Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARLES FARAM & CO.,LIMITED
Company Information for

CHARLES FARAM & CO.,LIMITED

THE HOP STORE MONKSFIELD LANE, NEWLAND, MALVERN, WORCESTERSHIRE, WR13 5BB,
Company Registration Number
00686409
Private Limited Company
Active

Company Overview

About Charles Faram & Co.,limited
CHARLES FARAM & CO.,LIMITED was founded on 1961-03-14 and has its registered office in Malvern. The organisation's status is listed as "Active". Charles Faram & Co.,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHARLES FARAM & CO.,LIMITED
 
Legal Registered Office
THE HOP STORE MONKSFIELD LANE
NEWLAND
MALVERN
WORCESTERSHIRE
WR13 5BB
Other companies in WR13
 
Filing Information
Company Number 00686409
Company ID Number 00686409
Date formed 1961-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB186788437  
Last Datalog update: 2024-04-06 19:33:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES FARAM & CO.,LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHARLES FARAM & CO.,LIMITED

Current Directors
Officer Role Date Appointed
TRACEY MARGARET AMPHLETT
Director 2015-04-07
PAUL MARTIN CORBETT
Director 1995-07-01
BETINA JAYNE GEORGE
Director 2015-04-07
HENRY CHARLES MURCH
Director 2014-02-18
WILLIAM ROGERS
Director 2015-04-07
SIMON JOHN SMITH
Director 2015-04-07
DAVID JOHN TURNER
Director 2018-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES PETER JOHNSON
Director 2014-02-18 2018-02-02
THOMAS REEVE HAWKINS
Director 2001-09-28 2014-02-18
MICHAEL STANLEY EPPS
Company Secretary 2002-04-22 2009-06-30
ROY DOUGLAS BARNARD
Company Secretary 1996-12-31 2002-01-31
PAUL MARTIN CORBETT
Company Secretary 1991-04-04 1996-12-31
JOHN EDWARD FARBON
Director 1991-04-04 1996-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARTIN CORBETT CRAFTY COTTAGES LIMITED Director 2015-08-24 CURRENT 2013-10-08 Liquidation
PAUL MARTIN CORBETT BREWING TECHNOLOGY SERVICES LIMITED Director 2014-10-01 CURRENT 1996-10-29 Active
PAUL MARTIN CORBETT STOR-PAL LTD Director 2012-09-14 CURRENT 2012-09-14 Liquidation
PAUL MARTIN CORBETT WELLHOPPED LTD Director 2011-03-22 CURRENT 2010-02-15 Active
PAUL MARTIN CORBETT HAWKINS AND FLOYD LIMITED Director 1996-04-02 CURRENT 1983-12-21 Active
HENRY CHARLES MURCH HAWKINS AND FLOYD LIMITED Director 2014-02-18 CURRENT 1983-12-21 Active
HENRY CHARLES MURCH WELLHOPPED LTD Director 2014-01-23 CURRENT 2010-02-15 Active
HENRY CHARLES MURCH THRUST FINANCE LIMITED Director 2006-09-01 CURRENT 2006-09-01 Liquidation
DAVID JOHN TURNER HAWKINS AND FLOYD LIMITED Director 2017-12-06 CURRENT 1983-12-21 Active
DAVID JOHN TURNER WELLHOPPED LTD Director 2017-11-22 CURRENT 2010-02-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19FULL ACCOUNTS MADE UP TO 30/06/23
2024-03-19AAFULL ACCOUNTS MADE UP TO 30/06/23
2024-02-15CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2024-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-03-02FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-02AAFULL ACCOUNTS MADE UP TO 30/06/22
2023-02-15CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2023-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-10-21AP01DIRECTOR APPOINTED MR NICHOLAS GEOFFREY ALASTAIR DENNISTON
2022-07-15AP01DIRECTOR APPOINTED MR GARY PAUL BELL
2022-05-09CH01Director's details changed for Mr William Rogers on 2022-05-06
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY MARGARET AMPHLETT
2022-02-27CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-15FULL ACCOUNTS MADE UP TO 30/06/21
2022-02-15AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN SMITH
2021-03-08AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-03-20AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-03-06AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PETER JOHNSON
2018-01-26AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-24AP01DIRECTOR APPOINTED MR DAVID JOHN TURNER
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 68400
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-01-26AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-03-21AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 68400
2016-02-16AR0115/02/16 ANNUAL RETURN FULL LIST
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 006864090008
2015-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 006864090007
2015-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 006864090006
2015-06-18AUDAUDITOR'S RESIGNATION
2015-06-08AUDAUDITOR'S RESIGNATION
2015-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 006864090005
2015-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-08AP01DIRECTOR APPOINTED MR WILLIAM ROGERS
2015-04-08AP01DIRECTOR APPOINTED MR SIMON JOHN SMITH
