Company NameFairdeal Fabrications Limited
Company StatusActive
Company Number01241134
CategoryPrivate Limited Company
Incorporation Date20 January 1976(48 years, 3 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Brian Stuart Cole
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1996(20 years, 7 months after company formation)
Appointment Duration27 years, 8 months
RoleWelder
Country of ResidenceEngland
Correspondence Address123 Wellington Road South
Stockport
Cheshire
SK1 3TH
Secretary NameMrs Lynn Cole
NationalityBritish
StatusCurrent
Appointed27 September 1996(20 years, 8 months after company formation)
Appointment Duration27 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address123 Wellington Road South
Stockport
Cheshire
SK1 3TH
Director NameMrs Lynn Cole
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2001(25 years, 4 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Wellington Road South
Stockport
Cheshire
SK1 3TH
Director NameMr Michael Charalambous
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(38 years, 2 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Wellington Road South
Stockport
Cheshire
SK1 3TH
Director NameMr James Houghton
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(15 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 August 1996)
RoleEngineer
Correspondence Address157 Overdale Road
Romiley
Stockport
Cheshire
SK6 3EN
Director NameMr Neville Johnson
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(15 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 September 1999)
RoleEngineer
Correspondence Address1 Irwell Rise
Bollington
Macclesfield
Cheshire
SK10 5YE
Secretary NameMr Raymond Arthur Cox
NationalityBritish
StatusResigned
Appointed30 September 1991(15 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 1995)
RoleCompany Director
Correspondence Address7 Neston Way
Handforth
Wilmslow
Cheshire
SK9 3BX
Secretary NameBeryl Howard
NationalityBritish
StatusResigned
Appointed31 October 1995(19 years, 9 months after company formation)
Appointment Duration11 months (resigned 27 September 1996)
RoleCompany Director
Correspondence Address42 Alexandra Road
Heaton Moor
Stockport
Cheshire
SK4 2QD

Contact

Websitefairdealfab.co.uk

Location

Registered Address123 Wellington Road South
Stockport
Cheshire
SK1 3TH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Brian Cole
50.00%
Ordinary
1000 at £1Lynn Cole
50.00%
Ordinary

