Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN FARRER & COMPANY (KENDAL) LIMITED
Company Information for

JOHN FARRER & COMPANY (KENDAL) LIMITED

9 SHAP ROAD INDUSTRIAL ESTATE, OFF SHAP ROAD, KENDAL, CUMBRIA, LA9 6NZ,
Company Registration Number
01622765
Private Limited Company
Active

Company Overview

About John Farrer & Company (kendal) Ltd
JOHN FARRER & COMPANY (KENDAL) LIMITED was founded on 1982-03-17 and has its registered office in Kendal. The organisation's status is listed as "Active". John Farrer & Company (kendal) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JOHN FARRER & COMPANY (KENDAL) LIMITED
 
Legal Registered Office
9 SHAP ROAD INDUSTRIAL ESTATE
OFF SHAP ROAD
KENDAL
CUMBRIA
LA9 6NZ
Other companies in LA9
 
Filing Information
Company Number 01622765
Company ID Number 01622765
Date formed 1982-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB363987795  
Last Datalog update: 2023-11-06 12:00:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN FARRER & COMPANY (KENDAL) 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 JOHN FARRER & COMPANY (KENDAL) LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE DUFFY
Director 2018-05-01
STEVEN KITCHING
Director 2018-05-01
SHANE PERKEY
Director 2018-05-01
YORK RICHARD
Director 2018-05-01
SIMON CHARLES WALSH
Director 2018-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA GAIL POWELL
Company Secretary 2012-02-07 2018-05-01
VICTORIA GAIL POWELL
Director 1991-10-31 2018-05-01
KATHRYN LISA WALSH
Director 2013-09-02 2018-05-01
SIMON CHARLES WALSH
Director 2013-09-02 2018-05-01
RICHARD ARNOLD POWELL
Company Secretary 1991-10-31 2012-02-06
RICHARD ARNOLD POWELL
Director 1991-10-31 2012-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE DUFFY DECANTAE MINERAL WATER LIMITED Director 2017-04-20 CURRENT 1985-09-25 Active
CLAIRE DUFFY AIMIA FOODS HOLDINGS LIMITED Director 2017-01-01 CURRENT 2007-04-03 Liquidation
CLAIRE DUFFY AIMIA FOODS EBT COMPANY LIMITED Director 2017-01-01 CURRENT 2007-12-04 Liquidation
CLAIRE DUFFY TOTAL WATER SOLUTIONS LIMITED Director 2017-01-01 CURRENT 2014-05-13 Liquidation
CLAIRE DUFFY AIMIA FOODS LIMITED Director 2017-01-01 CURRENT 1981-01-28 Active
CLAIRE DUFFY COTT LIMITED Director 2017-01-01 CURRENT 1987-11-02 Liquidation
CLAIRE DUFFY COTT RETAIL BRANDS LIMITED Director 2017-01-01 CURRENT 1993-10-25 Active
CLAIRE DUFFY COTT EUROPE TRADING LIMITED Director 2017-01-01 CURRENT 1994-10-06 Liquidation
CLAIRE DUFFY PRIMO WATER HOLDINGS UK LIMITED Director 2017-01-01 CURRENT 2010-08-04 Active
CLAIRE DUFFY COTT VENTURES UK LIMITED Director 2017-01-01 CURRENT 2014-05-12 Liquidation
CLAIRE DUFFY STOCKPACK LIMITED Director 2017-01-01 CURRENT 1959-02-05 Liquidation
CLAIRE DUFFY AIMIA FOODS GROUP LIMITED Director 2017-01-01 CURRENT 2004-08-10 Liquidation
SIMON CHARLES WALSH LANGDALES CONSULTING LIMITED Director 2012-11-27 CURRENT 2012-11-27 Dissolved 2014-08-26

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
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-29DIRECTOR APPOINTED MR JASON ROBERT AUSHER
2023-06-29APPOINTMENT TERMINATED, DIRECTOR CLAIRE DUFFY
2023-01-19APPOINTMENT TERMINATED, DIRECTOR STEVEN KITCHING
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-09-26Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-26AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES VERNON
2021-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES WALSH
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016227650002
2019-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-03-05AP01DIRECTOR APPOINTED MR SIMON CHARLES WALSH
2019-02-07AP01DIRECTOR APPOINTED MR MATTHEW JAMES VERNON
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES WALSH
2019-01-17CH01Director's details changed for Shane Perkey on 2019-01-17
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2018-07-24AP01DIRECTOR APPOINTED MR SIMON CHARLES WALSH
2018-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 016227650002
2018-07-05AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21AP01DIRECTOR APPOINTED SHANE PERKEY
2018-06-08AP01DIRECTOR APPOINTED YORK RICHARD
2018-06-04AP01DIRECTOR APPOINTED STEVEN KITCHING
2018-06-04AP01DIRECTOR APPOINTED CLAIRE DUFFY
2018-06-04PSC02Notification of Aimia Foods Limited as a person with significant control on 2018-05-01
2018-06-04AA01Current accounting period shortened from 30/04/19 TO 31/12/18
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA POWELL
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WALSH
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN WALSH
2018-06-04TM02Termination of appointment of Victoria Gail Powell on 2018-05-01
2018-06-04PSC07CESSATION OF SIMON CHARLES WALSH AS A PSC
2018-06-04PSC07CESSATION OF KATHRYN LISA WALSH AS A PSC
2018-06-04PSC07CESSATION OF VICTORIA GAIL POWELL AS A PSC
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-07-28AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 5000
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-10-02AA30/04/16 TOTAL EXEMPTION SMALL
2016-01-04AA30/04/15 TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 5000
2015-11-12AR0130/10/15 FULL LIST
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 5000
2014-11-26AR0130/10/14 FULL LIST
2014-11-13AA30/04/14 TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 5000
2013-10-31AR0130/10/13 FULL LIST
2013-10-15AP01DIRECTOR APPOINTED MRS KATHRYN LISA WALSH
2013-10-15AP01DIRECTOR APPOINTED MR SIMON CHARLES WALSH
2013-10-14RES01ADOPT ARTICLES 11/10/2013
2013-10-14RES12VARYING SHARE RIGHTS AND NAMES
2013-10-11CC04STATEMENT OF COMPANY'S OBJECTS
2013-10-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-16AA30/04/13 TOTAL EXEMPTION SMALL
2012-10-31AR0130/10/12 FULL LIST
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD POWELL
2012-10-31AP03SECRETARY APPOINTED MRS VICTORIA GAIL POWELL
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD POWELL
2012-10-31TM02APPOINTMENT TERMINATED, SECRETARY RICHARD POWELL
2012-09-20AA30/04/12 TOTAL EXEMPTION SMALL
2012-01-11AA30/04/11 TOTAL EXEMPTION SMALL
2011-10-31AR0130/10/11 FULL LIST
2011-10-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ARNOLD POWELL / 01/05/2011
2011-01-11AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-10AR0130/10/10 FULL LIST
2010-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ARNOLD POWELL / 01/05/2010
2010-01-14AA30/04/09 TOTAL EXEMPTION SMALL
2009-10-30AR0130/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA GAIL POWELL / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARNOLD POWELL / 30/10/2009
2008-10-30363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-08-08AA30/04/08 TOTAL EXEMPTION SMALL
2007-11-01363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-15363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-15287REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 9 SHAP ROAD INDUSTRIAL ESTATE SHAP ROAD KENDAL CUMBRIA LA9 6NZ
2006-11-15288cDIRECTOR'S PARTICULARS CHANGED
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-11363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2004-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-02363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-12-24363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2002-11-08363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2001-10-29363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-12-22363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-12-22287REGISTERED OFFICE CHANGED ON 22/12/00 FROM: 9 SHAP ROAD INDUSTRIAL ESTATE SHAP ROAD KENDAL CUMBRIA LA9 6NZ
2000-11-09287REGISTERED OFFICE CHANGED ON 09/11/00 FROM: UNIT 4 BEEZON TRADING ESTATE BEEZON ROAD KENDAL LA9 6BW
2000-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-01-05363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1998-12-02363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1997-11-12363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-10-09AAFULL ACCOUNTS MADE UP TO 30/04/97
1996-10-29363sRETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
1996-10-08AAFULL ACCOUNTS MADE UP TO 30/04/96
1995-11-08363sRETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS
1995-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1994-11-18363sRETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
1994-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-01-10AAFULL ACCOUNTS MADE UP TO 30/04/93
1994-01-10363sRETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS
1992-11-11AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-11-11363sRETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS
1987-01-01Error
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46370 - Wholesale of coffee, tea, cocoa and spices




Licences & Regulatory approval
We could not find any licences issued to JOHN FARRER & COMPANY (KENDAL) 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 JOHN FARRER & COMPANY (KENDAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1986-09-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 JOHN FARRER & COMPANY (KENDAL) LIMITED

Intangible Assets
Patents
We have not found any records of JOHN FARRER & COMPANY (KENDAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN FARRER & COMPANY (KENDAL) LIMITED
Trademarks
We have not found any records of JOHN FARRER & COMPANY (KENDAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN FARRER & COMPANY (KENDAL) 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 (46370 - Wholesale of coffee, tea, cocoa and spices) as JOHN FARRER & COMPANY (KENDAL) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHN FARRER & COMPANY (KENDAL) 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 JOHN FARRER & COMPANY (KENDAL) 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 JOHN FARRER & COMPANY (KENDAL) 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.