JOHN FARRER & COMPANY (KENDAL) LIMITED - KENDAL
Company Profile | Company Filings |
Overview
JOHN FARRER & COMPANY (KENDAL) LIMITED is a Private Limited Company from KENDAL and has the status: Active.
JOHN FARRER & COMPANY (KENDAL) LIMITED was incorporated 42 years ago on 17/03/1982 and has the registered number: 01622765. The accounts status is SMALL and accounts are next due on 30/09/2024.
JOHN FARRER & COMPANY (KENDAL) LIMITED was incorporated 42 years ago on 17/03/1982 and has the registered number: 01622765. The accounts status is SMALL and accounts are next due on 30/09/2024.
JOHN FARRER & COMPANY (KENDAL) LIMITED - KENDAL
This company is listed in the following categories:
46370 - Wholesale of coffee, tea, cocoa and spices
46370 - Wholesale of coffee, tea, cocoa and spices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
9 SHAP ROAD INDUSTRIAL ESTATE
KENDAL
CUMBRIA
LA9 6NZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/11/2023 | 15/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BRIAN MACEY SOLTIS | Oct 1973 | American | Director | 2023-04-28 | CURRENT |
YORK RICHARD | Nov 1971 | British | Director | 2018-05-01 | CURRENT |
JASON ROBERT AUSHER | Nov 1973 | American | Director | 2023-06-13 | CURRENT |
MR SIMON CHARLES WALSH | Mar 1959 | British | Director | 2019-01-30 UNTIL 2021-05-28 | RESIGNED |
MRS KATHRYN LISA WALSH | Jul 1973 | British | Director | 2013-09-02 UNTIL 2018-05-01 | RESIGNED |
MR MATTHEW VERNON | Aug 1975 | British | Director | 2019-01-30 UNTIL 2021-11-01 | RESIGNED |
MRS VICTORIA GAIL POWELL | Dec 1947 | British | Director | RESIGNED | |
MR RICHARD ARNOLD POWELL | Nov 1934 | Director | RESIGNED | ||
SHANE PERKEY | Jun 1976 | American | Director | 2018-05-01 UNTIL 2023-04-28 | RESIGNED |
MR STEVEN KITCHING | Feb 1964 | British | Director | 2018-05-01 UNTIL 2022-12-16 | RESIGNED |
MS CLAIRE DUFFY | Feb 1976 | British | Director | 2018-05-01 UNTIL 2023-06-13 | RESIGNED |
MRS VICTORIA GAIL POWELL | Secretary | 2012-02-07 UNTIL 2018-05-01 | RESIGNED | ||
MR RICHARD ARNOLD POWELL | Nov 1934 | Secretary | RESIGNED | ||
MR SIMON CHARLES WALSH | Mar 1959 | British | Director | 2018-07-20 UNTIL 2019-01-30 | RESIGNED |
MR SIMON CHARLES WALSH | Mar 1959 | British | Director | 2013-09-02 UNTIL 2018-05-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aimia Foods Limited | 2018-05-01 | St. Helens Merseyside |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Kathryn Lisa Walsh | 2016-04-06 - 2018-05-01 | 7/1973 | Significant influence or control | |
Mrs Victoria Gail Powell | 2016-04-06 - 2018-05-01 | 12/1947 |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Mr Simon Charles Walsh | 2016-04-06 - 2018-05-01 | 3/1959 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTT - Final Accounts preparation | 2023-09-29 | 31-12-2022 | 76,142 Cash -214,692 equity |
ACCOUNTT - Final Accounts preparation | 2022-12-23 | 31-12-2021 | 93,420 Cash -162,653 equity |
ACCOUNTS - Final Accounts | 2021-10-02 | 31-12-2020 | 82,108 Cash -48,430 equity |
ACCOUNTS - Final Accounts | 2020-12-24 | 31-12-2019 | 73,711 Cash 211,401 equity |