Crewe
Cheshire
CW1 5UF
Director Name | Mr John Douglas Kerr |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Hilderstone Main Road Worleston Nantwich Cheshire CW5 6DN |
Secretary Name | Mr Sydney John Beech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Woodland Avenue Nantwich Cheshire CW5 6JE |
Director Name | Ian Forgie |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 March 2011) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Galston Avenue Newton Mearns Glasgow Lanarkshire G77 5SF Scotland |
Director Name | Mr Jeffrey John Halliwell |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(9 months after company formation) |
Appointment Duration | 1 year (resigned 17 October 2008) |
Role | Executive |
Country of Residence | Britain |
Correspondence Address | White Lodge Farm Marefield Lane Halstead Leicester Leicestershire LE7 9DE |
Director Name | Charles Stuart Morrish |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 December 2009) |
Role | Executive |
Correspondence Address | 7 Kilmahew Avenue Cardross Dumbartonshire Dunbartonshire G82 5NG Scotland |
Director Name | Mr Sydney John Beech |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 April 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Woodland Avenue Nantwich Cheshire CW5 6JE |
Director Name | Mr Nicholas Anthony Hilton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 08 August 2019) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Paddock Cottage Hollin Green Lane Burland Nantwich Cheshire CW5 8NL |
Director Name | Mr Nicholas John Kempley |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 December 2009) |
Role | Executive |
Correspondence Address | St Quentins High Street Llantwit Majjor CF61 1SS Wales |
Director Name | Ms Kate Allum |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 March 2011) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Spring Wood 240 Spring Road Letchworth Herts SG6 3PR |
Director Name | Mr Mark James McQuade |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 March 2011) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 24 Barony Drive Glasgow G69 6TN Scotland |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | fayrefield.com |
---|
Registered Address | Englsea House Barthomley Road Crewe Cheshire CW1 5UF |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe Green |
Ward | Haslington |
50k at £1 | Fayrefield Foods LTD 50.00% Ordinary A |
---|---|
50k at £1 | Fayrefield Foods LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £20,786 |
Gross Profit | £9,212 |
Net Worth | £166,300 |
Cash | £109,436 |
Current Liabilities | £481,196 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
11 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
---|---|
9 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
9 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (40 pages) |
9 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
9 January 2024 | Audit exemption subsidiary accounts made up to 31 December 2022 (5 pages) |
12 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
22 December 2022 | Director's details changed for Mr Leslie John Wright on 22 December 2022 (2 pages) |
25 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (5 pages) |
25 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
25 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
25 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (40 pages) |
20 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
11 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
11 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (5 pages) |
11 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
11 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (41 pages) |
16 February 2021 | Confirmation statement made on 2 January 2021 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 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
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) |
14 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
6 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (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) |
19 August 2019 | Termination of appointment of Nicholas Anthony Hilton as a director on 8 August 2019 (1 page) |
11 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
16 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (5 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 July 2018 | Statement of capital on 16 July 2018
|
2 July 2018 | Statement by Directors (1 page) |
2 July 2018 | Resolutions
|
2 July 2018 | Solvency Statement dated 25/06/18 (1 page) |
16 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
16 January 2018 | Cessation of John Douglas Kerr as a person with significant control on 2 January 2017 (1 page) |
16 January 2018 | Notification of Fayrefield Foods Limited as a person with significant control on 2 January 2017 (2 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
17 March 2017 | Full accounts made up to 31 December 2015 (16 pages) |
17 March 2017 | Full accounts made up to 31 December 2015 (16 pages) |
9 March 2017 | Auditor's resignation (1 page) |
9 March 2017 | Auditor's resignation (1 page) |
3 March 2017 | Auditor's resignation (1 page) |
3 March 2017 | Auditor's resignation (1 page) |
13 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
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 secretary 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 April 2016 | Termination of appointment of Sydney John Beech as a secretary on 6 April 2016 (1 page) |
27 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
13 January 2016 | Company name changed promovita LTD.\certificate issued on 13/01/16
|
13 January 2016 | Company name changed promovita LTD.\certificate issued on 13/01/16
|
10 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
8 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
6 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
5 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (7 pages) |
13 April 2011 | Termination of appointment of Kate Allum as a director (1 page) |
13 April 2011 | Termination of appointment of Mark Mcquade as a director (1 page) |
13 April 2011 | Termination of appointment of Ian Forgie as a director (1 page) |
13 April 2011 | Termination of appointment of Ian Forgie as a director (1 page) |
13 April 2011 | Termination of appointment of Kate Allum as a director (1 page) |
13 April 2011 | Termination of appointment of Mark Mcquade as a director (1 page) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (10 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (10 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (10 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 January 2010 | Director's details changed for Ian Forgie on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (7 pages) |
4 January 2010 | Director's details changed for Ian Forgie on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (7 pages) |
4 January 2010 | Director's details changed for Ian Forgie on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (7 pages) |
23 December 2009 | Appointment of Kate Allum as a director (2 pages) |
23 December 2009 | Termination of appointment of Nicholas Kempley as a director (1 page) |
23 December 2009 | Termination of appointment of Charles Morrish as a director (1 page) |
23 December 2009 | Appointment of Kate Allum as a director (2 pages) |
23 December 2009 | Appointment of Mr Mark Mcquade as a director (2 pages) |
23 December 2009 | Termination of appointment of Charles Morrish as a director (1 page) |
23 December 2009 | Termination of appointment of Nicholas Kempley as a director (1 page) |
23 December 2009 | Appointment of Mr Mark Mcquade as a director (2 pages) |
22 December 2009 | Auditor's resignation (1 page) |
22 December 2009 | Auditor's resignation (1 page) |
20 January 2009 | Return made up to 02/01/09; full list of members (5 pages) |
20 January 2009 | Return made up to 02/01/09; full list of members (5 pages) |
8 January 2009 | Director appointed mr nick kempley (1 page) |
8 January 2009 | Director appointed mr nick kempley (1 page) |
7 January 2009 | Appointment terminated director jeff halliwell (1 page) |
7 January 2009 | Appointment terminated director jeff halliwell (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
4 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
27 December 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
27 December 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
14 December 2007 | New director appointed (1 page) |
14 December 2007 | New director appointed (1 page) |
14 December 2007 | New director appointed (1 page) |
14 December 2007 | New director appointed (1 page) |
14 December 2007 | New director appointed (1 page) |
14 December 2007 | New director appointed (1 page) |
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | New director appointed (1 page) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page) |
2 January 2007 | Incorporation (14 pages) |
2 January 2007 | Incorporation (14 pages) |