Lowfield Heath
Crawley
West Sussex
RH11 0PR
Director Name | Ian John Newland |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(8 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 09 April 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Southpoint Old Brighton Road Lowfield Heath Crawley West Sussex RH11 0PR |
Director Name | Richard Edward Perry |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(11 years, 7 months after company formation) |
Appointment Duration | 13 years (closed 09 April 2018) |
Role | Estimator |
Country of Residence | United Kingdom |
Correspondence Address | Southpoint Old Brighton Road Lowfield Heath Crawley West Sussex RH11 0PR |
Secretary Name | Ian John Newland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(11 years, 7 months after company formation) |
Appointment Duration | 13 years (closed 09 April 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Southpoint Old Brighton Road Lowfield Heath Crawley West Sussex RH11 0PR |
Director Name | Mr Stephen Dennis Jupe |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 09 April 2018) |
Role | Reginal Director |
Country of Residence | United Kingdom |
Correspondence Address | Southpoint Old Brighton Road Lowfield Heath Crawley West Sussex RH11 0PR |
Director Name | Mr Lee Preston |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2012(18 years, 7 months after company formation) |
Appointment Duration | 6 years (closed 09 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Adam Sean Carr |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Long View 11 Godstone Road Old Oxted Surrey RH8 9JS |
Secretary Name | Adam Sean Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Middle Court High Street Limpsfield Surrey RH8 0DR |
Director Name | Mr Colin Andrew Macaskill |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2005) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 43 Ash Road Croydon Surrey CR0 8HW |
Secretary Name | Mr Colin Andrew Macaskill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(6 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2005) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 43 Ash Road Croydon Surrey CR0 8HW |
Director Name | Malcolm Rose |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 48 Burleigh Way Crawley Down Crawley West Sussex RH10 4UQ |
Director Name | Colin Paul Dent |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(7 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 05 October 2010) |
Role | Surveyor/Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Farnrise House Godstone Road Caterham Surrey CR3 6RD |
Director Name | Construction Director Dennis Charles Perry |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 December 2000(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2009) |
Role | Construction |
Correspondence Address | 10 Barn Rise Westdene Brighton East Sussex BN1 5EE |
Director Name | Mr Andrew John Mitchell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(8 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 2002) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Eastern Road Haywards Heath West Sussex RH16 3NN |
Director Name | Mr Mathew Constable |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 April 2012) |
Role | Construction |
Country of Residence | England |
Correspondence Address | Southpoint Old Brighton Road Lowfield Heath Crawley West Sussex RH11 0PR |
Director Name | Martin Brackpool |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 March 2008) |
Role | Construction |
Correspondence Address | 5 The Martlets South Chailey East Sussex BN8 4QG |
Director Name | Robin Gordon Seabrook |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(16 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farnrise House Godstone Road Caterham Surrey CR3 6RD |
Director Name | Mr Simon Philip Wheeler |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(16 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 January 2011) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | Southpoint Old Brighton Road Lowfield Heath Crawley West Sussex RH11 0PR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.farnrise.co.uk/ |
---|
Registered Address | Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £46,593,959 |
Gross Profit | £3,897,623 |
Net Worth | £2,861,737 |
Cash | £8,932 |
Current Liabilities | £13,913,546 |
Latest Accounts | 31 March 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
22 August 2017 | Liquidators' statement of receipts and payments to 29 June 2017 (15 pages) |
---|---|
5 September 2016 | Liquidators' statement of receipts and payments to 29 June 2016 (12 pages) |
22 April 2016 | Satisfaction of charge 9 in full (2 pages) |
3 August 2015 | Administrator's progress report to 30 June 2015 (16 pages) |
3 August 2015 | Appointment of a voluntary liquidator (1 page) |
30 June 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
13 April 2015 | Notice of extension of period of Administration (1 page) |
13 April 2015 | Administrator's progress report to 6 March 2015 (18 pages) |
13 April 2015 | Administrator's progress report to 6 March 2015 (18 pages) |
7 January 2015 | Notice of vacation of office by administrator (13 pages) |
13 November 2014 | Administrator's progress report to 7 October 2014 (17 pages) |
13 November 2014 | Administrator's progress report to 7 October 2014 (17 pages) |
2 July 2014 | Statement of affairs with form 2.14B/2.15B (10 pages) |
26 June 2014 | Result of meeting of creditors (1 page) |
6 June 2014 | Statement of administrator's proposal (49 pages) |
24 April 2014 | Registered office address changed from Southpoint Old Brighton Road Lowfield Heath Gatwick Sussex RH11 0PR United Kingdom on 24 April 2014 (2 pages) |
17 April 2014 | Appointment of an administrator (1 page) |
27 March 2014 | Director's details changed for Ian John Newland on 19 August 2013 (2 pages) |
12 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
22 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
21 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
12 November 2012 | Purchase of own shares. (3 pages) |
5 November 2012 | Director's details changed for Lee Preston on 2 April 2012 (2 pages) |
5 November 2012 | Director's details changed for Lee Preston on 2 April 2012 (2 pages) |
2 November 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (9 pages) |
1 November 2012 | Statement of capital following an allotment of shares on 14 November 2011
|
22 May 2012 | Termination of appointment of Mathew Constable as a director (1 page) |
22 May 2012 | Appointment of Lee Preston as a director (2 pages) |
31 January 2012 | Director's details changed for Ian John Newland on 18 January 2012 (2 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
15 November 2011 | Register(s) moved to registered inspection location (1 page) |
15 November 2011 | Registered office address changed from Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA on 15 November 2011 (1 page) |
14 November 2011 | Register inspection address has been changed (1 page) |
4 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (9 pages) |
4 October 2011 | Termination of appointment of Simon Wheeler as a director (1 page) |
6 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (10 pages) |
