Background WavePink WaveYellow Wave

FEDERAL ESTATES LIMITED (02937482)

FEDERAL ESTATES LIMITED (02937482) is an active UK company. incorporated on 10 June 1994. with registered office in Rushden. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. FEDERAL ESTATES LIMITED has been registered for 31 years. Current directors include WYKES, David John, WYKES, Elizabeth Joy.

Company Number
02937482
Status
active
Type
ltd
Incorporated
10 June 1994
Age
31 years
Address
Goosey Lodge, Rushden, NN10 9LU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
WYKES, David John, WYKES, Elizabeth Joy
SIC Codes
35110, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEDERAL ESTATES LIMITED

FEDERAL ESTATES LIMITED is an active company incorporated on 10 June 1994 with the registered office located in Rushden. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. FEDERAL ESTATES LIMITED was registered 31 years ago.(SIC: 35110, 68209)

Status

active

Active since 31 years ago

Company No

02937482

LTD Company

Age

31 Years

Incorporated 10 June 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

LEEPACE LIMITED
From: 2 August 1994To: 16 September 1994
FEDERAL ESTATES LIMITED
From: 11 July 1994To: 2 August 1994
LEEPACE LIMITED
From: 10 June 1994To: 11 July 1994
Contact
Address

Goosey Lodge Wymington Rushden, NN10 9LU,

Timeline

12 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jun 94
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
New Owner
Jul 17
Owner Exit
Jul 17
Director Joined
Mar 21
Loan Secured
Mar 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WYKES, David John

Active
Goosey Lodge, RushdenNN10 9LU
Secretary
Appointed 01 Jul 1994

WYKES, David John

Active
Goosey Lodge, RushdenNN10 9LU
Born February 1958
Director
Appointed 20 Jul 2017

WYKES, Elizabeth Joy

Active
Goosey Lodge, RushdenNN10 9LU
Born April 1959
Director
Appointed 01 Jul 1994

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 10 Jun 1994
Resigned 01 Jul 1994

G A BUSINESSES LIMITED

Resigned
Sovereign House, Kettering
Corporate nominee director
Appointed 10 Jun 1994
Resigned 01 Jul 1994

Persons with significant control

2

1 Active
1 Ceased

Mr David John Wykes

Active
Goosey Lodge, RushdenNN10 9LU
Born February 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jul 2017

Elizabeth Joy Wykes

Ceased
Goosey Lodge, RushdenNN10 9LU
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jul 2017
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Group
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Small
23 May 2013
AAAnnual Accounts
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 June 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
13 July 2009
353353
Accounts With Accounts Type Small
29 June 2009
AAAnnual Accounts
Accounts With Accounts Type Small
1 July 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Small
12 June 2007
AAAnnual Accounts
Accounts With Accounts Type Small
15 June 2006
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 2005
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2001
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1998
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1998
AAAnnual Accounts
Legacy
3 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1997
AAAnnual Accounts
Legacy
4 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1996
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Legacy
17 October 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 September 1994
287Change of Registered Office
Certificate Change Of Name Company
15 September 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 September 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 July 1994
88(2)R88(2)R
Legacy
26 July 1994
224224
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
287Change of Registered Office
Certificate Change Of Name Company
8 July 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 June 1994
NEWINCIncorporation