ABOUT FEATHER DIESEL SERVICES LIMITED
We’re the most progressive company within the industry.
Welcome to Feather Diesel Services the UK’s leading centre of excellence in the supply, maintenance and repair of diesel fuel injection systems.
Serving our clients for over 60 years Feather Diesel Services has gained one of the most enviable reputations in the industry; Quality of product and service is second to none.
Feather Diesel Services are proud to be accredited to the Quality Standard BS EN ISO 9001:2015, Environmental Standard BS EN ISO 14001 and to the Health & Safety Standard BS EN ISO 18001:2007.
KEY FINANCES
Year
2016
Assets
£1268.63k
▼ £-35.12k (-2.69 %)
Cash
£225.9k
▲ £17.5k (8.40 %)
Liabilities
£577.43k
▼ £-20.64k (-3.45 %)
Net Worth
£691.2k
▼ £-14.48k (-2.05 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Calderdale
- Company name
- FEATHER DIESEL SERVICES LIMITED
- Company number
- 00957030
- VAT
- GB721202886
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
26 Jun 1969
Age - 56 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.feather-diesel.co.uk
- Phones
-
01422 387 800
- Registered Address
- UNIT G12 LOCK VIEW,
LOWFIELDS BUSINESS PARK,
ELLAND,
WEST YORKSHIRE,
HX5 9HD
ECONOMIC ACTIVITIES
- 45200
- Maintenance and repair of motor vehicles
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 27 Jul 2016
- Confirmation statement made on 20 July 2016 with updates
- 25 Apr 2016
- Total exemption small company accounts made up to 30 September 2015
- 05 Aug 2015
- Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
GBP 1,200
CHARGES
-
16 August 2006
- Status
- Outstanding
- Delivered
- 18 August 2006
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
9 November 2004
- Status
- Satisfied
on 20 November 2010
- Delivered
- 12 November 2004
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- All the plant and machinery vehicles being EPB2000 test…
-
9 November 2004
- Status
- Satisfied
on 20 November 2010
- Delivered
- 12 November 2004
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- Unit G12 lock view lowfields business park elland west…
-
23 January 2003
- Status
- Satisfied
on 20 November 2010
- Delivered
- 30 January 2003
-
Persons entitled
- Aberdeen Development Capital PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
5 July 2002
- Status
- Satisfied
on 11 November 2004
- Delivered
- 10 July 2002
-
Persons entitled
- Yorkshire Bank PLC
- Description
- L/H property situate and k/a unit G12 lowfield business…
-
29 May 1998
- Status
- Satisfied
on 14 February 2003
- Delivered
- 15 June 1998
-
Persons entitled
- Peter Vincent Smith
- Description
- Fixed and floating charges over the undertaking and all…
-
29 May 1998
- Status
- Satisfied
on 14 February 2003
- Delivered
- 5 June 1998
-
Persons entitled
- Yorkshire Bank PLC
- Description
- Land at colin street halifax t/n-WYK437818.. Assigns the…
-
29 May 1998
- Status
- Satisfied
on 11 November 2004
- Delivered
- 6 June 1998
-
Persons entitled
- Yorkshire Bank PLC
- Description
- All f/h and l/h property and all buildings and fixtures…
-
29 May 1998
- Status
- Satisfied
on 12 November 2004
- Delivered
- 3 June 1998
-
Persons entitled
- Clydesdale Bank Equity Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
28 August 1985
- Status
- Satisfied
on 14 February 2003
- Delivered
- 5 September 1985
-
Persons entitled
- Yorkshire Bank PLC
- Description
- All the property at horne street and colin street, halifax…
-
10 June 1985
- Status
- Satisfied
on 11 November 2004
- Delivered
- 20 June 1985
-
Persons entitled
- Yorkshire Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
25 June 1982
- Status
- Satisfied
on 14 February 2003
- Delivered
- 5 July 1982
-
Persons entitled
- Yorkshire Bank PLC
- Description
- Factory premises at horne street,colin street & pellon…
See Also
Last update 2018
FEATHER DIESEL SERVICES LIMITED DIRECTORS
Sarah Jayne Westaway
Acting
- Appointed
- 27 July 2005
- Role
- Secretary
- Address
- Unit G12 Lock View, Lowfields Business Park, Elland, West Yorkshire, HX5 9HD
- Name
- WESTAWAY, Sarah Jayne
Emma Carys Morley
Acting
- Appointed
- 23 March 2009
