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

FEVERSHAM ARMS LIMITED

C/O Pkf Littlejohn Advisory 3rd Floor, One Park Row, Leeds, NORTH YORKSHIRE, LS1 5HN,
Company Registration Number
04791399
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Feversham Arms Ltd
FEVERSHAM ARMS LIMITED was founded on 2003-06-08 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Feversham Arms Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
FEVERSHAM ARMS LIMITED
 
Legal Registered Office
C/O Pkf Littlejohn Advisory 3rd Floor
One Park Row
Leeds
NORTH YORKSHIRE
LS1 5HN
Other companies in YO62
 
Filing Information
Company Number 04791399
Company ID Number 04791399
Date formed 2003-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-30
Account next due 2024-12-30
Latest return 2024-06-08
Return next due 2025-06-22
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB827787279  
Last Datalog update: 2025-03-10 15:56:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FEVERSHAM ARMS 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 FEVERSHAM ARMS LIMITED

Current Directors
Officer Role Date Appointed
JOHN JAMESON
Director 2009-10-12
WAYNE DOUGLAS PARHAM
Director 2009-10-12
RODERICK WHITEFORD
Director 2011-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ANDREW EDGEWORTH RHATIGAN
Company Secretary 2009-06-08 2011-07-10
SIMON ANDREW EDGEWORTH RHATIGAN
Director 2003-09-11 2011-07-10
JILL RHATIGAN
Director 2009-06-08 2011-05-13
JULIAN CHARLES OLIVER PILLING
Director 2006-05-22 2009-10-10
JONATHAN GUY BRUDENELL
Director 2006-05-22 2009-10-07
JONATHAN GUY BRUDENELL
Company Secretary 2006-05-22 2009-06-08
LESLIE EVERETT
Company Secretary 2003-11-17 2006-05-22
LESLIE EVERETT
Director 2003-11-17 2006-05-22
JILL SIMPSON
Director 2003-09-11 2006-05-22
DARREN STUBBS
Director 2003-11-17 2006-05-22
MELANIE MONICA LAMBERT
Company Secretary 2003-06-08 2003-11-17
CHARLES ROBERT WALKER
Director 2003-06-08 2003-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JAMESON FEVERSHAM DEVELOPMENTS LIMITED Director 2009-10-12 CURRENT 2006-04-12 Active - Proposal to Strike off
RODERICK WHITEFORD TOTAL LIVECHAT LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
RODERICK WHITEFORD SPAFONE LIMITED Director 2013-08-15 CURRENT 2013-08-15 Dissolved 2018-02-06
RODERICK WHITEFORD HOTELLIVECHAT LIMITED Director 2013-08-15 CURRENT 2013-08-15 Active
RODERICK WHITEFORD HOTELFONE LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active
RODERICK WHITEFORD FEVERSHAM DEVELOPMENTS LIMITED Director 2011-03-03 CURRENT 2006-04-12 Active - Proposal to Strike off

