Wigan
Lancashire
WN1 1XA
Director Name | Mr Nicholas Henry Wylie |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2019(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allied House 98 Standishgate Wigan Lancashire WN1 1XA |
Director Name | Mr Ian Lucas |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Deerwood Gardens Standish Wigan Lancashire WN1 2SR |
Director Name | Mr Peter James Cheetham |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Rassey Close Standish Wigan Lancashire WN6 0BT |
Director Name | Mr Gary Edgerton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Coronet Close Appley Bridge Wigan Lancashire WN6 9AY |
Secretary Name | Mr Gary Edgerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Coronet Close Appley Bridge Wigan Lancashire WN6 9AY |
Director Name | Mark Andrew Hilton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 21 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Home Farm Mews Grape Lane Croston Leyland Lancashire PR26 9HB |
Director Name | Martin Trevor Stewart |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 21 November 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Whittle Green Woodplumpton Preston Lancashire PR4 0WG |
Director Name | Mr Stephen Michael Elliott |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks 826 Warrington Road Rainhill Merseyside L35 6PE |
Director Name | Mr Roger Michael Smith |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(14 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 May 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Foxglove Close Standish Wigan Lancashire WN6 0NQ |
Director Name | Mrs Jane Dennis |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(14 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 November 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Westmead Standish Wigan Lancashire WN6 0TL |
Director Name | Mr John Bennett Stuart Fairhurst |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(14 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 November 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Director Name | Mr James John Weston |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(14 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 November 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Elgin Avenue Garswood Wigan WN4 0RH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | fairhurstaccountants.com |
---|
Registered Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Bridgit Ann Fairhurst 5.56% Ordinary B Non Voting |
---|---|
1 at £1 | Bridgit Ann Fairhurst & Susan Margaret Edgerton & Roger Michael Smith 5.56% Ordinary B Non Voting |
1 at £1 | Deborah Margaret Elliott 5.56% Ordinary D Non-voting |
1 at £1 | Gary Edgerton 5.56% Ordinary A |
1 at £1 | Gary Edgerton & Roger Michael Smith & John Bennett Stuart Fairhurst 5.56% Ordinary A |
1 at £1 | Irene Weston 5.56% Ordinary C Non-voting |
1 at £1 | James John Weston 5.56% Ordinary A |
1 at £1 | Jane Dennis 5.56% Ordinary A |
1 at £1 | John Bennett Stuart Fairhurst 5.56% Ordinary A |
1 at £1 | Julie Cheetham 5.56% Ordinary C Non-voting |
1 at £1 | Mark Andrew Hilton 5.56% Ordinary G |
1 at £1 | Martin Trevor Stewart 5.56% Ordinary G |
1 at £1 | Mr Peter James Cheetham 5.56% Ordinary A |
1 at £1 | Norman Dennis 5.56% Ordinary C Non-voting |
1 at £1 | Roger Michael Smith 5.56% Ordinary A |
1 at £1 | Roger Michael Smith 5.56% Ordinary B Non Voting |
1 at £1 | Stephen Michael Elliott 5.56% Ordinary A |
1 at £1 | Susan Margaret Edgerton 5.56% Ordinary B Non Voting |
Year | 2014 |
---|---|
Net Worth | £59,296 |
Cash | £96,505 |
Current Liabilities | £51,597 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
21 November 2019 | Delivered on: 2 December 2019 Persons entitled: Gary Edgerton Classification: A registered charge Outstanding |
---|---|
21 November 2019 | Delivered on: 26 November 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
11 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
24 February 2020 | Confirmation statement made on 28 January 2020 with updates (8 pages) |
24 February 2020 | Director's details changed for Mr Alisdair John Lindley on 24 February 2020 (2 pages) |
24 February 2020 | Notification of Alisdair John Lindley as a person with significant control on 24 February 2020 (2 pages) |
24 February 2020 | Director's details changed for Mr Nicholas Henry Wylie on 24 February 2020 (2 pages) |
13 December 2019 | Appointment of Mr Nicholas Henry Wylie as a director on 21 November 2019 (2 pages) |
3 December 2019 | Termination of appointment of Stephen Michael Elliott as a director on 21 November 2019 (1 page) |
3 December 2019 | Termination of appointment of Gary Edgerton as a director on 21 November 2019 (1 page) |