Financials

Year2014
Net Worth£480,082
Cash£216,866
Current Liabilities£213,806

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

31 August 1982Delivered on: 7 September 1982
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

Filing History

20 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
2 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
2 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
16 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
17 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
10 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
10 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2,000
(4 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2,000
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2,000
(4 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2,000
(4 pages)
17 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 April 2014Appointment of Mr Michael Charalambous as a director (2 pages)
22 April 2014Appointment of Mr Michael Charalambous as a director (2 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2,000
(4 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2,000
(4 pages)
14 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 May 2012Director's details changed for Mr Brian Cole on 3 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Brian Cole on 3 May 2012 (2 pages)
8 May 2012Director's details changed for Mrs Lynn Cole on 3 May 2012 (2 pages)
8 May 2012Director's details changed for Mrs Lynn Cole on 3 May 2012 (2 pages)
8 May 2012Secretary's details changed for Mrs Lynn Cole on 3 May 2012 (1 page)
8 May 2012Director's details changed for Mrs Lynn Cole on 3 May 2012 (2 pages)
8 May 2012Secretary's details changed for Mrs Lynn Cole on 3 May 2012 (1 page)
8 May 2012Director's details changed for Mr Brian Cole on 3 May 2012 (2 pages)
8 May 2012Secretary's details changed for Mrs Lynn Cole on 3 May 2012 (1 page)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
30 September 2010Director's details changed for Mrs Lynn Cole on 1 October 2009 (2 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
30 September 2010Secretary's details changed for Lynn Cole on 1 October 2009 (1 page)
30 September 2010Director's details changed for Mrs Lynn Cole on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Mrs Lynn Cole on 1 October 2009 (2 pages)
30 September 2010Secretary's details changed for Lynn Cole on 1 October 2009 (1 page)
30 September 2010Director's details changed for Brian Cole on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Brian Cole on 1 October 2009 (2 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Brian Cole on 1 October 2009 (2 pages)
30 September 2010Secretary's details changed for Lynn Cole on 1 October 2009 (1 page)
29 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
17 December 2009Registered office address changed from Hammond Avenue Off Haigh Avenue Whitehill Industrial Estate Reddish Stockport Cheshire SK4 1PQ on 17 December 2009 (1 page)
17 December 2009Registered office address changed from Hammond Avenue Off Haigh Avenue Whitehill Industrial Estate Reddish Stockport Cheshire SK4 1PQ on 17 December 2009 (1 page)
15 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
26 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 October 2008Return made up to 30/09/08; full list of members (4 pages)
16 October 2008Return made up to 30/09/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
17 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 November 2007Return made up to 30/09/07; full list of members (7 pages)
7 November 2007Return made up to 30/09/07; full list of members (7 pages)
31 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
31 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
25 October 2006Return made up to 30/09/06; full list of members (7 pages)
25 October 2006Return made up to 30/09/06; full list of members (7 pages)
18 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
18 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
28 September 2005Return made up to 30/09/05; full list of members (7 pages)
28 September 2005Return made up to 30/09/05; full list of members (7 pages)
27 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
27 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
22 September 2004Return made up to 30/09/04; full list of members (7 pages)
22 September 2004Return made up to 30/09/04; full list of members (7 pages)
21 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
21 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
15 December 2003Return made up to 30/09/03; full list of members (7 pages)
15 December 2003Return made up to 30/09/03; full list of members (7 pages)
23 July 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
23 July 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
7 October 2002Return made up to 30/09/02; full list of members (7 pages)
7 October 2002Return made up to 30/09/02; full list of members (7 pages)
18 June 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
18 June 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
23 October 2001Return made up to 30/09/01; full list of members (6 pages)
23 October 2001Return made up to 30/09/01; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
6 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
10 December 2000Accounts for a small company made up to 31 January 2000 (8 pages)
10 December 2000Accounts for a small company made up to 31 January 2000 (8 pages)
22 November 2000Return made up to 30/09/00; full list of members (6 pages)
22 November 2000Return made up to 30/09/00; full list of members (6 pages)
7 February 2000Accounts for a small company made up to 31 January 1999 (7 pages)
7 February 2000Accounts for a small company made up to 31 January 1999 (7 pages)
21 January 2000Company name changed cole & cole LIMITED\certificate issued on 24/01/00 (2 pages)
21 January 2000Company name changed cole & cole LIMITED\certificate issued on 24/01/00 (2 pages)
12 November 1999Company name changed johnson cole LIMITED\certificate issued on 15/11/99 (3 pages)
12 November 1999Company name changed johnson cole LIMITED\certificate issued on 15/11/99 (3 pages)
25 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
20 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
8 October 1998Return made up to 30/09/98; no change of members (4 pages)
8 October 1998Return made up to 30/09/98; no change of members (4 pages)
23 October 1997Return made up to 30/09/97; full list of members (6 pages)
23 October 1997Return made up to 30/09/97; full list of members (6 pages)
9 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
9 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
25 June 1997Registered office changed on 25/06/97 from: reddish vale road reddishvale reddish stockport cheshire SK5 7ZZ (1 page)
25 June 1997Registered office changed on 25/06/97 from: reddish vale road reddishvale reddish stockport cheshire SK5 7ZZ (1 page)
26 November 1996Company name changed houghton johnson LIMITED\certificate issued on 27/11/96 (6 pages)
26 November 1996Company name changed houghton johnson LIMITED\certificate issued on 27/11/96 (6 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996New secretary appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New secretary appointed (2 pages)
30 October 1996Director resigned (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996Return made up to 30/09/96; no change of members (4 pages)
30 October 1996Director resigned (1 page)
30 October 1996Secretary resigned (1 page)
30 October 1996Return made up to 30/09/96; no change of members (4 pages)
17 May 1996Accounts for a small company made up to 31 January 1996 (6 pages)
17 May 1996Accounts for a small company made up to 31 January 1996 (6 pages)
13 December 1995Secretary resigned (2 pages)
13 December 1995Secretary resigned (2 pages)
13 December 1995New secretary appointed (2 pages)
13 December 1995New secretary appointed (2 pages)
12 October 1995Return made up to 30/09/95; no change of members (4 pages)
12 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
12 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
12 October 1995Return made up to 30/09/95; no change of members (4 pages)
20 January 1976Incorporation (12 pages)
20 January 1976Incorporation (12 pages)