Background WavePink WaveYellow Wave

FARRENDALE LTD (04218116)

FARRENDALE LTD (04218116) is an active UK company. incorporated on 16 May 2001. with registered office in Ollerton Newark. The company operates in the Construction sector, engaged in electrical installation. FARRENDALE LTD has been registered for 24 years. Current directors include CLAY, Gary John.

Company Number
04218116
Status
active
Type
ltd
Incorporated
16 May 2001
Age
24 years
Address
Farrendale House Darwin Drive, Ollerton Newark, NG22 9GW
Industry Sector
Construction
Business Activity
Electrical installation
Directors
CLAY, Gary John
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARRENDALE LTD

FARRENDALE LTD is an active company incorporated on 16 May 2001 with the registered office located in Ollerton Newark. The company operates in the Construction sector, specifically engaged in electrical installation. FARRENDALE LTD was registered 24 years ago.(SIC: 43210)

Status

active

Active since 24 years ago

Company No

04218116

LTD Company

Age

24 Years

Incorporated 16 May 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (1 year ago)
Submitted on 25 February 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 12 May 2025 (1 year ago)
Submitted on 17 May 2025 (1 year ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

FARRENDALE ELECTRICAL SERVICES LIMITED
From: 16 May 2001To: 27 September 2010
Contact
Address

Farrendale House Darwin Drive Sherwood Energy Village Ollerton Newark, NG22 9GW,

Previous Addresses

Farrendale House Darwin Drive Sherwood Energy Village Ollerton Newark Nottinghamshire NG22 9FF
From: 3 November 2011To: 26 March 2012
Unit 4 Warsop Enterprise Centre Burns Lane Warsop Mansfield Nottinghamshire NG200AF
From: 16 May 2001To: 3 November 2011
Timeline

2 key events • 2001 - 2010

Funding Officers Ownership
Company Founded
May 01
Funding Round
May 10
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CLAY, Deborah Marie

Active
33 New Mill Lane, MansfieldNG19 9BU
Secretary
Appointed 21 May 2001

CLAY, Gary John

Active
33 New Mill Lane, MansfieldNG19 9BU
Born May 1970
Director
Appointed 21 May 2001

ARGUS NOMINEE SECRETARIES LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee secretary
Appointed 16 May 2001
Resigned 21 May 2001

ARGUS NOMINEE DIRECTORS LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee director
Appointed 16 May 2001
Resigned 21 May 2001

Persons with significant control

1

Gary John Clay

Active
Darwin Drive, Ollerton NewarkNG22 9GW
Born May 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Change Person Secretary Company With Change Date
14 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Certificate Change Of Name Company
27 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 September 2010
CONNOTConfirmation Statement Notification
Legacy
26 August 2010
MG02MG02
Legacy
30 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Capital Allotment Shares
25 May 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
7 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2006
AAAnnual Accounts
Legacy
8 September 2005
287Change of Registered Office
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 March 2003
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Legacy
5 July 2001
287Change of Registered Office
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Incorporation Company
16 May 2001
NEWINCIncorporation