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

THE FARLEIGH GROUP LIMITED

Third Floor, 5 St Paul's Square, Liverpool, L3 9SJ,
Company Registration Number
05247048
Private Limited Company
Active

Company Overview

About The Farleigh Group Ltd
THE FARLEIGH GROUP LIMITED was founded on 2004-09-30 and has its registered office in Liverpool. The organisation's status is listed as "Active". The Farleigh Group Limited is a Private Limited Company registered in UNITED KINGDOM 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
THE FARLEIGH GROUP LIMITED
 
Legal Registered Office
Third Floor
5 St Paul's Square
Liverpool
L3 9SJ
Other companies in BS48
 
Filing Information
Company Number 05247048
Company ID Number 05247048
Date formed 2004-09-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-29
Return next due 2025-05-13
Type of accounts FULL
Last Datalog update: 2024-05-13 12:03:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE FARLEIGH GROUP 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 THE FARLEIGH GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARK LEONARD HUTCHINSON
Company Secretary 2016-05-11
DAVID FREDERICK CASSIDY
Director 2016-05-11
IAN COPELIN
Director 2017-10-13
MARK LEONARD HUTCHINSON
Director 2016-05-11
PAUL ERIC MORTON
Director 2017-10-13
STUART MURRAY PAYNE
Director 2016-05-11
JONATHAN ROY WATTS-LAY
Director 2017-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
ABBE SMITH
Company Secretary 2005-11-01 2016-05-11
RICHARD CAMPBELL
Director 2004-09-30 2016-05-11
CHRISTINE DOROTHY DRAGUNAS
Director 2004-09-30 2016-05-11
RICHARD CAMPBELL
Company Secretary 2004-09-30 2005-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FREDERICK CASSIDY WEALTH AT WORK TRUSTEES LIMITED Director 2017-10-13 CURRENT 2011-01-07 Active
DAVID FREDERICK CASSIDY AFFINITY FINANCIAL AWARENESS LIMITED Director 2016-05-11 CURRENT 2004-09-30 Active
DAVID FREDERICK CASSIDY AFFINITY CONNECT LIMITED Director 2016-05-11 CURRENT 2001-07-23 Active
DAVID FREDERICK CASSIDY MY WEALTH ESTATE PLANNING LIMITED Director 2016-05-11 CURRENT 2004-09-30 Active
DAVID FREDERICK CASSIDY LIFE ACADEMY LTD Director 2015-08-27 CURRENT 2011-02-01 Active
DAVID FREDERICK CASSIDY WEALTH AT WORK GROUP LIMITED Director 2015-08-12 CURRENT 2015-07-07 Active
DAVID FREDERICK CASSIDY MY WEALTH ONLINE LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
DAVID FREDERICK CASSIDY MY WEALTH LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
DAVID FREDERICK CASSIDY MARSHALL ZOING LIMITED Director 2012-07-13 CURRENT 2002-12-12 Active
DAVID FREDERICK CASSIDY WEALTH AT WORK HOLDINGS LIMITED Director 2009-05-11 CURRENT 2009-05-11 Active
DAVID FREDERICK CASSIDY WEALTH AT WORK MIDCO LIMITED Director 2009-04-29 CURRENT 2009-04-29 Active
DAVID FREDERICK CASSIDY WEALTH AT WORK LIMITED Director 2004-10-04 CURRENT 2004-09-08 Active
IAN COPELIN MARSHALL ZOING LIMITED Director 2017-10-13 CURRENT 2002-12-12 Active
IAN COPELIN LIFE ACADEMY LTD Director 2017-10-13 CURRENT 2011-02-01 Active
IAN COPELIN AFFINITY CONNECT LIMITED Director 2017-10-13 CURRENT 2001-07-23 Active
IAN COPELIN MY WEALTH ESTATE PLANNING LIMITED Director 2017-10-13 CURRENT 2004-09-30 Active
IAN COPELIN AFFINITY FINANCIAL AWARENESS LIMITED Director 2016-07-25 CURRENT 2004-09-30 Active
IAN COPELIN WEALTH AT WORK GROUP LIMITED Director 2015-08-12 CURRENT 2015-07-07 Active
IAN COPELIN MY WEALTH ONLINE LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
IAN COPELIN MY WEALTH LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
IAN COPELIN WEALTH AT WORK HOLDINGS LIMITED Director 2011-10-19 CURRENT 2009-05-11 Active