3 December 2019 | Cessation of Gary Edgerton as a person with significant control on 21 November 2019 (1 page) |
3 December 2019 | Termination of appointment of Mark Andrew Hilton as a director on 21 November 2019 (1 page) |
3 December 2019 | Termination of appointment of James John Weston as a director on 21 November 2019 (1 page) |
3 December 2019 | Termination of appointment of Peter James Cheetham as a director on 21 November 2019 (1 page) |
3 December 2019 | Termination of appointment of Martin Trevor Stewart as a director on 21 November 2019 (1 page) |
3 December 2019 | Notification of Allied Financial Services Limited as a person with significant control on 21 November 2019 (2 pages) |
3 December 2019 | Termination of appointment of Jane Dennis as a director on 21 November 2019 (1 page) |
3 December 2019 | Termination of appointment of John Bennett Stuart Fairhurst as a director on 21 November 2019 (1 page) |
3 December 2019 | Termination of appointment of Gary Edgerton as a secretary on 21 November 2019 (1 page) |
3 December 2019 | Appointment of Mr Alisdair John Lindley as a director on 21 November 2019 (2 pages) |
2 December 2019 | Registration of charge 043618200002, created on 21 November 2019 (34 pages) |
26 November 2019 | Registration of charge 043618200001, created on 21 November 2019 (21 pages) |
11 November 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
7 May 2019 | Statement of capital following an allotment of shares on 2 February 2006
|
7 May 2019 | Resolutions
|
7 May 2019 | Form 123- 1985 companies act form inc nom cap (1 page) |
2 April 2019 | Resolutions
|
27 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
4 March 2019 | Confirmation statement made on 28 January 2019 with updates (5 pages) |
25 June 2018 | Termination of appointment of Roger Michael Smith as a director on 2 May 2018 (1 page) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
31 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
26 February 2016 | Appointment of Mr John Bennett Stuart Fairhurst as a director on 1 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr John Bennett Stuart Fairhurst as a director on 1 February 2016 (2 pages) |
25 February 2016 | Appointment of Mrs Jane Dennis as a director on 1 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Roger Michael Smith as a director on 1 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Roger Michael Smith as a director on 1 February 2016 (2 pages) |
25 February 2016 | Appointment of Mrs Jane Dennis as a director on 1 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr James John Weston as a director on 1 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr James John Weston as a director on 1 February 2016 (2 pages) |
22 January 2016 | Appointment of Mr Stephen Michael Elliott as a director on 7 July 2015 (2 pages) |
22 January 2016 | Appointment of Mr Stephen Michael Elliott as a director on 7 July 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (10 pages) |
18 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (10 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (10 pages) |
15 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (10 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (10 pages) |
23 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (10 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 March 2010 | Director's details changed for Mr Peter James Cheetham on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Mark Andrew Hilton on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Peter James Cheetham on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Peter James Cheetham on 1 January 2010 (2 pages) |
10 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (14 pages) |
10 March 2010 | Director's details changed for Martin Trevor Stewart on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Martin Trevor Stewart on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Mark Andrew Hilton on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Gary Edgerton on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Gary Edgerton on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Martin Trevor Stewart on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Mark Andrew Hilton on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Gary Edgerton on 1 January 2010 (2 pages) |
10 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (14 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 March 2009 | Return made up to 28/01/09; full list of members (11 pages) |
17 March 2009 | Return made up to 28/01/09; full list of members (11 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 February 2008 | Return made up to 28/01/08; full list of members (11 pages) |
