JOHN FARRER & COMPANY (KENDAL) LIMITED

JOHN FARRER & COMPANY (KENDAL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJOHN FARRER & COMPANY (KENDAL) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01622765
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JOHN FARRER & COMPANY (KENDAL) LIMITED?

    • Wholesale of coffee, tea, cocoa and spices (46370) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is JOHN FARRER & COMPANY (KENDAL) LIMITED located?

    Registered Office Address
    9 Shap Road Industrial Estate
    Off Shap Road
    LA9 6NZ Kendal
    Cumbria
    Undeliverable Registered Office AddressNo

    What were the previous names of JOHN FARRER & COMPANY (KENDAL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUSKVIEW LIMITEDMar 17, 1982Mar 17, 1982

    What are the latest accounts for JOHN FARRER & COMPANY (KENDAL) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for JOHN FARRER & COMPANY (KENDAL) LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2025
    Next Confirmation Statement DueNov 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2024
    OverdueNo

    What are the latest filings for JOHN FARRER & COMPANY (KENDAL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Nov 01, 2024 with updates

    5 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Termination of appointment of Robert Nicholls Unsworth as a director on Jun 28, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Robert Nicholls Unsworth as a director on Jun 07, 2024

    2 pagesAP01

    Appointment of Paul Garry Whitlow as a director on Jun 07, 2024

    2 pagesAP01

    Termination of appointment of Jason Robert Ausher as a director on Jun 07, 2024

    1 pagesTM01

    Termination of appointment of Brian Macey Soltis as a director on Jun 07, 2024

    1 pagesTM01

    Registration of charge 016227650004, created on Jun 07, 2024

    31 pagesMR01

    Registration of charge 016227650003, created on Jun 07, 2024

    31 pagesMR01

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    13 pagesAA

    Termination of appointment of Claire Duffy as a director on Jun 13, 2023

    1 pagesTM01

    Appointment of Mr Jason Robert Ausher as a director on Jun 13, 2023

    2 pagesAP01

    Appointment of Brian Macey Soltis as a director on Apr 28, 2023

    2 pagesAP01

    Termination of appointment of Shane Perkey as a director on Apr 28, 2023

    1 pagesTM01

    Termination of appointment of Steven Kitching as a director on Dec 16, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    13 pagesAA

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021

    1 pagesAA01

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Matthew James Vernon as a director on Nov 01, 2021

