Company NameR & J Farrow Limited
DirectorsShaun Robert Farrow and Wayne Thomas Farrow
Company StatusActive
Company Number05894639
CategoryPrivate Limited Company
Incorporation Date2 August 2006(17 years, 9 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Shaun Robert Farrow
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2006(same day as company formation)
RoleMetal Recycler
Country of ResidenceEngland
Correspondence Address7 Charnwood Drive
Darlington
Co Durham
DL3 0EG
Director NameMr Wayne Thomas Farrow
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2006(same day as company formation)
RoleMetal Recycler
Country of ResidenceEngland
Correspondence AddressGill View Harmby
Leyburn
North Yorkshire
DL8 5PD
Secretary NameMr Shaun Robert Farrow
StatusCurrent
Appointed10 January 2011(4 years, 5 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address7 Charnwood Drive
Darlington
Co Durham
DL3 0EG
Director NameJoan Farrow
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Redmire
Leyburn
North Yorkshire
DL8 4EN
Director NameRobert Farrow
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleMetal Recycler
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Redmire
Leyburn
North Yorkshire
DL8 4EN
Secretary NameJoan Farrow
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Redmire
Leyburn
North Yorkshire
DL8 4EN

Contact

Telephone01969 622145
Telephone regionLeyburn

Location

Registered AddressRiverhouse Gatherley Road Industrial Estate
Brompton On Swale
Richmond
North Yorkshire
DL10 7JQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton-on-Swale
WardBrompton-on-Swale and Scorton
Built Up AreaBrompton-on-Swale

Shareholders

500 at £1Shaun Robert Farrow
50.00%
Ordinary
500 at £1Wayne Thomas Farrow
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

24 August 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
31 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
26 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
5 June 2019Change of details for Mr Wayne Thomas Farrow as a person with significant control on 5 June 2019 (2 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (14 pages)
1 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (3 pages)
13 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
13 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(6 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(6 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(6 pages)
4 March 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
4 March 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(6 pages)
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(6 pages)
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(6 pages)
18 December 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,000
(6 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,000
(6 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,000
(6 pages)
21 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 August 2012Director's details changed for Wayne Thomas Farrow on 1 August 2012 (2 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
13 August 2012Director's details changed for Wayne Thomas Farrow on 1 August 2012 (2 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
13 August 2012Director's details changed for Wayne Thomas Farrow on 1 August 2012 (2 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
10 January 2011Termination of appointment of Joan Farrow as a director (1 page)
10 January 2011Termination of appointment of Joan Farrow as a director (1 page)
10 January 2011Appointment of Mr Shaun Robert Farrow as a secretary (2 pages)
10 January 2011Termination of appointment of Robert Farrow as a director (1 page)
10 January 2011Termination of appointment of Joan Farrow as a secretary (1 page)
10 January 2011Termination of appointment of Robert Farrow as a director (1 page)
10 January 2011Appointment of Mr Shaun Robert Farrow as a secretary (2 pages)
10 January 2011Termination of appointment of Joan Farrow as a secretary (1 page)
3 October 2010Accounts for a dormant company made up to 31 August 2010 (5 pages)
3 October 2010Accounts for a dormant company made up to 31 August 2010 (5 pages)
11 August 2010Director's details changed for Robert Farrow on 2 August 2010 (2 pages)
11 August 2010Register inspection address has been changed (1 page)
11 August 2010Director's details changed for Wayne Thomas Farrow on 2 August 2010 (2 pages)
11 August 2010Director's details changed for Robert Farrow on 2 August 2010 (2 pages)
11 August 2010Director's details changed for Shaun Robert Farrow on 2 August 2010 (2 pages)
11 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
11 August 2010Director's details changed for Robert Farrow on 2 August 2010 (2 pages)
11 August 2010Register inspection address has been changed (1 page)
11 August 2010Director's details changed for Joan Farrow on 2 August 2010 (2 pages)
11 August 2010Director's details changed for Wayne Thomas Farrow on 2 August 2010 (2 pages)
11 August 2010Director's details changed for Joan Farrow on 2 August 2010 (2 pages)
11 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
11 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Director's details changed for Shaun Robert Farrow on 2 August 2010 (2 pages)
11 August 2010Director's details changed for Joan Farrow on 2 August 2010 (2 pages)
11 August 2010Director's details changed for Wayne Thomas Farrow on 2 August 2010 (2 pages)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Director's details changed for Shaun Robert Farrow on 2 August 2010 (2 pages)
28 November 2009Accounts for a dormant company made up to 31 August 2009 (5 pages)
28 November 2009Accounts for a dormant company made up to 31 August 2009 (5 pages)
10 August 2009Return made up to 02/08/09; full list of members (5 pages)
10 August 2009Return made up to 02/08/09; full list of members (5 pages)
20 October 2008Accounts for a dormant company made up to 31 August 2008 (5 pages)
20 October 2008Accounts for a dormant company made up to 31 August 2008 (5 pages)
22 September 2008Return made up to 02/08/08; full list of members (5 pages)
22 September 2008Return made up to 02/08/08; full list of members (5 pages)
1 February 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
1 February 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
5 November 2007Location of register of members (1 page)
5 November 2007Location of register of members (1 page)
5 November 2007Return made up to 02/08/07; full list of members (3 pages)
5 November 2007Return made up to 02/08/07; full list of members (3 pages)
15 October 2007Withdrawal of application for striking off (1 page)
15 October 2007Withdrawal of application for striking off (1 page)
20 September 2007Application for striking-off (1 page)
20 September 2007Application for striking-off (1 page)
2 August 2006Incorporation (19 pages)
2 August 2006Incorporation (19 pages)