CHARLES FARRIS LIMITED

Register to unlock more data on OkredoRegister

CHARLES FARRIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02252575

Incorporation date

06/05/1988

Size

Small

Contacts

Registered address

Registered address

Quarry Fields Industrial Estate, Mere, Warminster, Wiltshire BA12 6LACopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1988)
dot icon31/03/2026
Accounts for a small company made up to 2025-04-30
dot icon24/02/2026
Confirmation statement made on 2026-02-08 with updates
dot icon30/01/2026
Previous accounting period shortened from 2025-04-30 to 2025-04-29
dot icon08/08/2025
Change of details for Small Brown Bird Ltd as a person with significant control on 2025-08-08
dot icon27/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon31/01/2025
Accounts for a small company made up to 2024-04-30
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon31/01/2024
Accounts for a small company made up to 2023-04-30
dot icon29/01/2024
Cessation of Joanna Alice Simpson as a person with significant control on 2024-01-29
dot icon29/01/2024
Cessation of Richard Gordon Simpson as a person with significant control on 2024-01-29
dot icon20/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon20/09/2023
Cessation of Senex Capital Ltd as a person with significant control on 2023-04-04
dot icon20/09/2023
Notification of Small Brown Bird Ltd as a person with significant control on 2023-04-04
dot icon20/09/2023
Notification of Joanna Alice Simpson as a person with significant control on 2023-04-04
dot icon30/01/2023
Accounts for a small company made up to 2022-04-30
dot icon14/11/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon31/01/2022
Accounts for a small company made up to 2021-04-30
dot icon21/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon30/04/2021
Accounts for a small company made up to 2020-04-30
dot icon06/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon08/01/2020
Accounts for a small company made up to 2019-04-30
dot icon07/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon31/01/2019
Accounts for a small company made up to 2018-04-30
dot icon05/11/2018
Appointment of Mr Timothy Charles Duggan-Rees as a director on 2018-11-05
dot icon05/11/2018
Director's details changed for Mrs Susan Gale on 2018-11-05
dot icon05/11/2018
Appointment of Mr Alan James Matthews as a director on 2018-11-05
dot icon05/11/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon25/09/2018
Amended accounts for a small company made up to 2017-04-30
dot icon27/07/2018
Satisfaction of charge 2 in full
dot icon26/03/2018
Change of details for Mr Richard Gordon Simpson as a person with significant control on 2017-04-07
dot icon05/02/2018
Accounts for a small company made up to 2017-04-30
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon02/02/2017
Accounts for a small company made up to 2016-04-30
dot icon18/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon18/10/2016
Termination of appointment of Mark Nicholas Pountain as a director on 2016-10-08
dot icon02/06/2016
Appointment of Mr Mark Nicholas Pountain as a director on 2016-06-02
dot icon08/02/2016
Accounts for a small company made up to 2015-04-30
dot icon25/01/2016
Appointment of Mrs Susan Gale as a director on 2015-12-01
dot icon15/01/2016
Amended accounts for a small company made up to 2014-04-30
dot icon03/11/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon12/02/2015
Accounts for a small company made up to 2014-04-30
dot icon09/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon09/10/2014
Secretary's details changed for Susan Gale on 2014-07-18
dot icon08/10/2014
Secretary's details changed for Susan Gale on 2014-07-18
dot icon30/05/2014
Amended accounts made up to 2013-04-30
dot icon04/03/2014
Accounts for a small company made up to 2013-04-30
dot icon11/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon04/02/2013
Accounts for a medium company made up to 2012-04-30
dot icon12/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon04/01/2012
Accounts for a medium company made up to 2011-04-30
dot icon20/12/2011
Previous accounting period extended from 2011-03-31 to 2011-04-30
dot icon12/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon04/01/2011
Accounts for a medium company made up to 2010-03-31
dot icon29/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon22/12/2009
Accounts for a medium company made up to 2009-03-31
dot icon21/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon21/10/2009
Director's details changed for Richard Gordon Simpson on 2009-10-21
dot icon20/10/2009
Termination of appointment of Robert Keene as a director
dot icon10/02/2009
Accounts for a medium company made up to 2008-03-31
dot icon11/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon06/11/2008
Return made up to 05/10/08; full list of members
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon17/04/2008
Amended accounts made up to 2007-03-31
dot icon08/02/2008
Accounts for a medium company made up to 2007-03-31
dot icon18/12/2007
Return made up to 05/10/07; no change of members
dot icon01/12/2007
New secretary appointed
dot icon01/12/2007
Secretary resigned
dot icon08/05/2007
Accounts for a medium company made up to 2006-03-31
dot icon11/01/2007
Secretary resigned
dot icon11/01/2007
New secretary appointed
dot icon07/11/2006
Return made up to 05/10/06; no change of members
dot icon04/02/2006
Accounts for a medium company made up to 2005-03-31
dot icon26/10/2005
Return made up to 05/10/05; full list of members
dot icon29/07/2005
Accounts for a medium company made up to 2004-03-31
dot icon29/04/2005
Director resigned
dot icon19/10/2004
Return made up to 05/10/04; full list of members
dot icon16/07/2004
Accounts for a medium company made up to 2003-03-31
dot icon23/02/2004
Secretary resigned;director resigned
dot icon23/02/2004
New secretary appointed
dot icon23/02/2004
New director appointed
dot icon18/10/2003
Return made up to 05/10/03; full list of members
dot icon24/12/2002
Return made up to 05/10/02; full list of members
dot icon24/12/2002
Director's particulars changed
dot icon10/08/2002
Particulars of mortgage/charge
dot icon26/06/2002
Full accounts made up to 2002-03-31
dot icon13/11/2001
Return made up to 05/10/01; full list of members
dot icon22/06/2001
Accounts for a small company made up to 2001-03-31
dot icon16/06/2001
Secretary resigned;director resigned
dot icon16/06/2001
New secretary appointed
dot icon17/10/2000
Return made up to 05/10/00; full list of members
dot icon22/08/2000
Registered office changed on 22/08/00 from:\110 york road, london, SW11 3RU
dot icon10/07/2000
Full accounts made up to 2000-03-31
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon29/10/1999
Return made up to 05/10/99; full list of members
dot icon10/02/1999
New director appointed
dot icon10/02/1999
New director appointed
dot icon05/02/1999
Full accounts made up to 1998-03-31
dot icon03/02/1999
Memorandum and Articles of Association
dot icon03/02/1999
Ad 04/01/99--------- £ si 45@1=45 £ ic 2/47
dot icon03/02/1999
Resolutions
dot icon03/02/1999
Resolutions
dot icon03/02/1999
Resolutions
dot icon03/02/1999
£ nc 100/145 04/01/99
dot icon29/09/1998
Return made up to 05/10/98; full list of members
dot icon04/08/1998
Secretary resigned;director resigned
dot icon04/08/1998
New secretary appointed;new director appointed
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon05/11/1997
Return made up to 05/10/97; no change of members
dot icon08/05/1997
Declaration of satisfaction of mortgage/charge
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon21/01/1997
New secretary appointed
dot icon21/01/1997
Secretary resigned
dot icon02/10/1996
Return made up to 05/10/96; full list of members
dot icon11/12/1995
Accounting reference date extended from 31/12 to 31/03
dot icon05/10/1995
Full accounts made up to 1994-12-31
dot icon26/09/1995
Return made up to 05/10/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Full accounts made up to 1993-12-31
dot icon29/09/1994
Return made up to 05/10/94; no change of members
dot icon20/06/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/10/1993
Full accounts made up to 1992-12-31
dot icon14/10/1993
Return made up to 05/10/93; full list of members
dot icon29/10/1992
Full accounts made up to 1991-12-31
dot icon17/10/1992
Return made up to 05/10/92; full list of members
dot icon16/06/1992
Return made up to 05/10/91; full list of members
dot icon20/01/1992
Full accounts made up to 1990-12-31
dot icon13/07/1991
Particulars of mortgage/charge
dot icon30/05/1991
Secretary resigned;new secretary appointed;director resigned
dot icon21/12/1990
Director resigned;new director appointed
dot icon25/10/1990
Full accounts made up to 1989-12-31
dot icon25/10/1990
Accounting reference date shortened from 25/07 to 31/12
dot icon18/10/1990
Return made up to 05/10/90; full list of members
dot icon19/06/1990
Return made up to 17/11/89; full list of members
dot icon07/02/1990
Full accounts made up to 1989-06-30
dot icon12/01/1989
Accounts for a dormant company made up to 1988-07-25
dot icon12/01/1989
Resolutions
dot icon12/01/1989
Accounting reference date shortened from 31/12 to 25/07
dot icon05/09/1988
Resolutions
dot icon19/08/1988
Accounting reference date notified as 31/12
dot icon12/08/1988
Memorandum and Articles of Association
dot icon12/08/1988
Resolutions
dot icon22/07/1988
Certificate of change of name
dot icon07/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/07/1988
Registered office changed on 07/07/88 from:\84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon07/07/1988
New director appointed
dot icon07/07/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon06/05/1988
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

