FEVARA PLC
Overview
| Company Name | FEVARA PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00098221 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FEVARA PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is FEVARA PLC located?
| Registered Office Address | Warwick Mill Business Centre Warwick Bridge CA4 8RR Carlisle Cumbria England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FEVARA PLC?
| Company Name | From | Until |
|---|---|---|
| CARR'S GROUP PLC | Apr 02, 2015 | Apr 02, 2015 |
| CARR'S MILLING INDUSTRIES PUBLIC LIMITED COMPANY | Jun 03, 1908 | Jun 03, 1908 |
What are the latest accounts for FEVARA PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for FEVARA PLC?
| Last Confirmation Statement Made Up To | Jan 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 24, 2025 |
| Overdue | No |
What are the latest filings for FEVARA PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Nov 30, 2025
| 3 pages | SH01 | ||||||||||||||||||
Registration of charge 000982210004, created on Nov 14, 2025 | 122 pages | MR01 | ||||||||||||||||||
Registration of charge 000982210002, created on Nov 14, 2025 | 18 pages | MR01 | ||||||||||||||||||
Registration of charge 000982210003, created on Nov 14, 2025 | 51 pages | MR01 | ||||||||||||||||||
Certificate of change of name Company name changed carr's group PLC\certificate issued on 25/09/25 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 31, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 31, 2025
| 3 pages | SH01 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Jun 23, 2025
| 6 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Joshua Kevin Hoopes as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of David Andrew White as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 57 pages | MA | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 16, 2025
| 3 pages | SH01 | ||||||||||||||||||
Interim accounts made up to Apr 30, 2025 | 5 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on May 30, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 19, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 30, 2025
| 3 pages | SH01 | ||||||||||||||||||
Appointment of Paula Robertson as a secretary on Apr 01, 2025 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Justin Richards as a secretary on Apr 01, 2025 | 1 pages | TM02 | ||||||||||||||||||
Registration of charge 000982210001, created on Apr 03, 2025 | 35 pages | MR01 | ||||||||||||||||||
Group of companies' accounts made up to Aug 31, 2024 | 220 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 13, 2025
| 3 pages | SH01 | ||||||||||||||||||
Who are the officers of FEVARA PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTSON, Paula | Secretary | Warwick Bridge CA4 8RR Carlisle Warwick Mill Business Centre Cumbria England | 334384080001 | |||||||
| HOOPES, Joshua Kevin | Director | Warwick Bridge CA4 8RR Carlisle Warwick Mill Business Centre Cumbria England | England | British,American | 323909600001 | |||||
| JONES, Timothy Roy Treleaven | Director | Warwick Bridge CA4 8RR Carlisle Warwick Mill Business Centre Cumbria England | England | British | 306122440001 | |||||
| LORIMER, Stuart | Director | Warwick Bridge CA4 8RR Carlisle Warwick Mill Business Centre Cumbria England | Scotland | British | 102357960001 | |||||
| RODFORD, Fiona | Director | Warwick Bridge CA4 8RR Carlisle Warwick Mill Business Centre Cumbria England | United Kingdom | British | 319652630001 | |||||
| ROWLAND, Martin | Director | Warwick Bridge CA4 8RR Carlisle Warwick Mill Business Centre Cumbria England | United Kingdom | British | 219052210001 | |||||
| WATSON, Gillian Anne Mcgregor | Director | Warwick Bridge CA4 8RR Carlisle Warwick Mill Business Centre Cumbria England | United Kingdom | British | 315160750001 | |||||
| RATCLIFFE, Matthew | Secretary | Stanwix CA3 9BA Carlisle Old Croft Cumbria United Kingdom | 219572850001 | |||||||
| RICHARDS, Justin | Secretary | Warwick Bridge CA4 8RR Carlisle Warwick Mill Business Centre Cumbria England | 315692340001 | |||||||
| WOOD, Katie | Secretary | Stanwix CA3 9BA Carlisle Old Croft Cumbria United Kingdom | British | 175193070002 | ||||||
| WOOD, Ronald Chalmers | Secretary | Old Croft Stanwix Carlisle CA3 9BA | British | 303800003 | ||||||
| ARMSTRONG, David Brian | Director | 47 Millcroft Whiteclosegate CA3 0HZ Carlisle | United Kingdom | British | 303850002 | |||||
| AUSTIN, Neil | Director | Stanwix CA3 9BA Carlisle Old Croft Cumbria United Kingdom | United Kingdom | British | 178039060001 | |||||
| CARR, Ian Cufaude | Director | Brownhill Walton CA8 2JW Brampton Cumbria | British | 303840001 | ||||||
| DAVIES, Timothy John | Director | Stanwix CA3 9BA Carlisle Old Croft Cumbria United Kingdom | United Kingdom | British | 191543920001 | |||||
| HANCOCK, Shelagh Mccone | Director | Warwick Bridge CA4 8RR Carlisle Warwick Mill Business Centre Cumbria England | United Kingdom | British | 157273190001 | |||||
| HEYGATE, Arthur Robert | Director | Old Croft Stanwix Carlisle CA3 9BA | England | British | 19654890004 | |||||
| HOLMES, Christopher Nigel Couper | Director | Stanwix CA3 9BA Carlisle Old Croft Cumbria United Kingdom | England | British | 4291330002 | |||||
| INGLEWOOD, William Richard Fletcher Vane, Lord | Director | Old Croft Stanwix Carlisle CA3 9BA | England | British | 38573910001 | |||||
| NEWTON, David Alexander | Director | Falcon House Mellis IP23 8DQ Eye Suffolk | British | 108260001 | ||||||
| PAGE, Peter William Bernard | Director | Stanwix CA3 9BA Carlisle Old Croft Cumbria United Kingdom | United Kingdom | British | 263996000001 | |||||
| PELHAM, Hugh Marcus | Director | Stanwix CA3 9BA Carlisle Old Croft Cumbria United Kingdom | England | British | 81390950002 | |||||
| TUDOR, John Edward | Director | Meadow Lodge Gilcrux CA5 2QN Carlisle Cumbria | British | 3913530001 | ||||||
| WANNOP, Alistair George Milne | Director | Stanwix CA3 9BA Carlisle Old Croft Cumbria United Kingdom | United Kingdom | British | 16401580002 | |||||
| WELDON, Kristen Stefania | Director | Stanwix CA3 9BA Carlisle Old Croft Cumbria United Kingdom | England | British | 223080260001 | |||||
| WHITE, David Andrew | Director | Warwick Bridge CA4 8RR Carlisle Warwick Mill Business Centre Cumbria England | United Kingdom | British | 338351380001 | |||||
| WOOD, Ian | Director | Warwick Bridge CA4 8RR Carlisle Warwick Mill Business Centre Cumbria England | United Kingdom | British | 204983680001 | |||||
| WOOD, Ronald Chalmers | Director | Old Croft Stanwix Carlisle CA3 9BA | England | British | 303800003 | |||||
| WORBY, John Graham | Director | Stanwix CA3 9BA Carlisle Old Croft Cumbria United Kingdom | England | British | 196873740001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0