Company NameFarnel Milner Limited
DirectorRussell Thomas Carter
Company StatusActive
Company Number03730728
CategoryPrivate Limited Company
Incorporation Date10 March 1999(25 years, 1 month ago)
Previous NameSafesurf Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Russell Thomas Carter
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1999(3 weeks, 6 days after company formation)
Appointment Duration25 years
RoleWorks Director
Country of ResidenceEngland
Correspondence Address15 Bronte Close
Rochdale
Lancashire
OL12 7PY
Secretary NameCarol Carter
NationalityBritish
StatusCurrent
Appointed16 July 2010(11 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address15 Bronte Close
Rochdale
Lancashire
OL12 7PY
Director NameMr Frank Charles Carter
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(3 weeks, 6 days after company formation)
Appointment Duration11 years, 3 months (resigned 16 July 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address544 Rochdale Road
High Crompton, Shaw
Oldham
Lancashire
OL2 7NP
Secretary NameMr Frank Charles Carter
NationalityBritish
StatusResigned
Appointed07 April 1999(3 weeks, 6 days after company formation)
Appointment Duration11 years, 3 months (resigned 16 July 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address544 Rochdale Road
High Crompton, Shaw
Oldham
Lancashire
OL2 7NP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01706 645355
Telephone regionRochdale

Location

Registered AddressHolmes Street
Rochdale
Lancashire
OL12 6AQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Shareholders

50 at £1Carol Carter
50.00%
Ordinary
50 at £1Russell Thomas Carter
50.00%
Ordinary

Financials

Year2014
Net Worth£113,418
Cash£126,660
Current Liabilities£13,242

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

12 March 2024Confirmation statement made on 10 March 2024 with no updates (3 pages)
14 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
14 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
15 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
24 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
16 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
26 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
13 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
28 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
19 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
18 March 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 100
(7 pages)
18 March 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 100
(7 pages)
8 October 2010Purchase of own shares. (3 pages)
8 October 2010Termination of appointment of Frank Carter as a director (2 pages)
8 October 2010Appointment of Carol Carter as a secretary (3 pages)
8 October 2010Termination of appointment of Frank Carter as a secretary (2 pages)
8 October 2010Termination of appointment of Frank Carter as a secretary (2 pages)
8 October 2010Purchase of own shares. (3 pages)
8 October 2010Termination of appointment of Frank Carter as a director (2 pages)
8 October 2010Appointment of Carol Carter as a secretary (3 pages)
8 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
6 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
6 April 2010Secretary's details changed for Frank Charles Carter on 1 October 2009 (1 page)
6 April 2010Director's details changed for Frank Charles Carter on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Russell Thomas Carter on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Frank Charles Carter on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Russell Thomas Carter on 1 October 2009 (2 pages)
6 April 2010Secretary's details changed for Frank Charles Carter on 1 October 2009 (1 page)
6 April 2010Director's details changed for Frank Charles Carter on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Russell Thomas Carter on 1 October 2009 (2 pages)
6 April 2010Secretary's details changed for Frank Charles Carter on 1 October 2009 (1 page)
20 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
20 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
30 March 2009Return made up to 10/03/09; full list of members (4 pages)
30 March 2009Return made up to 10/03/09; full list of members (4 pages)
27 March 2009Director's change of particulars / russell carter / 11/04/2008 (1 page)
27 March 2009Director's change of particulars / russell carter / 11/04/2008 (1 page)
17 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 June 2008Return made up to 10/03/08; full list of members (4 pages)
27 June 2008Return made up to 10/03/08; full list of members (4 pages)
7 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
7 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
30 March 2007Return made up to 10/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 March 2007Return made up to 10/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 April 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2005Return made up to 10/03/05; full list of members (7 pages)
23 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 July 2005Return made up to 10/03/05; full list of members (7 pages)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
18 March 2004Return made up to 10/03/04; full list of members (7 pages)
18 March 2004Return made up to 10/03/04; full list of members (7 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 March 2003Return made up to 10/03/03; full list of members (7 pages)
27 March 2003Return made up to 10/03/03; full list of members (7 pages)
24 October 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
24 October 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
9 April 2002Return made up to 10/03/02; full list of members (6 pages)
9 April 2002Return made up to 10/03/02; full list of members (6 pages)
26 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
26 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
22 March 2001Return made up to 10/03/01; full list of members (6 pages)
22 March 2001Return made up to 10/03/01; full list of members (6 pages)
22 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 2000Return made up to 10/03/00; full list of members (6 pages)
20 March 2000Return made up to 10/03/00; full list of members (6 pages)
29 June 1999Company name changed safesurf LIMITED\certificate issued on 30/06/99 (2 pages)
29 June 1999Company name changed safesurf LIMITED\certificate issued on 30/06/99 (2 pages)
23 April 1999New secretary appointed;new director appointed (2 pages)
23 April 1999Registered office changed on 23/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 April 1999Secretary resigned (1 page)
23 April 1999Registered office changed on 23/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 April 1999Director resigned (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999Director resigned (1 page)
23 April 1999New secretary appointed;new director appointed (2 pages)
23 April 1999Secretary resigned (1 page)
10 March 1999Incorporation (13 pages)
10 March 1999Incorporation (13 pages)