Background WavePink WaveYellow Wave

FERRYBRIDGE WORKSHOPS LTD (07152679)

FERRYBRIDGE WORKSHOPS LTD (07152679) is an active UK company. incorporated on 10 February 2010. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (25620) and 3 other business activities. FERRYBRIDGE WORKSHOPS LTD has been registered for 16 years. Current directors include BROOKSBANK, Timothy Damien, EMMOTT, Christopher William.

Company Number
07152679
Status
active
Type
ltd
Incorporated
10 February 2010
Age
16 years
Address
84 C/O Hilco Capital, London, W1K 3JZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
BROOKSBANK, Timothy Damien, EMMOTT, Christopher William
SIC Codes
25620, 28110, 32990, 33120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERRYBRIDGE WORKSHOPS LTD

FERRYBRIDGE WORKSHOPS LTD is an active company incorporated on 10 February 2010 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620) and 3 other business activities. FERRYBRIDGE WORKSHOPS LTD was registered 16 years ago.(SIC: 25620, 28110, 32990, 33120)

Status

active

Active since 16 years ago

Company No

07152679

LTD Company

Age

16 Years

Incorporated 10 February 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 January 2024 - 31 May 2025(18 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

BRITANNIA PRECISION COMPONENTS LIMITED
From: 10 February 2010To: 20 December 2023
Contact
Address

84 C/O Hilco Capital Grosvenor Street London, W1K 3JZ,

Previous Addresses

T.S. Ferrybridge Old Great North Road Knottingley WF11 8PR England
From: 1 March 2024To: 20 May 2025
81 Canfield Gardens London NW6 3EA England
From: 20 December 2023To: 1 March 2024
Station Road Chesterfield Derbyshire S41 9ES England
From: 2 May 2023To: 20 December 2023
1 High Street Thatcham Berks RG19 3JG England
From: 9 November 2017To: 2 May 2023
Station Road Whittington Moor Chesterfield Derbyshire S41 9ES
From: 10 February 2010To: 9 November 2017
Timeline

39 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Funding Round
Mar 10
Funding Round
Dec 12
Director Joined
Feb 13
Director Joined
Mar 15
New Owner
Apr 18
Director Left
Sept 19
Loan Secured
Sept 21
Loan Cleared
Feb 23
Loan Cleared
Mar 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
New Owner
Dec 23
New Owner
Dec 23
New Owner
Dec 23
Owner Exit
Dec 23
Funding Round
Dec 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Mar 24
Owner Exit
May 25
Owner Exit
May 25
Owner Exit
May 25
Funding Round
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Loan Secured
May 25
Loan Cleared
Sept 25
4
Funding
15
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BROOKSBANK, Timothy Damien

Active
C/O Hilco Capital, LondonW1K 3JZ
Born March 1969
Director
Appointed 07 Jul 2023

EMMOTT, Christopher William

Active
C/O Hilco Capital, LondonW1K 3JZ
Born April 1977
Director
Appointed 19 May 2025

ROBERTSHAW, Mark James

Resigned
3b Brookway, NewburyRG14 5RY
Secretary
Appointed 12 Apr 2024
Resigned 19 May 2025

BUTLER, Stephen

Resigned
ChesterfieldS41 9ES
Born March 1971
Director
Appointed 10 Feb 2010
Resigned 07 Jul 2023

FREWIN, Jonathan Lee

Resigned
Old Great North Road, KnottingleyWF11 8PR
Born December 1965
Director
Appointed 07 Jul 2023
Resigned 19 May 2025

GREEN, Darren Michael

Resigned
Station Road, ChesterfieldS41 9ES
Born November 1966
Director
Appointed 01 Feb 2013
Resigned 07 Jul 2023

KAHAN, Barbara

Resigned
Arcade House, LondonNW11 7TL
Born June 1931
Director
Appointed 10 Feb 2010
Resigned 10 Feb 2010

KOLODNER, Eric Arthur

Resigned
Old Great North Road, KnottingleyWF11 8PR
Born September 1966
Director
Appointed 07 Jul 2023
Resigned 19 May 2025

ROBERTSHAW, Victoria Carol

Resigned
ChesterfieldS41 9ES
Born October 1958
Director
Appointed 10 Feb 2010
Resigned 07 Jul 2023

SPARHAM, David

Resigned
Duckmanton, ChesterfieldS44 5EP
Born March 1967
Director
Appointed 25 Mar 2015
Resigned 17 Sept 2019

Persons with significant control

6

1 Active
5 Ceased
Grosvenor Street, LondonW1K 3JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2025

Mr Eric Arthur Kolodner

Ceased
Canfield Gardens, LondonNW6 3EA
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2023
Ceased 19 May 2025

Mr Jonathan Lee Frewin

Ceased
Old Great North Road, KnottingleyWF11 8PR
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2023
Ceased 19 May 2025

Mr Timothy Damien Brooksbank

Ceased
Old Great North Road, KnottingleyWF11 8PR
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2023
Ceased 19 May 2025
Canfield Gardens, LondonNW6 3EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jul 2023
Ceased 01 Nov 2023

Mrs Victoria Carol Robertshaw

Ceased
ChesterfieldS41 9ES
Born October 1958

Nature of Control

Significant influence or control
Notified 19 Mar 2018
Ceased 07 Jul 2023
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Small
26 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 September 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
29 July 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
30 May 2025
RP04AP01RP04AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2025
MR01Registration of a Charge
Resolution
22 May 2025
RESOLUTIONSResolutions
Memorandum Articles
22 May 2025
MAMA
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 May 2025
SH08Notice of Name/Rights of Class of Shares
Move Registers To Registered Office Company With New Address
20 May 2025
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 May 2025
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
20 May 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
4 January 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 April 2024
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Certificate Change Of Name Company
20 December 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 December 2023
AD01Change of Registered Office Address
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Notification Of A Person With Significant Control
10 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
10 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
11 May 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Move Registers To Sail Company
5 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
5 June 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Capital Allotment Shares
5 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
12 April 2011
AA01Change of Accounting Reference Date
Legacy
13 April 2010
MG01MG01
Capital Allotment Shares
11 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Incorporation Company
10 February 2010
NEWINCIncorporation