Background WavePink WaveYellow Wave

FELDYFARE LIMITED (10423600)

FELDYFARE LIMITED (10423600) is an active UK company. incorporated on 12 October 2016. with registered office in Chester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46210). FELDYFARE LIMITED has been registered for 9 years. Current directors include JOHNSON, Nicholas David, SUTTON, Elizabeth Anne, SUTTON, Heather Constance.

Company Number
10423600
Status
active
Type
ltd
Incorporated
12 October 2016
Age
9 years
Address
24 Nicholas Street, Chester, CH1 2AU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46210)
Directors
JOHNSON, Nicholas David, SUTTON, Elizabeth Anne, SUTTON, Heather Constance
SIC Codes
46210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FELDYFARE LIMITED

FELDYFARE LIMITED is an active company incorporated on 12 October 2016 with the registered office located in Chester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46210). FELDYFARE LIMITED was registered 9 years ago.(SIC: 46210)

Status

active

Active since 9 years ago

Company No

10423600

LTD Company

Age

9 Years

Incorporated 12 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

MERE PARTNERS LIMITED
From: 12 October 2016To: 29 November 2016
Contact
Address

24 Nicholas Street Chester, CH1 2AU,

Previous Addresses

Reed House Farm Hollins Lane Antrobus Northwich Cheshire CW9 6NL England
From: 6 March 2024To: 15 October 2024
Drake House Gadbrook Park Northwich Cheshire CW9 7RA England
From: 25 April 2022To: 6 March 2024
Reed House Farm Hollins Lane Antrobus Northwich Cheshire CW9 6NL England
From: 12 October 2016To: 25 April 2022
Timeline

15 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Jan 17
Director Joined
Sept 17
Director Joined
Oct 17
New Owner
Oct 17
Funding Round
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Apr 20
Director Left
Apr 20
New Owner
Sept 21
Owner Exit
Sept 21
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SUTTON, Heather Constance

Active
Hollins Lane, NorthwichCW9 6NL
Secretary
Appointed 27 Feb 2018

JOHNSON, Nicholas David

Active
Hollins Lane, NorthwichCW9 6NL
Born November 1954
Director
Appointed 28 Aug 2019

SUTTON, Elizabeth Anne

Active
Hollins Lane, NorthwichCW9 6NL
Born August 1957
Director
Appointed 11 Dec 2017

SUTTON, Heather Constance

Active
Hollins Lane, NorthwichCW9 6NL
Born February 1960
Director
Appointed 01 Sept 2017

MIDDLETON, Ian Arthur

Resigned
Hollins Lane, NorthwichCW9 6NL
Born April 1948
Director
Appointed 28 Aug 2019
Resigned 14 Apr 2020

RIVETT, Gerald Francis

Resigned
Hollins Lane, NorthwichCW9 6NL
Born May 1949
Director
Appointed 28 Aug 2019
Resigned 14 Apr 2020

SUTTON, Roger Charles Dennett

Resigned
Hollins Lane, NorthwichCW9 6NL
Born September 1954
Director
Appointed 12 Oct 2016
Resigned 11 Dec 2017

Persons with significant control

3

2 Active
1 Ceased

Mrs Elizabeth Anne Sutton

Active
Hollins Lane, NorthwichCW9 6NL
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2017

Miss Heather Constance Sutton

Active
Hollins Lane, NorthwichCW9 6NL
Born February 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Oct 2017

Mr Roger Charles Dennett Sutton

Ceased
Hollins Lane, NorthwichCW9 6NL
Born September 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2016
Ceased 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 February 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Capital Allotment Shares
8 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name
24 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
24 October 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
19 October 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2017
MR01Registration of a Charge
Resolution
29 November 2016
RESOLUTIONSResolutions
Incorporation Company
12 October 2016
NEWINCIncorporation