Crewe
Cheshire
CW1 5UF
Director Name | Mr Simon Davenport |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2008(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Englesea House Barthomley Road Crewe Cheshire CW1 5UF |
Secretary Name | Mr Philip Anthony Austin |
---|---|
Status | Current |
Appointed | 01 May 2013(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Correspondence Address | Englesea House Barthomley Road Crewe Cheshire CW1 5UF |
Director Name | Mr Ashley Clinton Darrel Weaver |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Englesea House Barthomley Road Crewe Cheshire CW1 5UF |
Director Name | Mr Sydney John Beech |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Woodland Avenue Nantwich Cheshire CW5 6JE |
Secretary Name | Mr Sydney John Beech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(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 Nicholas Anthony Hilton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 10 months (resigned 08 August 2019) |
Role | Dairy Products Executive |
Country of Residence | United Kingdom |
Correspondence Address | Paddock Cottage Hollin Green Lane Burland Nantwich Cheshire CW5 8NL |
Website | fayrefield.com |
---|---|
Telephone | 01270 589311 |
Telephone region | Crewe |
Registered Address | Englesea House Barthomley Road Crewe Cheshire CW1 5UF |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe Green |
Ward | Haslington |
Address Matches | 9 other UK companies use this postal address |
8k at £1 | Fayrefield Foods LTD 80.00% Ordinary |
---|---|
2k at £1 | Mr Simon Davenport 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £663,285 |
Gross Profit | £663,285 |
Net Worth | £1,295,007 |
Cash | £143,589 |
Current Liabilities | £159,494 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
13 October 2023 | Accounts for a small company made up to 31 December 2022 (22 pages) |
---|---|
11 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
22 December 2022 | Secretary's details changed for Mr Philip Anthony Austin on 22 December 2022 (1 page) |
22 December 2022 | Director's details changed for Mr Simon Davenport on 22 December 2022 (2 pages) |
25 November 2022 | Director's details changed for Mr Timothy Marcus Robinson on 25 November 2022 (2 pages) |
12 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
6 October 2022 | Accounts for a small company made up to 31 December 2021 (22 pages) |
25 October 2021 | Full accounts made up to 31 December 2020 (22 pages) |
11 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
17 December 2020 | Full accounts made up to 31 December 2019 (20 pages) |
12 October 2020 | Director's details changed for Mr Ashley Weaver on 12 October 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
11 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
19 August 2019 | Termination of appointment of Nicholas Anthony Hilton as a director on 8 August 2019 (1 page) |
17 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
1 March 2018 | Notification of Fayrefield Foods Limited as a person with significant control on 23 September 2016 (2 pages) |
28 February 2018 | Cessation of John Douglas Kerr as a person with significant control on 23 September 2016 (1 page) |
5 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
9 November 2016 | Appointment of Mr Ashley Weaver as a director on 1 November 2016 (2 pages) |
9 November 2016 | Appointment of Mr Ashley Weaver as a director on 1 November 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 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) |
15 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
4 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
3 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
27 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
31 May 2013 | Appointment of Mr Philip Anthony Austin as a secretary (2 pages) |
31 May 2013 | Termination of appointment of Sydney Beech as a secretary (1 page) |
31 May 2013 | Appointment of Mr Philip Anthony Austin as a secretary (2 pages) |
31 May 2013 | Termination of appointment of Sydney Beech as a secretary (1 page) |
25 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (7 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
26 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (7 pages) |
24 September 2010 | Director's details changed for Mr Simon Davenport on 23 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Director's details changed for Mr Simon Davenport on 23 September 2010 (2 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
3 December 2008 | Ad 01/11/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
3 December 2008 | Ad 01/11/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
29 October 2008 | Director appointed mr simon davenport (1 page) |
29 October 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
29 October 2008 | Director appointed mr nicholas anthony hilton (2 pages) |
29 October 2008 | Director appointed mr nicholas anthony hilton (2 pages) |
29 October 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
29 October 2008 | Director appointed mr simon davenport (1 page) |
23 September 2008 | Incorporation (10 pages) |
23 September 2008 | Incorporation (10 pages) |