Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FARR FILTRATI0N LIMITED
Company Information for

FARR FILTRATI0N LIMITED

Knowsley Road, Haslingden, Lancashire, BB4 4EG,
Company Registration Number
00821365
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Farr Filtrati0n Ltd
FARR FILTRATI0N LIMITED was founded on 1964-09-30 and has its registered office in Lancashire. The organisation's status is listed as "Active - Proposal to Strike off". Farr Filtrati0n Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FARR FILTRATI0N LIMITED
 
Legal Registered Office
Knowsley Road
Haslingden
Lancashire
BB4 4EG
Other companies in BB4
 
Filing Information
Company Number 00821365
Company ID Number 00821365
Date formed 1964-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts SMALL
Last Datalog update: 2022-01-26 08:34:11
Primary Source:Companies House
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 FARR FILTRATI0N LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE MANSFIELD
Company Secretary 2004-03-16
CAROLINE MANSFIELD
Director 2005-02-03
DAVID MOULTON
Director 2005-02-03
ALAN O'CONNELL
Director 2017-01-01
MARK ULRICH SIMMONS
Director 2015-05-28
WILLIAM HARRY WILKINSON
Director 2000-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
MAGNUS YNGEN
Director 2015-05-28 2017-01-01
JOHAN RYRBERG
Director 2003-12-10 2015-05-05
JAMIE BUCHANAN KAY
Director 1991-07-31 2015-03-27
WILLIAM HARRY WILKINSON
Company Secretary 2001-05-18 2004-03-16
DOMINIQUE ROLAND MIGNACCO
Director 2000-08-01 2004-02-17
ERIC STEPHEN AINSWORTH
Company Secretary 1999-09-06 2001-05-18
ERIC STEPHEN AINSWORTH
Director 2000-04-01 2001-05-18
STEPHEN ELRA PEGG
Director 1999-02-09 2001-03-30
CLIVE PATRICK CHARLES JONES
Director 1991-07-31 2000-09-01
JOHN KEITH WALTON
Director 1997-09-01 2000-08-31
HERBERT JOHN MEANY
Director 1994-07-14 2000-06-30
MICHAEL EASTWOOD TURNER
Company Secretary 1991-07-31 1999-09-06
MICHAEL EASTWOOD TURNER
Director 1991-07-31 1999-09-06
KENNETH WILLIAM GERSTNER
Director 1994-02-08 1998-06-30
RICHARD DAVID BRENNAN
Director 1996-12-03 1997-06-30
DONALD ARTHUR PARKER
Director 1991-07-31 1997-05-02
CHARLES WOFFORD
Director 1992-07-14 1994-04-26
JACK DAVID CARR
Director 1991-07-31 1993-08-27
ALLEN BERNARD FOY
Director 1991-07-31 1991-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE MANSFIELD FARR FILTER SERVICES LIMITED Company Secretary 2005-04-26 CURRENT 1997-03-24 Dissolved 2017-07-11
CAROLINE MANSFIELD CAMFIL LIMITED Company Secretary 2004-03-16 CURRENT 1978-12-08 Active
CAROLINE MANSFIELD BUSHBURY HOLDINGS LIMITED Director 2018-04-30 CURRENT 1987-03-16 Active - Proposal to Strike off
CAROLINE MANSFIELD M.C. AIR FILTRATION LIMITED Director 2018-04-30 CURRENT 1983-06-24 Active - Proposal to Strike off
CAROLINE MANSFIELD CAMFIL LIMITED Director 2005-02-03 CURRENT 1978-12-08 Active
DAVID MOULTON CAMFIL LIMITED Director 2005-02-03 CURRENT 1978-12-08 Active
ALAN O'CONNELL CAMFIL LIMITED Director 2017-01-01 CURRENT 1978-12-08 Active
MARK ULRICH SIMMONS BUSHBURY HOLDINGS LIMITED Director 2018-04-30 CURRENT 1987-03-16 Active - Proposal to Strike off
MARK ULRICH SIMMONS M.C. AIR FILTRATION LIMITED Director 2018-04-30 CURRENT 1983-06-24 Active - Proposal to Strike off
MARK ULRICH SIMMONS CAMFIL LIMITED Director 2015-05-28 CURRENT 1978-12-08 Active
WILLIAM HARRY WILKINSON BUSHBURY HOLDINGS LIMITED Director 2018-04-30 CURRENT 1987-03-16 Active - Proposal to Strike off
WILLIAM HARRY WILKINSON M.C. AIR FILTRATION LIMITED Director 2018-04-30 CURRENT 1983-06-24 Active - Proposal to Strike off
WILLIAM HARRY WILKINSON FARR FILTER SERVICES LIMITED Director 2000-08-14 CURRENT 1997-03-24 Dissolved 2017-07-11
WILLIAM HARRY WILKINSON CAMFIL LIMITED Director 1999-05-21 CURRENT 1978-12-08 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
2022-02-01SECOND GAZETTE not voluntary dissolution
2021-11-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-28DS01Application to strike the company off the register
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-07-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARRY WILKINSON
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-02-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-01-17AP01DIRECTOR APPOINTED MR DON DONOVAN
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN O'CONNELL
2019-01-17TM02Termination of appointment of Caroline Mansfield on 2018-12-31
2018-12-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-06AP01DIRECTOR APPOINTED TRACY JOANNE HANNON
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2017-10-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2017-01-04AP01DIRECTOR APPOINTED MR ALAN O'CONNELL
