Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FARNELL HOLDING LIMITED
Company Information for

FARNELL HOLDING LIMITED

FARNELL HOUSE, FORGE LANE, LEEDS, LS12 2NE,
Company Registration Number
00955394
Private Limited Company
Active

Company Overview

About Farnell Holding Ltd
FARNELL HOLDING LIMITED was founded on 1969-06-03 and has its registered office in Leeds. The organisation's status is listed as "Active". Farnell Holding Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FARNELL HOLDING LIMITED
 
Legal Registered Office
FARNELL HOUSE
FORGE LANE
LEEDS
LS12 2NE
Other companies in LS12
 
Filing Information
Company Number 00955394
Company ID Number 00955394
Date formed 1969-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/07/2023
Account next due 31/03/2025
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 10:05:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARNELL HOLDING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FARNELL HOLDING LIMITED
The following companies were found which have the same name as FARNELL HOLDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FARNELL HOLDINGS PTY LIMITED NSW 2000 Active Company formed on the 2008-05-22
FARNELL HOLDING INC Delaware Unknown
FARNELL HOLDINGS, INC. 6554 DARTHMOUTH AVE N ST PETERSBURG FL 33710 Inactive Company formed on the 1998-06-29

Company Officers of FARNELL HOLDING LIMITED

Current Directors
Officer Role Date Appointed
LIAM ANTHONY HEFFERNAN
Director 2018-04-03
HARVEY WOODFORD
Director 2018-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL RYAN MCCOY
Company Secretary 2017-01-31 2018-05-04
MICHAEL RYAN MCCOY
Director 2017-01-31 2018-05-04
WILLIAM READ CROWELL
Director 2017-01-31 2018-03-30
STEVEN JOHN WEBB
Company Secretary 2001-01-05 2017-01-31
STEVEN JOHN WEBB
Director 2006-05-16 2017-01-31
HELEN MARGARET WILLIS
Director 2016-06-27 2017-01-31
MARK ARGENT WHITELING
Director 2013-03-08 2016-06-14
MARK RICHARD PRIEST
Director 2015-04-20 2015-11-24
DAVID JOHN GASKIN
Director 2000-07-28 2015-04-20
GAVIN MANSON
Director 2009-05-13 2013-03-08
ANDREW CHARLES FISHER
Director 1995-03-31 2006-05-16
CAROLINE PATRICIA HIGGINS
Company Secretary 2000-07-28 2001-01-05
KENNETH JOHN MULLEN
Company Secretary 1995-09-29 2000-07-28
KENNETH JOHN MULLEN
Director 1996-01-24 2000-07-28
HOWARD POULSON
Director 1996-05-15 1998-01-27
HENRY CLAUDE ELSTONE
Director 1992-06-19 1996-05-15
SHEILA MARGARET LINTOTT
Company Secretary 1992-08-03 1995-09-29
PHILIP ANDREW LAMMING
Director 1992-08-04 1995-03-31
RAYMOND KIDD
Director 1992-06-19 1992-08-04
HENRY CLAUDE ELSTONE
Company Secretary 1992-06-19 1992-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIAM ANTHONY HEFFERNAN PREMIER FARNELL (SCOTLAND) LIMITED Director 2018-04-03 CURRENT 2012-11-29 Active
LIAM ANTHONY HEFFERNAN FARNELL ELECTRONIC COMPONENTS LIMITED Director 2018-04-03 CURRENT 1947-07-26 Active
LIAM ANTHONY HEFFERNAN FARNELL OVERSEAS Director 2018-04-03 CURRENT 1983-09-14 Active
LIAM ANTHONY HEFFERNAN ELEMENT14 UK LIMITED Director 2018-04-03 CURRENT 1989-12-13 Liquidation
LIAM ANTHONY HEFFERNAN IN ONE WORLDWIDE LIMITED Director 2018-04-03 CURRENT 1995-02-24 Active
LIAM ANTHONY HEFFERNAN FARNELL FINANCE LIMITED Director 2018-04-03 CURRENT 1995-11-02 Active
LIAM ANTHONY HEFFERNAN INONE HOLDINGS LIMITED Director 2018-04-03 CURRENT 1996-01-15 Active
LIAM ANTHONY HEFFERNAN PREMIER FARNELL LIMITED Director 2018-04-03 CURRENT 1966-04-06 Active
LIAM ANTHONY HEFFERNAN PREMIER FARNELL UK LIMITED Director 2018-04-03 CURRENT 1965-09-28 Active
LIAM ANTHONY HEFFERNAN PREMIER FARNELL ELECTRONICS LIMITED Director 2018-04-03 CURRENT 1978-02-06 Active
LIAM ANTHONY HEFFERNAN COMBINED PRECISION COMPONENTS LIMITED Director 2018-04-03 CURRENT 1973-02-22 Active
LIAM ANTHONY HEFFERNAN CELDIS LIMITED Director 2018-04-03 CURRENT 1977-03-14 Active
LIAM ANTHONY HEFFERNAN ELEMENT14 FINANCE UK LIMITED Director 2018-04-03 CURRENT 2012-03-02 Active
LIAM ANTHONY HEFFERNAN AVNET EMG LTD. Director 2016-01-19 CURRENT 1980-03-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-16CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-06-09FULL ACCOUNTS MADE UP TO 03/07/22
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-04-05AAFULL ACCOUNTS MADE UP TO 04/07/21
2021-07-15AAFULL ACCOUNTS MADE UP TO 28/06/20
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-03-02AP01DIRECTOR APPOINTED MR GAVIN PETER HODGSON-SILKE
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDEN
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-03-10AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-05-14AP01DIRECTOR APPOINTED MR DARREL SCOTT JACKSON
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY WOODFORD
2019-02-26AP01DIRECTOR APPOINTED MR RICHARD EDEN
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR LIAM ANTHONY HEFFERNAN
2019-02-21AAFULL ACCOUNTS MADE UP TO 01/07/18
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RYAN MCCOY
2018-05-04TM02Termination of appointment of Michael Ryan Mccoy on 2018-05-04
2018-04-03AP01DIRECTOR APPOINTED MR LIAM ANTHONY HEFFERNAN
2018-04-03AP01DIRECTOR APPOINTED MR HARVEY WOODFORD
2018-03-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM READ CROWELL
2018-03-21AAFULL ACCOUNTS MADE UP TO 02/07/17
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 25322
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-02-10AP01DIRECTOR APPOINTED MR. WILLIAM READ CROWELL
2017-02-10AP01DIRECTOR APPOINTED MR. MICHAEL RYAN MCCOY
2017-02-10AP03Appointment of Mr. Michael Ryan Mccoy as company secretary on 2017-01-31
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WEBB
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WILLIS
2017-02-10TM02Termination of appointment of Steven John Webb on 2017-01-31
2017-01-20AA01Current accounting period extended from 31/01/17 TO 30/06/17
2016-10-19AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-06-28AP01DIRECTOR APPOINTED MS HELEN MARGARET WILLIS
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 25322
2016-06-23AR0116/06/16 ANNUAL RETURN FULL LIST
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK ARGENT WHITELING
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 25322
2015-12-11SH19Statement of capital on 2015-12-11 GBP 25,322
2015-12-11SH20Statement by Directors
2015-12-11CAP-SSSolvency Statement dated 09/12/15
2015-12-11RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 09/12/2015
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK PRIEST
2015-07-21AAFULL ACCOUNTS MADE UP TO 01/02/15
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 25322
2015-06-18AR0116/06/15 FULL LIST
2015-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ARGENT WHITELING / 08/03/2013
2015-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD PRIEST / 20/04/2015
2015-04-20AP01DIRECTOR APPOINTED MR MARK RICHARD PRIEST
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GASKIN
2015-04-20AP01DIRECTOR APPOINTED MR MARK RICHARD PRIEST
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GASKIN
2014-11-04AAMDAMENDED FULL ACCOUNTS MADE UP TO 02/02/14
2014-08-06AAFULL ACCOUNTS MADE UP TO 02/02/14
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 25322
2014-06-25AR0116/06/14 FULL LIST
2013-08-16AAFULL ACCOUNTS MADE UP TO 03/02/13
2013-06-19AR0116/06/13 FULL LIST
2013-03-13AP01DIRECTOR APPOINTED MR MARK ARGENT WHITELING
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MANSON
2012-07-31AAFULL ACCOUNTS MADE UP TO 29/01/12
2012-06-19AR0116/06/12 FULL LIST
2011-08-08AAFULL ACCOUNTS MADE UP TO 30/01/11
2011-06-23AR0116/06/11 FULL LIST
2010-07-14AR0116/06/10 FULL LIST
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/01/10
