You are here: bizstats.co.uk > a-z index > E list > E list

E & N Farrer Limited CROSBY ON EDEN CARLISLE


E & N Farrer started in year 2002 as Private Limited Company with registration number 04607440. The E & N Farrer company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Crosby On Eden Carlisle at Hangar 115. Postal code: CA6 4NW.

Currently there are 4 directors in the the company, namely Samuel F., Thomas F. and David F. and others. In addition one secretary - David F. - is with the firm. As of 29 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the CA6 4NW postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1017069 . It is located at Hangar 115, Carlisle Airport, Carlisle with a total of 17 carsand 7 trailers. It has two locations in the UK.

E & N Farrer Limited Address / Contact

Office Address Hangar 115
Office Address2 Carlisle Airport
Town Crosby On Eden Carlisle
Post code CA6 4NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04607440
Date of Incorporation Tue, 3rd Dec 2002
Industry Freight transport by road
End of financial Year 29th February
Company age 22 years old
Account next due date Sat, 30th Nov 2024 (185 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Samuel F.

Position: Director

Appointed: 01 July 2014

Thomas F.

Position: Director

Appointed: 01 July 2014

David F.

Position: Secretary

Appointed: 03 December 2002

David F.

Position: Director

Appointed: 03 December 2002

Jeremy F.

Position: Director

Appointed: 03 December 2002

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 2002

Resigned: 03 December 2002

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 December 2002

Resigned: 03 December 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is David F. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Jeremy F. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

David F.

Notified on 2 December 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Jeremy F.

Notified on 2 December 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth21 70923 25148 66626 407       
Balance Sheet
Cash Bank In Hand 15 08395 62815 568       
Cash Bank On Hand   15 56846 10855 45872 712121 656151 07390 08251 772
Current Assets212 596267 087309 157        
Debtors185 573233 760193 984209 779209 480276 317328 965246 320277 936285 961278 645
Intangible Fixed Assets110 00099 00088 00077 000       
Net Assets Liabilities    29 168129 178190 114159 726174 305190 788168 481
Net Assets Liabilities Including Pension Asset Liability21 70923 25148 66626 407       
Other Debtors7 7989 8713 462209 779209 398      
Property Plant Equipment   576 235688 754762 597878 595913 492847 129845 081768 459
Stocks Inventory27 02318 24419 54520 152       
Tangible Fixed Assets337 081485 292497 471576 235       
Total Inventories    23 65721 26723 30020 33821 54822 28324 324
Trade Debtors177 775217 760190 522204 433       
Reserves/Capital
Called Up Share Capital 102102102       
Profit Loss Account Reserve21 60723 14948 56426 305       
Shareholder Funds21 70923 25148 66626 407       
Other
Average Number Employees During Period        131313
Creditors    344 978395 557396 653404 130478 097426 204401 445
Creditors Due After One Year401 800512 026524 518468 333       
Creditors Due Within One Year193 171250 659234 092297 324       
Debtors Due Within One Year 6 129 2 613       
Fixed Assets447 081584 292585 471653 235754 754817 597922 595946 492869 129856 081768 460
Intangible Assets   77 00066 00055 00044 00033 00022 00011 0001
Intangible Fixed Assets Aggregate Amortisation Impairment110 000121 000132 000143 000       
Intangible Fixed Assets Amortisation Charged In Period 11 00011 00011 000       
Intangible Fixed Assets Cost Or Valuation220 000220 000220 000220 000       
Net Current Assets Liabilities19 42516 42875 065-51 825 -42 51528 324-15 816-27 540-27 878-46 704
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests102102102        
Number Shares Allotted 2222      
Par Value Share 1111      
Provisions For Liabilities Balance Sheet Subtotal    112 295126 072152 635165 150137 467138 340125 044
Provisions For Liabilities Charges42 99765 44387 352106 670       
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions 302 096202 495245 784       
Tangible Fixed Assets Cost Or Valuation666 232910 228925 101        
Tangible Fixed Assets Depreciation329 151424 936427 630562 550       
Tangible Fixed Assets Depreciation Charged In Period 142 673147 965152 115       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals -46 888-145 271-17 195       
Tangible Fixed Assets Disposals 58 100187 62232 100       
Total Assets Less Current Liabilities466 506600 720660 536601 410689 021775 082950 919930 676841 589828 203721 756
Trade Creditors After One Year18 85915 56918 29315 085       

Transport Operator Data

Hangar 115
Address Carlisle Airport , Crosby-on-eden
City Carlisle
Post code CA6 4NW
Vehicles 16
Trailers 6
Carrs Billington Fuels
Address High Mill , Langwathby
City Penrith
Post code CA10 1NB
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 1st, August 2023
Free Download (8 pages)

Company search

Advertisements