Check the

FEATHER DIESEL SERVICES LIMITED

Company
FEATHER DIESEL SERVICES LIMITED (00957030)

FEATHER DIESEL SERVICES

Phone: 01422 387 800
B⁺ rating

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

Company name
FEATHER DIESEL SERVICES LIMITED
Company number
00957030
VAT
GB721202886
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Jun 1969
Age - 55 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
51
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
52
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
55
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
54
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
59
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
55
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
66
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
76
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
52
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
78
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
79
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
79
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
55
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.