Fern-Howard Limited

DataGardener
fern-howard limited
live
Micro

Fern-howard Limited

03202749Private Limited With Share Capital

1 Featherstone Road, Wolverton Mill, Milton Keynes, MK125TH
Incorporated

23/05/1996

Company Age

29 years

Directors

2

Employees

4

SIC Code

27400

Risk

low risk

Company Overview

Registration, classification & business activity

Fern-howard Limited (03202749) is a private limited with share capital incorporated on 23/05/1996 (29 years old) and registered in milton keynes, MK125TH. The company operates under SIC code 27400 - manufacture of electric lighting equipment.

Technical expertise has always been at the forefront of fern-howard lighting.formed in 1972, as a supplier of electrical assemblies to the lighting industry, we are now a market-leading manufacturer of energy efficient lighting.we strive to create energy-efficient lighting solutions that are technol...

Private Limited With Share Capital
SIC: 27400
Micro
Incorporated 23/05/1996
MK125TH
4 employees

Financial Overview

Total Assets

£715.1K

Liabilities

£3.84M

Net Assets

£-3.12M

Turnover

£813.5K

Cash

£140.0K

Key Metrics

4

Employees

2

Directors

2

Shareholders

1

PSCs

1

CCJs

Board of Directors

2
director

Charges

11

Registered

0

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:11-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:28-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:06-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2023
Accounts With Accounts Type Full
Category:Accounts
Date:06-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:21-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2020
Accounts With Accounts Type Full
Category:Accounts
Date:03-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:07-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2019
Accounts With Accounts Type Full
Category:Accounts
Date:06-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:27-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:01-06-2017
Memorandum Articles
Category:Incorporation
Date:27-02-2017
Resolution
Category:Resolution
Date:27-02-2017
Capital Allotment Shares
Category:Capital
Date:06-02-2017
Capital Allotment Shares
Category:Capital
Date:03-02-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2017
Accounts With Accounts Type Group
Category:Accounts
Date:16-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2015
Accounts With Accounts Type Group
Category:Accounts
Date:28-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2015
Accounts With Accounts Type Group
Category:Accounts
Date:25-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-01-2014
Accounts With Accounts Type Group
Category:Accounts
Date:06-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:05-11-2012
Accounts With Accounts Type Group
Category:Accounts
Date:26-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2012
Capital Allotment Shares
Category:Capital
Date:22-03-2012
Resolution
Category:Resolution
Date:22-03-2012
Accounts With Accounts Type Group
Category:Accounts
Date:15-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:07-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-04-2011
Legacy
Category:Mortgage
Date:24-01-2011
Legacy
Category:Mortgage
Date:02-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2010
Accounts With Accounts Type Medium
Category:Accounts
Date:07-04-2010
Capital Allotment Shares
Category:Capital
Date:28-01-2010
Legacy
Category:Mortgage
Date:20-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:07-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2009
Legacy
Category:Annual Return
Date:18-06-2009
Legacy
Category:Officers
Date:18-06-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:23-04-2009

Import / Export

Imports
12 Months1
60 Months17
Exports
12 Months0
60 Months4

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date06/09/2025
Latest Accounts31/12/2024

Trading Addresses

1 Featherstone Road, Wolverton Mill, Milton Keynes, Mk12 5Th, MK125THRegistered
2 Newman Lane, Alton, Hampshire, GU342QR

Contact

01420470400
warranty@fernhoward.com
fernhoward.com
1 Featherstone Road, Wolverton Mill, Milton Keynes, MK125TH