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

FARNLEY ESTATES LIMITED

YORKSHIRE HOUSE, 7 SOUTH LANE, HOLMFIRTH, WEST YORKSHIRE, HD9 1HN,
Company Registration Number
02058825
Private Limited Company
Liquidation

Company Overview

About Farnley Estates Ltd
FARNLEY ESTATES LIMITED was founded on 1986-09-26 and has its registered office in Holmfirth. The organisation's status is listed as "Liquidation". Farnley Estates Limited is a Private Limited Company registered in 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
FARNLEY ESTATES LIMITED
 
Legal Registered Office
YORKSHIRE HOUSE
7 SOUTH LANE
HOLMFIRTH
WEST YORKSHIRE
HD9 1HN
Other companies in HD4
 
Filing Information
Company Number 02058825
Company ID Number 02058825
Date formed 1986-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB721207283  GB873562987  
Last Datalog update: 2023-12-05 21:08:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARNLEY ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BEVTHOR LTD   OHCO 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.
Companies with same name FARNLEY ESTATES LIMITED
The following companies were found which have the same name as FARNLEY ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FARNLEY ESTATES (CORBRIDGE) LIMITED 1 Argyle Court Stile Hall Gardens London W4 3BP Active - Proposal to Strike off Company formed on the 2001-03-06
FARNLEY ESTATES (NO.1) LLP MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKS S70 2LW Active Company formed on the 2015-02-24

Company Officers of FARNLEY ESTATES LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY PAUL SYKES
Company Secretary 1991-11-01
JOHN DAVID SYKES
Director 1991-11-01
TIMOTHY PAUL SYKES
Director 1991-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM SYKES
Director 1991-11-01 2006-08-10
ANDREW PETER SYKES
Director 1991-11-01 1998-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID SYKES J P (FARNLEY) LIMITED Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2014-12-09
JOHN DAVID SYKES RADCLIFFE DEVELOPMENTS (FARNLEY) LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active
TIMOTHY PAUL SYKES SPRILLERS Director 2015-03-27 CURRENT 2015-03-27 Active
TIMOTHY PAUL SYKES J P (FARNLEY) LIMITED Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2014-12-09
TIMOTHY PAUL SYKES RADCLIFFE DEVELOPMENTS (FARNLEY) LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active

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
2023-08-15Voluntary liquidation Statement of receipts and payments to 2023-06-20
2023-08-15Voluntary liquidation. Notice of members return of final meeting
2022-07-08LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-20
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England
2021-07-01600Appointment of a voluntary liquidator
2021-07-01LRESSPResolutions passed:
  • Special resolution to wind up on 2021-06-21
2021-07-01LIQ01Voluntary liquidation declaration of solvency
2021-05-13AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-05-12AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07PSC05Change of details for Sprillers Limited as a person with significant control on 2020-04-07
2020-03-26PSC05Change of details for Sprillers Limited as a person with significant control on 2020-02-07
2020-03-25PSC07CESSATION OF JOHN DAVID SYKES AS A PERSON OF SIGNIFICANT CONTROL
2020-03-25PSC05Change of details for Sprillers Limited as a person with significant control on 2020-02-07
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-06-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID SYKES
2019-02-04AP01DIRECTOR APPOINTED MISS PRUDENCE LOUISE SYKES
2019-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/19 FROM Wood View Barn Manor Road Farnley Tyas Huddersfield West Yorkshire HD4 6UL
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-06-19AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-07-20RES12Resolution of varying share rights or name
2017-02-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 66
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020588250005
2016-03-14AA01Current accounting period extended from 31/03/16 TO 30/09/16
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 66
2015-11-30AR0101/11/15 ANNUAL RETURN FULL LIST
2015-11-06SH08Change of share class name or designation
2014-12-23ANNOTATIONOther
2014-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 020588250007
2014-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 020588250008
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 66
2014-12-08AR0101/11/14 ANNUAL RETURN FULL LIST
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/14 FROM Farnley House Manor Road Farnley Tyas Huddersfield HD4 6UL
2014-09-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 020588250005
2014-02-27RES01ADOPT ARTICLES 27/02/14
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 66
2013-12-09AR0101/11/13 ANNUAL RETURN FULL LIST
2013-08-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AR0101/11/12 FULL LIST
2012-07-26AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-24AR0101/11/11 FULL LIST
2011-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-19AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-03AR0101/11/10 FULL LIST
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID SYKES / 01/11/2010
2010-09-25AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-19AR0101/11/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL SYKES / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID SYKES / 19/11/2009
2009-07-13AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-20363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-10-02AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-09363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-21363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-06288bDIRECTOR RESIGNED
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-14288cDIRECTOR'S PARTICULARS CHANGED
2005-11-14363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-26363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2003-11-24363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-28169£ IC 100/67 09/05/03 £ SR 33@1=33
2003-05-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-19RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2003-05-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-05-19RES13RE CONTRACT 09/05/03
2002-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-07363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2001-10-27363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-12-08363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-15363sRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1999-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-11-23363sRETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS
1998-11-06287REGISTERED OFFICE CHANGED ON 06/11/98 FROM: SUNSIDE HOUSE BIRDSEDGE HUDDERSFIELD HD8 8XW
1998-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-24288bDIRECTOR RESIGNED
1998-04-21AUDAUDITOR'S RESIGNATION
1997-11-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-11-19363sRETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS
1997-08-15AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-11-18363sRETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS
1996-07-10AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
1995-10-31363sRETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS
1995-07-14AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-12-21AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-03363sRETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS
1993-11-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-11-25363sRETURN MADE UP TO 01/11/93; NO CHANGE OF MEMBERS
1993-09-22AAFULL ACCOUNTS MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to FARNLEY ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-06-24
Appointmen2021-06-24
Notices to2021-06-24
Fines / Sanctions
No fines or sanctions have been issued against FARNLEY ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-16 Outstanding ITCH PROPCO LIMITED
2014-12-16 Outstanding ITCH PROPCO LIMITED
2014-07-03 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-11-26 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-11-26 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 1988-07-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1986-12-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 FARNLEY ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of FARNLEY ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FARNLEY ESTATES LIMITED
Trademarks
We have not found any records of FARNLEY ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARNLEY ESTATES 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 (01500 - Mixed farming) as FARNLEY ESTATES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FARNLEY ESTATES 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyFARNLEY ESTATES LIMITEDEvent Date2021-06-24
 
Initiating party Event TypeAppointmen
Defending partyFARNLEY ESTATES LIMITEDEvent Date2021-06-24
Name of Company: FARNLEY ESTATES LIMITED Company Number: 02058825 Nature of Business: Buying and selling of own real estate Registered office: 13 Huddersfield Road, Barnsley, S70 2LW Type of Liquidati…
 
Initiating party Event TypeNotices to
Defending partyFARNLEY ESTATES LIMITEDEvent Date2021-06-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FARNLEY ESTATES 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 FARNLEY ESTATES 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.