Farrows Limited NORWICH


Farrows started in year 1998 as Private Limited Company with registration number 03552068. The Farrows company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Norwich at The Annex Jonathan Scott Hall. Postal code: NR1 1UH.

Currently there are 3 directors in the the firm, namely William F., Heather F. and Nicholas F.. In addition one secretary - Heather F. - is with the company. As of 28 April 2024, there were 3 ex directors - Gregory L., Esther D. and others listed below. There were no ex secretaries.

Farrows Limited Address / Contact

Office Address The Annex Jonathan Scott Hall
Office Address2 Thorpe Road
Town Norwich
Post code NR1 1UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03552068
Date of Incorporation Thu, 23rd Apr 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

William F.

Position: Director

Appointed: 01 December 2010

Heather F.

Position: Director

Appointed: 31 March 2000

Nicholas F.

Position: Director

Appointed: 23 April 1998

Heather F.

Position: Secretary

Appointed: 23 April 1998

Gregory L.

Position: Director

Appointed: 31 May 2000

Resigned: 30 June 2010

Esther D.

Position: Director

Appointed: 31 May 2000

Resigned: 31 March 2006

Kate C.

Position: Director

Appointed: 23 April 1998

Resigned: 31 March 2000

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 1998

Resigned: 23 April 1998

London Law Services Limited

Position: Nominee Director

Appointed: 23 April 1998

Resigned: 23 April 1998

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats discovered, there is William F. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Heather F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Nicholas F., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

William F.

Notified on 24 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Heather F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nicholas F.

Notified on 6 April 2016
Ceased on 24 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-31
Net Worth159 155149 546144 380
Balance Sheet
Cash Bank In Hand18 38812 36743 624
Current Assets162 353177 498171 570
Debtors126 482140 63186 446
Intangible Fixed Assets41 25032 25023 250
Stocks Inventory17 48324 50041 500
Tangible Fixed Assets29 57032 30431 490
Reserves/Capital
Called Up Share Capital100100100
Profit Loss Account Reserve159 055149 446144 280
Shareholder Funds159 155149 546144 380
Other
Creditors Due Within One Year71 79489 07177 621
Deferred Tax Liability2 2243 4354 309
Fixed Assets70 82064 55454 740
Intangible Fixed Assets Aggregate Amortisation Impairment3 75012 75021 750
Intangible Fixed Assets Amortisation Charged In Period 9 0009 000
Intangible Fixed Assets Cost Or Valuation 45 00045 000
Net Assets Liability Excluding Pension Asset Liability159 155149 546144 380
Net Current Assets Liabilities90 55988 42793 949
Number Shares Allotted 100100
Par Value Share 11
Share Capital Allotted Called Up Paid100100100
Tangible Fixed Assets Additions 11 76312 869
Tangible Fixed Assets Cost Or Valuation42 36854 13161 500
Tangible Fixed Assets Depreciation12 79821 82730 010
Tangible Fixed Assets Depreciation Charged In Period 9 0299 988
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 805
Tangible Fixed Assets Disposals  5 500
Total Assets Less Current Liabilities161 379152 981148 689
Advances Credits Directors   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 3rd, May 2023
Free Download (9 pages)

Company search

Advertisements