29 February 2008 | Return made up to 28/01/08; full list of members (11 pages) |
1 March 2007 | Return made up to 28/01/07; full list of members (7 pages) |
1 March 2007 | Return made up to 28/01/07; full list of members (7 pages) |
2 January 2007 | Full accounts made up to 30 June 2006 (16 pages) |
2 January 2007 | Full accounts made up to 30 June 2006 (16 pages) |
21 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
24 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
29 December 2005 | Full accounts made up to 30 June 2005 (14 pages) |
29 December 2005 | Full accounts made up to 30 June 2005 (14 pages) |
27 October 2005 | £ ic 18/17 11/10/05 £ sr 1@1=1 (1 page) |
27 October 2005 | £ ic 18/17 11/10/05 £ sr 1@1=1 (1 page) |
27 October 2005 | £ ic 17/16 11/10/05 £ sr 1@1=1 (1 page) |
27 October 2005 | £ ic 19/18 11/10/05 £ sr 1@1=1 (1 page) |
27 October 2005 | £ ic 17/16 11/10/05 £ sr 1@1=1 (1 page) |
27 October 2005 | £ ic 19/18 11/10/05 £ sr 1@1=1 (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (3 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (3 pages) |
23 August 2005 | Ad 10/12/04--------- £ si 1@1 (2 pages) |
23 August 2005 | Ad 10/12/04--------- £ si 1@1 (2 pages) |
29 April 2005 | Full accounts made up to 30 June 2004 (14 pages) |
29 April 2005 | Full accounts made up to 30 June 2004 (14 pages) |
4 February 2005 | Return made up to 28/01/05; full list of members (13 pages) |
4 February 2005 | Return made up to 28/01/05; full list of members (13 pages) |
21 December 2004 | Nc inc already adjusted 10/12/04 (1 page) |
21 December 2004 | Resolutions
|
21 December 2004 | Resolutions
|
21 December 2004 | Nc inc already adjusted 10/12/04 (1 page) |
5 February 2004 | Return made up to 28/01/04; full list of members (13 pages) |
5 February 2004 | Return made up to 28/01/04; full list of members (13 pages) |
5 December 2003 | Full accounts made up to 30 June 2003 (14 pages) |
5 December 2003 | Full accounts made up to 30 June 2003 (14 pages) |
12 May 2003 | Director's particulars changed (1 page) |
12 May 2003 | Director's particulars changed (1 page) |
5 February 2003 | Return made up to 28/01/03; full list of members (14 pages) |
5 February 2003 | Return made up to 28/01/03; full list of members (14 pages) |
30 April 2002 | Memorandum and Articles of Association (14 pages) |
30 April 2002 | Memorandum and Articles of Association (14 pages) |
12 April 2002 | Company name changed fairhursts financial planning li mited\certificate issued on 12/04/02 (2 pages) |
12 April 2002 | Company name changed fairhursts financial planning li mited\certificate issued on 12/04/02 (2 pages) |
13 March 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
13 March 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
8 March 2002 | New director appointed (1 page) |
8 March 2002 | New director appointed (1 page) |
28 February 2002 | Ad 28/01/02--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
28 February 2002 | New secretary appointed;new director appointed (3 pages) |
28 February 2002 | Ad 28/01/02--------- £ si 8@1=8 £ ic 1/9 (3 pages) |
28 February 2002 | Ad 28/01/02--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Ad 28/01/02--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
28 February 2002 | Ad 28/01/02--------- £ si 8@1=8 £ ic 1/9 (3 pages) |
28 February 2002 | New secretary appointed;new director appointed (3 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | New director appointed (3 pages) |
28 February 2002 | Ad 28/01/02--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
28 February 2002 | New director appointed (3 pages) |
28 February 2002 | Ad 28/01/02--------- £ si 4@1=4 £ ic 9/13 (2 pages) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Ad 28/01/02--------- £ si 4@1=4 £ ic 9/13 (2 pages) |
28 February 2002 | Ad 28/01/02--------- £ si 3@1=3 £ ic 13/16 (2 pages) |
28 February 2002 | Ad 28/01/02--------- £ si 3@1=3 £ ic 13/16 (2 pages) |
27 February 2002 | Nc inc already adjusted 28/01/02 (1 page) |
27 February 2002 | Nc inc already adjusted 28/01/02 (1 page) |
26 February 2002 | Resolutions
|
26 February 2002 | Resolutions
|
19 February 2002 | Memorandum and Articles of Association (14 pages) |
19 February 2002 | Memorandum and Articles of Association (14 pages) |
11 February 2002 | Company name changed john fairhurst & co tax and fina ncial planning LIMITED\certificate issued on 11/02/02 (2 pages) |
11 February 2002 | Company name changed john fairhurst & co tax and fina ncial planning LIMITED\certificate issued on 11/02/02 (2 pages) |
28 January 2002 | Incorporation (20 pages) |
28 January 2002 | Incorporation (20 pages) |