    1 pagesTM01

    Who are the officers of JOHN FARRER & COMPANY (KENDAL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARD, York
    Penny Lane
    Haydock
    WA11 0QZ St. Helens
    C/O Aimia Foods Limited
    England
    Director
    Penny Lane
    Haydock
    WA11 0QZ St. Helens
    C/O Aimia Foods Limited
    England
    United KingdomBritishDirector247229920001
    WHITLOW, Paul Garry
    9 Shap Road Industrial Estate
    Off Shap Road
    LA9 6NZ Kendal
    Cumbria
    Director
    9 Shap Road Industrial Estate
    Off Shap Road
    LA9 6NZ Kendal
    Cumbria
    EnglandBritishDirector324418410001
    POWELL, Richard Arnold
    Hill Mill House
    Cartmel
    LA11 7SS Grange Over Sands
    Cumbria
    Secretary
    Hill Mill House
    Cartmel
    LA11 7SS Grange Over Sands
    Cumbria
    British19505310001
    POWELL, Victoria Gail
    9 Shap Road Industrial Estate
    Off Shap Road
    LA9 6NZ Kendal
    Cumbria
    Secretary
    9 Shap Road Industrial Estate
    Off Shap Road
    LA9 6NZ Kendal
    Cumbria
    173289840001
    AUSHER, Jason Robert
    9 Shap Road Industrial Estate
    Off Shap Road
    LA9 6NZ Kendal
    Cumbria
    Director
    9 Shap Road Industrial Estate
    Off Shap Road
    LA9 6NZ Kendal
    Cumbria
    United StatesAmericanDirector188769770002
    DUFFY, Claire
    Penny Lane
    Haydock
    WA11 0QZ St. Helens
    C/O Aimia Foods Limited
    England
    Director
    Penny Lane
    Haydock
    WA11 0QZ St. Helens
    C/O Aimia Foods Limited
    England
    United KingdomBritishSolicitor223323570002
    KITCHING, Steven
    Penny Lane
    Haydock
    WA11 0QZ St. Helens
    C/O Aimia Foods Limited
    England
    Director
    Penny Lane
    Haydock
    WA11 0QZ St. Helens
    C/O Aimia Foods Limited
    England
    United KingdomBritishDirector223323760001
    PERKEY, Shane
    W Boy Scout Blvd.
    Suite 400
    33607 Tampa
    4221
    Florida
    United States
    Director
    W Boy Scout Blvd.
    Suite 400
    33607 Tampa
    4221
    Florida
    United States
    United StatesAmericanDirector247643550001
    POWELL, Richard Arnold
    Hill Mill House
    Cartmel
    LA11 7SS Grange Over Sands
    Cumbria
    Director
    Hill Mill House
    Cartmel
    LA11 7SS Grange Over Sands
    Cumbria
    EnglandBritishTea & Coffee Merchant19505310001
    POWELL, Victoria Gail
    Hill Mill House
    Cartmel
    LA11 7SS Grange Over Sands
    Cumbria
    Director
    Hill Mill House
    Cartmel
    LA11 7SS Grange Over Sands
    Cumbria
    EnglandBritishTea & Coffee Merchant19505320002
    SOLTIS, Brian Macey
    9 Shap Road Industrial Estate
    Off Shap Road
    LA9 6NZ Kendal
    Cumbria
    Director
    9 Shap Road Industrial Estate
    Off Shap Road
    LA9 6NZ Kendal
    Cumbria
    United StatesAmericanVice President Tax Primo Water Corporation308835610001
    UNSWORTH, Robert Nicholls
    Haydock
    WA11 0QZ St. Helens
    Penny Lane
    England
    Director
    Haydock
    WA11 0QZ St. Helens
    Penny Lane
    England
    EnglandBritishDirector101737330004
    VERNON, Matthew James
    9 Shap Road Industrial Estate
    Off Shap Road
    LA9 6NZ Kendal
    Cumbria
    Director
    9 Shap Road Industrial Estate
    Off Shap Road
    LA9 6NZ Kendal
    Cumbria
    EnglandBritishDirector203388960001
    WALSH, Kathryn Lisa
    9 Shap Road Industrial Estate
    Off Shap Road
    LA9 6NZ Kendal
    Cumbria
    Director
    9 Shap Road Industrial Estate
    Off Shap Road
    LA9 6NZ Kendal
    Cumbria
    EnglandBritishCompany Director173973920001
    WALSH, Simon Charles
    9 Shap Road Industrial Estate
    Off Shap Road
    LA9 6NZ Kendal
    Cumbria
    Director
    9 Shap Road Industrial Estate
    Off Shap Road
    LA9 6NZ Kendal
    Cumbria
    EnglandBritishDirector137860410001
    WALSH, Simon Charles
    9 Shap Road Industrial Estate
    Off Shap Road
    LA9 6NZ Kendal
    Cumbria
    Director
    9 Shap Road Industrial Estate
    Off Shap Road
    LA9 6NZ Kendal
    Cumbria
    EnglandBritishDirector137860410001
    WALSH, Simon Charles
    9 Shap Road Industrial Estate
    Off Shap Road
    LA9 6NZ Kendal
    Cumbria
    Director
    9 Shap Road Industrial Estate
    Off Shap Road
    LA9 6NZ Kendal
    Cumbria
    EnglandBritishCompany Director137860410001

    Who are the persons with significant control of JOHN FARRER & COMPANY (KENDAL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aimia Foods Limited
    Haydock
    WA11 0QZ St. Helens
    Penny Lane
    Merseyside
    England
    May 01, 2018
    Haydock
    WA11 0QZ St. Helens
    Penny Lane
    Merseyside
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number01542173
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Victoria Gail Powell
    9 Shap Road Industrial Estate
    Off Shap Road
    LA9 6NZ Kendal
    Cumbria
    Apr 06, 2016
    9 Shap Road Industrial Estate
    Off Shap Road
    LA9 6NZ Kendal
    Cumbria
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Kathryn Lisa Walsh
    9 Shap Road Industrial Estate
    Off Shap Road
    LA9 6NZ Kendal
    Cumbria
    Apr 06, 2016
    9 Shap Road Industrial Estate
    Off Shap Road
    LA9 6NZ Kendal
    Cumbria
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Simon Charles Walsh
    9 Shap Road Industrial Estate
    Off Shap Road
    LA9 6NZ Kendal
    Cumbria
    Apr 06, 2016
    9 Shap Road Industrial Estate
    Off Shap Road
    LA9 6NZ Kendal
    Cumbria
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0