Background WavePink WaveYellow Wave

FARNSWORTH INVESTMENTS LIMITED (02475724)

FARNSWORTH INVESTMENTS LIMITED (02475724) is an active UK company. incorporated on 1 March 1990. with registered office in Wakefield. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FARNSWORTH INVESTMENTS LIMITED has been registered for 36 years. Current directors include FRISTON, Paul Allan, KALLAR, Mandeep Singh.

Company Number
02475724
Status
active
Type
ltd
Incorporated
1 March 1990
Age
36 years
Address
Trinity Park House, Wakefield, WF2 8EE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FRISTON, Paul Allan, KALLAR, Mandeep Singh
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARNSWORTH INVESTMENTS LIMITED

FARNSWORTH INVESTMENTS LIMITED is an active company incorporated on 1 March 1990 with the registered office located in Wakefield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FARNSWORTH INVESTMENTS LIMITED was registered 36 years ago.(SIC: 64999)

Status

active

Active since 36 years ago

Company No

02475724

LTD Company

Age

36 Years

Incorporated 1 March 1990

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 27 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 30 July 2023 - 27 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 28 July 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

CHARTBETTER LIMITED
From: 1 March 1990To: 29 May 1990
Contact
Address

Trinity Park House Fox Way Wakefield, WF2 8EE,

Previous Addresses

Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE United Kingdom
From: 22 July 2011To: 22 July 2011
2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB
From: 1 March 1990To: 22 July 2011
Timeline

27 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Feb 90
Director Left
Mar 10
Director Joined
Mar 10
Director Left
May 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Jul 14
Director Left
Aug 14
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Aug 18
Capital Update
Jan 23
Director Joined
May 23
Director Left
Jun 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

FRISTON, Paul Allan

Active
Fox Way, WakefieldWF2 8EE
Born June 1973
Director
Appointed 01 Feb 2025

KALLAR, Mandeep Singh

Active
Fox Way, WakefieldWF2 8EE
Born June 1982
Director
Appointed 31 Jan 2026

WILD, Julian Nicholas

Resigned
226 Westella Road, HullHU10 7RS
Secretary
Appointed N/A
Resigned 31 Mar 2005

WILLIAMS, Carol

Resigned
Fox Way, WakefieldWF2 8EE
Secretary
Appointed 31 Mar 2005
Resigned 16 Apr 2012

BARTON, Alan

Resigned
5 Haxey Grange, DoncasterDN9 2PW
Born August 1954
Director
Appointed 20 Apr 1998
Resigned 05 May 2000

CHRISTIE, Michael Sean

Resigned
262 High Street, Boston SpaLS23 6AJ
Born October 1957
Director
Appointed 21 Feb 1996
Resigned 22 Oct 2004

CLARK, Martin

Resigned
Holwood, CobhamKT11 2NL
Born April 1945
Director
Appointed N/A
Resigned 21 Feb 1996

DAVIES, Gareth Wyn

Resigned
Fox Way, WakefieldWF2 8EE
Born February 1964
Director
Appointed 24 Aug 2015
Resigned 23 Aug 2017

ELLIS, Ian Anthony

Resigned
25 Peacock Close, SheffieldS21 1BF
Born September 1963
Director
Appointed 05 May 2000
Resigned 19 May 2006

FLETCHER, Martyn Paul

Resigned
Fox Way, WakefieldWF2 8EE
Born April 1967
Director
Appointed 17 Jul 2017
Resigned 31 Jul 2018

HALL, Linda Jane

Resigned
18 Longland Lane, YorkYO26 8BB
Born May 1956
Director
Appointed 22 Jul 2008
Resigned 03 Mar 2010

HASKINS, Christopher Robin, Lord

Resigned
Quarryside Farm Main Street, CottinghamHU16 5TG
Born May 1937
Director
Appointed N/A
Resigned 20 Apr 1998

HENDERSON, Stephen

Resigned
Fox Way, WakefieldWF2 8EE
Born August 1957
Director
Appointed 30 Jun 2006
Resigned 01 Aug 2014

KERS, Ronald Klaas Otto, Mr.

Resigned
Fox Way, WakefieldWF2 8EE
Born July 1969
Director
Appointed 30 Jun 2018
Resigned 26 May 2023

LEADBEATER, Stephen Paul

Resigned
Fox Way, WakefieldWF2 8EE
Born June 1961
Director
Appointed 20 Jun 2014
Resigned 18 Jul 2017

LILL, Jonathan Craig

Resigned
The Mallards, NorthallertonDL6 3SZ
Born February 1968
Director
Appointed 19 May 2006
Resigned 22 Jul 2008

MORGAN, David Steven

Resigned
Fox Way, WakefieldWF2 8EE
Born July 1976
Director
Appointed 09 Oct 2012
Resigned 25 Aug 2015

MORGAN, Michael Albert Joseph

Resigned
40 West Ella Way, HullHU10 7LW
Born April 1943
Director
Appointed N/A
Resigned 31 Dec 2000

PIKE, Richard Neil

Resigned
Fox Way, WakefieldWF2 8EE
Born September 1969
Director
Appointed 22 Aug 2017
Resigned 30 Jun 2018

