Company NameFerron Magnetic Inks Ltd
DirectorsAnton Philip Reindel and Kathrine Anne Reindel
Company StatusActive
Company Number03253887
CategoryPrivate Limited Company
Incorporation Date24 September 1996(27 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anton Philip Reindel
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1996(6 days after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Crest
Wix Road
Great Oakley
Essex
CO12 5BJ
Secretary NameMr Anton Philip Reindel
NationalityBritish
StatusCurrent
Appointed30 September 1996(6 days after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Crest
Wix Road
Great Oakley
Essex
CO12 5BJ
Director NameMrs Kathrine Anne Reindel
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(7 years, 2 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest
Wix Road
Great Oakley
Essex
CO12 5BJ
Director NameAnton Robert Popiolek
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(6 days after company formation)
Appointment Duration7 years, 2 months (resigned 03 December 2003)
RoleCompany Director
Correspondence Address78 Hungerdown Lane
Lawford
Manningtree
Essex
CO11 2LX
Director NameCreditreform (England) Limited (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence Address168 Corporation Street
Birmingham
B4 6TU
Secretary NameCreditreform Limited (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX

Contact

Websiteferronmagneticinks.com
Telephone01255 880267
Telephone regionClacton-on-Sea

Location

Registered Address38 Mayfly Way
Evolve
Ardleigh
Essex
CO7 7WX
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Anton P. Reindel
50.00%
Ordinary
50 at £1Kathrine P. Reindel
50.00%
Ordinary

Financials

Year2014
Net Worth£268,185
Cash£124,965
Current Liabilities£8,904

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

2 September 2002Delivered on: 5 September 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £100,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 9 grange way,whitehall industrial estate,colchester essex.
Outstanding

Filing History

8 March 2024Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 38 Mayfly Way Evolve Ardleigh Essex CO7 7WX on 8 March 2024 (1 page)
8 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
29 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
1 March 2023Confirmation statement made on 1 March 2023 with updates (3 pages)
21 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
28 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
20 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
8 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
12 November 2020Micro company accounts made up to 31 May 2020 (3 pages)
13 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
13 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
31 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
14 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
15 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
12 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
10 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
20 November 2015Registered office address changed from 9 Ferron 9 Grange Way Colchester Essex CO2 8HF to Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 20 November 2015 (1 page)
20 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(5 pages)
20 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(5 pages)
20 November 2015Registered office address changed from 9 Ferron 9 Grange Way Colchester Essex CO2 8HF to Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 20 November 2015 (1 page)
12 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
20 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
11 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
25 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
2 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
4 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Anton Philip Reindel on 24 September 2010 (2 pages)
27 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Kathrine Reindel on 24 September 2010 (2 pages)
27 September 2010Director's details changed for Kathrine Reindel on 24 September 2010 (2 pages)
27 September 2010Director's details changed for Anton Philip Reindel on 24 September 2010 (2 pages)
22 September 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
22 September 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
9 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
9 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
16 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
22 January 2009Amended accounts made up to 31 May 2008 (10 pages)
22 January 2009Amended accounts made up to 31 May 2008 (10 pages)
25 September 2008Return made up to 24/09/08; full list of members (3 pages)
25 September 2008Location of debenture register (1 page)
25 September 2008Registered office changed on 25/09/2008 from 9 grange way colchester essex CO2 8HF (1 page)
25 September 2008Registered office changed on 25/09/2008 from 9 grange way colchester essex CO2 8HF (1 page)
25 September 2008Return made up to 24/09/08; full list of members (3 pages)
25 September 2008Location of debenture register (1 page)
25 September 2008Location of register of members (1 page)
25 September 2008Location of register of members (1 page)
7 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
12 October 2007Return made up to 24/09/07; full list of members (2 pages)
12 October 2007Return made up to 24/09/07; full list of members (2 pages)
18 October 2006Return made up to 24/09/06; full list of members (7 pages)
18 October 2006Return made up to 24/09/06; full list of members (7 pages)
10 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 October 2005Return made up to 24/09/05; full list of members (7 pages)
19 October 2005Return made up to 24/09/05; full list of members (7 pages)
15 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
15 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
19 October 2004Return made up to 24/09/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 October 2004Return made up to 24/09/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
31 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
11 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
13 December 2003New director appointed (2 pages)
13 December 2003Director resigned (1 page)
13 December 2003Director resigned (1 page)
13 December 2003New director appointed (2 pages)
15 October 2003Return made up to 24/09/03; full list of members (7 pages)
15 October 2003Return made up to 24/09/03; full list of members (7 pages)
17 January 2003Registered office changed on 17/01/03 from: 13 grange farm road whitehall road colchester essex CO2 8JW (1 page)
17 January 2003Registered office changed on 17/01/03 from: 13 grange farm road whitehall road colchester essex CO2 8JW (1 page)
28 November 2002Return made up to 24/09/02; full list of members (7 pages)
28 November 2002Return made up to 24/09/02; full list of members (7 pages)
7 October 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
7 October 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
25 September 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
5 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
14 December 2000Return made up to 24/09/00; full list of members (6 pages)
14 December 2000Return made up to 24/09/00; full list of members (6 pages)
12 June 2000Return made up to 24/09/99; full list of members (6 pages)
12 June 2000Return made up to 24/09/99; full list of members (6 pages)
6 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
6 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
2 October 1998Return made up to 24/09/98; no change of members (4 pages)
2 October 1998Return made up to 24/09/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
5 November 1997Return made up to 24/09/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 November 1997Return made up to 24/09/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 October 1996Accounting reference date shortened from 30/09/97 to 31/05/97 (1 page)
14 October 1996Accounting reference date shortened from 30/09/97 to 31/05/97 (1 page)
14 October 1996Ad 03/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 1996Ad 03/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 1996Secretary resigned (1 page)
2 October 1996Registered office changed on 02/10/96 from: gazette building 168 corporation street birmingham B4 6TU (1 page)
2 October 1996Secretary resigned (1 page)
2 October 1996New secretary appointed;new director appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996Registered office changed on 02/10/96 from: gazette building 168 corporation street birmingham B4 6TU (1 page)
2 October 1996Director resigned (1 page)
2 October 1996New director appointed (2 pages)
2 October 1996New secretary appointed;new director appointed (2 pages)
2 October 1996Director resigned (1 page)
24 September 1996Incorporation (15 pages)
24 September 1996Incorporation (15 pages)