Company NamePromel Ltd.
DirectorLeslie John Wright
Company StatusActive
Company Number06038969
CategoryPrivate Limited Company
Incorporation Date2 January 2007(17 years, 3 months ago)
Previous NamePromovita Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMr Leslie John Wright
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2007(9 months after company formation)
Appointment Duration16 years, 6 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressEnglesea House Barthomley Road
Crewe
Cheshire
CW1 5UF
Director NameMr John Douglas Kerr
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressHilderstone Main Road
Worleston
Nantwich
Cheshire
CW5 6DN
Secretary NameMr Sydney John Beech
NationalityBritish
StatusResigned
Appointed02 January 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodland Avenue
Nantwich
Cheshire
CW5 6JE
Director NameIan Forgie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(9 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 March 2011)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address8 Galston Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5SF
Scotland
Director NameMr Jeffrey John Halliwell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(9 months after company formation)
Appointment Duration1 year (resigned 17 October 2008)
RoleExecutive
Country of ResidenceBritain
Correspondence AddressWhite Lodge Farm Marefield Lane
Halstead
Leicester
Leicestershire
LE7 9DE
Director NameCharles Stuart Morrish
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(9 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 December 2009)
RoleExecutive
Correspondence Address7 Kilmahew Avenue
Cardross
Dumbartonshire
Dunbartonshire
G82 5NG
Scotland
Director NameMr Sydney John Beech
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(9 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodland Avenue
Nantwich
Cheshire
CW5 6JE
Director NameMr Nicholas Anthony Hilton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(9 months after company formation)
Appointment Duration11 years, 10 months (resigned 08 August 2019)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock Cottage Hollin Green Lane
Burland
Nantwich
Cheshire
CW5 8NL
Director NameMr Nicholas John Kempley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 December 2009)
RoleExecutive
Correspondence AddressSt Quentins
High Street
Llantwit Majjor
CF61 1SS
Wales
Director NameMs Kate Allum
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 March 2011)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Wood 240 Spring Road
Letchworth
Herts
SG6 3PR
Director NameMr Mark James McQuade
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 March 2011)
RoleExecutive
Country of ResidenceScotland
Correspondence Address24 Barony Drive
Glasgow
G69 6TN
Scotland
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 January 2007(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 January 2007(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitefayrefield.com

Location

Registered AddressEnglsea House
Barthomley Road
Crewe
Cheshire
CW1 5UF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe Green
WardHaslington

Shareholders

50k at £1Fayrefield Foods LTD
50.00%
Ordinary A
50k at £1Fayrefield Foods LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£20,786
Gross Profit£9,212
Net Worth£166,300
Cash£109,436
Current Liabilities£481,196

