F.W. FARNSWORTH LIMITED - WAKEFIELD


Company Profile Company Filings

Overview

F.W. FARNSWORTH LIMITED is a Private Limited Company from WAKEFIELD and has the status: Active.
F.W. FARNSWORTH LIMITED was incorporated 93 years ago on 23/04/1931 and has the registered number: 00255912. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/04/2024.

F.W. FARNSWORTH LIMITED - WAKEFIELD

This company is listed in the following categories:
10130 - Production of meat and poultry meat products
10890 - Manufacture of other food products n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 30/07/2022 30/04/2024

Registered Office

TRINITY PARK HOUSE
WAKEFIELD
WEST YORKSHIRE
WF2 8EE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/08/2023 18/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR VEEPUL PATEL Sep 1972 British Director 2023-05-22 CURRENT
MR CRAIG ASHLEY TOMKINSON Mar 1982 British Director 2018-06-30 CURRENT
MR RANJIT SINGH BOPARAN Aug 1966 British Director 2011-12-31 CURRENT
MRS CAROL WILLIAMS Dec 1957 British Secretary 2005-03-31 UNTIL 2012-04-16 RESIGNED
MR RICHARD NEIL PIKE Sep 1969 British Director 2017-08-22 UNTIL 2018-06-30 RESIGNED
MR RICHARD PETER SIMPSON Sep 1965 British Director 2017-07-27 UNTIL 2020-10-23 RESIGNED
MR KEITH RICHARD PACKER Nov 1967 British Director 2015-04-20 UNTIL 2023-04-12 RESIGNED
CLARE NEEDHAM Sep 1977 British Director 2008-07-22 UNTIL 2008-12-24 RESIGNED
MR DAVID STEVEN MORGAN Jul 1976 British Director 2012-04-16 UNTIL 2015-08-24 RESIGNED
GRAHAM DERRICK MARCH Oct 1948 British Director RESIGNED
JONATHAN LILL Feb 1968 British Director 2006-05-19 UNTIL 2008-07-22 RESIGNED
MR STEPHEN PAUL LEADBEATER Jun 1961 British Director 2014-06-20 UNTIL 2017-07-28 RESIGNED
MR KULDIP SINGH KULAR Oct 1960 British Director 2010-04-12 UNTIL 2013-06-17 RESIGNED
MR RONALD KLAAS OTTO KERS Jul 1969 Dutch Director 2018-06-30 UNTIL 2023-05-26 RESIGNED
MR VEEPUL PATEL Sep 1972 British Director 2011-05-20 UNTIL 2014-08-01 RESIGNED
MR HUAN QUAYLE Mar 1979 British Director 2010-03-22 UNTIL 2012-10-09 RESIGNED
JULIAN NICHOLAS WILD May 1953 Secretary 2003-09-30 UNTIL 2005-03-31 RESIGNED
MR HUAN QUAYLE Secretary 2012-04-16 UNTIL 2012-10-09 RESIGNED
MR MICHAEL HENRY BUCKLEY Sep 1945 British Secretary RESIGNED
MR IAN ANTHONY ELLIS Sep 1963 British Director 2005-03-08 UNTIL 2006-05-19 RESIGNED
MR RICHARD MICHAEL EYRES Oct 1950 British Director RESIGNED
MR LOCHLAIN JOHN FEELEY Jul 1963 Irish Director 2014-08-01 UNTIL 2015-07-31 RESIGNED
MR MARTYN PAUL FLETCHER Apr 1967 British Director 2017-07-27 UNTIL 2018-07-31 RESIGNED
MATTHEW THOMAS GRIBBIN Jan 1958 British Director 1998-06-30 UNTIL 2006-02-28 RESIGNED
MATTHEW THOMAS GRIBBIN Jan 1958 British Director RESIGNED
MR ROBIN PETER WALKER Jan 1954 British Director 2008-09-22 UNTIL 2010-10-31 RESIGNED
MR GARETH WYN DAVIES Feb 1964 British Director 2015-08-24 UNTIL 2017-08-31 RESIGNED
JOHN MALCOLM JAMES DICKS Jun 1942 British Director RESIGNED
MR STEPHEN HENDERSON Aug 1957 British Director 2007-03-28 UNTIL 2014-08-01 RESIGNED
MS CLARE DE AROSTEGUI Aug 1976 British Director 2008-12-24 UNTIL 2011-05-20 RESIGNED
MRS TOLLA JOANNE CURLE Apr 1976 British Director 2012-10-09 UNTIL 2014-09-26 RESIGNED
MR PETER JOHN CLARK May 1949 British Director RESIGNED
MR MICHAEL SEAN CHRISTIE Oct 1957 British Director 1999-02-09 UNTIL 2004-10-22 RESIGNED
MR MICHAEL HENRY BUCKLEY Sep 1945 British Director RESIGNED
STEPHEN EDWARD BROOKER Feb 1959 British Director 2007-03-28 UNTIL 2007-05-17 RESIGNED
MR ANDREW MICHAEL BOOKER Sep 1967 British Director 2009-07-14 UNTIL 2009-12-31 RESIGNED
MR STEFAN BARDEN Dec 1962 British Director 2006-10-12 UNTIL 2010-11-30 RESIGNED
MISS SAEEDA NAZ AMIN Feb 1969 British Director 2011-08-09 UNTIL 2015-04-21 RESIGNED
MR JOHN ALEXANDER DUNSFORD Apr 1976 British Director 2014-09-26 UNTIL 2016-04-29 RESIGNED
MR SIMON EDWARD HERRICK Jun 1963 British Director 2010-01-13 UNTIL 2011-06-30 RESIGNED
