Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FARRAR BAMFORTH ASSOCIATES LIMITED
Company Information for

FARRAR BAMFORTH ASSOCIATES LIMITED

BATES MILL, COLNE ROAD, HUDDERSFIELD, HD1 3AG,
Company Registration Number
01941134
Private Limited Company
Active

Company Overview

About Farrar Bamforth Associates Ltd
FARRAR BAMFORTH ASSOCIATES LIMITED was founded on 1985-08-22 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Farrar Bamforth Associates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FARRAR BAMFORTH ASSOCIATES LIMITED
 
Legal Registered Office
BATES MILL
COLNE ROAD
HUDDERSFIELD
HD1 3AG
Other companies in HD1
 
Filing Information
Company Number 01941134
Company ID Number 01941134
Date formed 1985-08-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB184844920  
Last Datalog update: 2024-05-05 11:05:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARRAR BAMFORTH ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FARRAR BAMFORTH ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD GORDON TURNER
Company Secretary 2011-09-30
JOHN ROBINSON
Director 1992-04-03
RICHARD GORDON TURNER
Director 2005-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HAINSWORTH FARRAR
Company Secretary 1992-04-03 2011-09-30
JOHN HAINSWORTH FARRAR
Director 1992-04-03 2011-09-30
ELON BAMFORTH
Director 1992-04-03 2005-06-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-22CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2023-05-1630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2022-04-26AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINSON
2021-06-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CH01Director's details changed for Mr William Anthony Bowling on 2021-04-26
2021-04-26CH03SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM ANTHONY BOWLING on 2021-04-26
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2020-12-16CH03SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM ANTHONY BOWLING on 2020-12-16
2020-10-02AP03Appointment of Mr William Anthony Bowling as company secretary on 2020-10-01
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GORDON TURNER
2020-10-02TM02Termination of appointment of Richard Gordon Turner on 2020-09-30
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2020-04-17PSC07CESSATION OF WILLIAM ANTHONY BOWLING AS A PERSON OF SIGNIFICANT CONTROL
2020-04-17PSC02Notification of Farrar Bamforth Holdings Ltd as a person with significant control on 2020-03-11
2020-01-17AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-04-09SH06Cancellation of shares. Statement of capital on 2018-10-01 GBP 660
2019-04-09SH03Purchase of own shares
2019-02-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01AP01DIRECTOR APPOINTED MR WILLIAM ANTHONY BOWLING
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 770
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2017-12-20AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28SH06Cancellation of shares. Statement of capital on 2017-02-27 GBP 879
2017-04-28SH03Purchase of own shares
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 879
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-12-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08RES12Resolution of varying share rights or name
2016-10-25SH08Change of share class name or designation
2016-10-24SH10Particulars of variation of rights attached to shares
2016-10-21RP04AR01Second filing of the annual return made up to 2016-04-03
2016-10-21ANNOTATIONClarification
2016-05-25SH10Particulars of variation of rights attached to shares
2016-05-25SH08Change of share class name or designation
2016-05-24RES12Resolution of varying share rights or name
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 880
2016-04-04AR0103/04/16 FULL LIST
2016-04-04LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 990
2016-04-04AR0103/04/16 STATEMENT OF CAPITAL GBP 990
2015-12-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 990
2015-04-16AR0103/04/15 ANNUAL RETURN FULL LIST
2014-12-15AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 924
2014-04-04AR0103/04/14 ANNUAL RETURN FULL LIST
2014-01-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0103/04/13 ANNUAL RETURN FULL LIST
2013-01-06AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20SH0101/10/12 STATEMENT OF CAPITAL GBP 792
2012-11-20SH0101/01/12 STATEMENT OF CAPITAL GBP 792
2012-11-20SH0101/10/10 STATEMENT OF CAPITAL GBP 792
2012-04-16AR0103/04/12 FULL LIST
2012-01-13AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-22SH0622/11/11 STATEMENT OF CAPITAL GBP 726
2011-11-22SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-04AP03SECRETARY APPOINTED MR RICHARD GORDON TURNER
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FARRAR
2011-10-03TM02APPOINTMENT TERMINATED, SECRETARY JOHN FARRAR
2011-04-04AR0103/04/11 FULL LIST
2010-12-22AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-15SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-23AR0103/04/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GORDON TURNER / 03/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBINSON / 03/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAINSWORTH FARRAR / 03/04/2010
2010-01-31AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-26SH03RETURN OF PURCHASE OF OWN SHARES
2009-09-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-07-10RES01ALTER ARTICLES 30/06/2009
2009-07-10RES04GBP NC 10000/20000 30/06/2009
2009-04-06363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-01-13AA30/09/08 TOTAL EXEMPTION SMALL
2008-04-17363sRETURN MADE UP TO 03/04/08; NO CHANGE OF MEMBERS
2007-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-23363sRETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-05-11363sRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-05169£ IC 1100/990 02/06/05 £ SR 110@1=110
2005-06-14288bDIRECTOR RESIGNED
2005-06-14288aNEW DIRECTOR APPOINTED
2005-04-14363sRETURN MADE UP TO 03/04/05; CHANGE OF MEMBERS
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-06-22169£ IC 1320/1210 02/06/04 £ SR 110@1=110
2004-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-15363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-11169£ IC 1320/1210 09/07/03 £ SR 110@1=110
2003-07-22RES13CONTRACT TO PURCHASE SH 09/07/03
2003-07-22MEM/ARTSARTICLES OF ASSOCIATION
2003-07-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-30363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2003-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-04-12363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2001-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-04-10363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-04-10363sRETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
2000-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-04-12363sRETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS
1999-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-05-07363sRETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS
1998-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-04-08363sRETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS
1996-04-17363sRETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS
1996-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-04-10363sRETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS
1995-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to FARRAR BAMFORTH ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FARRAR BAMFORTH ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1985-10-16 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FARRAR BAMFORTH ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of FARRAR BAMFORTH ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FARRAR BAMFORTH ASSOCIATES LIMITED
Trademarks
We have not found any records of FARRAR BAMFORTH ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARRAR BAMFORTH ASSOCIATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as FARRAR BAMFORTH ASSOCIATES LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where FARRAR BAMFORTH ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FARRAR BAMFORTH ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FARRAR BAMFORTH ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3