2009-11-25AAFULL ACCOUNTS MADE UP TO 01/02/09
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN WEBB / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GASKIN / 01/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN JOHN WEBB / 01/10/2009
2009-10-14SH0106/10/09 STATEMENT OF CAPITAL GBP 25322
2009-10-05RES13COMPANY BUSINESS
2009-07-08363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-05-15288aDIRECTOR APPOINTED GAVIN MANSON
2009-03-27RES13RE SECTION 175 CONFLICT OF INTERESTS 13/03/2009
2008-10-22AAFULL ACCOUNTS MADE UP TO 03/02/08
2008-07-04363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-07-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN WEBB / 18/04/2008
2008-07-04288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID GASKIN / 01/09/2007
2007-11-22AAFULL ACCOUNTS MADE UP TO 28/01/07
2007-06-27363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2006-08-24AAFULL ACCOUNTS MADE UP TO 29/01/06
2006-07-10363aRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-05-24288aNEW DIRECTOR APPOINTED
2006-05-24288bDIRECTOR RESIGNED
2005-09-16AAFULL ACCOUNTS MADE UP TO 30/01/05
2005-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-12363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-06-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-21RES13LOAN AGREEMENT 06/06/05
2005-06-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-10AAFULL ACCOUNTS MADE UP TO 01/02/04
2004-07-14363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2003-08-26AAFULL ACCOUNTS MADE UP TO 02/02/03
2003-07-11363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2002-11-27AAFULL ACCOUNTS MADE UP TO 03/02/02
2002-07-01363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2001-09-18AAFULL ACCOUNTS MADE UP TO 28/01/01
2001-07-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-09363sRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2001-01-24288bSECRETARY RESIGNED
2001-01-24288aNEW SECRETARY APPOINTED
2000-11-13AAFULL ACCOUNTS MADE UP TO 30/01/00
2000-08-24288aNEW SECRETARY APPOINTED
2000-08-17288aNEW DIRECTOR APPOINTED
2000-08-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-07-27363sRETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-07-01363aRETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS
1998-12-01AAFULL ACCOUNTS MADE UP TO 01/02/98
1998-07-07363aRETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS
1998-02-11288bDIRECTOR RESIGNED
1997-12-03AAFULL ACCOUNTS MADE UP TO 02/02/97
1997-08-04288aNEW DIRECTOR APPOINTED
1997-08-04363aRETURN MADE UP TO 16/06/97; FULL LIST OF MEMBERS
1996-11-25AAFULL ACCOUNTS MADE UP TO 28/01/96
1996-08-20363aRETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS
1996-08-09288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FARNELL HOLDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FARNELL HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FARNELL HOLDING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2015-02-01
Annual Accounts
2014-02-02
Annual Accounts
2013-02-03
Annual Accounts
2012-01-29
Annual Accounts
2011-01-30
Annual Accounts
2010-01-31
Annual Accounts
2009-02-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FARNELL HOLDING LIMITED

Intangible Assets
Patents
We have not found any records of FARNELL HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FARNELL HOLDING LIMITED
Trademarks
We have not found any records of FARNELL HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARNELL HOLDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FARNELL HOLDING LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FARNELL HOLDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FARNELL HOLDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FARNELL HOLDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.