F.W. FARNSWORTH LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF2 8EE
Company number 00255912
Status Active
Incorporation Date 23 April 1931
Company Type Private Limited Company
Address TRINITY PARK HOUSE, FOX WAY, WAKEFIELD, WEST YORKSHIRE, WF2 8EE
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products, 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-seven events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Termination of appointment of Ian John Toal as a director on 8 July 2016; Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016. The most likely internet sites of F.W. FARNSWORTH LIMITED are www.fwfarnsworth.co.uk, and www.f-w-farnsworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and ten months. F W Farnsworth Limited is a Private Limited Company. The company registration number is 00255912. F W Farnsworth Limited has been working since 23 April 1931. The present status of the company is Active. The registered address of F W Farnsworth Limited is Trinity Park House Fox Way Wakefield West Yorkshire Wf2 8ee. . BOPARAN, Ranjit Singh is a Director of the company. DAVIES, Gareth Wyn is a Director of the company. LEADBEATER, Stephen Paul is a Director of the company. PACKER, Keith Richard is a Director of the company. SMITH, Colin David is a Director of the company. WOOKEY, Simon James Penny is a Director of the company. Secretary BUCKLEY, Michael Henry has been resigned. Secretary QUAYLE, Huan has been resigned. Secretary WILD, Julian Nicholas has been resigned. Secretary WILLIAMS, Carol has been resigned. Director AMIN, Saeeda Naz has been resigned. Director BARDEN, Stefan has been resigned. Director BOOKER, Andrew Michael has been resigned. Director BROOKER, Stephen Edward has been resigned. Director BUCKLEY, Michael Henry has been resigned. Director CHRISTIE, Michael Sean has been resigned. Director CLARK, Peter John has been resigned. Director CURLE, Tolla Joanne has been resigned. Director DE AROSTEGUI, Clare has been resigned. Director DICKS, John Malcolm James has been resigned. Director DUNSFORD, John Alexander has been resigned. Director ELLIS, Ian Anthony has been resigned. Director EYRES, Richard Michael has been resigned. Director FEELEY, Lochlain John has been resigned. Director GRIBBIN, Matthew Thomas has been resigned. Director GRIBBIN, Matthew Thomas has been resigned. Director HALL, Linda Jane has been resigned. Director HENDERSON, Stephen has been resigned. Director HERRICK, Simon Edward has been resigned. Director HUNTER, Graham Keith has been resigned. Director JACKSON, Leonard Christopher has been resigned. Director KULAR, Kuldip Singh has been resigned. Director LILL, Jonathan has been resigned. Director MARCH, Graham Derrick has been resigned. Director MORGAN, David Steven has been resigned. Director NEEDHAM, Clare has been resigned. Director PATEL, Veepul has been resigned. Director QUAYLE, Huan has been resigned. Director SOUTHGATE, Robin Geoffrey has been resigned. Director STEIN, Brian has been resigned. Director STEWART, Alexander Jonathan has been resigned. Director TOAL, Ian John has been resigned. Director URMSTON, Gary has been resigned. Director WALKER, Christopher has been resigned. Director WALKER, Robin Peter has been resigned. Director WILD, Julian Nicholas has been resigned. Director WILLIAMS, Carol has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Director
BOPARAN, Ranjit Singh
Appointed Date: 31 December 2011
59 years old

Director
DAVIES, Gareth Wyn
Appointed Date: 24 August 2015
62 years old

Director
LEADBEATER, Stephen Paul
Appointed Date: 20 June 2014
64 years old

Director
PACKER, Keith Richard
Appointed Date: 20 April 2015
58 years old

Director
SMITH, Colin David
Appointed Date: 31 October 2014
56 years old

Director
WOOKEY, Simon James Penny
Appointed Date: 17 June 2013
59 years old

Resigned Directors

Secretary
BUCKLEY, Michael Henry
Resigned: 30 September 2003

Secretary
QUAYLE, Huan
Resigned: 09 October 2012
Appointed Date: 16 April 2012

Secretary
WILD, Julian Nicholas
Resigned: 31 March 2005
Appointed Date: 30 September 2003

Secretary
WILLIAMS, Carol
Resigned: 16 April 2012
Appointed Date: 31 March 2005

Director
AMIN, Saeeda Naz
Resigned: 21 April 2015
Appointed Date: 09 August 2011
57 years old

Director
BARDEN, Stefan
Resigned: 30 November 2010
Appointed Date: 12 October 2006
63 years old

Director
BOOKER, Andrew Michael
Resigned: 31 December 2009
Appointed Date: 14 July 2009
58 years old

Director
BROOKER, Stephen Edward
Resigned: 17 May 2007
Appointed Date: 28 March 2007
67 years old

