Company NameFayers Plumbing & Building Supplies Limited
Company StatusActive
Company Number00187552
CategoryPrivate Limited Company
Incorporation Date3 February 1923(101 years, 3 months ago)
Previous NameDurston (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Secretary NameFred John Colborne
NationalityBritish
StatusCurrent
Appointed28 October 1998(75 years, 9 months after company formation)
Appointment Duration25 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Calton Road
New Barnet
Hertfordshire
EN5 1BY
Director NameGregory Andrew White
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2009(86 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tea Barn Bayfordbury Park Farm
Lower Hatfield Road
Hertford
Hertfordshire
SG13 8LA
Director NameMr Ian Anthony Durston White
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2009(86 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tea Barn Bayfordbury Park Farm
Lower Hatfield Road
Hertford
Herts
SG13 8LA
Director NameMr Nicholas Simon Horton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(98 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15/17 Margaret Road
New Barnet
Hertfordshire
EN4 9NR
Director NameMr Barry White
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(69 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tea Barn Bayfordbury Park Farm
Lower Hatfield Road
Hertford
Herts
SG13 8LA
Director NameMr Anthony Roger Wilkin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(69 years, 3 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 September 2010)
RoleManager
Country of ResidenceEngland
Correspondence AddressWillow House Oaklands Road
Totteridge
London
N20 8AX
Director NameMrs Maisie Margaret White
Date of BirthAugust 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(69 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 September 1992)
RoleCompany Director
Correspondence Address5 York Court
Palmers Green
London
N13 4QG
Director NameMr Ian Anthony Durston White
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(69 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tea Barn Bayfordbury Park Farm
Lower Hatfield Road
Hertford
Herts
SG13 8LA
Director NameMr Roy Athur Pearce
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(69 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 October 1992)
RoleManager
Correspondence Address26 Cherry Hill
Barnet
Hertfordshire
EN5 1BB
Director NameMr Dennis Thomas Dyos
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(69 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 1993)
RoleManager
Correspondence Address3 Prideaux House
Prideaux Place
London
WC1X 9PR
Secretary NameGillian Avril White
NationalityBritish
StatusResigned
Appointed03 May 1992(69 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 October 1998)
RoleCompany Director
Correspondence AddressThe Tea Barn Bayfordbury Park Farm
Lower Hatfield Road
Hertford
Hertfordshire
SG13 8LA
Director NameMr Raymond Peter Edward Andes
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(70 years, 11 months after company formation)
Appointment Duration12 years (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongbarn 4 Pynchon Hall
Wrights Green Little Hallingbury
Bishops Stortford
Hertfordshire
EN22 7RG
Director NameMr Raymond Martin Andes
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(70 years, 11 months after company formation)
Appointment Duration16 years, 7 months (resigned 16 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Henrys Avenue
Woodford Green
Essex
IG8 9RB
Director NameGillian Avril White
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(74 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2004)
RoleCompany Director
Correspondence AddressThe Tea Barn Bayfordbury Park Farm
Lower Hatfield Road
Hertford
Hertfordshire
SG13 8LA
Director NameGillian Avril White
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(74 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2004)
RoleCompany Director
Correspondence AddressThe Tea Barn Bayfordbury Park Farm
Lower Hatfield Road
Hertford
Hertfordshire
SG13 8LA
Director NameAlfred William Andes
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(74 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 March 2006)
RoleCompany Director
Correspondence Address30 Tree Tops
Sydney Road
Woodford Green
Essex
IG8 0SY
Director NameMr Robert Miles Barton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(75 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 16 March 2009)
RoleCompany Director
Correspondence Address14 Park Lane
Earls Colne
Colchester
Essex
CO6 2RJ
Director NameFred John Colborne
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(81 years, 11 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Calton Road
New Barnet
Hertfordshire
EN5 1BY
Director NameGregory Andrew White
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(82 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2005)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tea Barn Bayfordbury Park Farm
Lower Hatfield Road
Hertford
Hertfordshire
SG13 8LA
Director NameKevin Earll
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(82 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2009)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Rivermead
St Mary's Island
Chatham Maritime
Kent
ME4 3JR
Director NameMalcolm Whitton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(86 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherrywood The Causeway
Winterslow
Salisbury
Wiltshire
SP5 1QW
Director NameMr Kenneth Leslie Beney
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(96 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2021)
RoleBuilders Merchant Managing Director
Country of ResidenceEngland
Correspondence Address15/17 Margaret Road
New Barnet
Hertfordshire
EN4 9NR

