ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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 8 years ago.
Status
Active
Active since incorporation
Company No
11039522
Private limited company
Age
8 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 2025 (3 months ago)
Next confirmation dated 30 October 2026
Due by 13 November 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2025 (12 months)
Accounts type is Full
Next accounts for period 30 September 2026
Due by 30 June 2027 (1 year 4 months remaining)
Contact
Address
Old Brewhouse
Yattendon
West Berkshire
RG18 0UE
England
Address changed on 31 Oct 2024 (1 year 3 months ago)
Previous address was
Telephone
01635 778888
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1983
Director • British • Lives in UK • Born in Feb 1981
Director • British • Lives in England • Born in Dec 1951
Director • British • Lives in England • Born in Dec 1982
Director • British • Lives in England • Born in Nov 1945
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Forman Hardy Holdings Limited
HP Secretarial Services Limited and Peter Anthony Letley are mutual people.
Active
Nottingham Industrial Group Limited
HP Secretarial Services Limited and Peter Anthony Letley are mutual people.
Active
T. Bailey Holdings Limited
HP Secretarial Services Limited and Peter Anthony Letley 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
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
30 Sep 2025
For period 30 Sep30 Sep 2025
Traded for 12 months
Cash in Bank
£404.26K
Increased by £233.01K (+136%)
Turnover
£536.02K
Decreased by £14.45K (-3%)
Employees
7
Same as previous period
Total Assets
£499.12K
Increased by £225.15K (+82%)
Total Liabilities
-£1.52M
Increased by £128.8K (+9%)
Net Assets
-£1.02M
Increased by £96.35K (-9%)
Debt Ratio (%)
305%
Decreased by 203.79% (-40%)
Latest Activity
Full Accounts Submitted
27 Days Ago on 19 Jan 2026
Confirmation Submitted
3 Months Ago on 4 Nov 2025
Mr Richard Patrick Lanyon Appointed
3 Months Ago on 1 Nov 2025
Sophie Jean Isla Felicity Burke-Murphy Details Changed
7 Months Ago on 4 Jul 2025
Full Accounts Submitted
1 Year Ago on 30 Jan 2025
Alexander John May Resigned
1 Year 1 Month Ago on 8 Jan 2025
Inspection Address Changed
1 Year 3 Months Ago on 31 Oct 2024
Registers Moved To Inspection Address
1 Year 3 Months Ago on 31 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 31 Oct 2024
Hp Secretarial Services Limited Appointed
1 Year 5 Months Ago on 17 Sep 2024
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
Documents
Full accounts made up to 30 September 2025
Submitted on 19 Jan 2026
Appointment of Mr Richard Patrick Lanyon as a director on 1 November 2025
Submitted on 12 Jan 2026
Director's details changed for Sophie Jean Isla Felicity Burke-Murphy on 4 July 2025
Submitted on 5 Nov 2025
Confirmation statement made on 30 October 2025 with updates
Submitted on 4 Nov 2025
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 inspection address has been changed to Bell House, First Floor Seebeck Place Knowlhill Milton Keynes MK5 8FR
Submitted on 31 Oct 2024
Register(s) moved to registered inspection location Bell House, First Floor Seebeck Place Knowlhill Milton Keynes MK5 8FR
Submitted on 31 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year