About

Registered Number: 00255912
Date of Incorporation: 23/04/1931 (93 years and 1 month ago)
Company Status: Active
Registered Address: Trinity Park House, Fox Way, Wakefield, West Yorkshire, WF2 8EE

 

Based in Wakefield in West Yorkshire, F.W. Farnsworth Ltd was registered on 23 April 1931, it's status at Companies House is "Active". We don't know the number of employees at F.W. Farnsworth Ltd. The business has 5 directors listed as Quayle, Huan, Eyres, Richard Michael, Jackson, Leonard Christopher, March, Graham Derrick, Wild, Julian Nicholas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EYRES, Richard Michael N/A 31 December 1991 1
JACKSON, Leonard Christopher 17 December 1948 31 July 1999 1
MARCH, Graham Derrick N/A 31 December 1991 1
WILD, Julian Nicholas 09 February 1999 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
QUAYLE, Huan 16 April 2012 09 October 2012 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 04 August 2020
PARENT_ACC - N/A 04 August 2020
AGREEMENT2 - N/A 04 August 2020
GUARANTEE2 - N/A 04 August 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 02 May 2019
TM01 - Termination of appointment of director 01 November 2018
CH01 - Change of particulars for director 31 October 2018
CS01 - N/A 14 August 2018
TM01 - Termination of appointment of director 14 August 2018
AP01 - Appointment of director 17 July 2018
AP01 - Appointment of director 17 July 2018
TM01 - Termination of appointment of director 17 July 2018
AA - Annual Accounts 26 April 2018
TM01 - Termination of appointment of director 04 September 2017
AP01 - Appointment of director 23 August 2017
CS01 - N/A 15 August 2017
AP01 - Appointment of director 31 July 2017
AP01 - Appointment of director 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
TM01 - Termination of appointment of director 07 July 2017
AA - Annual Accounts 13 April 2017
CH01 - Change of particulars for director 12 April 2017
CS01 - N/A 11 August 2016
TM01 - Termination of appointment of director 21 July 2016
CH01 - Change of particulars for director 01 June 2016
AA - Annual Accounts 04 May 2016
TM01 - Termination of appointment of director 02 May 2016
AP01 - Appointment of director 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
AR01 - Annual Return 18 August 2015
AP01 - Appointment of director 12 August 2015
TM01 - Termination of appointment of director 12 August 2015
MR01 - N/A 07 August 2015
TM01 - Termination of appointment of director 30 April 2015
AP01 - Appointment of director 30 April 2015
AA - Annual Accounts 23 April 2015
CH01 - Change of particulars for director 19 February 2015
CH01 - Change of particulars for director 17 February 2015
AP01 - Appointment of director 04 November 2014
TM01 - Termination of appointment of director 04 November 2014
AP01 - Appointment of director 29 September 2014
TM01 - Termination of appointment of director 29 September 2014
AR01 - Annual Return 06 August 2014
TM01 - Termination of appointment of director 05 August 2014
AP01 - Appointment of director 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
AP01 - Appointment of director 26 June 2014
AA - Annual Accounts 15 April 2014
AP01 - Appointment of director 02 December 2013
CH01 - Change of particulars for director 26 November 2013
AR01 - Annual Return 08 August 2013
TM01 - Termination of appointment of director 27 June 2013
AP01 - Appointment of director 27 June 2013
AA - Annual Accounts 30 April 2013
AP01 - Appointment of director 25 October 2012
TM01 - Termination of appointment of director 18 October 2012
TM02 - Termination of appointment of secretary 15 October 2012
AR01 - Annual Return 08 August 2012
CH01 - Change of particulars for director 08 August 2012
AP03 - Appointment of secretary 31 May 2012
AP01 - Appointment of director 31 May 2012
TM01 - Termination of appointment of director 31 May 2012
TM02 - Termination of appointment of secretary 31 May 2012
AA01 - Change of accounting reference date 17 May 2012
AP01 - Appointment of director 06 January 2012
TM01 - Termination of appointment of director 06 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 09 August 2011
AP01 - Appointment of director 09 August 2011
TM01 - Termination of appointment of director 09 August 2011
AD01 - Change of registered office address 22 July 2011
AP01 - Appointment of director 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
AA - Annual Accounts 23 December 2010
TM01 - Termination of appointment of director 10 December 2010
AP01 - Appointment of director 10 December 2010
TM01 - Termination of appointment of director 10 December 2010
CH01 - Change of particulars for director 17 August 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH03 - Change of particulars for secretary 11 August 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 25 March 2010
