Farnsworth Investments Limited WAKEFIELD


Farnsworth Investments started in year 1990 as Private Limited Company with registration number 02475724. The Farnsworth Investments company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Wakefield at Trinity Park House. Postal code: WF2 8EE.

The company has 2 directors, namely Joanne S., Craig T.. Of them, Craig T. has been with the company the longest, being appointed on 30 June 2018 and Joanne S. has been with the company for the least time - from 22 May 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Farnsworth Investments Limited Address / Contact

Office Address Trinity Park House
Office Address2 Fox Way
Town Wakefield
Post code WF2 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02475724
Date of Incorporation Thu, 1st Mar 1990
Industry Financial intermediation not elsewhere classified
End of financial Year 31st July
Company age 34 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sat, 30th Jul 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Joanne S.

Position: Director

Appointed: 22 May 2023

Craig T.

Position: Director

Appointed: 30 June 2018

Ronald K.

Position: Director

Appointed: 30 June 2018

Resigned: 26 May 2023

Richard P.

Position: Director

Appointed: 22 August 2017

Resigned: 30 June 2018

Martyn F.

Position: Director

Appointed: 17 July 2017

Resigned: 31 July 2018

Gareth D.

Position: Director

Appointed: 24 August 2015

Resigned: 23 August 2017

Stephen L.

Position: Director

Appointed: 20 June 2014

Resigned: 18 July 2017

David M.

Position: Director

Appointed: 09 October 2012

Resigned: 25 August 2015

Huan Q.

Position: Director

Appointed: 22 March 2010

Resigned: 09 October 2012

Linda H.

Position: Director

Appointed: 22 July 2008

Resigned: 03 March 2010

Stephen H.

Position: Director

Appointed: 30 June 2006

Resigned: 01 August 2014

Jonathan L.

Position: Director

Appointed: 19 May 2006

Resigned: 22 July 2008

Carol W.

Position: Director

Appointed: 31 March 2005

Resigned: 16 April 2012

Carol W.

Position: Secretary

Appointed: 31 March 2005

Resigned: 16 April 2012

Julian W.

Position: Director

Appointed: 26 November 2004

Resigned: 31 May 2005

George R.

Position: Director

Appointed: 24 September 2002

Resigned: 30 June 2006

Ian E.

Position: Director

Appointed: 05 May 2000

Resigned: 19 May 2006

Alan B.

Position: Director

Appointed: 20 April 1998

Resigned: 05 May 2000

Michael C.

Position: Director

Appointed: 21 February 1996

Resigned: 22 October 2004

Michael M.

Position: Director

Appointed: 01 November 1992

Resigned: 31 December 2000

Christopher H.

Position: Director

Appointed: 01 November 1992

Resigned: 20 April 1998

Julian W.

Position: Secretary

Appointed: 01 November 1992

Resigned: 31 March 2005

Martin C.

Position: Director

Appointed: 01 November 1992

Resigned: 21 February 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Northern Foods Limited from Wakefield, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Northern Foods Limited

Trinity Park House Trinity Business Park, Wakefield, WF2 8EE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 00471864
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Other Resolution
Dormant company accounts made up to July 30, 2022
filed on: 28th, July 2023
Free Download (8 pages)

Company search

Advertisements