UKBizDB.co.uk

G.O. FAIRBAIRN LIMITED

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

This company is commonly known as G.o. Fairbairn Limited. The company was founded 51 years ago and was given the registration number 01109540. The firm's registered office is in BERWICK-UPON-TWEED. You can find them at 17 Walkergate, , Berwick-upon-tweed, Northumberland. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:G.O. FAIRBAIRN LIMITED
Company Number:01109540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1973
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:17 Walkergate, Berwick-upon-tweed, Northumberland, United Kingdom, TD15 1DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Clove Court, Tweedmouth, Berwick Upon Tweed, TD15 2FJ

Secretary01 February 1999Active
5 Douglas Close, Haildon Hill, Berwick Upon Tweed, TD15 1PG

Director-Active
9, Percy Terrace, Berwick Upon Tweed, United Kingdom, TD15 1LD

Director19 November 2013Active
16 The Meadows, Berwick Upon Tweed, TD15 1NY

Secretary-Active
16 The Meadows, Berwick Upon Tweed, TD15 1NY

Director-Active
Hethpool, 6 Windsor Crescent, Berwick Upon Tweed, TD15 1NT

Director-Active
5 Douglas Close, Halidon Hill, Berwick Upon Tweed, TD15 1PG

Director-Active
Hethpool, 6 Windsor Crescent, Berwick Upon Tweed, TD15 1NT

Director-Active

People with Significant Control

Mr Martin Railton Fairbairn
Notified on:12 March 2020
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:17, Walkergate, Berwick-Upon-Tweed, United Kingdom, TD15 1DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Jean Shirreff
Notified on:12 March 2020
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:17, Walkergate, Berwick-Upon-Tweed, United Kingdom, TD15 1DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lancelot Railton Fairbairn
Notified on:06 April 2016
Status:Active
Date of birth:February 1936
Nationality:British
Country of residence:United Kingdom
Address:5, Douglas Close, Berwick Upon Tweed, United Kingdom, TD15 1PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Mortgage

Mortgage satisfy charge full.

Download
2023-02-14Mortgage

Mortgage satisfy charge full.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Persons with significant control

Change to a person with significant control.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download
2017-02-10Address

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

Download
2017-02-07Mortgage

Mortgage satisfy charge full.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.