11 October 2010 | Director's details changed for Gary Brian Firmager on 8 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Simon Wheeler on 8 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Ian John Newland on 8 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Simon Wheeler on 8 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Richard Edward Perry on 8 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Gary Brian Firmager on 7 September 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Ian John Newland on 8 October 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Ian John Newland on 8 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mathew Constable on 8 October 2010 (2 pages) |
11 October 2010 | Termination of appointment of Colin Dent as a director (1 page) |
11 October 2010 | Director's details changed for Mr Stephen Dennis Jupe on 8 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Ian John Newland on 8 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Richard Edward Perry on 8 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Gary Brian Firmager on 7 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Mathew Constable on 8 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Gary Brian Firmager on 8 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Stephen Dennis Jupe on 8 October 2010 (2 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (21 pages) |
27 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (11 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
16 April 2010 | Director's details changed for Mathew Constable on 8 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mathew Constable on 8 April 2010 (2 pages) |
30 March 2010 | Termination of appointment of Robin Seabrook as a director (1 page) |
1 February 2010 | Appointment of Simon Wheeler as a director (2 pages) |
1 February 2010 | Appointment of Stephen Jupe as a director (2 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
14 October 2009 | Appointment of Robin Gordon Seabrook as a director (2 pages) |
12 October 2009 | Secretary's details changed for Ian John Newland on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Ian John Newland on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Colin Paul Dent on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Colin Paul Dent on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Gary Brian Firmager on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mathew Constable on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Ian John Newland on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Ian John Newland on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Richard Edward Perry on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mathew Constable on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Gary Brian Firmager on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Richard Edward Perry on 1 October 2009 (2 pages) |
2 October 2009 | Full accounts made up to 31 March 2009 (21 pages) |
26 August 2009 | Return made up to 19/08/09; full list of members (5 pages) |
17 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
17 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
17 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
17 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
15 April 2009 | Appointment terminated director dennis perry (1 page) |
10 October 2008 | Return made up to 19/08/08; full list of members (6 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
9 September 2008 | Full accounts made up to 31 March 2008 (22 pages) |
12 March 2008 | Appointment terminated director martin brackpool (1 page) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2007 | Full accounts made up to 31 March 2007 (21 pages) |
22 August 2007 | Return made up to 19/08/07; full list of members (5 pages) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
13 March 2007 | New director appointed (2 pages) |
1 December 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Return made up to 19/08/06; full list of members (5 pages) |
24 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2006 | Ad 30/03/06--------- £ si [email protected]=21 £ ic 100/121 (2 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2005 | Return made up to 19/08/05; full list of members (11 pages) |
13 September 2005 | Full accounts made up to 31 March 2005 (17 pages) |
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | Secretary resigned;director resigned (1 page) |
28 September 2004 | Full accounts made up to 31 March 2004 (18 pages) |
13 August 2004 | Return made up to 19/08/04; full list of members (11 pages) |
10 February 2004 | £ ic 106/101 19/11/03 £ sr [email protected]=5 (1 page) |
26 January 2004 | Return made up to 19/08/03; full list of members (9 pages) |
26 January 2004 | Ad 31/03/03--------- £ si [email protected] (2 pages) |
26 January 2004 | Ad 19/11/03--------- £ si [email protected]=5 £ ic 101/106 (2 pages) |
20 November 2003 | New director appointed (2 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
30 November 2002 | £ ic 100/96 30/09/02 £ sr [email protected]=4 (1 page) |
14 August 2002 | Return made up to 19/08/02; full list of members
|
8 August 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Director resigned (2 pages) |
8 January 2002 | £ sr 35@1 22/06/01 (1 page) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Return made up to 19/08/01; full list of members (8 pages) |
20 December 2001 | Ad 04/12/01--------- £ si [email protected]=9 £ ic 125/134 (2 pages) |
20 December 2001 | Ad 06/08/01--------- £ si [email protected]=5 £ ic 120/125 (2 pages) |
20 December 2001 | New director appointed (2 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
17 August 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
9 January 2001 | New director appointed (2 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 October 2000 | New director appointed (2 pages) |
30 August 2000 | Return made up to 19/08/00; full list of members
|
25 May 2000 | New director appointed (2 pages) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 August 1999 | Return made up to 19/08/99; no change of members (4 pages) |
3 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1999 | Particulars of mortgage/charge (3 pages) |
24 May 1999 | Particulars of mortgage/charge (4 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
18 August 1998 | Return made up to 19/08/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
19 August 1997 | Return made up to 19/08/97; full list of members
|
12 March 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1996 | Return made up to 19/08/96; full list of members (6 pages) |
8 August 1996 | Ad 01/04/95--------- £ si 98@1 (2 pages) |
8 August 1996 | Resolutions
|
8 August 1996 | £ nc 1000/1100 20/03/96 (1 page) |
8 August 1996 | Ad 31/03/96--------- £ si 20@1=20 £ ic 2/22 (2 pages) |
24 March 1996 | Registered office changed on 24/03/96 from: c/o barry j styles 215 high street beckenham kent BR3 1BN (1 page) |
14 March 1996 | Auditor's resignation (1 page) |
5 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
1 September 1995 | Return made up to 19/08/95; no change of members (4 pages) |
19 August 1993 | Incorporation (19 pages) |