Company NameFairmitre Limited
DirectorSimon John Graveley
Company StatusActive
Company Number01571526
CategoryPrivate Limited Company
Incorporation Date1 July 1981(42 years, 10 months ago)
Previous NameRosekim Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Simon John Graveley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(16 years, 9 months after company formation)
Appointment Duration26 years, 1 month
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressTrafford Park Saw Mills
Village Way Trafford Park
Manchester
M17 1AD
Secretary NameMr David Jarvis
StatusCurrent
Appointed31 July 2015(34 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressTrafford Park Saw Mills
Village Way Trafford Park
Manchester
M17 1AD
Director NameMr Alistair Cook
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(10 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 04 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Groby Lane
Newtown Linford
Leicester
Leicestershire
LE6 0HH
Director NameMr Mark Fairclough
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(10 years, 1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 26 July 1991)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressSouthworth Hall Croft
Warrington
WA3 7BX
Director NameKenneth Thomas Perkins
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 28 September 1992)
RoleContractors Manager
Correspondence Address14 Beechways
Appleton
Warrington
Cheshire
WA4 5ER
Director NameDavid Terry
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 08 October 1992)
RoleCompany Director
Correspondence Address18 Clanfield Avenue
Parklands
Widnes
Cheshire
WA8 9LY
Director NameJohn Arthur Walsh
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(10 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1994)
RoleJoinery Manager
Correspondence Address42 Gaddum Road
Bowdon
Altrincham
Cheshire
WA14 3PH
Secretary NameJohn Peter Neilson Butler
NationalityBritish
StatusResigned
Appointed04 August 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 October 1992)
RoleCompany Director
Correspondence AddressMilton Farm
Acton Bridge
Northwich
Cheshire
CW8 2RF
Director NameJohn Peter Neilson Butler
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(11 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 April 1998)
RoleAccountant
Correspondence AddressMilton Farm
Acton Bridge
Northwich
Cheshire
CW8 2RF
Director NameMr Ralfe Graveley
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(11 years, 3 months after company formation)
Appointment Duration26 years, 2 months (resigned 25 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafford Park Saw Mills
Village Way Trafford Park
Manchester
M17 1AD
Secretary NamePeter John Clode
NationalityBritish
StatusResigned
Appointed21 October 1992(11 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address14 Grosvenor Avenue
Hartford
Northwich
Cheshire
CW8 1RP
Director NamePeter John Clode
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(14 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 April 1998)
RoleCompany Director
Correspondence Address14 Grosvenor Avenue
Hartford
Northwich
Cheshire
CW8 1RP
Secretary NameColette Hazel Ford
NationalityBritish
StatusResigned
Appointed01 April 1998(16 years, 9 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 July 2015)
RoleCompany Secretary Timber Impor
Country of ResidenceEngland
Correspondence Address13 Bowness Road
Timperley
Altrincham
Cheshire
WA15 7YA

Contact

Websitemanchestertimbermerchants.co.uk
Telephone01494 772382
Telephone regionHigh Wycombe

Location

Registered AddressTrafford Park Saw Mills
Village Way Trafford Park
Manchester
M17 1AD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

107.5k at £1Illingworth Ingham (Manchester) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

4 September 1998Delivered on: 5 September 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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

Filing History

13 November 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
28 July 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
26 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
26 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Ralfe Graveley as a director on 25 December 2018 (1 page)
10 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 July 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
21 June 2018Director's details changed for Ralfe Graveley on 21 June 2018 (2 pages)
21 June 2018Director's details changed for Mr Simon John Graveley on 21 June 2018 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
3 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
28 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
26 July 2017Notification of Illingworth Ingham (Manchester) Limited as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Illingworth Ingham (Manchester) Limited as a person with significant control on 26 July 2017 (2 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
2 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
2 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
17 August 2015Termination of appointment of Colette Hazel Ford as a secretary on 31 July 2015 (1 page)
17 August 2015Appointment of Mr David Jarvis as a secretary on 31 July 2015 (2 pages)
17 August 2015Appointment of Mr David Jarvis as a secretary on 31 July 2015 (2 pages)
17 August 2015Termination of appointment of Colette Hazel Ford as a secretary on 31 July 2015 (1 page)
12 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 107,500
(5 pages)
12 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 107,500
(5 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 107,500
(5 pages)
1 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 107,500
(5 pages)
18 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
18 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
26 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
26 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
26 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
22 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Ralfe Graveley on 21 July 2010 (2 pages)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Ralfe Graveley on 21 July 2010 (2 pages)
22 July 2010Director's details changed for Simon John Graveley on 21 July 2010 (2 pages)
22 July 2010Director's details changed for Simon John Graveley on 21 July 2010 (2 pages)
16 October 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
16 October 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
21 July 2009Return made up to 21/07/09; full list of members (3 pages)
21 July 2009Return made up to 21/07/09; full list of members (3 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
21 July 2008Return made up to 21/07/08; full list of members (3 pages)
21 July 2008Return made up to 21/07/08; full list of members (3 pages)
23 November 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
23 November 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Return made up to 21/07/07; full list of members (2 pages)
15 August 2007Return made up to 21/07/07; full list of members (2 pages)
12 October 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
12 October 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
25 July 2006Return made up to 21/07/06; full list of members (2 pages)
25 July 2006Return made up to 21/07/06; full list of members (2 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
17 October 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
17 October 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
5 August 2005Return made up to 21/07/05; full list of members (2 pages)
5 August 2005Return made up to 21/07/05; full list of members (2 pages)
5 August 2005Director's particulars changed (1 page)
5 August 2005Director's particulars changed (1 page)
1 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
1 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
29 July 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
20 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
29 July 2003Return made up to 21/07/03; full list of members (7 pages)
29 July 2003Return made up to 21/07/03; full list of members (7 pages)
6 September 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
6 September 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
9 August 2002Return made up to 04/08/02; full list of members (7 pages)
9 August 2002Return made up to 04/08/02; full list of members (7 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
3 August 2001Return made up to 04/08/01; full list of members (6 pages)
3 August 2001Return made up to 04/08/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 September 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2000Director resigned (2 pages)
13 September 2000Director resigned (2 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 August 1999Return made up to 04/08/99; no change of members (4 pages)
13 August 1999Return made up to 04/08/99; no change of members (4 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 October 1998Return made up to 04/08/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 05/10/98
(6 pages)
5 October 1998Return made up to 04/08/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 05/10/98
(6 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998Director resigned (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998Director resigned (1 page)
16 October 1997Return made up to 04/08/97; change of members (5 pages)
16 October 1997Return made up to 04/08/97; change of members (5 pages)
24 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 October 1996Return made up to 04/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1996Return made up to 04/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Return made up to 04/08/95; full list of members (6 pages)
11 October 1995Return made up to 04/08/95; full list of members (6 pages)
11 October 1995Director resigned (2 pages)