Charles Farris Limited WARMINSTER


Charles Farris started in year 1988 as Private Limited Company with registration number 02252575. The Charles Farris company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Warminster at Quarry Fields Industrial Estate. Postal code: BA12 6LA.

At present there are 4 directors in the the company, namely Timothy D., Alan M. and Susan G. and others. In addition one secretary - Susan G. - is with the firm. 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.

Charles Farris Limited Address / Contact

Office Address Quarry Fields Industrial Estate
Office Address2 Mere
Town Warminster
Post code BA12 6LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02252575
Date of Incorporation Fri, 6th May 1988
Industry Other manufacturing n.e.c.
End of financial Year 30th April
Company age 36 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Timothy D.

Position: Director

Appointed: 05 November 2018

Alan M.

Position: Director

Appointed: 05 November 2018

Susan G.

Position: Director

Appointed: 01 December 2015

Susan G.

Position: Secretary

Appointed: 01 November 2007

Richard S.

Position: Director

Appointed: 05 October 1992

Mark P.

Position: Director

Appointed: 02 June 2016

Resigned: 08 October 2016

Harriett B.

Position: Secretary

Appointed: 31 December 2006

Resigned: 01 November 2007

Trifine B.

Position: Secretary

Appointed: 31 January 2004

Resigned: 31 December 2006

Malcolm P.

Position: Director

Appointed: 31 January 2004

Resigned: 08 April 2005

Mary K.

Position: Secretary

Appointed: 31 March 2001

Resigned: 31 January 2004

Mary K.

Position: Director

Appointed: 04 January 1999

Resigned: 31 January 2004

Robert K.

Position: Director

Appointed: 04 January 1999

Resigned: 30 June 2009

James S.

Position: Director

Appointed: 21 May 1998

Resigned: 31 March 2001

James S.

Position: Secretary

Appointed: 21 May 1998

Resigned: 31 March 2001

Gordon S.

Position: Secretary

Appointed: 29 November 1996

Resigned: 19 May 1998

Andrew E.

Position: Secretary

Appointed: 16 May 1994

Resigned: 29 November 1996

Andrew E.

Position: Director

Appointed: 16 May 1994

Resigned: 29 November 1996

Patrick B.

Position: Director

Appointed: 05 October 1992

Resigned: 16 May 1994

Gordon S.

Position: Director

Appointed: 05 October 1992

Resigned: 19 May 1998

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we found, there is Small Brown Bird Ltd from Warminster, England. This PSC is categorised as "a limited company", has significiant influence or control over the company and has 75,01-100% shares. This PSC has significiant influence or control over this company, and has 75,01-100% shares. The second entity in the persons with significant control register is Richard S. This PSC has significiant influence or control over the company,. The third one is Joanna S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Small Brown Bird Ltd

C/O Charles Farris Ltd Quarry Fields, Mere, Warminster, Wiltshire, BA12 6LA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 14475609
Notified on 4 April 2023
Nature of control: significiant influence or control
75,01-100% shares

Richard S.

Notified on 7 April 2016
Ceased on 29 January 2024
Nature of control: significiant influence or control

Joanna S.

Notified on 4 April 2023
Ceased on 29 January 2024
Nature of control: 25-50% shares

Senex Capital Ltd

Quarry Fields Mere, Warminster, BA12 6LA, England

Legal authority Companies Act 2006
Legal form Ltd
Country registered Uk
Place registered Uk
Registration number 5049788
Notified on 7 April 2016
Ceased on 4 April 2023
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand305 648477 897308 116522 077771 187
Current Assets1 788 9062 164 7072 283 7002 282 7852 228 863
Debtors664 802699 895749 202618 909520 009
Net Assets Liabilities1 047 6981 294 5581 458 4851 695 7831 600 412
Other Debtors19 74479 429241 978237 458109 295
Property Plant Equipment160 143163 275174 167140 337107 507
Total Inventories818 456986 9151 226 3821 141 799937 667
Other
Accumulated Amortisation Impairment Intangible Assets5 8196 5897 65910 71913 807
Accumulated Depreciation Impairment Property Plant Equipment248 005286 365328 192369 522402 352
Additions Other Than Through Business Combinations Intangible Assets   4 000473
Amounts Owed By Related Parties185 353124 60538 31610 42474 213
Amounts Owed To Group Undertakings280 405324 890268 471136 50562 446
Average Number Employees During Period  304228
Bank Borrowings Overdrafts    250 000
Corporation Tax Payable33 84985 03433 70962 11162 499
Corporation Tax Recoverable    16 762
Creditors1 022 7191 200 3059 457905 157250 000
Dividends Paid On Shares  3 24410 134 
Fixed Assets303 872352 517363 839336 899301 454
Increase From Amortisation Charge For Year Intangible Assets 7701 0703 0603 088
Increase From Depreciation Charge For Year Property Plant Equipment 38 36041 82741 33032 830
Intangible Assets2 7842 8143 24410 1347 519
Intangible Assets Gross Cost8 6039 40310 90320 85321 326
Investments  186 428186 428186 428
Investments Fixed Assets140 945186 428186 428186 428186 428
Investments In Group Undertakings Participating Interests  185 483185 483185 483
Net Current Assets Liabilities766 187964 4021 128 8641 377 6281 561 746
Number Shares Issued Fully Paid 2   
Other Creditors116 07469 7449 457113 88391 709
Other Investments Other Than Loans  945945945
Other Taxation Social Security Payable94 75083 21190 05471 5764 019
Par Value Share 1   
Property Plant Equipment Gross Cost408 148449 640502 359509 859 
Provisions For Liabilities Balance Sheet Subtotal22 36122 36124 76118 74412 788
Total Additions Including From Business Combinations Property Plant Equipment 41 49252 7197 500 
Total Assets Less Current Liabilities1 070 0591 316 9191 492 7031 714 5271 863 200
Trade Creditors Trade Payables497 641637 426608 612521 082396 444
Trade Debtors Trade Receivables459 705495 861468 908371 027319 739

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to April 30, 2023
filed on: 31st, January 2024
Free Download (13 pages)

Company search

Advertisements