Company NameFarsley Fasteners Limited
DirectorJames Edward Hampshire
Company StatusActive
Company Number06673678
CategoryPrivate Limited Company
Incorporation Date15 August 2008(15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr James Edward Hampshire
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(1 year, 8 months after company formation)
Appointment Duration13 years, 11 months
RoleSales Representative
Country of ResidenceEngland
Correspondence AddressUnit 59 -62 Springfield Mills Bagley Lane
Farsley
LS28 5LY
Director NameMr David Hampshire
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address64 Springbank Avenue
Farsley Pudsey
Leeds
West Yorkshire
LS28 5LR
Secretary NameMr David Hampshire
NationalityBritish
StatusResigned
Appointed15 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address64 Springbank Avenue
Farsley Pudsey
Leeds
West Yorkshire
LS28 5LR
Director NameMrs Alison Hampshire
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(1 year, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Springfield Commercial Centre Bagley Lane
Leeds
West Yorkshire
LS28 5LY
Director NameMr Paul Samuel Hampshire
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(1 year, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 October 2021)
RoleSales Representative
Country of ResidenceEngland
Correspondence AddressUnit 53 Springfield Commercial Centre
Bagley Lane
Farsley
LS28 5LY

Contact

Websitefarsleyfasteners.co.uk
Email address[email protected]
Telephone0113 2909956
Telephone regionLeeds

Location

Registered AddressUnit 59 -62 Springfield Mills
Bagley Lane
Farsley
LS28 5LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

50 at £1James Edward Hampshire
50.00%
Ordinary
50 at £1Paul Samuel Hampshire
50.00%
Ordinary

Financials

Year2014
Net Worth£24,604
Cash£5,334
Current Liabilities£49,067

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return15 August 2023 (7 months, 2 weeks ago)
Next Return Due29 August 2024 (5 months from now)

Filing History

25 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
15 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
21 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
16 August 2018Micro company accounts made up to 31 December 2017 (4 pages)
15 August 2018Change of details for Mr Paul Samuel Hampshire as a person with significant control on 3 August 2018 (2 pages)
15 August 2018Director's details changed for Mr James Edward Hampshire on 3 August 2018 (2 pages)
15 August 2018Director's details changed for Mr Paul Samuel Hampshire on 3 August 2018 (2 pages)
15 August 2018Change of details for James Edward Hampshire as a person with significant control on 3 August 2018 (2 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Director's details changed for Mr James Edward Hampshire on 4 August 2017 (2 pages)
15 August 2017Director's details changed for Mr James Edward Hampshire on 4 August 2017 (2 pages)
5 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
17 March 2017Registered office address changed from Unit 12 Springfield Commercial Centre Bagley Lane Leeds West Yorkshire LS28 5LY to Unit 53 Springfield Commercial Centre Bagley Lane Farsley LS28 5LY on 17 March 2017 (1 page)
17 March 2017Registered office address changed from Unit 12 Springfield Commercial Centre Bagley Lane Leeds West Yorkshire LS28 5LY to Unit 53 Springfield Commercial Centre Bagley Lane Farsley LS28 5LY on 17 March 2017 (1 page)
30 August 2016Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW (1 page)
30 August 2016Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW (1 page)
26 August 2016Director's details changed for Mr Paul Samuel Hampshire on 6 May 2016 (2 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
26 August 2016Director's details changed for Mr Paul Samuel Hampshire on 6 May 2016 (2 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 January 2016Director's details changed for Mr James Edward Hampshire on 6 November 2015 (2 pages)
28 January 2016Director's details changed for Mr James Edward Hampshire on 6 November 2015 (2 pages)
28 January 2016Director's details changed for Mr Paul Samuel Hampshire on 6 November 2015 (2 pages)
28 January 2016Director's details changed for Mr Paul Samuel Hampshire on 6 November 2015 (2 pages)
28 September 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
28 September 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 August 2014Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW (1 page)
29 August 2014Register inspection address has been changed to Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW (1 page)
29 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Register inspection address has been changed to Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW (1 page)
29 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW (1 page)
7 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
23 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 September 2012Director's details changed for Mr James Edward Hampshire on 3 August 2012 (2 pages)
11 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
11 September 2012Director's details changed for Mr James Edward Hampshire on 3 August 2012 (2 pages)
11 September 2012Director's details changed for Mr James Edward Hampshire on 3 August 2012 (2 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 August 2011Director's details changed for Mr Paul Samuel Hampshire on 1 January 2011 (2 pages)
22 August 2011Director's details changed for Mr Paul Samuel Hampshire on 1 January 2011 (2 pages)
22 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
22 August 2011Director's details changed for Mr Paul Samuel Hampshire on 1 January 2011 (2 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 September 2010Current accounting period extended from 31 August 2010 to 30 September 2010 (3 pages)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
13 September 2010Current accounting period extended from 31 August 2010 to 30 September 2010 (3 pages)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
8 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 April 2010Appointment of Mr Paul Samuel Hampshire as a director (2 pages)
20 April 2010Termination of appointment of Alison Hampshire as a director (1 page)
20 April 2010Termination of appointment of David Hampshire as a director (1 page)
20 April 2010Termination of appointment of Alison Hampshire as a director (1 page)
20 April 2010Termination of appointment of David Hampshire as a director (1 page)
20 April 2010Termination of appointment of David Hampshire as a secretary (1 page)
20 April 2010Appointment of Mr Paul Samuel Hampshire as a director (2 pages)
20 April 2010Appointment of Mr James Edward Hampshire as a director (2 pages)
20 April 2010Appointment of Mr James Edward Hampshire as a director (2 pages)
20 April 2010Termination of appointment of David Hampshire as a secretary (1 page)
23 December 2009Appointment of Mrs Alison Hampshire as a director (2 pages)
23 December 2009Appointment of Mrs Alison Hampshire as a director (2 pages)
15 December 2009Registered office address changed from Springfield Commercial Centre Unit 6 Bagley Lane, Farsley, Pudsey Leeds West Yorkshire LS28 5LY United Kingdom on 15 December 2009 (1 page)
15 December 2009Registered office address changed from Springfield Commercial Centre Unit 6 Bagley Lane, Farsley, Pudsey Leeds West Yorkshire LS28 5LY United Kingdom on 15 December 2009 (1 page)
10 September 2009Return made up to 15/08/09; full list of members (3 pages)
10 September 2009Return made up to 15/08/09; full list of members (3 pages)
15 August 2008Incorporation (13 pages)
15 August 2008Incorporation (13 pages)