Company NameFarpod Joinery Limited
DirectorsNeil Thomas Farr and Paul Gregory O'Donnell
Company StatusActive
Company Number05783278
CategoryPrivate Limited Company
Incorporation Date18 April 2006(18 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
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
Appointed18 April 2006(same day as company formation)
RoleContract Director
Country of ResidenceEngland
Correspondence AddressKeresforth Hall Keresforth Hall Drive
Barnsley
S70 6NH
Director NameMr Paul Gregory O'Donnell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2006(same day as company formation)
RoleSurveying Director
Country of ResidenceEngland
Correspondence AddressKeresforth Hall Keresforth Hall Drive
Barnsley
S70 6NH
Secretary NameJoanna Louise McKenna
NationalityBritish
StatusCurrent
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressKeresforth Hall Keresforth Hall Drive
Barnsley
S70 6NH
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed18 April 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed18 April 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Telephone0845 4818104
Telephone regionUnknown

Location

Registered AddressKeresforth Hall
Keresforth Hall Drive
Barnsley
S70 6NH
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone

Shareholders

51 at £1Neil Thomas Farr
51.00%
Ordinary
49 at £1Paul Gregory O'donnell
49.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

18 January 2024Registered office address changed from 3 Field Head Manor Elmhirst Lane Silkstone Barnsley S75 4LD England to Keresforth Hall Keresforth Hall Drive Barnsley S70 6NH on 18 January 2024 (1 page)
18 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
19 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
17 May 2023Director's details changed for Mr Neil Thomas Farr on 17 May 2023 (2 pages)
17 May 2023Director's details changed for Mr Paul Gregory O'donnell on 17 May 2023 (2 pages)
17 May 2023Secretary's details changed for Joanna Louise Mckenna on 17 May 2023 (1 page)
20 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
20 January 2023Registered office address changed from 8 Lime Street Ossett WF5 0AQ England to 3 Field Head Manor Elmhirst Lane Silkstone Barnsley S75 4LD on 20 January 2023 (1 page)
20 January 2023Change of details for Mr Paul Gregory O'donnell as a person with significant control on 9 January 2023 (2 pages)
11 July 2022Secretary's details changed for Joanna Louise Mckenna on 1 July 2022 (1 page)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
18 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
9 August 2021Micro company accounts made up to 30 September 2020 (3 pages)
22 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
23 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
29 April 2020Secretary's details changed for Joanna Louise Mckenna on 15 March 2020 (1 page)
4 February 2020Secretary's details changed for Joanna Louise Mckenna on 4 November 2019 (1 page)
27 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
25 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 30 September 2018 (3 pages)
22 March 2018Registered office address changed from Milner House Milner Way Ossett West Yorkshire WF5 9JE to 8 Lime Street Ossett WF5 0AQ on 22 March 2018 (1 page)
9 February 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
30 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
16 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
16 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
11 April 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
11 April 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
27 April 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
27 April 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
23 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
23 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
10 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
10 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
23 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
7 January 2013Director's details changed for Paul Gregory O'donnell on 14 December 2012 (2 pages)
7 January 2013Director's details changed for Paul Gregory O'donnell on 14 December 2012 (2 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (5 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)
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)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
11 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 March 2009Registered office changed on 30/03/2009 from 103 dale street ossett wakefield west yorkshire WF5 9HW (1 page)
30 March 2009Registered office changed on 30/03/2009 from 103 dale street ossett wakefield west yorkshire WF5 9HW (1 page)
27 February 2009Director's change of particulars / neil farr / 16/08/2007 (1 page)
27 February 2009Return made up to 17/01/09; full list of members (4 pages)
27 February 2009Return made up to 17/01/09; full list of members (4 pages)
27 February 2009Director's change of particulars / neil farr / 16/08/2007 (1 page)
5 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 January 2008Return made up to 17/01/08; full list of members (3 pages)
17 January 2008Return made up to 17/01/08; full list of members (3 pages)
3 May 2007Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
3 May 2007Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
2 May 2007Return made up to 18/04/07; full list of members (3 pages)
2 May 2007Return made up to 18/04/07; full list of members (3 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
22 November 2006New director appointed (1 page)
22 November 2006Director resigned (1 page)
22 November 2006New director appointed (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New secretary appointed (1 page)
22 November 2006New secretary appointed (1 page)
22 November 2006New director appointed (1 page)
20 October 2006Registered office changed on 20/10/06 from: 286 potovens lane wrenthorpe wakefield WF2 0QG (1 page)
20 October 2006Registered office changed on 20/10/06 from: 286 potovens lane wrenthorpe wakefield WF2 0QG (1 page)
18 April 2006Incorporation (16 pages)
18 April 2006Incorporation (16 pages)