LINDA JANE HALL May 1956 British Director 2007-03-28 UNTIL 2010-03-03 RESIGNED
LEONARD CHRISTOPHER JACKSON Dec 1948 British Director 1948-12-17 UNTIL 1999-07-31 RESIGNED
MR CHRISTOPHER WALKER Feb 1963 British Director 2013-12-02 UNTIL 2014-10-31 RESIGNED
GARY URMSTON May 1967 British Director 2007-05-17 UNTIL 2009-07-14 RESIGNED
MR IAN JOHN TOAL Oct 1966 British Director 2015-07-31 UNTIL 2016-07-08 RESIGNED
ALEXANDER JONATHAN STEWART Oct 1949 British Director 1999-02-09 UNTIL 2003-09-03 RESIGNED
MR BRIAN STEIN Mar 1949 British Director RESIGNED
ROBIN GEOFFREY SOUTHGATE Jan 1940 British Director RESIGNED
MR COLIN DAVID SMITH Jan 1970 British Director 2014-10-31 UNTIL 2017-07-07 RESIGNED
MR GRAHAM KEITH HUNTER Nov 1963 British Director 2010-12-10 UNTIL 2011-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Beverley House (9000) Limited 2016-04-06 Wakefield   West Yorkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAVAGHAN & GRAY LIMITED WAKEFIELD Active AUDIT EXEMPTION SUBSI 01130 - Growing of vegetables and melons, roots and tubers
NORTHERN FOODS GROCERY GROUP LIMITED WAKEFIELD Active AUDIT EXEMPTION SUBSI 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
R.& K.WISE LIMITED WAKEFIELD Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
NORTHERN FOODS LIMITED WAKEFIELD Active FULL 70100 - Activities of head offices
THE SYMPHONY GROUP PLC BARNSLEY Active FULL 31020 - Manufacture of kitchen furniture
CAVAGHAN & GRAY GROUP LIMITED WAKEFIELD Active AUDIT EXEMPTION SUBSI 10130 - Production of meat and poultry meat products
SOLWAY FOODS LIMITED WAKEFIELD Active AUDIT EXEMPTION SUBSI 10390 - Other processing and preserving of fruit and vegetables
CONVENIENCE FOODS LIMITED WAKEFIELD Active AUDIT EXEMPTION SUBSI 10130 - Production of meat and poultry meat products
KLOCKNER PENTAPLAST LIMITED CRUMLIN Active FULL 22210 - Manufacture of plastic plates, sheets, tubes and profiles
04124067 LIMITED PRESTON FARM INDUSTRIAL ESTATE Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
PARK SPRINGS PROPERTIES LIMITED BARNSLEY Active FULL 68100 - Buying and selling of own real estate
KLEOPATRA UK LIMITED CRUMLIN Active FULL 70100 - Activities of head offices
CARTRIDGE WORLD RETAIL LIMITED MARLOW ENGLAND Dissolved... 47190 - Other retail sale in non-specialised stores
2 SISTERS FISH LIMITED WAKEFIELD Active AUDIT EXEMPTION SUBSI 10200 - Processing and preserving of fish, crustaceans and molluscs
BEVERLEY HOUSE FOOD GROUP LIMITED GALWAY IRELAND Active FULL None Supplied
BEVERLEY HOUSE GROUP SERVICES LIMITED GALWAY IRELAND Active FULL None Supplied
BEVERLEY HOUSE FOODS PORTUMNA LIMITED GALWAY IRELAND Active FULL None Supplied
POLDY'S FRESH FOODS LIMITED GALWAY IRELAND Active FULL None Supplied
BEVERLEY HOUSE FOODS (BOYLE) LIMITED GALWAY IRELAND Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTHERN FOODS AMERICAN HOLDINGS LIMITED WAKEFIELD Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
LLOYD MAUNDER LIMITED WAKEFIELD Active DORMANT 10130 - Production of meat and poultry meat products
JOHN RANNOCH LIMITED WAKEFIELD Active DORMANT 10130 - Production of meat and poultry meat products
NORTHERN FOODS GROCERY GROUP LIMITED WAKEFIELD Active AUDIT EXEMPTION SUBSI 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
NORTHERN FOODS LIMITED WAKEFIELD Active FULL 70100 - Activities of head offices
MELWOOD INVESTMENTS LIMITED WAKEFIELD Active DORMANT 64999 - Financial intermediation not elsewhere classified
NORTHERN FOODS TRUSTEES LIMITED WAKEFIELD Active DORMANT 82990 - Other business support service activities n.e.c.
NORTHERN FOODS FINANCE LIMITED WAKEFIELD Active DORMANT 64999 - Financial intermediation not elsewhere classified
ISLAND WHARF (100) LIMITED WAKEFIELD Active DORMANT 82990 - Other business support service activities n.e.c.
ISLAND WHARF (300) LIMITED WAKEFIELD Active DORMANT 82990 - Other business support service activities n.e.c.