Company NameFairkirk Ltd
DirectorRobert Nigel Kirkwood
Company StatusActive
Company Number05630248
CategoryPrivate Limited Company
Incorporation Date20 November 2005(18 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Nigel Kirkwood
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2009(3 years, 10 months after company formation)
Appointment Duration14 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Clover Road
Timperley
Altrincham
WA15 7NL
Director NameSylvia Kirkwood
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fairbourne Drive
Timperley
Altrincham
WA15 6AT
Secretary NameJohn Brotherton
NationalityBritish
StatusResigned
Appointed20 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address34 Sherdley Park Drive
Sutton
St Helens
Merseyside
WA9 3TU
Secretary NameRobert Barry Kirkwood
NationalityBritish
StatusResigned
Appointed31 August 2007(1 year, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 December 2013)
RoleCompany Director
Correspondence Address20 Fairbourne Drive
Timperley
Cheshire
WA15 6AT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 November 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address21 Clover Road
Timperley
Altrincham
WA15 7NL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardVillage
Built Up AreaGreater Manchester

Shareholders

50 at £1Robert Nigel Kirkwood
50.00%
Ordinary
50 at £1Sylvia Kirkwood
50.00%
Ordinary

Financials

Year2014
Net Worth£2,747
Cash£2,154
Current Liabilities£6,423

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 November 2022 (1 year, 5 months ago)
Next Return Due4 December 2023 (overdue)

Filing History

1 December 2020Confirmation statement made on 20 November 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
20 November 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
26 November 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
4 December 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
29 November 2017Director's details changed for Mr Robert Nigel Kirkwood on 29 November 2017 (2 pages)
29 November 2017Change of details for Mr Robert Nigel Kirkwood as a person with significant control on 29 November 2017 (2 pages)
29 November 2017Director's details changed for Mr Robert Nigel Kirkwood on 29 November 2017 (2 pages)
29 November 2017Change of details for Mr Robert Nigel Kirkwood as a person with significant control on 29 November 2017 (2 pages)
29 November 2017Director's details changed for Mr Robert Nigel Kirkwood on 29 November 2017 (2 pages)
29 November 2017Director's details changed for Mr Robert Nigel Kirkwood on 29 November 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
29 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Director's details changed for Sylvia Kirkwood on 9 December 2013 (2 pages)
10 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Director's details changed for Sylvia Kirkwood on 9 December 2013 (2 pages)
10 December 2013Termination of appointment of Robert Kirkwood as a secretary (1 page)
10 December 2013Director's details changed for Sylvia Kirkwood on 9 December 2013 (2 pages)
10 December 2013Termination of appointment of Sylvia Kirkwood as a director (1 page)
10 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Termination of appointment of Robert Kirkwood as a secretary (1 page)
10 December 2013Termination of appointment of Sylvia Kirkwood as a director (1 page)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Appointment of Mr Robert Nigel Kirkwood as a director (2 pages)
19 December 2012Appointment of Mr Robert Nigel Kirkwood as a director (2 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
19 January 2010Registered office address changed from 20 Fairbourne Drive Timperley Altrincham WA15 6AT on 19 January 2010 (1 page)
19 January 2010Registered office address changed from 20 Fairbourne Drive Timperley Altrincham WA15 6AT on 19 January 2010 (1 page)
27 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 February 2009Return made up to 20/11/08; full list of members (3 pages)
6 February 2009Return made up to 20/11/08; full list of members (3 pages)
21 January 2009Return made up to 20/11/07; full list of members (3 pages)
21 January 2009Return made up to 20/11/07; full list of members (3 pages)
28 December 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
28 December 2007Secretary resigned (1 page)
28 December 2007New secretary appointed (2 pages)
28 December 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
28 December 2007Secretary resigned (1 page)
28 December 2007New secretary appointed (2 pages)
23 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
23 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
29 December 2006Return made up to 20/11/06; full list of members (2 pages)
29 December 2006Return made up to 20/11/06; full list of members (2 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005Secretary resigned (1 page)
20 November 2005Incorporation (17 pages)
20 November 2005Incorporation (17 pages)