FARR & DAUGHTERS LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG5 1DJ

Company number 00530620
Status Active
Incorporation Date 19 March 1954
Company Type Private Limited Company
Address C/O HW ASSOCIATES, PORTMILL, HOUSE, PORTMILL LANE, HITCHIN, HERTFORDSHIRE, SG5 1DJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Director's details changed for Sarah Elizabeth Mcleod on 14 March 2017; Secretary's details changed for Catherine Peta Farr on 28 February 2017. The most likely internet sites of FARR & DAUGHTERS LIMITED are www.farrdaughters.co.uk, and www.farr-daughters.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and seven months. Farr Daughters Limited is a Private Limited Company. The company registration number is 00530620. Farr Daughters Limited has been working since 19 March 1954. The present status of the company is Active. The registered address of Farr Daughters Limited is C O Hw Associates Portmill House Portmill Lane Hitchin Hertfordshire Sg5 1dj. . FARR, Catherine Peta is a Secretary of the company. BLUNDELL, Nicola Jane is a Director of the company. DODD, Elizabeth Anne is a Director of the company. FARR, Catherine Peta is a Director of the company. FARR, Geoffrey Richard Dudley is a Director of the company. MCLEOD, Sarah Elizabeth is a Director of the company. Secretary BLUNDELL, Nicola Jane has been resigned. Secretary FARR, Catherine Peta has been resigned. Director FARR, Margaret Jean has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FARR, Catherine Peta
Appointed Date: 01 December 2010

Director
BLUNDELL, Nicola Jane
Appointed Date: 29 January 2001
58 years old

Director
DODD, Elizabeth Anne
Appointed Date: 29 January 2001
55 years old

Director
FARR, Catherine Peta

80 years old

Director

Director
MCLEOD, Sarah Elizabeth
Appointed Date: 29 January 2001
59 years old

Resigned Directors

Secretary
BLUNDELL, Nicola Jane
Resigned: 01 December 2010
Appointed Date: 10 May 2002

Secretary
FARR, Catherine Peta
Resigned: 10 May 2002

Director
FARR, Margaret Jean
Resigned: 29 January 1996
92 years old

Persons With Significant Control

Mr Geoffrey Richard Dudley Farr
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Catherine Peta Farr
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FARR & DAUGHTERS LIMITED Events

14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
14 Mar 2017
Director's details changed for Sarah Elizabeth Mcleod on 14 March 2017
28 Feb 2017
Secretary's details changed for Catherine Peta Farr on 28 February 2017
28 Feb 2017
Director's details changed for Geoffrey Richard Dudley Farr on 28 February 2017
28 Feb 2017
Director's details changed for Catherine Peta Farr on 28 February 2017
...
... and 111 more events
29 Apr 1988
Accounts for a small company made up to 31 October 1987

11 Jan 1988
Registered office changed on 11/01/88 from: dunstable road caddington nr luton bedfordshire LU1 4AN

30 Jun 1987
Accounts for a small company made up to 31 October 1986

30 Jun 1987
Return made up to 06/05/87; full list of members

24 May 1986
Director resigned

FARR & DAUGHTERS LIMITED Charges

11 November 2004
Legal charge
Delivered: 1 December 2004
Status: Outstanding
Persons entitled: Geoffrey Richard Dudley Farr & Catherine Peta Farr
Description: F/H land t/no BD174390 & t/no BD173874.
21 December 1995
Legal mortgage
Delivered: 2 January 1996
Status: Satisfied on 12 November 2008
Persons entitled: National Westminster Bank PLC
Description: F/H-units 13B and 13C shefford industrial estate old bridge…
30 September 1992
Legal mortgage
Delivered: 7 October 1992
Status: Satisfied on 12 November 2008
Persons entitled: National Westminster Bank PLC
Description: All that f/h property k/a the bungalow badger hill…
2 September 1992
Legal mortgage
Delivered: 17 September 1992
Status: Satisfied on 12 November 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property being unit 8 lyall court flitwick industrial…
2 September 1992
Legal mortgage
Delivered: 17 September 1992
Status: Satisfied on 12 November 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property being badger hill nurseries clophill road…
18 October 1988
Legal mortgage
Delivered: 7 November 1988
Status: Satisfied on 12 November 2008
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of collingdon street, luton title no…
18 October 1988
Legal mortgage
Delivered: 7 November 1988
Status: Satisfied on 12 November 2008
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of collingdon street, luton title no…
14 April 1975
Legal charge
Delivered: 21 April 1975
Status: Satisfied on 12 November 2008
Persons entitled: A.W. Bryant G.R. Bryant
Description: 229 dunstable road, luton.
13 October 1972
Legal mortgage
Delivered: 18 October 1972
Status: Satisfied on 12 November 2008
Persons entitled: National Westminster Bank PLC
Description: 48/50 collingdon street, luton beds. Floating charge over…
13 October 1972
Legal mortgage
Delivered: 18 October 1972
Status: Satisfied on 12 November 2008
Persons entitled: National Westminster Bank PLC
Description: 46 collingdon street, luton beds.. Floating charge over all…
13 October 1972
Legal mortgage
Delivered: 18 October 1972
Status: Satisfied on 12 November 2008
Persons entitled: National Westminster Bank PLC
Description: 44 collingdon st luton. Floating charge over all moveable…
10 March 1971
Further charge
Delivered: 11 March 1971
Status: Satisfied on 12 November 2008
Persons entitled: Luton Building Society
Description: 50, 52, 54, 56 & 58 collingdon st, luton.
30 August 1968
Charge
Delivered: 16 September 1968
Status: Satisfied on 12 November 2008
Persons entitled: L. G. Bowles
Description: 9990 ordinary shares in ferguson edwards (luton) LTD.
26 February 1966
Legal charge
Delivered: 10 March 1966
Status: Satisfied on 12 November 2008
Persons entitled: Luton Building Society
Description: 50, 52, 54, 56 and 58 collingdon st. Luton beds.
12 July 1965
Mortgage
Delivered: 20 July 1965
Status: Satisfied on 12 November 2008
Persons entitled: National Provincial Bank LTD
Description: 12,12A,14,14A & 16 liverpool rd, and 31, 33, 35, 37, 39, 41…