Company NameFarndales Limited
DirectorsRichard Leslie Farndale and Shaun Christopher Watts
Company StatusActive
Company Number04827389
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Richard Leslie Farndale
Date of BirthMarch 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleFish Frier
Country of ResidenceEngland
Correspondence Address138 Aberford Road
Woodlesford
Leeds
LS26 8LG
Director NameMr Shaun Christopher Watts
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2016(13 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleFish And Chip Fryer
Country of ResidenceEngland
Correspondence Address138 Aberford Road
Woodlesford
Leeds
LS26 8LG
Secretary NameGillian Mary Hudson
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFernhill
Glenridding
Penrith
Cumbria
CA11 0PG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitefarndales.co.uk
Telephone0113 2826168
Telephone regionLeeds

Location

Registered Address138 Aberford Road
Woodlesford
Leeds
LS26 8LG
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardRothwell
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Mr Richard Leslie Farndale
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,818
Cash£49,318
Current Liabilities£71,426

Accounts

Latest Accounts31 July 2022 (1 year, 4 months ago)
Next Accounts Due30 April 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return9 July 2023 (5 months ago)
Next Return Due23 July 2024 (7 months, 2 weeks from now)

Filing History

7 December 2020Micro company accounts made up to 31 July 2020 (5 pages)
15 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 July 2019 (5 pages)
15 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
10 January 2019Micro company accounts made up to 31 July 2018 (5 pages)
12 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
10 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
14 November 2016Termination of appointment of Gillian Mary Hudson as a secretary on 23 September 2016 (1 page)
14 November 2016Appointment of Mr Shaun Christopher Watts as a director on 23 September 2016 (2 pages)
14 November 2016Appointment of Mr Shaun Christopher Watts as a director on 23 September 2016 (2 pages)
14 November 2016Termination of appointment of Gillian Mary Hudson as a secretary on 23 September 2016 (1 page)
26 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
24 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(3 pages)
24 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(3 pages)
24 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(3 pages)
11 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
11 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
20 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 1,000
(3 pages)
20 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 1,000
(3 pages)
20 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 1,000
(3 pages)
21 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
21 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
23 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
16 July 2012Director's details changed for Richard Leslie Farndale on 16 July 2012 (2 pages)
16 July 2012Director's details changed for Richard Leslie Farndale on 16 July 2012 (2 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
17 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
17 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
2 November 2011Registered office address changed from Windsover Goody Cross Lane Little Preston Leeds LS26 8UY on 2 November 2011 (1 page)
2 November 2011Director's details changed for Richard Leslie Farndale on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Richard Leslie Farndale on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Richard Leslie Farndale on 2 November 2011 (2 pages)
2 November 2011Registered office address changed from Windsover Goody Cross Lane Little Preston Leeds LS26 8UY on 2 November 2011 (1 page)
2 November 2011Registered office address changed from Windsover Goody Cross Lane Little Preston Leeds LS26 8UY on 2 November 2011 (1 page)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
10 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Richard Leslie Farndale on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Richard Leslie Farndale on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Richard Leslie Farndale on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
14 July 2009Return made up to 09/07/09; full list of members (3 pages)
14 July 2009Return made up to 09/07/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 July 2008Return made up to 09/07/08; full list of members (3 pages)
29 July 2008Return made up to 09/07/08; full list of members (3 pages)
4 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
21 July 2007Return made up to 09/07/07; no change of members (6 pages)
21 July 2007Return made up to 09/07/07; no change of members (6 pages)
20 October 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 October 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
28 September 2006Return made up to 09/07/06; full list of members (6 pages)
28 September 2006Return made up to 09/07/06; full list of members (6 pages)
15 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
15 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 July 2005Return made up to 09/07/05; full list of members (6 pages)
20 July 2005Return made up to 09/07/05; full list of members (6 pages)
1 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
26 July 2004Return made up to 09/07/04; full list of members (6 pages)
26 July 2004Return made up to 09/07/04; full list of members (6 pages)
19 September 2003Ad 09/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 September 2003Ad 09/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003Registered office changed on 01/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 August 2003Director resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003Director resigned (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003Registered office changed on 01/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003New secretary appointed (2 pages)
9 July 2003Incorporation (16 pages)
9 July 2003Incorporation (16 pages)