Background WavePink WaveYellow Wave

FARR &HARRIS LIMITED (00575077)

FARR &HARRIS LIMITED (00575077) is an active UK company. incorporated on 3 December 1956. with registered office in Stockton Heath. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FARR &HARRIS LIMITED has been registered for 69 years. Current directors include MCKERRACHER, John James, WOOF, William Sones.

Company Number
00575077
Status
active
Type
ltd
Incorporated
3 December 1956
Age
69 years
Address
Quayside 2a Wilderspool Park, Stockton Heath, WA4 6HL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCKERRACHER, John James, WOOF, William Sones
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARR &HARRIS LIMITED

FARR &HARRIS LIMITED is an active company incorporated on 3 December 1956 with the registered office located in Stockton Heath. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FARR &HARRIS LIMITED was registered 69 years ago.(SIC: 99999)

Status

active

Active since 69 years ago

Company No

00575077

LTD Company

Age

69 Years

Incorporated 3 December 1956

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath, WA4 6HL,

Previous Addresses

Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA
From: 3 December 1956To: 1 November 2024
Timeline

20 key events • 1956 - 2024

Funding Officers Ownership
Company Founded
Dec 56
Director Left
Dec 09
Director Left
Dec 09
Funding Round
Dec 12
Capital Reduction
Dec 13
Share Buyback
Dec 13
Owner Exit
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Capital Update
Dec 24
4
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

WOOF, William Sones

Active
Greenalls Avenue, Stockton HeathWA4 6HL
Secretary
Appointed 30 Apr 2024

MCKERRACHER, John James

Active
Greenalls Avenue, Stockton HeathWA4 6HL
Born May 1982
Director
Appointed 01 Sept 2024

WOOF, William Sones

Active
Greenalls Avenue, Stockton HeathWA4 6HL
Born May 1951
Director
Appointed 30 Apr 2024

HARRIS, Ernest Charles

Resigned
15 Mayfield Drive, ShrewsburySY2 6PB
Secretary
Appointed N/A
Resigned 26 Nov 1996

HARRIS, Richard Simon

Resigned
Brassey Road, ShrewsburySY3 7FA
Secretary
Appointed 26 Nov 1996
Resigned 30 Apr 2024

CHRISTIE, Douglas Brash

Resigned
Brassey Road, ShrewsburySY3 7FA
Born June 1978
Director
Appointed 30 Apr 2024
Resigned 15 Oct 2024

FALCONER, Angus Kenneth

Resigned
Greenalls Avenue, Stockton HeathWA4 6HL
Born October 1969
Director
Appointed 30 Apr 2024
Resigned 01 Nov 2024

HARRIS, Anne Margaret

Resigned
15 Mayfield Drive, ShrewsburySY2 6PB
Born May 1932
Director
Appointed N/A
Resigned 07 Dec 2009

HARRIS, Ernest Charles

Resigned
15 Mayfield Drive, ShrewsburySY2 6PB
Born January 1928
Director
Appointed N/A
Resigned 07 Dec 2009

HARRIS, Michael Charles

Resigned
Brassey Road, ShrewsburySY3 7FA
Born December 1956
Director
Appointed N/A
Resigned 30 Apr 2024

HARRIS, Richard Simon

Resigned
Brassey Road, ShrewsburySY3 7FA
Born November 1966
Director
Appointed N/A
Resigned 30 Apr 2024

LOVE, Gordon Alexander

Resigned
Greenalls Avenue, Stockton HeathWA4 6HL
Born January 1955
Director
Appointed 30 Apr 2024
Resigned 01 Nov 2024

MELLOR, Linda Margaret

Resigned
Exton Brooke, ExtonSO32 3NT
Born January 1956
Director
Appointed N/A
Resigned 04 Aug 2008

WIMBLEDON, Steven John

Resigned
Greenalls Avenue, Stockton HeathWA4 6HL
Born January 1971
Director
Appointed 30 Apr 2024
Resigned 01 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
Wilderspool Park, Stockton HeathWA4 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2024
Brassey Road, ShrewsburySY3 7FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Apr 2024
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Legacy
12 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 December 2024
SH19Statement of Capital
Legacy
12 December 2024
CAP-SSCAP-SS
Resolution
12 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
13 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 May 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Medium
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Capital Return Purchase Own Shares
20 December 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 December 2013
SH06Cancellation of Shares
Resolution
11 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Capital Allotment Shares
4 December 2012
SH01Allotment of Shares
Resolution
4 December 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2012
CH01Change of Director Details
Accounts With Accounts Type Medium
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Memorandum Articles
16 November 2011
MEM/ARTSMEM/ARTS
Resolution
16 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Medium
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
14 September 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
3 November 2008
AAAnnual Accounts
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Legacy
21 December 2007
288cChange of Particulars
Legacy
5 December 2007
169169
Accounts With Accounts Type Medium
2 November 2007
AAAnnual Accounts
Resolution
30 October 2007
RESOLUTIONSResolutions
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Medium
5 November 2006
AAAnnual Accounts
Legacy
8 December 2005
363aAnnual Return
Accounts With Accounts Type Medium
8 November 2005
AAAnnual Accounts
Legacy
9 April 2005
287Change of Registered Office
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 October 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 November 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 October 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 November 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 October 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 October 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 November 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 October 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
23 October 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 November 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
25 October 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 November 1993
AAAnnual Accounts
Legacy
15 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 1992
AAAnnual Accounts
Legacy
15 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 February 1991
AAAnnual Accounts
Legacy
4 February 1991
363aAnnual Return
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Legacy
26 April 1990
363363
Legacy
30 June 1989
363363
Accounts With Accounts Type Medium
30 May 1989
AAAnnual Accounts
Legacy
24 May 1988
288288
Legacy
24 May 1988
288288
Legacy
18 May 1988
363363
Accounts With Accounts Type Medium
10 May 1988
AAAnnual Accounts
Legacy
10 May 1988
288288
Accounts With Made Up Date
2 April 1987
AAAnnual Accounts
Legacy
2 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 June 1986
288288
Legacy
8 August 1978
363363
Miscellaneous
3 December 1956
MISCMISC
Incorporation Company
3 December 1956
NEWINCIncorporation
Miscellaneous
27 November 1956
MISCMISC