Company NameHorwich Farrelly Limited
Company StatusActive
Company Number13200208
CategoryPrivate Limited Company
Incorporation Date15 February 2021(3 years, 1 month ago)
Previous NameHorwich Farrelly 2021 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Ronan McCann
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed15 February 2021(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Patrick McCarthy Orange Tower - 11th Floor
Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameMr John Brendan O'Roarke
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2021(3 weeks, 1 day after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Patrick McCarthy Orange Tower - 11th Floor
Media City Uk
Salford
Greater Manchester
M50 2HF
Secretary NamePatrick James McCarthy
StatusCurrent
Appointed09 March 2021(3 weeks, 1 day after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressC/O Patrick McCarthy Orange Tower - 11th Floor
Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameMr Andrew James Young
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Patrick McCarthy Orange Tower - 11th Floor
Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameThomas Paul Reynard
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2021(3 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 2022)
RoleChief Operating Officer/Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Patrick McCarthy, Alexander House Talbot Road
Manchester
M16 0SP

Location

Registered AddressC/O Patrick McCarthy Orange Tower - 11th Floor
Media City Uk
Salford
Greater Manchester
M50 2HF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return28 May 2023 (10 months ago)
Next Return Due11 June 2024 (2 months, 2 weeks from now)

Charges

23 June 2021Delivered on: 30 June 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

22 January 2024Registration of charge 132002080002, created on 16 January 2024 (4 pages)
29 September 2023Group of companies' accounts made up to 31 December 2022 (50 pages)
8 June 2023Confirmation statement made on 28 May 2023 with updates (4 pages)
7 June 2023Statement of capital following an allotment of shares on 25 May 2023
  • GBP 93,286
(3 pages)
7 June 2023Statement of capital following an allotment of shares on 9 September 2022
  • GBP 92,900
(3 pages)
23 May 2023Consolidation of shares on 6 April 2023 (6 pages)
13 May 2023Change of share class name or designation (2 pages)
13 May 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 06/04/2023
(1 page)
12 January 2023Change of share class name or designation (2 pages)
12 January 2023Sub-division of shares on 4 November 2022 (4 pages)
13 December 2022Registered office address changed from C/O Patrick Mccarthy Orange Media City Uk Salford M50 2HF England to C/O Patrick Mccarthy Orange Tower - 11th Floor Media City Uk Salford Greater Manchester M50 2HF on 13 December 2022 (1 page)
13 December 2022Change of details for Mr Ronan Mccann as a person with significant control on 1 December 2022 (2 pages)
13 December 2022Director's details changed for Mr Ronan Mccann on 1 December 2022 (2 pages)
2 December 2022Registered office address changed from C/O Patrick Mccarthy, Alexander House Talbot Road Manchester M16 0SP England to C/O Patrick Mccarthy Orange Media City Uk Salford M50 2HF on 2 December 2022 (1 page)
25 November 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 November 2022Memorandum and Articles of Association (38 pages)
11 October 2022Group of companies' accounts made up to 31 December 2021 (43 pages)
15 September 2022Appointment of Mr Andrew James Young as a director on 12 September 2022 (2 pages)
22 August 2022Cancellation of shares. Statement of capital on 6 May 2022
  • GBP 91,900
(4 pages)
22 August 2022Cancellation of shares. Statement of capital on 22 March 2022
  • GBP 92,250
(4 pages)
17 August 2022Second filing of a statement of capital following an allotment of shares on 28 February 2022
  • GBP 92,400
(4 pages)
17 August 2022Second filing of Confirmation Statement dated 28 May 2022 (3 pages)
12 June 2022Termination of appointment of Thomas Paul Reynard as a director on 30 May 2022 (1 page)
12 June 2022Confirmation statement made on 28 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statment of capital and shareholders information) was registered on 17/08/2022
(6 pages)
12 June 2022Statement of capital following an allotment of shares on 28 February 2022
  • GBP 91,900
  • ANNOTATION Clarification a second filed SH01 was registered on 17/08/2022
(4 pages)
31 May 2022Purchase of own shares. (3 pages)
13 May 2022Cancellation of shares. Statement of capital on 6 May 2022
  • GBP 91,900
(4 pages)
12 April 2022Previous accounting period shortened from 28 February 2022 to 31 December 2021 (1 page)
5 April 2022Purchase of own shares. (3 pages)
30 March 2022Cancellation of shares. Statement of capital on 22 March 2022
  • GBP 92,250
(4 pages)
25 January 2022Registered office address changed from Alexander House Talbot Road Old Trafford, Manchester M16 0SP United Kingdom to C/O Patrick Mccarthy, Alexander House Talbot Road Manchester M16 0SP on 25 January 2022 (1 page)
17 January 2022Second filing of a statement of capital following an allotment of shares on 28 May 2021
  • GBP 62,000
(4 pages)
17 January 2022Second filing of Confirmation Statement dated 28 May 2021 (3 pages)
14 January 2022Statement of capital following an allotment of shares on 1 June 2021
  • GBP 92,600
(3 pages)
13 January 2022Change of details for Mr Ronan Mccann as a person with significant control on 1 June 2021 (2 pages)
30 June 2021Registration of charge 132002080001, created on 23 June 2021 (23 pages)
20 June 2021Memorandum and Articles of Association (37 pages)
20 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 June 2021Confirmation statement made on 28 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 17/01/2022
(6 pages)
28 May 2021Statement of capital following an allotment of shares on 28 May 2021
  • GBP 62,000
  • ANNOTATION Clarification a second filed SH01 was registered on 17/01/2022
(4 pages)
11 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-09
(3 pages)
10 March 2021Appointment of Thomas Paul Reynard as a director on 9 March 2021 (2 pages)
10 March 2021Appointment of John Brendan O'roarke as a director on 9 March 2021 (2 pages)
10 March 2021Appointment of Patrick James Mccarthy as a secretary on 9 March 2021 (2 pages)
15 February 2021Incorporation
Statement of capital on 2021-02-15
  • GBP 1
(23 pages)