Company NameFairland Contractors Ltd
DirectorsJames Donald Sutherland and Louise Marie Sutherland
Company StatusActive
Company Number02532123
CategoryPrivate Limited Company
Incorporation Date17 August 1990(33 years, 8 months ago)
Previous NameFairland Building Contractors Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJames Donald Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address23 The Metro Centre
Dwight Road
Watford
Herts
WD18 9SB
Secretary NameMrs Louise Marie Sutherland
NationalityBritish
StatusCurrent
Appointed17 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address23 The Metro Centre
Dwight Road
Watford
Herts
WD18 9SB
Director NameMrs Louise Marie Sutherland
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2013(22 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Metro Centre
Dwight Road
Watford
Herts
WD18 9SB
Director NameStuart Nicholas Simmonds
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1995(4 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1996)
RoleRefurbishment Contractor
Correspondence Address49 Golden Hill
Whitstable
Kent
CT5 3AR

Contact

Websitewww.fairlandcontractors.com

Location

Registered Address23 The Metro Centre
Dwight Road
Watford
Herts
WD18 9SB
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Shareholders

60 at £1Mr James Donald Sutherland
60.00%
Ordinary
40 at £1Mrs Louise Marie Sutherland
40.00%
Ordinary

Financials

Year2014
Net Worth£664,302
Cash£908
Current Liabilities£1,641,769

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Charges

22 July 1997Delivered on: 31 July 1997
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
24 May 1996Delivered on: 8 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 denham parade,oxford rd,denham bucks. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

11 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
1 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
28 March 2019Notification of James Donald Sutherland as a person with significant control on 6 April 2016 (2 pages)
28 March 2019Cessation of James Donald Sutherland as a person with significant control on 6 April 2016 (1 page)
4 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
4 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
12 May 2017Secretary's details changed for Mrs Louise Marie Sutherland on 30 April 2017 (1 page)
12 May 2017Director's details changed for Mr James Donald Sutherland on 30 April 2017 (2 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
12 May 2017Director's details changed for Mr James Donald Sutherland on 30 April 2017 (2 pages)
12 May 2017Director's details changed for Mr James Donald Sutherland on 30 April 2017 (2 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
12 May 2017Secretary's details changed for Mrs Louise Marie Sutherland on 30 April 2017 (1 page)
12 May 2017Director's details changed for Mr James Donald Sutherland on 30 April 2017 (2 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
5 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 May 2014Appointment of Mrs Louise Marie Sutherland as a director (2 pages)
29 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Appointment of Mrs Louise Marie Sutherland as a director (2 pages)
21 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
21 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
4 September 2012Accounts for a small company made up to 30 April 2012 (7 pages)
4 September 2012Accounts for a small company made up to 30 April 2012 (7 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
4 October 2011Accounts for a small company made up to 30 April 2011 (7 pages)
4 October 2011Accounts for a small company made up to 30 April 2011 (7 pages)
8 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
19 November 2010Change of name notice (2 pages)
19 November 2010Company name changed fairland building contractors LIMITED\certificate issued on 19/11/10
  • RES15 ‐ Change company name resolution on 2010-11-17
(2 pages)
19 November 2010Company name changed fairland building contractors LIMITED\certificate issued on 19/11/10
  • RES15 ‐ Change company name resolution on 2010-11-17
(2 pages)
19 November 2010Change of name notice (2 pages)
2 November 2010Section 519 (1 page)
2 November 2010Section 519 (1 page)
20 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
17 August 2010Accounts for a small company made up to 30 April 2010 (7 pages)
17 August 2010Accounts for a small company made up to 30 April 2010 (7 pages)
20 August 2009Return made up to 17/08/09; full list of members (3 pages)
20 August 2009Return made up to 17/08/09; full list of members (3 pages)
16 July 2009Accounts for a small company made up to 30 April 2009 (7 pages)
16 July 2009Accounts for a small company made up to 30 April 2009 (7 pages)
2 November 2008Amended accounts made up to 30 April 2008 (7 pages)
2 November 2008Amended accounts made up to 30 April 2008 (7 pages)
22 October 2008Return made up to 17/08/08; full list of members (3 pages)
22 October 2008Return made up to 17/08/08; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 March 2008Accounts for a medium company made up to 30 April 2007 (16 pages)
17 March 2008Accounts for a medium company made up to 30 April 2007 (16 pages)
31 January 2008Registered office changed on 31/01/08 from: 23 metro centre dwight road watford hertfordshire WD18 9SB (1 page)
31 January 2008Registered office changed on 31/01/08 from: 23 metro centre dwight road watford hertfordshire WD18 9SB (1 page)
17 October 2007Return made up to 17/08/07; full list of members
  • 363(287) ‐ Registered office changed on 17/10/07
(6 pages)
17 October 2007Return made up to 17/08/07; full list of members
  • 363(287) ‐ Registered office changed on 17/10/07
(6 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
25 August 2006Return made up to 17/08/06; full list of members (6 pages)
25 August 2006Return made up to 17/08/06; full list of members (6 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
15 September 2005Return made up to 17/08/05; full list of members (6 pages)
15 September 2005Return made up to 17/08/05; full list of members (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
13 October 2004Return made up to 17/08/04; full list of members (6 pages)
13 October 2004Return made up to 17/08/04; full list of members (6 pages)
21 September 2004Registered office changed on 21/09/04 from: 16 high street uxbridge middlesex UB8 1JN (1 page)
21 September 2004Registered office changed on 21/09/04 from: 16 high street uxbridge middlesex UB8 1JN (1 page)
15 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
15 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
21 August 2003Return made up to 17/08/03; full list of members (6 pages)
21 August 2003Return made up to 17/08/03; full list of members (6 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
16 September 2002Return made up to 17/08/02; full list of members (6 pages)
16 September 2002Return made up to 17/08/02; full list of members (6 pages)
20 March 2002Return made up to 17/08/01; full list of members (6 pages)
20 March 2002Return made up to 17/08/01; full list of members (6 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
5 September 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2000Accounts for a small company made up to 30 April 1999 (7 pages)
5 April 2000Accounts for a small company made up to 30 April 1999 (7 pages)
23 August 1999Return made up to 17/08/99; no change of members (4 pages)
23 August 1999Return made up to 17/08/99; no change of members (4 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
4 September 1998Return made up to 17/08/98; no change of members (4 pages)
4 September 1998Return made up to 17/08/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
22 October 1997Registered office changed on 22/10/97 from: 16 fairfield lane farnham royal bucks SL2 3BX (1 page)
22 October 1997Registered office changed on 22/10/97 from: 16 fairfield lane farnham royal bucks SL2 3BX (1 page)
8 October 1997Return made up to 17/08/97; full list of members (6 pages)
8 October 1997Return made up to 17/08/97; full list of members (6 pages)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
31 July 1997Particulars of mortgage/charge (3 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
11 September 1996Return made up to 17/08/96; full list of members (6 pages)
11 September 1996Return made up to 17/08/96; full list of members (6 pages)
8 June 1996Particulars of mortgage/charge (3 pages)
8 June 1996Particulars of mortgage/charge (3 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (14 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (14 pages)
31 August 1995Return made up to 17/08/95; full list of members (6 pages)
31 August 1995Return made up to 17/08/95; full list of members (6 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
23 November 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 November 1990Ad 17/09/90--------- £ si 100@1=100 £ ic 2/102 (2 pages)
23 November 1990Ad 17/09/90--------- £ si 100@1=100 £ ic 2/102 (2 pages)
23 November 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
31 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 August 1990Incorporation (11 pages)
17 August 1990Incorporation (11 pages)