28
2021
change arrow icon0 % *

* during past year

Cash in Bank

£771,187.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2024
dot iconNext account date
29/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
1.60M
-
0.00
771.19K
-
2021
28
1.60M
-
0.00
771.19K
-

Employees

2021

Employees

28 Ascended- *

Net Assets(GBP)

1.60M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

771.19K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gale, Susan
Director
01/12/2015 - Present
5
Matthews, Alan James
Director
05/11/2018 - Present
2
Duggan-Rees, Timothy Charles
Director
05/11/2018 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES FARRIS LIMITED

CHARLES FARRIS LIMITED is an(a) Active company incorporated on 06/05/1988 with the registered office located at Quarry Fields Industrial Estate, Mere, Warminster, Wiltshire BA12 6LA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES FARRIS LIMITED?

toggle

CHARLES FARRIS LIMITED is currently Active. It was registered on 06/05/1988 .

Where is CHARLES FARRIS LIMITED located?

toggle

CHARLES FARRIS LIMITED is registered at Quarry Fields Industrial Estate, Mere, Warminster, Wiltshire BA12 6LA.

What does CHARLES FARRIS LIMITED do?

toggle

CHARLES FARRIS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CHARLES FARRIS LIMITED have?

toggle

CHARLES FARRIS LIMITED had 28 employees in 2021.

What is the latest filing for CHARLES FARRIS LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a small company made up to 2025-04-30.