IAN COPELIN WEALTH AT WORK MIDCO LIMITED Director 2011-10-19 CURRENT 2009-04-29 Active
IAN COPELIN WEALTH AT WORK TRUSTEES LIMITED Director 2011-01-07 CURRENT 2011-01-07 Active
IAN COPELIN WEALTH AT WORK LIMITED Director 2009-08-06 CURRENT 2004-09-08 Active
MARK LEONARD HUTCHINSON WEALTH AT WORK PENSION TRUSTEES LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
MARK LEONARD HUTCHINSON AFFINITY FINANCIAL AWARENESS LIMITED Director 2016-05-11 CURRENT 2004-09-30 Active
MARK LEONARD HUTCHINSON AFFINITY CONNECT LIMITED Director 2016-05-11 CURRENT 2001-07-23 Active
MARK LEONARD HUTCHINSON MY WEALTH ESTATE PLANNING LIMITED Director 2016-05-11 CURRENT 2004-09-30 Active
MARK LEONARD HUTCHINSON LIFE ACADEMY LTD Director 2015-08-27 CURRENT 2011-02-01 Active
MARK LEONARD HUTCHINSON WEALTH AT WORK GROUP LIMITED Director 2015-08-12 CURRENT 2015-07-07 Active
MARK LEONARD HUTCHINSON MY WEALTH ONLINE LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
MARK LEONARD HUTCHINSON MY WEALTH LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
MARK LEONARD HUTCHINSON MARSHALL ZOING LIMITED Director 2012-07-13 CURRENT 2002-12-12 Active
MARK LEONARD HUTCHINSON WEALTH AT WORK HOLDINGS LIMITED Director 2011-10-19 CURRENT 2009-05-11 Active
MARK LEONARD HUTCHINSON WEALTH AT WORK MIDCO LIMITED Director 2011-10-19 CURRENT 2009-04-29 Active
MARK LEONARD HUTCHINSON WEALTH AT WORK TRUSTEES LIMITED Director 2011-01-07 CURRENT 2011-01-07 Active
MARK LEONARD HUTCHINSON WEALTH AT WORK LIMITED Director 2009-08-06 CURRENT 2004-09-08 Active
PAUL ERIC MORTON LIFE ACADEMY LTD Director 2017-10-13 CURRENT 2011-02-01 Active
PAUL ERIC MORTON AFFINITY CONNECT LIMITED Director 2017-10-13 CURRENT 2001-07-23 Active
PAUL ERIC MORTON MY WEALTH ESTATE PLANNING LIMITED Director 2017-10-13 CURRENT 2004-09-30 Active
PAUL ERIC MORTON AFFINITY FINANCIAL AWARENESS LIMITED Director 2016-07-25 CURRENT 2004-09-30 Active
PAUL ERIC MORTON MARSHALL ZOING LIMITED Director 2016-03-04 CURRENT 2002-12-12 Active
PAUL ERIC MORTON WEALTH AT WORK GROUP LIMITED Director 2015-08-12 CURRENT 2015-07-07 Active
PAUL ERIC MORTON MY WEALTH ONLINE LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
PAUL ERIC MORTON MY WEALTH LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
PAUL ERIC MORTON WEALTH AT WORK HOLDINGS LIMITED Director 2011-10-19 CURRENT 2009-05-11 Active
PAUL ERIC MORTON WEALTH AT WORK MIDCO LIMITED Director 2011-10-19 CURRENT 2009-04-29 Active
PAUL ERIC MORTON WEALTH AT WORK TRUSTEES LIMITED Director 2011-01-07 CURRENT 2011-01-07 Active
PAUL ERIC MORTON WEALTH AT WORK LIMITED Director 2009-08-06 CURRENT 2004-09-08 Active
STUART MURRAY PAYNE WEALTH AT WORK PENSION TRUSTEES LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
STUART MURRAY PAYNE WEALTH AT WORK TRUSTEES LIMITED Director 2017-10-13 CURRENT 2011-01-07 Active
STUART MURRAY PAYNE AFFINITY FINANCIAL AWARENESS LIMITED Director 2016-05-11 CURRENT 2004-09-30 Active
STUART MURRAY PAYNE AFFINITY CONNECT LIMITED Director 2016-05-11 CURRENT 2001-07-23 Active
STUART MURRAY PAYNE MY WEALTH ESTATE PLANNING LIMITED Director 2016-05-11 CURRENT 2004-09-30 Active
STUART MURRAY PAYNE LIFE ACADEMY LTD Director 2015-08-27 CURRENT 2011-02-01 Active
STUART MURRAY PAYNE WEALTH AT WORK GROUP LIMITED Director 2015-08-12 CURRENT 2015-07-07 Active
STUART MURRAY PAYNE MY WEALTH ONLINE LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
STUART MURRAY PAYNE MY WEALTH LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
STUART MURRAY PAYNE MARSHALL ZOING LIMITED Director 2012-07-13 CURRENT 2002-12-12 Active
STUART MURRAY PAYNE WEALTH AT WORK HOLDINGS LIMITED Director 2009-09-22 CURRENT 2009-05-11 Active
