Background WavePink WaveYellow Wave

MWH FARRER LIMITED (05728436)

MWH FARRER LIMITED (05728436) is an active UK company. incorporated on 2 March 2006. with registered office in Cheshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. MWH FARRER LIMITED has been registered for 20 years. Current directors include BRESNAN, Paul James, GOODACRE, Ian Robert, Dr, HERLIHY, Francis and 2 others.

Company Number
05728436
Status
active
Type
ltd
Incorporated
2 March 2006
Age
20 years
Address
Spring Lodge 172 Chester Road, Cheshire, WA6 0AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
BRESNAN, Paul James, GOODACRE, Ian Robert, Dr, HERLIHY, Francis, RYDER, Alasdair Alan, Dr, SMITH, Mark William
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MWH FARRER LIMITED

MWH FARRER LIMITED is an active company incorporated on 2 March 2006 with the registered office located in Cheshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. MWH FARRER LIMITED was registered 20 years ago.(SIC: 71122)

Status

active

Active since 20 years ago

Company No

05728436

LTD Company

Age

20 Years

Incorporated 2 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

STANTEC FARRER LIMITED
From: 29 December 2017To: 5 December 2018
MWH FARRER LIMITED
From: 29 December 2010To: 29 December 2017
FARRER CONSULTING LIMITED
From: 2 March 2006To: 29 December 2010
Contact
Address

Spring Lodge 172 Chester Road Helsby Cheshire, WA6 0AR,

Previous Addresses

Soapworks Colgate Lane Salford M5 3LZ England
From: 12 December 2018To: 2 September 2021
Buckingham Court Kingsmead Business Park London Road High Wycombe Buckinghamshire HP11 1JU England
From: 13 March 2015To: 12 December 2018
Terriers House 201 Amersham Road High Wycombe Buckinghamshire HP13 5AJ
From: 5 January 2011To: 13 March 2015
Biwater Place Gregge Street Heywood Lancashire OL10 2DX
From: 2 March 2006To: 5 January 2011
Timeline

51 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Jan 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Loan Cleared
Oct 13
Director Left
Jun 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Dec 17
Director Left
Nov 18
Director Joined
Nov 18
Loan Secured
Nov 18
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Loan Cleared
Nov 21
Loan Secured
Dec 21
Loan Secured
Sept 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

6 Active
28 Resigned

EVANS, Sally

Active
172 Chester Road, CheshireWA6 0AR
Secretary
Appointed 27 Sept 2021

BRESNAN, Paul James

Active
172 Chester Road, CheshireWA6 0AR
Born August 1966
Director
Appointed 23 Feb 2015

GOODACRE, Ian Robert, Dr

Active
172 Chester Road, CheshireWA6 0AR
Born May 1972
Director
Appointed 31 Aug 2021

HERLIHY, Francis

Active
172 Chester Road, CheshireWA6 0AR
Born January 1966
Director
Appointed 01 Apr 2025

RYDER, Alasdair Alan, Dr

Active
172 Chester Road, CheshireWA6 0AR
Born September 1961
Director
Appointed 31 Aug 2021

SMITH, Mark William

Active
172 Chester Road, CheshireWA6 0AR
Born July 1967
Director
Appointed 31 Aug 2021

BRESNAN, Paul James

Resigned
Colgate Lane, SalfordM5 3LZ
Secretary
Appointed 02 Nov 2018
Resigned 06 Mar 2019

DODD, Norman Eric

Resigned
5 Ashworth Avenue, ManchesterM41 8TH
Secretary
Appointed 02 Mar 2006
Resigned 23 Dec 2010

HALL-STURT, Victoria Jayne

Resigned
Kingsmead Business Park, High WycombeHP11 1JU
Secretary
Appointed 18 Feb 2011
Resigned 02 Nov 2018

MALONEY, Gina Paola

Resigned
Kingsmead Business Park, High WycombeHP11 1JU
Secretary
Appointed 05 Nov 2012
Resigned 03 Aug 2018

MCLURGH, David Brian, Dr

Resigned
172 Chester Road, CheshireWA6 0AR
Secretary
Appointed 06 Mar 2019
Resigned 27 Sept 2021

MOIST, Sarah Ann

Resigned
1 Cranbrook Way, SolihullB90 4GT
Secretary
Appointed 23 Dec 2010
Resigned 01 Dec 2016

ABRAHAM, John Patrick

Resigned
Gregge Street, HeywoodOL10 2DX
Born March 1968
Director
Appointed 17 Feb 2011
Resigned 17 Jan 2015

ADAMS JR, Joseph Daniel

Resigned
Interlocken Crescent, Broomfield80021
Born December 1953
Director
Appointed 23 Dec 2010
Resigned 05 Apr 2012

ALPERN, Paul Jeremy David

Resigned
112 Street, EdmontonT5K 2L6
Born February 1964
Director
Appointed 02 Nov 2017
Resigned 02 Nov 2018

ARMSTRONG, Bernard John

Resigned
Lowerfold Drive, RochdaleOL12 7JA
Born September 1949
Director
Appointed 02 Mar 2006
Resigned 23 Dec 2010

