Company NameFairoak Foods Limited
Company StatusActive
Company Number07867732
CategoryPrivate Limited Company
Incorporation Date1 December 2011(12 years, 4 months ago)
Previous NameFair Oak Foods Limited

Business Activity

Section CManufacturing
SIC 10850Manufacture of prepared meals and dishes

Directors

Director NameMr Stephen Michael Elkins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2011(1 day after company formation)
Appointment Duration12 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
Director NameMr Steven John Weild
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
Director NameMr Anthony Robert Rancans
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2022(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCulinary Director
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
Director NameMr Stuart John Haynes
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWisteria Cottage Grimpo
West Felton
Oswestry
Shropshire
SY11 4HQ
Wales
Secretary NameAmanda Jayne Wickstead
StatusResigned
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address9
Sandford
Whitchurch
Shropshire
SY13 2AW
Wales
Director NameJoyce Siok Ching Elkins
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(1 day after company formation)
Appointment Duration10 years, 4 months (resigned 11 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
Director NameChristopher David Lightfoot
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2012(9 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 17 January 2019)
RoleDevelopment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressE1 Threshold Way
Chobham
Surrey
GU24 8HU
Director NameMr Christopher David Lightfoot
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(7 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 January 2022)
RoleDevelopment Consultant
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton On Thames
Surrey
KT12 1AE

Contact

Telephone01276 485749
Telephone regionCamberley

Location

Registered Address9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Stephen Elkins
80.00%
Ordinary
20 at £1Joyce Elkins
20.00%
Ordinary

Financials

Year2014
Net Worth-£56,163
Cash£10,568
Current Liabilities£77,147

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

13 September 2019Delivered on: 16 September 2019
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
3 October 2016Delivered on: 3 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

4 March 2021Amended total exemption full accounts made up to 31 December 2019 (7 pages)
15 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
31 January 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
16 September 2019Registration of charge 078677320002, created on 13 September 2019 (22 pages)
21 February 2019Appointment of Mr. Christopher David Lightfoot as a director on 12 February 2019 (2 pages)
30 January 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
30 January 2019Termination of appointment of Christopher David Lightfoot as a director on 17 January 2019 (1 page)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 January 2018Change of details for Mr Stephen Michael Elkins as a person with significant control on 2 January 2018 (2 pages)
2 January 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
3 October 2016Registration of charge 078677320001, created on 3 October 2016 (42 pages)
3 October 2016Registration of charge 078677320001, created on 3 October 2016 (42 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
11 January 2013Appointment of Christopher David Lightfoot as a director (2 pages)
11 January 2013Appointment of Christopher David Lightfoot as a director (2 pages)
13 March 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 100
(4 pages)
13 March 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 100
(4 pages)
13 March 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 100
(4 pages)
21 December 2011Termination of appointment of Stuart Haynes as a director (2 pages)
21 December 2011Termination of appointment of Stuart Haynes as a director (2 pages)
12 December 2011Appointment of Joyce Siok Ching Elkins as a director (4 pages)
12 December 2011Registered office address changed from the Foundry Euston Way Telford Shropshire TF3 4LY on 12 December 2011 (2 pages)
12 December 2011Termination of appointment of Amanda Wickstead as a secretary (2 pages)
12 December 2011Appointment of Stephen Michael Elkins as a director (4 pages)
12 December 2011Termination of appointment of Amanda Wickstead as a secretary (2 pages)
12 December 2011Appointment of Joyce Siok Ching Elkins as a director (4 pages)
12 December 2011Appointment of Stephen Michael Elkins as a director (4 pages)
12 December 2011Registered office address changed from the Foundry Euston Way Telford Shropshire TF3 4LY on 12 December 2011 (2 pages)
7 December 2011Memorandum and Articles of Association (18 pages)
7 December 2011Memorandum and Articles of Association (18 pages)
5 December 2011Company name changed fair oak foods LIMITED\certificate issued on 05/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
(3 pages)
5 December 2011Change of name notice (2 pages)
5 December 2011Company name changed fair oak foods LIMITED\certificate issued on 05/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
(3 pages)
5 December 2011Change of name notice (2 pages)
1 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
1 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)