Company NameFarleyend Limited
Company StatusActive
Company Number01242413
CategoryPrivate Limited Company
Incorporation Date30 January 1976(48 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael John Raynsford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(15 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Ashes
Newlands Road
Wickford
Essex
SS12 9ER
Director NameMrs Nicola Raynsford-Fox
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2015(39 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleNurse
Country of ResidenceEngland
Correspondence Address1007 London Road
Leigh-On-Sea
Essex
SS9 3JY
Director NameMrs Susan Raynsford-Herring
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2015(39 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleNurse
Country of ResidenceAustralia
Correspondence Address1007 London Road
Leigh-On-Sea
Essex
SS9 3JY
Secretary NameCobat Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed08 September 2015(39 years, 7 months after company formation)
Appointment Duration8 years, 7 months
Correspondence Address1007 London Road
Leigh-On-Sea
Essex
SS9 3JY
Director NameMr Arthur John Raynsford
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(15 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 May 1993)
RoleEngineer
Correspondence Address34 Hill Avenue
Wickford
Essex
SS11 8LT
Director NameBrian Charles Raynsford
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(15 years, 6 months after company formation)
Appointment Duration24 years, 1 month (resigned 08 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Waterford Road
Shoeburyness
Southend On Sea
Essex
SS3 9HJ
Secretary NameBrian Charles Raynsford
NationalityBritish
StatusResigned
Appointed31 July 1991(15 years, 6 months after company formation)
Appointment Duration24 years, 1 month (resigned 08 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Waterford Road
Shoeburyness
Southend On Sea
Essex
SS3 9HJ

Contact

Telephone01775 771775
Telephone regionSpalding

Location

Registered Address1007 London Road
Leigh-On-Sea
Essex
SS9 3JY
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Michael John Raynsford
50.00%
Ordinary
25 at £1Nicola Raynsford-fox
25.00%
Ordinary
25 at £1Susan Raynsford
25.00%
Ordinary

