Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
W R Ferris Limited
W R Ferris Limited is a liquidation company incorporated on 27 April 1978 with the registered office located in Bromley, Greater London. W R Ferris Limited was registered 47 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 6 months ago
Company No
01365542
Private limited company
Age
47 years
Incorporated
27 April 1978
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Overdue
Confirmation statement overdue by
740 days
Dated
14 August 2022
(3 years ago)
Next confirmation dated
14 August 2023
Was due on
28 August 2023
(2 years ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
860 days
For period
1 May
⟶
30 Apr 2021
(12 months)
Accounts type is
Full
Next accounts for period
30 April 2022
Was due on
30 April 2023
(2 years 4 months ago)
Learn more about W R Ferris Limited
Contact
Address
Leonard House
7 Newman Road
Bromley
Kent
BR1 1RJ
Address changed on
25 Mar 2025
(5 months ago)
Previous address was
5-7 Ravensbourne Road Bromley Kent BR1 1HN
Companies in BR1 1RJ
Telephone
01962737683
Email
Available in Endole App
Website
Swaguk.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Edward William Ferris
Director • Secretary • Jeweller • British • Lives in England • Born in Jan 1980
Winchester Holdings Limited
PSC • PSC
Thomas James Ferris
Director • None • British • Lives in UK • Born in Sep 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
63 Andover Road Limited
Thomas James Ferris is a mutual person.
Active
Montfort Lodge Limited
Thomas James Ferris is a mutual person.
Active
Semc Investments Limited
Edward William Ferris is a mutual person.
Active
The Impact Apothecary Limited
Edward William Ferris is a mutual person.
Active
TBC Winchester Limited
Edward William Ferris is a mutual person.
Active
T & E Ferris Limited
Edward William Ferris and Thomas James Ferris are mutual people.
Dissolved
Winchester Holdings Limited
Edward William Ferris and Thomas James Ferris are mutual people.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
30 Apr 2021
For period
30 Apr
⟶
30 Apr 2021
Traded for
12 months
Cash in Bank
£1.72M
Decreased by £424.04K (-20%)
Turnover
£5.91M
Decreased by £4.38M (-43%)
Employees
44
Decreased by 17 (-28%)
Total Assets
£9.48M
Decreased by £694.27K (-7%)
Total Liabilities
-£8.73M
Decreased by £415.41K (-5%)
Net Assets
£757.14K
Decreased by £278.87K (-27%)
Debt Ratio (%)
92%
Increased by 2.2% (+2%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
5 Months Ago on 25 Mar 2025
Registered Address Changed
1 Year 5 Months Ago on 3 Apr 2024
Declaration of Solvency
1 Year 5 Months Ago on 14 Mar 2024
Voluntary Liquidator Appointed
1 Year 6 Months Ago on 8 Mar 2024
Charge Satisfied
2 Years 1 Month Ago on 7 Aug 2023
Compulsory Strike-Off Suspended
2 Years 1 Month Ago on 4 Aug 2023
Compulsory Gazette Notice
2 Years 2 Months Ago on 4 Jul 2023
Confirmation Submitted
3 Years Ago on 16 Aug 2022
Mandy Caroline Petitt Resigned
3 Years Ago on 18 Feb 2022
Mr Edward William Ferris Appointed
3 Years Ago on 18 Feb 2022
Get Alerts
Get Credit Report
Discover W R Ferris Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 28 February 2025
Submitted on 1 May 2025
Registered office address changed from 5-7 Ravensbourne Road Bromley Kent BR1 1HN to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 25 March 2025
Submitted on 25 Mar 2025
Registered office address changed from 17-19 Station Road West Oxted Surrey RH8 9EE to 5-7 Ravensbourne Road Bromley Kent BR1 1HN on 3 April 2024
Submitted on 3 Apr 2024
Declaration of solvency
Submitted on 14 Mar 2024
Resolutions
Submitted on 8 Mar 2024
Appointment of a voluntary liquidator
Submitted on 8 Mar 2024
Satisfaction of charge 013655420004 in full
Submitted on 7 Aug 2023
Compulsory strike-off action has been suspended
Submitted on 4 Aug 2023
First Gazette notice for compulsory strike-off
Submitted on 4 Jul 2023
Confirmation statement made on 14 August 2022 with updates
Submitted on 16 Aug 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs