Company NameFARR Hall Developments Limited
DirectorsRichard Ziebart and Valerie Elizabeth Ziebart
Company StatusActive
Company Number02709506
CategoryPrivate Limited Company
Incorporation Date24 April 1992(32 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Ziebart
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(3 months, 1 week after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoyallen
Farr Hall Drive Lower Heswall
Wirral
Merseyside
CH60 4SH
Wales
Director NameValerie Elizabeth Ziebart
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(3 months, 1 week after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressMoyallen
Farr Hall Drive
Lower Heswall
Merseyside
CH60 4SH
Wales
Secretary NameValerie Elizabeth Ziebart
NationalityBritish
StatusCurrent
Appointed31 July 1992(3 months, 1 week after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressMoyallen
Farr Hall Drive
Lower Heswall
Merseyside
CH60 4SH
Wales
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed24 April 1992(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed24 April 1992(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressPercy Westhead & Company Hanover House
30-32 Charlotte Street
Manchester
M1 4FD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

800 at £1Richard Ziebart
80.00%
Ordinary
100 at £1Valerie Elizabeth Ziebart
10.00%
Ordinary
100 at £1William Blumenthal & Richard Ziebart
10.00%
Ordinary

Financials

Year2014
Net Worth£17,857
Cash£15,857
Current Liabilities£900

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Filing History

1 February 2024Registered office address changed from C/O Percy Westhead & Company 1 Booth Street Manchester M2 4AD to Percy Westhead & Company Hanover House 30-32 Charlotte Street Manchester M1 4FD on 1 February 2024 (1 page)
29 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
11 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
18 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
11 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
1 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
7 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
10 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
15 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
22 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
18 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 June 2016Annual return made up to 24 April 2016
Statement of capital on 2016-06-07
  • GBP 1,000
(6 pages)
7 June 2016Annual return made up to 24 April 2016
Statement of capital on 2016-06-07
  • GBP 1,000
(6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(6 pages)
26 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
20 May 2014Annual return made up to 24 April 2014
Statement of capital on 2014-05-20
  • GBP 1,000
(6 pages)
20 May 2014Annual return made up to 24 April 2014
Statement of capital on 2014-05-20
  • GBP 1,000
(6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 June 2013Annual return made up to 24 April 2013 (6 pages)
7 June 2013Annual return made up to 24 April 2013 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
22 August 2011Annual return made up to 24 April 2011 (6 pages)
22 August 2011Annual return made up to 24 April 2011 (6 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Annual return made up to 24 April 2010 (4 pages)
8 July 2010Annual return made up to 24 April 2010 (4 pages)
29 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 July 2009Return made up to 24/04/09; full list of members (4 pages)
3 July 2009Return made up to 24/04/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 April 2009Location of register of members (1 page)
24 April 2009Location of register of members (1 page)
21 May 2008Return made up to 24/04/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 2008Return made up to 24/04/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 May 2007Return made up to 24/04/07; no change of members (7 pages)
22 May 2007Return made up to 24/04/07; no change of members (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 May 2006Return made up to 24/04/06; full list of members (8 pages)
12 May 2006Return made up to 24/04/06; full list of members (8 pages)
23 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 February 2006Registered office changed on 23/02/06 from: c/o green corporates LIMITED brandon house king street knutsford cheshire WA16 6DX (1 page)
23 February 2006Registered office changed on 23/02/06 from: c/o green corporates LIMITED brandon house king street knutsford cheshire WA16 6DX (1 page)
21 April 2005Return made up to 24/04/05; full list of members (8 pages)
21 April 2005Registered office changed on 21/04/05 from: c/o horwath clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2HP (1 page)
21 April 2005Registered office changed on 21/04/05 from: c/o horwath clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2HP (1 page)
21 April 2005Return made up to 24/04/05; full list of members (8 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 April 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
29 April 2004Total exemption small company accounts made up to 30 April 2002 (3 pages)
29 April 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
29 April 2004Total exemption small company accounts made up to 30 April 2002 (3 pages)
21 May 2003Return made up to 24/04/03; full list of members (8 pages)
21 May 2003Return made up to 24/04/03; full list of members (8 pages)
29 May 2002Registered office changed on 29/05/02 from: arkwright house parsonage gardens manchester M3 2LF (1 page)
29 May 2002Registered office changed on 29/05/02 from: arkwright house parsonage gardens manchester M3 2LF (1 page)
29 May 2002Return made up to 24/04/02; full list of members (8 pages)
29 May 2002Return made up to 24/04/02; full list of members (8 pages)
8 April 2002Registered office changed on 08/04/02 from: 12 charlotte street manchester M1 4HP (1 page)
8 April 2002Registered office changed on 08/04/02 from: 12 charlotte street manchester M1 4HP (1 page)
26 July 2001Total exemption small company accounts made up to 30 April 2000 (4 pages)
26 July 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
26 July 2001Total exemption small company accounts made up to 30 April 2000 (4 pages)
26 July 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
13 July 2001Return made up to 24/04/01; full list of members (7 pages)
13 July 2001Return made up to 24/04/01; full list of members (7 pages)
25 May 2000Return made up to 24/04/00; full list of members (8 pages)
25 May 2000Return made up to 24/04/00; full list of members (8 pages)
4 April 2000Accounts for a small company made up to 30 April 1998 (6 pages)
4 April 2000Accounts for a small company made up to 30 April 1999 (6 pages)
4 April 2000Accounts for a small company made up to 30 April 1999 (6 pages)
4 April 2000Accounts for a small company made up to 30 April 1998 (6 pages)
7 May 1999Return made up to 24/04/99; no change of members (4 pages)
7 May 1999Return made up to 24/04/99; no change of members (4 pages)
24 May 1998Return made up to 24/04/98; no change of members (4 pages)
24 May 1998Return made up to 24/04/98; no change of members (4 pages)
6 October 1997Full accounts made up to 30 April 1997 (12 pages)
6 October 1997Full accounts made up to 30 April 1997 (12 pages)
6 October 1997Full accounts made up to 30 April 1996 (12 pages)
6 October 1997Full accounts made up to 30 April 1996 (12 pages)
19 August 1997Return made up to 24/04/97; full list of members (6 pages)
19 August 1997Return made up to 24/04/97; full list of members (6 pages)
1 May 1996Return made up to 24/04/96; no change of members (6 pages)
1 May 1996Return made up to 24/04/96; no change of members (6 pages)
2 February 1996Full accounts made up to 30 April 1995 (12 pages)
2 February 1996Full accounts made up to 30 April 1994 (11 pages)
2 February 1996Full accounts made up to 30 April 1994 (11 pages)
2 February 1996Full accounts made up to 30 April 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)