Christie Fields
Manchester
M21 7QY
Director Name | Mr Simon John Fahey |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1995(15 years, 8 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Chorlton Road Manchester M15 4AL |
Secretary Name | Mr Simon John Fahey |
---|---|
Status | Current |
Appointed | 26 May 2017(37 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 7 Christie Way Christie Fields Manchester M21 7QY |
Director Name | James Patrick Fahey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Pentland Close Hazel Grove Stockport Cheshire SK7 5BS |
Director Name | Mrs Margaret Fahey |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(13 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 12 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Eea Brook Farm Queens Road, Urmston Meadows Urmston M41 9HF |
Director Name | Patrick Fahey |
---|---|
Date of Birth | March 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(13 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 18 Marple Old Road Stockport Cheshire SK2 5HQ |
Director Name | Mr Paul Anthony Fahey |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Green Warburton Lymm Cheshire WA13 9SS |
Director Name | Mr Peter Joseph Fahey |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(13 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 12 September 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Eea Brook Farm Queens Road, Urmston Meadows Urmstow M41 9HF |
Secretary Name | Mr Peter Joseph Fahey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(13 years, 3 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 26 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Chorlton Road Manchester M15 4AL |
Website | www.faheygroup.co.uk |
---|---|
Telephone | 0161 2265959 |
Telephone region | Manchester |
Registered Address | Globe House Globe Trading Estate 88-115 Chorlton Road Manchester M15 4AL |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£61,078 |
Cash | £5 |
Current Liabilities | £71,351 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
4 April 2017 | Delivered on: 6 April 2017 Persons entitled: Simon John Fahey Andrew Peter Joseph Fahey Margaret Fahey Peter Joseph Fahey Classification: A registered charge Outstanding |
---|---|
6 July 2016 | Delivered on: 8 July 2016 Persons entitled: Simon John Fahey Andrew Peter Joseph Fahey Margaret Fahey Peter Joseph Fahey Simon John Fahey Andrew Peter Joseph Fahey Margaret Fahey Peter Joseph Fahey Classification: A registered charge Particulars: 37 steel containers. Outstanding |
13 March 2001 | Delivered on: 19 March 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
22 April 1992 | Delivered on: 24 April 1992 Persons entitled: Nw 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 |
12 January 1987 | Delivered on: 26 January 1987 Satisfied on: 9 January 1988 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time held to the credit of the company by the national westminster bank PLC on any current deposit and/or other account or accounts which the company may now and/or hereafter have with national westminster bank PLC or held by national westminster bank PLC on an account or accounts earmarked to the company and/or under any deposit receipt. Fully Satisfied |
29 December 2023 | Total exemption full accounts made up to 30 March 2023 (6 pages) |
---|---|
20 June 2023 | Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY United Kingdom to Globe House Globe Trading Estate 88-115 Chorlton Road Manchester M15 4AL on 20 June 2023 (1 page) |
28 March 2023 | Accounts for a dormant company made up to 30 March 2022 (5 pages) |
6 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 30 March 2021 (7 pages) |
16 March 2022 | Director's details changed for Mr Andrew Peter Fahey on 16 March 2022 (2 pages) |
16 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 March 2020 (7 pages) |
28 April 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
30 March 2021 | Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
30 March 2021 | Registered office address changed from Globe Building 92 Chorlton Road Manchester M15 4AL to 7 Christie Way Christie Fields Manchester M21 7QY on 30 March 2021 (1 page) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
14 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
30 June 2017 | Termination of appointment of Peter Joseph Fahey as a secretary on 26 May 2017 (1 page) |
30 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
30 June 2017 | Notification of Fahey Removals Llp as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Appointment of Mr Simon John Fahey as a secretary on 26 May 2017 (2 pages) |
30 June 2017 | Appointment of Mr Simon John Fahey as a secretary on 26 May 2017 (2 pages) |
30 June 2017 | Termination of appointment of Peter Joseph Fahey as a secretary on 26 May 2017 (1 page) |
30 June 2017 | Notification of Fahey Removals Llp as a person with significant control on 6 April 2016 (2 pages) |
2 May 2017 | Director's details changed for Mr Simon John Fahey on 15 March 2017 (3 pages) |
2 May 2017 | Secretary's details changed for Mr Peter Joseph Fahey on 15 March 2017 (3 pages) |
2 May 2017 | Director's details changed for Mr Simon John Fahey on 15 March 2017 (3 pages) |
