Company NameP. Fahey & Sons Limited
DirectorsAndrew Peter Fahey and Simon John Fahey
Company StatusActive
Company Number01434706
CategoryPrivate Limited Company
Incorporation Date4 July 1979(44 years, 10 months ago)
Previous NameP. Fahey & Sons (Removals) Limited

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr Andrew Peter Fahey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(15 years, 8 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Christie Way
Christie Fields
Manchester
M21 7QY
Director NameMr Simon John Fahey
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(15 years, 8 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Chorlton Road
Manchester
M15 4AL
Secretary NameMr Simon John Fahey
StatusCurrent
Appointed26 May 2017(37 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address7 Christie Way
Christie Fields
Manchester
M21 7QY
Director NameJames Patrick Fahey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(13 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Pentland Close
Hazel Grove
Stockport
Cheshire
SK7 5BS
Director NameMrs Margaret Fahey
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(13 years, 3 months after company formation)
Appointment Duration19 years, 11 months (resigned 12 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Eea Brook Farm
Queens Road, Urmston Meadows
Urmston
M41 9HF
Director NamePatrick Fahey
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(13 years, 3 months after company formation)
Appointment Duration10 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address18 Marple Old Road
Stockport
Cheshire
SK2 5HQ
Director NameMr Paul Anthony Fahey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Church Green Warburton
Lymm
Cheshire
WA13 9SS
Director NameMr Peter Joseph Fahey
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(13 years, 3 months after company formation)
Appointment Duration19 years, 11 months (resigned 12 September 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Eea Brook Farm
Queens Road, Urmston Meadows
Urmstow
M41 9HF
Secretary NameMr Peter Joseph Fahey
NationalityBritish
StatusResigned
Appointed30 September 1992(13 years, 3 months after company formation)
Appointment Duration24 years, 8 months (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Chorlton Road
Manchester
M15 4AL

Contact

Websitewww.faheygroup.co.uk
Telephone0161 2265959
Telephone regionManchester

Location

Registered AddressGlobe House
Globe Trading Estate
88-115 Chorlton Road
Manchester
M15 4AL
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£61,078
Cash£5
Current Liabilities£71,351

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

4 April 2017Delivered 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 2016Delivered 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 2001Delivered 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 1992Delivered 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 1987Delivered 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

Filing History

29 December 2023Total exemption full accounts made up to 30 March 2023 (6 pages)
20 June 2023Registered 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 2023Accounts for a dormant company made up to 30 March 2022 (5 pages)
6 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 30 March 2021 (7 pages)
16 March 2022Director's details changed for Mr Andrew Peter Fahey on 16 March 2022 (2 pages)
16 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 March 2020 (7 pages)
28 April 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
30 March 2021Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
30 March 2021Registered 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 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
4 March 2019Confirmation statement made on 4 March 2019 with updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
14 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
30 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
30 June 2017Termination of appointment of Peter Joseph Fahey as a secretary on 26 May 2017 (1 page)
30 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
30 June 2017Notification of Fahey Removals Llp as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Appointment of Mr Simon John Fahey as a secretary on 26 May 2017 (2 pages)
30 June 2017Appointment of Mr Simon John Fahey as a secretary on 26 May 2017 (2 pages)
30 June 2017Termination of appointment of Peter Joseph Fahey as a secretary on 26 May 2017 (1 page)
30 June 2017Notification of Fahey Removals Llp as a person with significant control on 6 April 2016 (2 pages)
2 May 2017Director's details changed for Mr Simon John Fahey on 15 March 2017 (3 pages)
2 May 2017Secretary's details changed for Mr Peter Joseph Fahey on 15 March 2017 (3 pages)
2 May 2017Director's details changed for Mr Simon John Fahey on 15 March 2017 (3 pages)
2 May 2017Secretary's details changed for Mr Peter Joseph Fahey on 15 March 2017 (3 pages)
2 May 2017Director's details changed for Mr Andrew Peter Fahey on 15 March 2017 (3 pages)
2 May 2017Director's details changed for Mr Andrew Peter Fahey on 15 March 2017 (3 pages)
6 April 2017Registration of charge 014347060005, created on 4 April 2017 (11 pages)
6 April 2017Registration of charge 014347060005, created on 4 April 2017 (11 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 July 2016Registration of charge 014347060004, created on 6 July 2016 (10 pages)
8 July 2016Registration of charge 014347060004, created on 6 July 2016 (10 pages)
10 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 99
(5 pages)
10 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 99
(5 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 99
(5 pages)
5 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 99
(5 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 99
(5 pages)
6 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 99
(5 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Termination of appointment of Margaret Fahey as a director (1 page)
10 October 2012Termination of appointment of Peter Fahey as a director (1 page)
10 October 2012Termination of appointment of Peter Fahey as a director (1 page)
10 October 2012Termination of appointment of Margaret Fahey as a director (1 page)
17 August 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
17 August 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 November 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (2 pages)
21 November 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (2 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 October 2008Registered office changed on 30/10/2008 from globe buildings 92 chorlton road sretford manchester M15 4AN (1 page)
30 October 2008Return made up to 29/09/08; full list of members (4 pages)
30 October 2008Location of register of members (1 page)
30 October 2008Return made up to 29/09/08; full list of members (4 pages)
30 October 2008Location of register of members (1 page)
30 October 2008Registered office changed on 30/10/2008 from globe buildings 92 chorlton road sretford manchester M15 4AN (1 page)
8 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 October 2007Return made up to 29/09/07; no change of members (8 pages)
5 October 2007Return made up to 29/09/07; no change of members (8 pages)
6 November 2006Return made up to 29/09/06; full list of members (8 pages)
6 November 2006Return made up to 29/09/06; full list of members (8 pages)
20 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 October 2005Return made up to 29/09/05; full list of members (8 pages)
11 October 2005Return made up to 29/09/05; full list of members (8 pages)
7 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 September 2004Return made up to 30/09/04; full list of members (8 pages)
24 September 2004Return made up to 30/09/04; full list of members (8 pages)
9 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
9 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
29 September 2003Return made up to 30/09/03; full list of members (8 pages)
29 September 2003Return made up to 30/09/03; full list of members (8 pages)
23 October 2002Accounts for a small company made up to 31 May 2002 (6 pages)
23 October 2002Accounts for a small company made up to 31 May 2002 (6 pages)
11 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2002Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2002Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2001Accounts for a small company made up to 31 May 2001 (6 pages)
26 October 2001Accounts for a small company made up to 31 May 2001 (6 pages)
3 May 2001Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page)
3 May 2001Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page)
19 March 2001Particulars of mortgage/charge (4 pages)
19 March 2001Particulars of mortgage/charge (4 pages)
4 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
4 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
23 October 2000Return made up to 30/09/00; full list of members (7 pages)
23 October 2000Return made up to 30/09/00; full list of members (7 pages)
2 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
2 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
4 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 1999Accounts for a small company made up to 31 July 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 July 1998 (5 pages)
10 November 1998Return made up to 30/09/97; no change of members (4 pages)
10 November 1998Return made up to 30/09/97; no change of members (4 pages)
27 October 1998Return made up to 30/09/98; no change of members (4 pages)
27 October 1998Return made up to 30/09/98; no change of members (4 pages)
9 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
9 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
17 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
17 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
11 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
11 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995Director resigned;new director appointed (2 pages)
13 March 1995Director resigned;new director appointed (2 pages)
4 July 1979Incorporation (16 pages)
4 July 1979Incorporation (16 pages)
4 July 1979Incorporation (16 pages)
4 July 1979Incorporation (16 pages)