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

FARNBOROUGH LIMITED

5 CHURCHILL PLACE, CANARY WHARF, LONDON, E14 5HU,
Company Registration Number
03974519
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Farnborough Ltd
FARNBOROUGH LIMITED was founded on 2000-04-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Farnborough Limited is a Private Limited Company registered in UNITED KINGDOM 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
FARNBOROUGH LIMITED
 
Legal Registered Office
5 CHURCHILL PLACE
CANARY WHARF
LONDON
E14 5HU
Other companies in RG21
 
Filing Information
Company Number 03974519
Company ID Number 03974519
Date formed 2000-04-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/06/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 11:05:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARNBOROUGH 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.
Companies with same name FARNBOROUGH LIMITED
The following companies were found which have the same name as FARNBOROUGH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FARNBOROUGH & COVE WAR MEMORIAL HOSPITAL TRUST LTD. 43-45 VICTORIA ROAD FARNBOROUGH GU14 7PD Active Company formed on the 2004-04-28
FARNBOROUGH AEROSPACE CENTRE MANAGEMENT LIMITED MINTON PLACE STATION ROAD SWINDON SN1 1DA Active Company formed on the 1991-11-05
FARNBOROUGH AEROSPACE CONSORTIUM LIMITED COUNCIL OFFICES FARNBOROUGH ROAD FARNBOROUGH GU14 7JU Active Company formed on the 1997-04-25
FARNBOROUGH AIR SCIENCES HERITAGE LIMITED 189 LYNCHFORD ROAD FARNBOROUGH HAMPSHIRE GU14 6HD Active Company formed on the 2006-10-27
FARNBOROUGH AIR SCIENCES LIMITED HATTER HOUSE ABBOTSFORD CLOSE WOKING SURREY GU22 7BJ Dissolved Company formed on the 2001-10-09
FARNBOROUGH AIRCRAFT CORPORATION LTD 1 SOUTHGATE MEWS ST. CROSS ROAD WINCHESTER HAMPSHIRE SO23 9HX Active Company formed on the 2002-02-13
FARNBOROUGH AIRPORT PROPERTIES COMPANY 5TH FLOOR LECONFIELD HOUSE CURZON STREET LONDON W1J 5JA Active - Proposal to Strike off Company formed on the 1992-03-12
FARNBOROUGH AND COVE WAR MEMORIAL HOUSING ASSOCIATION LIMITED Active Company formed on the 1981-01-01
FARNBOROUGH AND DISTRICT HOUSING ASSOCIATION LIMITED Active Company formed on the 1981-01-01
FARNBOROUGH ASSETS LIMITED 28 SHAFTESBURY CIRCLE HARROW HA2 0AT Active Company formed on the 2013-05-24
FARNBOROUGH AVIATION EXPERTS LIMITED 2 PENNINE WAY FARNBOROUGH HAMPSHIRE GU14 9HW Dissolved Company formed on the 2006-10-20
FARNBOROUGH BLIND COMPANY LIMITED UNIT 7 NORTH DOWNS BUSINESS PARK LIMEPIT LANE SEVENOAKS KENT TN13 2TL Active Company formed on the 1988-12-21
FARNBOROUGH BUSINESS PARK CENTRE LIMITED 6TH FLOOR, 2 KINGDOM STREET LONDON W2 6BD Active Company formed on the 2010-02-25
FARNBOROUGH BUSINESS PARK LIMITED KPMG LLP 15 CANADA SQUARE CANARY WHARF CANARY WHARF LONDON E14 5GL Dissolved Company formed on the 1998-05-12
FARNBOROUGH BUSINESS PARK MANAGEMENT COMPANY LIMITED 95 CROMWELL ROAD LONDON SW7 4DL Active Company formed on the 2005-06-24
FARNBOROUGH CAR CARE CENTRE LIMITED 156 CAVENDISH AVENUE EALING LONDON W13 0JW Liquidation Company formed on the 1999-12-09
FARNBOROUGH CAR CARE LIMITED 1 CROSS STREET FARNBOROUGH GU14 6AB Active Company formed on the 2010-10-15
FARNBOROUGH CARAVAN SITES LIMITED GAZES OLD HOUSE LANE GUILDFORD ROAD BISLEY WOKING SURREY GU24 9DB Active Company formed on the 1957-04-08
FARNBOROUGH CENTRAL MANAGEMENT COMPANY LIMITED VICTORIA HOUSE 178-180 FLEET ROAD FLEET HAMPSHIRE GU51 4DA Active Company formed on the 2007-11-02
FARNBOROUGH CHRISTIAN OUTREACH 64 KINGSMEAD FARNBOROUGH HAMPSHIRE GU14 7SL Active Company formed on the 2000-08-03