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

11 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
9 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
9 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (40 pages)
9 January 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
9 January 2024Audit exemption subsidiary accounts made up to 31 December 2022 (5 pages)
12 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
22 December 2022Director's details changed for Mr Leslie John Wright on 22 December 2022 (2 pages)
25 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (5 pages)
25 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
25 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
25 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (40 pages)
20 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
11 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
11 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (5 pages)
11 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
11 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (41 pages)
16 February 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
10 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (39 pages)
10 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
10 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (5 pages)
14 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
6 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
6 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages)
6 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
6 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
19 August 2019Termination of appointment of Nicholas Anthony Hilton as a director on 8 August 2019 (1 page)
11 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
16 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (5 pages)
16 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
16 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (37 pages)
16 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
16 July 2018Statement of capital on 16 July 2018
  • GBP 100
(5 pages)
2 July 2018Statement by Directors (1 page)
2 July 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 July 2018Solvency Statement dated 25/06/18 (1 page)
16 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
16 January 2018Cessation of John Douglas Kerr as a person with significant control on 2 January 2017 (1 page)
16 January 2018Notification of Fayrefield Foods Limited as a person with significant control on 2 January 2017 (2 pages)
18 September 2017Full accounts made up to 31 December 2016 (16 pages)
18 September 2017Full accounts made up to 31 December 2016 (16 pages)
17 March 2017Full accounts made up to 31 December 2015 (16 pages)
17 March 2017Full accounts made up to 31 December 2015 (16 pages)
9 March 2017Auditor's resignation (1 page)
9 March 2017Auditor's resignation (1 page)
3 March 2017Auditor's resignation (1 page)
3 March 2017Auditor's resignation (1 page)
13 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
22 December 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
8 April 2016Termination of appointment of Sydney John Beech as a director on 6 April 2016 (1 page)
8 April 2016Termination of appointment of Sydney John Beech as a secretary on 6 April 2016 (1 page)
8 April 2016Termination of appointment of Sydney John Beech as a director on 6 April 2016 (1 page)
8 April 2016Termination of appointment of Sydney John Beech as a secretary on 6 April 2016 (1 page)
27 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100,000
(7 pages)
27 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100,000
(7 pages)
13 January 2016Company name changed promovita LTD.\certificate issued on 13/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-07
(3 pages)
13 January 2016Company name changed promovita LTD.\certificate issued on 13/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-07
(3 pages)
10 January 2016Full accounts made up to 31 March 2015 (13 pages)
10 January 2016Full accounts made up to 31 March 2015 (13 pages)
12 January 2015Full accounts made up to 31 March 2014 (14 pages)
12 January 2015Full accounts made up to 31 March 2014 (14 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100,000
(7 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100,000
(7 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100,000
(7 pages)
8 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100,000
(7 pages)
8 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100,000
(7 pages)
8 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100,000
(7 pages)
6 January 2014Full accounts made up to 31 March 2013 (13 pages)
6 January 2014Full accounts made up to 31 March 2013 (13 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
3 January 2013Full accounts made up to 31 March 2012 (13 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
3 January 2013Full accounts made up to 31 March 2012 (13 pages)
6 January 2012Full accounts made up to 31 March 2011 (13 pages)
6 January 2012Full accounts made up to 31 March 2011 (13 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
13 April 2011Termination of appointment of Kate Allum as a director (1 page)
13 April 2011Termination of appointment of Mark Mcquade as a director (1 page)
13 April 2011Termination of appointment of Ian Forgie as a director (1 page)
13 April 2011Termination of appointment of Ian Forgie as a director (1 page)
13 April 2011Termination of appointment of Kate Allum as a director (1 page)
13 April 2011Termination of appointment of Mark Mcquade as a director (1 page)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (10 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (10 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (10 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 January 2010Director's details changed for Ian Forgie on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Ian Forgie on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Ian Forgie on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
23 December 2009Appointment of Kate Allum as a director (2 pages)
23 December 2009Termination of appointment of Nicholas Kempley as a director (1 page)
23 December 2009Termination of appointment of Charles Morrish as a director (1 page)
23 December 2009Appointment of Kate Allum as a director (2 pages)
23 December 2009Appointment of Mr Mark Mcquade as a director (2 pages)
23 December 2009Termination of appointment of Charles Morrish as a director (1 page)
23 December 2009Termination of appointment of Nicholas Kempley as a director (1 page)
23 December 2009Appointment of Mr Mark Mcquade as a director (2 pages)
22 December 2009Auditor's resignation (1 page)
22 December 2009Auditor's resignation (1 page)
20 January 2009Return made up to 02/01/09; full list of members (5 pages)
20 January 2009Return made up to 02/01/09; full list of members (5 pages)
8 January 2009Director appointed mr nick kempley (1 page)
8 January 2009Director appointed mr nick kempley (1 page)
7 January 2009Appointment terminated director jeff halliwell (1 page)
7 January 2009Appointment terminated director jeff halliwell (1 page)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 January 2008Return made up to 02/01/08; full list of members (3 pages)
4 January 2008Return made up to 02/01/08; full list of members (3 pages)
27 December 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
27 December 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
14 December 2007New director appointed (1 page)
14 December 2007New director appointed (1 page)
14 December 2007New director appointed (1 page)
14 December 2007New director appointed (1 page)
14 December 2007New director appointed (1 page)
14 December 2007New director appointed (1 page)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
22 October 2007New director appointed (1 page)
22 October 2007New director appointed (1 page)
15 January 2007New secretary appointed (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007New secretary appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007Registered office changed on 15/01/07 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page)
15 January 2007New director appointed (2 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007Registered office changed on 15/01/07 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page)
2 January 2007Incorporation (14 pages)
2 January 2007Incorporation (14 pages)