Manchester
M15 4AL
Director Name | Mr Simon John Fahey |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1995(3 years, 10 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 |
Director Name | Mrs Margaret Fahey |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991 |
Appointment Duration | 21 years, 5 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 | Mr Peter Joseph Fahey |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991 |
Appointment Duration | 21 years, 5 months (resigned 12 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Eea Brook Farm Queens Road, Urmston Meadows Urmstow M41 9HF |
Secretary Name | Mrs Margaret Fahey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991 |
Appointment Duration | 22 years, 5 months (resigned 01 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Eea Brook Farm Queens Road, Urmston Meadows Urmston M41 9HF |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991 |
Appointment Duration | 9 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Howard Thomas |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(1 year after company formation) |
Appointment Duration | 8 years (resigned 26 April 2000) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | faheygroup.co.uk |
---|---|
Telephone | 0161 2266313 |
Telephone region | Manchester |
Registered Address | Globe House 88-118 Chorlton Rd, Old Trafford Old Trafford, Stretford 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 |
2 at £1 | Andrew Fahey & Simon Fahey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £306,015 |
Current Liabilities | £381,900 |
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 | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
16 December 2009 | Delivered on: 6 January 2010 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 companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. 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 |
21 April 1992 | Delivered on: 23 April 1992 Satisfied on: 27 January 2010 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. Fully Satisfied |
3 March 2024 | Registered office address changed from PO Box PO Box 163 Meadowbrook Radcliffe Manchester Greater Manchester M26 6DD England to Globe House 88-118 Chorlton Rd, Old Trafford Old Trafford, Stretford Manchester M15 4AL on 3 March 2024 (1 page) |
---|---|
29 December 2023 | Total exemption full accounts made up to 30 March 2023 (6 pages) |
31 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
31 May 2023 | Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY United Kingdom to PO Box PO Box 163 Meadowbrook Radcliffe Manchester Greater Manchester M26 6DD on 31 May 2023 (1 page) |
21 December 2022 | Accounts for a dormant company made up to 30 March 2022 (2 pages) |
30 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
7 February 2022 | Accounts for a dormant company made up to 30 March 2021 (2 pages) |
30 June 2021 | Total exemption full accounts made up to 30 March 2020 (7 pages) |
3 June 2021 | Confirmation statement made on 26 May 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 92 Chorlton Road Manchester M15 4AL to 7 Christie Way Christie Fields Manchester M21 7QY on 30 March 2021 (1 page) |
8 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
4 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
11 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
14 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
14 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
30 June 2017 | Notification of Andrew Peter Fahey as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Andrew Peter Fahey as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Simon John Fahey as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Simon John Fahey as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Andrew Peter Fahey as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
30 June 2017 | Notification of Simon John Fahey as a person with significant control on 6 April 2016 (2 pages) |
11 April 2017 | Director's details changed for Mr Andrew Peter Fahey on 15 March 2017 (3 pages) |
11 April 2017 | Director's details changed for Mr Simon John Fahey on 15 March 2017 (3 pages) |
11 April 2017 | Director's details changed for Mr Andrew Peter Fahey on 15 March 2017 (3 pages) |
11 April 2017 | Director's details changed for Mr Simon John Fahey on 15 March 2017 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 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 (5 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 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
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 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) |
11 October 2013 | Termination of appointment of Margaret Fahey as a secretary (1 page) |
11 October 2013 | Termination of appointment of Margaret Fahey as a secretary (1 page) |
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 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 October 2012 | Termination of appointment of Margaret Fahey as a director (1 page) |
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) |
8 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (7 pages) |
8 June 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) |
19 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
29 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
29 July 2009 | Return made up to 30/04/09; full list of members (4 pages) |
29 July 2009 | Return made up to 30/04/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 July 2008 | Return made up to 30/04/08; full list of members (4 pages) |
3 July 2008 | Return made up to 30/04/08; full list of members (4 pages) |
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) |
11 June 2007 | Return made up to 30/04/07; no change of members (8 pages) |
11 June 2007 | Return made up to 30/04/07; no change of members (8 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
16 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
16 May 2006 | Return made up to 30/04/06; full list of members (8 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) |
10 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
10 May 2005 | Return made up to 30/04/05; 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) |
30 April 2004 | Return made up to 30/04/04; full list of members
|
30 April 2004 | Return made up to 30/04/04; full list of members
|
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) |
30 April 2003 | Return made up to 09/04/03; no change of members (8 pages) |
30 April 2003 | Return made up to 09/04/03; no change 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) |
3 July 2002 | Return made up to 09/04/02; full list of members
|
3 July 2002 | Return made up to 09/04/02; 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) |
29 May 2001 | Return made up to 09/04/01; full list of members
|
29 May 2001 | Return made up to 09/04/01; full list of members
|
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) |
20 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
16 May 2000 | Return made up to 09/04/00; full list of members (7 pages) |
16 May 2000 | Return made up to 09/04/00; full list of members (7 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
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) |
20 April 1999 | Return made up to 09/04/99; no change of members (6 pages) |
20 April 1999 | Return made up to 09/04/99; no change of members (6 pages) |
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) |
23 March 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
23 March 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
14 March 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
14 March 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
10 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
10 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
9 May 1995 | Return made up to 09/04/95; full list of members (8 pages) |
9 May 1995 | Return made up to 09/04/95; full list of members (8 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |