Background WavePink WaveYellow Wave

FAREHOLME LIMITED (00396301)

FAREHOLME LIMITED (00396301) is an active UK company. incorporated on 19 June 1945. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FAREHOLME LIMITED has been registered for 80 years. Current directors include SHAW, Keith Alan, Doctor.

Company Number
00396301
Status
active
Type
ltd
Incorporated
19 June 1945
Age
80 years
Address
85 Moor Lane, Leeds, LS25 6DZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHAW, Keith Alan, Doctor
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAREHOLME LIMITED

FAREHOLME LIMITED is an active company incorporated on 19 June 1945 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FAREHOLME LIMITED was registered 80 years ago.(SIC: 99999)

Status

active

Active since 80 years ago

Company No

00396301

LTD Company

Age

80 Years

Incorporated 19 June 1945

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 April 2026 (Just now)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 24 April 2027
For period ending 10 April 2027

Previous Company Names

RICHARD HUDSON AND SONS LIMITED
From: 24 April 1995To: 20 May 1998
MEDIBED LIMITED
From: 7 October 1992To: 24 April 1995
BLINSTON & O'GRADY LIMITED
From: 19 June 1945To: 7 October 1992
Contact
Address

85 Moor Lane Sherburn In Elmet Leeds, LS25 6DZ,

Previous Addresses

7 Shelford Avenue Kirkby-in-Ashfield Nottingham NG17 8HF England
From: 9 February 2016To: 17 November 2019
West Mere Lodge Church Road, Alsager Stoke on Trent ST7 2HB
From: 19 June 1945To: 9 February 2016
Timeline

8 key events • 2012 - 2023

Funding Officers Ownership
Director Left
Jun 12
Director Joined
Feb 16
Director Left
Feb 16
New Owner
Apr 18
Owner Exit
Apr 23
Director Left
Apr 23
New Owner
Apr 23
Director Joined
Apr 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

SHAW, Keith Alan, Doctor

Active
Moor Lane, LeedsLS25 6DZ
Born April 1980
Director
Appointed 09 Apr 2023

DICKEY, John Michael, Dr

Resigned
Dove Cottage Outwoods Lane, Burton On TrentDE13 0AB
Secretary
Appointed 17 Nov 1992
Resigned 31 Oct 1994

HINDLE, Peter Thomas

Resigned
Owl Cottage Waddington Road, ClitheroeBB7 3JF
Secretary
Appointed 15 Apr 1996
Resigned 04 Nov 1996

LAW, John Richard Dudley

Resigned
10 Eden Close, WilmslowSK9 6BG
Secretary
Appointed 31 Oct 1994
Resigned 16 Aug 1995

NORTON, Keith Woolley

Resigned
Ardendale 23 Sunnyside Grove, Ashton Under LyneOL6 6TN
Secretary
Appointed N/A
Resigned 17 Nov 1992

TULEY, Simon

Resigned
5 Torver Close, BurnleyBB12 8UH
Secretary
Appointed 14 Jul 1997
Resigned 18 May 1998

TULEY, Simon

Resigned
8 Wythburn Close, BurnleyBB12 8XE
Secretary
Appointed 16 Aug 1995
Resigned 15 Apr 1996

WATCHORN, Richard Victor

Resigned
Westmere Lodge Church Road, Stoke On TrentST7 2HB
Secretary
Appointed 18 May 1998
Resigned 09 Feb 2016

BELL, Gillian

Resigned
Moor Lane, LeedsLS25 6DZ
Born June 1965
Director
Appointed 09 Feb 2016
Resigned 09 Apr 2023

DICKEY, John Michael, Dr

Resigned
9 Pinfold Close, Burton On TrentDE13 9NJ
Born September 1930
Director
Appointed 20 Mar 1995
Resigned 31 May 2001

DICKEY, John Michael, Dr

Resigned
Dove Cottage Outwoods Lane, Burton On TrentDE13 0AB
Born September 1930
Director
Appointed 17 Nov 1992
Resigned 31 Oct 1994

GAFFNEY, Christine Elaine

Resigned
1 Kirkby Avenue, SaleM33 3EP
Born January 1947
Director
Appointed 16 Aug 1995
Resigned 18 May 1998

HINDLE, Peter Thomas

Resigned
Owl Cottage Waddington Road, ClitheroeBB7 3JF
Born October 1958
Director
Appointed 16 Aug 1995
Resigned 18 May 1998

LAW, Charade Leinaala

Resigned
10 Eden Close, WilmslowSK9 6BG
Born August 1964
Director
Appointed 31 Oct 1994
Resigned 20 Mar 1995