QUAYLE, Huan

Resigned
Fox Way, WakefieldWF2 8EE
Born March 1979
Director
Appointed 22 Mar 2010
Resigned 09 Oct 2012

REID, George Mcdonald

Resigned
Fagus 1 Beech Hill Road, North FerribyHU14 3QY
Born July 1951
Director
Appointed 24 Sept 2002
Resigned 30 Jun 2006

SIMMONDS, Joanne Caroline Kershaw

Resigned
Fox Way, WakefieldWF2 8EE
Born August 1982
Director
Appointed 22 May 2023
Resigned 31 Jan 2026

TOMKINSON, Craig Ashley

Resigned
Fox Way, WakefieldWF2 8EE
Born March 1982
Director
Appointed 30 Jun 2018
Resigned 26 Jul 2024

WILD, Julian Nicholas

Resigned
226 Westella Road, HullHU10 7RS
Born May 1953
Director
Appointed 26 Nov 2004
Resigned 31 May 2005

WILLIAMS, Carol

Resigned
Fox Way, WakefieldWF2 8EE
Born December 1957
Director
Appointed 31 Mar 2005
Resigned 16 Apr 2012

WILLIAMS, Nigel Barry

Resigned
Fox Way, WakefieldWF2 8EE
Born March 1972
Director
Appointed 26 Jul 2024
Resigned 31 Dec 2024

Persons with significant control

1

Trinity Business Park, WakefieldWF2 8EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 April 2025
AAAnnual Accounts
Legacy
30 April 2025
PARENT_ACCPARENT_ACC
Legacy
30 April 2025
GUARANTEE2GUARANTEE2
Legacy
30 April 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 April 2024
AAAnnual Accounts
Legacy
30 April 2024
PARENT_ACCPARENT_ACC
Legacy
30 April 2024
AGREEMENT2AGREEMENT2
Legacy
30 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Legacy
30 January 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 January 2023
SH19Statement of Capital
Legacy
30 January 2023
CAP-SSCAP-SS
Resolution
30 January 2023
RESOLUTIONSResolutions
Memorandum Articles
24 January 2023
MAMA
Resolution
24 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2022
AAAnnual Accounts
Legacy
14 July 2022
PARENT_ACCPARENT_ACC
Legacy
14 July 2022
GUARANTEE2GUARANTEE2
Legacy
14 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2021
AAAnnual Accounts
Legacy
30 June 2021
GUARANTEE2GUARANTEE2
Legacy
30 June 2021
AGREEMENT2AGREEMENT2
Legacy
30 June 2021
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2020
AAAnnual Accounts
Legacy
5 August 2020
PARENT_ACCPARENT_ACC
Legacy
5 August 2020
AGREEMENT2AGREEMENT2
Legacy
5 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2019
AAAnnual Accounts
Legacy
24 May 2019
PARENT_ACCPARENT_ACC
Legacy
24 May 2019
AGREEMENT2AGREEMENT2
Legacy
24 May 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Change Account Reference Date Company Current Extended
17 May 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
10 May 2012
TM02Termination of Secretary
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Legacy
19 February 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Legacy
17 October 2005
363sAnnual Return (shuttle)
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
287Change of Registered Office
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
6 October 2002
363sAnnual Return (shuttle)
Legacy
2 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 2002
AAAnnual Accounts
Miscellaneous
2 August 2002
MISCMISC
Accounts With Accounts Type Full
18 December 2001
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
3 February 1999
AUDAUD
Accounts With Accounts Type Full
20 January 1999
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
10 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1997
AAAnnual Accounts
Legacy
13 October 1996
288cChange of Particulars
Legacy
2 October 1996
363sAnnual Return (shuttle)
Legacy
6 March 1996
288288
Legacy
1 March 1996
288288
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
10 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1995
AAAnnual Accounts
Legacy
27 October 1994
363sAnnual Return (shuttle)
Legacy
29 April 1994
88(2)R88(2)R
Resolution
29 April 1994
RESOLUTIONSResolutions
Legacy
29 April 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
23 November 1993
AAAnnual Accounts
Legacy
26 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1992
AAAnnual Accounts
Legacy
28 October 1992
363b363b
Legacy
11 September 1992
288288
Accounts With Accounts Type Full
18 February 1992
AAAnnual Accounts
Legacy
5 November 1991
363aAnnual Return
Legacy
11 June 1991
363aAnnual Return
Legacy
9 May 1991
88(2)R88(2)R
Legacy
9 May 1991
123Notice of Increase in Nominal Capital
Resolution
9 May 1991
RESOLUTIONSResolutions
Legacy
19 July 1990
288288
Certificate Change Of Name Company
25 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 1990
224224
Memorandum Articles
9 May 1990
MEM/ARTSMEM/ARTS
Resolution
9 May 1990
RESOLUTIONSResolutions
Legacy
19 April 1990
288288
Legacy
19 April 1990
288288
Legacy
19 April 1990
287Change of Registered Office
Incorporation Company
1 March 1990
NEWINCIncorporation