Company NameFarrat Isolevel Limited
Company StatusActive
Company Number00635283
CategoryPrivate Limited Company
Incorporation Date19 August 1959(64 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Oliver Richard Farrell
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2009(49 years, 7 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Farrat Isolevel Ltd Balmoral Road
Altrincham
Cheshire
WA15 8HJ
Director NameMr Ryan Arbabi
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(61 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalmoral Road
Altrincham
Cheshire
WA15 8HJ
Director NameMrs Kathryn Elizabeth Goulden
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(61 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBalmoral Road
Altrincham
Cheshire
WA15 8HJ
Secretary NameMrs Kathryn Elizabeth Goulden
StatusCurrent
Appointed14 October 2020(61 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressBalmoral Road
Altrincham
Cheshire
WA15 8HJ
Director NameSally Moxon
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(62 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarrat Isolevel Limited Balmoral Road
Altrincham
WA15 8HJ
Director NameMary Warburton Farrell
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(32 years after company formation)
Appointment Duration4 years, 10 months (resigned 21 June 1996)
RoleAdministration Director
Correspondence AddressHylcroft 31 Langham Road
Bowdon
Altrincham
Cheshire
WA14 2HX
Director NameMiss Hilary Jane Farrell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(32 years after company formation)
Appointment Duration29 years, 2 months (resigned 14 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Farrat Isolevel Ltd Balmoral Road
Altrincham
Cheshire
WA15 8HJ
Director NameMr Richard John Maxwell Farrell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(32 years after company formation)
Appointment Duration29 years, 2 months (resigned 14 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Farrat Isolevel Ltd Balmoral Road
Altrincham
WA15 8HJ
Secretary NameMary Warburton Farrell
NationalityBritish
StatusResigned
Appointed13 August 1991(32 years after company formation)
Appointment Duration4 years, 2 months (resigned 20 October 1995)
RoleCompany Director
Correspondence AddressHylcroft 31 Langham Road
Bowdon
Altrincham
Cheshire
WA14 2HX
Director NameMrs Gabrielle Hildegard Farrell
Date of BirthJuly 1950 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed20 October 1995(36 years, 2 months after company formation)
Appointment Duration25 years (resigned 14 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Farrat Isolevel Limited Balmoral Road
Altrincham
Cheshire
WA15 8HJ
Secretary NameMrs Gabrielle Hildegard Farrell
NationalitySwiss
StatusResigned
Appointed20 October 1995(36 years, 2 months after company formation)
Appointment Duration20 years, 11 months (resigned 22 September 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBalmoral Road
Altrincham
Cheshire
WA15 8HJ
Director NameMr Andrew John Farrell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(51 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Farrat Isolevel Ltd Balmoral Road
Altrincham
WA15 8HJ
Secretary NameMr Andrew John Farrell
StatusResigned
Appointed22 September 2016(57 years, 1 month after company formation)
Appointment Duration4 years (resigned 14 October 2020)
RoleCompany Director
Correspondence AddressC/O Farrat Isolevel Ltd Balmoral Road
Altrincham
WA15 8HJ
Director NameMr Paul Stuart Mellish
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2020(61 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 April 2021)
RoleEngineering And Operations Director
Country of ResidenceEngland
Correspondence AddressBalmoral Road
Altrincham
Cheshire
WA15 8HJ

Contact

Websitewww.farrat.com
Email address[email protected]
Telephone0161 9241600
Telephone regionManchester

Location

Registered AddressBalmoral Road
Altrincham
Cheshire
WA15 8HJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

499 at £1Richard John Maxwell Farrell
49.90%
Ordinary
300 at £1Hilary Jane Farrell
30.00%
Ordinary
100 at £1Andrew John Farrell
10.00%
Ordinary
100 at £1Oliver Richard Farrell
10.00%
Ordinary
1 at £1Gabrielle Hildegard Farrell
0.10%
Ordinary

