UKBizDB.co.uk

FAIRWAY (G.B.) LIMITED

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

This company is commonly known as Fairway (g.b.) Limited. The company was founded 30 years ago and was given the registration number 02887392. The firm's registered office is in SALFORD. You can find them at 17 Crescent, , Salford, . This company's SIC code is 46360 - Wholesale of sugar and chocolate and sugar confectionery.

Company Information

Name:FAIRWAY (G.B.) LIMITED
Company Number:02887392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery

Office Address & Contact

Registered Address:17 Crescent, Salford, M5 4PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Crescent, Salford, M5 4PF

Director01 April 2017Active
17, Crescent, Salford, England, M5 4PF

Director05 April 1994Active
Whiteley Chambers, Don Street, St Helier, Channel Islands, JE4 9WG

Corporate Director04 September 2009Active
123 Deansgate, Manchester, M3 2BU

Secretary13 January 1994Active
17, Crescent, Salford, M5 4PF

Director28 April 2010Active
17, Crescent, Salford, M5 4PF

Director28 April 2010Active
3 Kingston Avenue, Didsbury, Manchester, M20 2SP

Nominee Director13 January 1994Active
Slack Hall Farm, Matchmoor Lane, Horwich, Bolton, BL6 6PR

Director05 April 1994Active
17, Crescent, Salford, M5 4PF

Director28 April 2010Active
17, Crescent, Salford, M5 4PF

Director01 April 2015Active

People with Significant Control

Fairway Newco Limited
Notified on:27 July 2018
Status:Active
Country of residence:United Kingdom
Address:17, Crescent, Salford, United Kingdom, M5 4PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Fairway Holdco Limited
Notified on:27 July 2018
Status:Active
Country of residence:United Kingdom
Address:17, Crescent, Salford, United Kingdom, M5 4PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Peter Lock
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:17, Crescent, Salford, M5 4PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Vaughan James
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:17, Crescent, Salford, M5 4PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type full.

Download
2023-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type full.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type full.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Accounts

Accounts with accounts type full.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-08-31Persons with significant control

Cessation of a person with significant control.

Download
2018-08-16Persons with significant control

Cessation of a person with significant control.

Download
2018-08-16Persons with significant control

Cessation of a person with significant control.

Download
2018-08-16Persons with significant control

Notification of a person with significant control.

Download
2018-08-16Persons with significant control

Notification of a person with significant control.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type full.

Download
2017-08-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.