Company NameFarrat Holdings Limited
DirectorsOliver Richard Farrell and Kathryn Elizabeth Goulden
Company StatusActive
Company Number10827155
CategoryPrivate Limited Company
Incorporation Date20 June 2017(6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Oliver Richard Farrell
Date of BirthMarch 1980 (Born 44 years ago)
NationalitySwiss
StatusCurrent
Appointed15 September 2017(2 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Farrat Isolevel Ltd Balmoral Road
Altrincham
Cheshire
WA15 8HJ
Director NameMrs Kathryn Elizabeth Goulden
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Farrat Isolevel Ltd Balmoral Road
Altrincham
Cheshire
WA15 8HJ
Secretary NameMrs Kathryn Elizabeth Goulden
StatusCurrent
Appointed14 October 2020(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressC/O Farrat Isolevel Ltd Balmoral Road
Altrincham
Cheshire
WA15 8HJ
Director NameMr Peter Mark Evans Halliwell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr Andrew John Farrell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(2 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 14 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Farrat Isolevel Ltd Balmoral Road
Altrincham
Cheshire
WA15 8HJ
Director NameMrs Gabrielle Hildegard Farrell
Date of BirthJuly 1950 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed04 October 2018(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 14 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Farrat Isolevel Ltd Balmoral Road
Altrincham
Cheshire
WA15 8HJ
Director NameMiss Hilary Jane Farrell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2018(1 year, 3 months after company formation)
Appointment Duration2 years (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
Appointed04 October 2018(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 14 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Farrat Isolevel Ltd Balmoral Road
Altrincham
Cheshire
WA15 8HJ

Location

Registered AddressC/O Farrat Isolevel Ltd
Balmoral Road
Altrincham
Cheshire
WA15 8HJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

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

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 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

22 June 2023Confirmation statement made on 19 June 2023 with updates (5 pages)
24 April 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
27 June 2022Director's details changed for Mr Oliver Richard Farrell on 27 June 2022 (2 pages)
27 June 2022Confirmation statement made on 19 June 2022 with updates (5 pages)
16 May 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
21 July 2021Confirmation statement made on 19 June 2021 with updates (5 pages)
20 April 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
6 November 2020Change of share class name or designation (2 pages)
6 November 2020Memorandum and Articles of Association (11 pages)
6 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
15 October 2020Termination of appointment of Hilary Jane Farrell as a director on 14 October 2020 (1 page)
15 October 2020Cessation of Oliver Richard Farrell as a person with significant control on 14 October 2020 (1 page)
15 October 2020Appointment of Mrs Kathryn Elizabeth Goulden as a secretary 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 2020Notification of Eom Group Holdings Limited as a person with significant control on 14 October 2020 (2 pages)
15 October 2020Termination of appointment of Richard John Maxwell Farrell as a director on 14 October 2020 (1 page)
15 October 2020Cessation of Richard John Maxwell Farrell as a person with significant control on 14 October 2020 (1 page)
15 October 2020Appointment of Mrs Kathryn Elizabeth Goulden as a director on 14 October 2020 (2 pages)
15 October 2020Cessation of Hilary Jane Farrell as a person with significant control on 14 October 2020 (1 page)
15 October 2020Cessation of Andrew John Farrell as a person with significant control on 14 October 2020 (1 page)
15 October 2020Termination of appointment of Gabrielle Hildegard Farrell as a director on 14 October 2020 (1 page)
15 October 2020Change of details for Mr Andrew John Farrell as a person with significant control on 14 October 2020 (2 pages)
9 October 2020Registration of charge 108271550001, created on 7 October 2020 (24 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
25 October 2018Appointment of Miss Hilary Jane Farrell as a director on 4 October 2018 (2 pages)
25 October 2018Appointment of Mrs Gabrielle Hildegard Farrell as a director on 4 October 2018 (2 pages)
25 October 2018Appointment of Mr Richard John Maxwell Farrell as a director on 4 October 2018 (2 pages)
3 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
27 July 2018Notification of Oliver Richard Farrell as a person with significant control on 15 September 2017 (2 pages)
27 July 2018Notification of Richard John Maxwell Farrell as a person with significant control on 6 February 2018 (2 pages)
27 July 2018Confirmation statement made on 19 June 2018 with updates (6 pages)
27 July 2018Change of details for Mr Oliver Richard Farrell as a person with significant control on 1 November 2017 (2 pages)
27 July 2018Cessation of Peter Mark Evans Halliwell as a person with significant control on 6 February 2018 (1 page)
27 July 2018Notification of Andrew John Farrell as a person with significant control on 15 September 2017 (2 pages)
27 July 2018Notification of Hilary Jane Farrell as a person with significant control on 6 February 2018 (2 pages)
26 July 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
26 July 2018Registered office address changed from C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU United Kingdom to C/O Farrat Isolevel Ltd Balmoral Road Altrincham Cheshire WA15 8HJ on 26 July 2018 (1 page)
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
(21 pages)
20 February 2018Statement of capital following an allotment of shares on 6 February 2018
  • GBP 1,000.00
(4 pages)
20 February 2018Termination of appointment of Peter Mark Evans Halliwell as a director on 1 February 2018 (1 page)
19 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
15 September 2017Appointment of Mr Andrew John Farrell as a director on 15 September 2017 (2 pages)
15 September 2017Appointment of Mr Oliver Richard Farrell as a director on 15 September 2017 (2 pages)
15 September 2017Appointment of Mr Oliver Richard Farrell as a director on 15 September 2017 (2 pages)
15 September 2017Appointment of Mr Andrew John Farrell as a director on 15 September 2017 (2 pages)
20 June 2017Incorporation
Statement of capital on 2017-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
20 June 2017Incorporation
Statement of capital on 2017-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)