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MAGNUS YNGEN
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 1449674
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 1449674
2015-07-27AR0114/07/15 ANNUAL RETURN FULL LIST
2015-05-28AP01DIRECTOR APPOINTED MR MAGNUS YNGEN
2015-05-28AP01DIRECTOR APPOINTED MR MARK ULRICH SIMMONS
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN RYRBERG
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE BUCHANAN KAY
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 1449674
2014-07-23AR0114/07/14 ANNUAL RETURN FULL LIST
2014-07-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-15AR0114/07/13 ANNUAL RETURN FULL LIST
2012-07-16AR0114/07/12 ANNUAL RETURN FULL LIST
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-20AR0114/07/11 ANNUAL RETURN FULL LIST
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-20AR0114/07/10 ANNUAL RETURN FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HARRY WILKINSON / 01/01/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MOULTON / 01/01/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MANSFIELD / 01/01/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE BUCHANAN KAY / 01/01/2010
2010-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE MANSFIELD / 01/01/2010
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-17363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / JAMIE KAY / 30/06/2009
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-17363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2007-09-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-27AUDAUDITOR'S RESIGNATION
2007-07-25363sRETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS
2006-08-02287REGISTERED OFFICE CHANGED ON 02/08/06 FROM: 272 KINGS ROAD TYSELEY BIRMINGHAM B11 2AB
2006-07-28363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-07-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-27363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-22288aNEW DIRECTOR APPOINTED
2004-07-21363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-04-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-25288aNEW SECRETARY APPOINTED
2004-03-25288bSECRETARY RESIGNED
2004-02-27288bDIRECTOR RESIGNED
2004-01-19288aNEW DIRECTOR APPOINTED
2003-08-07363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-07-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-24363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2001-11-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-05288aNEW SECRETARY APPOINTED
2001-09-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-09-05363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2000-08-22288aNEW DIRECTOR APPOINTED
2000-08-22288bDIRECTOR RESIGNED
2000-08-22288aNEW DIRECTOR APPOINTED
2000-08-16288aNEW DIRECTOR APPOINTED
2000-08-16363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
2000-06-06AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
1999-10-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-10-08288aNEW SECRETARY APPOINTED
1999-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-22363sRETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS
1999-07-21288cDIRECTOR'S PARTICULARS CHANGED
1999-07-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-04-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-26288aNEW DIRECTOR APPOINTED
1998-07-21363sRETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS
1998-07-13288bDIRECTOR RESIGNED
1998-05-22AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-03-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FARR FILTRATI0N 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 FARR FILTRATI0N LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FARR FILTRATI0N LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 FARR FILTRATI0N LIMITED

Intangible Assets
Patents
We have not found any records of FARR FILTRATI0N LIMITED registering or being granted any patents
Domain Names

FARR FILTRATI0N LIMITED owns 1 domain names.

camfil-farr.co.uk  

Trademarks
We have not found any records of FARR FILTRATI0N LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARR FILTRATI0N 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 (82990 - Other business support service activities n.e.c.) as FARR FILTRATI0N LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FARR FILTRATI0N 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 FARR FILTRATI0N 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 FARR FILTRATI0N 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.