About

Registered Number: 01622765
Date of Incorporation: 17/03/1982 (42 years and 2 months ago)
Company Status: Active
Registered Address: 9 Shap Road Industrial Estate, Off Shap Road, Kendal, Cumbria, LA9 6NZ

 

Established in 1982, John Farrer & Company (Kendal) Ltd has its registered office in Kendal in Cumbria, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this organisation are Perkey, Shane, Richard, York, Powell, Victoria Gail, Powell, Richard Arnold, Powell, Victoria Gail, Walsh, Kathryn Lisa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERKEY, Shane 01 May 2018 - 1
RICHARD, York 01 May 2018 - 1
POWELL, Richard Arnold N/A 06 February 2012 1
POWELL, Victoria Gail N/A 01 May 2018 1
WALSH, Kathryn Lisa 02 September 2013 01 May 2018 1
Secretary Name Appointed Resigned Total Appointments
POWELL, Victoria Gail 07 February 2012 01 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 09 December 2019
CS01 - N/A 05 November 2019
AP01 - Appointment of director 05 March 2019
AP01 - Appointment of director 07 February 2019
TM01 - Termination of appointment of director 07 February 2019
CH01 - Change of particulars for director 17 January 2019
CS01 - N/A 09 November 2018
AP01 - Appointment of director 24 July 2018
MR01 - N/A 09 July 2018
AA - Annual Accounts 05 July 2018
AP01 - Appointment of director 21 June 2018
AP01 - Appointment of director 08 June 2018
AP01 - Appointment of director 04 June 2018
AP01 - Appointment of director 04 June 2018
PSC02 - N/A 04 June 2018
AA01 - Change of accounting reference date 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
TM02 - Termination of appointment of secretary 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
PSC07 - N/A 04 June 2018
PSC07 - N/A 04 June 2018
PSC07 - N/A 04 June 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 02 October 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 12 November 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 31 October 2013
AP01 - Appointment of director 15 October 2013
AP01 - Appointment of director 15 October 2013
RESOLUTIONS - N/A 14 October 2013
SH08 - Notice of name or other designation of class of shares 11 October 2013
CC04 - Statement of companies objects 11 October 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
AP03 - Appointment of secretary 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
TM02 - Termination of appointment of secretary 31 October 2012
AA - Annual Accounts 20 September 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 31 October 2011
CH03 - Change of particulars for secretary 31 October 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 10 November 2010
CH03 - Change of particulars for secretary 10 November 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 17 October 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 15 November 2006
287 - Change in situation or address of Registered Office 15 November 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 11 November 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 02 December 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 08 November 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 29 October 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 22 December 2000
287 - Change in situation or address of Registered Office 22 December 2000
287 - Change in situation or address of Registered Office 09 November 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 02 December 1998
363s - Annual Return 02 December 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 09 October 1997
363s - Annual Return 29 October 1996
AA - Annual Accounts 08 October 1996
363s - Annual Return 08 November 1995
AA - Annual Accounts 10 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 November 1994
AA - Annual Accounts 09 August 1994
AA - Annual Accounts 10 January 1994
363s - Annual Return 10 January 1994
AA - Annual Accounts 11 November 1992
363s - Annual Return 11 November 1992
AA - Annual Accounts 05 November 1991
363a - Annual Return 05 November 1991
AA - Annual Accounts 16 November 1990
363 - Annual Return 16 November 1990
AA - Annual Accounts 08 November 1989
363 - Annual Return 08 November 1989
AA - Annual Accounts 08 September 1988
363 - Annual Return 08 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1988
AA - Annual Accounts 06 August 1987
363 - Annual Return 06 August 1987
AA - Annual Accounts 26 January 1987
363 - Annual Return 02 January 1987
395 - Particulars of a mortgage or charge 16 September 1986
287 - Change in situation or address of Registered Office 05 August 1986
CERTNM - Change of name certificate 20 May 1982
NEWINC - New incorporation documents 17 March 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2018 Outstanding

N/A

Legal mortgage 05 September 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.