Company NameFayrefield Ingredients Limited
Company StatusActive
Company Number06704337
CategoryPrivate Limited Company
Incorporation Date23 September 2008(15 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Timothy Marcus Robinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2008(same day as company formation)
RoleTrading Director
Country of ResidenceEngland
Correspondence AddressEnglesea House Barthomley Road
Crewe
Cheshire
CW1 5UF
Director NameMr Simon Davenport
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(1 week, 1 day after company formation)
Appointment Duration15 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnglesea House Barthomley Road
Crewe
Cheshire
CW1 5UF
Secretary NameMr Philip Anthony Austin
StatusCurrent
Appointed01 May 2013(4 years, 7 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Correspondence AddressEnglesea House Barthomley Road
Crewe
Cheshire
CW1 5UF
Director NameMr Ashley Clinton Darrel Weaver
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(8 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnglesea House Barthomley Road
Crewe
Cheshire
CW1 5UF
Director NameMr Sydney John Beech
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodland Avenue
Nantwich
Cheshire
CW5 6JE
Secretary NameMr Sydney John Beech
NationalityBritish
StatusResigned
Appointed23 September 2008(same day as company formation)
RoleCompany Director
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
Appointed01 October 2008(1 week, 1 day after company formation)
Appointment Duration10 years, 10 months (resigned 08 August 2019)
RoleDairy Products Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock Cottage Hollin Green Lane
Burland
Nantwich
Cheshire
CW5 8NL

Contact

Websitefayrefield.com
Telephone01270 589311
Telephone regionCrewe

Location

Registered AddressEnglesea House
Barthomley Road
Crewe
Cheshire
CW1 5UF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe Green
WardHaslington
Address Matches9 other UK companies use this postal address

Shareholders

8k at £1Fayrefield Foods LTD
80.00%
Ordinary
2k at £1Mr Simon Davenport
20.00%
Ordinary

Financials

Year2014
Turnover£663,285
Gross Profit£663,285
Net Worth£1,295,007
Cash£143,589
Current Liabilities£159,494

Accounts

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

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

13 October 2023Accounts for a small company made up to 31 December 2022 (22 pages)
11 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
22 December 2022Secretary's details changed for Mr Philip Anthony Austin on 22 December 2022 (1 page)
22 December 2022Director's details changed for Mr Simon Davenport on 22 December 2022 (2 pages)
25 November 2022Director's details changed for Mr Timothy Marcus Robinson on 25 November 2022 (2 pages)
12 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
6 October 2022Accounts for a small company made up to 31 December 2021 (22 pages)
25 October 2021Full accounts made up to 31 December 2020 (22 pages)
11 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
17 December 2020Full accounts made up to 31 December 2019 (20 pages)
12 October 2020Director's details changed for Mr Ashley Weaver on 12 October 2020 (2 pages)
12 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (20 pages)
19 August 2019Termination of appointment of Nicholas Anthony Hilton as a director on 8 August 2019 (1 page)
17 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (19 pages)
1 March 2018Notification of Fayrefield Foods Limited as a person with significant control on 23 September 2016 (2 pages)
28 February 2018Cessation of John Douglas Kerr as a person with significant control on 23 September 2016 (1 page)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (18 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (18 pages)
9 November 2016Appointment of Mr Ashley Weaver as a director on 1 November 2016 (2 pages)
9 November 2016Appointment of Mr Ashley Weaver as a director on 1 November 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
7 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
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 director on 6 April 2016 (1 page)
15 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10,000
(7 pages)
15 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10,000
(7 pages)
4 October 2015Full accounts made up to 31 December 2014 (14 pages)
4 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10,000
(7 pages)
13 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10,000
(7 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
1 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10,000
(7 pages)
1 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10,000
(7 pages)
27 September 2013Full accounts made up to 31 December 2012 (13 pages)
27 September 2013Full accounts made up to 31 December 2012 (13 pages)
31 May 2013Appointment of Mr Philip Anthony Austin as a secretary (2 pages)
31 May 2013Termination of appointment of Sydney Beech as a secretary (1 page)
31 May 2013Appointment of Mr Philip Anthony Austin as a secretary (2 pages)
31 May 2013Termination of appointment of Sydney Beech as a secretary (1 page)
25 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (7 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
25 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (7 pages)
6 October 2011Full accounts made up to 31 December 2010 (13 pages)
6 October 2011Full accounts made up to 31 December 2010 (13 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (7 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (7 pages)
24 September 2010Director's details changed for Mr Simon Davenport on 23 September 2010 (2 pages)
24 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
24 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
24 September 2010Director's details changed for Mr Simon Davenport on 23 September 2010 (2 pages)
23 June 2010Full accounts made up to 31 December 2009 (13 pages)
23 June 2010Full accounts made up to 31 December 2009 (13 pages)
28 September 2009Return made up to 23/09/09; full list of members (4 pages)
28 September 2009Return made up to 23/09/09; full list of members (4 pages)
3 December 2008Ad 01/11/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
3 December 2008Ad 01/11/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
29 October 2008Director appointed mr simon davenport (1 page)
29 October 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
29 October 2008Director appointed mr nicholas anthony hilton (2 pages)
29 October 2008Director appointed mr nicholas anthony hilton (2 pages)
29 October 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
29 October 2008Director appointed mr simon davenport (1 page)
23 September 2008Incorporation (10 pages)
23 September 2008Incorporation (10 pages)