Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IAN FARMER ASSOCIATES (1998) LIMITED
Company Information for

IAN FARMER ASSOCIATES (1998) LIMITED

SPRING LODGE 172 CHESTER ROAD, HELSBY, FRODSHAM, WA6 0AR,
Company Registration Number
03661447
Private Limited Company
Active

Company Overview

About Ian Farmer Associates (1998) Ltd
IAN FARMER ASSOCIATES (1998) LIMITED was founded on 1998-11-04 and has its registered office in Frodsham. The organisation's status is listed as "Active". Ian Farmer Associates (1998) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
IAN FARMER ASSOCIATES (1998) LIMITED
 
Legal Registered Office
SPRING LODGE 172 CHESTER ROAD
HELSBY
FRODSHAM
WA6 0AR
Other companies in NE38
 
Filing Information
Company Number 03661447
Company ID Number 03661447
Date formed 1998-11-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/04/2023
Account next due 31/12/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB708853021  
Last Datalog update: 2024-03-06 23:28:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IAN FARMER ASSOCIATES (1998) 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.

Company Officers of IAN FARMER ASSOCIATES (1998) LIMITED

Current Directors
Officer Role Date Appointed
STEVEN GEOFFREY MILLS
Company Secretary 2017-11-27
ABIGAIL SARAH DRAPER
Director 2017-11-27
JONATHAN ADAM LATIMER
Director 2004-10-01
JOHN ROBERT MARSH
Director 2008-05-22
KENNETH OWEN MARSH
Director 1998-11-04
STEVEN GEOFFREY MILLS
Director 2017-11-27
ALASDAIR ALAN RYDER
Director 2017-11-27
ROY NIGEL SMITH
Director 2001-10-23
GEORGE TUCKWELL
Director 2017-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
KELLY DAWN STOKOE
Company Secretary 2014-10-22 2017-11-27
KELLY DAWN STOKOE
Director 2013-05-01 2017-11-27
PETER GRAHAM CHALLINOR
Director 1999-04-12 2017-10-31
JOHN GORDON STEWART
Director 2004-04-01 2015-12-01
SUSAN DOROTHY STEANSON
Company Secretary 2013-04-23 2014-10-22
IAN WILLIAM FARMER
Company Secretary 2013-04-08 2013-04-23
IAN WILLIAM FARMER
Director 1998-11-04 2013-04-11
KELLY DAWN STOKOE
Company Secretary 2004-11-15 2013-04-08
PETER GIBSON
Director 2002-02-01 2011-08-03
DAVID GORDON ROBINSON
Director 2002-01-09 2009-10-31
EDWARD JAMES FOUNTAIN
Director 2002-11-15 2007-09-04
JOHN ROBERT GARLICK
Director 2004-07-27 2007-08-31
PETER GIBSON
Company Secretary 2002-02-01 2004-11-15
TIMOTHY JOHN DOWNES
Director 2003-09-01 2004-10-10
TIMOTHY PAUL BROOKES
Director 2002-02-12 2004-09-10
DAVID WILSHAW
Director 1999-09-01 2003-06-23
KENNETH OWEN MARSH
Company Secretary 2000-11-14 2002-02-01
PETER GIBSON
Company Secretary 1998-12-17 2000-10-08
PETER GIBSON
Director 1998-11-30 2000-10-08
IAN WILLIAM FARMER
Company Secretary 1998-11-04 1998-12-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-11-04 1998-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABIGAIL SARAH DRAPER NON DESTRUCTIVE TESTING SERVICES LIMITED Director 2018-04-05 CURRENT 2002-10-11 Active
ABIGAIL SARAH DRAPER COPELAND WEDGE ASSOCIATES LTD Director 2018-04-05 CURRENT 2011-07-19 Active
ABIGAIL SARAH DRAPER CENTRAL ALLIANCE (HOLDINGS) LIMITED Director 2018-03-12 CURRENT 2014-02-11 Active
ABIGAIL SARAH DRAPER CENTRAL ALLIANCE PRE CONSTRUCTION SERVICES LTD Director 2018-03-12 CURRENT 2006-04-05 Active
ABIGAIL SARAH DRAPER ENTRAINMENT LIMITED Director 2017-12-20 CURRENT 2007-05-14 Active
ABIGAIL SARAH DRAPER UP AND UNDER LIMITED Director 2017-12-20 CURRENT 1989-10-20 Active
ABIGAIL SARAH DRAPER UP AND UNDER (SPECIALIST CONTRACTS) LIMITED Director 2017-12-20 CURRENT 1998-06-25 Active
ABIGAIL SARAH DRAPER UP AND UNDER GROUP LIMITED Director 2017-12-20 CURRENT 2005-04-26 Active
ABIGAIL SARAH DRAPER GEOTECHNICAL AND STRUCTURAL SERVICES LIMITED Director 2017-11-27 CURRENT 2013-02-04 Active - Proposal to Strike off
ABIGAIL SARAH DRAPER RSK ACOUSTICS LIMITED Director 2017-11-27 CURRENT 2009-12-11 Active
ABIGAIL SARAH DRAPER GEOTECHNICAL & STRUCTURAL SERVICES (HOLDINGS) LIMITED Director 2017-11-27 CURRENT 2015-08-12 Active - Proposal to Strike off
ABIGAIL SARAH DRAPER KMGP LIMITED Director 2017-06-09 CURRENT 2001-07-10 Active
ABIGAIL SARAH DRAPER ACIES CIVIL AND STRUCTURAL LIMITED Director 2017-05-04 CURRENT 2010-03-19 Active
ABIGAIL SARAH DRAPER RSK ADAS LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
ABIGAIL SARAH DRAPER DYNAMIC SAMPLING UK LIMITED Director 2016-04-27 CURRENT 2001-01-17 Active
ABIGAIL SARAH DRAPER PS RAIL LIMITED Director 2016-04-27 CURRENT 2002-06-05 Active - Proposal to Strike off
ABIGAIL SARAH DRAPER RSK GROUP LIMITED Director 2011-10-01 CURRENT 1999-04-28 Active
JOHN ROBERT MARSH GEOTECHNICAL & STRUCTURAL SERVICES (HOLDINGS) LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active - Proposal to Strike off
JOHN ROBERT MARSH GEOTECHNICAL AND STRUCTURAL SERVICES LIMITED Director 2013-02-28 CURRENT 2013-02-04 Active - Proposal to Strike off
KENNETH OWEN MARSH ASSOCIATION OF GEOTECHNICAL AND GEOENVIRONMENTAL SPECIALISTS Director 2018-04-11 CURRENT 1991-07-08 Active
KENNETH OWEN MARSH GEOTECHNICAL & STRUCTURAL SERVICES (HOLDINGS) LIMITED Director 2016-01-01 CURRENT 2015-08-12 Active - Proposal to Strike off
KENNETH OWEN MARSH GEOTECHNICAL AND STRUCTURAL SERVICES LIMITED Director 2013-02-28 CURRENT 2013-02-04 Active - Proposal to Strike off
STEVEN GEOFFREY MILLS RSK PROJECT SERVICES LIMITED Director 2018-04-03 CURRENT 1994-02-23 Active
STEVEN GEOFFREY MILLS RSK MIDDLE EAST LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active
STEVEN GEOFFREY MILLS RSK REMEDIATION AND DEVELOPMENT LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active
STEVEN GEOFFREY MILLS RSK TRAINING LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active - Proposal to Strike off
STEVEN GEOFFREY MILLS MILDIN INVESTMENTS LIMITED Director 1990-12-18 CURRENT 1972-03-06 Dissolved 2016-03-29
ALASDAIR ALAN RYDER NON DESTRUCTIVE TESTING SERVICES LIMITED Director 2018-04-05 CURRENT 2002-10-11 Active
ALASDAIR ALAN RYDER COPELAND WEDGE ASSOCIATES LTD Director 2018-04-05 CURRENT 2011-07-19 Active
ALASDAIR ALAN RYDER THE SCAN STATION LIMITED Director 2018-01-29 CURRENT 2018-01-29 Active
ALASDAIR ALAN RYDER C.J. ASSOCIATES GEOTECHNICAL LIMITED Director 2017-12-21 CURRENT 1981-02-10 Active
ALASDAIR ALAN RYDER ENTRAINMENT LIMITED Director 2017-12-20 CURRENT 2007-05-14 Active
ALASDAIR ALAN RYDER UP AND UNDER (SPECIALIST CONTRACTS) LIMITED Director 2017-12-20 CURRENT 1998-06-25 Active
ALASDAIR ALAN RYDER UP AND UNDER GROUP LIMITED Director 2017-12-20 CURRENT 2005-04-26 Active
ALASDAIR ALAN RYDER GEOTECHNICAL AND STRUCTURAL SERVICES LIMITED Director 2017-11-27 CURRENT 2013-02-04 Active - Proposal to Strike off
ALASDAIR ALAN RYDER GEOTECHNICAL & STRUCTURAL SERVICES (HOLDINGS) LIMITED Director 2017-11-27 CURRENT 2015-08-12 Active - Proposal to Strike off
ALASDAIR ALAN RYDER KMGP LIMITED Director 2017-06-09 CURRENT 2001-07-10 Active
GEORGE TUCKWELL NON DESTRUCTIVE TESTING SERVICES LIMITED Director 2018-04-05 CURRENT 2002-10-11 Active
GEORGE TUCKWELL COPELAND WEDGE ASSOCIATES LTD Director 2018-04-05 CURRENT 2011-07-19 Active
GEORGE TUCKWELL CENTRAL ALLIANCE (HOLDINGS) LIMITED Director 2018-03-12 CURRENT 2014-02-11 Active
GEORGE TUCKWELL CENTRAL ALLIANCE PRE CONSTRUCTION SERVICES LTD Director 2018-03-12 CURRENT 2006-04-05 Active
GEORGE TUCKWELL ENTRAINMENT LIMITED Director 2017-12-20 CURRENT 2007-05-14 Active
GEORGE TUCKWELL UP AND UNDER LIMITED Director 2017-12-20 CURRENT 1989-10-20 Active
GEORGE TUCKWELL UP AND UNDER (SPECIALIST CONTRACTS) LIMITED Director 2017-12-20 CURRENT 1998-06-25 Active
GEORGE TUCKWELL UP AND UNDER GROUP LIMITED Director 2017-12-20 CURRENT 2005-04-26 Active
GEORGE TUCKWELL GEOTECHNICAL AND STRUCTURAL SERVICES LIMITED Director 2017-11-27 CURRENT 2013-02-04 Active - Proposal to Strike off
GEORGE TUCKWELL GEOTECHNICAL & STRUCTURAL SERVICES (HOLDINGS) LIMITED Director 2017-11-27 CURRENT 2015-08-12 Active - Proposal to Strike off
GEORGE TUCKWELL KMGP LIMITED Director 2017-06-09 CURRENT 2001-07-10 Active
GEORGE TUCKWELL ACIES CIVIL AND STRUCTURAL LIMITED Director 2017-05-04 CURRENT 2010-03-19 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Accounts AssistantWashingtonDue to internal restructure and growth of the business an excellent opportunity has arisen within the accounts department of Ian Farmer Associates (1998)2016-01-12
Administration AssistantWashingtonReception duties including answering the telephone and dealing with general inquiries, stationery orders and dealing with inbound and outbound deliveries and2015-12-17

