UKBizDB.co.uk

FARRINGTONS LIMITED

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

This company is commonly known as Farringtons Limited. The company was founded 24 years ago and was given the registration number 03811755. The firm's registered office is in PRESTON. You can find them at Anchorage Estate Guide Road, Hesketh Bank, Preston, Lancashire. This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:FARRINGTONS LIMITED
Company Number:03811755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1999
End of financial year:30 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers

Office Address & Contact

Registered Address:Anchorage Estate Guide Road, Hesketh Bank, Preston, Lancashire, PR4 6XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45 Franklands, Longton, Preston, PR4 5PD

Director16 March 2004Active
20 Hesketh Lane, Tarleton, Preston, PR4 6UB

Secretary03 August 1999Active
Birch Tree House, Shirley Lane, Longton, Preston, PR4 5PH

Secretary15 July 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary22 July 1999Active
20 Hesketh Lane, Tarleton, Preston, PR4 6UB

Director03 August 1999Active
Birch Tree House, Shirley Lane, Longton, Preston, PR4 5PH

Director03 August 1999Active
Anchorage Farm, Guide Road, Hesketh Bank, Preston, PR4 6XS

Director03 August 1999Active
Birch Tree House, Shirley Lane, Longton, Preston, PR4 5PH

Director03 August 1999Active
Unit 1, Plas Bellin Farm, Oakenholt Lane, Northop, Mold, Wales, CH7 6DF

Director22 February 2021Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director22 July 1999Active

People with Significant Control

Mr Ronald Farrington
Notified on:22 July 2016
Status:Active
Date of birth:February 1954
Nationality:British
Address:Anchorage Estate, Guide Road, Preston, PR4 6XS
Nature of control:
  • Significant influence or control
Mrs Christine Elizabeth Farrington
Notified on:22 July 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:Anchorage Estate, Guide Road, Preston, PR4 6XS
Nature of control:
  • Significant influence or control
Mr Paul Ronald Farrington
Notified on:22 July 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:Wales
Address:Unit 1, Plas Bellin Farm, Oakenholt Lane, Mold, Wales, CH7 6DF
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Accounts

Accounts with accounts type micro entity.

Download
2023-10-03Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Mortgage

Mortgage satisfy charge full.

Download
2023-07-25Accounts

Change account reference date company previous shortened.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-05-15Accounts

Change account reference date company previous extended.

Download
2023-03-21Address

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

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Termination secretary company with name termination date.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Mortgage

Mortgage satisfy charge full.

Download
2020-03-23Mortgage

Mortgage satisfy charge full.

Download
2019-09-23Mortgage

Mortgage satisfy charge full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.