Background WavePink WaveYellow Wave

FEATHERDUSTER CLEANERS LTD (04703873)

FEATHERDUSTER CLEANERS LTD (04703873) is an active UK company. incorporated on 19 March 2003. with registered office in Knaresborough. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FEATHERDUSTER CLEANERS LTD has been registered for 23 years. Current directors include ABBOTT, Jane Catherine, ABBOTT, Richard Murray, ABBOTT, William Henry Seth.

Company Number
04703873
Status
active
Type
ltd
Incorporated
19 March 2003
Age
23 years
Address
4 Parkside Gardens, Knaresborough, HG5 9BF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ABBOTT, Jane Catherine, ABBOTT, Richard Murray, ABBOTT, William Henry Seth
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEATHERDUSTER CLEANERS LTD

FEATHERDUSTER CLEANERS LTD is an active company incorporated on 19 March 2003 with the registered office located in Knaresborough. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FEATHERDUSTER CLEANERS LTD was registered 23 years ago.(SIC: 96090)

Status

active

Active since 23 years ago

Company No

04703873

LTD Company

Age

23 Years

Incorporated 19 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

TIME FOR YOU (BERKSHIRE) LIMITED
From: 19 March 2003To: 3 December 2012
Contact
Address

4 Parkside Gardens Scotton Knaresborough, HG5 9BF,

Previous Addresses

4 4 Parkside Gardens Scotton Knaresborough HG5 9BF England
From: 13 November 2023To: 24 March 2024
82 Bean Oak Road Wokingham Berkshire RG40 1RN
From: 13 December 2013To: 13 November 2023
the Old Stables 22 Priory Lane Bracknell Berkshire RG42 2JT England
From: 5 December 2013To: 13 December 2013
82 Bean Oak Road Wokingham Berkshire RG40 1RN England
From: 3 December 2013To: 5 December 2013
the Old Stables 22 Priory Lane Bracknell Berkshire RG42 2JT United Kingdom
From: 3 December 2012To: 3 December 2013
82 Bean Oak Road Wokingham Berkshire RG40 1RN
From: 19 March 2003To: 3 December 2012
Timeline

5 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
May 23
Director Joined
Sept 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ABBOTT, Richard Murray

Active
22 Priory Lane, BracknellRG42 2JT
Secretary
Appointed 01 Dec 2012

ABBOTT, Jane Catherine

Active
22 Priory Lane, BracknellRG42 2JT
Born May 1959
Director
Appointed 25 May 2023

ABBOTT, Richard Murray

Active
22 Priory Lane, BracknellRG42 2JT
Born May 1960
Director
Appointed 01 Dec 2012

ABBOTT, William Henry Seth

Active
Fifield Way Cottages, MaidenheadSL6 2PB
Born March 1993
Director
Appointed 09 Sept 2025

ABBOTT, Jane Catherine

Resigned
The Old Stables, WakefieldRG42 2JT
Secretary
Appointed 19 Mar 2003
Resigned 01 Mar 2004

ABBOTT, Richard Murray

Resigned
The Old Stables, WarfieldRG42 2JT
Secretary
Appointed 05 Oct 2004
Resigned 01 Oct 2007

GOSLING, Paul Stewart Alexander

Resigned
82 Bean Oak Road, WokinghamRG40 1RN
Secretary
Appointed 01 Oct 2007
Resigned 01 Dec 2012

ABBOTT, Jane Catherine

Resigned
The Old Stables, WakefieldRG42 2JT
Born May 1959
Director
Appointed 04 Oct 2004
Resigned 25 Jan 2007

ABBOTT, Jane Catherine

Resigned
The Old Stables, WakefieldRG42 2JT
Born May 1959
Director
Appointed 19 Mar 2003
Resigned 01 Mar 2004

ABBOTT, June Gloria

Resigned
137 Quaker Lane, CleckheatonBD19 5JG
Born January 1930
Director
Appointed 31 Mar 2007
Resigned 01 Oct 2007

ABBOTT, Richard Murray

Resigned
The Old Stables, WarfieldRG42 2JT
Born May 1960
Director
Appointed 19 Mar 2003
Resigned 06 Oct 2004

GOSLING, Jennifer Ann

Resigned
82 Beanoak Road, WokinghamRG40 1RN
Born October 1947
Director
Appointed 01 Oct 2007
Resigned 01 Dec 2012

Persons with significant control

1

Mr Richard Murray Abbott

Active
Parkside Gardens, KnaresboroughHG5 9BF
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 December 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
2 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
2 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 December 2012
AP01Appointment of Director
Termination Secretary Company With Name
2 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 July 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2008
AAAnnual Accounts
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
287Change of Registered Office
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 June 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 July 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 October 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
288bResignation of Director or Secretary
Incorporation Company
19 March 2003
NEWINCIncorporation