LAW, John Richard Dudley

Resigned
Oak Ridge Farm Carr Lane, Alderley EdgeSK9 7SL
Born February 1955
Director
Appointed N/A
Resigned 08 Jun 2001

NORTON, Keith Woolley

Resigned
Ardendale 23 Sunnyside Grove, Ashton Under LyneOL6 6TN
Born June 1935
Director
Appointed N/A
Resigned 17 Nov 1992

TULEY, Simon

Resigned
5 Torver Close, BurnleyBB12 8UH
Born September 1965
Director
Appointed 11 Oct 1996
Resigned 18 May 1998

TULEY, Simon

Resigned
8 Wythburn Close, BurnleyBB12 8XE
Born September 1965
Director
Appointed 16 Aug 1995
Resigned 15 Apr 1996

WATCHORN, Catherine Frances

Resigned
Westmere Lodge Church Road, Stoke On TrentST7 2HB
Born January 1950
Director
Appointed 08 Jun 2001
Resigned 26 Feb 2012

WATCHORN, Richard Victor

Resigned
Westmere Lodge Church Road, Stoke On TrentST7 2HB
Born May 1945
Director
Appointed 12 Mar 1997
Resigned 09 Feb 2016

Persons with significant control

2

1 Active
1 Ceased

Doctor Keith Alan Shaw

Active
Moor Lane, LeedsLS25 6DZ
Born April 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Apr 2023

Ms Gillian Bell

Ceased
Moor Lane, LeedsLS25 6DZ
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Apr 2018
Ceased 09 Apr 2023
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
18 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
10 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2023
TM01Termination of Director
Notification Of A Person With Significant Control
10 April 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 April 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 December 2018
AA01Change of Accounting Reference Date
Withdrawal Of A Person With Significant Control Statement
8 December 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2012
AAAnnual Accounts
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 September 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 September 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 November 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2005
AAAnnual Accounts
Legacy
30 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 September 2004
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2003
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2003
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2002
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 February 2001
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 January 2000
AAAnnual Accounts
Legacy
1 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 January 1999
AAAnnual Accounts
Legacy
19 January 1999
287Change of Registered Office
Legacy
14 September 1998
363sAnnual Return (shuttle)
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
403aParticulars of Charge Subject to s859A
Legacy
2 June 1998
403aParticulars of Charge Subject to s859A
Legacy
2 June 1998
403aParticulars of Charge Subject to s859A
Legacy
2 June 1998
403aParticulars of Charge Subject to s859A
Legacy
29 May 1998
287Change of Registered Office
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
287Change of Registered Office
Certificate Change Of Name Company
20 May 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Legacy
19 September 1997
363sAnnual Return (shuttle)
Legacy
28 July 1997
287Change of Registered Office
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
288bResignation of Director or Secretary
Legacy
29 May 1997
395Particulars of Mortgage or Charge
Legacy
21 April 1997
288aAppointment of Director or Secretary
Resolution
4 February 1997
RESOLUTIONSResolutions
Legacy
30 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 November 1996
AAAnnual Accounts
Legacy
8 November 1996
288aAppointment of Director or Secretary
Legacy
13 September 1996
363sAnnual Return (shuttle)
Legacy
1 August 1996
395Particulars of Mortgage or Charge
Legacy
18 April 1996
288288
Legacy
18 April 1996
288288
Resolution
22 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 January 1996
AAAnnual Accounts
Legacy
25 October 1995
288288
Legacy
14 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
363sAnnual Return (shuttle)
Legacy
30 August 1995
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
21 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 1995
288288
Accounts With Accounts Type Small
25 January 1995
AAAnnual Accounts
Legacy
23 November 1994
288288
Legacy
23 November 1994
288288
Legacy
23 November 1994
288288
Legacy
10 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 1994
AAAnnual Accounts
Resolution
2 September 1993
RESOLUTIONSResolutions
Legacy
17 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 1993
AAAnnual Accounts
Legacy
20 January 1993
288288
Legacy
1 December 1992
288288
Certificate Change Of Name Company
6 October 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 1992
AAAnnual Accounts
Legacy
3 September 1991
363b363b
Legacy
27 June 1991
288288
Legacy
27 June 1991
288288
Accounts With Accounts Type Dormant
21 March 1991
AAAnnual Accounts
Legacy
22 October 1990
363363
Accounts With Accounts Type Dormant
6 November 1989
AAAnnual Accounts
Legacy
13 October 1989
363363
Accounts With Made Up Date
25 October 1988
AAAnnual Accounts
Legacy
25 October 1988
363363
Accounts With Accounts Type Dormant
7 October 1987
AAAnnual Accounts
Legacy
7 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
8 October 1986
AAAnnual Accounts
Legacy
8 October 1986
363363