UKBizDB.co.uk

FAREHOLME LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fareholme Limited. The company was founded 79 years ago and was given the registration number 00396301. The firm's registered office is in LEEDS. You can find them at 85 Moor Lane, Sherburn In Elmet, Leeds, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FAREHOLME LIMITED
Company Number:00396301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1945
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:85 Moor Lane, Sherburn In Elmet, Leeds, England, LS25 6DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Moor Lane, Sherburn In Elmet, Leeds, England, LS25 6DZ

Director09 April 2023Active
Dove Cottage Outwoods Lane, Anslow, Burton On Trent, DE13 0AB

Secretary17 November 1992Active
Owl Cottage Waddington Road, West Bradford, Clitheroe, BB7 3JF

Secretary15 April 1996Active
10 Eden Close, Wilmslow, SK9 6BG

Secretary31 October 1994Active
Ardendale 23 Sunnyside Grove, Ashton Under Lyne, OL6 6TN

Secretary-Active
5 Torver Close, Burnley, BB12 8UH

Secretary14 July 1997Active
8 Wythburn Close, Burnley, BB12 8XE

Secretary16 August 1995Active
Westmere Lodge Church Road, Alsager, Stoke On Trent, ST7 2HB

Secretary18 May 1998Active
85, Moor Lane, Sherburn In Elmet, Leeds, England, LS25 6DZ

Director09 February 2016Active
9 Pinfold Close, Tutbury, Burton On Trent, DE13 9NJ

Director20 March 1995Active
Dove Cottage Outwoods Lane, Anslow, Burton On Trent, DE13 0AB

Director17 November 1992Active
1 Kirkby Avenue, Sale, M33 3EP

Director16 August 1995Active
Owl Cottage Waddington Road, West Bradford, Clitheroe, BB7 3JF

Director16 August 1995Active
10 Eden Close, Wilmslow, SK9 6BG

Director31 October 1994Active
Oak Ridge Farm Carr Lane, Alderley Edge, SK9 7SL

Director-Active
Ardendale 23 Sunnyside Grove, Ashton Under Lyne, OL6 6TN

Director-Active
5 Torver Close, Burnley, BB12 8UH

Director11 October 1996Active
8 Wythburn Close, Burnley, BB12 8XE

Director16 August 1995Active
Westmere Lodge Church Road, Alsager, Stoke On Trent, ST7 2HB

Director08 June 2001Active
Westmere Lodge Church Road, Alsager, Stoke On Trent, ST7 2HB

Director12 March 1997Active

People with Significant Control

Doctor Keith Alan Shaw
Notified on:09 April 2023
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:85, Moor Lane, Leeds, England, LS25 6DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Gillian Bell
Notified on:10 April 2018
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:85, Moor Lane, Leeds, England, LS25 6DZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-10Confirmation statement

Confirmation statement with updates.

Download
2023-04-10Persons with significant control

Cessation of a person with significant control.

Download
2023-04-10Officers

Termination director company with name termination date.

Download
2023-04-10Persons with significant control

Notification of a person with significant control.

Download
2023-04-10Officers

Appoint person director company with name date.

Download
2023-04-10Accounts

Accounts with accounts type dormant.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type dormant.

Download
2021-08-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-06Accounts

Accounts with accounts type dormant.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-06Accounts

Accounts with accounts type dormant.

Download
2019-11-17Address

Change registered office address company with date old address new address.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type dormant.

Download
2018-12-08Accounts

Change account reference date company previous extended.

Download
2018-12-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Persons with significant control

Notification of a person with significant control.

Download
2017-11-29Accounts

Accounts with accounts type dormant.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2016-12-22Accounts

Accounts with accounts type dormant.

Download
2016-08-27Confirmation statement

Confirmation statement with updates.

Download
2016-02-09Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.