Farne Enterprises Limited COUNTY DURHAM


Founded in 2016, Farne Enterprises, classified under reg no. 10477345 is an active company. Currently registered at Suite 5, 15 North Burns DH3 3TF, County Durham the company has been in the business for 8 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022.

The firm has one director. John B., appointed on 22 September 2023. There are currently no secretaries appointed. As of 23 April 2024, there was 1 ex director - Conleth M.. There were no ex secretaries.

Farne Enterprises Limited Address / Contact

Office Address Suite 5, 15 North Burns
Office Address2 Chester Le Street
Town County Durham
Post code DH3 3TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10477345
Date of Incorporation Mon, 14th Nov 2016
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (130 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

John B.

Position: Director

Appointed: 22 September 2023

Conleth M.

Position: Director

Appointed: 14 November 2016

Resigned: 22 September 2023

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we researched, there is Alex H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is John B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Conleth M., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Alex H.

Notified on 22 September 2023
Nature of control: 25-50% voting rights
25-50% shares

John B.

Notified on 22 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Conleth M.

Notified on 14 November 2016
Ceased on 22 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand61 79862 65065 52144 260142 61334 542
Current Assets70 14472 26693 480191 507322 06435 754
Debtors8 3469 61627 959147 247179 4511 212
Net Assets Liabilities  -1 836-32 68047 944-9 977
Other Debtors7 6856 11624 200147 247179 4511 212
Property Plant Equipment   67231 12013 513
Other
Accumulated Amortisation Impairment Intangible Assets1 0502 1003 1504 2004 200 
Accumulated Depreciation Impairment Property Plant Equipment   3359 6914 788
Average Number Employees During Period  1111
Bank Borrowings Overdrafts10 000 2 00045 00032 90629 947
Corporation Tax Payable 4 090  6 222 
Corporation Tax Recoverable  3 759   
Creditors76 39757 74196 36645 00032 90629 947
Dividends Paid On Shares 2 1001 050   
Fixed Assets  1 050672  
Increase From Amortisation Charge For Year Intangible Assets1 0501 0501 0501 050  
Increase From Depreciation Charge For Year Property Plant Equipment   3359 3562 722
Intangible Assets3 1502 1001 050   
Intangible Assets Gross Cost4 2004 2004 2004 2004 200 
Net Current Assets Liabilities-6 25314 525-2 88611 64855 9137 593
Number Shares Issued Fully Paid11    
Other Creditors54 14944 50856 37778 251143 45511 127
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 625
Other Disposals Property Plant Equipment     30 500
Other Taxation Social Security Payable7 0864 2869 9355046621 528
Par Value Share11    
Property Plant Equipment Gross Cost   1 00740 81118 301
Provisions For Liabilities Balance Sheet Subtotal    6 1831 136
Total Additions Including From Business Combinations Property Plant Equipment   1 00739 8047 990
Total Assets Less Current Liabilities-3 10316 625-1 83612 32087 03321 106
Trade Creditors Trade Payables5 1624 85728 05499 104106 4169 328
Trade Debtors Trade Receivables6613 500    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Address change date: Fri, 8th Mar 2024. New Address: Office 1 - Workspace@Thefed Lancaster Road Gateshead NE11 9JR. Previous address: Suite 5, 15 North Burns Chester Le Street County Durham DH3 3TF England
filed on: 8th, March 2024
Free Download (1 page)

Company search