Altrincham
Cheshire
WA15 8HJ
Director Name | Mrs Kathryn Elizabeth Goulden |
---|---|
Date of Birth | January 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(61 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Balmoral Road Altrincham Cheshire WA15 8HJ |
Director Name | Mr Ryan Arbabi |
---|---|
Date of Birth | August 1986 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(61 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Balmoral Road Altrincham Cheshire WA15 8HJ |
Secretary Name | Mrs Kathryn Elizabeth Goulden |
---|---|
Status | Current |
Appointed | 14 October 2020(61 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Balmoral Road Altrincham Cheshire WA15 8HJ |
Director Name | Sally Moxon |
---|---|
Date of Birth | November 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2022(62 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Farrat Isolevel Limited Balmoral Road Altrincham WA15 8HJ |
Director Name | Miss Hilary Jane Farrell |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(32 years after company formation) |
Appointment Duration | 29 years, 2 months (resigned 14 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Farrat Isolevel Ltd Balmoral Road Altrincham Cheshire WA15 8HJ |
Director Name | Mr Richard John Maxwell Farrell |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(32 years after company formation) |
Appointment Duration | 29 years, 2 months (resigned 14 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Farrat Isolevel Ltd Balmoral Road Altrincham WA15 8HJ |
Director Name | Mary Warburton Farrell |
---|---|
Date of Birth | November 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(32 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 June 1996) |
Role | Administration Director |
Correspondence Address | Hylcroft 31 Langham Road Bowdon Altrincham Cheshire WA14 2HX |
Secretary Name | Mary Warburton Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(32 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | Hylcroft 31 Langham Road Bowdon Altrincham Cheshire WA14 2HX |
Director Name | Mrs Gabrielle Hildegard Farrell |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 October 1995(36 years, 2 months after company formation) |
Appointment Duration | 25 years (resigned 14 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Farrat Isolevel Limited Balmoral Road Altrincham Cheshire WA15 8HJ |
Secretary Name | Mrs Gabrielle Hildegard Farrell |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 20 October 1995(36 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 22 September 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Balmoral Road Altrincham Cheshire WA15 8HJ |
Director Name | Mr Andrew John Farrell |
---|---|
Date of Birth | June 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(51 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Farrat Isolevel Ltd Balmoral Road Altrincham WA15 8HJ |
Secretary Name | Mr Andrew John Farrell |
---|---|
Status | Resigned |
Appointed | 22 September 2016(57 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 14 October 2020) |
Role | Company Director |
Correspondence Address | C/O Farrat Isolevel Ltd Balmoral Road Altrincham WA15 8HJ |
Director Name | Mr Paul Stuart Mellish |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2020(61 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 April 2021) |
Role | Engineering And Operations Director |
Country of Residence | England |
Correspondence Address | Balmoral Road Altrincham Cheshire WA15 8HJ |
Website | www.farrat.com |
---|---|
Email address | [email protected] |
Telephone | 0161 9241600 |
Telephone region | Manchester |
Registered Address | Balmoral Road Altrincham Cheshire WA15 8HJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
499 at £1 | Richard John Maxwell Farrell 49.90% Ordinary |
---|---|
300 at £1 | Hilary Jane Farrell 30.00% Ordinary |
100 at £1 | Andrew John Farrell 10.00% Ordinary |
100 at £1 | Oliver Richard Farrell 10.00% Ordinary |
1 at £1 | Gabrielle Hildegard Farrell 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,975,084 |
Cash | £848,256 |
Current Liabilities | £743,265 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 August 2022 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2023 (5 months from now) |
7 October 2020 | Delivered on: 9 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
18 August 2021 | Confirmation statement made on 13 August 2021 with updates (5 pages) |
---|---|
11 May 2021 | Termination of appointment of Paul Stuart Mellish as a director on 30 April 2021 (1 page) |
20 April 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
28 October 2020 | Resolutions
|
28 October 2020 | Memorandum and Articles of Association (11 pages) |
15 October 2020 | Appointment of Mr Ryan Arbabi as a director on 14 October 2020 (2 pages) |
15 October 2020 | Appointment of Mr Paul Stuart Mellish as a director on 14 October 2020 (2 pages) |
15 October 2020 | Appointment of Mrs Kathryn Elizabeth Goulden as a secretary on 14 October 2020 (2 pages) |
15 October 2020 | Appointment of Mrs Kathryn Elizabeth Goulden as a director on 14 October 2020 (2 pages) |
15 October 2020 | Termination of appointment of Hilary Jane Farrell as a director on 14 October 2020 (1 page) |
15 October 2020 | Termination of appointment of Richard John Maxwell Farrell as a director on 14 October 2020 (1 page) |
15 October 2020 | Termination of appointment of Gabrielle Hildegard Farrell as a director on 14 October 2020 (1 page) |
15 October 2020 | Termination of appointment of Andrew John Farrell as a director on 14 October 2020 (1 page) |
15 October 2020 | Termination of appointment of Andrew John Farrell as a secretary on 14 October 2020 (1 page) |
9 October 2020 | Registration of charge 006352830001, created on 7 October 2020 (24 pages) |
14 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
5 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
15 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
22 August 2018 | Confirmation statement made on 13 August 2018 with updates (6 pages) |
27 July 2018 | Director's details changed for Mr Richard John Maxwell Farrell on 6 February 2018 (2 pages) |
27 July 2018 | Director's details changed for Mr Andrew John Farrell on 6 February 2018 (2 pages) |
27 July 2018 | Director's details changed for Mr Oliver Richard Farrell on 6 February 2018 (2 pages) |
27 July 2018 | Director's details changed for Miss Hilary Jane Farrell on 6 February 2018 (2 pages) |
27 July 2018 | Secretary's details changed for Mr Andrew John Farrell on 6 February 2018 (1 page) |
27 July 2018 | Notification of Farrat Holdings Limited as a person with significant control on 6 February 2018 (2 pages) |
27 July 2018 | Cessation of Hilary Jane Farrell as a person with significant control on 6 February 2018 (1 page) |
27 July 2018 | Cessation of Richard John Maxwell Farrell as a person with significant control on 6 February 2018 (1 page) |
27 July 2018 | Cessation of Andrew John Farrell as a person with significant control on 6 February 2018 (1 page) |
27 July 2018 | Cessation of Oliver Richard Farrell as a person with significant control on 6 February 2018 (1 page) |
15 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 February 2018 | Change of share class name or designation (2 pages) |
22 February 2018 | Resolutions
|
19 February 2018 | Statement of capital following an allotment of shares on 6 February 2018
|
19 February 2018 | Change of share class name or designation (2 pages) |
19 February 2018 | Resolutions
|
9 November 2017 | Director's details changed for Mr Oliver Richard Farrell on 1 November 2017 (2 pages) |
9 November 2017 | Change of details for Mr Oliver Richard Farrell as a person with significant control on 1 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mr Oliver Richard Farrell on 1 November 2017 (2 pages) |
9 November 2017 | Change of details for Mr Oliver Richard Farrell as a person with significant control on 1 November 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
18 August 2017 | Director's details changed for Mrs Gabrielle Hildegard Farrell on 31 July 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
18 August 2017 | Director's details changed for Mrs Gabrielle Hildegard Farrell on 31 July 2017 (2 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 October 2016 | Appointment of Mr Andrew John Farrell as a secretary on 22 September 2016 (2 pages) |
20 October 2016 | Termination of appointment of Gabrielle Hildegard Farrell as a secretary on 22 September 2016 (1 page) |
20 October 2016 | Appointment of Mr Andrew John Farrell as a secretary on 22 September 2016 (2 pages) |
20 October 2016 | Termination of appointment of Gabrielle Hildegard Farrell as a secretary on 22 September 2016 (1 page) |
27 September 2016 | Confirmation statement made on 13 August 2016 with updates (8 pages) |
27 September 2016 | Confirmation statement made on 13 August 2016 with updates (8 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 September 2015 | Director's details changed for Mr Oliver Richard Farrell on 1 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Mrs Gabrielle Hildegard Farrell on 1 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Mr Andrew John Farrell on 1 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Mr Oliver Richard Farrell on 1 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Mrs Gabrielle Hildegard Farrell on 1 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Mr Andrew John Farrell on 1 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Mr Oliver Richard Farrell on 1 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Mrs Gabrielle Hildegard Farrell on 1 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Mr Andrew John Farrell on 1 September 2015 (2 pages) |
10 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
13 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Director's details changed for Mr Oliver Richard Farrell on 1 May 2012 (2 pages) |
13 August 2012 | Director's details changed for Mr Richard John Maxwell Farrell on 1 May 2012 (2 pages) |
13 August 2012 | Director's details changed for Mr Oliver Richard Farrell on 1 May 2012 (2 pages) |
13 August 2012 | Director's details changed for Mr Richard John Maxwell Farrell on 1 May 2012 (2 pages) |
13 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Director's details changed for Mr Oliver Richard Farrell on 1 May 2012 (2 pages) |
13 August 2012 | Director's details changed for Mr Richard John Maxwell Farrell on 1 May 2012 (2 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 April 2012 | Director's details changed for Mr Andrew John Farrell on 23 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Andrew John Farrell on 23 March 2012 (2 pages) |
