Background WavePink WaveYellow Wave

FERMYNWOODS CONTEMPORARY ART LIMITED (05434735)

FERMYNWOODS CONTEMPORARY ART LIMITED (05434735) is an active UK company. incorporated on 25 April 2005. with registered office in Kettering. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. FERMYNWOODS CONTEMPORARY ART LIMITED has been registered for 20 years. Current directors include ALLEN, Joshua, BRETT, Michelle Joy, CANVIN, Mianam Yasmin Bashir and 7 others.

Company Number
05434735
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 April 2005
Age
20 years
Address
Montague House Chancery Lane, Kettering, NN14 4LN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
ALLEN, Joshua, BRETT, Michelle Joy, CANVIN, Mianam Yasmin Bashir, CARMICHAEL, Morag, CLINTON, Richard James, CURRIE, Siobhan Marie, FLAVIN, Joseph Anthony, KEDDIE, Graham, ROWLAND, Rhona Margaret, SOMERFIELD, Kardi Anna
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERMYNWOODS CONTEMPORARY ART LIMITED

FERMYNWOODS CONTEMPORARY ART LIMITED is an active company incorporated on 25 April 2005 with the registered office located in Kettering. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. FERMYNWOODS CONTEMPORARY ART LIMITED was registered 20 years ago.(SIC: 90030)

Status

active

Active since 20 years ago

Company No

05434735

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 25 April 2005

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 5 January 2026 (3 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

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Montague House Chancery Lane Thrapston Kettering, NN14 4LN,

Previous Addresses

Thrapston House Huntingdon Road Thrapston Kettering Northamptonshire NN14 4NF
From: 15 December 2014To: 17 February 2022
Montague House Chancery Lane Thrapston, Kettering Northamptonshire NN14 4LN
From: 22 March 2010To: 15 December 2014
the Studio Benefield Road, Brigstock Kettering Northamptonshire NN14 3ES England
From: 11 November 2009To: 22 March 2010
the Water Tower Fermyn Woods Brigstock Kettering Northamptonshire NN14 3JA
From: 25 April 2005To: 11 November 2009
Timeline

53 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Oct 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
May 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Mar 16
Director Joined
May 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Feb 17
Director Left
Sept 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Feb 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Jun 19
Director Joined
Feb 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Mar 22
Director Joined
Nov 22
Director Joined
Mar 23
Director Left
Feb 25
Director Joined
May 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Mar 26
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ROWLAND, Rhona Margaret

Active
Chancery Lane, KetteringNN14 4LN
Secretary
Appointed 23 Jul 2015

ALLEN, Joshua

Active
Chancery Lane, KetteringNN14 4LN
Born August 1989
Director
Appointed 16 Dec 2019

BRETT, Michelle Joy

Active
Chancery Lane, KetteringNN14 4LN
Born July 1969
Director
Appointed 01 Sept 2025

CANVIN, Mianam Yasmin Bashir

Active
Chancery Lane, KetteringNN14 4LN
Born January 1967
Director
Appointed 28 Mar 2023

CARMICHAEL, Morag

Active
Chancery Lane, KetteringNN14 4LN
Born December 1963
Director
Appointed 19 May 2025

CLINTON, Richard James

Active
Chancery Lane, KetteringNN14 4LN
Born July 1984
Director
Appointed 18 Oct 2022

CURRIE, Siobhan Marie

Active
Chancery Lane, KetteringNN14 4LN
Born October 1962
Director
Appointed 01 Sept 2025

FLAVIN, Joseph Anthony

Active
Chancery Lane, KetteringNN14 4LN
Born April 1985
Director
Appointed 01 Sept 2025

KEDDIE, Graham

Active
Chancery Lane, KetteringNN14 4LN
Born June 1958
Director
Appointed 29 Oct 2013

ROWLAND, Rhona Margaret

Active
Chancery Lane, KetteringNN14 4LN
Born September 1964
Director
Appointed 08 Apr 2014

SOMERFIELD, Kardi Anna

Active
Chancery Lane, KetteringNN14 4LN
Born July 1969
Director
Appointed 01 Sept 2025

BURNELL, Mark

Resigned
Huntingdon Road, KetteringNN14 4NF
Secretary
Appointed 01 Nov 2011
Resigned 23 Jul 2015

DAVIES, Louise Mary

Resigned
Brewery Cottage, SudboroughNN14 3BX
Secretary
Appointed 25 Apr 2005
Resigned 01 Nov 2011

ANDERSON, Elspeth Anne

Resigned
Huntingdon Road, KetteringNN14 4NF
Born February 1967
Director
Appointed 22 May 2015
Resigned 22 Feb 2017

BLACKADDER, Lynn

Resigned
Flat 2, LondonNW6 7LY
Born April 1970
Director
Appointed 22 Jul 2009
Resigned 31 Oct 2012

BONVIN, Susan Carol

Resigned
Cornerhouse, PeterboroughPE8 5BL
Born February 1948
Director
Appointed 25 Apr 2005
Resigned 14 Jan 2014

BULLEN, Roger David

Resigned
Huntingdon Road, KetteringNN14 4NF
Born January 1962
Director
Appointed 06 Sept 2016
Resigned 05 Dec 2018

BURNELL, Mark

Resigned
Chancery Lane, Thrapston, KetteringNN14 4LN
Born January 1976
Director
Appointed 01 Nov 2011
Resigned 17 Jul 2013

DAVIES, Louise Mary

Resigned
Brewery Cottage, SudboroughNN14 3BX
Born March 1962
Director
Appointed 25 Apr 2005
Resigned 01 Nov 2011

DOUGAN, Barbara

Resigned
Chancery Lane, KetteringNN14 4LN
Born April 1954
Director
Appointed 07 Dec 2017
Resigned 01 Sept 2025

DUERDEN, Patrick

Resigned
The Water Tower, KetteringNN14 3JA
Born November 1967
Director
Appointed 25 Apr 2005
Resigned 13 Oct 2006

EDEN, Andrew Mark

Resigned
Cornerhouse, PeterboroughPE8 5BL
Born January 1946
Director
Appointed 25 Apr 2005
Resigned 01 Nov 2011

FARMER, Lee

Resigned
63 High Street, Newport PagnellMK16 8AT
Born December 1972
Director
Appointed 01 Aug 2007
Resigned 08 Apr 2014

GOODWIN, Christine Renee Jeanne

Resigned
Chancery Lane, KetteringNN14 4LN
Born September 1957
Director
Appointed 07 Dec 2017
Resigned 31 Jan 2025

HARGRAVE, Rachel Louise

Resigned
4b High Street, LoughboroughLE12 7RX
Born February 1973
Director
Appointed 01 Nov 2005
Resigned 08 Feb 2007

HEWITT, Andrew Thomas

Resigned
Huntingdon Road, KetteringNN14 4NF
Born February 1966
Director
Appointed 12 Nov 2014
Resigned 23 Feb 2016

IRVING, Kirstin Lesley

Resigned
Huntingdon Road, KetteringNN14 4NF
Born April 1968
Director
Appointed 05 Dec 2018
Resigned 06 Dec 2021

KIMBELL, Veronica Ann

Resigned
Peartree House, OlneyMK46 5JT
Born May 1954
Director
Appointed 25 Apr 2005
Resigned 01 Nov 2011

LANGFORD, Andrew

Resigned
Chancery Lane, Thrapston, KetteringNN14 4LN
Born October 1955
Director
Appointed 01 Nov 2011
Resigned 31 Oct 2012

MEDICI, Valeria

Resigned
Chancery Lane, KetteringNN14 4LN
Born March 1990
Director
Appointed 31 May 2019
Resigned 17 Mar 2026

PINTO REIS NEVES, Joana

Resigned
Huntingdon Road, KetteringNN14 4NF
Born February 1976
Director
Appointed 05 Apr 2016
Resigned 30 Aug 2017

RAWCLIFFE, Barbara Ann

Resigned
Huntingdon Road, KetteringNN14 4NF
Born August 1951
Director
Appointed 01 May 2013
Resigned 05 Dec 2018

RIMBAUD, Robin David

Resigned
Huntingdon Road, KetteringNN14 4NF
Born May 1964
Director
Appointed 06 Sept 2016
Resigned 07 Dec 2017

SIBBERING, Anthony Paul

Resigned
Chancery Lane, Thrapston, KetteringNN14 4LN
Born May 1947
Director
Appointed 01 Nov 2011
Resigned 29 Oct 2013

SLATER, Nicholas Alexander

Resigned
Huntingdon Road, KetteringNN14 4NF
Born September 1968
Director
Appointed 01 Nov 2011
Resigned 10 Feb 2015
Fundings
Financials
Latest Activities

Filing History

125

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Resolution
25 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Memorandum Articles
21 March 2022
MAMA
Resolution
21 March 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
21 March 2022
CC04CC04
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 May 2014
AR01AR01
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2012
AR01AR01
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Termination Secretary Company With Name
27 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 November 2009
AD01Change of Registered Office Address
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
363aAnnual Return
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
9 January 2009
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Memorandum Articles
5 April 2008
MEM/ARTSMEM/ARTS
Resolution
5 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 October 2007
AAAnnual Accounts
Resolution
11 September 2007
RESOLUTIONSResolutions
Memorandum Articles
3 September 2007
MEM/ARTSMEM/ARTS
Resolution
3 September 2007
RESOLUTIONSResolutions
Legacy
31 May 2007
363aAnnual Return
Legacy
11 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
225Change of Accounting Reference Date
Legacy
12 June 2006
363sAnnual Return (shuttle)
Legacy
9 January 2006
288aAppointment of Director or Secretary
Incorporation Company
25 April 2005
NEWINCIncorporation