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

FARRAR SMITH LIMITED

11 FUSION COURT ABERFORD ROAD, GARFORTH, LEEDS, LS25 2GH,
Company Registration Number
04856900
Private Limited Company
Active

Company Overview

About Farrar Smith Ltd
FARRAR SMITH LIMITED was founded on 2003-08-06 and has its registered office in Leeds. The organisation's status is listed as "Active". Farrar Smith Limited is a Private Limited Company registered in UNITED KINGDOM 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
FARRAR SMITH LIMITED
 
Legal Registered Office
11 FUSION COURT ABERFORD ROAD
GARFORTH
LEEDS
LS25 2GH
Other companies in LS16
 
Filing Information
Company Number 04856900
Company ID Number 04856900
Date formed 2003-08-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB944911508  
Last Datalog update: 2023-09-05 16:32:09
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 FARRAR SMITH LIMITED

Current Directors
Officer Role Date Appointed
JULIE MARGARET KONCZYK
Director 2008-11-17
CHRISTOPHER PAUL LYDON
Director 2008-11-17
MARK WILLIAM FRANCIS RINGROSE
Director 2008-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD JAMES INGLIS
Director 2008-11-17 2010-05-18
JENNIFER SUSAN SMITH
Director 2003-08-15 2008-11-17
CHRISTOPHER JOHN SMITH
Company Secretary 2003-08-15 2008-07-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-08-06 2003-08-08
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-08-06 2003-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE MARGARET KONCZYK FSH (LEEDS) LIMITED Director 2011-06-19 CURRENT 2011-01-19 Active
MARK WILLIAM FRANCIS RINGROSE R. M. CHANCELLOR & COMPANY LIMITED Director 2012-02-14 CURRENT 1996-12-31 Active
MARK WILLIAM FRANCIS RINGROSE FSH (LEEDS) LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active
MARK WILLIAM FRANCIS RINGROSE WOODSIDE MEWS (LEEDS) LIMITED Director 2004-10-25 CURRENT 2003-10-07 Active
MARK WILLIAM FRANCIS RINGROSE BERGER (ACCOUNTANCY SERVICES) LIMITED Director 2002-09-01 CURRENT 2000-11-10 Dissolved 2013-09-03
MARK WILLIAM FRANCIS RINGROSE HAY MANAGEMENT SERVICES LIMITED Director 1999-02-23 CURRENT 1999-02-23 Dissolved 2013-09-17
MARK WILLIAM FRANCIS RINGROSE YORKSHIRE QUALITY ALLIANCE LIMITED Director 1999-01-27 CURRENT 1997-02-21 Dissolved 2016-01-12
MARK WILLIAM FRANCIS RINGROSE HOUSEDIRECT LIMITED Director 1996-08-20 CURRENT 1996-08-20 Dissolved 2016-12-06
MARK WILLIAM FRANCIS RINGROSE MACRO GRAPHICS LIMITED Director 1995-05-09 CURRENT 1995-05-05 Dissolved 2016-11-07
MARK WILLIAM FRANCIS RINGROSE WINDOW SOLUTIONS LIMITED Director 1991-12-12 CURRENT 1990-12-12 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
2023-08-2230/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-21Change of details for Ms Julie Margaret Konczyk as a person with significant control on 2023-03-06
2023-08-21CONFIRMATION STATEMENT MADE ON 06/08/23, WITH UPDATES
2023-03-06APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM FRANCIS RINGROSE
2023-03-02Change of details for Ms Julie Margaret Konczyk as a person with significant control on 2022-10-20
2023-02-20Change of details for Ms Julie Margaret Konczyk as a person with significant control on 2022-10-19
2022-09-07CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES
2022-09-07Change of details for Fsh (Leeds) Limited as a person with significant control on 2022-08-15
2022-09-07PSC05Change of details for Fsh (Leeds) Limited as a person with significant control on 2022-08-15
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES
2022-08-18AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/22 FROM Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ United Kingdom
2022-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 048569000002
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM 2 Woodside Mews Clayton Wood Close Leeds LS16 6QE
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES
2021-08-17AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES
2020-09-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL LYDON
2020-09-09PSC05Change of details for Fsh (Leeds) Limited as a person with significant control on 2019-10-17
2019-11-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
  • Resolution of adoption of Articles of Association
2019-11-08SH10Particulars of variation of rights attached to shares
2019-10-31SH0117/10/19 STATEMENT OF CAPITAL GBP 200632
2019-08-24CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES
2019-08-24AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-07-05AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 200000
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2017-03-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-04-21AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 200000
2015-08-18AR0106/08/15 ANNUAL RETURN FULL LIST
2015-06-05AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-30LATEST SOC30/08/14 STATEMENT OF CAPITAL;GBP 200000
2014-08-30AR0106/08/14 ANNUAL RETURN FULL LIST
2014-07-10AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10CH01Director's details changed for Ms Julie Margaret Konczyk on 2014-01-10
2013-08-07AR0106/08/13 ANNUAL RETURN FULL LIST
2013-07-11AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-20AR0106/08/12 ANNUAL RETURN FULL LIST
2012-08-08AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14CH01Director's details changed for Ms Julie Margaret Konczyk on 2012-02-04
2011-12-13SH0613/12/11 STATEMENT OF CAPITAL GBP 200000
2011-12-13SH0613/12/11 STATEMENT OF CAPITAL GBP 200000
2011-12-13SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-13SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-02SH0131/07/11 STATEMENT OF CAPITAL GBP 200050
2011-10-10CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-10RES01ADOPT ARTICLES 03/10/2011
2011-08-30AR0106/08/11 FULL LIST
2011-07-27AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2010 FROM SUITE 5 GLEDHOW MOUNT MANSION ROXHOLME GROVE LEEDS LS7 4JJ
2010-10-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-25SH0625/10/10 STATEMENT OF CAPITAL GBP 50
2010-10-25SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-10AR0106/08/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARGARET KONCZYK / 06/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM FRANCIS RINGROSE / 06/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL LYDON / 06/08/2010
2010-09-02AA30/11/09 TOTAL EXEMPTION SMALL
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DONALD INGLIS
2009-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-09-17363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-09-17353LOCATION OF REGISTER OF MEMBERS
2009-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-03-10225PREVSHO FROM 31/03/2009 TO 30/11/2008
2008-11-18288aDIRECTOR APPOINTED MR DONALD JAMES INGLIS
2008-11-18288aDIRECTOR APPOINTED JULIE MARGARET KONCZYK
2008-11-18288aDIRECTOR APPOINTED MR MARK WILLIAM FRANCIS RINGROSE
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER SMITH
2008-11-17288aDIRECTOR APPOINTED MR CHRISTOPHER PAUL LYDON
2008-11-1788(2)AD 17/11/08 GBP SI 59@1=59 GBP IC 1/60
2008-11-14287REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 12 LYNDON CLOSE BRAMHAM WETHERBY LEEDS WEST YORKSHIRE LS23 6SR
2008-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-27363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-08-27288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER SMITH
2007-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-08363sRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2006-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-03363(288)SECRETARY'S PARTICULARS CHANGED
2006-10-03363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2005-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-29363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2004-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-01363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2003-09-04225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04
2003-09-04287REGISTERED OFFICE CHANGED ON 04/09/03 FROM: SUITE 5, GLEDHOW MOUNT MANSION ROXHOLME GROVE LEEDS LS7 4JJ
2003-09-04288aNEW DIRECTOR APPOINTED
2003-09-04288aNEW SECRETARY APPOINTED
2003-08-08288bSECRETARY RESIGNED
2003-08-08288bDIRECTOR RESIGNED
2003-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to FARRAR SMITH 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 FARRAR SMITH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-09-22 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-11-30 £ 343,948
Creditors Due Within One Year 2011-11-30 £ 352,316
Provisions For Liabilities Charges 2012-11-30 £ 1,307
Provisions For Liabilities Charges 2011-11-30 £ 1,882

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 FARRAR SMITH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 200,000
Called Up Share Capital 2011-11-30 £ 200,000
Cash Bank In Hand 2012-11-30 £ 64,874
Current Assets 2012-11-30 £ 282,434
Current Assets 2011-11-30 £ 211,072
Debtors 2012-11-30 £ 157,050
Debtors 2011-11-30 £ 122,592
Fixed Assets 2012-11-30 £ 369,460
Fixed Assets 2011-11-30 £ 379,658
Shareholder Funds 2012-11-30 £ 306,639
Shareholder Funds 2011-11-30 £ 236,532
Stocks Inventory 2012-11-30 £ 60,510
Stocks Inventory 2011-11-30 £ 88,403
Tangible Fixed Assets 2012-11-30 £ 6,537
Tangible Fixed Assets 2011-11-30 £ 9,412

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FARRAR SMITH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FARRAR SMITH LIMITED
Trademarks
We have not found any records of FARRAR SMITH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARRAR SMITH 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 (69201 - Accounting and auditing activities) as FARRAR SMITH LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
Business rates information was found for FARRAR SMITH LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 2 WOODSIDE MEWS CLAYTON WOOD CLOSE LEEDS LS16 6QE 20,50030/11/2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FARRAR SMITH 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 FARRAR SMITH 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.