Background WavePink WaveYellow Wave

FARNDON HARBOUR MOORINGS LIMITED (01121991)

FARNDON HARBOUR MOORINGS LIMITED (01121991) is an active UK company. incorporated on 10 July 1973. with registered office in Wellingborough. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52101). FARNDON HARBOUR MOORINGS LIMITED has been registered for 52 years. Current directors include ARBER, Stephen Charles, COLLIER, Ian Charles, DIXON, Andrew and 4 others.

Company Number
01121991
Status
active
Type
ltd
Incorporated
10 July 1973
Age
52 years
Address
C/O Tingdene 34-36 Bradfield Road, Wellingborough, NN8 4HB
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52101)
Directors
ARBER, Stephen Charles, COLLIER, Ian Charles, DIXON, Andrew, GIBBARD, Suzanne Helen, LIEBSCHER, Charles Richard, MALLANDAIN, Neil David, ZONE, Ethan Connor
SIC Codes
52101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARNDON HARBOUR MOORINGS LIMITED

FARNDON HARBOUR MOORINGS LIMITED is an active company incorporated on 10 July 1973 with the registered office located in Wellingborough. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52101). FARNDON HARBOUR MOORINGS LIMITED was registered 52 years ago.(SIC: 52101)

Status

active

Active since 52 years ago

Company No

01121991

LTD Company

Age

52 Years

Incorporated 10 July 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

C/O Tingdene 34-36 Bradfield Road Finedon Road Industrial Estate Wellingborough, NN8 4HB,

Previous Addresses

Finedon Road Industrial Estate Bradfield Road Wellingborough NN8 4HB England
From: 27 June 2025To: 10 September 2025
North End Farndon Newark Nottinghamshire NG24 3SX
From: 10 July 1973To: 27 June 2025
Timeline

10 key events • 2025 - 2025

Funding Officers Ownership
Loan Cleared
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

LIEBSCHER, Charles Richard

Active
Bradfield Road, WellingboroughNN8 4HB
Secretary
Appointed 20 Jun 2025

ARBER, Stephen Charles

Active
Bradfield Road, WellingboroughNN8 4HB
Born April 1962
Director
Appointed 20 Jun 2025

COLLIER, Ian Charles

Active
Bradfield Road, WellingboroughNN8 4HB
Born August 1972
Director
Appointed 20 Jun 2025

DIXON, Andrew

Active
Bradfield Road, WellingboroughNN8 4HB
Born August 1967
Director
Appointed 20 Jun 2025

GIBBARD, Suzanne Helen

Active
Bradfield Road, WellingboroughNN8 4HB
Born March 1967
Director
Appointed 20 Jun 2025

LIEBSCHER, Charles Richard

Active
Bradfield Road, WellingboroughNN8 4HB
Born January 1964
Director
Appointed 20 Jun 2025

MALLANDAIN, Neil David

Active
Bradfield Road, WellingboroughNN8 4HB
Born December 1962
Director
Appointed 20 Jun 2025

ZONE, Ethan Connor

Active
Bradfield Road, WellingboroughNN8 4HB
Born February 1994
Director
Appointed 20 Jun 2025

AINSWORTH, Hilary Jane

Resigned
North End, NewarkNG24 3SX
Secretary
Appointed N/A
Resigned 15 Feb 2005

AINSWORTH, Janet

Resigned
Farndon, NewarkNG24 3SX
Secretary
Appointed 03 Sept 2008
Resigned 20 Jun 2025

AINSWORTH, Paul

Resigned
18 North End, NewarkNG24 3SX
Secretary
Appointed 15 Feb 2005
Resigned 03 Sept 2008

AINSWORTH, Hilary Jane

Resigned
North End, NewarkNG24 3SX
Born May 1939
Director
Appointed N/A
Resigned 15 Feb 2005

AINSWORTH, Mark

Resigned
North End, NewarkNG24 3SX
Born June 1933
Director
Appointed N/A
Resigned 03 Sept 2008

AINSWORTH, Paul

Resigned
Farndon, NewarkNG24 3SX
Born January 1959
Director
Appointed N/A
Resigned 20 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
Bradfield Road, WellingboroughNN8 4HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2025

Mr Paul Ainsworth

Ceased
Farndon, NewarkNG24 3SX
Born January 1959

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 20 Jun 2025
Fundings
Financials
Latest Activities

Filing History

109

Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 July 2025
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
27 June 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 June 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
18 June 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Legacy
30 April 2009
363aAnnual Return
Legacy
29 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2007
AAAnnual Accounts
Legacy
15 May 2007
287Change of Registered Office
Legacy
9 May 2007
363aAnnual Return
Legacy
2 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Legacy
19 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2005
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2004
AAAnnual Accounts
Legacy
14 May 2003
287Change of Registered Office
Legacy
15 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2003
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2002
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 2001
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2000
AAAnnual Accounts
Legacy
2 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1999
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1998
AAAnnual Accounts
Legacy
1 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Legacy
31 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1996
AAAnnual Accounts
Legacy
6 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1995
AAAnnual Accounts
Legacy
31 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1994
AAAnnual Accounts
Legacy
1 September 1993
225(1)225(1)
Legacy
25 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1993
AAAnnual Accounts
Legacy
28 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1992
AAAnnual Accounts
Auditors Resignation Company
18 September 1991
AUDAUD
Auditors Resignation Company
16 September 1991
AUDAUD
Accounts With Accounts Type Full
17 May 1991
AAAnnual Accounts
Legacy
24 April 1991
363aAnnual Return
Accounts With Accounts Type Full
8 May 1990
AAAnnual Accounts
Legacy
8 May 1990
363363
Legacy
16 June 1989
PUC 2PUC 2
Accounts With Accounts Type Full
13 April 1989
AAAnnual Accounts
Legacy
13 April 1989
363363
Accounts With Accounts Type Full
17 February 1988
AAAnnual Accounts
Legacy
17 February 1988
363363
Accounts With Accounts Type Full
11 May 1987
AAAnnual Accounts
Legacy
11 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
10 July 1973
MISCMISC