Jobs results powered by Indeed
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
2024-02-28Notice of agreement to exemption from audit of accounts for period ending 02/04/23
2024-02-28Audit exemption statement of guarantee by parent company for period ending 02/04/23
2024-02-28Consolidated accounts of parent company for subsidiary company period ending 02/04/23
2024-02-28Audit exemption subsidiary accounts made up to 2023-04-02
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 03/04/22
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 03/04/22
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036614470011
2021-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 04/04/21
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-11-04CH01Director's details changed for Dr Alasdair Alan Ryder on 2021-11-04
2021-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 036614470012
2021-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/20
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-11-04CH01Director's details changed for Mr Alasdair Alan Ryder on 2020-11-04
2020-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 036614470011
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 036614470010
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GEOFFREY MILLS
2019-08-13TM02Termination of appointment of Steven Geoffrey Mills on 2019-08-13
2019-08-13AP03Appointment of Sally Evans as company secretary on 2019-08-13
2019-08-13CH01Director's details changed for Roy Nigel Smith on 2011-09-01
2019-08-01CH01Director's details changed for Jonathan Adam Latimer on 2011-01-01
2019-06-25PSC05Change of details for Geotechnical & Structural Services Ltd as a person with significant control on 2017-12-05
2019-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036614470005
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 01/04/18
2018-11-30RES13Resolutions passed:
  • Facilites agreement 09/10/2018
  • ADOPT ARTICLES
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH OWEN MARSH
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 036614470009
2018-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 036614470008
2018-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 036614470007
2018-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 036614470006
2018-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 036614470005
2017-12-06AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/17 FROM 4 Faraday Close Washington Tyne and Wear NE38 8QJ
2017-12-04AP03Appointment of Mr Steven Geoffrey Mills as company secretary on 2017-11-27
2017-12-04AP01DIRECTOR APPOINTED MR STEVEN GEOFFREY MILLS
2017-12-04AP01DIRECTOR APPOINTED MR GEORGE TUCKWELL
2017-12-04AP01DIRECTOR APPOINTED MISS ABIGAIL SARAH DRAPER
2017-12-04AP01DIRECTOR APPOINTED DR ALASDAIR ALAN RYDER
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KELLY DAWN STOKOE
2017-12-04TM02Termination of appointment of Kelly Dawn Stokoe on 2017-11-27
2017-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036614470004
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM CHALLINOR
2017-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 20004
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON STEWART
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 20004
2016-01-14AR0104/11/15 FULL LIST
2015-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT MARSH / 01/09/2015
2015-05-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 20004
2014-11-07AR0104/11/14 FULL LIST
2014-11-07AP03SECRETARY APPOINTED MRS KELLY DAWN STOKOE
2014-11-07TM02APPOINTMENT TERMINATED, SECRETARY SUSAN STEANSON
2014-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 20004
2013-12-04AR0104/11/13 FULL LIST
2013-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-07AP01DIRECTOR APPOINTED MRS KELLY DAWN STOKOE
2013-06-07AP03SECRETARY APPOINTED MRS SUSAN DOROTHY STEANSON
2013-06-07TM02APPOINTMENT TERMINATED, SECRETARY IAN FARMER
2013-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2013 FROM UNIT 1 BAMBURGH COURT TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0TX
2013-05-16AP01DIRECTOR APPOINTED MRS KELLY DAWN STOKOE
2013-05-16AP03SECRETARY APPOINTED MR IAN WILLIAM FARMER
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN FARMER
2013-05-16TM02APPOINTMENT TERMINATED, SECRETARY KELLY STOKOE
2013-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 036614470004
2012-12-17AR0104/11/12 FULL LIST
2012-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-09AR0104/11/11 FULL LIST
2012-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / KELLY DAWN WINTER / 03/09/2011
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER GIBSON
2011-04-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-01-13AR0104/11/10 FULL LIST
2010-08-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-12-01AR0104/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GIBSON / 04/11/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / KELLY DAWN WINTER / 04/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON STEWART / 04/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY NIGEL SMITH / 04/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH OWEN MARSH / 04/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT MARSH / 04/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ADAM LATIMER / 04/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM FARMER / 04/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM CHALLINOR / 04/11/2009
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON
2009-07-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-12-24363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MARSH / 13/06/2008
2008-06-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-06-03288aDIRECTOR APPOINTED JOHN ROBERT MARSH
2007-11-09363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-09-11288bDIRECTOR RESIGNED
2007-08-30288bDIRECTOR RESIGNED
2007-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-28363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-11-28288cSECRETARY'S PARTICULARS CHANGED
2006-10-24287REGISTERED OFFICE CHANGED ON 24/10/06 FROM: UNIT 11BAMBURGH COURT TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0TX
2006-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-28395PARTICULARS OF MORTGAGE/CHARGE
2006-02-25395PARTICULARS OF MORTGAGE/CHARGE
2006-01-31363sRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2006-01-19287REGISTERED OFFICE CHANGED ON 19/01/06 FROM: 11-12 SKINNERBURN ROAD NEWCASTLE UPON TYNE NE1 3RH
2005-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-22288bSECRETARY RESIGNED
2004-11-22288aNEW SECRETARY APPOINTED
2004-11-12363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-10-14288bDIRECTOR RESIGNED
2004-10-13288aNEW DIRECTOR APPOINTED
2004-10-01288bDIRECTOR RESIGNED
2004-07-30288aNEW DIRECTOR APPOINTED
2004-05-28288aNEW DIRECTOR APPOINTED
2004-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-07363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-09-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43130 - Test drilling and boring