Company Officers of FARNBOROUGH LIMITED

Current Directors
Officer Role Date Appointed
KEITH JOHN BURGESS
Company Secretary 2000-05-05
MICHELE NICOLA MAHER
Director 2015-06-19
DAVID JOHN CHEGWIDDEN RADCLIFFE
Director 2000-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN ANDREW RUFFLES
Director 2000-06-22 2018-05-31
PHILIP JAMES HARRISON
Director 2012-07-25 2015-06-19
JULIAN ALEX STEADMAN
Director 2007-12-21 2012-07-25
CHRISTOPHER PEARSON FRY
Director 2000-06-22 2011-04-01
ROGER MALCOLM WESTWOOD
Director 2000-06-22 2008-03-31
JOHN FRANK WILLIAM KENNERLEY
Director 2000-06-22 2007-12-21
NEVILLE CLIFFORD BAIN
Director 2000-06-22 2006-10-12
MICHAEL CHARLES GARLAND
Director 2000-06-22 2006-10-12
IAN DENIS CRABB
Director 2000-05-05 2000-06-22
CARL HENRY PARKER
Director 2000-05-05 2000-06-22
IAN SELLARS
Director 2000-05-05 2000-06-22
TRUSEC LIMITED
Nominated Secretary 2000-04-17 2000-05-05
RICHARD DONALD DE CARLE
Director 2000-04-25 2000-05-05
CHARLES MARK HORTON
Director 2000-04-25 2000-05-05
DRUSILLA CHARLOTTE JANE ROWE
Director 2000-04-17 2000-04-25
ELEANOR JANE ZUERCHER
Nominated Director 2000-04-17 2000-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH JOHN BURGESS FARNBOROUGH FINANCE (2007) LIMITED Company Secretary 2007-12-12 CURRENT 2007-12-04 Active - Proposal to Strike off
KEITH JOHN BURGESS HRG DEBTCO LIMITED Company Secretary 2006-08-25 CURRENT 2006-05-31 Active - Proposal to Strike off
KEITH JOHN BURGESS HOGG ROBINSON GROUP LIMITED Company Secretary 2000-05-05 CURRENT 2000-03-13 Active - Proposal to Strike off
KEITH JOHN BURGESS EUROCENTRE (TRAVEL) LIMITED Company Secretary 2000-01-31 CURRENT 1969-10-24 Active
KEITH JOHN BURGESS WILSON ALBANY LIMITED Company Secretary 2000-01-31 CURRENT 1973-07-31 Active
KEITH JOHN BURGESS HOGG ROBINSON MONEY MATTERS LIMITED Company Secretary 2000-01-31 CURRENT 1957-02-28 Active
KEITH JOHN BURGESS RENNIE HOGG SHIPS AGENTS LIMITED Company Secretary 2000-01-31 CURRENT 1962-06-07 Active - Proposal to Strike off
KEITH JOHN BURGESS WORLDMARK TRAVEL LIMITED Company Secretary 2000-01-31 CURRENT 1964-03-17 Active - Proposal to Strike off
KEITH JOHN BURGESS HOGG ROBINSON (TRANSPORT AND FINANCIAL SERVICES) DORMANTS LIMITED Company Secretary 2000-01-31 CURRENT 1970-02-20 Active
KEITH JOHN BURGESS HOGG ROBINSON CORPORATE HOLDINGS LIMITED Company Secretary 2000-01-31 CURRENT 1972-02-14 Active
KEITH JOHN BURGESS H T GENERAL AGENCY LIMITED Company Secretary 2000-01-31 CURRENT 1973-05-29 Active
KEITH JOHN BURGESS HOGG ROBINSON (TRAVEL) LIMITED Company Secretary 2000-01-31 CURRENT 1976-11-01 Active
KEITH JOHN BURGESS BUSINESS TRAVEL INTERNATIONAL LIMITED Company Secretary 2000-01-31 CURRENT 1946-11-04 Active - Proposal to Strike off
KEITH JOHN BURGESS ABZ FINANCE LIMITED Company Secretary 2000-01-31 CURRENT 1979-07-25 Active - Proposal to Strike off
KEITH JOHN BURGESS POWERWAVES LIMITED Company Secretary 2000-01-31 CURRENT 1996-10-09 Active - Proposal to Strike off
KEITH JOHN BURGESS HOGG ROBINSON LIMITED Company Secretary 2000-01-26 CURRENT 1987-03-06 Active
MICHELE NICOLA MAHER HOGG ROBINSON CORPORATE HOLDINGS LIMITED Director 2016-04-01 CURRENT 1972-02-14 Active
MICHELE NICOLA MAHER HRG DEBTCO LIMITED Director 2015-06-19 CURRENT 2006-05-31 Active - Proposal to Strike off
MICHELE NICOLA MAHER HOGG ROBINSON GROUP LIMITED Director 2015-06-19 CURRENT 2000-03-13 Active - Proposal to Strike off
MICHELE NICOLA MAHER FARNBOROUGH FINANCE (2007) LIMITED Director 2015-06-19 CURRENT 2007-12-04 Active - Proposal to Strike off
MICHELE NICOLA MAHER HOGG ROBINSON MONEY MATTERS LIMITED Director 2015-06-19 CURRENT 1957-02-28 Active
