DARREN W FARAGHER LIMITED

Register to unlock more data on OkredoRegister

DARREN W FARAGHER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03934120

Incorporation date

25/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Beeches Walk, Sutton Coldfield, West Midlands B73 6HNCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2000)
dot icon26/02/2026
Termination of appointment of Amanda Mary Theresa Faragher as a secretary on 2025-05-10
dot icon26/02/2026
Appointment of Mrs Sophie Amy Keeling as a secretary on 2025-05-11
dot icon26/02/2026
Confirmation statement made on 2026-02-25 with updates
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon26/02/2025
Confirmation statement made on 2025-02-25 with updates
dot icon20/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon29/02/2024
Confirmation statement made on 2024-02-25 with updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon15/03/2023
Confirmation statement made on 2023-02-25 with updates
dot icon15/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon30/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon24/05/2021
Confirmation statement made on 2021-02-25 with updates
dot icon24/05/2021
Registered office address changed from 606 Kingsbury Road Erdington Birmingham West Midlands B24 9PJ to 10 Beeches Walk Sutton Coldfield West Midlands B73 6HN on 2021-05-24
dot icon01/06/2020
Total exemption full accounts made up to 2019-05-31
dot icon01/06/2020
Confirmation statement made on 2020-02-25 with updates
dot icon28/02/2020
Director's details changed for Darren Walter Faragher on 2020-02-28
dot icon28/02/2020
Change of details for Mr Darren Walter Faragher as a person with significant control on 2020-02-24
dot icon28/02/2020
Secretary's details changed for Amanda Mary Theresa Faragher on 2020-02-24
dot icon27/12/2019
Change of details for Mr Darren Walter Faragher as a person with significant control on 2019-12-27
dot icon27/02/2019
Confirmation statement made on 2019-02-25 with updates
dot icon22/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon30/05/2018
Total exemption full accounts made up to 2017-05-31
dot icon07/03/2018
Notification of Darren Walter Faragher as a person with significant control on 2016-04-06
dot icon07/03/2018
Confirmation statement made on 2018-02-25 with updates
dot icon01/03/2018
Director's details changed for Darren Walter Faragher on 2018-02-27
dot icon24/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon15/04/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon19/02/2016
Amended total exemption small company accounts made up to 2014-05-31
dot icon24/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon31/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon11/04/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon18/04/2012
Secretary's details changed for Lillian Joyce Faragher on 2012-04-01
dot icon10/04/2012
Annual return made up to 2012-02-25
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/04/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon14/04/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon17/04/2009
Return made up to 25/02/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon08/05/2008
Return made up to 25/02/08; full list of members
dot icon06/05/2008
Return made up to 25/02/07; full list of members
dot icon02/10/2007
First Gazette notice for compulsory strike-off
dot icon28/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon28/09/2007
Total exemption small company accounts made up to 2006-05-31
dot icon22/05/2006
Total exemption small company accounts made up to 2005-05-31
dot icon30/03/2006
Return made up to 25/02/06; full list of members
dot icon13/09/2005
Total exemption small company accounts made up to 2004-05-31
dot icon30/03/2005
Return made up to 25/02/05; full list of members
dot icon02/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon13/03/2004
Return made up to 25/02/04; full list of members
dot icon23/06/2003
Return made up to 25/02/03; full list of members
dot icon22/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon16/05/2002
Total exemption full accounts made up to 2001-05-31
dot icon27/03/2002
Return made up to 25/02/02; full list of members
dot icon01/06/2001
Particulars of mortgage/charge
dot icon27/03/2001
Return made up to 25/02/01; full list of members
dot icon13/12/2000
Accounting reference date extended from 28/02/01 to 31/05/01
dot icon13/04/2000
Certificate of change of name
dot icon04/04/2000
Registered office changed on 04/04/00 from: 8 eastway sale cheshire M33 4DX
dot icon04/04/2000
Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100
dot icon04/04/2000
New secretary appointed
dot icon04/04/2000
New director appointed
dot icon06/03/2000
Director resigned
dot icon06/03/2000
Secretary resigned
dot icon25/02/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
105.11K
-
0.00
37.31K
-
2022
5
110.28K
-
0.00
27.49K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Faragher, Darren Walter
Director
01/03/2000 - Present
5
Faragher, Amanda Mary Theresa
Secretary
01/03/2000 - 10/05/2025
-
Keeling, Sophie Amy
Secretary
11/05/2025 - Present
-

Persons with Significant Control

1
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 DARREN W FARAGHER LIMITED

DARREN W FARAGHER LIMITED is an(a) Active company incorporated on 25/02/2000 with the registered office located at 10 Beeches Walk, Sutton Coldfield, West Midlands B73 6HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DARREN W FARAGHER LIMITED?

toggle

DARREN W FARAGHER LIMITED is currently Active. It was registered on 25/02/2000 .

Where is DARREN W FARAGHER LIMITED located?

toggle

DARREN W FARAGHER LIMITED is registered at 10 Beeches Walk, Sutton Coldfield, West Midlands B73 6HN.

What does DARREN W FARAGHER LIMITED do?

toggle

DARREN W FARAGHER LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

What is the latest filing for DARREN W FARAGHER LIMITED?

toggle

The latest filing was on 26/02/2026: Termination of appointment of Amanda Mary Theresa Faragher as a secretary on 2025-05-10.