23 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Director's details changed for Mr Oliver Richard Farrell on 1 January 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Oliver Richard Farrell on 1 January 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Oliver Richard Farrell on 1 January 2011 (2 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 May 2011 | Appointment of Mr Andrew John Farrell as a director (2 pages) |
4 May 2011 | Appointment of Mr Andrew John Farrell as a director (2 pages) |
23 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for Mr Richard John Maxwell Farrell on 13 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mrs Gabrielle Hildegard Farrell on 13 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Oliver Richard Farrell on 13 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Miss Hilary Jane Farrell on 13 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Gabrielle Hildegard Farrell on 13 August 2010 (1 page) |
23 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for Mrs Gabrielle Hildegard Farrell on 13 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Richard John Maxwell Farrell on 13 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Oliver Richard Farrell on 13 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Miss Hilary Jane Farrell on 13 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Gabrielle Hildegard Farrell on 13 August 2010 (1 page) |
21 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 September 2009 | Return made up to 13/08/09; full list of members (5 pages) |
2 September 2009 | Return made up to 13/08/09; full list of members (5 pages) |
27 March 2009 | Director appointed mr oliver richard farrell (1 page) |
27 March 2009 | Director appointed mr oliver richard farrell (1 page) |
28 August 2008 | Return made up to 13/08/08; full list of members (5 pages) |
28 August 2008 | Return made up to 13/08/08; full list of members (5 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
29 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 August 2006 | Return made up to 13/08/06; full list of members (3 pages) |
18 August 2006 | Return made up to 13/08/06; full list of members (3 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: 4-6 wadsworth road perivale middlesex UB6 7JJ (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 4-6 wadsworth road perivale middlesex UB6 7JJ (1 page) |
11 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: balmoral road altrincham cheshire WA15 8HJ (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: balmoral road altrincham cheshire WA15 8HJ (1 page) |
30 August 2005 | Return made up to 13/08/05; full list of members (3 pages) |
30 August 2005 | Return made up to 13/08/05; full list of members (3 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 August 2004 | Return made up to 13/08/04; full list of members (8 pages) |
23 August 2004 | Return made up to 13/08/04; full list of members (8 pages) |
18 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
10 September 2003 | Return made up to 13/08/03; full list of members (8 pages) |
10 September 2003 | Return made up to 13/08/03; full list of members (8 pages) |
31 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
31 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
12 September 2002 | Return made up to 13/08/02; full list of members (8 pages) |
12 September 2002 | Return made up to 13/08/02; full list of members (8 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 September 2001 | Return made up to 13/08/01; full list of members (8 pages) |
11 September 2001 | Return made up to 13/08/01; full list of members (8 pages) |
24 August 2000 | Return made up to 13/08/00; full list of members (8 pages) |
24 August 2000 | Return made up to 13/08/00; full list of members (8 pages) |
24 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 September 1999 | Return made up to 13/08/99; full list of members
|
28 September 1999 | Return made up to 13/08/99; full list of members
|
17 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 August 1998 | Return made up to 13/08/98; no change of members
|
18 August 1998 | Return made up to 13/08/98; no change of members
|
5 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
5 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
27 February 1998 | Company name changed farrat machinery LIMITED\certificate issued on 02/03/98 (2 pages) |
27 February 1998 | Company name changed farrat machinery LIMITED\certificate issued on 02/03/98 (2 pages) |
8 September 1997 | Return made up to 13/08/97; full list of members (6 pages) |
8 September 1997 | Return made up to 13/08/97; full list of members (6 pages) |
21 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 August 1996 | Return made up to 13/08/96; no change of members (4 pages) |
22 August 1996 | Return made up to 13/08/96; no change of members (4 pages) |
19 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Director resigned (1 page) |
24 October 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
24 October 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
23 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
23 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 August 1995 | Return made up to 13/08/95; full list of members (6 pages) |
18 August 1995 | Return made up to 13/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |