Company NameFarrar Bamforth Associates Limited
DirectorWilliam Antony Bowling
Company StatusActive
Company Number01941134
CategoryPrivate Limited Company
Incorporation Date22 August 1985(38 years, 8 months ago)
Previous NameFarrar Bamforth Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr William Antony Bowling
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(33 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleArchitectural Technologist
Country of ResidenceEngland
Correspondence Address51 Trinity Street
Huddersfield
HD1 4DN
Secretary NameMr William Antony Bowling
StatusCurrent
Appointed01 October 2020(35 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address51 Trinity Street
Huddersfield
HD1 4DN
Director NameElon Bamforth
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(6 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 02 June 2005)
RoleArchitectural Technician
Correspondence Address19 Thornhill Road
Huddersfield
HD3 3DD
Director NameJohn Hainsworth Farrar
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(6 years, 7 months after company formation)
Appointment Duration19 years, 6 months (resigned 30 September 2011)
RoleArchitectural Technologist
Country of ResidenceEngland
Correspondence Address51 Trinity Street
Huddersfield
HD1 4DN
Director NameJohn Robinson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(6 years, 7 months after company formation)
Appointment Duration30 years (resigned 02 April 2022)
RoleArchitectural Technician
Country of ResidenceEngland
Correspondence Address51 Trinity Street
Huddersfield
HD1 4DN
Secretary NameJohn Hainsworth Farrar
NationalityBritish
StatusResigned
Appointed03 April 1992(6 years, 7 months after company formation)
Appointment Duration19 years, 6 months (resigned 30 September 2011)
RoleArchitectural Technician
Country of ResidenceEngland
Correspondence Address5 Ryecroft
Honley
Holmforth
HD9 6NR
Director NameMr Richard Gordon Turner
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(19 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 September 2020)
RoleArchitectural Technologist
Country of ResidenceEngland
Correspondence Address51 Trinity Street
Huddersfield
HD1 4DN
Secretary NameMr Richard Gordon Turner
StatusResigned
Appointed30 September 2011(26 years, 1 month after company formation)
Appointment Duration9 years (resigned 30 September 2020)
RoleCompany Director
Correspondence Address51 Trinity Street
Huddersfield
HD1 4DN

Contact

Websitefarrarbamforth.co.uk
Telephone01484 424008
Telephone regionHuddersfield

Location

Registered AddressBates Mill
Colne Road
Huddersfield
HD1 3AG
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

330 at £1John Robinson
33.33%
Ordinary A
330 at £1Richard Gordon Turner
33.33%
Ordinary A
330 at £1William Anthony Bowling
33.33%
Ordinary B

Financials

Year2014
Net Worth£112,046
Cash£49,309
Current Liabilities£98,979

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 April 2024 (3 weeks, 2 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

11 October 1985Delivered on: 16 October 1985
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including bookdebts and uncalled capital.
Outstanding

Filing History

16 December 2020Secretary's details changed for Mr William Anthony Bowling on 16 December 2020 (1 page)
2 October 2020Termination of appointment of Richard Gordon Turner as a director on 30 September 2020 (1 page)
2 October 2020Termination of appointment of Richard Gordon Turner as a secretary on 30 September 2020 (1 page)
2 October 2020Appointment of Mr William Anthony Bowling as a secretary on 1 October 2020 (2 pages)
17 April 2020Notification of Farrar Bamforth Holdings Ltd as a person with significant control on 11 March 2020 (2 pages)
17 April 2020Cessation of Richard Gordon Turner as a person with significant control on 11 March 2020 (1 page)
17 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
17 April 2020Cessation of William Anthony Bowling as a person with significant control on 11 March 2020 (1 page)
17 January 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
10 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
9 April 2019Purchase of own shares. (3 pages)
9 April 2019Cancellation of shares. Statement of capital on 1 October 2018
  • GBP 660
(4 pages)
26 February 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
1 October 2018Appointment of Mr William Anthony Bowling as a director on 1 October 2018 (2 pages)
3 April 2018Confirmation statement made on 3 April 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 30 September 2017 (13 pages)
28 April 2017Purchase of own shares. (3 pages)
28 April 2017Cancellation of shares. Statement of capital on 27 February 2017
  • GBP 879
(6 pages)
28 April 2017Cancellation of shares. Statement of capital on 27 February 2017
  • GBP 879
(6 pages)
28 April 2017Purchase of own shares. (3 pages)
12 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
6 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 October 2016Change of share class name or designation (2 pages)
25 October 2016Change of share class name or designation (2 pages)
24 October 2016Particulars of variation of rights attached to shares (3 pages)
24 October 2016Particulars of variation of rights attached to shares (3 pages)
21 October 2016Second filing of the annual return made up to 3 April 2016 (22 pages)
21 October 2016Second filing of the annual return made up to 3 April 2016 (22 pages)
25 May 2016Particulars of variation of rights attached to shares (3 pages)
25 May 2016Particulars of variation of rights attached to shares (3 pages)
25 May 2016Change of share class name or designation (2 pages)
25 May 2016Change of share class name or designation (2 pages)
24 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 880
(5 pages)
4 April 2016Annual return
Statement of capital on 2016-04-04
  • GBP 880

Statement of capital on 2016-10-21
  • GBP 990
  • ANNOTATION Clarification a second filed AR01 was registered on 21/10/2016
(7 pages)
4 April 2016Annual return
Statement of capital on 2016-04-04
  • GBP 880

