Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FEABREX LIMITED
Company Information for

FEABREX LIMITED

ALBION ENGINEERING WORKS (SOUTH), ALBION PARADE, GRAVESEND, KENT, DA12 2RN,
Company Registration Number
00832694
Private Limited Company
Active

Company Overview

About Feabrex Ltd
FEABREX LIMITED was founded on 1964-12-29 and has its registered office in Gravesend. The organisation's status is listed as "Active". Feabrex Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FEABREX LIMITED
 
Legal Registered Office
ALBION ENGINEERING WORKS (SOUTH)
ALBION PARADE
GRAVESEND
KENT
DA12 2RN
Other companies in DA12
 
Filing Information
Company Number 00832694
Company ID Number 00832694
Date formed 1964-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB661877009  
Last Datalog update: 2024-04-06 17:13:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FEABREX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FEABREX LIMITED

Current Directors
Officer Role Date Appointed
PAUL NASH
Company Secretary 2009-03-27
RONALD WILLIAM NASH
Director 1991-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARION WINFRED GOODGE
Company Secretary 1994-03-04 2009-03-27
PATRICIA ANNE NASH
Company Secretary 1991-03-09 1994-03-04
PATRICIA ANNE NASH
Director 1991-03-09 1994-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL NASH EAST PECKHAM ENGINEERING LIMITED Company Secretary 2009-03-27 CURRENT 1952-09-15 Dissolved 2015-06-09
RONALD WILLIAM NASH PHOENIX DATA MANAGEMENT LIMITED Director 1998-12-29 CURRENT 1998-12-24 Active
RONALD WILLIAM NASH E.A. & H. SANDFORD (LIFTING) LIMITED Director 1993-12-22 CURRENT 1975-07-30 Liquidation
RONALD WILLIAM NASH EAST PECKHAM ENGINEERING LIMITED Director 1991-03-09 CURRENT 1952-09-15 Dissolved 2015-06-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2023-08-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26Previous accounting period extended from 30/09/22 TO 31/03/23
2023-05-23Termination of appointment of Paul Nash on 2023-05-23
2023-05-23Appointment of Ms Samantha Tahrintorn Nash as company secretary on 2023-05-23
2023-03-16CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-05-05AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-04-06AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-06-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008326940010
2019-04-09AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-05-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-03-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-18AR0109/03/16 ANNUAL RETURN FULL LIST
2016-01-03AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-31AR0109/03/15 ANNUAL RETURN FULL LIST
2014-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 008326940010
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-13AR0109/03/14 ANNUAL RETURN FULL LIST
2014-02-13AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-28AR0109/03/13 ANNUAL RETURN FULL LIST
2012-04-20AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-21AR0109/03/12 ANNUAL RETURN FULL LIST
2011-04-18AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-30AR0109/03/11 ANNUAL RETURN FULL LIST
2010-06-21AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-10AR0109/03/10 ANNUAL RETURN FULL LIST
2009-05-12363aReturn made up to 09/03/09; full list of members
2009-04-22288aSecretary appointed paul nash
2009-04-16288bAppointment terminated secretary marion goodge
2009-04-08AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-03-11363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-03-11353LOCATION OF REGISTER OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-04-04363sRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-03-13AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-04-19AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-22363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-07-21AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-31363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-07-09AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-22363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2003-04-02363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2003-03-08AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-03-21363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2002-03-15AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-06-26AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-27363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2000-04-03AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-13363sRETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS
1999-06-29AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-04-09363sRETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS
1998-03-27363sRETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS
1998-02-26AAFULL GROUP ACCOUNTS MADE UP TO 30/09/97
1997-03-13363sRETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS
1997-03-03AAFULL GROUP ACCOUNTS MADE UP TO 30/09/96
1996-07-29AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-05-10395PARTICULARS OF MORTGAGE/CHARGE
1996-05-01395PARTICULARS OF MORTGAGE/CHARGE
1996-03-15363sRETURN MADE UP TO 09/03/96; NO CHANGE OF MEMBERS
1995-03-13363sRETURN MADE UP TO 09/03/95; FULL LIST OF MEMBERS
1995-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-04-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-03-22363sRETURN MADE UP TO 09/03/94; NO CHANGE OF MEMBERS
1993-07-01AAFULL GROUP ACCOUNTS MADE UP TO 30/09/92
1993-03-19363sRETURN MADE UP TO 09/03/93; FULL LIST OF MEMBERS
1992-07-04AAFULL GROUP ACCOUNTS MADE UP TO 30/09/91
1992-03-12363sRETURN MADE UP TO 09/03/92; NO CHANGE OF MEMBERS
1992-01-06AAFULL GROUP ACCOUNTS MADE UP TO 30/09/90
1991-06-30363aRETURN MADE UP TO 09/03/91; NO CHANGE OF MEMBERS
1991-04-29288NEW DIRECTOR APPOINTED
1990-03-12AAFULL GROUP ACCOUNTS MADE UP TO 30/09/89
1990-03-12363RETURN MADE UP TO 09/03/90; FULL LIST OF MEMBERS
1989-06-05363RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS
1989-06-05AAFULL ACCOUNTS MADE UP TO 30/09/88
1988-03-01363RETURN MADE UP TO 22/02/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0229538 Active Licenced property: ALBION PARADE GRAVESEND GB DA12 2RN. Correspondance address: ALBION PARADE FEABREX HOUSE GRAVESEND GB DA12 2RN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FEABREX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-06 Outstanding COUNTRYSIDE PROPERTIES (UK) LIMITED
LEGAL CHARGE 1996-05-10 Outstanding HUNTER ESTATES LIMITED
LEGAL MORTGAGE 1996-05-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-01-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1979-12-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1979-12-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1973-10-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1973-08-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1969-08-22 Outstanding WESTMINSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2004-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FEABREX LIMITED

Intangible Assets
Patents
We have not found any records of FEABREX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FEABREX LIMITED
Trademarks
We have not found any records of FEABREX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FEABREX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as FEABREX LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FEABREX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FEABREX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FEABREX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.