CARPENTER FARRADAY LIMITED

Register to unlock more data on OkredoRegister

CARPENTER FARRADAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05811766

Incorporation date

10/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Thomas House, 84 Eccleston Square, London SW1V 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2006)
dot icon17/10/2025
Registered office address changed from The Ironworks 30 Cheapside Brighton BN1 4GD United Kingdom to Thomas House 84 Eccleston Square London SW1V 1PX on 2025-10-17
dot icon17/10/2025
Termination of appointment of Gavin O'donoghue as a director on 2025-10-15
dot icon10/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon21/10/2024
Memorandum and Articles of Association
dot icon21/10/2024
Resolutions
dot icon14/10/2024
Cessation of Simon James Nixon as a person with significant control on 2024-10-04
dot icon14/10/2024
Cessation of Victoria Claire Nixon as a person with significant control on 2024-10-04
dot icon14/10/2024
Notification of Carpenter Farraday Holdings Limited as a person with significant control on 2024-10-04
dot icon14/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon22/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/04/2024
Satisfaction of charge 058117660002 in full
dot icon08/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon05/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/06/2022
Director's details changed for Mr Thomas Neil David Upson on 2022-05-31
dot icon10/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon31/01/2022
Appointment of Mrs Victoria Claire Nixon as a director on 2022-01-28
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon04/12/2019
Appointment of Mr Thomas Neil David Upson as a director on 2019-11-29
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon25/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon16/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/04/2018
Appointment of Mr Gavin O'donoghue as a director on 2018-04-04
dot icon22/11/2017
Registered office address changed from 34 West Street Brighton BN1 2RE to The Ironworks 30 Cheapside Brighton BN1 4GD on 2017-11-22
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon29/04/2017
Sub-division of shares on 2017-04-12
dot icon21/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon04/06/2013
Registration of charge 058117660002
dot icon21/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon07/05/2012
Secretary's details changed for Simon James Nixon on 2012-05-01
dot icon25/01/2012
Previous accounting period shortened from 2012-01-31 to 2011-12-31
dot icon12/09/2011
Registered office address changed from 4 Bell Barn Wood Bell Barn Road Bristol BS9 2DQ England on 2011-09-12
dot icon28/06/2011
Statement of capital following an allotment of shares on 2011-06-24
dot icon12/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon12/05/2011
Director's details changed for Simon James Nixon on 2011-05-01
dot icon06/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon27/03/2011
Previous accounting period extended from 2010-12-31 to 2011-01-31
dot icon23/02/2011
Termination of appointment of Jackie-Ann Kennedy as a director
dot icon07/10/2010
Appointment of Mr David Michael Singleton as a director
dot icon01/10/2010
Statement of capital following an allotment of shares on 2010-05-14
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/09/2010
Registered office address changed from 8 the Drive Hove East Sussex BN3 3JT on 2010-09-13
dot icon21/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon24/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/05/2009
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon19/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/05/2009
Return made up to 08/05/09; full list of members
dot icon20/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon09/05/2008
Return made up to 08/05/08; full list of members
dot icon21/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon24/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon05/06/2007
Return made up to 10/05/07; full list of members
dot icon05/06/2007
Director's particulars changed
dot icon10/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

18
2023
change arrow icon+86.01 % *

* during past year

Cash in Bank

£1,265,399.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
276.01K
-
0.00
377.50K
-
2022
19
520.56K
-
0.00
680.28K
-
2023
18
959.87K
-
0.00
1.27M
-
2023
18
959.87K
-
0.00
1.27M
-

Employees

2023

Employees

18 Descended-5 % *

Net Assets(GBP)

959.87K £Ascended84.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.27M £Ascended86.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singleton, David Michael
Director
14/05/2010 - Present
15
Nixon, Simon James
Director
10/05/2006 - Present
1
Ms Victoria Claire Nixon
Director
28/01/2022 - Present
3
Upson, Thomas Neil David
Director
29/11/2019 - Present
2
O'donoghue, Gavin
Director
04/04/2018 - 15/10/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CARPENTER FARRADAY LIMITED

CARPENTER FARRADAY LIMITED is an(a) Active company incorporated on 10/05/2006 with the registered office located at Thomas House, 84 Eccleston Square, London SW1V 1PX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CARPENTER FARRADAY LIMITED?

toggle

CARPENTER FARRADAY LIMITED is currently Active. It was registered on 10/05/2006 .

Where is CARPENTER FARRADAY LIMITED located?

toggle

CARPENTER FARRADAY LIMITED is registered at Thomas House, 84 Eccleston Square, London SW1V 1PX.

What does CARPENTER FARRADAY LIMITED do?

toggle

CARPENTER FARRADAY LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does CARPENTER FARRADAY LIMITED have?

toggle

CARPENTER FARRADAY LIMITED had 18 employees in 2023.

What is the latest filing for CARPENTER FARRADAY LIMITED?

toggle

The latest filing was on 17/10/2025: Registered office address changed from The Ironworks 30 Cheapside Brighton BN1 4GD United Kingdom to Thomas House 84 Eccleston Square London SW1V 1PX on 2025-10-17.