Warning: file_put_contents(c/33677bdb785744b1b8fc85a7e31e3ef0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Fairfax Meadow Europe Limited, NW8 8PL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FAIRFAX MEADOW EUROPE LIMITED

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

This company is commonly known as Fairfax Meadow Europe Limited. The company was founded 21 years ago and was given the registration number 04770072. The firm's registered office is in ENGLAND. You can find them at Level 5, 9 Hatton Street, London, England, . This company's SIC code is 10130 - Production of meat and poultry meat products.

Company Information

Name:FAIRFAX MEADOW EUROPE LIMITED
Company Number:04770072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2003
End of financial year:02 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10130 - Production of meat and poultry meat products

Office Address & Contact

Registered Address:Level 5, 9 Hatton Street, London, England, NW8 8PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE

Secretary28 October 2021Active
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE

Director04 May 2021Active
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE

Director07 November 2022Active
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE

Director20 July 2023Active
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE

Director21 July 2022Active
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE

Director04 May 2004Active
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE

Director04 May 2004Active
19 Queens Avenue, Woodford Green, IG8 0JE

Secretary22 May 2003Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary19 May 2003Active
Level 5, 9 Hatton Street, London, England, NW8 8PL

Director22 May 2003Active
45, Wotton Road, London, England, NW2 6PU

Director14 June 2021Active
Level 5, 9 Hatton Street, London, England, NW8 8PL

Director01 January 2018Active
24, Marshall Drive, Bramcote, Nottingham, United Kingdom, NG9 3LD

Director01 April 2016Active
Level 5, 9 Hatton Street, London, England, NW8 8PL

Director01 July 2018Active
Level 5, 9 Hatton Street, London, England, NW8 8PL

Director22 May 2003Active
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE

Director28 October 2021Active
15 Woods Meadow, Elvaston Thulston, Derby, DE72 3UX

Director04 May 2004Active
Level 5, 9 Hatton Street, London, England, NW8 8PL

Director18 September 2012Active
Ashlea House, Bulstrode Way, Gerrards Cross, SL9 7QU

Director22 May 2003Active
Level 5, 9 Hatton Street, London, England, NW8 8PL

Director01 September 2015Active
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE

Director28 October 2021Active
Level 5, 9 Hatton Street, London, England, NW8 8PL

Director20 June 2018Active
7 Foxbrook Drive, Walton, Chesterfield, S40 3JR

Director20 April 2006Active
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE

Director30 April 2021Active
30 Bath Street, Leek, Staffordshire, ST13 6JH

Director04 May 2004Active
Level 5, 9 Hatton Street, London, England, NW8 8PL

Director21 April 2008Active
120 East Road, London, N1 6AA

Corporate Nominee Director19 May 2003Active

People with Significant Control

Hilton Foods Limited
Notified on:28 October 2021
Status:Active
Country of residence:Northern Ireland
Address:Carson Mcdowell Llp, Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN
Nature of control:
  • Ownership of shares 75 to 100 percent
Argent Holdings Limited
Notified on:01 June 2016
Status:Active
Address:9, Hatton Street, London, NW8 8PL
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-20Accounts

Accounts with accounts type full.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-03-21Persons with significant control

Notification of a person with significant control.

Download
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Officers

Change person director company with change date.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-17Officers

Change person director company with change date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Appoint person secretary company with name date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Address

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

Download
2021-11-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.