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
2025-03-13Appointment of an administrator
2025-03-10REGISTERED OFFICE CHANGED ON 10/03/25 FROM 1-8 High Street Helmsley York North Yorkshire YO62 5AG
2024-03-16Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-06-21CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 30/03/22
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/22
2022-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/21
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-03-29AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-06-26DISS40Compulsory strike-off action has been discontinued
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-06-18DISS16(SOAS)Compulsory strike-off action has been suspended
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-03-10DISS40Compulsory strike-off action has been discontinued
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-08-04CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-03-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-04-29DISS40Compulsory strike-off action has been discontinued
2017-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2017-04-20DISS16(SOAS)Compulsory strike-off action has been suspended
2017-03-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-12AR0108/06/16 ANNUAL RETURN FULL LIST
2016-02-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-06AR0108/06/15 ANNUAL RETURN FULL LIST
2015-01-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-09AR0108/06/14 ANNUAL RETURN FULL LIST
2014-01-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-05AR0108/06/13 ANNUAL RETURN FULL LIST
2013-07-05CH01Director's details changed for Wayne Douglas Parham on 2009-10-12
2013-06-25AUDAUDITOR'S RESIGNATION
2013-05-02MISCSect 519
2013-05-02AUDAUDITOR'S RESIGNATION
2013-03-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/13 FROM 5Th Floor 89 New Bond Street London W1S 1DA
2012-09-20MG01Particulars of a mortgage or charge / charge no: 5
2012-07-17AR0108/06/12 ANNUAL RETURN FULL LIST
2012-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-12-12RP04SECOND FILING WITH MUD 08/06/11 FOR FORM AR01
2011-12-12ANNOTATIONClarification
2011-09-05AR0108/06/11 FULL LIST
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRUDENELL
2011-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2011 FROM, 1-8 HIGH STREET, HELMSLEY, YORK, NORTH YORKSHIRE, YO62 5AG
2011-07-19TM02APPOINTMENT TERMINATED, SECRETARY SIMON RHATIGAN
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RHATIGAN
2011-05-18TM01TERMINATE DIR APPOINTMENT
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JILL RHATIGAN
2011-05-09TM01TERMINATE DIR APPOINTMENT
2011-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-03-23AP01DIRECTOR APPOINTED MR RODERICK WHITEFORD
2010-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-10-13AR0108/06/10 NO CHANGES
2010-09-02AP01DIRECTOR APPOINTED WAYNE DOUGLAS PARHAM
2010-09-02AP01DIRECTOR APPOINTED JOHN JAMESON
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN PILLING
2009-09-03363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-08-10288bAPPOINTMENT TERMINATED SECRETARY JONATHAN BRUDENELL
2009-08-10288aSECRETARY APPOINTED SIMON ANDREW EDGEWORTH RHATIGAN
2009-08-10288aDIRECTOR APPOINTED JILL RHATIGAN
2008-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/08
2008-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-06-26363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2007-12-11225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2007-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-11363sRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-03-02395PARTICULARS OF MORTGAGE/CHARGE
2007-02-08225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06
2006-10-31363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-10-19287REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 1 CONDUIT STREET, LONDON, W1S 2XA
2006-06-02288aNEW DIRECTOR APPOINTED
2006-06-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-01288bDIRECTOR RESIGNED
2006-06-01287REGISTERED OFFICE CHANGED ON 01/06/06 FROM: THE FEVERSHAM ARMS HOTEL, HIGH STREET, HELMSLEY, NORTH YORKSHIRE YO62 5AG
2006-06-01288bDIRECTOR RESIGNED
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/05
2005-11-09288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09363aRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-11-09288cDIRECTOR'S PARTICULARS CHANGED
2005-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-30395PARTICULARS OF MORTGAGE/CHARGE
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/04
2004-07-12225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2004-07-08363(287)REGISTERED OFFICE CHANGED ON 08/07/04
2004-07-08363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-12-16288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to FEVERSHAM ARMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2025-03-07
Appointment of Administrators2025-03-07
Fines / Sanctions
No fines or sanctions have been issued against FEVERSHAM ARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A GROUP DEBENTURE 2012-09-20 Outstanding SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2007-03-02 Outstanding SKIPTON BUILDING SOCIETY
CHARGE DEED 2005-07-30 Outstanding SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2003-11-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-11-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-30

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 FEVERSHAM ARMS LIMITED

Intangible Assets
Patents
We have not found any records of FEVERSHAM ARMS LIMITED registering or being granted any patents
Domain Names

FEVERSHAM ARMS LIMITED owns 2 domain names.

fevershamarms.co.uk   fevershamarmshotel.co.uk  

Trademarks
We have not found any records of FEVERSHAM ARMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FEVERSHAM ARMS 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 (55100 - Hotels and similar accommodation) as FEVERSHAM ARMS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where FEVERSHAM ARMS 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyFEVERSHAM ARMS LIMITEDEvent Date2025-03-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FEVERSHAM ARMS 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 FEVERSHAM ARMS 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.