2015-04-08AP01DIRECTOR APPOINTED MRS TRACEY MARGARET AMPHLETT
2015-04-08AP01DIRECTOR APPOINTED MRS BETINA JAYNE GEORGE
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 68400
2015-02-23AR0115/02/15 ANNUAL RETURN FULL LIST
2014-03-21AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 68400
2014-03-07AR0115/02/14 ANNUAL RETURN FULL LIST
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HAWKINS
2014-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-24AP01DIRECTOR APPOINTED MR CHARLES PETER JOHNSON
2014-02-24AP01DIRECTOR APPOINTED MR HENRY CHARLES MURCH
2013-04-29AR0124/03/13 FULL LIST
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN CORBETT / 12/02/2012
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-08AR0124/03/12 FULL LIST
2012-03-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN CORBETT / 31/12/2011
2011-06-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-06AR0124/03/11 FULL LIST
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN CORBETT / 04/04/2011
2011-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2011 FROM THE STORE MONKSFIELD LANE NEWLAND MALVERN WORCS WR13 5BB
2011-03-28AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN CORBETT / 17/02/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN CORBETT / 17/02/2010
2010-04-26AR0124/03/10 FULL LIST
2010-03-31AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN CORBETT / 17/02/2010
2010-02-23TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL EPPS
2009-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-05-05363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2008-05-20122GBP SR 33800@1
2008-05-12363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-03-26363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-05288cDIRECTOR'S PARTICULARS CHANGED
2006-05-05363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-02363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-04-29363sRETURN MADE UP TO 24/03/04; NO CHANGE OF MEMBERS
2003-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-04-23363sRETURN MADE UP TO 24/03/03; NO CHANGE OF MEMBERS
2002-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-04-30363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2002-04-30288aNEW SECRETARY APPOINTED
2002-04-30363(288)SECRETARY RESIGNED
2001-10-3188(2)RAD 27/09/01--------- £ SI 50400@1=50400 £ IC 51800/102200
2001-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-10-23288aNEW DIRECTOR APPOINTED
2001-04-19363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2001-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-04-03363sRETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
1999-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-03-24363sRETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS
1998-03-27363sRETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS
1998-01-20128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
1997-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-03-25363sRETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS
1997-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-02-11288bSECRETARY RESIGNED
1997-02-11288aNEW SECRETARY APPOINTED
1997-01-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46380 - Wholesale of other food, including fish, crustaceans and molluscs




Licences & Regulatory approval
We could not find any licences issued to CHARLES FARAM & CO.,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARLES FARAM & CO.,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-14 Outstanding LLOYDS BANK PLC
2015-10-16 Outstanding LLOYDS BANK PLC
2015-10-16 Outstanding LLOYDS BANK PLC
2015-04-23 Outstanding WELLHOPPED LIMITED
DEBENTURE 2013-01-08 Satisfied WELLHOPPED LIMITED
SINGLE DEBENTURE 1996-01-11 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1982-11-11 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1972-01-24 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARLES FARAM & CO.,LIMITED

Intangible Assets
Patents
We have not found any records of CHARLES FARAM & CO.,LIMITED registering or being granted any patents
Domain Names

CHARLES FARAM & CO.,LIMITED owns 2 domain names.

charlesfaram.co.uk   thehopstore.co.uk  

Trademarks
We have not found any records of CHARLES FARAM & CO.,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES FARAM & CO.,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46380 - Wholesale of other food, including fish, crustaceans and molluscs) as CHARLES FARAM & CO.,LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHARLES FARAM & CO.,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARLES FARAM & CO.,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARLES FARAM & CO.,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.