Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Farr &Harris Limited
Farr &Harris Limited is an active company incorporated on 3 December 1956 with the registered office located in Warrington, Cheshire. Farr &Harris Limited was registered 68 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00575077
Private limited company
Age
68 years
Incorporated
3 December 1956
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 December 2024
(10 months ago)
Next confirmation dated
8 December 2025
Due by
22 December 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Farr &Harris Limited
Contact
Update Details
Address
Quayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
England
Address changed on
1 Nov 2024
(1 year ago)
Previous address was
Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA
Companies in WA4 6HL
Telephone
01952242341
Email
Available in Endole App
Website
Farrharris.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
William Sones Woof
Director • Secretary • British • Lives in England • Born in May 1951
Gordon Alexander Love
Director • British • Lives in England • Born in Jan 1955
John James McKerracher
Director • British • Lives in England • Born in May 1982
Angus Kenneth Falconer
Director • British • Lives in England • Born in Oct 1969
Steven John Wimbledon
Director • British • Lives in England • Born in Jan 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Abode Heat Limited
Douglas Brash Christie, Angus Kenneth Falconer, and 3 more are mutual people.
Active
Crossling Limited
Gordon Alexander Love, Douglas Brash Christie, and 2 more are mutual people.
Active
Plumbase Limited
Gordon Alexander Love, Douglas Brash Christie, and 2 more are mutual people.
Active
G B Willbond Limited
Douglas Brash Christie, Angus Kenneth Falconer, and 2 more are mutual people.
Active
Michael Pavis Limited
Gordon Alexander Love, Douglas Brash Christie, and 2 more are mutual people.
Active
UK Plumbing Supplies Limited
Gordon Alexander Love, Douglas Brash Christie, and 2 more are mutual people.
Active
AMS Plumbers Merchants Limited
Gordon Alexander Love, Douglas Brash Christie, and 2 more are mutual people.
Active
Gas Centre Limited
Gordon Alexander Love, Douglas Brash Christie, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £4.25M (-100%)
Turnover
£22.86M
Decreased by £4.45M (-16%)
Employees
Unreported
Decreased by 90 (-100%)
Total Assets
£0
Decreased by £12.31M (-100%)
Total Liabilities
£0
Decreased by £4.06M (-100%)
Net Assets
£0
Decreased by £8.25M (-100%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
26 Days Ago on 7 Oct 2025
Confirmation Submitted
10 Months Ago on 23 Dec 2024
Steven John Wimbledon Resigned
1 Year Ago on 1 Nov 2024
Gordon Alexander Love Resigned
1 Year Ago on 1 Nov 2024
Angus Kenneth Falconer Resigned
1 Year Ago on 1 Nov 2024
Registered Address Changed
1 Year Ago on 1 Nov 2024
Douglas Brash Christie Resigned
1 Year Ago on 15 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 26 Sep 2024
Mr John James Mckerracher Appointed
1 Year 2 Months Ago on 1 Sep 2024
Michael Charles Harris Resigned
1 Year 6 Months Ago on 30 Apr 2024
Get Alerts
Get Credit Report
Discover Farr &Harris Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 7 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 7 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 7 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 7 Oct 2025
Confirmation statement made on 8 December 2024 with updates
Submitted on 23 Dec 2024
Statement of capital on 12 December 2024
Submitted on 12 Dec 2024
Statement by Directors
Submitted on 12 Dec 2024
Resolutions
Submitted on 12 Dec 2024
Solvency Statement dated 30/11/24
Submitted on 12 Dec 2024
Termination of appointment of Steven John Wimbledon as a director on 1 November 2024
Submitted on 1 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs