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.
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 | : |
|
Registered Address | : | Po Box 88, 27 Dewsbury Road, Ossett, West Yorkshire, WF5 9WS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP | Director | 21 August 2023 | Active |
19 Privet Street, Springfield, Oldham, OL4 2PJ | Secretary | 01 September 1995 | Active |
PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS | Secretary | 30 August 2019 | Active |
15 Chevet Lane, Sandal, Wakefield, WF2 6HN | Secretary | 31 March 2001 | Active |
Quarry House, Hoyle Ing, Linthwaite, Huddersfield, HD7 5RX | Secretary | 31 December 1995 | Active |
10 Thirstin Road, Honley, Huddersfield, HD9 6JG | Secretary | - | Active |
PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS | Secretary | 31 March 2015 | Active |
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP | Secretary | 04 October 2019 | Active |
34 Gill Bank Road, Ilkley, LS29 0AU | Director | - | Active |
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP | Director | 14 November 2022 | Active |
Parkmore, Pollard Avenue, Eldwick Bingley, BD16 3DD | Director | 01 April 1998 | Active |
10 Ash Close, Hipperholme, Halifax, HX3 8PD | Director | 20 July 1999 | Active |
15 Chevet Lane, Sandal, Wakefield, WF2 6HN | Director | 31 March 2001 | Active |
17 Upper Lane, Emley, Huddersfield, HD8 9RH | Director | - | Active |
Quarry House, Hoyle Ing, Linthwaite, Huddersfield, HD7 5RX | Director | 01 September 1995 | Active |
10 Thirstin Road, Honley, Huddersfield, HD9 6JG | Director | - | Active |
8 Babworth Crescent, Retford, DN22 7NL | Director | 31 December 1995 | Active |
Mount Farm House Town Street, Rawdon, Leeds, LS19 6QJ | Director | 01 September 1995 | Active |
6 Kensington Road, Wakefield, WF1 3JX | Director | 01 April 1999 | Active |
5 Back Lane, Whixley, York, YO26 8BG | Director | 03 September 1999 | Active |
PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS | Director | 31 March 2015 | Active |
22 Sandygate Park Road, Sheffield, S10 5TY | Director | 31 December 1995 | Active |
Fairview Cottage, Sheffield Road Victoria, Holmfirth, HD9 7TP | Director | 29 February 2004 | Active |
5 Allerton Drive, Upper Poppleton, York, YO26 6JH | Director | 28 September 1998 | Active |
178 Chapel Road, Chapeltown, Sheffield, S35 1QA | Director | 20 July 1999 | Active |
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP | Director | 30 August 2019 | Active |
Longmeadow, 10 Edmunton Way, Oakham Rutland, LE15 6JE | Director | 25 September 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Officers | Appoint person director company with name date. | Download |
2023-08-07 | Resolution | Resolution. | Download |
2023-08-07 | Incorporation | Memorandum articles. | Download |
2023-07-28 | Change of constitution | Statement of companys objects. | Download |
2023-06-28 | Officers | Termination secretary company with name termination date. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2023-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-23 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-17 | Address | Change registered office address company with date old address new address. | Download |
2021-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-21 | Officers | Change person director company with change date. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-07 | Officers | Appoint person secretary company with name date. | Download |
2019-10-04 | Officers | Termination secretary company with name termination date. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Officers | Appoint person director company with name date. | Download |
2019-09-06 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.