Company NameFarworth Developments Limited
DirectorsPaul Kenneth Drobig and Joanne Louise Drobig
Company StatusActive
Company Number03799682
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Kenneth Drobig
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 8 months
RoleCivil Eng
Country of ResidenceUnited Kingdom
Correspondence Address30 Oaker Avenue
West Didsbury
Manchester
Lancashire
M20 2XH
Director NameMiss Joanne Louise Drobig
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(19 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Oaker Avenue
West Didsbury
Manchester
Lancashire
M20 2XH
Secretary NamePHA Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed24 January 2019(19 years, 7 months after company formation)
Appointment Duration5 years, 3 months
Correspondence AddressCorner House 28 Huddersfield Road
Newhey
Rochdale
OL16 3QF
Director NameGraham William Goodsell
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(1 month, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 July 2000)
RoleAccountant
Correspondence Address235 Southwark Bridge Road
London
SE1 6NP
Secretary NameGraham William Goodsell
NationalityBritish
StatusResigned
Appointed26 August 1999(1 month, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 July 2000)
RoleAccountant
Correspondence Address235 Southwark Bridge Road
London
SE1 6NP
Director NameMrs Gillian Mary Ramsay
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(1 year after company formation)
Appointment Duration18 years, 6 months (resigned 24 January 2019)
RoleAdministrative Manager
Country of ResidenceEngland
Correspondence Address105 Green Lane West
Rackheath
Norwich
Norfolk
NR13 6PH
Secretary NameMrs Gillian Mary Ramsay
NationalityBritish
StatusResigned
Appointed07 July 2000(1 year after company formation)
Appointment Duration18 years, 6 months (resigned 24 January 2019)
RoleAdministrative Manager
Country of ResidenceEngland
Correspondence Address105 Green Lane West
Rackheath
Norwich
Norfolk
NR13 6PH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address211-213 Higher Hillgate
Stockport
SK1 3RB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

34 at £1Hiani Hakim
33.33%
Ordinary
34 at £1Mrs J. Martin
33.33%
Ordinary
34 at £1Paul Drobig
33.33%
Ordinary

Financials

Year2014
Net Worth£41,473
Current Liabilities£6,910

Accounts

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

Returns

Latest Return2 April 2024 (3 weeks, 2 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

2 April 2024Confirmation statement made on 2 April 2024 with no updates (3 pages)
18 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
3 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
1 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
6 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
6 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (5 pages)
31 January 2019Termination of appointment of Gillian Mary Ramsay as a director on 24 January 2019 (1 page)
31 January 2019Termination of appointment of Gillian Mary Ramsay as a secretary on 24 January 2019 (1 page)
31 January 2019Appointment of Miss Joanne Louise Drobig as a director on 24 January 2019 (2 pages)
31 January 2019Appointment of Pha Secretarial Services Ltd as a secretary on 24 January 2019 (2 pages)
7 January 2019Notification of Joanne Louise Drobig as a person with significant control on 10 December 2018 (2 pages)
7 January 2019Change of details for Mr Paul Kenneth Drobig as a person with significant control on 10 December 2018 (2 pages)
10 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
9 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 May 2018Notification of Hiani Hakim as a person with significant control on 6 April 2016 (2 pages)
1 May 2018Cessation of Jacqueline Philomena Martin as a person with significant control on 27 March 2018 (1 page)
1 May 2018Withdrawal of a person with significant control statement on 1 May 2018 (2 pages)
1 May 2018Change of details for Mr Paul Kenneth Drobig as a person with significant control on 27 March 2018 (2 pages)
1 May 2018Notification of Paul Kenneth Drobig as a person with significant control on 6 April 2016 (2 pages)
1 May 2018Notification of Jacqueline Philomena Martin as a person with significant control on 6 April 2016 (2 pages)
1 May 2018Cessation of Hiani Hakim as a person with significant control on 27 March 2018 (1 page)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
2 May 2016Micro company accounts made up to 31 December 2015 (2 pages)
2 May 2016Micro company accounts made up to 31 December 2015 (2 pages)
24 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
24 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 102
(5 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 102
(5 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 102
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 102
(5 pages)
13 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 102
(5 pages)
13 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 102
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 August 2012Registered office address changed from 105 Green Lane West Rackheath Norwich Norfolk NR13 6PH on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 105 Green Lane West Rackheath Norwich Norfolk NR13 6PH on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 105 Green Lane West Rackheath Norwich Norfolk NR13 6PH on 7 August 2012 (1 page)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 July 2009Return made up to 01/07/09; full list of members (4 pages)
28 July 2009Return made up to 01/07/09; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 August 2008Return made up to 01/07/08; full list of members (4 pages)
12 August 2008Return made up to 01/07/08; full list of members (4 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 July 2007Return made up to 01/07/07; full list of members (3 pages)
31 July 2007Return made up to 01/07/07; full list of members (3 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 August 2006Return made up to 01/07/06; full list of members (3 pages)
15 August 2006Return made up to 01/07/06; full list of members (3 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 July 2005Return made up to 01/07/05; full list of members (3 pages)
12 July 2005Return made up to 01/07/05; full list of members (3 pages)
31 October 2004Full accounts made up to 31 December 2003 (10 pages)
31 October 2004Full accounts made up to 31 December 2003 (10 pages)
12 July 2004Return made up to 01/07/04; full list of members (7 pages)
12 July 2004Return made up to 01/07/04; full list of members (7 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
23 July 2003Return made up to 01/07/03; full list of members (7 pages)
23 July 2003Return made up to 01/07/03; full list of members (7 pages)
9 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
9 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
6 July 2002Return made up to 01/07/02; full list of members (7 pages)
6 July 2002Return made up to 01/07/02; full list of members (7 pages)
8 July 2001Return made up to 01/07/01; full list of members (6 pages)
8 July 2001Return made up to 01/07/01; full list of members (6 pages)
12 June 2001Full accounts made up to 31 December 2000 (9 pages)
12 June 2001Full accounts made up to 31 December 2000 (9 pages)
14 February 2001Registered office changed on 14/02/01 from: suite 3, 410/420 rayners lane pinner middlesex HA5 5DY (1 page)
14 February 2001Registered office changed on 14/02/01 from: suite 3, 410/420 rayners lane pinner middlesex HA5 5DY (1 page)
18 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000Secretary resigned;director resigned (1 page)
18 July 2000Secretary resigned;director resigned (1 page)
7 July 2000Return made up to 01/07/00; full list of members (6 pages)
7 July 2000Return made up to 01/07/00; full list of members (6 pages)
19 November 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
19 November 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
8 November 1999Ad 01/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 November 1999Ad 01/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 1999New secretary appointed;new director appointed (2 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999Registered office changed on 07/09/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999Secretary resigned (1 page)
7 September 1999Registered office changed on 07/09/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
7 September 1999New secretary appointed;new director appointed (2 pages)
1 July 1999Incorporation (14 pages)
1 July 1999Incorporation (14 pages)