Background WavePink WaveYellow Wave

JOHN FARRER & COMPANY (KENDAL) LIMITED (01622765)

JOHN FARRER & COMPANY (KENDAL) LIMITED (01622765) is an active UK company. incorporated on 17 March 1982. with registered office in Kendal. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46370). JOHN FARRER & COMPANY (KENDAL) LIMITED has been registered for 44 years. Current directors include UNSWORTH, Ian Mcdonald.

Company Number
01622765
Status
active
Type
ltd
Incorporated
17 March 1982
Age
44 years
Address
9 Shap Road Industrial Estate, Kendal, LA9 6NZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46370)
Directors
UNSWORTH, Ian Mcdonald
SIC Codes
46370

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN FARRER & COMPANY (KENDAL) LIMITED

JOHN FARRER & COMPANY (KENDAL) LIMITED is an active company incorporated on 17 March 1982 with the registered office located in Kendal. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46370). JOHN FARRER & COMPANY (KENDAL) LIMITED was registered 44 years ago.(SIC: 46370)

Status

active

Active since 44 years ago

Company No

01622765

LTD Company

Age

44 Years

Incorporated 17 March 1982

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 January 2024 - 28 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

DUSKVIEW LIMITED
From: 17 March 1982To: 20 May 1982
Contact
Address

9 Shap Road Industrial Estate Off Shap Road Kendal, LA9 6NZ,

Timeline

39 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Mar 82
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Loan Secured
Jul 18
Director Joined
Jul 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Mar 19
Loan Cleared
Mar 20
Director Left
May 21
Director Left
Oct 21
Director Left
Jan 23
Director Left
May 23
Director Joined
May 23
Director Left
Jun 23
Director Joined
Jun 23
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
30
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

UNSWORTH, Ian Mcdonald

Active
Haydock, St. HelensWA11 0QZ
Born November 1953
Director
Appointed 30 Oct 2025

POWELL, Richard Arnold

Resigned
Hill Mill House, Grange Over SandsLA11 7SS
Secretary
Appointed N/A
Resigned 06 Feb 2012

POWELL, Victoria Gail

Resigned
9 Shap Road Industrial Estate, KendalLA9 6NZ
Secretary
Appointed 07 Feb 2012
Resigned 01 May 2018

AUSHER, Jason Robert

Resigned
9 Shap Road Industrial Estate, KendalLA9 6NZ
Born November 1973
Director
Appointed 13 Jun 2023
Resigned 07 Jun 2024

DUFFY, Claire

Resigned
Penny Lane, St. HelensWA11 0QZ
Born February 1976
Director
Appointed 01 May 2018
Resigned 13 Jun 2023

KITCHING, Steven

Resigned
Penny Lane, St. HelensWA11 0QZ
Born February 1964
Director
Appointed 01 May 2018
Resigned 16 Dec 2022

PERKEY, Shane

Resigned
W Boy Scout Blvd., Tampa33607
Born June 1976
Director
Appointed 01 May 2018
Resigned 28 Apr 2023

POWELL, Richard Arnold

Resigned
Hill Mill House, Grange Over SandsLA11 7SS
Born November 1934
Director
Appointed N/A
Resigned 06 Feb 2012

POWELL, Victoria Gail

Resigned
Hill Mill House, Grange Over SandsLA11 7SS
Born December 1947
Director
Appointed N/A
Resigned 01 May 2018

RICHARD, York

Resigned
Penny Lane, St. HelensWA11 0QZ
Born November 1971
Director
Appointed 01 May 2018
Resigned 30 Oct 2025

SOLTIS, Brian Macey

Resigned
9 Shap Road Industrial Estate, KendalLA9 6NZ
Born October 1973
Director
Appointed 28 Apr 2023
Resigned 07 Jun 2024

UNSWORTH, Robert Nicholls

Resigned
Haydock, St. HelensWA11 0QZ
Born December 1975
Director
Appointed 07 Jun 2024
Resigned 28 Jun 2024

VERNON, Matthew James

Resigned
9 Shap Road Industrial Estate, KendalLA9 6NZ
Born August 1975
Director
Appointed 30 Jan 2019
Resigned 01 Nov 2021

WALSH, Kathryn Lisa

Resigned
9 Shap Road Industrial Estate, KendalLA9 6NZ
Born July 1973
Director
Appointed 02 Sept 2013
Resigned 01 May 2018

WALSH, Simon Charles

Resigned
9 Shap Road Industrial Estate, KendalLA9 6NZ
Born March 1959
Director
Appointed 30 Jan 2019
Resigned 28 May 2021

WALSH, Simon Charles

Resigned
9 Shap Road Industrial Estate, KendalLA9 6NZ
Born March 1959
Director
Appointed 20 Jul 2018
Resigned 30 Jan 2019

WALSH, Simon Charles

Resigned
9 Shap Road Industrial Estate, KendalLA9 6NZ
Born March 1959
Director
Appointed 02 Sept 2013
Resigned 01 May 2018

WHITLOW, Paul Garry

Resigned
9 Shap Road Industrial Estate, KendalLA9 6NZ
Born July 1968
Director
Appointed 07 Jun 2024
Resigned 30 Oct 2025

Persons with significant control

5

1 Active
4 Ceased
Cottage Lane, OrmskirkL39 3NQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Oct 2025
Haydock, St. HelensWA11 0QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2018
Ceased 30 Oct 2025

Mrs Victoria Gail Powell

Ceased
9 Shap Road Industrial Estate, KendalLA9 6NZ
Born December 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 May 2018

Mrs Kathryn Lisa Walsh

Ceased
9 Shap Road Industrial Estate, KendalLA9 6NZ
Born July 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2018

Mr Simon Charles Walsh

Ceased
9 Shap Road Industrial Estate, KendalLA9 6NZ
Born March 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

153

Replacement Filing Of Confirmation Statement With Made Up Date
17 November 2025
RP01CS01RP01CS01
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2025
AAAnnual Accounts
Legacy
28 October 2025
PARENT_ACCPARENT_ACC
Legacy
28 October 2025
GUARANTEE2GUARANTEE2
Legacy
28 October 2025
AGREEMENT2AGREEMENT2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement
1 November 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 July 2024
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Memorandum Articles
27 June 2024
MAMA
Resolution
27 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
4 June 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
4 June 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Resolution
14 October 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 October 2013
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
11 October 2013
CC04CC04
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
31 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Termination Secretary Company With Name
31 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Change Person Secretary Company With Change Date
31 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Legacy
15 November 2006
287Change of Registered Office
Legacy
15 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2004
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2002
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2001
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Legacy
22 December 2000
287Change of Registered Office
Legacy
9 November 2000
287Change of Registered Office
Accounts With Accounts Type Small
13 January 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1998
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Legacy
12 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
29 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1996
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1992
AAAnnual Accounts
Legacy
11 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
5 November 1991
363aAnnual Return
Accounts With Accounts Type Full
16 November 1990
AAAnnual Accounts
Legacy
16 November 1990
363363
Accounts With Accounts Type Full
8 November 1989
AAAnnual Accounts
Legacy
8 November 1989
363363
Accounts With Accounts Type Full
8 September 1988
AAAnnual Accounts
Legacy
8 September 1988
363363
Legacy
25 June 1988
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
6 August 1987
AAAnnual Accounts
Legacy
6 August 1987
363363
Accounts With Accounts Type Full
26 January 1987
AAAnnual Accounts
Legacy
2 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 September 1986
395Particulars of Mortgage or Charge
Legacy
5 August 1986
287Change of Registered Office
Certificate Change Of Name Company
20 May 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 March 1982
NEWINCIncorporation