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
Featherstone Partners Limited
Featherstone Partners Limited is an active company incorporated on 31 October 2017 with the registered office located in Thatcham, Berkshire. Featherstone Partners Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11039522
Private limited company
Age
7 years
Incorporated
31 October 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 October 2024
(10 months ago)
Next confirmation dated
30 October 2025
Due by
13 November 2025
(2 months remaining)
Last change occurred
1 year 10 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Featherstone Partners Limited
Contact
Address
Old Brewhouse
Yattendon
West Berkshire
RG18 0UE
England
Address changed on
31 Oct 2024
(10 months ago)
Previous address was
Companies in RG18 0UE
Telephone
01635 778888
Email
Unreported
Website
Featherstonepartners.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
HP Secretarial Services Limited
Secretary • Secretary
Mr Thomas William Bailey Forman Hardy
Director • British • Lives in England • Born in Jun 1983
Sophie Jean Isla Felicity Burke-Murphy
Director • British • Lives in UK • Born in Dec 1982
Alexander John May
Director • British • Lives in UK • Born in Apr 1982
Mr Peter Anthony Letley
Director • British • Lives in England • Born in Nov 1945
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
Forman Hardy Holdings Limited
Mr Peter Anthony Letley and HP Secretarial Services Limited are mutual people.
Active
Nottingham Industrial Group Limited
Mr Peter Anthony Letley and HP Secretarial Services Limited are mutual people.
Active
T. Bailey Holdings Limited
Mr Peter Anthony Letley and HP Secretarial Services Limited are mutual people.
Active
T.B.F. Communications
HP Secretarial Services Limited is a mutual person.
Active
Universal Salvage Auctions Ltd
HP Secretarial Services Limited is a mutual person.
Active
Copart UK Limited
HP Secretarial Services Limited is a mutual person.
Active
T.B.F. (Transport)
HP Secretarial Services Limited is a mutual person.
Active
F.H. Farms Limited
HP Secretarial Services Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£171.26K
Increased by £151.42K (+763%)
Turnover
£550.46K
Decreased by £122.32K (-18%)
Employees
7
Decreased by 1 (-13%)
Total Assets
£273.97K
Increased by £124.11K (+83%)
Total Liabilities
-£1.39M
Decreased by £1.01M (-42%)
Net Assets
-£1.12M
Increased by £1.14M (-50%)
Debt Ratio (%)
509%
Decreased by 1096.67% (-68%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
7 Months Ago on 30 Jan 2025
Alexander John May Resigned
8 Months Ago on 8 Jan 2025
Inspection Address Changed
10 Months Ago on 31 Oct 2024
Registers Moved To Inspection Address
10 Months Ago on 31 Oct 2024
Confirmation Submitted
10 Months Ago on 31 Oct 2024
Hp Secretarial Services Limited Appointed
12 Months Ago on 17 Sep 2024
Full Accounts Submitted
1 Year 7 Months Ago on 25 Jan 2024
Sophie Jean Isla Felicity Burke-Murphy Details Changed
1 Year 10 Months Ago on 2 Nov 2023
Confirmation Submitted
1 Year 10 Months Ago on 2 Nov 2023
Full Accounts Submitted
2 Years 5 Months Ago on 23 Mar 2023
Get Alerts
Get Credit Report
Discover Featherstone Partners 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
Statement of capital following an allotment of shares on 16 May 2025
Submitted on 16 May 2025
Full accounts made up to 30 September 2024
Submitted on 30 Jan 2025
Termination of appointment of Alexander John May as a director on 8 January 2025
Submitted on 8 Jan 2025
Second filing of Confirmation Statement dated 30 October 2024
Submitted on 29 Nov 2024
Register(s) moved to registered inspection location Bell House, First Floor Seebeck Place Knowlhill Milton Keynes MK5 8FR
Submitted on 31 Oct 2024
Register inspection address has been changed to Bell House, First Floor Seebeck Place Knowlhill Milton Keynes MK5 8FR
Submitted on 31 Oct 2024
30/10/24 Statement of Capital gbp 1500023
Submitted on 31 Oct 2024
Second filing of Confirmation Statement dated 30 October 2018
Submitted on 22 Oct 2024
Appointment of Hp Secretarial Services Limited as a secretary on 17 September 2024
Submitted on 8 Oct 2024
Memorandum and Articles of Association
Submitted on 22 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs