Company NameBFL Limited
DirectorsBenjamin George Richard Farrar and Emily Linda Farrar
Company StatusActive
Company Number07110353
CategoryPrivate Limited Company
Incorporation Date22 December 2009(14 years, 4 months ago)
Previous NameBen Farrar Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Benjamin George Richard Farrar
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite G3 Birkbeck
Water Street
Skipton
BD23 1PB
Director NameEmily Linda Farrar
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(10 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite G3 Birkbeck
Water Street
Skipton
BD23 1PB
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed20 December 2017(8 years after company formation)
Appointment Duration6 years, 4 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websitewww.benfarrar.com

Location

Registered AddressSuite G3 Birkbeck
Water Street
Skipton
BD23 1PB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Benjamin Farrar
100.00%
Ordinary

Financials

Year2014
Net Worth£90,511
Cash£2,013
Current Liabilities£42,794

Accounts

Latest Accounts27 March 2022 (2 years, 1 month ago)
Next Accounts Due27 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End27 March

Returns

Latest Return22 December 2023 (4 months, 2 weeks ago)
Next Return Due5 January 2025 (8 months from now)

Filing History

2 January 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
15 April 2023Micro company accounts made up to 27 March 2022 (3 pages)
28 March 2023Current accounting period shortened from 28 March 2022 to 27 March 2022 (1 page)
9 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
9 January 2023Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 20 December 2022 (1 page)
30 March 2022Micro company accounts made up to 28 March 2021 (2 pages)
24 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
23 November 2021Director's details changed for Mr Benjamin George Richard Farrar on 24 September 2021 (2 pages)
23 November 2021Change of details for Benjamin George Richard Farrar as a person with significant control on 24 September 2021 (2 pages)
23 November 2021Change of details for Emily Linda Farrar as a person with significant control on 24 September 2021 (2 pages)
23 November 2021Director's details changed for Emily Linda Farrar on 24 September 2021 (2 pages)
24 September 2021Registered office address changed from Unit 1C Riparian Way the Crossings Business Park Cross Hills Keighly West Yorkshire BD20 7AA to Suite G3 Birkbeck Water Street Skipton BD23 1PB on 24 September 2021 (1 page)
17 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-16
(3 pages)
26 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 May 2021Memorandum and Articles of Association (29 pages)
13 April 2021Micro company accounts made up to 28 March 2020 (2 pages)
24 March 2021Confirmation statement made on 22 December 2020 with updates (4 pages)
22 March 2021Appointment of Emily Linda Farrar as a director on 30 November 2020 (2 pages)
3 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 November 2020Memorandum and Articles of Association (30 pages)
22 October 2020Statement of capital following an allotment of shares on 4 April 2020
  • GBP 100
(5 pages)
21 October 2020Statement of capital following an allotment of shares on 4 April 2020
  • GBP 51
(4 pages)
16 October 2020Memorandum and Articles of Association (28 pages)
16 October 2020Change of share class name or designation (2 pages)
16 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 October 2020Particulars of variation of rights attached to shares (3 pages)
8 October 2020Notification of Emily Linda Farrar as a person with significant control on 4 April 2020 (2 pages)
8 October 2020Change of details for Benjamin George Richard Farrar as a person with significant control on 4 April 2020 (2 pages)
27 December 2019Micro company accounts made up to 28 March 2019 (2 pages)
24 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 28 March 2018 (2 pages)
8 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
27 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
9 April 2018Micro company accounts made up to 30 March 2017 (2 pages)
22 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
18 January 2018Second filing of Confirmation Statement dated 22/12/2016 (7 pages)
18 January 2018Director's details changed for Mr Benjamin George Richard Farrar on 15 October 2017 (2 pages)
18 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
18 January 2018Change of details for Benjamin George Richard Farrar as a person with significant control on 15 October 2017 (2 pages)
4 January 2018Previous accounting period shortened from 31 March 2017 to 30 March 2017 (3 pages)
22 December 2017Appointment of Oakwood Corporate Secretary Limited as a secretary on 20 December 2017 (2 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 18/01/2018.
(6 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
6 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
6 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 March 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
13 December 2010Current accounting period extended from 31 March 2010 to 31 March 2011 (1 page)
13 December 2010Current accounting period extended from 31 March 2010 to 31 March 2011 (1 page)
21 January 2010Current accounting period shortened from 31 December 2010 to 31 March 2010 (3 pages)
21 January 2010Current accounting period shortened from 31 December 2010 to 31 March 2010 (3 pages)
22 December 2009Incorporation (22 pages)
22 December 2009Incorporation (22 pages)