You are here: bizstats.co.uk > a-z index > M list > MW list

Mwh Farrer Limited CHESHIRE


Mwh Farrer started in year 2006 as Private Limited Company with registration number 05728436. The Mwh Farrer company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Cheshire at Spring Lodge 172 Chester Road. Postal code: WA6 0AR. Since 2018/12/05 Mwh Farrer Limited is no longer carrying the name Stantec Farrer.

Currently there are 5 directors in the the firm, namely Mark S., Alasdair R. and Ian G. and others. In addition one secretary - Sally E. - is with the company. Currently 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.

Mwh Farrer Limited Address / Contact

Office Address Spring Lodge 172 Chester Road
Office Address2 Helsby
Town Cheshire
Post code WA6 0AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05728436
Date of Incorporation Thu, 2nd Mar 2006
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Sun, 2nd Apr 2023
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Sally E.

Position: Secretary

Appointed: 27 September 2021

Mark S.

Position: Director

Appointed: 31 August 2021

Alasdair R.

Position: Director

Appointed: 31 August 2021

Ian G.

Position: Director

Appointed: 31 August 2021

Abigail D.

Position: Director

Appointed: 31 August 2021

Paul B.

Position: Director

Appointed: 23 February 2015

David M.

Position: Secretary

Appointed: 06 March 2019

Resigned: 27 September 2021

James L.

Position: Director

Appointed: 02 November 2018

Resigned: 31 August 2021

Paul B.

Position: Secretary

Appointed: 02 November 2018

Resigned: 06 March 2019

Paul A.

Position: Director

Appointed: 02 November 2017

Resigned: 02 November 2018

Andrew W.

Position: Director

Appointed: 18 July 2017

Resigned: 02 November 2017

David B.

Position: Director

Appointed: 07 July 2016

Resigned: 18 July 2017

Paul G.

Position: Director

Appointed: 20 February 2015

Resigned: 27 June 2016

Rolfe N.

Position: Director

Appointed: 17 February 2015

Resigned: 11 December 2017

James K.

Position: Director

Appointed: 30 August 2013

Resigned: 15 June 2016

Kevin O.

Position: Director

Appointed: 27 August 2013

Resigned: 18 June 2014

Gina M.

Position: Secretary

Appointed: 05 November 2012

Resigned: 03 August 2018

Blair L.

Position: Director

Appointed: 24 April 2012

Resigned: 31 August 2021

Ian M.

Position: Director

Appointed: 05 April 2012

Resigned: 30 August 2013

Victoria H.

Position: Secretary

Appointed: 18 February 2011

Resigned: 02 November 2018

John A.

Position: Director

Appointed: 17 February 2011

Resigned: 17 January 2015

Victoria H.

Position: Director

Appointed: 23 December 2010

Resigned: 18 February 2011

Sarah M.

Position: Secretary

Appointed: 23 December 2010

Resigned: 01 December 2016

David B.

Position: Director

Appointed: 23 December 2010

Resigned: 24 April 2012

Joseph A.

Position: Director

Appointed: 23 December 2010

Resigned: 05 April 2012

David M.

Position: Director

Appointed: 01 June 2009

Resigned: 23 December 2010

Mark W.

Position: Director

Appointed: 01 April 2009

Resigned: 29 January 2010

Peter J.

Position: Director

Appointed: 01 April 2006

Resigned: 23 December 2010

Anthony W.

Position: Director

Appointed: 01 April 2006

Resigned: 23 December 2010

Bernard A.

Position: Director

Appointed: 02 March 2006

Resigned: 23 December 2010

Christopher H.

Position: Director

Appointed: 02 March 2006

Resigned: 23 December 2010

Norman D.

Position: Secretary

Appointed: 02 March 2006

Resigned: 23 December 2010

Mark S.

Position: Director

Appointed: 02 March 2006

Resigned: 23 December 2010

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Mwh Treatment Limited from Salford, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mwh Treatment Limited

Soapworks Colgate Lane, Salford, Bucks, M5 3LZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Companies House
Registration number 01535477
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Stantec Farrer December 5, 2018
Mwh Farrer December 29, 2017
Farrer Consulting December 29, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/04/02
filed on: 17th, October 2023
Free Download (24 pages)

Company search