Background WavePink WaveYellow Wave

FEATHERSWOOD LIMITED (02395712)

FEATHERSWOOD LIMITED (02395712) is an active UK company. incorporated on 15 June 1989. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FEATHERSWOOD LIMITED has been registered for 36 years. Current directors include HEIFETZ, Joseph Arie.

Company Number
02395712
Status
active
Type
ltd
Incorporated
15 June 1989
Age
36 years
Address
Ground Floor, 47 Bury New Road, Manchester, M25 9JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HEIFETZ, Joseph Arie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEATHERSWOOD LIMITED

FEATHERSWOOD LIMITED is an active company incorporated on 15 June 1989 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FEATHERSWOOD LIMITED was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

02395712

LTD Company

Age

36 Years

Incorporated 15 June 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Ground Floor, 47 Bury New Road Prestwich Manchester, M25 9JY,

Previous Addresses

C/O C/O Sefton Yodaiken & Co Fairways House George Street Prestwich Manchester M25 9WS
From: 9 September 2011To: 2 January 2026
40a Bury New Road Prestwich Manchester M25 0LD
From: 15 June 1989To: 9 September 2011
Timeline

2 key events • 1989 - 2017

Funding Officers Ownership
Company Founded
Jun 89
New Owner
Jun 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HEIFETZ, Bracha

Active
George Street, ManchesterM25 9WS
Secretary
Appointed 21 Nov 2005

HEIFETZ, Joseph Arie

Active
Bury New Road, ManchesterM25 9JY
Born April 1968
Director
Appointed 21 Nov 2005

GLYNN, Stephen Paul

Resigned
Luzley Hall Farm, MossleyOL6 9AH
Secretary
Appointed N/A
Resigned 02 Apr 1997

JOYCE, Karen

Resigned
8 Bernice Avenue, OldhamOL9 8QJ
Secretary
Appointed 02 Apr 1997
Resigned 10 Jul 2006

BARNES, Alan

Resigned
1 Newbank Chase, OldhamOL9 0LE
Born March 1940
Director
Appointed N/A
Resigned 10 Jul 2006

GLYNN, Stephen Paul

Resigned
Luzley Hall Farm, MossleyOL6 9AH
Born September 1954
Director
Appointed N/A
Resigned 02 Apr 1997

JOYCE, Karen

Resigned
8 Bernice Avenue, OldhamOL9 8QJ
Born February 1968
Director
Appointed 02 Apr 1997
Resigned 10 Jul 2006

Persons with significant control

1

Mr Joseph Arie Heifetz

Active
Bury New Road, ManchesterM25 9JY
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2017
Fundings
Financials
Latest Activities

Filing History

103

Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 November 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Micro Entity
8 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Micro Entity
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Legacy
29 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2007
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
17 July 2006
287Change of Registered Office
Resolution
3 April 2006
RESOLUTIONSResolutions
Legacy
9 December 2005
155(6)a155(6)a
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
287Change of Registered Office
Legacy
29 November 2005
395Particulars of Mortgage or Charge
Legacy
23 November 2005
395Particulars of Mortgage or Charge
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 August 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2003
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 August 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2001
AAAnnual Accounts
Accounts With Accounts Type Small
15 November 2000
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1999
AAAnnual Accounts
Accounts With Accounts Type Small
3 September 1998
AAAnnual Accounts
Legacy
1 July 1998
363sAnnual Return (shuttle)
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1997
AAAnnual Accounts
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 April 1997
AAAnnual Accounts
Legacy
28 November 1996
287Change of Registered Office
Legacy
17 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1996
AAAnnual Accounts
Legacy
26 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1994
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1993
AAAnnual Accounts
Legacy
16 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1992
AAAnnual Accounts
Legacy
11 February 1992
88(2)R88(2)R
Legacy
16 July 1991
363b363b
Legacy
17 May 1991
88(2)R88(2)R
Accounts With Accounts Type Small
17 May 1991
AAAnnual Accounts
Legacy
17 May 1991
363aAnnual Return
Legacy
28 February 1990
395Particulars of Mortgage or Charge
Legacy
13 February 1990
395Particulars of Mortgage or Charge
Memorandum Articles
31 October 1989
MEM/ARTSMEM/ARTS
Legacy
26 October 1989
288288
Legacy
26 October 1989
288288
Legacy
16 August 1989
288288
Legacy
16 August 1989
288288
Legacy
16 August 1989
287Change of Registered Office
Resolution
3 August 1989
RESOLUTIONSResolutions
Legacy
3 August 1989
123Notice of Increase in Nominal Capital
Resolution
26 July 1989
RESOLUTIONSResolutions
Incorporation Company
15 June 1989
NEWINCIncorporation