Farrer Barnes Limited CANTERBURY


Farrer Barnes started in year 1995 as Private Limited Company with registration number 03053767. The Farrer Barnes company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Canterbury at The Clocktower. Postal code: CT1 2LE.

The firm has 5 directors, namely Benjamin P., Tom F. and Luke J. and others. Of them, Julia F., Peter N. have been with the company the longest, being appointed on 9 May 1995 and Benjamin P. and Tom F. have been with the company for the least time - from 1 March 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Farrer Barnes Limited Address / Contact

Office Address The Clocktower
Office Address2 27-39 St Georges Street
Town Canterbury
Post code CT1 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03053767
Date of Incorporation Fri, 5th May 1995
Industry Human resources provision and management of human resources functions
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Benjamin P.

Position: Director

Appointed: 01 March 2017

Tom F.

Position: Director

Appointed: 01 March 2017

Luke J.

Position: Director

Appointed: 01 August 2013

Julia F.

Position: Director

Appointed: 09 May 1995

Peter N.

Position: Director

Appointed: 09 May 1995

Tom F.

Position: Secretary

Appointed: 12 March 2019

Resigned: 01 November 2020

Adam S.

Position: Director

Appointed: 01 July 2016

Resigned: 03 May 2018

Robin E.

Position: Director

Appointed: 01 June 2010

Resigned: 30 September 2013

Ian H.

Position: Director

Appointed: 09 May 1995

Resigned: 31 July 1996

Julia F.

Position: Secretary

Appointed: 09 May 1995

Resigned: 12 March 2019

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 1995

Resigned: 09 May 1995

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 05 May 1995

Resigned: 09 May 1995

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Blta Limited from Canterbury, United Kingdom. The abovementioned PSC is classified as "a limited", 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.

Blta Limited

The Clocktower 27-39 St. Georges Street, Canterbury, Kent, CT1 2LE, United Kingdom

Legal authority England And Wales
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 10670263
Notified on 6 April 2017
Nature of 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 2013-08-312014-08-312015-08-312016-08-31
Net Worth97 420141 570221 963317 799
Balance Sheet
Cash Bank In Hand186 275167 254255 356347 024
Current Assets250 452269 421393 101465 221
Debtors64 177102 167137 748118 197
Tangible Fixed Assets10 8508 2589 5086 433
Reserves/Capital
Called Up Share Capital150150150150
Profit Loss Account Reserve97 270141 420221 809317 649
Shareholder Funds97 420141 570221 963317 799
Other
Creditors Due Within One Year163 882136 109180 649153 855
Intangible Fixed Assets Aggregate Amortisation Impairment 15 00015 00015 000
Intangible Fixed Assets Cost Or Valuation 15 00015 00015 000
Net Assets Liability Excluding Pension Asset Liability97 420141 570221 959317 799
Net Current Assets Liabilities86 570133 312212 452311 366
Number Shares Allotted 150150150
Par Value Share 111
Share Capital Allotted Called Up Paid150150150150
Tangible Fixed Assets Additions 2 4226 8693 616
Tangible Fixed Assets Cost Or Valuation21 67924 10129 04026 200
Tangible Fixed Assets Depreciation10 82915 84319 53219 767
Tangible Fixed Assets Depreciation Charged In Period 5 0145 6206 691
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 9316 456
Tangible Fixed Assets Disposals  1 9316 456

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 5th, July 2023
Free Download (13 pages)

Company search

Advertisements