UKBizDB.co.uk

THE FAYREFIELD GROUP LIMITED

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

This company is commonly known as The Fayrefield Group Limited. The company was founded 33 years ago and was given the registration number 02563136. The firm's registered office is in CREWE GREEN,CREWE. You can find them at Englesea House, Barthomley Road, Crewe Green,crewe, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THE FAYREFIELD GROUP LIMITED
Company Number:02563136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Englesea House, Barthomley Road, Crewe Green,crewe, Cheshire, CW1 5UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Englesea House, Barthomley Road, Crewe Green,Crewe, CW1 5UF

Secretary01 May 2013Active
Englesea House, Barthomley Road, Crewe Green,Crewe, CW1 5UF

Director25 October 2023Active
Englesea House, Barthomley Road, Crewe Green,Crewe, CW1 5UF

Director08 June 1994Active
Englesea House, Barthomley Road, Crewe Green,Crewe, CW1 5UF

Director15 March 2016Active
Englesea House, Barthomley Road, Crewe Green,Crewe, CW1 5UF

Director11 August 2015Active
Englesea House, Barthomley Road, Crewe Green,Crewe, CW1 5UF

Director11 August 2015Active
Englesea House, Barthomley Road, Crewe Green,Crewe, CW1 5UF

Director15 March 2016Active
Englesea House, Barthomley Road, Crewe Green,Crewe, CW1 5UF

Director21 June 2016Active
Englesea House, Barthomley Road, Crewe Green,Crewe, CW1 5UF

Director01 February 2010Active
Bromfield 11 Chester Avenue, Whitchurch, SY13 1NE

Secretary-Active
8 Woodland Avenue, Nantwich, CW5 6JE

Director07 April 2003Active
East Meadows, Nash, Ludlow, SY8 3DQ

Director13 November 2000Active
Englesea House, Barthomley Road, Crewe Green,Crewe, CW1 5UF

Director01 February 2010Active
Paddock Cottage Hollin Green Lane, Burland, Nantwich, CW5 8NL

Director13 November 2000Active
Paddock Cottage Hollin Green Lane, Burland, Nantwich, CW5 8NL

Director-Active
117 The Burn Road, Doagh, Ballyclare, Ireland, BT39 0RE

Director08 June 1994Active
Orchard End, 86 Manor Road, Sandbach, CW11 2NB

Director13 November 2000Active
Brejning, Strand, 9, Borkop, Denmark, DK 7080

Director01 April 2001Active
The Henblas, Poole Mouth Road Highfield, Wrexham, LL11 4UR

Director01 June 2004Active
Bottle Lodge Old Park Road, Crew Green, Crewe, CW1 5UE

Director01 January 1999Active
Abington Rectory, Murroe, Co. Limerick, Republic Of Ireland, IRISH

Director13 November 2000Active

People with Significant Control

Mr John Douglas Kerr
Notified on:28 November 2016
Status:Active
Date of birth:February 1946
Nationality:British
Address:Englesea House, Crewe Green,Crewe, CW1 5UF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Officers

Termination director company with name termination date.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type group.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-12-22Officers

Change person secretary company with change date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type group.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type group.

Download
2020-12-17Accounts

Accounts with accounts type group.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Officers

Change person director company with change date.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type group.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type group.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type group.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Accounts

Accounts with accounts type group.

Download
2016-06-28Officers

Appoint person director company with name date.

Download
2016-04-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.