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

FARRELLYS METAL POLISHERS LIMITED

C/O BEGBIES TRAYNOR (CENTRAL) LLP, 8TH FLOOR, BIRMINGHAM, B2 5LG,
Company Registration Number
04569768
Private Limited Company
In Administration

Company Overview

About Farrellys Metal Polishers Ltd
FARRELLYS METAL POLISHERS LIMITED was founded on 2002-10-22 and has its registered office in Birmingham. The organisation's status is listed as "In Administration". Farrellys Metal Polishers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FARRELLYS METAL POLISHERS LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR (CENTRAL) LLP
8TH FLOOR
BIRMINGHAM
B2 5LG
Other companies in WS10
 
Filing Information
Company Number 04569768
Company ID Number 04569768
Date formed 2002-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 01:03:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARRELLYS METAL POLISHERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUFORM LIMITED   MARCUS & CO LTD   MARK BIGAM ENTERPRISES 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 FARRELLYS METAL POLISHERS LIMITED

Current Directors
Officer Role Date Appointed
JOHN FINNEGAN
Company Secretary 2002-10-22
PETER FENNELL
Director 2002-10-22
JOHN FINNEGAN
Director 2002-10-22
MICHAEL FINNEGAN
Director 2002-10-22
STEPHEN FINNEGAN
Director 2002-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-10-22 2002-10-22
COMPANY DIRECTORS LIMITED
Nominated Director 2002-10-22 2002-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER FENNELL ENERGY TUBES LIMITED Director 2004-01-26 CURRENT 2003-04-30 Active
JOHN FINNEGAN ENERGY STOCKHOLDING LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
JOHN FINNEGAN ENERGY TUBES LIMITED Director 2004-01-26 CURRENT 2003-04-30 Active
MICHAEL FINNEGAN ENERGY STOCKHOLDING LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
MICHAEL FINNEGAN ENERGY TUBES LIMITED Director 2004-01-26 CURRENT 2003-04-30 Active
STEPHEN FINNEGAN ENERGY STOCKHOLDING LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
STEPHEN FINNEGAN ENERGY TUBES LIMITED Director 2004-01-26 CURRENT 2003-04-30 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
2024-01-25Notice of deemed approval of proposals
2024-01-08Statement of administrator's proposal
2023-11-21Appointment of an administrator
2023-11-21REGISTERED OFFICE CHANGED ON 21/11/23 FROM Unit 5 Newman Park Western Way Wednesbury West Midlands WS10 7BJ
2023-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-10-10REGISTRATION OF A CHARGE / CHARGE CODE 045697680010
2023-07-12DIRECTOR APPOINTED MR STEPHEN MARTIN FINNEGAN
2023-07-11DIRECTOR APPOINTED MRS PAULA MARGARET WILLIAMS
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-07-05Director's details changed for Mr Stephen Finnegan on 2022-07-01
2022-07-05Director's details changed for Mr Michael Finnegan on 2022-07-01
2022-07-05CH01Director's details changed for Mr Stephen Finnegan on 2022-07-01
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-10-28CH01Director's details changed for Mr John Finnegan on 2020-10-28
2020-01-21RES01ADOPT ARTICLES 21/01/20
2020-01-21RES01ADOPT ARTICLES 21/01/20
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER FENNELL
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-10-31CH01Director's details changed for Mr Michael Finnegan on 2018-10-29
2018-05-30PSC08Notification of a person with significant control statement
2018-03-27PSC09Withdrawal of a person with significant control statement on 2018-03-27
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-12-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-14AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-14CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN FINNEGAN on 2015-12-01
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 045697680009
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-18AR0114/12/14 ANNUAL RETURN FULL LIST
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 045697680008
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-19AR0114/12/13 ANNUAL RETURN FULL LIST
2013-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FINNEGAN / 14/12/2013
2013-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FINNEGAN / 14/12/2013
2013-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FINNEGAN / 14/12/2013
2013-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FENNELL / 14/12/2013
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AR0114/12/12 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-24AR0114/12/11 ANNUAL RETURN FULL LIST
2011-08-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-01AR0114/12/10 NO CHANGES
2010-10-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-06AR0114/12/09 NO CHANGES
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-12DISS40DISS40 (DISS40(SOAD))
2009-12-11AR0114/12/08 FULL LIST
2009-11-24GAZ1FIRST GAZETTE
2009-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-04-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-10-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-11363sRETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS
2008-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-12-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-28363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-11-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-17363sRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2006-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-02-04225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06
2004-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-12-01363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-01-28363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-08-13395PARTICULARS OF MORTGAGE/CHARGE
2002-12-04288aNEW DIRECTOR APPOINTED
2002-12-04288bSECRETARY RESIGNED
2002-12-04288aNEW DIRECTOR APPOINTED
2002-12-04288aNEW SECRETARY APPOINTED
2002-12-04288aNEW DIRECTOR APPOINTED
2002-12-04288aNEW DIRECTOR APPOINTED
2002-12-04288bDIRECTOR RESIGNED
2002-12-0488(2)RAD 22/10/02--------- £ SI 99@1=99 £ IC 100/199
2002-11-2988(2)RAD 22/10/02--------- £ SI 99@1=99 £ IC 1/100
2002-10-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25610 - Treatment and coating of metals




