UKBizDB.co.uk

FAIRGRADE LIMITED

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

This company is commonly known as Fairgrade Limited. The company was founded 27 years ago and was given the registration number 03238104. The firm's registered office is in BISHOP'S STORTFORD. You can find them at Mill House Farm, Berden, Bishop's Stortford, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FAIRGRADE LIMITED
Company Number:03238104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1996
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Mill House Farm, Berden, Bishop's Stortford, Essex, England, CM23 1AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Woodland Terrace, Charlton, SE7 8EW

Director11 December 2002Active
15a, Woodland Terrace, London, England, SE7 8EW

Director07 November 2017Active
15a Woodland Terrace, Charlton, London, SE7 8EW

Secretary16 August 2007Active
15a Woodland Terrace, Charlton, London, SE7 8EW

Secretary06 September 1996Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary15 August 1996Active
15a Woodland Terrace, Charlton, London, SE7 8EW

Director04 May 2007Active
Mill House Farm, Berden, Bishop's Stortford, England, CM23 1AD

Director10 August 2012Active
15a Woodland Terrace, Charlton, London, SE7 8EW

Director06 September 1996Active
7 Woodland Terrace, London, SE7 8EW

Director06 September 1996Active
Mill House Farm, Berden, Bishop's Stortford, England, CM23 1AD

Director01 March 2015Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director15 August 1996Active

People with Significant Control

Mr Roger Eric Matthew Beeley
Notified on:08 November 2017
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:Mill House Farm, Berden, Bishop's Stortford, England, CM23 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Naomi Keaney
Notified on:09 August 2016
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:England
Address:Mill House Farm, Berden, Bishop's Stortford, England, CM23 1AD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Accounts

Accounts with accounts type dormant.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type dormant.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type dormant.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type dormant.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type dormant.

Download
2019-01-08Accounts

Accounts with accounts type dormant.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Officers

Appoint person director company with name date.

Download
2018-01-15Persons with significant control

Cessation of a person with significant control.

Download
2018-01-15Accounts

Accounts with accounts type dormant.

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2018-01-05Address

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

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-05Accounts

Accounts with accounts type dormant.

Download
2016-08-29Address

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

Download
2016-08-12Officers

Appoint person director company with name date.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.