- Occupation
- Director
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- Unit G12 Lock View, Lowfields Business Park, Elland, West Yorkshire, HX5 9HD
- Country Of Residence
- United Kingdom
- Name
- MORLEY, Emma Carys
Jeffrey Edward Morley
Acting
PSC
- Appointed
- 01 June 2012
- Occupation
- Marketing Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- Unit G12 Lock View, Lowfields Business Park, Elland, West Yorkshire, HX5 9HD
- Country Of Residence
- England
- Name
- MORLEY, Jeffrey Edward
- Notified On
- 30 June 2016
- Nature Of Control
- Ownership of voting rights - More than 25% but not more than 50%
Steven Clive Smith
Acting
- Appointed
- 01 May 2012
- Occupation
- Managing Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Unit G12 Lock View, Lowfields Business Park, Elland, West Yorkshire, HX5 9HD
- Country Of Residence
- England
- Name
- SMITH, Steven Clive
Theresa Maria Smith
Acting
- Appointed
- 23 March 2009
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- Unit G12 Lock View, Lowfields Business Park, Elland, West Yorkshire, HX5 9HD
- Country Of Residence
- England
- Name
- SMITH, Theresa Maria
Sarah Jayne Westaway
Acting
- Appointed
- 12 March 2015
- Occupation
- Company Accountant
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Unit G12 Lock View, Lowfields Business Park, Elland, West Yorkshire, HX5 9HD
- Country Of Residence
- England
- Name
- WESTAWAY, Sarah Jayne
Christopher Edwin Brookes
Resigned
- Appointed
- 29 May 1998
- Resigned
- 27 July 2005
- Role
- Secretary
- Address
- 28 Regent Crescent, Skipton, North Yorkshire, BD23 1BG
- Name
- BROOKES, Christopher Edwin
Richard Howard Rayner
Resigned
- Resigned
- 29 May 1998
- Role
- Secretary
- Address
- 16 Town End, Golcar, Huddersfield, West Yorkshire, HD7 4QD
- Name
- RAYNER, Richard Howard
Christopher Edwin Brookes
Resigned
- Appointed
- 19 May 1998
- Resigned
- 31 May 2005
- Occupation
- Financial Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 28 Regent Crescent, Skipton, North Yorkshire, BD23 1BG
- Name
- BROOKES, Christopher Edwin
Kay Annette Colgrave
Resigned
- Appointed
- 14 March 2012
- Resigned
- 20 April 2015
- Occupation
- Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- Unit G12 Lock View, Lowfields Business Park, Elland, West Yorkshire, HX5 9HD
- Country Of Residence
- England
- Name
- COLGRAVE, Kay Annette
Allan Greenwood
Resigned
- Resigned
- 16 December 1997
- Occupation
- Diesel Injection Engineer
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 118 Cousin Lane, Halifax, West Yorkshire, HX2 8HP
- Name
- GREENWOOD, Allan
Jeffrey Edward Morley
Resigned
- Appointed
- 30 January 2004
- Resigned
- 31 May 2012
- Occupation
- Marketing Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- Unit G12 Lock View, Lowfields Business Park, Elland, West Yorkshire, HX5 9HD
- Country Of Residence
- United Kingdom
- Name
- MORLEY, Jeffrey Edward
Richard Howard Rayner
Resigned
- Resigned
- 30 January 2004
- Occupation
- Managing Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 16 Town End, Golcar, Huddersfield, West Yorkshire, HD7 4QD
- Name
- RAYNER, Richard Howard
Peter Vincent Smith
Resigned
- Appointed
- 09 June 2004
- Resigned
- 10 May 2006
- Occupation
- Chairman Of Company
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Torrington 446 Burnley Road, Halifax, West Yorkshire, HX2 7LW
- Name
- SMITH, Peter Vincent
Peter Vincent Smith
Resigned
- Resigned
- 29 May 1998
- Occupation
- Managing Director Diesel Eng
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Torrington 446 Burnley Road, Halifax, West Yorkshire, HX2 7LW
- Name
- SMITH, Peter Vincent
Steven Clive Smith
Resigned
PSC
- Appointed
- 19 May 1998
- Resigned
- 30 April 2012
- Occupation
- Technical Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Unit G12 Lock View, Lowfields Business Park, Elland, West Yorkshire, HX5 9HD
- Country Of Residence
- England
- Name
- SMITH, Steven Clive
- Notified On
- 30 June 2016
- Nature Of Control
- Ownership of voting rights - More than 25% but not more than 50%
REVIEWS
Check The Company
Very good according to the company’s financial health.