Background WavePink WaveYellow Wave

FERROSTATICS (INTERNATIONAL) LIMITED (03018579)

FERROSTATICS (INTERNATIONAL) LIMITED (03018579) is an active UK company. incorporated on 6 February 1995. with registered office in Cheadle. The company operates in the Manufacturing sector, engaged in unknown sic code (28990) and 1 other business activities. FERROSTATICS (INTERNATIONAL) LIMITED has been registered for 31 years. Current directors include BUCKLEY, Richard Allen, COOPER, Paul Michael.

Company Number
03018579
Status
active
Type
ltd
Incorporated
6 February 1995
Age
31 years
Address
United House, Cheadle, SK8 1PS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
BUCKLEY, Richard Allen, COOPER, Paul Michael
SIC Codes
28990, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERROSTATICS (INTERNATIONAL) LIMITED

FERROSTATICS (INTERNATIONAL) LIMITED is an active company incorporated on 6 February 1995 with the registered office located in Cheadle. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990) and 1 other business activity. FERROSTATICS (INTERNATIONAL) LIMITED was registered 31 years ago.(SIC: 28990, 82990)

Status

active

Active since 31 years ago

Company No

03018579

LTD Company

Age

31 Years

Incorporated 6 February 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

United House 3 The Crescent Cheadle, SK8 1PS,

Previous Addresses

3 United House 3 the Crescent Cheadle SK8 1PS England
From: 25 April 2025To: 25 April 2025
5 the Crescent Cheadle SK8 1PS England
From: 23 April 2019To: 25 April 2025
Knowl Court Knowl Street Stalybridge Cheshire SK15 3AJ
From: 24 October 2009To: 23 April 2019
, C/O the Hardman Partnership, 7th Floor Blackfriars House, Parsonage, Manchester, M3 2JA
From: 6 February 1995To: 24 October 2009
Timeline

13 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Feb 95
Director Left
May 11
Director Joined
May 11
Director Joined
Apr 16
Director Left
May 16
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Dec 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Apr 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BUCKLEY, Richard Allen

Active
The Crescent, CheadleSK8 1PS
Born July 1974
Director
Appointed 04 Oct 2018

COOPER, Paul Michael

Active
The Crescent, CheadleSK8 1PS
Born December 1975
Director
Appointed 04 Oct 2018

SAYLE, Kenneth Henry

Resigned
Apostle Cottage, MacclesfieldSK11 9PP
Secretary
Appointed 01 Dec 2008
Resigned 05 Apr 2011

WYTON, Barry

Resigned
20 Falcon Close, RochdaleOL12 7RY
Secretary
Appointed 06 Feb 1995
Resigned 05 Jul 1995

CONNOISSEUR INVESTMENT LTD

Resigned
Fanshawe Lane, MacclesfieldSK11 9PP
Corporate secretary
Appointed 05 Apr 2011
Resigned 03 May 2016

HAYES CONSULTANCY LIMITED

Resigned
7th Floor Blackfriars House, ManchesterM3 2JA
Corporate secretary
Appointed 05 Jul 1995
Resigned 01 Dec 2008

ABBOTT, Lawrence Richard

Resigned
Glenroyd Holme Lane, KeighleyBD20 7LN
Born May 1949
Director
Appointed 03 May 1995
Resigned 04 Oct 2018

HAMILTON, John Robert

Resigned
Tapitlaw Farm Cottage, DunfermlineKY12 9HE
Born October 1949
Director
Appointed 06 Feb 1995
Resigned 29 Apr 2008

MCCOMBIE, Gary John

Resigned
The Crescent, CheadleSK8 1PS
Born August 1968
Director
Appointed 19 Mar 2021
Resigned 23 Apr 2025

ROBERTSON, David Charles Alexander

Resigned
The Crescent, CheadleSK8 1PS
Born February 1958
Director
Appointed 10 Dec 2019
Resigned 19 Mar 2021

SAYLE, Kenneth Henry

Resigned
Apostle Cottage, MacclesfieldSK11 9PP
Born August 1937
Director
Appointed 27 Oct 2008
Resigned 05 Apr 2011

WYTON, Barry

Resigned
20 Falcon Close, RochdaleOL12 7RY
Born February 1954
Director
Appointed 06 Feb 1995
Resigned 27 Sept 1995

CONNOISSEUR INVESTMENTS LTD

Resigned
Fanshawe Lane, MacclesfieldSK11 9PP
Corporate director
Appointed 05 Apr 2011
Resigned 03 May 2016

HAYES CONSULTANCY LIMITED

Resigned
7th Floor Blackfriars House, ManchesterM3 2JA
Corporate director
Appointed 29 Apr 2008
Resigned 06 Jan 2009

SPECIAL DIRECTOR SERVICES LIMITED

Resigned
King Street, LeedsLS1 2HH
Corporate director
Appointed 14 Mar 2016
Resigned 04 Oct 2018

Persons with significant control

1

5 The Crescent, CheadleSK8 1PS

Nature of Control

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

Filing History

107

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
27 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Auditors Resignation Company
15 September 2020
AUDAUD
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 April 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2016
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
13 April 2016
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Annual Return Company With Made Up Date
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Legacy
21 February 2013
MG02MG02
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Termination Secretary Company With Name
12 May 2011
TM02Termination of Secretary
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
12 May 2011
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
12 May 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Legacy
17 April 2007
190190
Legacy
17 April 2007
353353
Legacy
17 April 2007
287Change of Registered Office
Accounts With Accounts Type Small
27 June 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 2005
AAAnnual Accounts
Auditors Resignation Company
2 December 2004
AUDAUD
Resolution
2 December 2004
RESOLUTIONSResolutions
Legacy
2 December 2004
386386
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2000
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1999
AAAnnual Accounts
Legacy
6 May 1999
225Change of Accounting Reference Date
Legacy
1 February 1999
363sAnnual Return (shuttle)
Legacy
27 January 1999
287Change of Registered Office
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
20 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1997
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Resolution
30 April 1997
RESOLUTIONSResolutions
Resolution
30 April 1997
RESOLUTIONSResolutions
Legacy
25 April 1997
395Particulars of Mortgage or Charge
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
4 October 1995
288288
Legacy
11 July 1995
288288
Legacy
5 July 1995
224224
Legacy
5 May 1995
288288
Incorporation Company
6 February 1995
NEWINCIncorporation