FELLBARN LIMITED

Active

Activities of financial services holding companies

4 employees website.com
Activities of financial services holding companies
F

FELLBARN LIMITED

Activities of financial services holding companies

Founded 16 May 1994 Active , United Kingdom 4 employees website.com
Activities of financial services holding companies

Previous Company Names

RUFFER MANAGEMENT LIMITED 18 Jan 2011 — 30 Mar 2023
RUFFER INVESTMENT MANAGEMENT LIMITED 18 Jul 1994 — 18 Jan 2011
FELLBARN LIMITED 16 May 1994 — 18 Jul 1994
Accounts Submitted 28 Nov 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 18 Dec 2025 Next due 28 Dec 2026 8 months remaining
Net assets £6M £4M 2024 year on year
Total assets £7M £4M 2024 year on year
Total Liabilities £1M £465K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

80 Victoria Street London SW1E 5JL

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for FELLBARN LIMITED (02929040), an active company based in , United Kingdom. Incorporated 16 May 1994. Activities of financial services holding companies. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2022–2024)

Cash in Bank

£669.13k

Decreased by £2.69M (-80%)

Net Assets

£6.11M

Decreased by £4.37M (-42%)

Total Liabilities

£1.08M

Increased by £464.97k (+76%)

Turnover

£8.47M

Decreased by £12.08M (-59%)

Employees

4

Debt Ratio

15%

Increased by 9 (+150%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Jonathan Garnier RufferDirectorBritishUnited Kingdom748 Jul 1994Active

Shareholders

Shareholders (20)

Eastbach Limited
35.1%
2,280
Jonathan Garnier Ruffer
15.8%
1,025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Jonathan Garnier Ruffer

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB August 1951
Nature of Control
  • Voting Rights 25 To 50 Percent

Lempriere Pringle 2015

Ceased 30 Mar 2023

Ceased

Eastbach Limited

Ceased 16 Jan 2026

Ceased

Beechenhurst Ltd

Ceased 20 Jan 2026

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
20 Mar 2026Persons With Significant ControlBeechenhurst Ltd notified as a person with significant control
20 Mar 2026Persons With Significant ControlCessation of Eastbach Limited as a person with significant control on 2026-01-16
20 Mar 2026Persons With Significant ControlCessation of Beechenhurst Ltd as a person with significant control on 2026-01-20
5 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
5 Jan 2026OfficersTermination of Robert William Saswalo 14Th Earl Ferrers as director on 2025-12-31
20 Mar 2026 Persons With Significant Control

Beechenhurst Ltd notified as a person with significant control

20 Mar 2026 Persons With Significant Control

Cessation of Eastbach Limited as a person with significant control on 2026-01-16

20 Mar 2026 Persons With Significant Control

Cessation of Beechenhurst Ltd as a person with significant control on 2026-01-20

5 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

5 Jan 2026 Officers

Termination of Robert William Saswalo 14Th Earl Ferrers as director on 2025-12-31

Recent Activity

Latest Activity

Beechenhurst Ltd notified as a person with significant control

1 months ago on 20 Mar 2026

Cessation of Eastbach Limited as a person with significant control on 2026-01-16

1 months ago on 20 Mar 2026

Cessation of Beechenhurst Ltd as a person with significant control on 2026-01-20

1 months ago on 20 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 5 Jan 2026

Termination of Robert William Saswalo 14Th Earl Ferrers as director on 2025-12-31

3 months ago on 5 Jan 2026