TM01 - Termination of appointment of director 04 March 2010
AP01 - Appointment of director 13 January 2010
TM01 - Termination of appointment of director 08 January 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 06 August 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
RESOLUTIONS - N/A 08 April 2009
288a - Notice of appointment of directors or secretaries 30 December 2008
288b - Notice of resignation of directors or secretaries 30 December 2008
AA - Annual Accounts 02 November 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
363a - Annual Return 06 August 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 19 September 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
AA - Annual Accounts 08 December 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2006
RESOLUTIONS - N/A 27 September 2006
RESOLUTIONS - N/A 27 September 2006
123 - Notice of increase in nominal capital 27 September 2006
363a - Annual Return 09 August 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 24 August 2005
288c - Notice of change of directors or secretaries or in their particulars 29 June 2005
287 - Change in situation or address of Registered Office 14 June 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 03 November 2004
AA - Annual Accounts 15 October 2004
363s - Annual Return 16 August 2004
288c - Notice of change of directors or secretaries or in their particulars 28 November 2003
288c - Notice of change of directors or secretaries or in their particulars 30 October 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
AA - Annual Accounts 14 October 2003
287 - Change in situation or address of Registered Office 10 October 2003
288b - Notice of resignation of directors or secretaries 28 September 2003
363s - Annual Return 13 August 2003
RESOLUTIONS - N/A 01 November 2002
MEM/ARTS - N/A 01 November 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 October 2002
363s - Annual Return 10 September 2002
AA - Annual Accounts 05 September 2002
MISC - Miscellaneous document 31 July 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 10 August 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 10 August 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 09 September 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 07 August 1998
288a - Notice of appointment of directors or secretaries 04 July 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
AA - Annual Accounts 17 November 1997
363s - Annual Return 22 August 1997
AA - Annual Accounts 26 January 1997
363s - Annual Return 11 August 1996
RESOLUTIONS - N/A 04 January 1996
AA - Annual Accounts 30 November 1995
288 - N/A 15 August 1995
363s - Annual Return 11 August 1995
AA - Annual Accounts 16 January 1995
363s - Annual Return 08 August 1994
287 - Change in situation or address of Registered Office 22 March 1994
AA - Annual Accounts 19 January 1994
363s - Annual Return 20 August 1993
RESOLUTIONS - N/A 14 May 1993
RESOLUTIONS - N/A 14 May 1993
MEM/ARTS - N/A 14 May 1993
AA - Annual Accounts 08 February 1993
363s - Annual Return 18 August 1992
288 - N/A 12 March 1992
288 - N/A 12 March 1992
AA - Annual Accounts 09 March 1992
288 - N/A 16 January 1992
288 - N/A 16 January 1992
288 - N/A 16 January 1992
288 - N/A 16 January 1992
288 - N/A 16 January 1992
288 - N/A 16 January 1992
363b - Annual Return 27 September 1991
363(287) - N/A 27 September 1991
363a - Annual Return 26 April 1991
AA - Annual Accounts 08 April 1991
288 - N/A 12 September 1990
288 - N/A 30 August 1990
288 - N/A 30 August 1990
288 - N/A 30 August 1990
288 - N/A 30 August 1990
288 - N/A 30 August 1990
288 - N/A 30 August 1990
CERTNM - Change of name certificate 24 July 1990
AA - Annual Accounts 06 February 1990
363 - Annual Return 06 February 1990
AA - Annual Accounts 20 February 1989
363 - Annual Return 20 February 1989
288 - N/A 03 November 1988
287 - Change in situation or address of Registered Office 17 October 1988
288 - N/A 17 October 1988
288 - N/A 17 October 1988
288 - N/A 17 October 1988
288 - N/A 17 October 1988
288 - N/A 17 October 1988
288 - N/A 31 August 1988
AA - Annual Accounts 22 January 1988
363 - Annual Return 22 January 1988
363 - Annual Return 19 February 1987
288 - N/A 18 February 1987
AA - Annual Accounts 24 January 1987
AA - Annual Accounts 22 January 1981
AA - Annual Accounts 06 March 1980
AA - Annual Accounts 15 March 1978
AA - Annual Accounts 17 August 1977
AA - Annual Accounts 20 July 1977
CERTNM - Change of name certificate 30 September 1971
NEWINC - New incorporation documents 23 April 1931

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.