Company NameFarpod Limited
DirectorsNeil Thomas Farr and Paul Gregory O'Donnell
Company StatusLiquidation
Company Number04978420
CategoryPrivate Limited Company
Incorporation Date27 November 2003(20 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Neil Thomas Farr
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(4 days after company formation)
Appointment Duration20 years, 4 months
RoleContracts Director
Country of ResidenceEngland
Correspondence Address21 Mossy Bank Close
Queensbury
Bradford
West Yorkshire
BD13 1PX
Director NameMr Paul Gregory O'Donnell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(4 days after company formation)
Appointment Duration20 years, 4 months
RoleSurveying Director
Country of ResidenceEngland
Correspondence Address8 Lime Street
Ossett
West Yorkshire
WF5 0AQ
Secretary NamePaul Gregory O'Donnell
NationalityBritish
StatusCurrent
Appointed01 December 2003(4 days after company formation)
Appointment Duration20 years, 4 months
RoleSurveying Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lime Street
Ossett
West Yorkshire
WF5 0AQ
Director NameShaun Bates
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(4 days after company formation)
Appointment Duration8 years (resigned 08 December 2011)
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Welwyn Drive
Baildon
Shipley
West Yorkshire
BD17 6PH
Director NameLincroft Associates Limited (Corporation)
StatusResigned
Appointed27 November 2003(same day as company formation)
Correspondence Address30 Borough High Street
London
SE1 1XU
Secretary NameLa Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2003(same day as company formation)
Correspondence Address30 Borough High Street
London
SE1 1XU

Contact

Websitefarpod.co.uk

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

40k at £0.00001Neil Thomas Farr
40.00%
Ordinary
40k at £0.00001Paul O'donnell
40.00%
Ordinary
20k at £0.00001Shaun Bates
20.00%
Ordinary

Financials

Year2014
Net Worth£230,874
Cash£426,905
Current Liabilities£1,156,105

Accounts

Latest Accounts5 April 2017 (7 years ago)
Next Accounts Due5 January 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return27 November 2017 (6 years, 4 months ago)
Next Return Due11 December 2018 (overdue)

Charges

15 April 2016Delivered on: 3 May 2016
Persons entitled: Amtrust Europe Limted

Classification: A registered charge
Outstanding
2 September 2013Delivered on: 13 September 2013
Satisfied on: 21 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 44 oats royd mill dean house lane luddenden halifax west yorkshire.
Fully Satisfied
2 September 2013Delivered on: 13 September 2013
Satisfied on: 21 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 44 oats royd mill dean house lane luddenden halifax west yorkshire.
Fully Satisfied

Filing History

8 December 2017Confirmation statement made on 27 November 2017 with updates (5 pages)
23 November 2017Purchase of own shares. (3 pages)
6 November 2017Cancellation of shares. Statement of capital on 15 September 2017
  • GBP 0.8142
(4 pages)
26 September 2017Cancellation of shares. Statement of capital on 31 August 2017
  • GBP 0.82105
(4 pages)
16 August 2017Cancellation of shares. Statement of capital on 14 July 2017
  • GBP 0.8279
(4 pages)
16 August 2017Purchase of own shares. (3 pages)
17 July 2017Purchase of own shares. (3 pages)
17 July 2017Cancellation of shares. Statement of capital on 16 June 2017
  • GBP 0.83475
(4 pages)
21 June 2017Purchase of own shares. (3 pages)
21 June 2017Cancellation of shares. Statement of capital on 16 May 2017
  • GBP 0.84160
(4 pages)
12 June 2017Cancellation of shares. Statement of capital on 13 April 2017
  • GBP 0.84845
(4 pages)
12 June 2017Purchase of own shares. (3 pages)
18 April 2017Purchase of own shares. (3 pages)
18 April 2017Cancellation of shares. Statement of capital on 16 March 2017
  • GBP 0.85530
(4 pages)
31 March 2017Cancellation of shares. Statement of capital on 16 February 2017
  • GBP 0.86215
(4 pages)
16 March 2017Purchase of own shares. (3 pages)
8 February 2017Cancellation of shares. Statement of capital on 16 January 2017
  • GBP 0.869
(4 pages)
8 February 2017Purchase of own shares. (3 pages)
18 January 2017Purchase of own shares. (3 pages)
18 January 2017Cancellation of shares. Statement of capital on 16 December 2016
  • GBP 0.87585
(5 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
20 December 2016Purchase of own shares. (3 pages)
20 December 2016Cancellation of shares. Statement of capital on 16 November 2016
  • GBP 0.8827
(4 pages)
9 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
6 December 2016Purchase of own shares. (3 pages)
6 December 2016Cancellation of shares. Statement of capital on 17 October 2016
  • GBP 0.88955
(4 pages)
14 November 2016Cancellation of shares. Statement of capital on 16 September 2016
  • GBP 0.8964
(4 pages)
7 November 2016Cancellation of shares. Statement of capital on 16 August 2016
  • GBP 0.90325
(4 pages)
7 November 2016Cancellation of shares. Statement of capital on 16 July 2016
  • GBP 0.9101
(4 pages)
31 October 2016Purchase of own shares. (3 pages)
24 October 2016Purchase of own shares. (3 pages)
24 October 2016Purchase of own shares. (3 pages)
29 September 2016Cancellation of shares. Statement of capital on 16 June 2016
  • GBP 0.92
(4 pages)
29 September 2016Cancellation of shares. Statement of capital on 16 May 2016
  • GBP 0.92380
(4 pages)
2 August 2016Purchase of own shares. (3 pages)
25 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 July 2016Purchase of own shares. (3 pages)
3 May 2016Registration of charge 049784200003, created on 15 April 2016 (9 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
15 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(5 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(5 pages)
24 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(5 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
21 November 2013Satisfaction of charge 049784200001 in full (4 pages)
21 November 2013Satisfaction of charge 049784200002 in full (4 pages)
13 September 2013Registration of charge 049784200001 (25 pages)
13 September 2013Registration of charge 049784200002 (9 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 January 2013Director's details changed for Paul Gregory O'donnell on 14 December 2012 (2 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
24 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
21 December 2012Secretary's details changed for Paul Gregory O'donnell on 14 December 2012 (2 pages)
24 January 2012Registered office address changed from Unit 1B South Park Way Wakefield 41 Business Park Wakefield West Yorkshire WF2 0XJ on 24 January 2012 (1 page)
4 January 2012Accounts for a small company made up to 5 April 2011 (6 pages)
4 January 2012Accounts for a small company made up to 5 April 2011 (6 pages)
15 December 2011Termination of appointment of Shaun Bates as a director (1 page)
13 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
8 December 2011Termination of appointment of Shaun Bates as a director (1 page)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
1 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
9 January 2010Accounts for a small company made up to 5 April 2009 (6 pages)
9 January 2010Accounts for a small company made up to 5 April 2009 (6 pages)
24 December 2009Director's details changed for Paul Gregory O'donnell on 27 November 2009 (2 pages)
24 December 2009Director's details changed for Shaun Bates on 27 November 2009 (2 pages)
24 December 2009Director's details changed for Neil Thomas Farr on 27 November 2009 (2 pages)
24 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
30 March 2009Registered office changed on 30/03/2009 from 103 dale street ossett wakefield west yorkshire WF5 9HW (1 page)
10 February 2009Accounts for a small company made up to 5 April 2008 (6 pages)
10 February 2009Accounts for a small company made up to 5 April 2008 (6 pages)
6 February 2009Return made up to 27/11/08; no change of members (6 pages)
22 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 February 2008Accounts for a small company made up to 5 April 2007 (6 pages)
5 February 2008Accounts for a small company made up to 5 April 2007 (6 pages)
12 December 2007Return made up to 27/11/07; full list of members (3 pages)
12 December 2007Director's particulars changed (1 page)
16 March 2007Accounts for a small company made up to 5 April 2006 (5 pages)
16 March 2007Accounts for a small company made up to 5 April 2006 (5 pages)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 December 2006Return made up to 27/11/06; full list of members (7 pages)
2 November 2006Director's particulars changed (1 page)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
20 October 2006Registered office changed on 20/10/06 from: 286 potovens lane, wrenthorpe wakefield west yorkshire WF2 oqg (1 page)
13 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
13 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
13 February 2006Accounting reference date extended from 30/11/04 to 05/04/05 (1 page)
10 February 2006Return made up to 27/11/05; full list of members (7 pages)
29 December 2004Return made up to 27/11/04; full list of members (7 pages)
30 December 2003New director appointed (2 pages)
30 December 2003Secretary resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New secretary appointed;new director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New secretary appointed;new director appointed (2 pages)
27 November 2003Incorporation (14 pages)