About

Registered Number: 05728436
Date of Incorporation: 02/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Soapworks, Colgate Lane, Salford, M5 3LZ,

 

Based in Salford, Mwh Farrer Ltd was established in 2006, it's status in the Companies House registry is set to "Active". Mclurgh, David Brian, Dr, Bresnan, Paul James, Hall-sturt, Victoria Jayne, Maloney, Gina Paola, Moist, Sarah Ann are listed as directors of the business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCLURGH, David Brian, Dr 06 March 2019 - 1
BRESNAN, Paul James 02 November 2018 06 March 2019 1
HALL-STURT, Victoria Jayne 18 February 2011 02 November 2018 1
MALONEY, Gina Paola 05 November 2012 03 August 2018 1
MOIST, Sarah Ann 23 December 2010 01 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 06 June 2019
TM02 - Termination of appointment of secretary 08 March 2019
AP03 - Appointment of secretary 08 March 2019
CS01 - N/A 06 March 2019
PSC05 - N/A 22 January 2019
AD01 - Change of registered office address 12 December 2018
RESOLUTIONS - N/A 05 December 2018
CONNOT - N/A 05 December 2018
RESOLUTIONS - N/A 12 November 2018
AA - Annual Accounts 07 November 2018
AP03 - Appointment of secretary 07 November 2018
MR01 - N/A 07 November 2018
TM02 - Termination of appointment of secretary 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
AP01 - Appointment of director 06 November 2018
TM02 - Termination of appointment of secretary 03 August 2018
CS01 - N/A 02 March 2018
PSC05 - N/A 02 January 2018
RESOLUTIONS - N/A 29 December 2017
CONNOT - N/A 29 December 2017
TM01 - Termination of appointment of director 11 December 2017
AP01 - Appointment of director 02 November 2017
TM01 - Termination of appointment of director 02 November 2017
CH03 - Change of particulars for secretary 05 October 2017
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
CH01 - Change of particulars for director 22 May 2017
CH01 - Change of particulars for director 22 May 2017
CS01 - N/A 02 March 2017
TM02 - Termination of appointment of secretary 01 December 2016
AA - Annual Accounts 31 October 2016
AP01 - Appointment of director 08 July 2016
TM01 - Termination of appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 09 October 2015
AD01 - Change of registered office address 13 March 2015
AR01 - Annual Return 02 March 2015
AP01 - Appointment of director 23 February 2015
AP01 - Appointment of director 20 February 2015
AP01 - Appointment of director 18 February 2015
TM01 - Termination of appointment of director 17 February 2015
AA - Annual Accounts 08 August 2014
TM01 - Termination of appointment of director 19 June 2014
AR01 - Annual Return 04 March 2014
MR04 - N/A 08 October 2013
AP01 - Appointment of director 30 August 2013
TM01 - Termination of appointment of director 30 August 2013
AP01 - Appointment of director 27 August 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 04 March 2013
AP03 - Appointment of secretary 05 November 2012
AA - Annual Accounts 19 September 2012
AP01 - Appointment of director 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
AP01 - Appointment of director 05 April 2012
AP01 - Appointment of director 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 29 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2011
AR01 - Annual Return 04 March 2011
AP03 - Appointment of secretary 18 February 2011
TM01 - Termination of appointment of director 18 February 2011
AP01 - Appointment of director 17 February 2011
AA01 - Change of accounting reference date 28 January 2011
AA - Annual Accounts 24 January 2011
MISC - Miscellaneous document 13 January 2011
AUD - Auditor's letter of resignation 11 January 2011
AD01 - Change of registered office address 05 January 2011
AP01 - Appointment of director 30 December 2010
MG01 - Particulars of a mortgage or charge 30 December 2010
CERTNM - Change of name certificate 29 December 2010
CONNOT - N/A 29 December 2010
AP01 - Appointment of director 29 December 2010
AP01 - Appointment of director 29 December 2010
AP03 - Appointment of secretary 29 December 2010
TM01 - Termination of appointment of director 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
TM02 - Termination of appointment of secretary 23 December 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 11 March 2010
MG01 - Particulars of a mortgage or charge 03 March 2010
TM01 - Termination of appointment of director 29 January 2010
288a - Notice of appointment of directors or secretaries 01 June 2009
AUD - Auditor's letter of resignation 01 May 2009
MISC - Miscellaneous document 20 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
AUD - Auditor's letter of resignation 14 April 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 11 September 2008
395 - Particulars of a mortgage or charge 09 May 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 31 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
395 - Particulars of a mortgage or charge 15 August 2007
363a - Annual Return 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
288a - Notice of appointment of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
287 - Change in situation or address of Registered Office 05 April 2006
NEWINC - New incorporation documents 02 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 November 2018 Outstanding

N/A

Debenture 23 December 2010 Fully Satisfied

N/A

Second supplemental deed 19 February 2010 Fully Satisfied

N/A

Supplemental deed 24 April 2008 Fully Satisfied

N/A

Fixed and floating security document 14 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.