MICHELE NICOLA MAHER HOGG ROBINSON LIMITED Director 2015-06-19 CURRENT 1987-03-06 Active
MICHELE NICOLA MAHER HOGG ROBINSON (TRANSPORT AND FINANCIAL SERVICES) DORMANTS LIMITED Director 2015-06-19 CURRENT 1970-02-20 Active
MICHELE NICOLA MAHER HOGG ROBINSON (TRAVEL) LIMITED Director 2015-06-19 CURRENT 1976-11-01 Active
DAVID JOHN CHEGWIDDEN RADCLIFFE WINCANTON PLC Director 2012-07-27 CURRENT 2001-03-13 Active
DAVID JOHN CHEGWIDDEN RADCLIFFE FARNBOROUGH FINANCE (2007) LIMITED Director 2007-12-12 CURRENT 2007-12-04 Active - Proposal to Strike off
DAVID JOHN CHEGWIDDEN RADCLIFFE HRG DEBTCO LIMITED Director 2006-08-25 CURRENT 2006-05-31 Active - Proposal to Strike off
DAVID JOHN CHEGWIDDEN RADCLIFFE HOGG ROBINSON GROUP LIMITED Director 2000-06-22 CURRENT 2000-03-13 Active - Proposal to Strike off
DAVID JOHN CHEGWIDDEN RADCLIFFE HOGG ROBINSON LIMITED Director 1993-09-06 CURRENT 1987-03-06 Active
DAVID JOHN CHEGWIDDEN RADCLIFFE HOGG ROBINSON (TRAVEL) LIMITED Director 1993-06-02 CURRENT 1976-11-01 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
2024-04-09FIRST GAZETTE notice for voluntary strike-off
2024-03-27Application to strike the company off the register
2024-03-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039745190007
2023-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2023-09-29Previous accounting period extended from 31/12/22 TO 30/06/23
2023-07-27CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-05-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-04-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-04-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-08DISS40Compulsory strike-off action has been discontinued
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-10-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-30AD02Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
2021-05-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-05-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-05-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-04-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/20 FROM Spectrum Point 279 Farnborough Road Farnborough GU14 7NJ England
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2019-10-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-07-29PSC05Change of details for Hrg Debtco Limited as a person with significant control on 2016-04-06
2018-12-04AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CHEGWIDDEN RADCLIFFE
2018-11-13TM02Termination of appointment of Keith John Burgess on 2018-09-17
2018-11-08RES01ADOPT ARTICLES 08/11/18
2018-10-31AP01DIRECTOR APPOINTED SHEENA VARMA
2018-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039745190007
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-18AD03Registers moved to registered inspection location of Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2018-09-08AD02Register inspection address changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ANDREW RUFFLES
2018-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/18 FROM Global House Victoria Street Basingstoke Hampshire RG21 3BT
2017-08-17AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 51593950
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 51593950
2015-07-15AR0115/07/15 ANNUAL RETURN FULL LIST
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES HARRISON
2015-06-19AP01DIRECTOR APPOINTED MRS MICHELE NICOLA MAHER
2014-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039745190006
2014-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 039745190006
2014-08-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 51593950
2014-07-16AR0115/07/14 FULL LIST
