Crewe
Cheshire
CW1 5UF
Secretary Name | Philip Anthony Austin |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 2008(1 year after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Accountant |
Correspondence Address | Englesea House, Barthomley Road Crewe Cheshire CW1 5UF |
Secretary Name | Mr Sydney John Beech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Woodland Avenue Nantwich Cheshire CW5 6JE |
Director Name | Mr Patrick Dennis John Brunt |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 May 2011) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Church Cottage Long Lane Wettenhall Cheshire CW7 4DN |
Director Name | Colin Howard Jardine |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2009) |
Role | Executive |
Correspondence Address | 29 The Drive Miskin Pontyclun Mid Glamorgan CF72 8PX Wales |
Director Name | Mr Sydney John Beech |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(1 year after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 April 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Woodland Avenue Nantwich Cheshire CW5 6JE |
Website | fayrefield.com |
---|
Registered Address | Englesea House, Barthomley Road Crewe Cheshire CW1 5UF |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe Green |
Ward | Haslington |
Year | 2012 |
---|---|
Gross Profit | £59 |
Net Worth | £30 |
Cash | £2,525 |
Current Liabilities | £3,372 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
25 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
10 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (39 pages) |
10 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
10 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (5 pages) |
10 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
17 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
6 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages) |
6 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
6 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
6 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
17 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
16 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
16 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (37 pages) |
16 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
16 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (5 pages) |
21 December 2017 | Notification of Fayrefield Foods Limited as a person with significant control on 14 December 2016 (2 pages) |
21 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
21 December 2017 | Notification of Fayrefield Foods Limited as a person with significant control on 14 December 2016 (2 pages) |
21 December 2017 | Cessation of John Douglas Kerr as a person with significant control on 14 December 2016 (1 page) |
21 December 2017 | Cessation of John Douglas Kerr as a person with significant control on 14 December 2016 (1 page) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
28 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 April 2016 | Termination of appointment of Sydney John Beech as a director on 6 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Sydney John Beech as a director on 6 April 2016 (1 page) |
8 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
4 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
5 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
3 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Secretary's details changed for Philip Anthony Austin on 14 December 2013 (1 page) |
17 December 2013 | Secretary's details changed for Philip Anthony Austin on 14 December 2013 (1 page) |
27 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
21 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
26 May 2011 | Termination of appointment of Patrick Brunt as a director (1 page) |
26 May 2011 | Termination of appointment of Patrick Brunt as a director (1 page) |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
23 December 2009 | Director's details changed for Mr Patrick Dennis John Brunt on 22 December 2009 (2 pages) |
23 December 2009 | Termination of appointment of Colin Jardine as a director (1 page) |
23 December 2009 | Termination of appointment of Colin Jardine as a director (1 page) |
23 December 2009 | Director's details changed for Mr Patrick Dennis John Brunt on 22 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Auditor's resignation (1 page) |
22 December 2009 | Auditor's resignation (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
24 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
24 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | New secretary appointed (1 page) |
4 January 2008 | New secretary appointed (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
4 January 2008 | Secretary resigned (1 page) |
20 September 2007 | Ad 10/09/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
20 September 2007 | Ad 10/09/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
14 December 2006 | Incorporation (12 pages) |
14 December 2006 | Incorporation (12 pages) |