Financials

Year2014
Net Worth£16,572
Cash£23,512
Current Liabilities£7,145

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

28 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
26 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
24 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
26 September 2017Notification of Michael Raynsford as a person with significant control on 1 July 2017 (2 pages)
26 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
26 September 2017Notification of Michael Raynsford as a person with significant control on 1 July 2017 (2 pages)
26 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
22 September 2016Confirmation statement made on 22 September 2016 with no updates (3 pages)
22 September 2016Confirmation statement made on 22 September 2016 with no updates (3 pages)
20 September 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
20 September 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
26 July 2016Director's details changed for Mrs Susan Raynsford on 25 July 2016 (2 pages)
26 July 2016Director's details changed for Mrs Susan Raynsford on 25 July 2016 (2 pages)
24 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
8 September 2015Appointment of Mrs Nicola Raynsford-Fox as a director on 8 September 2015 (2 pages)
8 September 2015Termination of appointment of Brian Charles Raynsford as a secretary on 8 September 2015 (1 page)
8 September 2015Appointment of Mrs Susan Raynsford as a director on 8 September 2015 (2 pages)
8 September 2015Appointment of Cobat Secretarial Services Ltd as a secretary on 8 September 2015 (2 pages)
8 September 2015Appointment of Cobat Secretarial Services Ltd as a secretary on 8 September 2015 (2 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Appointment of Mrs Nicola Raynsford-Fox as a director on 8 September 2015 (2 pages)
8 September 2015Termination of appointment of Brian Charles Raynsford as a secretary on 8 September 2015 (1 page)
8 September 2015Termination of appointment of Brian Charles Raynsford as a director on 8 September 2015 (1 page)
8 September 2015Appointment of Mrs Nicola Raynsford-Fox as a director on 8 September 2015 (2 pages)
8 September 2015Appointment of Mrs Susan Raynsford as a director on 8 September 2015 (2 pages)
8 September 2015Termination of appointment of Brian Charles Raynsford as a director on 8 September 2015 (1 page)
8 September 2015Termination of appointment of Brian Charles Raynsford as a director on 8 September 2015 (1 page)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Termination of appointment of Brian Charles Raynsford as a secretary on 8 September 2015 (1 page)
8 September 2015Appointment of Mrs Susan Raynsford as a director on 8 September 2015 (2 pages)
8 September 2015Appointment of Cobat Secretarial Services Ltd as a secretary on 8 September 2015 (2 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
27 August 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
27 August 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
28 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
17 July 2012Registered office address changed from Stifford Forge North Stifford Grays Essex on 17 July 2012 (1 page)
17 July 2012Registered office address changed from Stifford Forge North Stifford Grays Essex on 17 July 2012 (1 page)
25 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Brian Charles Raynsford on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mr Michael John Raynsford on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Brian Charles Raynsford on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mr Michael John Raynsford on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Brian Charles Raynsford on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mr Michael John Raynsford on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
15 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
7 August 2009Return made up to 31/07/09; full list of members (4 pages)
7 August 2009Return made up to 31/07/09; full list of members (4 pages)
21 April 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
21 April 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
25 September 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
25 September 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
14 August 2008Return made up to 31/07/08; full list of members (4 pages)
14 August 2008Return made up to 31/07/08; full list of members (4 pages)
3 August 2007Return made up to 31/07/07; full list of members (2 pages)
3 August 2007Return made up to 31/07/07; full list of members (2 pages)
16 July 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
16 July 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
16 August 2006Return made up to 31/07/06; full list of members (2 pages)
16 August 2006Return made up to 31/07/06; full list of members (2 pages)
24 July 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
24 July 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
4 August 2005Return made up to 31/07/05; full list of members (2 pages)
4 August 2005Return made up to 31/07/05; full list of members (2 pages)
23 March 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
23 March 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
6 September 2004Return made up to 31/07/04; full list of members (8 pages)
6 September 2004Return made up to 31/07/04; full list of members (8 pages)
25 May 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
25 May 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
14 August 2003Return made up to 31/07/03; full list of members (7 pages)
14 August 2003Return made up to 31/07/03; full list of members (7 pages)
13 August 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
13 August 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
23 September 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2002Secretary's particulars changed;director's particulars changed (1 page)
23 September 2002Secretary's particulars changed;director's particulars changed (1 page)
24 September 2001Return made up to 31/07/01; full list of members (6 pages)
24 September 2001Return made up to 31/07/01; full list of members (6 pages)
14 September 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
14 September 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
30 November 2000Full accounts made up to 31 January 2000 (9 pages)
30 November 2000Full accounts made up to 31 January 2000 (9 pages)
24 August 2000Return made up to 31/07/00; full list of members (6 pages)
24 August 2000Return made up to 31/07/00; full list of members (6 pages)
2 February 2000Amended full accounts made up to 31 January 1999 (13 pages)
2 February 2000Amended full accounts made up to 31 January 1999 (13 pages)
29 November 1999Full accounts made up to 31 January 1999 (13 pages)
29 November 1999Full accounts made up to 31 January 1999 (13 pages)
2 September 1999Return made up to 31/07/99; no change of members (4 pages)
2 September 1999Return made up to 31/07/99; no change of members (4 pages)
2 December 1998Full accounts made up to 31 January 1998 (13 pages)
2 December 1998Full accounts made up to 31 January 1998 (13 pages)
28 September 1998Return made up to 31/07/98; no change of members (4 pages)
28 September 1998Return made up to 31/07/98; no change of members (4 pages)
25 September 1997Return made up to 31/07/97; full list of members (6 pages)
25 September 1997Return made up to 31/07/97; full list of members (6 pages)
4 July 1997Full accounts made up to 31 January 1997 (12 pages)
4 July 1997Full accounts made up to 31 January 1997 (12 pages)
14 August 1996Full accounts made up to 31 January 1996 (13 pages)
14 August 1996Full accounts made up to 31 January 1996 (13 pages)
3 August 1996Return made up to 31/07/96; no change of members (4 pages)
3 August 1996Return made up to 31/07/96; no change of members (4 pages)
5 December 1995Full accounts made up to 31 January 1995 (13 pages)
5 December 1995Full accounts made up to 31 January 1995 (13 pages)
25 July 1995Return made up to 31/07/95; no change of members (4 pages)
25 July 1995Return made up to 31/07/95; no change of members (4 pages)