Financials

Year2014
Net Worth£1,975,084
Cash£848,256
Current Liabilities£743,265

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Charges

7 October 2020Delivered on: 9 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

28 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 October 2020Memorandum and Articles of Association (11 pages)
15 October 2020Termination of appointment of Gabrielle Hildegard Farrell as a director on 14 October 2020 (1 page)
15 October 2020Termination of appointment of Andrew John Farrell as a secretary on 14 October 2020 (1 page)
15 October 2020Termination of appointment of Richard John Maxwell Farrell as a director on 14 October 2020 (1 page)
15 October 2020Termination of appointment of Hilary Jane Farrell as a director on 14 October 2020 (1 page)
15 October 2020Appointment of Mr Paul Stuart Mellish as a director on 14 October 2020 (2 pages)
15 October 2020Appointment of Mrs Kathryn Elizabeth Goulden as a secretary on 14 October 2020 (2 pages)
15 October 2020Appointment of Mr Ryan Arbabi as a director on 14 October 2020 (2 pages)
15 October 2020Termination of appointment of Andrew John Farrell as a director on 14 October 2020 (1 page)
15 October 2020Appointment of Mrs Kathryn Elizabeth Goulden as a director on 14 October 2020 (2 pages)
9 October 2020Registration of charge 006352830001, created on 7 October 2020 (24 pages)
14 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
22 August 2018Confirmation statement made on 13 August 2018 with updates (6 pages)
27 July 2018Secretary's details changed for Mr Andrew John Farrell on 6 February 2018 (1 page)
27 July 2018Cessation of Andrew John Farrell as a person with significant control on 6 February 2018 (1 page)
27 July 2018Cessation of Oliver Richard Farrell as a person with significant control on 6 February 2018 (1 page)
27 July 2018Notification of Farrat Holdings Limited as a person with significant control on 6 February 2018 (2 pages)
27 July 2018Director's details changed for Mr Andrew John Farrell on 6 February 2018 (2 pages)
27 July 2018Director's details changed for Miss Hilary Jane Farrell on 6 February 2018 (2 pages)
27 July 2018Cessation of Richard John Maxwell Farrell as a person with significant control on 6 February 2018 (1 page)
27 July 2018Director's details changed for Mr Richard John Maxwell Farrell on 6 February 2018 (2 pages)
27 July 2018Director's details changed for Mr Oliver Richard Farrell on 6 February 2018 (2 pages)
27 July 2018Cessation of Hilary Jane Farrell as a person with significant control on 6 February 2018 (1 page)
15 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 February 2018Change of share class name or designation (2 pages)
22 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
19 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
19 February 2018Change of share class name or designation (2 pages)
19 February 2018Statement of capital following an allotment of shares on 6 February 2018
  • GBP 1,100
(4 pages)
9 November 2017Director's details changed for Mr Oliver Richard Farrell on 1 November 2017 (2 pages)
9 November 2017Change of details for Mr Oliver Richard Farrell as a person with significant control on 1 November 2017 (2 pages)
9 November 2017Director's details changed for Mr Oliver Richard Farrell on 1 November 2017 (2 pages)
9 November 2017Change of details for Mr Oliver Richard Farrell as a person with significant control on 1 November 2017 (2 pages)
18 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
18 August 2017Director's details changed for Mrs Gabrielle Hildegard Farrell on 31 July 2017 (2 pages)
18 August 2017Director's details changed for Mrs Gabrielle Hildegard Farrell on 31 July 2017 (2 pages)
18 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 October 2016Termination of appointment of Gabrielle Hildegard Farrell as a secretary on 22 September 2016 (1 page)
20 October 2016Appointment of Mr Andrew John Farrell as a secretary on 22 September 2016 (2 pages)
20 October 2016Appointment of Mr Andrew John Farrell as a secretary on 22 September 2016 (2 pages)
20 October 2016Termination of appointment of Gabrielle Hildegard Farrell as a secretary on 22 September 2016 (1 page)
27 September 2016Confirmation statement made on 13 August 2016 with updates (8 pages)
27 September 2016Confirmation statement made on 13 August 2016 with updates (8 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 September 2015Director's details changed for Mrs Gabrielle Hildegard Farrell on 1 September 2015 (2 pages)
14 September 2015Director's details changed for Mr Oliver Richard Farrell on 1 September 2015 (2 pages)
14 September 2015Director's details changed for Mr Oliver Richard Farrell on 1 September 2015 (2 pages)
14 September 2015Director's details changed for Mr Andrew John Farrell on 1 September 2015 (2 pages)
14 September 2015Director's details changed for Mrs Gabrielle Hildegard Farrell on 1 September 2015 (2 pages)
14 September 2015Director's details changed for Mr Andrew John Farrell on 1 September 2015 (2 pages)
14 September 2015Director's details changed for Mrs Gabrielle Hildegard Farrell on 1 September 2015 (2 pages)
14 September 2015Director's details changed for Mr Andrew John Farrell on 1 September 2015 (2 pages)
14 September 2015Director's details changed for Mr Oliver Richard Farrell on 1 September 2015 (2 pages)
10 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(9 pages)
10 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(9 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(7 pages)
9 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(7 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(7 pages)
2 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(7 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 August 2012Director's details changed for Mr Oliver Richard Farrell on 1 May 2012 (2 pages)
13 August 2012Director's details changed for Mr Richard John Maxwell Farrell on 1 May 2012 (2 pages)
