FARFIELD MILL TRADING LIMITED

Address:
Farfield Mill, Garsdale Road, Sedbergh, Cumbria, LA10 5LW, England

FARFIELD MILL TRADING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03806491. The registration start date is July 13, 1999. The current status is Active.

Company Overview

Company Number 03806491
Company Name FARFIELD MILL TRADING LIMITED
Registered Address Farfield Mill
Garsdale Road
Sedbergh
Cumbria
LA10 5LW
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-07-13
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-09-18
Returns Last Update 2015-08-21
Confirmation Statement Due Date 2021-09-04
Confirmation Statement Last Update 2020-08-21
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
13200 Weaving of textiles
47110 Retail sale in non-specialised stores with food, beverages or tobacco predominating
47510 Retail sale of textiles in specialised stores
47781 Retail sale in commercial art galleries

Office Location

Address FARFIELD MILL
GARSDALE ROAD
Post Town SEDBERGH
County CUMBRIA
Post Code LA10 5LW
Country ENGLAND

Companies with the same post code

Entity Name Office Address
SEDBERGH & DISTRICT ARTS & HERITAGE TRUST Farfield Mill Arts & Heritage, Centre Garsdale Road, Sedbergh, Cumbria, LA10 5LW

Companies with the same post town

Entity Name Office Address
M.E. TAYLOR TEA ROOMS LIMITED High Laning Farm Laning, Dent, Sedbergh, Cumbria, LA10 5QJ, United Kingdom
CRYSTAL SQUARE LIMITED 38 Bainbridge Road, Sedbergh, Cumbria, LA10 5AU, United Kingdom
SIGNCONNECT LTD Bull Pen, Brigflatts Lane, Sedbergh, LA10 5HN, England
DAMMZONS LIMITED 54 Main Street, Sedbergh, Cumbria, LA10 5AB, United Kingdom
TRUE NORTH YOGA CIC 36 Loftus Hill, Sedbergh, LA10 5SQ, England
MADS & RAWLA LLP 2 Post Office Yard, Sedbergh, Cumbria, LA10 5BH, United Kingdom
JAMES WOOF LTD Hawkrigg Barn, Killington, Sedbergh, Cumbria, LA10 5EQ, United Kingdom
GRATTON HOLDINGS LIMITED Unit 1a Toll Bar Estate, Sedbergh, Cumbria, LA10 5HA, United Kingdom
OPTURA CONSULTING LIMITED Newholme, Station Road, Sedbergh, Cumbria, LA10 5DW, United Kingdom
SHEKH LTD 30a Main Street, Sedbergh, LA10 5BL, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
NELSON, Carole Anne Secretary (Active) Farfield Mill Arts & Heritage, Centre Garsdale Road, Sedbergh, Cumbria, LA10 5LW /
3 September 2017
/
BARRACLOUGH, Nicholas John Director (Active) Farfield Mill Arts & Heritage, Centre Garsdale Road, Sedbergh, Cumbria, LA10 5LW December 1954 /
27 February 2017
British /
England
Company Director
BROWN, Victor Ronald Director (Active) Farfield Mill Arts & Heritage, Centre Garsdale Road, Sedbergh, Cumbria, LA10 5LW July 1948 /
27 February 2017
British /
England
Managing Director
CARLISLE, Graham Director (Active) Farfield Mill Arts & Heritage, Centre Garsdale Road, Sedbergh, Cumbria, LA10 5LW October 1947 /
27 February 2017
British /
England
Scriptwriter
DENTON, Anthony Director (Active) Farfield Mill Arts & Heritage, Centre Garsdale Road, Sedbergh, Cumbria, LA10 5LW June 1948 /
21 June 2012
British /
United Kingdom
Payroll Manager
ROSENZWEIG, Laura Director (Active) Farfield Mill Arts & Heritage, Centre Garsdale Road, Sedbergh, Cumbria, LA10 5LW April 1964 /
6 June 2017
British /
England
Weaver
GARNETT, Margaret Susan Secretary (Resigned) Wardses Cottage, Frostrow Lane, Sedbergh, Cumbria, LA10 5JU /
22 May 2008
/
LAMB, Maureen Secretary (Resigned) Broad Raine, Killington, Sedbergh, Cumbria, LA10 5EP /
13 July 1999
/
LEWES, Rosemary Secretary (Resigned) 16 Guldrey Terrace, Sedbergh, Cumbria, LA10 5DT /
1 December 2005
/
RICHARDSON, Shirley Anne Beaumont Secretary (Resigned) High Beckside, Cautley, Sedbergh, Cumbria, LA10 5NB /
30 June 2008
/
