Farquhar Partnership Limited BRISTOL


Founded in 2013, Farquhar Partnership, classified under reg no. 08704278 is an active company. Currently registered at 151 Whiteladies Road BS8 2RA, Bristol the company has been in the business for 11 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2023.

The company has 2 directors, namely Corinne B., Richard B.. Of them, Corinne B., Richard B. have been with the company the longest, being appointed on 6 September 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Clive F. who worked with the the company until 6 September 2023.

Farquhar Partnership Limited Address / Contact

Office Address 151 Whiteladies Road
Town Bristol
Post code BS8 2RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08704278
Date of Incorporation Tue, 24th Sep 2013
Industry Accounting and auditing activities
End of financial Year 30th June
Company age 11 years old
Account next due date Mon, 31st Mar 2025 (325 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Corinne B.

Position: Director

Appointed: 06 September 2023

Richard B.

Position: Director

Appointed: 06 September 2023

Clive F.

Position: Secretary

Appointed: 24 September 2013

Resigned: 06 September 2023

Ann F.

Position: Director

Appointed: 24 September 2013

Resigned: 06 September 2023

Clive F.

Position: Director

Appointed: 24 September 2013

Resigned: 06 September 2023

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we found, there is Corinne B. This PSC and has 25-50% shares. The second one in the persons with significant control register is Richard B. This PSC owns 50,01-75% shares. Moving on, there is Ann F., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares.

Corinne B.

Notified on 6 September 2023
Nature of control: 25-50% shares

Richard B.

Notified on 6 September 2023
Nature of control: 50,01-75% shares

Ann F.

Notified on 6 April 2016
Ceased on 6 September 2023
Nature of control: 50,01-75% shares

Clive F.

Notified on 6 April 2016
Ceased on 6 September 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand14 0056 70043 46271 885128 704118 052108 78184 901
Current Assets48 52649 01989 660146 643188 103186 068159 424128 631
Debtors34 52142 31946 19874 75859 39968 01650 64343 730
Net Assets Liabilities24 89514 94512 24618 87836 57848 1699 5914 679
Other Debtors15 27311 105  560   
Property Plant Equipment18 18032 38224 38418 56815 42712 31511 6028 415
Other
Version Production Software     2 022  
Accrued Liabilities 5 0453 3695 1344 7926 5566 0841 929
Accumulated Amortisation Impairment Intangible Assets82 500112 500142 500150 000150 000150 000150 000150 000
Accumulated Depreciation Impairment Property Plant Equipment24 49718 34027 24237 99343 68044 37050 20618 860
Additions Other Than Through Business Combinations Property Plant Equipment 23 2553 2495 1298 5624 5675 1238 615
Average Number Employees During Period66787666
Bank Borrowings Overdrafts    20 000   
Corporation Tax Payable7 2306 930      
Creditors35 42553 46964 83790 063133 280108 55390 861131 386
Deferred Income   1 4601 1601 1901 2751 225
Deferred Tax Liabilities 2 5881 6411 011752611614981
Finance Lease Liabilities Present Value Total 2 5562 7691 471    
Fixed Assets85 68069 88231 88418 568    
Future Minimum Lease Payments Under Non-cancellable Operating Leases61 75048 75019 5006 50058 50045 50032 50019 500
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss  -947-630-259-1413367
Increase From Amortisation Charge For Year Intangible Assets 30 00030 0007 500    
Increase From Depreciation Charge For Year Property Plant Equipment 9 05310 76710 81210 7667 6795 8365 371
Intangible Assets67 50037 5007 500     
Intangible Assets Gross Cost150 000150 000150 000150 000150 000150 000150 000150 000
Loans From Directors 20 00020 00020 00020 00020 00020 00064 172
Net Current Assets Liabilities13 101-4 45024 82356 58054 82377 51568 563-2 755
Nominal Value Allotted Share Capital  100100100100100100
Number Shares Allotted   100100100100100
Other Creditors4 89827 601272493627751463477
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 2101 864615 0796 989 36 717
Other Disposals Property Plant Equipment 15 2102 3441946 0166 989 43 148
Other Taxation Social Security Payable11 35512 712      
Par Value Share   11111
Prepayments Accrued Income 11 10511 8819 6439 3658 5138 7459 933
Property Plant Equipment Gross Cost42 67750 72151 62656 56159 10756 68561 80827 275
Provisions For Liabilities Balance Sheet Subtotal1 6902 588      
Taxation Including Deferred Taxation Balance Sheet Subtotal 2 5881 6411 011752611614981
Taxation Social Security Payable 19 64233 21759 57385 52878 70761 32061 582
Total Assets Less Current Liabilities98 78165 43256 70775 14870 25089 83080 1655 660
Trade Creditors Trade Payables11 9426 2265 2101 9321 1731 3491 7192 001
Trade Debtors Trade Receivables19 24831 21434 31765 11549 47459 50341 89833 797

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates November 27, 2023
filed on: 27th, November 2023
Free Download (4 pages)

Company search

Advertisements