Director
BUCKLEY, Michael Henry
Resigned: 30 September 2003
80 years old

Director
CHRISTIE, Michael Sean
Resigned: 22 October 2004
Appointed Date: 09 February 1999
68 years old

Director
CLARK, Peter John
Resigned: 31 December 1991
76 years old

Director
CURLE, Tolla Joanne
Resigned: 26 September 2014
Appointed Date: 09 October 2012
49 years old

Director
DE AROSTEGUI, Clare
Resigned: 20 May 2011
Appointed Date: 24 December 2008
49 years old

Director
DICKS, John Malcolm James
Resigned: 30 June 1998
83 years old

Director
DUNSFORD, John Alexander
Resigned: 29 April 2016
Appointed Date: 26 September 2014
49 years old

Director
ELLIS, Ian Anthony
Resigned: 19 May 2006
Appointed Date: 08 March 2005
62 years old

Director
EYRES, Richard Michael
Resigned: 31 December 1991
75 years old

Director
FEELEY, Lochlain John
Resigned: 31 July 2015
Appointed Date: 01 August 2014
62 years old

Director
GRIBBIN, Matthew Thomas
Resigned: 28 February 2006
Appointed Date: 30 June 1998
68 years old

Director
GRIBBIN, Matthew Thomas
Resigned: 31 December 1991
68 years old

Director
HALL, Linda Jane
Resigned: 03 March 2010
Appointed Date: 28 March 2007
69 years old

Director
HENDERSON, Stephen
Resigned: 01 August 2014
Appointed Date: 28 March 2007
68 years old

Director
HERRICK, Simon Edward
Resigned: 30 June 2011
Appointed Date: 13 January 2010
62 years old

Director
HUNTER, Graham Keith
Resigned: 31 December 2011
Appointed Date: 10 December 2010
62 years old

Director
JACKSON, Leonard Christopher
Resigned: 31 July 1999
Appointed Date: 17 December 1948
77 years old

Director
KULAR, Kuldip Singh
Resigned: 17 June 2013
Appointed Date: 12 April 2010
65 years old

Director
LILL, Jonathan
Resigned: 22 July 2008
Appointed Date: 19 May 2006
58 years old

Director
MARCH, Graham Derrick
Resigned: 31 December 1991
77 years old

Director
MORGAN, David Steven
Resigned: 24 August 2015
Appointed Date: 16 April 2012
49 years old

Director
NEEDHAM, Clare
Resigned: 24 December 2008
Appointed Date: 22 July 2008
48 years old

Director
PATEL, Veepul
Resigned: 01 August 2014
Appointed Date: 20 May 2011
53 years old

Director
QUAYLE, Huan
Resigned: 09 October 2012
Appointed Date: 22 March 2010
46 years old

Director
SOUTHGATE, Robin Geoffrey
Resigned: 31 December 1991
86 years old

Director
STEIN, Brian
Resigned: 31 December 1991
76 years old

Director
STEWART, Alexander Jonathan
Resigned: 03 September 2003
Appointed Date: 09 February 1999
76 years old

Director
TOAL, Ian John
Resigned: 08 July 2016
Appointed Date: 31 July 2015
59 years old

Director
URMSTON, Gary
Resigned: 14 July 2009
Appointed Date: 17 May 2007
58 years old

Director
WALKER, Christopher
Resigned: 31 October 2014
Appointed Date: 02 December 2013
63 years old

Director
WALKER, Robin Peter
Resigned: 31 October 2010
Appointed Date: 22 September 2008
72 years old

Director
WILD, Julian Nicholas
Resigned: 31 March 2005
Appointed Date: 09 February 1999
72 years old

Director
WILLIAMS, Carol
Resigned: 16 April 2012
Appointed Date: 31 March 2005
68 years old

Persons With Significant Control

Beverley House (9000) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

F.W. FARNSWORTH LIMITED Events

11 Aug 2016
Confirmation statement made on 4 August 2016 with updates
21 Jul 2016
Termination of appointment of Ian John Toal as a director on 8 July 2016
01 Jun 2016
Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016
04 May 2016
Full accounts made up to 1 August 2015
02 May 2016
Termination of appointment of John Alexander Dunsford as a director on 29 April 2016
...
... and 187 more events
22 Jan 1981
Accounts made up to 27 September 1980
06 Mar 1980
Accounts made up to 29 September 1979
15 Mar 1978
Accounts made up to 30 September 1978
30 Sep 1971
Company name changed\certificate issued on 30/09/71
23 Apr 1931
Incorporation

F.W. FARNSWORTH LIMITED Charges

4 August 2015
Charge code 0025 5912 0001
Delivered: 7 August 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…