Company NameFairway Decorating Services Limited
DirectorsRichard Charles Thomas Butterworth and Peter Joseph Green
Company StatusActive
Company Number04940203
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Richard Charles Thomas Butterworth
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Assurance Buildings 9-21 Princess Street
Manchester
M2 4DN
Director NameMr Peter Joseph Green
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2004(4 months, 1 week after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Assurance Buildings 9-21 Princess Street
Manchester
M2 4DN
Director NameMr Michael John Welton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address320 Moorside Road
Urmston
Manchester
M41 5SF
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMr Michael John Welton
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address320 Moorside Road
Urmston
Manchester
M41 5SF
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.fairway-decorating.com/

Location

Registered AddressNorthern Assurance Buildings
9-21 Princess Street
Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

40 at £1Peter Joseph Green
25.00%
Ordinary A
40 at £1Richard Charles Thomas Butterworth
25.00%
Ordinary A
20 at £1Lesley Green
12.50%
Ordinary B
20 at £1Peter Joseph Green
12.50%
Ordinary B
20 at £1Richard Charles Thomas Butterworth
12.50%
Ordinary B
20 at £1Wendy Butterworth
12.50%
Ordinary B

Financials

Year2014
Net Worth£152,240
Cash£155,892
Current Liabilities£246,159

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Charges

7 July 2004Delivered on: 10 July 2004
Persons entitled: National Westminster 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

20 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
30 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 November 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
15 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
30 June 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
30 June 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
9 December 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 January 2016Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 160
(4 pages)
7 January 2016Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 160
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 October 2014Director's details changed for Mr Richard Charles Thomas Butterworth on 24 October 2014 (2 pages)
24 October 2014Director's details changed for Mr Peter Joseph Green on 24 October 2014 (2 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 160
(4 pages)
24 October 2014Director's details changed for Mr Peter Joseph Green on 24 October 2014 (2 pages)
24 October 2014Director's details changed for Mr Richard Charles Thomas Butterworth on 24 October 2014 (2 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 160
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 160
(5 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 160
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 October 2012Registered office address changed from 1St Floor Northern Assurance Buildings Albert Square 9-21 Princess Street Manchester Lancashire M2 4DN on 25 October 2012 (1 page)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
25 October 2012Registered office address changed from 1St Floor Northern Assurance Buildings Albert Square 9-21 Princess Street Manchester Lancashire M2 4DN on 25 October 2012 (1 page)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 December 2010Cancellation of shares. Statement of capital on 31 December 2010
  • GBP 160
(4 pages)
31 December 2010Cancellation of shares. Statement of capital on 31 December 2010
  • GBP 160
(4 pages)
19 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
17 November 2010Purchase of own shares. (3 pages)
17 November 2010Purchase of own shares. (3 pages)
11 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 October 2010Termination of appointment of Michael Welton as a director (1 page)
25 October 2010Termination of appointment of Michael Welton as a secretary (1 page)
25 October 2010Termination of appointment of Michael Welton as a secretary (1 page)
25 October 2010Termination of appointment of Michael Welton as a director (1 page)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
6 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
5 November 2009Director's details changed for Richard Charles Thomas Butterworth on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Michael John Welton on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Peter Joseph Green on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Richard Charles Thomas Butterworth on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Michael John Welton on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Richard Charles Thomas Butterworth on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Michael John Welton on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Peter Joseph Green on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Peter Joseph Green on 4 November 2009 (2 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 December 2008Director and secretary's change of particulars / michael welton / 10/12/2008 (1 page)
10 December 2008Return made up to 22/10/08; full list of members (5 pages)
10 December 2008Return made up to 22/10/08; full list of members (5 pages)
10 December 2008Director and secretary's change of particulars / michael welton / 10/12/2008 (1 page)
8 September 2008Ad 27/06/08\gbp si 100@1=100\gbp ic 100/200\ (5 pages)
8 September 2008Particulars of contract relating to shares (3 pages)
8 September 2008Particulars of contract relating to shares (3 pages)
8 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Capitalise £100 27/06/2008
(13 pages)
8 September 2008Ad 27/06/08\gbp si 100@1=100\gbp ic 100/200\ (5 pages)
8 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Capitalise £100 27/06/2008
(13 pages)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2007Return made up to 22/10/07; full list of members (3 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Return made up to 22/10/07; full list of members (3 pages)
1 November 2007Director's particulars changed (1 page)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 November 2006Return made up to 22/10/06; full list of members (7 pages)
17 November 2006Return made up to 22/10/06; full list of members (7 pages)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 October 2005Return made up to 22/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2005Return made up to 22/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
29 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 October 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
27 October 2004Ad 22/10/03--------- £ si 99@1 (2 pages)
27 October 2004Ad 22/10/03--------- £ si 99@1 (2 pages)
27 October 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
26 October 2004Return made up to 22/10/04; full list of members (7 pages)
26 October 2004Return made up to 22/10/04; full list of members (7 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 March 2004New director appointed (1 page)
10 March 2004New director appointed (1 page)
30 October 2003New secretary appointed;new director appointed (2 pages)
30 October 2003Director resigned (1 page)
30 October 2003New director appointed (2 pages)
30 October 2003Secretary resigned (1 page)
30 October 2003Registered office changed on 30/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
30 October 2003New secretary appointed;new director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003Secretary resigned (1 page)
30 October 2003Registered office changed on 30/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
30 October 2003Director resigned (1 page)
22 October 2003Incorporation (16 pages)
22 October 2003Incorporation (16 pages)