STUART MURRAY PAYNE WEALTH AT WORK MIDCO LIMITED Director 2009-09-22 CURRENT 2009-04-29 Active
STUART MURRAY PAYNE WEALTH AT WORK LIMITED Director 2009-09-22 CURRENT 2004-09-08 Active
JONATHAN ROY WATTS-LAY AFFINITY FINANCIAL AWARENESS LIMITED Director 2017-10-13 CURRENT 2004-09-30 Active
JONATHAN ROY WATTS-LAY WEALTH AT WORK TRUSTEES LIMITED Director 2017-10-13 CURRENT 2011-01-07 Active
JONATHAN ROY WATTS-LAY MARSHALL ZOING LIMITED Director 2017-10-13 CURRENT 2002-12-12 Active
JONATHAN ROY WATTS-LAY LIFE ACADEMY LTD Director 2017-10-13 CURRENT 2011-02-01 Active
JONATHAN ROY WATTS-LAY MY WEALTH ESTATE PLANNING LIMITED Director 2017-10-13 CURRENT 2004-09-30 Active
JONATHAN ROY WATTS-LAY AFFINITY CONNECT LIMITED Director 2016-12-30 CURRENT 2001-07-23 Active
JONATHAN ROY WATTS-LAY WEALTH AT WORK GROUP LIMITED Director 2015-08-12 CURRENT 2015-07-07 Active
JONATHAN ROY WATTS-LAY WEALTH AT WORK HOLDINGS LIMITED Director 2009-05-11 CURRENT 2009-05-11 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
2024-04-02Director's details changed for Mr Mark Leonard Hutchinson on 2024-01-01
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-20Director's details changed for Mr Stuart Murray Payne on 2023-02-06
2023-02-20Director's details changed for Mr Jonathan Roy Watts-Lay on 2023-02-06
2023-02-17Director's details changed for Mr Paul Eric Morton on 2023-02-06
2023-02-16Change of details for Wealth at Work Midco Limited as a person with significant control on 2023-02-06
2023-02-10Director's details changed for Mr Mark Leonard Hutchinson on 2023-02-06
2023-02-10Director's details changed for Mr David Frederick Cassidy on 2023-02-06
2023-02-10SECRETARY'S DETAILS CHNAGED FOR MR MARK LEONARD HUTCHINSON on 2023-02-06
2023-02-09Director's details changed for Ian Copelin on 2023-02-06
2023-02-06REGISTERED OFFICE CHANGED ON 06/02/23 FROM 5 Temple Square Temple Street Liverpool L2 5RH England
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-16CH01Director's details changed for Ian Copelin on 2021-08-09
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2021-07-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES
2020-12-09SH19Statement of capital on 2020-12-09 GBP 500,000
2020-12-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-09SH20Statement by Directors
2020-12-09CAP-SSSolvency Statement dated 25/11/20
2020-08-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2019-12-03CH01Director's details changed for Mr Stuart Murray Payne on 2016-05-11
2019-08-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 2506200
2018-01-10SH0115/12/17 STATEMENT OF CAPITAL GBP 2506200
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 2476200
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-10-24SH0126/09/17 STATEMENT OF CAPITAL GBP 2476200
2017-10-24AP01DIRECTOR APPOINTED JONATHAN ROY WATTS-LAY
2017-10-24AP01DIRECTOR APPOINTED IAN COPELIN
2017-10-24AP01DIRECTOR APPOINTED MR PAUL ERIC MORTON
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-30SH0108/05/17 STATEMENT OF CAPITAL GBP 2326200
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 2276200
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-08-19AD03Registers moved to registered inspection location of 1 C/O Kpmg Llp St. Peters Square Manchester M2 3AE
2016-08-19AD02Register inspection address changed to 1 C/O Kpmg Llp St. Peters Square Manchester M2 3AE
2016-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/16 FROM 8 Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR
2016-06-20RES01ADOPT ARTICLES 20/06/16
2016-05-27AP03Appointment of Mr Mark Leonard Hutchinson as company secretary on 2016-05-11