BARNES, David Griffin

Resigned
Interlocken Crescent, Broomfield80021
Born July 1961
Director
Appointed 07 Jul 2016
Resigned 18 Jul 2017

BARNES, David Griffin

Resigned
Interlocken Crescent, Broomfield80021
Born July 1961
Director
Appointed 23 Dec 2010
Resigned 24 Apr 2012

DRAPER, Abigail Sarah

Resigned
172 Chester Road, CheshireWA6 0AR
Born November 1970
Director
Appointed 31 Aug 2021
Resigned 31 Mar 2025

GLEDHILL, Paul Anthony

Resigned
Gregge Street, HeywoodOL10 2DX
Born August 1961
Director
Appointed 20 Feb 2015
Resigned 27 Jun 2016

HALL-STURT, Victoria Jayne

Resigned
1 Cranbrook Way, SolihullB90 4GT
Born January 1973
Director
Appointed 23 Dec 2010
Resigned 18 Feb 2011

HULL, Christopher John

Resigned
Birchfield, GrappenhallWA4 3EP
Born July 1966
Director
Appointed 02 Mar 2006
Resigned 23 Dec 2010

JAREMA, Peter John

Resigned
Jenbra, North AllertonDL7 0DH
Born March 1955
Director
Appointed 01 Apr 2006
Resigned 23 Dec 2010

KUIKEN, James Graham

Resigned
Interlocken Crescent, Broomfield80021
Born December 1954
Director
Appointed 30 Aug 2013
Resigned 15 Jun 2016

LAVOIE, Blair Michael

Resigned
Interlocken Boulevard, Broomfield80021
Born November 1962
Director
Appointed 24 Apr 2012
Resigned 31 Aug 2021

LEE, James

Resigned
San Vincente, Los Angeles90049
Born November 1985
Director
Appointed 02 Nov 2018
Resigned 31 Aug 2021

MARSH, David Thomas, Mr.

Resigned
North Thorpe, DarwenBB3 2LQ
Born April 1970
Director
Appointed 01 Jun 2009
Resigned 23 Dec 2010

MCAULAY, Ian James

Resigned
Interlocken Crescent, Broomfield80021
Born April 1965
Director
Appointed 05 Apr 2012
Resigned 30 Aug 2013

NUTTALL, Rolfe

Resigned
The Soapworks, SalfordM5 3LZ
Born March 1965
Director
Appointed 17 Feb 2015
Resigned 11 Dec 2017

O'REILLY, Kevin David

Resigned
201 Amersham Road, High WycombeHP13 5AJ
Born October 1969
Director
Appointed 27 Aug 2013
Resigned 18 Jun 2014

STUDHOLME, Mark

Resigned
1 Oakmount, RawtenstallBB4 6SH
Born June 1964
Director
Appointed 02 Mar 2006
Resigned 23 Dec 2010

WILLIAMS, Anthony Vernon

Resigned
Lyncroft Greenfields Lane, ChesterCH3 6AU
Born June 1960
Director
Appointed 01 Apr 2006
Resigned 23 Dec 2010

WILSON, Andrew Charles

Resigned
Interlocken Boulevard, Broomfield80021
Born August 1971
Director
Appointed 18 Jul 2017
Resigned 02 Nov 2017

WILSON, Mark

Resigned
Millfield House, RamsbottomBL0 9BT
Born May 1961
Director
Appointed 01 Apr 2009
Resigned 29 Jan 2010

Persons with significant control

1

Colgate Lane, SalfordM5 3LZ

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
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Resolution
14 February 2022
RESOLUTIONSResolutions
Memorandum Articles
14 February 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
1 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 October 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
27 September 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 March 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Resolution
5 December 2018
RESOLUTIONSResolutions
Change Of Name Notice
5 December 2018
CONNOTConfirmation Statement Notification
Resolution
12 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 November 2018
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
6 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 August 2018
TM02Termination of Secretary
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
29 December 2017
RESOLUTIONSResolutions
Change Of Name Notice
29 December 2017
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
5 October 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
31 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Mortgage Satisfy Charge Full
8 October 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Appoint Person Secretary Company With Name
5 November 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Legacy
24 May 2011
MG02MG02
Legacy
24 May 2011
MG02MG02
Legacy
24 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Appoint Person Secretary Company With Name
18 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 January 2011
AAAnnual Accounts
Miscellaneous
13 January 2011
MISCMISC
Auditors Resignation Company
11 January 2011
AUDAUD
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Legacy
30 December 2010
MG01MG01
Certificate Change Of Name Company
29 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 December 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 December 2010
AP03Appointment of Secretary
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Termination Secretary Company With Name
23 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Legacy
3 March 2010
MG01MG01
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Legacy
1 June 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
1 May 2009
AUDAUD
Miscellaneous
20 April 2009
MISCMISC
Legacy
16 April 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
14 April 2009
AUDAUD
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Full
11 September 2008
AAAnnual Accounts
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 December 2007
AAAnnual Accounts
Legacy
19 December 2007
288cChange of Particulars
Legacy
15 August 2007
395Particulars of Mortgage or Charge
Legacy
28 March 2007
363aAnnual Return
Legacy
28 March 2007
288cChange of Particulars
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
287Change of Registered Office
Incorporation Company
2 March 2006
NEWINCIncorporation