Company NameFarren Hydraulics Limited
DirectorEamonn Jeremy Cullen
Company StatusActive
Company Number03657507
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr Eamonn Jeremy Cullen
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 4 months
RolePlant Hire Manager
Country of ResidenceEngland
Correspondence AddressWhitestocks Farm Loudwater Lane
Rickmansworth
WD3 4AL
Secretary NameCarol Ann Scammell
NationalityBritish
StatusCurrent
Appointed08 January 2008(9 years, 2 months after company formation)
Appointment Duration16 years, 3 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address86 Beacon Way
Rickmansworth
Hertfordshire
WD3 7PD
Director NameMark Anthony Cullen
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RolePlant Operator
Correspondence Address11 Chesham Way
Watford
Hertfordshire
WD1 8NX
Secretary NameSharon Budden
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Dickinson Avenue
Croxley Green
Rickmansworth
Hertfordshire
WD3 3EX
Secretary NameRebecca Michele Gates
NationalityBritish
StatusResigned
Appointed17 July 2000(1 year, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 January 2008)
RoleCompany Director
Correspondence AddressFalster Fir Stree Hill
Chandlers Cross
Rickmansworth
Hertfordshire
WD3 5AB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressFirst Floor
1 Park Court
Pyrford Road West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Eamon Cullen
100.00%
Ordinary

Financials

Year2014
Net Worth£2,556,152
Cash£77,805
Current Liabilities£1,661,647

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 October 2023 (5 months, 4 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Charges

1 February 2022Delivered on: 4 February 2022
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
22 February 2012Delivered on: 24 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at axis point eastman way hemel hempstead t/n HD232198, HD34511 and HD391860 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
9 January 2008Delivered on: 25 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 86 maxted close hemel hempstead hertfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 June 2004Delivered on: 7 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 January 2003Delivered on: 25 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at 82 maxted close hemel hempstead hertfordshire t/n HD343124. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

4 March 2024Total exemption full accounts made up to 31 October 2023 (8 pages)
31 October 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
23 June 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
2 November 2022Confirmation statement made on 28 October 2022 with updates (4 pages)
2 November 2022Director's details changed for Mr Eamon Jeremy Cullen on 2 November 2022 (2 pages)
9 May 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
24 March 2022Change of details for Mr Eamonn Jeremy Cullen as a person with significant control on 1 February 2022 (2 pages)
24 March 2022Director's details changed for Mr Eamon Cullen on 1 February 2022 (2 pages)
4 February 2022Registration of charge 036575070005, created on 1 February 2022 (7 pages)
28 October 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
5 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
31 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
7 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
12 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 November 2010Director's details changed for Eamon Cullen on 22 November 2010 (3 pages)
23 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
23 November 2010Director's details changed for Eamon Cullen on 22 November 2010 (3 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
2 December 2008Appointment terminated secretary rebecca gates (1 page)
2 December 2008Return made up to 28/10/08; no change of members (4 pages)
2 December 2008Return made up to 28/10/08; no change of members (4 pages)
2 December 2008Appointment terminated secretary rebecca gates (1 page)
5 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
5 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008New secretary appointed (2 pages)
17 January 2008New secretary appointed (2 pages)
6 December 2007Return made up to 28/10/07; no change of members (6 pages)
6 December 2007Return made up to 28/10/07; no change of members (6 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
9 January 2007Return made up to 28/10/06; full list of members (6 pages)
9 January 2007Return made up to 28/10/06; full list of members (6 pages)
2 November 2006Registered office changed on 02/11/06 from: unit 4 monument way east woking surrey GU21 5LY (1 page)
2 November 2006Registered office changed on 02/11/06 from: unit 4 monument way east woking surrey GU21 5LY (1 page)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 November 2005Return made up to 28/10/05; full list of members (6 pages)
11 November 2005Return made up to 28/10/05; full list of members (6 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
25 November 2004Return made up to 28/10/04; full list of members (6 pages)
25 November 2004Return made up to 28/10/04; full list of members (6 pages)
19 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
19 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
7 July 2004Particulars of mortgage/charge (6 pages)
7 July 2004Particulars of mortgage/charge (6 pages)
29 April 2004Registered office changed on 29/04/04 from: 44 paddocks mead goldsworth park woking surrey GU21 3QP (1 page)
29 April 2004Registered office changed on 29/04/04 from: 44 paddocks mead goldsworth park woking surrey GU21 3QP (1 page)
28 November 2003Return made up to 28/10/03; full list of members (6 pages)
28 November 2003Return made up to 28/10/03; full list of members (6 pages)
19 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
19 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
2 December 2002Return made up to 28/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 2002Return made up to 28/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
28 November 2001Return made up to 28/10/01; full list of members (6 pages)
28 November 2001Return made up to 28/10/01; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
26 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
28 November 2000Return made up to 28/10/00; full list of members (6 pages)
28 November 2000Return made up to 28/10/00; full list of members (6 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned (1 page)
8 June 2000Accounts for a small company made up to 31 October 1999 (4 pages)
8 June 2000Accounts for a small company made up to 31 October 1999 (4 pages)
19 November 1999Return made up to 28/10/99; full list of members (6 pages)
19 November 1999Return made up to 28/10/99; full list of members (6 pages)
16 December 1998Director resigned (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998Director resigned (1 page)
11 December 1998Ad 28/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 December 1998Ad 28/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998Secretary resigned (1 page)
28 October 1998Incorporation (20 pages)
28 October 1998Incorporation (20 pages)