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CAMPBELL
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DRAGUNAS
2016-05-26AP01DIRECTOR APPOINTED MR STUART PAYNE
2016-05-26AP01DIRECTOR APPOINTED MR DAVID FREDERICK CASSIDY
2016-05-25TM02Termination of appointment of Abbe Smith on 2016-05-11
2016-05-25AP01DIRECTOR APPOINTED MR MARK LEONARD HUTCHINSON
2016-05-12ANNOTATIONClarification
2016-05-12RP04SECOND FILING FOR FORM SH01
2016-05-05AA31/12/15 TOTAL EXEMPTION SMALL
2016-02-23AR0131/10/15 FULL LIST
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 1138100
2015-10-27AR0130/09/15 FULL LIST
2015-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ABBE SMITH / 01/10/2015
2015-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-30RES01ADOPT ARTICLES 01/01/2015
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 1138100
2015-01-30SH0101/01/15 STATEMENT OF CAPITAL GBP 1138100.00
2015-01-30CC04STATEMENT OF COMPANY'S OBJECTS
2015-01-30SH0101/01/15 STATEMENT OF CAPITAL GBP 1138100.00
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-03AR0130/09/14 FULL LIST
2014-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-09-30AR0130/09/13 FULL LIST
2013-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-30CH03SECRETARY'S CHANGE OF PARTICULARS / MISS ABBE DRAGUNAS / 01/09/2012
2012-10-26AR0130/09/12 FULL LIST
2012-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / MISS ABBE DRAGUNAS / 25/05/2012
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-30AR0130/09/11 FULL LIST
2011-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 8 FARLEIGH COURT FLAX BOURTON BRISTOL BS48 1UL
2011-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2011 FROM, 8 FARLEIGH COURT, FLAX BOURTON, BRISTOL, BS48 1UL
2010-10-22AR0130/09/10 FULL LIST
2010-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DOROTHY DRAGUNAS / 06/02/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CAMPBELL / 06/02/2010
2010-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / MISS ABBE DRAGUNAS / 13/05/2010
2009-10-29AR0130/09/09 FULL LIST
2009-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-28363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-09-08AA31/12/07 TOTAL EXEMPTION FULL
2007-11-08363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-23363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-19363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-12-16288bSECRETARY RESIGNED
2005-12-16288aNEW SECRETARY APPOINTED
2004-11-0388(2)RAD 01/10/04-01/10/04 £ SI 98@1=98 £ IC 2/100
2004-10-07225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2004-09-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to THE FARLEIGH GROUP 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 THE FARLEIGH GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE FARLEIGH GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2015-12-31

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 THE FARLEIGH GROUP LIMITED

Intangible Assets
Patents
We have not found any records of THE FARLEIGH GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE FARLEIGH GROUP LIMITED
Trademarks
We have not found any records of THE FARLEIGH GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE FARLEIGH GROUP 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 (70100 - Activities of head offices) as THE FARLEIGH GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where THE FARLEIGH GROUP 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 THE FARLEIGH GROUP 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 THE FARLEIGH GROUP 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.