Background WavePink WaveYellow Wave

FARLAM HALL LIMITED (01203225)

FARLAM HALL LIMITED (01203225) is an active UK company. incorporated on 11 March 1975. with registered office in Brampton. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. FARLAM HALL LIMITED has been registered for 51 years. Current directors include BAYBUTT, Karen Elizabeth, DESAI, Hrishikesh Sridhar, MARES, Kathy Lynn and 1 others.

Company Number
01203225
Status
active
Type
ltd
Incorporated
11 March 1975
Age
51 years
Address
Farlam Hall, Brampton, CA8 2NG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BAYBUTT, Karen Elizabeth, DESAI, Hrishikesh Sridhar, MARES, Kathy Lynn, WALTER, Joseph Neil
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARLAM HALL LIMITED

FARLAM HALL LIMITED is an active company incorporated on 11 March 1975 with the registered office located in Brampton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. FARLAM HALL LIMITED was registered 51 years ago.(SIC: 55100)

Status

active

Active since 51 years ago

Company No

01203225

LTD Company

Age

51 Years

Incorporated 11 March 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

QUINIONS LIMITED
From: 11 March 1975To: 29 April 2019
Contact
Address

Farlam Hall Hallbankgate Brampton, CA8 2NG,

Timeline

19 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
Mar 75
Funding Round
Feb 14
Loan Cleared
Mar 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
New Owner
Apr 19
New Owner
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Aug 21
Director Joined
Sept 23
Director Joined
Sept 23
Loan Cleared
Jun 25
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BAYBUTT, Karen Elizabeth

Active
Hallbankgate, BramptonCA8 2NG
Born December 1969
Director
Appointed 20 Sept 2023

DESAI, Hrishikesh Sridhar

Active
Hallbankgate, BramptonCA8 2NG
Born May 1979
Director
Appointed 20 Sept 2023

MARES, Kathy Lynn

Active
Hallbankgate, BramptonCA8 2NG
Born May 1959
Director
Appointed 18 Apr 2019

WALTER, Joseph Neil

Active
Hallbankgate, BramptonCA8 2NG
Born July 1952
Director
Appointed 18 Apr 2019

QUINION, Helen Sarah

Resigned
Stable House, BramptonCA8 2NG
Secretary
Appointed N/A
Resigned 18 Apr 2019

QUINION, Alan John

Resigned
Farlam Hall, FarlamCA8 2NG
Born September 1929
Director
Appointed N/A
Resigned 01 Jun 2007

QUINION, Barry Alan

Resigned
Farlam Hall, FarlamCA8 2NG
Born May 1952
Director
Appointed N/A
Resigned 18 Apr 2019

QUINION, Helen Sarah

Resigned
Stable House, BramptonCA8 2NG
Born March 1955
Director
Appointed N/A
Resigned 18 Apr 2019

QUINION, Joan Irene

Resigned
Farlam Hall, FarlamCA8 2NG
Born July 1927
Director
Appointed N/A
Resigned 01 Jun 2007

Persons with significant control

5

2 Active
3 Ceased

Joseph Neil Walter

Active
Hallbankgate, BramptonCA8 2NG
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Apr 2019

Kathy Lynn Mares

Active
Hallbankgate, BramptonCA8 2NG
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Apr 2019

Mr Alan John Quinion

Ceased
Hallbankgate, BramptonCA8 2NG
Born September 1929

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Apr 2019

Mr Barry Alan Quinion

Ceased
Hallbankgate, BramptonCA8 2NG
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Apr 2019

Miss Helen Sarah Quinion

Ceased
Hallbankgate, BramptonCA8 2NG
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Apr 2019
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Resolution
29 April 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 April 2019
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
26 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
18 December 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
18 December 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Second Filing Of Form With Form Type
10 November 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Resolution
18 February 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
18 February 2014
CC04CC04
Capital Allotment Shares
18 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Legacy
24 December 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
6 May 2008
287Change of Registered Office
Legacy
6 May 2008
353353
Legacy
6 May 2008
190190
Legacy
29 November 2007
122122
Resolution
29 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 October 2007
AAAnnual Accounts
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2003
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
6 December 2001
395Particulars of Mortgage or Charge
Legacy
4 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 October 2001
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2000
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1998
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1997
AAAnnual Accounts
Legacy
26 June 1997
225Change of Accounting Reference Date
Legacy
14 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1997
AAAnnual Accounts
Legacy
26 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1995
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 1995
AAAnnual Accounts
Legacy
4 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1994
AAAnnual Accounts
Legacy
28 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1993
AAAnnual Accounts
Legacy
17 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1992
AAAnnual Accounts
Legacy
17 May 1991
363aAnnual Return
Accounts With Accounts Type Small
13 December 1990
AAAnnual Accounts
Legacy
23 August 1990
288288
Legacy
12 June 1990
363363
Accounts With Accounts Type Small
18 December 1989
AAAnnual Accounts
Legacy
12 June 1989
363363
Accounts With Accounts Type Small
27 January 1989
AAAnnual Accounts
Legacy
3 November 1988
363363
Accounts With Accounts Type Small
6 April 1988
AAAnnual Accounts
Legacy
17 July 1987
363363
Accounts With Accounts Type Small
22 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 June 1986
363363
Incorporation Company
11 March 1975
NEWINCIncorporation