UKBizDB.co.uk

FAIRBANK BREARLEY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fairbank Brearley Limited. The company was founded 64 years ago and was given the registration number 00645426. The firm's registered office is in OSSETT. You can find them at Po Box 88, 27 Dewsbury Road, Ossett, West Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FAIRBANK BREARLEY LIMITED
Company Number:00645426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1959
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Po Box 88, 27 Dewsbury Road, Ossett, West Yorkshire, WF5 9WS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Director21 August 2023Active
19 Privet Street, Springfield, Oldham, OL4 2PJ

Secretary01 September 1995Active
PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS

Secretary30 August 2019Active
15 Chevet Lane, Sandal, Wakefield, WF2 6HN

Secretary31 March 2001Active
Quarry House, Hoyle Ing, Linthwaite, Huddersfield, HD7 5RX

Secretary31 December 1995Active
10 Thirstin Road, Honley, Huddersfield, HD9 6JG

Secretary-Active
PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS

Secretary31 March 2015Active
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Secretary04 October 2019Active
34 Gill Bank Road, Ilkley, LS29 0AU

Director-Active
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Director14 November 2022Active
Parkmore, Pollard Avenue, Eldwick Bingley, BD16 3DD

Director01 April 1998Active
10 Ash Close, Hipperholme, Halifax, HX3 8PD

Director20 July 1999Active
15 Chevet Lane, Sandal, Wakefield, WF2 6HN

Director31 March 2001Active
17 Upper Lane, Emley, Huddersfield, HD8 9RH

Director-Active
Quarry House, Hoyle Ing, Linthwaite, Huddersfield, HD7 5RX

Director01 September 1995Active
10 Thirstin Road, Honley, Huddersfield, HD9 6JG

Director-Active
8 Babworth Crescent, Retford, DN22 7NL

Director31 December 1995Active
Mount Farm House Town Street, Rawdon, Leeds, LS19 6QJ

Director01 September 1995Active
6 Kensington Road, Wakefield, WF1 3JX

Director01 April 1999Active
5 Back Lane, Whixley, York, YO26 8BG

Director03 September 1999Active
PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS

Director31 March 2015Active
22 Sandygate Park Road, Sheffield, S10 5TY

Director31 December 1995Active
Fairview Cottage, Sheffield Road Victoria, Holmfirth, HD9 7TP

Director29 February 2004Active
5 Allerton Drive, Upper Poppleton, York, YO26 6JH

Director28 September 1998Active
178 Chapel Road, Chapeltown, Sheffield, S35 1QA

Director20 July 1999Active
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Director30 August 2019Active
Longmeadow, 10 Edmunton Way, Oakham Rutland, LE15 6JE

Director25 September 1995Active

People with Significant Control

Carclo Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-08-07Resolution

Resolution.

Download
2023-08-07Incorporation

Memorandum articles.

Download
2023-07-28Change of constitution

Statement of companys objects.

Download
2023-06-28Officers

Termination secretary company with name termination date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-18Accounts

Accounts with accounts type dormant.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type dormant.

Download
2021-11-17Persons with significant control

Change to a person with significant control.

Download
2021-11-17Address

Change registered office address company with date old address new address.

Download
2021-10-19Accounts

Accounts with accounts type dormant.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Accounts

Accounts with accounts type dormant.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type dormant.

Download
2019-10-07Officers

Appoint person secretary company with name date.

Download
2019-10-04Officers

Termination secretary company with name termination date.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-09-06Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.