Licences & Regulatory approval
We could not find any licences issued to IAN FARMER ASSOCIATES (1998) 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 IAN FARMER ASSOCIATES (1998) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-19 Satisfied RBS INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2006-02-28 Outstanding ASHTENNE (AIF) LIMITED
RENT DEPOSIT DEED 2006-02-25 Outstanding STEPHEN WESTLEY SMITH
MORTGAGE DEBENTURE 1999-04-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of IAN FARMER ASSOCIATES (1998) LIMITED registering or being granted any patents
Domain Names

IAN FARMER ASSOCIATES (1998) LIMITED owns 1 domain names.

ianfarmer.co.uk  

Trademarks
We have not found any records of IAN FARMER ASSOCIATES (1998) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IAN FARMER ASSOCIATES (1998) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2016-9 GBP £20,580 CAPITAL PROGRAMME GF
Wychavon District Council 2015-10 GBP £9,917 Contamination Testing
SHEFFIELD CITY COUNCIL 2015-8 GBP £13,341 SITE INVESTIGATION CONSULTANTS
Durham County Council 2015-6 GBP £3,506 Construction work
Durham County Council 2015-5 GBP £650 Construction work
Durham County Council 2015-4 GBP £15,690 Construction work
Durham County Council 2015-3 GBP £45,126 Construction work
Durham County Council 2015-2 GBP £22,446 Construction work
Sheffield City Council 2014-9 GBP £5,596
Wychavon District Council 2014-8 GBP £2,038
Sheffield City Council 2014-5 GBP £10,920
Coventry City Council 2014-3 GBP £900 Highways Surveys
Sheffield City Council 2014-3 GBP £19,406
Sheffield City Council 2014-2 GBP £8,405
Sheffield City Council 2014-1 GBP £1,800
Wycombe District Council 2013-12 GBP £6,831 External Fees
Sheffield City Council 2013-11 GBP £5,700
Coventry City Council 2013-11 GBP £1,196 Environmental Testing & Inspection
Dacorum Borough Council 2013-11 GBP £1,435
Lincoln City Council 2013-8 GBP £2,905
Lincoln City Council 2013-7 GBP £2,790
Bromsgrove District Council 2013-5 GBP £7,556 Consultants' fees
Coventry City Council 2013-2 GBP £1,900 Professional Consultancy Fees - General
Coventry City Council 2012-8 GBP £1,535 Private Contractor Other
Coventry City Council 2011-12 GBP £569 Site Investigation Private
Rotherham Metropolitan Borough Council 2011-11 GBP £2,364
Maidstone Borough Council 2011-5 GBP £925 Main Contractor
Coventry City Council 2011-5 GBP £826 Site Investigation Private
London Borough of Brent 2011-3 GBP £2,970 Surveys, Reports, Assessments
London Borough of Brent 2011-2 GBP £6,433 Surveys, Reports, Assessments
London Borough of Brent 2011-1 GBP £4,753 Surveys, Reports, Assessments
London Borough of Brent 2010-12 GBP £5,963 Surveys, Reports, Assessments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for IAN FARMER ASSOCIATES (1998) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
17 RIVINGTON COURT HARDWICK GRANGE WOOLSTON WARRINGTON WA1 4RT 14,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IAN FARMER ASSOCIATES (1998) 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 IAN FARMER ASSOCIATES (1998) 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.