About

Registered Number: 03661447
Date of Incorporation: 04/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Spring Lodge 172 Chester Road, Helsby, Frodsham, WA6 0AR,

 

Based in Frodsham, Ian Farmer Associates (1998) Ltd was registered on 04 November 1998. There are 14 directors listed for the organisation in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LATIMER, Jonathan Adam 01 October 2004 - 1
CHALLINOR, Peter Graham 12 April 1999 31 October 2017 1
DOWNES, Timothy John 01 September 2003 10 October 2004 1
FARMER, Ian William 04 November 1998 11 April 2013 1
FOUNTAIN, Edward James 15 November 2002 04 September 2007 1
ROBINSON, David Gordon 09 January 2002 31 October 2009 1
STEWART, John Gordon 01 April 2004 01 December 2015 1
WILSHAW, David 01 September 1999 23 June 2003 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Sally 13 August 2019 - 1
FARMER, Ian William 08 April 2013 23 April 2013 1
MILLS, Steven Geoffrey 27 November 2017 13 August 2019 1
STEANSON, Susan Dorothy 23 April 2013 22 October 2014 1
STOKOE, Kelly Dawn 22 October 2014 27 November 2017 1
STOKOE, Kelly Dawn 15 November 2004 08 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 05 November 2019
MR01 - N/A 28 October 2019
TM01 - Termination of appointment of director 16 August 2019
TM02 - Termination of appointment of secretary 13 August 2019
AP03 - Appointment of secretary 13 August 2019
CH01 - Change of particulars for director 13 August 2019
CH01 - Change of particulars for director 13 August 2019
CH01 - Change of particulars for director 01 August 2019
PSC05 - N/A 25 June 2019
MR04 - N/A 23 January 2019
MR04 - N/A 23 January 2019
MR04 - N/A 23 January 2019
MR04 - N/A 23 January 2019
AA - Annual Accounts 31 December 2018
RESOLUTIONS - N/A 30 November 2018
TM01 - Termination of appointment of director 29 November 2018
CS01 - N/A 21 November 2018
MR01 - N/A 07 November 2018
MR01 - N/A 22 June 2018
MR01 - N/A 21 June 2018
MR01 - N/A 20 June 2018
MR01 - N/A 18 June 2018
AA01 - Change of accounting reference date 06 December 2017
AD01 - Change of registered office address 05 December 2017
AP03 - Appointment of secretary 04 December 2017
AP01 - Appointment of director 04 December 2017
AP01 - Appointment of director 04 December 2017
AP01 - Appointment of director 04 December 2017
AP01 - Appointment of director 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
TM02 - Termination of appointment of secretary 04 December 2017
MR04 - N/A 04 December 2017
CS01 - N/A 23 November 2017
MR04 - N/A 23 November 2017
TM01 - Termination of appointment of director 02 November 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 14 September 2016
TM01 - Termination of appointment of director 11 February 2016
AR01 - Annual Return 14 January 2016
CH01 - Change of particulars for director 08 September 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 07 November 2014
AP03 - Appointment of secretary 07 November 2014
TM02 - Termination of appointment of secretary 07 November 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 13 September 2013
AP01 - Appointment of director 07 June 2013
AP03 - Appointment of secretary 07 June 2013
TM02 - Termination of appointment of secretary 07 June 2013
AD01 - Change of registered office address 16 May 2013
AP01 - Appointment of director 16 May 2013
AP03 - Appointment of secretary 16 May 2013
TM01 - Termination of appointment of director 16 May 2013
TM02 - Termination of appointment of secretary 16 May 2013
MR01 - N/A 19 April 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 09 January 2012
CH03 - Change of particulars for secretary 09 January 2012
TM01 - Termination of appointment of director 22 August 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
TM01 - Termination of appointment of director 10 November 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 24 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
AA - Annual Accounts 18 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
363a - Annual Return 09 November 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 28 November 2006
287 - Change in situation or address of Registered Office 24 October 2006
AA - Annual Accounts 28 June 2006
395 - Particulars of a mortgage or charge 28 February 2006
395 - Particulars of a mortgage or charge 25 February 2006
363s - Annual Return 31 January 2006
287 - Change in situation or address of Registered Office 19 January 2006
AA - Annual Accounts 22 June 2005
288b - Notice of resignation of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
363s - Annual Return 12 November 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 07 November 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
AA - Annual Accounts 19 May 2003
288a - Notice of appointment of directors or secretaries 30 November 2002
363s - Annual Return 13 November 2002
AA - Annual Accounts 17 April 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
363s - Annual Return 03 December 2001
288a - Notice of appointment of directors or secretaries 28 October 2001
AA - Annual Accounts 08 August 2001
363s - Annual Return 05 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 09 November 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
395 - Particulars of a mortgage or charge 20 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
225 - Change of Accounting Reference Date 17 March 1999
288a - Notice of appointment of directors or secretaries 22 December 1998
288b - Notice of resignation of directors or secretaries 22 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288b - Notice of resignation of directors or secretaries 06 November 1998
NEWINC - New incorporation documents 04 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2019 Outstanding

N/A

A registered charge 25 October 2018 Outstanding

N/A

A registered charge 08 June 2018 Fully Satisfied

N/A

A registered charge 08 June 2018 Fully Satisfied

N/A

A registered charge 08 June 2018 Fully Satisfied

N/A

A registered charge 08 June 2018 Fully Satisfied

N/A

A registered charge 17 April 2013 Fully Satisfied

N/A

Rent deposit deed 27 February 2006 Outstanding

N/A

Rent deposit deed 22 February 2006 Outstanding

N/A

Mortgage debenture 14 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.