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1083353 Active Licenced property: WESTERN WAY UNIT 5 NEWMAN PARK WEDNESBURY GB WS10 7BJ. Correspondance address: WESTERN WAY UNIT 5 WEDNESBURY GB WS10 7BJ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1083353 Active Licenced property: WESTERN WAY UNIT 5 NEWMAN PARK WEDNESBURY GB WS10 7BJ. Correspondance address: WESTERN WAY UNIT 5 WEDNESBURY GB WS10 7BJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2023-12-15
Appointment of Administrators2023-11-23
Proposal to Strike Off2009-11-24
Fines / Sanctions
No fines or sanctions have been issued against FARRELLYS METAL POLISHERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-12 Outstanding HSBC ASSET FINANCE (UK) LTD
2014-09-05 Outstanding HSBC BANK PLC
LEGAL ASSIGNMENT 2009-10-09 Outstanding HSBC BANK PLC
FLOATING CHARGE (ALL ASSETS) 2008-10-16 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2008-10-09 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
ALL ASSETS DEBENTURE 2008-07-08 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2008-07-01 Outstanding HSBC BANK PLC
CHATTELS MORTGAGE 2008-06-27 Outstanding HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 2003-08-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 15,614
Creditors Due After One Year 2012-03-31 £ 3,267
Creditors Due Within One Year 2013-03-31 £ 848,275
Creditors Due Within One Year 2012-03-31 £ 1,058,338
Provisions For Liabilities Charges 2013-03-31 £ 47,833
Provisions For Liabilities Charges 2012-03-31 £ 45,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 FARRELLYS METAL POLISHERS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 51,071
Cash Bank In Hand 2012-03-31 £ 78,352
Current Assets 2013-03-31 £ 680,047
Current Assets 2012-03-31 £ 838,739
Debtors 2013-03-31 £ 618,769
Debtors 2012-03-31 £ 754,843
Fixed Assets 2013-03-31 £ 539,613
Fixed Assets 2012-03-31 £ 564,414
Secured Debts 2013-03-31 £ 31,038
Secured Debts 2012-03-31 £ 28,112
Shareholder Funds 2013-03-31 £ 307,938
Shareholder Funds 2012-03-31 £ 296,548
Stocks Inventory 2013-03-31 £ 10,207
Stocks Inventory 2012-03-31 £ 5,544
Tangible Fixed Assets 2013-03-31 £ 339,613
Tangible Fixed Assets 2012-03-31 £ 344,414

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FARRELLYS METAL POLISHERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FARRELLYS METAL POLISHERS LIMITED
Trademarks
We have not found any records of FARRELLYS METAL POLISHERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARRELLYS METAL POLISHERS 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 (25610 - Treatment and coating of metals) as FARRELLYS METAL POLISHERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FARRELLYS METAL POLISHERS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFARRELLYS METAL POLISHERS LIMITEDEvent Date2009-11-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FARRELLYS METAL POLISHERS 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 FARRELLYS METAL POLISHERS 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.