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

FERNLEA KENT LIMITED

BROOMFIELD WORKS, FERNFIELD LANE HAWKINGE, FOLKESTONE, KENT, CT18 7AW,
Company Registration Number
01995879
Private Limited Company
Active

Company Overview

About Fernlea Kent Ltd
FERNLEA KENT LIMITED was founded on 1986-03-05 and has its registered office in Folkestone. The organisation's status is listed as "Active". Fernlea Kent 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
FERNLEA KENT LIMITED
 
Legal Registered Office
BROOMFIELD WORKS
FERNFIELD LANE HAWKINGE
FOLKESTONE
KENT
CT18 7AW
Other companies in CT18
 
Previous Names
COOK FABRICATIONS LIMITED31/03/2015
Filing Information
Company Number 01995879
Company ID Number 01995879
Date formed 1986-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB445045563  
Last Datalog update: 2023-11-06 13:18:51
Primary Source:Companies House
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 FERNLEA KENT LIMITED

Current Directors
Officer Role Date Appointed
ERIC ROLAND COOK
Director 1991-06-25
LEWIS RICHARD WILLIAM COOK
Director 2015-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER CLIVE MOSS
Company Secretary 2001-11-06 2008-09-30
SUSAN VIRGINIA COOK
Company Secretary 1991-06-25 2001-11-06
SUSAN VIRGINIA COOK
Director 1991-06-25 2000-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC ROLAND COOK COOK FABRICATIONS LIMITED Director 1991-06-25 CURRENT 1983-11-29 Active

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
2023-10-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES
2022-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-11-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2021-11-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-07-26CH01Director's details changed for Mr Lewis Richard William Cook on 2021-07-26
2021-01-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2019-08-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2018-10-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2017-12-04CH01Director's details changed for Mr Eric Roland Cook on 2017-11-27
2017-12-04PSC04Change of details for Mr Eric Roland Cook as a person with significant control on 2017-11-27
2017-09-21AA31/03/17 TOTAL EXEMPTION FULL
2017-09-21AA31/03/17 TOTAL EXEMPTION FULL
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC ROLAND COOK
2016-08-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-13AR0125/06/16 ANNUAL RETURN FULL LIST
2015-08-21CH01Director's details changed for Mr Lewis Richard William Cook on 2015-08-18
2015-08-11AP01DIRECTOR APPOINTED MR LEWIS RICHARD WILLIAM COOK
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-14AR0125/06/15 ANNUAL RETURN FULL LIST
2015-07-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31RES15CHANGE OF NAME 25/03/2015
2015-03-31CERTNMCompany name changed cook fabrications LIMITED\certificate issued on 31/03/15
2015-03-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-18AR0125/06/14 ANNUAL RETURN FULL LIST
2014-07-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-09AR0125/06/13 ANNUAL RETURN FULL LIST
2012-09-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10AR0125/06/12 ANNUAL RETURN FULL LIST
2011-12-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-13AR0125/06/11 ANNUAL RETURN FULL LIST
2010-10-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-29AR0125/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC ROLAND COOK / 25/06/2010
2009-07-09363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-06-30AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-29288bAPPOINTMENT TERMINATED SECRETARY ROGER MOSS
2008-08-15363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-08-01AA31/03/08 TOTAL EXEMPTION SMALL
2007-09-04363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-09-04363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-29363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-12363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2003-10-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-08363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2002-08-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-17363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-07-17363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2001-12-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-20288aNEW SECRETARY APPOINTED
2001-07-23363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2000-09-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-31288bDIRECTOR RESIGNED
2000-07-11363sRETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
2000-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-23363sRETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS
1999-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-22363sRETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS
1997-07-22363(287)REGISTERED OFFICE CHANGED ON 22/07/97
1997-07-22363sRETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-20287REGISTERED OFFICE CHANGED ON 20/09/96 FROM: 10 BOUVERIE SQUARE FOLKESTONE KENT CT20 1BD
1996-07-24363sRETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS
1996-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-13363sRETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS
1995-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-17363sRETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS
1994-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-09-06363sRETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS
1992-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-07-10395PARTICULARS OF MORTGAGE/CHARGE
1992-07-03363sRETURN MADE UP TO 25/06/92; NO CHANGE OF MEMBERS
1991-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-07-05363aRETURN MADE UP TO 25/06/91; NO CHANGE OF MEMBERS
1990-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-01-21363RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS
1990-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1989-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1989-06-07363RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS
1988-02-05363RETURN MADE UP TO 12/01/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0187630 Active Licenced property: . Correspondance address: FERNFIELD LANE BROOMFIELD WORKS HAWKINGE FOLKESTONE HAWKINGE GB CT18 7AW

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 FERNLEA KENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1992-07-10 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1986-10-24 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 783,410
Creditors Due Within One Year 2012-03-31 £ 1,112,718
Provisions For Liabilities Charges 2013-03-31 £ 23,248
Provisions For Liabilities Charges 2012-03-31 £ 27,140

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 FERNLEA KENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 1,536,319
Cash Bank In Hand 2012-03-31 £ 1,615,696
Current Assets 2013-03-31 £ 2,721,095
Current Assets 2012-03-31 £ 2,988,126
Debtors 2013-03-31 £ 1,141,776
Debtors 2012-03-31 £ 1,337,099
Fixed Assets 2013-03-31 £ 255,547
Fixed Assets 2012-03-31 £ 309,543
Secured Debts 2013-03-31 £ 128,514
Secured Debts 2012-03-31 £ 113,357
Shareholder Funds 2013-03-31 £ 2,169,984
Shareholder Funds 2012-03-31 £ 2,157,811
Stocks Inventory 2013-03-31 £ 43,000
Stocks Inventory 2012-03-31 £ 35,331
Tangible Fixed Assets 2013-03-31 £ 231,713
Tangible Fixed Assets 2012-03-31 £ 278,901

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FERNLEA KENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FERNLEA KENT LIMITED
Trademarks
We have not found any records of FERNLEA KENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FERNLEA KENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2013-03-20 GBP £10,649 Infrastructure
Shepway District Council 2012-02-29 GBP £1,450
Shepway District Council 2012-02-29 GBP £2,072
Shepway District Council 2012-02-29 GBP £80
Shepway District Council 2011-10-20 GBP £15
Shepway District Council 2011-10-20 GBP £524
Shepway District Council 2011-09-22 GBP £3,328
Shepway District Council 2011-08-31 GBP £356
Shepway District Council 2011-08-31 GBP £320
Shepway District Council 2011-08-24 GBP £1,250
Shepway District Council 2011-06-27 GBP £3,503
Shepway District Council 2011-06-24 GBP £1,820
Shepway District Council 2011-03-17 GBP £1,794

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FERNLEA KENT 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 FERNLEA KENT 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 FERNLEA KENT 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.
    Other companies at postcode CT18 7AW