13 August 2012Director's details changed for Mr Oliver Richard Farrell on 1 May 2012 (2 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (7 pages)
13 August 2012Director's details changed for Mr Richard John Maxwell Farrell on 1 May 2012 (2 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (7 pages)
13 August 2012Director's details changed for Mr Richard John Maxwell Farrell on 1 May 2012 (2 pages)
13 August 2012Director's details changed for Mr Oliver Richard Farrell on 1 May 2012 (2 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 April 2012Director's details changed for Mr Andrew John Farrell on 23 March 2012 (2 pages)
3 April 2012Director's details changed for Mr Andrew John Farrell on 23 March 2012 (2 pages)
23 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (7 pages)
22 August 2011Director's details changed for Mr Oliver Richard Farrell on 1 January 2011 (2 pages)
22 August 2011Director's details changed for Mr Oliver Richard Farrell on 1 January 2011 (2 pages)
22 August 2011Director's details changed for Mr Oliver Richard Farrell on 1 January 2011 (2 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 May 2011Appointment of Mr Andrew John Farrell as a director (2 pages)
4 May 2011Appointment of Mr Andrew John Farrell as a director (2 pages)
23 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for Mr Oliver Richard Farrell on 13 August 2010 (2 pages)
23 August 2010Director's details changed for Mrs Gabrielle Hildegard Farrell on 13 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Richard John Maxwell Farrell on 13 August 2010 (2 pages)
23 August 2010Director's details changed for Mrs Gabrielle Hildegard Farrell on 13 August 2010 (2 pages)
23 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
23 August 2010Secretary's details changed for Gabrielle Hildegard Farrell on 13 August 2010 (1 page)
23 August 2010Director's details changed for Miss Hilary Jane Farrell on 13 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Richard John Maxwell Farrell on 13 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Oliver Richard Farrell on 13 August 2010 (2 pages)
23 August 2010Director's details changed for Miss Hilary Jane Farrell on 13 August 2010 (2 pages)
23 August 2010Secretary's details changed for Gabrielle Hildegard Farrell on 13 August 2010 (1 page)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 September 2009Return made up to 13/08/09; full list of members (5 pages)
2 September 2009Return made up to 13/08/09; full list of members (5 pages)
27 March 2009Director appointed mr oliver richard farrell (1 page)
27 March 2009Director appointed mr oliver richard farrell (1 page)
28 August 2008Return made up to 13/08/08; full list of members (5 pages)
28 August 2008Return made up to 13/08/08; full list of members (5 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 August 2007Return made up to 13/08/07; full list of members (3 pages)
29 August 2007Return made up to 13/08/07; full list of members (3 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 August 2006Return made up to 13/08/06; full list of members (3 pages)
18 August 2006Return made up to 13/08/06; full list of members (3 pages)
20 June 2006Registered office changed on 20/06/06 from: 4-6 wadsworth road perivale middlesex UB6 7JJ (1 page)
20 June 2006Registered office changed on 20/06/06 from: 4-6 wadsworth road perivale middlesex UB6 7JJ (1 page)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 March 2006Registered office changed on 23/03/06 from: balmoral road altrincham cheshire WA15 8HJ (1 page)
23 March 2006Registered office changed on 23/03/06 from: balmoral road altrincham cheshire WA15 8HJ (1 page)
30 August 2005Return made up to 13/08/05; full list of members (3 pages)
30 August 2005Return made up to 13/08/05; full list of members (3 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 August 2004Return made up to 13/08/04; full list of members (8 pages)
23 August 2004Return made up to 13/08/04; full list of members (8 pages)
18 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 September 2003Return made up to 13/08/03; full list of members (8 pages)
10 September 2003Return made up to 13/08/03; full list of members (8 pages)
31 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 September 2002Return made up to 13/08/02; full list of members (8 pages)
12 September 2002Return made up to 13/08/02; full list of members (8 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 September 2001Return made up to 13/08/01; full list of members (8 pages)
11 September 2001Return made up to 13/08/01; full list of members (8 pages)
24 August 2000Return made up to 13/08/00; full list of members (8 pages)
24 August 2000Return made up to 13/08/00; full list of members (8 pages)
24 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 September 1999Return made up to 13/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 September 1999Return made up to 13/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 August 1998Return made up to 13/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 August 1998Return made up to 13/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1998Company name changed farrat machinery LIMITED\certificate issued on 02/03/98 (2 pages)
27 February 1998Company name changed farrat machinery LIMITED\certificate issued on 02/03/98 (2 pages)
8 September 1997Return made up to 13/08/97; full list of members (6 pages)
8 September 1997Return made up to 13/08/97; full list of members (6 pages)
21 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 August 1996Return made up to 13/08/96; no change of members (4 pages)
22 August 1996Return made up to 13/08/96; no change of members (4 pages)
19 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
24 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
23 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
23 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 August 1995Return made up to 13/08/95; full list of members (6 pages)
18 August 1995Return made up to 13/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)