UKBizDB.co.uk

FARLAM HALL LIMITED

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

This company is commonly known as Farlam Hall Limited. The company was founded 49 years ago and was given the registration number 01203225. The firm's registered office is in BRAMPTON. You can find them at Farlam Hall, Hallbankgate, Brampton, Cumbria. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:FARLAM HALL LIMITED
Company Number:01203225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Farlam Hall, Hallbankgate, Brampton, Cumbria, CA8 2NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Farlam Hall, Hallbankgate, Brampton, CA8 2NG

Director20 September 2023Active
Farlam Hall, Hallbankgate, Brampton, CA8 2NG

Director20 September 2023Active
Farlam Hall, Hallbankgate, Brampton, CA8 2NG

Director18 April 2019Active
Farlam Hall, Hallbankgate, Brampton, CA8 2NG

Director18 April 2019Active
Stable House, Hallbankgate, Brampton, CA8 2NG

Secretary-Active
Farlam Hall, Brampton, Farlam, CA8 2NG

Director-Active
Farlam Hall, Brampton, Farlam, CA8 2NG

Director-Active
Stable House, Hallbankgate, Brampton, CA8 2NG

Director-Active
Farlam Hall, Brampton, Farlam, CA8 2NG

Director-Active

People with Significant Control

Joseph Neil Walter
Notified on:18 April 2019
Status:Active
Date of birth:July 1952
Nationality:American
Address:Farlam Hall, Hallbankgate, Brampton, CA8 2NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kathy Lynn Mares
Notified on:18 April 2019
Status:Active
Date of birth:May 1959
Nationality:American
Address:Farlam Hall, Hallbankgate, Brampton, CA8 2NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Helen Sarah Quinion
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:Farlam Hall, Hallbankgate, Brampton, CA8 2NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Alan Quinion
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Address:Farlam Hall, Hallbankgate, Brampton, CA8 2NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan John Quinion
Notified on:06 April 2016
Status:Active
Date of birth:September 1929
Nationality:British
Address:Farlam Hall, Hallbankgate, Brampton, CA8 2NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Accounts

Change account reference date company previous shortened.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Resolution

Resolution.

Download
2019-04-29Mortgage

Mortgage satisfy charge full.

Download
2019-04-29Mortgage

Mortgage satisfy charge full.

Download
2019-04-29Mortgage

Mortgage satisfy charge full.

Download
2019-04-26Persons with significant control

Cessation of a person with significant control.

Download
2019-04-26Persons with significant control

Cessation of a person with significant control.

Download
2019-04-26Persons with significant control

Cessation of a person with significant control.

Download
2019-04-26Persons with significant control

Notification of a person with significant control.

Download
2019-04-26Persons with significant control

Notification of a person with significant control.

Download
2019-04-26Officers

Termination secretary company with name termination date.

Download
2019-04-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.