Company NameFarefence Nw Limited
DirectorJeffrey Alan Broomfield
Company StatusActive
Company Number07796119
CategoryPrivate Limited Company
Incorporation Date4 October 2011(12 years, 6 months ago)
Previous NameShellco 122 Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Jeffrey Alan Broomfield
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2011(1 week, 3 days after company formation)
Appointment Duration12 years, 6 months
RoleFencing Contractor
Country of ResidenceEngland
Correspondence AddressDeptford Works Deptford Terrace
Deptford
Sunderland
Tyne & Wear
SR4 6DD
Director NameMr Christopher Howard King
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Byrom Place
Spinningfields
Manchester
M3 3HG
Director NameJMW Nominees Limited (Corporation)
StatusResigned
Appointed04 October 2011(same day as company formation)
Correspondence Address1 Byrom Place
Spinningfields
Manchester
M3 3HG

Contact

Websitewww.farefence.co.uk
Email address[email protected]
Telephone0161 7994925
Telephone regionManchester

Location

Registered Address13 Tilley Road Tilley Road
Crowther
Washington
Tyne & Wear
NE38 0AE
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Built Up AreaSunderland

Shareholders

1 at £1Mr Jeffrey Alan Broomfield
100.00%
Ordinary

Financials

Year2014
Net Worth£78,545
Cash£70,040
Current Liabilities£362,372

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Charges

31 December 2011Delivered on: 6 January 2012
Persons entitled: Jeffrey Alan Broomfield

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

6 March 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
9 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
29 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
5 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
27 July 2020Confirmation statement made on 27 July 2020 with updates (4 pages)
23 July 2020Confirmation statement made on 23 July 2020 with updates (5 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
6 November 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
24 April 2019Registered office address changed from C/O Willowcrete Manufacturing Company Limited Deptford Works Deptford Terrace Deptford Sunderland Tyne and Wear SR4 6DD to 13 Tilley Road Tilley Road Crowther Washington Tyne & Wear NE38 0AE on 24 April 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
5 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
15 June 2017Micro company accounts made up to 30 June 2016 (3 pages)
15 June 2017Micro company accounts made up to 30 June 2016 (3 pages)
5 October 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 October 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
11 August 2016Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page)
11 August 2016Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
21 January 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
21 January 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
27 June 2012Current accounting period extended from 30 June 2012 to 31 October 2012 (1 page)
27 June 2012Current accounting period extended from 30 June 2012 to 31 October 2012 (1 page)
6 January 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
20 October 2011Appointment of Jeffrey Alan Broomfield as a director (3 pages)
20 October 2011Company name changed shellco 122 LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-14
(2 pages)
20 October 2011Termination of appointment of Christopher King as a director (2 pages)
20 October 2011Change of name notice (2 pages)
20 October 2011Registered office address changed from 1 Byrom Place Spinningfields Manchester M3 3HG United Kingdom on 20 October 2011 (2 pages)
20 October 2011Current accounting period shortened from 31 October 2012 to 30 June 2012 (3 pages)
20 October 2011Current accounting period shortened from 31 October 2012 to 30 June 2012 (3 pages)
20 October 2011Registered office address changed from 1 Byrom Place Spinningfields Manchester M3 3HG United Kingdom on 20 October 2011 (2 pages)
20 October 2011Company name changed shellco 122 LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-14
(2 pages)
20 October 2011Change of name notice (2 pages)
20 October 2011Termination of appointment of Jmw Nominees Limited as a director (2 pages)
20 October 2011Appointment of Jeffrey Alan Broomfield as a director (3 pages)
20 October 2011Termination of appointment of Jmw Nominees Limited as a director (2 pages)
20 October 2011Termination of appointment of Christopher King as a director (2 pages)
12 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)