Weybridge
Surrey
KT13 0NY
Director Name | Mr Maxime Therrien |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 15 April 2019(6 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Chief Financial Officer And Secretary |
Country of Residence | Canada |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Adam Braithwaite |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2019(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Thomas Alexander Atherton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2019(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Sydney John Beech |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Englesea House Barthomley Road Crewe Cheshire CW1 5UF |
Director Name | Mr Martyn Kevin Wilks |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(1 year, 3 months after company formation) |
Appointment Duration | 2 months (resigned 29 August 2014) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | Mr Leslie John Wright |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2015) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | Mr Richard Steven Jones |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2019) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Richard Steven Jones |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(1 year, 4 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 28 August 2014) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Englesea House Barthomley Road Crewe Cheshire CW1 5UF |
Director Name | Mr Martyn Kevin Wilks |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(1 year, 4 months after company formation) |
Appointment Duration | 8 months (resigned 02 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Englesea House Barthomley Road Crewe Cheshire CW1 5UF |
Director Name | Mr Mark Allen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Website | fayrefield.com |
---|---|
Email address | [email protected] |
Telephone | 01270 589311 |
Telephone region | Crewe |
Registered Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Dairy Crest Limited 50.00% Ordinary B |
---|---|
50k at £1 | Fayrefield Foods LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £307,815 |
Gross Profit | £307,815 |
Net Worth | -£95,743 |
Cash | £43,409 |
Current Liabilities | £445,457 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
5 September 2023 | Accounts for a dormant company made up to 31 March 2023 (9 pages) |
---|---|
11 July 2023 | Change of details for Dairy Crest as a person with significant control on 5 May 2019 (2 pages) |
20 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
19 December 2022 | Full accounts made up to 31 March 2022 (15 pages) |
16 March 2022 | Confirmation statement made on 16 March 2022 with updates (4 pages) |
16 March 2022 | Confirmation statement made on 13 March 2022 with updates (5 pages) |
13 December 2021 | Full accounts made up to 31 March 2021 (16 pages) |
19 October 2021 | Auditor's resignation (1 page) |
19 October 2021 | Resolutions
|
1 October 2021 | Solvency Statement dated 16/09/21 (1 page) |
1 October 2021 | Statement of capital on 1 October 2021
|
1 October 2021 | Resolutions
|
1 October 2021 | Statement by Directors (1 page) |
28 September 2021 | Resolutions
|
29 July 2021 | Resolutions
|
15 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
16 February 2021 | Full accounts made up to 31 March 2020 (15 pages) |
26 August 2020 | Director's details changed for Mr Thomas Alexander Atherton on 13 August 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
4 March 2020 | Director's details changed for Mr Adam Braithwaite on 3 March 2020 (2 pages) |
2 January 2020 | Termination of appointment of Richard Jones as a director on 31 December 2019 (1 page) |
20 December 2019 | Full accounts made up to 31 March 2019 (15 pages) |
8 July 2019 | Director's details changed for Mr Thomas Alexander Atherton on 8 July 2019 (2 pages) |
8 July 2019 | Director's details changed for Mr Adam Braithwaite on 8 July 2019 (2 pages) |
4 July 2019 | Termination of appointment of Mark Allen as a director on 4 July 2019 (1 page) |
2 July 2019 | Appointment of Mr Adam Braithwaite as a director on 2 July 2019 (2 pages) |
2 July 2019 | Appointment of Mr Thomas Alexander Atherton as a director on 2 July 2019 (2 pages) |
20 June 2019 | Director's details changed for Mr Richard Jones on 7 June 2019 (2 pages) |
20 June 2019 | Director's details changed for Mark Allen on 7 June 2019 (2 pages) |
7 May 2019 | Registered office address changed from Claygate House Littleworth Road Esher Surrey KT10 9PN England to 5 the Heights Brooklands Weybridge Surrey KT13 0NY on 7 May 2019 (1 page) |
15 April 2019 | Appointment of Mr Maxime Therrien as a director on 15 April 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
10 October 2018 | Full accounts made up to 31 March 2018 (18 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with updates (3 pages) |
13 November 2017 | Auditor's resignation (1 page) |
13 November 2017 | Auditor's resignation (1 page) |
6 October 2017 | Auditor's resignation (1 page) |
6 October 2017 | Auditor's resignation (1 page) |
11 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
11 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
5 January 2017 | Resolutions
|
5 January 2017 | Resolutions
|
21 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
27 June 2016 | Auditor's resignation (1 page) |
27 June 2016 | Auditor's resignation (1 page) |
23 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
6 January 2016 | Termination of appointment of Leslie John Wright as a director on 18 December 2015 (1 page) |
6 January 2016 | Appointment of Mrs Isobel Jean Hinton as a secretary on 18 December 2015 (2 pages) |
6 January 2016 | Registered office address changed from Englesea House Barthomley Road Crewe Cheshire CW1 5UF to Claygate House Littleworth Road Esher Surrey KT10 9PN on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from Englesea House Barthomley Road Crewe Cheshire CW1 5UF to Claygate House Littleworth Road Esher Surrey KT10 9PN on 6 January 2016 (1 page) |
6 January 2016 | Appointment of Mrs Isobel Jean Hinton as a secretary on 18 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of Sydney John Beech as a director on 18 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Sydney John Beech as a director on 18 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Leslie John Wright as a director on 18 December 2015 (1 page) |
6 January 2016 | Registered office address changed from Englesea House Barthomley Road Crewe Cheshire CW1 5UF to Claygate House Littleworth Road Esher Surrey KT10 9PN on 6 January 2016 (1 page) |
21 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
17 April 2015 | Appointment of Mark Allen as a director on 2 April 2015 (2 pages) |
17 April 2015 | Appointment of Mark Allen as a director on 2 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Martyn Kevin Wilks as a director on 2 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Martyn Kevin Wilks as a director on 2 April 2015 (1 page) |
17 April 2015 | Appointment of Mark Allen as a director on 2 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Martyn Kevin Wilks as a director on 2 April 2015 (1 page) |
10 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
9 April 2015 | Termination of appointment of Martyn Kevin Wilks as a director on 29 August 2014 (1 page) |
9 April 2015 | Termination of appointment of Martyn Kevin Wilks as a director on 29 August 2014 (1 page) |
9 April 2015 | Termination of appointment of Richard Steven Jones as a director on 28 August 2014 (1 page) |
9 April 2015 | Termination of appointment of Richard Steven Jones as a director on 28 August 2014 (1 page) |
22 January 2015 | Statement of capital following an allotment of shares on 30 June 2014
|
22 January 2015 | Statement of capital following an allotment of shares on 30 June 2014
|
21 January 2015 | Change of share class name or designation (2 pages) |
21 January 2015 | Change of share class name or designation (2 pages) |
21 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
21 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
29 August 2014 | Appointment of Mr Martyn Kevin Wilks as a director on 30 July 2014 (2 pages) |
29 August 2014 | Appointment of Mr Martyn Kevin Wilks as a director on 30 July 2014 (2 pages) |
28 August 2014 | Appointment of Mr Richard Steven Jones as a director on 30 July 2014 (2 pages) |
28 August 2014 | Appointment of Mr Richard Steven Jones as a director on 30 July 2014 (2 pages) |
11 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
14 July 2014 | Appointment of Mr Martyn Kevin Wilks as a director on 30 June 2014 (2 pages) |
14 July 2014 | Appointment of Mr Martyn Kevin Wilks as a director on 30 June 2014 (2 pages) |
14 July 2014 | Appointment of Mr Richard Jones as a director on 30 June 2014 (2 pages) |
14 July 2014 | Appointment of Mr Richard Jones as a director on 30 June 2014 (2 pages) |
11 July 2014 | Appointment of Mr Leslie John Wright as a director on 30 June 2014 (2 pages) |
11 July 2014 | Appointment of Mr Leslie John Wright as a director on 30 June 2014 (2 pages) |
4 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
13 March 2013 | Incorporation (53 pages) |
13 March 2013 | Incorporation (53 pages) |