2013-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-15AR0115/07/13 FULL LIST
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CHEGWIDDEN RADCLIFFE / 08/10/2012
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW RUFFLES / 08/10/2012
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CHEGWIDDEN RADCLIFFE / 08/10/2012
2012-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEITH JOHN BURGESS / 08/10/2012
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP HARRISON / 25/07/2012
2012-09-24AP01DIRECTOR APPOINTED PHILLIP HARRISON
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN STEADMAN
2012-08-02AR0115/07/12 FULL LIST
2012-07-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-18AR0117/04/12 FULL LIST
2011-08-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-18AR0117/04/11 FULL LIST
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRY
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-19AR0117/04/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW RUFFLES / 17/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CHEGWIDDEN RADCLIFFE / 17/04/2010
2010-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEITH JOHN BURGESS / 17/04/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PEARSON FRY / 25/03/2010
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-14363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-02-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR ROGER WESTWOOD
2008-05-07363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-11288bDIRECTOR RESIGNED
2007-12-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-24363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-02-02288bDIRECTOR RESIGNED
2007-02-02288bDIRECTOR RESIGNED
2006-10-31288cSECRETARY'S PARTICULARS CHANGED
2006-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-09-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-05-15363aRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2005-11-02287REGISTERED OFFICE CHANGED ON 02/11/05 FROM: ABBEY HOUSE 282 FARNBOROUGH ROAD FARNBOROUGH HAMPSHIRE GU14 7NJ
2005-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-08-19288cDIRECTOR'S PARTICULARS CHANGED
2005-05-13363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-02-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-02-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-02-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FARNBOROUGH 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 FARNBOROUGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-03 Satisfied LLOYDS BANK PLC
DEBENTURE 2005-01-31 Satisfied SOCIETE GENERALE (WHETHER FOR ITS OWN ACCOUNT OR AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
WORKING CAPITAL COLLATERAL ACCOUNT CHARGE 2004-01-30 Satisfied SOCIETE GENERALE (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
A CHARGE OVER SHARES 2000-10-02 Satisfied SOCIETE GENERALE AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (THE SECURITY TRUSTEE)
DEBENTURE 2000-05-10 Satisfied SOCIETE GENERALE (ON BEHALF OF THE SECURED PARTIES)
Intangible Assets
Patents
We have not found any records of FARNBOROUGH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FARNBOROUGH LIMITED
Trademarks
We have not found any records of FARNBOROUGH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARNBOROUGH 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 (70100 - Activities of head offices) as FARNBOROUGH LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FARNBOROUGH 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 FARNBOROUGH 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 FARNBOROUGH 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.