Statement of capital on 2016-10-21
  • GBP 990
  • ANNOTATION Clarification a second filed AR01 was registered on 21/10/2016
(7 pages)
22 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 990
(5 pages)
16 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 990
(5 pages)
16 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 990
(5 pages)
15 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 924
(5 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 924
(5 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 924
(5 pages)
2 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
2 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 November 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 792
(3 pages)
20 November 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 792
(3 pages)
20 November 2012Statement of capital following an allotment of shares on 1 October 2010
  • GBP 792
(3 pages)
20 November 2012Statement of capital following an allotment of shares on 1 October 2010
  • GBP 792
(3 pages)
20 November 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 792
(3 pages)
20 November 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 792
(3 pages)
20 November 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 792
(3 pages)
20 November 2012Statement of capital following an allotment of shares on 1 October 2010
  • GBP 792
(3 pages)
20 November 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 792
(3 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 November 2011Purchase of own shares. (3 pages)
22 November 2011Purchase of own shares. (3 pages)
22 November 2011Cancellation of shares. Statement of capital on 22 November 2011
  • GBP 726
(4 pages)
22 November 2011Cancellation of shares. Statement of capital on 22 November 2011
  • GBP 726
(4 pages)
4 October 2011Appointment of Mr Richard Gordon Turner as a secretary (1 page)
4 October 2011Appointment of Mr Richard Gordon Turner as a secretary (1 page)
3 October 2011Termination of appointment of John Farrar as a secretary (1 page)
3 October 2011Termination of appointment of John Farrar as a director (1 page)
3 October 2011Termination of appointment of John Farrar as a secretary (1 page)
3 October 2011Termination of appointment of John Farrar as a director (1 page)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 October 2010Purchase of own shares. (3 pages)
15 October 2010Purchase of own shares. (3 pages)
23 April 2010Director's details changed for John Hainsworth Farrar on 3 April 2010 (2 pages)
23 April 2010Director's details changed for John Hainsworth Farrar on 3 April 2010 (2 pages)
23 April 2010Director's details changed for Richard Gordon Turner on 3 April 2010 (2 pages)
23 April 2010Director's details changed for John Robinson on 3 April 2010 (2 pages)
23 April 2010Director's details changed for John Robinson on 3 April 2010 (2 pages)
23 April 2010Director's details changed for John Robinson on 3 April 2010 (2 pages)
23 April 2010Director's details changed for Richard Gordon Turner on 3 April 2010 (2 pages)
23 April 2010Director's details changed for John Hainsworth Farrar on 3 April 2010 (2 pages)
23 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Richard Gordon Turner on 3 April 2010 (2 pages)
23 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 November 2009Purchase of own shares. (3 pages)
26 November 2009Purchase of own shares. (3 pages)
21 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
21 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
10 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
10 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
6 April 2009Return made up to 03/04/09; full list of members (4 pages)
6 April 2009Return made up to 03/04/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 April 2008Return made up to 03/04/08; no change of members (7 pages)
17 April 2008Return made up to 03/04/08; no change of members (7 pages)
30 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 April 2007Return made up to 03/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2007Return made up to 03/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
28 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 May 2006Return made up to 03/04/06; full list of members (8 pages)
11 May 2006Return made up to 03/04/06; full list of members (8 pages)
6 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 August 2005£ ic 1100/990 02/06/05 £ sr 110@1=110 (1 page)
5 August 2005£ ic 1100/990 02/06/05 £ sr 110@1=110 (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 April 2005Return made up to 03/04/05; change of members (7 pages)
14 April 2005Return made up to 03/04/05; change of members (7 pages)
10 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 June 2004£ ic 1320/1210 02/06/04 £ sr 110@1=110 (2 pages)
22 June 2004£ ic 1320/1210 02/06/04 £ sr 110@1=110 (2 pages)
15 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
30 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
11 August 2003£ ic 1320/1210 09/07/03 £ sr 110@1=110 (1 page)
11 August 2003£ ic 1320/1210 09/07/03 £ sr 110@1=110 (1 page)
22 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 July 2003Memorandum and Articles of Association (4 pages)
22 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 July 2003Resolutions
  • RES13 ‐ Contract to purchase sh 09/07/03
(2 pages)
22 July 2003Memorandum and Articles of Association (4 pages)
22 July 2003Resolutions
  • RES13 ‐ Contract to purchase sh 09/07/03
(2 pages)
30 April 2003Return made up to 03/04/03; full list of members (8 pages)
30 April 2003Return made up to 03/04/03; full list of members (8 pages)
19 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
19 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
12 April 2002Return made up to 03/04/02; full list of members (8 pages)
12 April 2002Return made up to 03/04/02; full list of members (8 pages)
24 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
24 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
10 April 2001Return made up to 03/04/01; full list of members (8 pages)
10 April 2001Return made up to 03/04/01; full list of members (8 pages)
23 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
23 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
10 April 2000Return made up to 03/04/00; full list of members (7 pages)
10 April 2000Return made up to 03/04/00; full list of members (7 pages)
24 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
24 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
12 April 1999Return made up to 03/04/99; no change of members (4 pages)
12 April 1999Return made up to 03/04/99; no change of members (4 pages)
11 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
11 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
7 May 1998Return made up to 03/04/98; no change of members (4 pages)
7 May 1998Return made up to 03/04/98; no change of members (4 pages)
12 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
12 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
13 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
13 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
8 April 1997Return made up to 03/04/97; full list of members (6 pages)
8 April 1997Return made up to 03/04/97; full list of members (6 pages)
17 April 1996Return made up to 03/04/96; no change of members (4 pages)
17 April 1996Return made up to 03/04/96; no change of members (4 pages)
24 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
24 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
10 April 1995Return made up to 03/04/95; no change of members (4 pages)
10 April 1995Return made up to 03/04/95; no change of members (4 pages)