2 May 2017 | Secretary's details changed for Mr Peter Joseph Fahey on 15 March 2017 (3 pages) |
2 May 2017 | Director's details changed for Mr Andrew Peter Fahey on 15 March 2017 (3 pages) |
2 May 2017 | Director's details changed for Mr Andrew Peter Fahey on 15 March 2017 (3 pages) |
6 April 2017 | Registration of charge 014347060005, created on 4 April 2017 (11 pages) |
6 April 2017 | Registration of charge 014347060005, created on 4 April 2017 (11 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 July 2016 | Registration of charge 014347060004, created on 6 July 2016 (10 pages) |
8 July 2016 | Registration of charge 014347060004, created on 6 July 2016 (10 pages) |
10 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
21 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2012 | Termination of appointment of Margaret Fahey as a director (1 page) |
10 October 2012 | Termination of appointment of Peter Fahey as a director (1 page) |
10 October 2012 | Termination of appointment of Peter Fahey as a director (1 page) |
10 October 2012 | Termination of appointment of Margaret Fahey as a director (1 page) |
17 August 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 November 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (2 pages) |
21 November 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (2 pages) |
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
10 December 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from globe buildings 92 chorlton road sretford manchester M15 4AN (1 page) |
30 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
30 October 2008 | Location of register of members (1 page) |
30 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
30 October 2008 | Location of register of members (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from globe buildings 92 chorlton road sretford manchester M15 4AN (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 October 2007 | Return made up to 29/09/07; no change of members (8 pages) |
5 October 2007 | Return made up to 29/09/07; no change of members (8 pages) |
6 November 2006 | Return made up to 29/09/06; full list of members (8 pages) |
6 November 2006 | Return made up to 29/09/06; full list of members (8 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
11 October 2005 | Return made up to 29/09/05; full list of members (8 pages) |
11 October 2005 | Return made up to 29/09/05; full list of members (8 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 September 2004 | Return made up to 30/09/04; full list of members (8 pages) |
24 September 2004 | Return made up to 30/09/04; full list of members (8 pages) |
9 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
9 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
29 September 2003 | Return made up to 30/09/03; full list of members (8 pages) |
29 September 2003 | Return made up to 30/09/03; full list of members (8 pages) |
23 October 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
23 October 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
11 October 2002 | Return made up to 30/09/02; full list of members
|
11 October 2002 | Return made up to 30/09/02; full list of members
|
17 January 2002 | Return made up to 30/09/01; full list of members
|
17 January 2002 | Return made up to 30/09/01; full list of members
|
26 October 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
26 October 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
3 May 2001 | Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page) |
3 May 2001 | Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page) |
19 March 2001 | Particulars of mortgage/charge (4 pages) |
19 March 2001 | Particulars of mortgage/charge (4 pages) |
4 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
4 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
23 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
23 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
2 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
2 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
4 November 1999 | Return made up to 30/09/99; full list of members
|
4 November 1999 | Return made up to 30/09/99; full list of members
|
1 February 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
10 November 1998 | Return made up to 30/09/97; no change of members (4 pages) |
10 November 1998 | Return made up to 30/09/97; no change of members (4 pages) |
27 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
27 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
9 April 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
9 April 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
17 March 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
17 March 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
11 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
11 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | Director resigned;new director appointed (2 pages) |
13 March 1995 | Director resigned;new director appointed (2 pages) |
4 July 1979 | Incorporation (16 pages) |
4 July 1979 | Incorporation (16 pages) |
4 July 1979 | Incorporation (16 pages) |
4 July 1979 | Incorporation (16 pages) |