Background WavePink WaveYellow Wave

FERNCO LIMITED (02450903)

FERNCO LIMITED (02450903) is an active UK company. incorporated on 11 December 1989. with registered office in Barnsley. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). FERNCO LIMITED has been registered for 36 years. Current directors include BEATSON, Ben Lawrence, COOPER, Christopher, MILLWARD, David and 3 others.

Company Number
02450903
Status
active
Type
ltd
Incorporated
11 December 1989
Age
36 years
Address
Endeavour Works Newlands Way, Barnsley, S73 0UW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BEATSON, Ben Lawrence, COOPER, Christopher, MILLWARD, David, PASHLEY, Lee Andrew, THOMPSON, Sara Jayne, WILLIAMS, Andrew John
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERNCO LIMITED

FERNCO LIMITED is an active company incorporated on 11 December 1989 with the registered office located in Barnsley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). FERNCO LIMITED was registered 36 years ago.(SIC: 32990)

Status

active

Active since 36 years ago

Company No

02450903

LTD Company

Age

36 Years

Incorporated 11 December 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

FLEX-SEAL COUPLINGS LIMITED
From: 11 December 1989To: 28 July 2022
Contact
Address

Endeavour Works Newlands Way Valley Park Wombwell Barnsley, S73 0UW,

Timeline

11 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Dec 89
Director Joined
Oct 12
Director Left
Jan 14
Director Left
Jun 14
Director Left
Feb 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Jun 20
Director Joined
Jan 23
Director Joined
Oct 23
Director Joined
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

WILLIAMS, Andrew John

Active
Endeavour Works Newlands Way, BarnsleyS73 0UW
Secretary
Appointed 06 Dec 1995

BEATSON, Ben Lawrence

Active
Endeavour Works Newlands Way, BarnsleyS73 0UW
Born May 1986
Director
Appointed 27 Jan 2026

COOPER, Christopher

Active
3449 Clearwater Dr, Davison
Born February 1965
Director
Appointed 27 Feb 2007

MILLWARD, David

Active
Endeavour Works Newlands Way, BarnsleyS73 0UW
Born February 1964
Director
Appointed 01 Oct 2023

PASHLEY, Lee Andrew

Active
Ashgate Road, ChesterfieldS40 4AQ
Born February 1971
Director
Appointed 01 Oct 2012

THOMPSON, Sara Jayne

Active
Endeavour Works Newlands Way, BarnsleyS73 0UW
Born September 1974
Director
Appointed 04 Jan 2023

WILLIAMS, Andrew John

Active
Endeavour Works Newlands Way, BarnsleyS73 0UW
Born March 1961
Director
Appointed 01 Jun 1996

MOORE, Brian Otby

Resigned
26 Vainor Road, SheffieldS6 4AN
Secretary
Appointed N/A
Resigned 06 Dec 1995

BARNARD, Malcolm

Resigned
55 Endcliffe Vale Road, SheffieldS10 3EP
Born September 1938
Director
Appointed N/A
Resigned 16 Aug 2002

CREAN, Jonathan

Resigned
Wedgwood Drive, WarringtonWA4 6GA
Born April 1962
Director
Appointed 30 Sept 2004
Resigned 13 Jun 2014

LEYLAND, John Anthony

Resigned
6 Poplar Crescent, ScunthorpeDN17 3HB
Born November 1952
Director
Appointed 16 Aug 2002
Resigned 31 Jan 2015

MCMURRAY, Scott Alexander

Resigned
Endeavour Works Newlands Way, BarnsleyS73 0UW
Born January 1967
Director
Appointed 01 Jul 2016
Resigned 01 Jun 2020

MOORE, Brian Otby

Resigned
26 Vainor Road, SheffieldS6 4AN
Born December 1930
Director
Appointed 01 Jun 1994
Resigned 06 Dec 1995

PENNEY, Daniel Richard

Resigned
33 College Road, RiponHG4 2HE
Born December 1972
Director
Appointed 01 Jun 2005
Resigned 17 Jan 2014

PRITCHATT, Isobel

Resigned
2 Drake Hill Cottages, Cumberworth HuddersfieldHD8 8YD
Born September 1942
Director
Appointed 31 Oct 1997
Resigned 16 Aug 2002

PRITCHATT, Robert James

Resigned
129 Chemin Font Salade, Domaine Les Charles
Born May 1943
Director
Appointed N/A
Resigned 16 Aug 2002

RIDING, Stephen Keith

Resigned
Vale Street, BoltonBL7 0EB
Born June 1958
Director
Appointed 30 Sept 2005
Resigned 30 Jun 2016

WOODS, Graham William

Resigned
16 Canterbury Crescent, SheffieldS10 3RX
Born June 1944
Director
Appointed N/A
Resigned 16 Aug 2002

WOODS, Patricia

Resigned
16 Canterbury Crescent, SheffieldS10 3RX
Born March 1943
Director
Appointed 31 Oct 1997
Resigned 16 Aug 2002

Persons with significant control

1

S Dayton Street, Davison

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
28 July 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 October 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Accounts With Accounts Type Group
5 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Group
26 September 2014
AAAnnual Accounts
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Accounts With Accounts Type Group
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Legacy
12 May 2011
MG02MG02
Legacy
4 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Group
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
7 October 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
288cChange of Particulars
Accounts With Accounts Type Medium
22 May 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Medium
28 October 2007
AAAnnual Accounts
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Medium
6 September 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Legacy
23 January 2006
288cChange of Particulars
Legacy
18 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
21 October 2005
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
1 October 2004
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 October 2003
AAAnnual Accounts
Legacy
13 October 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
24 May 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Legacy
2 December 2002
225Change of Accounting Reference Date
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
88(2)R88(2)R
Auditors Resignation Company
27 August 2002
AUDAUD
Legacy
27 May 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 April 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
15 April 1999
395Particulars of Mortgage or Charge
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 January 1999
AAAnnual Accounts
Legacy
20 May 1998
287Change of Registered Office
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
5 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
19 November 1997
AAAnnual Accounts
Legacy
11 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 January 1997
AAAnnual Accounts
Legacy
24 December 1996
363sAnnual Return (shuttle)
Legacy
19 June 1996
288288
Legacy
19 December 1995
288288
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1994
AAAnnual Accounts
Legacy
8 June 1994
288288
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1993
AAAnnual Accounts
Resolution
22 December 1992
RESOLUTIONSResolutions
Resolution
22 December 1992
RESOLUTIONSResolutions
Legacy
11 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
10 February 1992
AAAnnual Accounts
Legacy
11 December 1991
363b363b
Legacy
15 October 1991
288288
Legacy
17 May 1991
395Particulars of Mortgage or Charge
Legacy
9 May 1991
287Change of Registered Office
Legacy
13 June 1990
88(2)R88(2)R
Legacy
9 June 1990
395Particulars of Mortgage or Charge
Legacy
1 March 1990
224224
Legacy
11 January 1990
288288
Incorporation Company
11 December 1989
NEWINCIncorporation