Company NameFairhurst Limited
Company StatusActive
Company Number04319561
CategoryPrivate Limited Company
Incorporation Date8 November 2001(22 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Gary Edgerton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Coronet Close
Appley Bridge
Wigan
Lancashire
WN6 9AY
Director NameMr John Bennett Stuart Fairhurst
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodmead 150 Appley Lane North
Appley Bridge
Wigan
Lancashire
WN6 9DX
Secretary NameMr Gary Edgerton
NationalityBritish
StatusCurrent
Appointed08 November 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Coronet Close
Appley Bridge
Wigan
Lancashire
WN6 9AY
Director NameMr Roger Michael Smith
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(14 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Foxglove Close Standish
Wigan
Lancashire
WN6 0NQ
Director NameMr John Melling
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Kingsdown Crescent
Wigan
Lancashire
WN1 2RS
Director NameMr Roger Michael Smith
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Foxglove Close
Standish
Wigan
Lancashire
WN6 0NQ
Director NameMr Ian Lucas
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(9 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 11 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Deerwood Gardens
Standish
Wigan
Lancashire
WN1 2SR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefairhurstaccountants.com

Location

Registered AddressDouglas Bank House, Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Bridget Ann Fairhurst
25.00%
Ordinary
2 at £1Mr Roger Michael Smith
25.00%
Ordinary
2 at £1Susan Margaret Edgerton
25.00%
Ordinary
2 at £1Susan Margaret Edgerton & Bridget Ann Fairhurst & Mr Roger Michael Smith
25.00%
Ordinary

Financials

Year2014
Net Worth£10,576
Cash£36,521
Current Liabilities£25,945

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

24 November 2020Confirmation statement made on 8 November 2020 with updates (6 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
21 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
21 November 2019Cessation of Gary Edgerton as a person with significant control on 31 October 2019 (1 page)
21 November 2019Notification of a person with significant control statement (2 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
8 November 2018Confirmation statement made on 8 November 2018 with updates (5 pages)
25 June 2018Termination of appointment of Roger Michael Smith as a director on 2 May 2018 (1 page)
23 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 December 2016Confirmation statement made on 8 November 2016 with updates (7 pages)
5 December 2016Confirmation statement made on 8 November 2016 with updates (7 pages)
20 April 2016Statement of capital following an allotment of shares on 18 April 2016
  • GBP 18
(4 pages)
20 April 2016Statement of capital following an allotment of shares on 18 April 2016
  • GBP 18
(4 pages)
20 April 2016Statement of capital following an allotment of shares on 18 April 2016
  • GBP 18
(4 pages)
20 April 2016Statement of capital following an allotment of shares on 18 April 2016
  • GBP 18
(4 pages)
20 April 2016Statement of capital following an allotment of shares on 18 April 2016
  • GBP 18
(4 pages)
20 April 2016Statement of capital following an allotment of shares on 18 April 2016
  • GBP 18
(4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 February 2016Appointment of Mr Roger Michael Smith as a director on 1 February 2016 (2 pages)
25 February 2016Appointment of Mr Roger Michael Smith as a director on 1 February 2016 (2 pages)
30 December 2015Termination of appointment of Roger Michael Smith as a director on 30 September 2015 (1 page)
30 December 2015Termination of appointment of Roger Michael Smith as a director on 30 September 2015 (1 page)
30 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 8
(5 pages)
30 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 8
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 8
(6 pages)
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 8
(6 pages)
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 8
(6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 8
(6 pages)
12 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 8
(6 pages)
12 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 8
(6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 December 2011Director's details changed for Mr John Bennett Stuart Fairhurst on 9 November 2010 (2 pages)
20 December 2011Director's details changed for Mr John Bennett Stuart Fairhurst on 9 November 2010 (2 pages)
20 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
20 December 2011Director's details changed for Mr Roger Michael Smith on 8 November 2010 (2 pages)
20 December 2011Director's details changed for Mr John Bennett Stuart Fairhurst on 9 November 2010 (2 pages)
20 December 2011Director's details changed for Mr Roger Michael Smith on 8 November 2010 (2 pages)
20 December 2011Director's details changed for Mr Roger Michael Smith on 8 November 2010 (2 pages)
20 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 December 2010Annual return made up to 8 November 2010 (6 pages)
1 December 2010Annual return made up to 8 November 2010 (6 pages)
1 December 2010Annual return made up to 8 November 2010 (6 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 December 2008Return made up to 08/11/08; full list of members (4 pages)
23 December 2008Return made up to 08/11/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
9 November 2007Return made up to 08/11/07; full list of members (4 pages)
9 November 2007Return made up to 08/11/07; full list of members (4 pages)
1 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 December 2006Return made up to 08/11/06; full list of members (3 pages)
4 December 2006Return made up to 08/11/06; full list of members (3 pages)
21 April 2006Secretary's particulars changed;director's particulars changed (1 page)
21 April 2006Secretary's particulars changed;director's particulars changed (1 page)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 November 2005Return made up to 08/11/05; full list of members (3 pages)
29 November 2005Return made up to 08/11/05; full list of members (3 pages)
27 October 2005£ ic 9/8 11/10/05 £ sr 1@1=1 (1 page)
27 October 2005£ ic 9/8 11/10/05 £ sr 1@1=1 (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 November 2004Return made up to 08/11/04; full list of members (9 pages)
15 November 2004Return made up to 08/11/04; full list of members (9 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 November 2003Return made up to 08/11/03; full list of members (9 pages)
14 November 2003Return made up to 08/11/03; full list of members (9 pages)
12 May 2003Director's particulars changed (1 page)
12 May 2003Director's particulars changed (1 page)
20 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
20 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
15 November 2002Return made up to 08/11/02; full list of members (9 pages)
15 November 2002Return made up to 08/11/02; full list of members (9 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Ad 01/09/02--------- £ si 1@1=1 £ ic 8/9 (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Ad 01/09/02--------- £ si 1@1=1 £ ic 8/9 (2 pages)
29 July 2002Company name changed john fairhurst & co LIMITED\certificate issued on 27/07/02 (2 pages)
29 July 2002Company name changed john fairhurst & co LIMITED\certificate issued on 27/07/02 (2 pages)
22 February 2002Ad 10/11/01--------- £ si 3@1=3 £ ic 5/8 (2 pages)
22 February 2002Ad 10/11/01--------- £ si 3@1=3 £ ic 5/8 (2 pages)
21 November 2001Ad 08/11/01--------- £ si 4@1=4 £ ic 1/5 (2 pages)
21 November 2001Ad 08/11/01--------- £ si 4@1=4 £ ic 1/5 (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001Secretary resigned (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001Secretary resigned (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001New secretary appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New secretary appointed (2 pages)
14 November 2001New director appointed (2 pages)
8 November 2001Incorporation (16 pages)
8 November 2001Incorporation (16 pages)