Contact

Websitejustaddwater.co.uk
Telephone020 76973161
Telephone regionLondon

Location

Registered Address15/17 Margaret Road
New Barnet
Hertfordshire
EN4 9NR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

249.1k at £1Leaside Holdings LTD
77.43%
Ordinary
39.3k at £1Leaside Holdings LTD
12.23%
Ordinary B
33.3k at £1Leaside Holdings LTD
10.34%
Ordinary A

Financials

Year2014
Turnover£14,319,849
Gross Profit£3,778,515
Net Worth£1,141,442
Cash£54,678
Current Liabilities£3,095,689

Accounts

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

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

25 November 2022Delivered on: 6 December 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
31 January 2020Delivered on: 31 January 2020
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
22 March 2005Delivered on: 1 April 2005
Persons entitled: Leaside Holdings LTD

Classification: Debenture
Secured details: £2,500,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 March 1994Delivered on: 15 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
30 September 1996Delivered on: 10 October 1996
Satisfied on: 21 April 2005
Persons entitled:
Barry White
Brian Michael Hosier
Gillian Avril White
Edward Stone

Classification: Legal charge
Secured details: £800,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land and buildings lying to the south east of widbury gardens ware east herts t/no;-HD320598.
Fully Satisfied
17 December 1964Delivered on: 29 December 1964
Satisfied on: 10 June 1995
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 291, harnsey rd, islington, london.
Fully Satisfied
17 December 1964Delivered on: 29 December 1964
Satisfied on: 10 June 1995
Persons entitled: Barclays Bank PLC

Classification: Inctr of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 295, hornsey road, islington, london.
Fully Satisfied
29 June 1938Delivered on: 5 July 1938
Satisfied on: 10 June 1995
Persons entitled: Barclays Bank PLC

Classification: Deposit of deed
Secured details: All moneys due etc.
Particulars: Blackhorse yard & 125 yrove rd islington title no 120414.
Fully Satisfied
29 June 1938Delivered on: 5 July 1938
Satisfied on: 10 June 1995
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds.
Secured details: All moneys due etc.
Particulars: 293 hornsey rd. N.19 title no 258787.
Fully Satisfied

Filing History

22 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
11 October 2023Full accounts made up to 31 December 2022 (28 pages)
30 March 2023Appointment of Mr Trevor Robert Allum as a director on 20 March 2023 (2 pages)
18 January 2023Satisfaction of charge 5 in full (1 page)
18 January 2023Satisfaction of charge 7 in full (1 page)
18 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
18 January 2023Satisfaction of charge 001875520008 in full (1 page)
6 December 2022Registration of charge 001875520009, created on 25 November 2022 (4 pages)
29 September 2022Full accounts made up to 31 December 2021 (30 pages)
9 August 2022Termination of appointment of Fred John Colborne as a director on 31 July 2022 (1 page)
29 March 2022Auditor's resignation (1 page)
28 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (33 pages)
15 September 2021Termination of appointment of Kenneth Leslie Beney as a director on 31 August 2021 (1 page)
15 September 2021Appointment of Mr Nicholas Simon Horton as a director on 10 September 2021 (2 pages)
8 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
23 September 2020Full accounts made up to 31 December 2019 (32 pages)
31 January 2020Registration of charge 001875520008, created on 31 January 2020 (9 pages)
9 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (29 pages)
3 July 2019Statement of capital following an allotment of shares on 24 December 2018
  • GBP 1,711,672
(8 pages)
6 March 2019Appointment of Mr Kenneth Leslie Beney as a director on 1 March 2019 (2 pages)
23 January 2019Resolutions
  • RES13 ‐ Re-conflicts of interests 20/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
23 January 2019Statement of company's objects (2 pages)
18 January 2019Confirmation statement made on 1 January 2019 with updates (5 pages)
5 October 2018Full accounts made up to 31 December 2017 (28 pages)
11 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (30 pages)
29 September 2017Full accounts made up to 31 December 2016 (30 pages)
9 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
28 September 2016Full accounts made up to 31 December 2015 (31 pages)
28 September 2016Full accounts made up to 31 December 2015 (31 pages)
14 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 321,672
(7 pages)
14 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 321,672
(7 pages)
29 September 2015Full accounts made up to 31 December 2014 (20 pages)
29 September 2015Full accounts made up to 31 December 2014 (20 pages)
22 June 2015Registered office address changed from Atlas House Stratton Business Park Montgomery Way Biggleswade Bedfordshrie SG18 8UB to 15/17 Margaret Road New Barnet Hertfordshire EN4 9NR on 22 June 2015 (1 page)
22 June 2015Registered office address changed from Atlas House Stratton Business Park Montgomery Way Biggleswade Bedfordshrie SG18 8UB to 15/17 Margaret Road New Barnet Hertfordshire EN4 9NR on 22 June 2015 (1 page)
29 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 321,672
(7 pages)
29 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 321,672
(7 pages)
29 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 321,672
(7 pages)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
9 May 2014Termination of appointment of Malcolm Whitton as a director (2 pages)
9 May 2014Termination of appointment of Malcolm Whitton as a director (2 pages)
14 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 321,672
(8 pages)
14 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 321,672
(8 pages)
14 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 321,672
(8 pages)
30 September 2013Full accounts made up to 31 December 2012 (22 pages)
30 September 2013Full accounts made up to 31 December 2012 (22 pages)
18 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (8 pages)
18 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (8 pages)
18 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (8 pages)
27 December 2012Change of name notice (2 pages)
27 December 2012Company name changed durston (uk) LIMITED\certificate issued on 27/12/12
  • RES15 ‐ Change company name resolution on 2012-12-07
(2 pages)
27 December 2012Company name changed durston (uk) LIMITED\certificate issued on 27/12/12
  • RES15 ‐ Change company name resolution on 2012-12-07
(2 pages)
27 December 2012Change of name notice (2 pages)
24 September 2012Full accounts made up to 31 December 2011 (22 pages)
24 September 2012Full accounts made up to 31 December 2011 (22 pages)
12 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
12 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
12 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
4 October 2011Full accounts made up to 31 December 2010 (22 pages)
4 October 2011Full accounts made up to 31 December 2010 (22 pages)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
2 October 2010Full accounts made up to 31 December 2009 (22 pages)
2 October 2010Full accounts made up to 31 December 2009 (22 pages)
7 September 2010Termination of appointment of Anthony Wilkin as a director (2 pages)
7 September 2010Termination of appointment of Anthony Wilkin as a director (2 pages)
23 August 2010Termination of appointment of Raymond Andes as a director (2 pages)
23 August 2010Termination of appointment of Raymond Andes as a director (2 pages)
18 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (8 pages)
18 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (8 pages)
18 February 2010Director's details changed for Raymond Martin Andes on 1 January 2010 (2 pages)
18 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (8 pages)
18 February 2010Director's details changed for Raymond Martin Andes on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Raymond Martin Andes on 1 January 2010 (2 pages)
14 December 2009Termination of appointment of Kevin Earll as a director (2 pages)
14 December 2009Termination of appointment of Kevin Earll as a director (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (23 pages)
27 October 2009Full accounts made up to 31 December 2008 (23 pages)
6 October 2009Appointment of Malcolm Whitton as a director (2 pages)
6 October 2009Appointment of Malcolm Whitton as a director (2 pages)
4 April 2009Appointment terminated director robert barton (1 page)
4 April 2009Appointment terminated director robert barton (1 page)
30 March 2009Director appointed gregory andrew white (2 pages)
30 March 2009Director appointed gregory andrew white (2 pages)
30 March 2009Director appointed ian anthony durston white (2 pages)
30 March 2009Director appointed ian anthony durston white (2 pages)
29 January 2009Return made up to 01/01/09; full list of members (5 pages)
29 January 2009Return made up to 01/01/09; full list of members (5 pages)
30 July 2008Full accounts made up to 31 December 2007 (21 pages)
30 July 2008Full accounts made up to 31 December 2007 (21 pages)
12 February 2008Return made up to 01/01/08; full list of members (3 pages)
12 February 2008Return made up to 01/01/08; full list of members (3 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
3 August 2007Full accounts made up to 31 December 2006 (22 pages)
3 August 2007Full accounts made up to 31 December 2006 (22 pages)
20 February 2007Return made up to 01/01/07; full list of members (3 pages)
20 February 2007Return made up to 01/01/07; full list of members (3 pages)
5 July 2006Full accounts made up to 31 December 2005 (24 pages)
5 July 2006Full accounts made up to 31 December 2005 (24 pages)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director's particulars changed (1 page)
18 January 2006Return made up to 01/01/06; full list of members (6 pages)
18 January 2006Return made up to 01/01/06; full list of members (6 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006Registered office changed on 12/01/06 from: 291-295 hornsey road upper holloway london N19 4HW (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Registered office changed on 12/01/06 from: 291-295 hornsey road upper holloway london N19 4HW (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
9 June 2005Full accounts made up to 31 December 2004 (22 pages)
9 June 2005Full accounts made up to 31 December 2004 (22 pages)
21 April 2005Declaration of satisfaction of mortgage/charge (1 page)
21 April 2005Declaration of satisfaction of mortgage/charge (1 page)
1 April 2005Particulars of mortgage/charge (5 pages)
1 April 2005Particulars of mortgage/charge (5 pages)
29 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
14 January 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
14 January 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
12 October 2004Full accounts made up to 31 December 2003 (20 pages)
12 October 2004Full accounts made up to 31 December 2003 (20 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
26 January 2004Return made up to 01/01/04; full list of members (15 pages)
26 January 2004Return made up to 01/01/04; full list of members (15 pages)
24 August 2003Full accounts made up to 31 December 2002 (20 pages)
24 August 2003Full accounts made up to 31 December 2002 (20 pages)
12 February 2003Return made up to 01/01/03; full list of members (15 pages)
12 February 2003Return made up to 01/01/03; full list of members (15 pages)
22 October 2002Full accounts made up to 31 December 2001 (20 pages)
22 October 2002Full accounts made up to 31 December 2001 (20 pages)
2 February 2002Return made up to 01/01/02; full list of members (13 pages)
2 February 2002Return made up to 01/01/02; full list of members (13 pages)
14 June 2001Full accounts made up to 31 December 2000 (19 pages)
14 June 2001Full accounts made up to 31 December 2000 (19 pages)
11 January 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
11 January 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 July 2000Full accounts made up to 31 December 1999 (19 pages)
20 July 2000Full accounts made up to 31 December 1999 (19 pages)
10 February 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
10 February 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 September 1999Full accounts made up to 31 December 1998 (20 pages)
28 September 1999Full accounts made up to 31 December 1998 (20 pages)
31 January 1999Return made up to 01/01/99; no change of members (6 pages)
31 January 1999Return made up to 01/01/99; no change of members (6 pages)
16 November 1998Secretary resigned (1 page)
16 November 1998New secretary appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998Secretary resigned (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998New secretary appointed (2 pages)
11 September 1998Full accounts made up to 31 December 1997 (22 pages)
11 September 1998Full accounts made up to 31 December 1997 (22 pages)
27 January 1998Return made up to 01/01/98; full list of members
  • 363(287) ‐ Registered office changed on 27/01/98
(8 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Return made up to 01/01/98; full list of members
  • 363(287) ‐ Registered office changed on 27/01/98
(8 pages)
10 November 1997Ad 31/10/97--------- £ si 44367@1=44367 £ ic 277305/321672 (2 pages)
10 November 1997Ad 31/10/97--------- £ si 44367@1=44367 £ ic 277305/321672 (2 pages)
27 August 1997Full group accounts made up to 31 December 1996 (21 pages)
27 August 1997Full group accounts made up to 31 December 1996 (21 pages)
28 January 1997Return made up to 01/01/97; no change of members (6 pages)
28 January 1997Return made up to 01/01/97; no change of members (6 pages)
5 November 1996Company name changed W. fayers & sons LIMITED\certificate issued on 06/11/96 (2 pages)
5 November 1996Company name changed W. fayers & sons LIMITED\certificate issued on 06/11/96 (2 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
11 July 1996Full accounts made up to 31 December 1995 (21 pages)
11 July 1996Full accounts made up to 31 December 1995 (21 pages)
5 January 1996Return made up to 01/01/96; no change of members (6 pages)
5 January 1996Return made up to 01/01/96; no change of members (6 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 June 1995Accounts for a medium company made up to 31 December 1994 (15 pages)
9 June 1995Accounts for a medium company made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (95 pages)
3 June 1994Statement of affairs (8 pages)
3 June 1994Statement of affairs (8 pages)
27 May 1994Statement of affairs (8 pages)
27 May 1994Statement of affairs (8 pages)
25 April 1994Return made up to 21/04/94; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
21 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
2 March 1994Memorandum and Articles of Association (11 pages)
2 March 1994Memorandum and Articles of Association (11 pages)
20 May 1992Return made up to 03/05/92; full list of members (9 pages)
15 April 1983Accounts made up to 30 November 1982 (11 pages)
15 April 1983Accounts made up to 30 November 1982 (11 pages)
24 April 1982Annual return made up to 07/04/82 (4 pages)
24 April 1982Annual return made up to 07/04/82 (4 pages)
21 April 1981Annual return made up to 08/04/81 (4 pages)
21 April 1981Accounts made up to 30 November 1980 (11 pages)
21 April 1981Annual return made up to 08/04/81 (4 pages)
21 April 1981Accounts made up to 30 November 1980 (11 pages)