FARROW & BALL HOLDINGS LIMITED
DORSET FARROW & BALL (HOLDINGS) LIMITED

Hellopages » Dorset » East Dorset » BH21 7NL

Company number 03842163
Status Active
Incorporation Date 15 September 1999
Company Type Private Limited Company
Address 33 UDDENS TRADING ESTATE, WIMBORNE, DORSET, BH21 7NL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Martin John Ball as a director on 24 October 2016; Termination of appointment of John Hackett as a director on 24 October 2016. The most likely internet sites of FARROW & BALL HOLDINGS LIMITED are www.farrowballholdings.co.uk, and www.farrow-ball-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Bournemouth Rail Station is 6.1 miles; to Poole Rail Station is 6.5 miles; to Hamworthy Rail Station is 7 miles; to Christchurch Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Farrow Ball Holdings Limited is a Private Limited Company. The company registration number is 03842163. Farrow Ball Holdings Limited has been working since 15 September 1999. The present status of the company is Active. The registered address of Farrow Ball Holdings Limited is 33 Uddens Trading Estate Wimborne Dorset Bh21 7nl. . SALMOND, Richard Robert is a Secretary of the company. ANDERSON, Neil James is a Director of the company. BALL, Martin John is a Director of the company. HENSHALL, Donald Brian is a Director of the company. RANCE, Josephine Sarah Elizabeth is a Director of the company. SALMOND, Richard Robert is a Director of the company. Secretary BARRETT, Julian Patrick has been resigned. Secretary DAPLYN, Lyn has been resigned. Secretary DUNFORD, Richard John has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BARRETT, Julian Patrick has been resigned. Director COLE, Sarah has been resigned. Director DAPLYN, Lyn has been resigned. Director EPHSON, Martin Frederick Emmanuel has been resigned. Director HACKETT, John has been resigned. Director HELME, Patrick Ian has been resigned. Director LAYISH, Joshua has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SALMOND, Richard Robert
Appointed Date: 31 January 2016

Director
ANDERSON, Neil James
Appointed Date: 10 December 2012
57 years old

Director
BALL, Martin John
Appointed Date: 24 October 2016
65 years old

Director
HENSHALL, Donald Brian
Appointed Date: 06 January 2010
63 years old

Director
RANCE, Josephine Sarah Elizabeth
Appointed Date: 07 May 2015
55 years old

Director
SALMOND, Richard Robert
Appointed Date: 31 January 2016
25 years old

Resigned Directors

Secretary
BARRETT, Julian Patrick
Resigned: 31 January 2007
Appointed Date: 28 July 2006

Secretary
DAPLYN, Lyn
Resigned: 31 January 2016
Appointed Date: 31 January 2007

Secretary
DUNFORD, Richard John
Resigned: 28 July 2006
Appointed Date: 23 September 1999

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 23 September 1999
Appointed Date: 15 September 1999

Director
BARRETT, Julian Patrick
Resigned: 31 January 2007
Appointed Date: 28 July 2006
62 years old

Director
COLE, Sarah
Resigned: 19 March 2015
Appointed Date: 28 July 2006
58 years old

Director
DAPLYN, Lyn
Resigned: 31 January 2016
Appointed Date: 01 November 2006
58 years old

Director
EPHSON, Martin Frederick Emmanuel
Resigned: 28 July 2006
Appointed Date: 23 September 1999
69 years old

Director
HACKETT, John
Resigned: 24 October 2016
Appointed Date: 28 July 2006
66 years old

Director
HELME, Patrick Ian
Resigned: 28 July 2006
Appointed Date: 23 September 1999
69 years old

Director
LAYISH, Joshua
Resigned: 24 January 2009
Appointed Date: 28 July 2006
59 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 23 September 1999
Appointed Date: 15 September 1999

Persons With Significant Control

Fb Calluna Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FARROW & BALL HOLDINGS LIMITED Events

24 Nov 2016
Full accounts made up to 31 March 2016
07 Nov 2016
Appointment of Mr Martin John Ball as a director on 24 October 2016
07 Nov 2016
Termination of appointment of John Hackett as a director on 24 October 2016
10 Oct 2016
Confirmation statement made on 10 October 2016 with updates
14 Jun 2016
Cancellation of shares. Statement of capital on 14 October 2015
  • GBP 47,153.10

...
... and 93 more events
20 Oct 1999
Director resigned
20 Oct 1999
Secretary resigned
20 Oct 1999
Registered office changed on 20/10/99 from: uddens trading estate wimborne dorset BH21 7NL
20 Oct 1999
Accounting reference date shortened from 30/09/00 to 31/03/00
15 Sep 1999
Incorporation

FARROW & BALL HOLDINGS LIMITED Charges

13 February 2015
Charge code 0384 2163 0002
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties)
Description: Intellectual property with number UK00003084521…
7 August 2006
Group debenture
Delivered: 17 August 2006
Status: Satisfied on 29 July 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties)(the Security Agent)
Description: Fixed and floating charges over the undertaking and all…