Company NameFairway Management Limited
DirectorsPaul Williams and Faye Elizabeth Williams
Company StatusActive - Proposal to Strike off
Company Number05949539
CategoryPrivate Limited Company
Incorporation Date28 September 2006(17 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NamePaul Williams
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2006(1 week, 4 days after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room
Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameFaye Elizabeth Williams
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2008(1 year, 12 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room
Deva Centre
Trinity Way
Manchester
M3 7BG
Secretary NameIan Gunn Hargreaves
NationalityBritish
StatusResigned
Appointed09 October 2006(1 week, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 2008)
RoleSecretary
Correspondence Address61 Waterloo Warehouse
Waterloo Road
Liverpool
Merseyside
L3 0BG
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed28 September 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed28 September 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone01299 822283
Telephone regionBewdley

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Faye Elizabeth Williams
50.00%
Ordinary
50 at £1Paul Williams
50.00%
Ordinary

Financials

Year2014
Net Worth£6,672
Cash£47
Current Liabilities£410,359

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Charges

3 October 2019Delivered on: 16 October 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: All estates or interests in any freehold and/or leasehold property,.
Outstanding
14 October 2011Delivered on: 19 October 2011
Persons entitled: Santander UK PLC (As Security Trustee)

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital. See image for full details.
Outstanding
3 July 2007Delivered on: 7 July 2007
Satisfied on: 6 November 2014
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

15 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
16 October 2019Registration of charge 059495390003, created on 3 October 2019 (21 pages)
12 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
15 June 2017Director's details changed for Faye Elizabeth Williams on 8 June 2017 (2 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
15 June 2017Director's details changed for Faye Elizabeth Williams on 8 June 2017 (2 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
17 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
17 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 November 2014Satisfaction of charge 1 in full (4 pages)
6 November 2014Satisfaction of charge 1 in full (4 pages)
8 August 2014Satisfaction of charge 1 in part (3 pages)
8 August 2014Satisfaction of charge 1 in part (3 pages)
18 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
12 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
31 May 2011Director's details changed for Paul Williams on 27 May 2011 (2 pages)
31 May 2011Director's details changed for Paul Williams on 27 May 2011 (2 pages)
6 May 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
6 May 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
19 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
19 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Faye Elizabeth Williams on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Paul Williams on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Faye Elizabeth Williams on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Paul Williams on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Paul Williams on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Faye Elizabeth Williams on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
15 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 June 2009Ad 01/10/08\gbp si 99@1=99\gbp ic 100/199\ (2 pages)
16 June 2009Ad 01/10/08\gbp si 99@1=99\gbp ic 100/199\ (2 pages)
26 January 2009Ad 01/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 January 2009Ad 01/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 November 2008Return made up to 28/09/08; full list of members (3 pages)
3 November 2008Return made up to 28/09/08; full list of members (3 pages)
20 October 2008Director appointed faye elizabeth williams (2 pages)
20 October 2008Director appointed faye elizabeth williams (2 pages)
9 October 2008Appointment terminated secretary ian hargreaves (1 page)
9 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 October 2008Appointment terminated secretary ian hargreaves (1 page)
4 January 2008Return made up to 28/09/07; full list of members (2 pages)
4 January 2008Return made up to 28/09/07; full list of members (2 pages)
20 November 2007Registered office changed on 20/11/07 from: 3RD floor pacific chambers 11-13 victoria street liverpool L2 5QQ (1 page)
20 November 2007Registered office changed on 20/11/07 from: 3RD floor pacific chambers 11-13 victoria street liverpool L2 5QQ (1 page)
7 July 2007Particulars of mortgage/charge (7 pages)
7 July 2007Particulars of mortgage/charge (7 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New secretary appointed (1 page)
2 November 2006New secretary appointed (1 page)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 October 2006Secretary resigned (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
28 September 2006Incorporation (21 pages)
28 September 2006Incorporation (21 pages)