RICHARDSON, Shirley Anne Beaumont Secretary (Resigned) High Beckside, Cautley, Sedbergh, Cumbria, LA10 5NB /
14 July 2007
/
THOMAS, Richard Hugh Secretary (Resigned) Farfield Mill Arts & Heritage, Centre Garsdale Road, Sedbergh, Cumbria, LA10 5LW /
25 September 2011
/
WESTWOOD, Mark Secretary (Resigned) Farfield Mill Arts & Heritage, Centre Garsdale Road, Sedbergh, Cumbria, LA10 5LW /
7 March 2017
/
WHYTHE, Jennie Secretary (Resigned) Parkwoodcottage, Four Lane Ends Marthwaite, Sedbergh, Cumbria, LA10 5ES /
3 May 2005
/
CORPORATE ADMINISTRATION SECRETARIES LIMITED Nominee Secretary (Resigned) Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP /
13 July 1999
/
BARRACLOUGH, Nicholas John Director (Resigned) Low Hollins, Frostrow Lane, Sedbergh, Cumbria, United Kingdom, LA10 5JU December 1954 /
25 June 2014
British /
England
Carpet Manufacturer
BOWMAN, Carole Director (Resigned) Farfield Mill Arts & Heritage, Centre Garsdale Road, Sedbergh, Cumbria, LA10 5LW December 1956 /
27 February 2017
British /
England
Self Employed Designer/Maker
CLARK, Michael William Director (Resigned) Orchard House, Ingmire, Sedbergh, Cumbria, LA10 5HR July 1963 /
8 December 1999
British /
Centre Manager
CORPORATE ADMINISTRATION SERVICES LIMITED Nominee Director (Resigned) Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP /
13 July 1999
/
GARNETT, Margaret Susan Director (Resigned) Wardses Cottage, Frostrow Lane, Sedbergh, Cumbria, LA10 5JU August 1939 /
22 May 2008
British /
England
Retired Teacher
HAMILTON, Clare Director (Resigned) The Old Bull Hull, Brigflatts Lane, Sedbergh, Cumbria, LA10 5HN June 1953 /
12 July 2007
British /
Director Arts & Heritage Centr
HOWARTH, Winifred Director (Resigned) Top Withens, Howgill, Sedbergh, Cumbria, LA10 5JA September 1927 /
8 December 1999
British /
England
Retired
LAMB, Maureen Director (Resigned) Broad Raine, Killington, Sedbergh, Cumbria, LA10 5EP January 1927 /
8 December 1999
English /
England
None
LAWTON, Michael David Director (Resigned) Harbergill House, Cowgill, Dent, Cumbria, LA10 5RG December 1940 /
22 April 2006
British /
Retired
MERCHANT, James Director (Resigned) The Old Barn, Birks, Sedbergh, Cumbria, Uk, LA10 5HQ August 1932 /
18 June 2009
British /
England
Retired
PIERSON, Anne Director (Resigned) The Old Barn Birks, Sedbergh, Cumbria, LA10 5HQ May 1938 /
18 June 2009
British /
United Kingdom
Writer
RICHARDSON, Shirley Anne Beaumont Director (Resigned) High Beckside, Cautley, Sedbergh, Cumbria, LA10 5NB February 1941 /
8 December 1999
British /
England
Retired
THOMAS, Richard Hugh Director (Resigned) Low Birks, Birksfold, Sedbergh, Cumbria, LA10 5HQ November 1941 /
8 December 1999
British /
United Kingdom
Retired
UNDERWOOD, Roger Frederick Director (Resigned) Womans Land Barn, Dent Sedbergh, Cumbria, LA10 5RE September 1942 /
8 December 1999
British /
Retired Policeman
WESTWOOD, Mark Director (Resigned) Farfield Mill Arts & Heritage, Centre Garsdale Road, Sedbergh, Cumbria, LA10 5LW November 1939 /
27 February 2017
British /
England
Bookseller
WHELAN, Christopher Martin Director (Resigned) Bainses, Brackensghyll Lane, Sedbergh, Cumbria, LA10 5QG January 1947 /
22 April 2006
British /
England
Estate Agent
WHITEHEAD, John Berkeley Director (Resigned) Woodlea, Cornbirthwaite Road, Windermere, Cumbria, LA23 1DJ April 1934 /
13 July 1999
British /
Business Consultancy

Competitor

Search similar business entities

Post Town SEDBERGH
Post Code LA10 5LW
Category trading
SIC Code 13200 - Weaving of textiles
Category + Posttown trading + SEDBERGH

Improve Information

Please provide details on FARFIELD MILL TRADING LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches