Southend-On-Sea
Essex
SS1 2EG
Director Name | Mr Christopher James Maryon |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2011(69 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
Director Name | Mr Derek Aslett |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2014(73 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
Secretary Name | Mr Derek Aslett |
---|---|
Status | Current |
Appointed | 01 November 2014(73 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
Director Name | Mr David Michael Westwood |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2015(73 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
Director Name | Mr Alan Edward Ward |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(50 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 06 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 11 29 Bucknall Way Beckenham BR3 3XX |
Director Name | Colin Douglas-Fairhurst |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(50 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 06 October 2006) |
Role | Company Director |
Correspondence Address | 4 Borton Close Yalding Maidstone Kent ME18 6JZ |
Director Name | Mr David Lewis Shetly |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(50 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 02 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 The Barn West Stoke Road Lavant Chichester West Sussex PO18 9AA |
Secretary Name | Mr John Malcolm Fairhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(50 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | Hembury Fort Cross Broad Hembury Nr Honiton Honiton Devon EX14 0LA |
Secretary Name | Robert John Douglas-Fairhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(54 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 06 October 2006) |
Role | Company Director |
Correspondence Address | Magdalen College Oxford OX1 4AV |
Director Name | Barry Brown |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(55 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 121 Snodhurst Avenue Chatham Kent ME5 0TN |
Director Name | Mr David John Higgins |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(59 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 03 April 2009) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 49 Vale Drive Chatham Kent ME5 9XB |
Director Name | Mark Charles Worlidge |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(62 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 September 2007) |
Role | Manager |
Correspondence Address | The Bunglow 129 Whitehorse Hill Chislehurst Kent BR7 6DQ |
Director Name | Mr Kevin Paul Brush |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(65 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 04 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 New Road Broxbourne Hertfordshire EN10 7LN |
Director Name | Mr David Gordon Brown |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(65 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 January 2010) |
Role | Company Director |
Correspondence Address | 46 Hitchin Rd Weston Hitchin Herts SG4 7AY |
Secretary Name | Mr Kevin Paul Brush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(65 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 04 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 New Road Broxbourne Hertfordshire EN10 7LN |
Director Name | Mr James Frederick Vevers |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(66 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Of St Luke Chapel Drive Dartford DA2 6FF |
Secretary Name | Mr David Gordon Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(66 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 January 2010) |
Role | Company Director |
Correspondence Address | 46 Hitchin Rd Weston Hitchin Herts SG4 7AY |
Secretary Name | Stephen Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(68 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 October 2014) |
Role | Company Director |
Correspondence Address | 225 London Road Greenhithe Kent DA9 9RR |
Director Name | Mr Matt Dauncey |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(69 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Of St Luke Chapel Drive Dartford DA2 6FF |
Registered Address | 1066 London Road Leigh On Sea Essex SS9 3NA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £27,452,512 |
Gross Profit | £1,453,923 |
Net Worth | £2,100,271 |
Cash | £123,768 |
Current Liabilities | £6,571,130 |
Latest Accounts | 31 August 2014 (9 years ago) |
---|---|
Next Accounts Due | 31 May 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 August |
Next Return Due | 25 February 2017 (overdue) |
---|
29 September 2017 | Company name changed fairhurst ward abbotts LIMITED\certificate issued on 29/09/17
|
---|---|
11 August 2017 | Resolutions
|
11 August 2017 | Change of name notice (2 pages) |
3 August 2017 | Administrator's progress report (34 pages) |
17 July 2017 | Notice of extension of period of Administration (3 pages) |
9 February 2017 | Administrator's progress report to 31 December 2016 (52 pages) |
8 August 2016 | Administrator's progress report to 30 June 2016 (32 pages) |
3 February 2016 | Administrator's progress report to 31 December 2015 (23 pages) |
3 November 2015 | Result of meeting of creditors (85 pages) |
19 October 2015 | Notice of extension of period of Administration (1 page) |
22 September 2015 | Result of meeting of creditors (93 pages) |
21 September 2015 | Notice of extension of period of Administration (1 page) |
3 September 2015 | Statement of affairs with form 2.14B (41 pages) |
27 August 2015 | Statement of administrator's proposal (84 pages) |
17 July 2015 | Registered office address changed from Chapel of St Luke Chapel Drive Dartford DA2 6FF to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 17 July 2015 (2 pages) |
13 July 2015 | Appointment of an administrator (1 page) |
30 June 2015 | Registration of charge 003690490010, created on 29 June 2015 (9 pages) |
7 June 2015 | Full accounts made up to 31 August 2014 (19 pages) |
20 April 2015 | Appointment of Mr David Westwood as a director on 13 March 2015 (2 pages) |
19 March 2015 | Registration of charge 003690490009, created on 16 March 2015 (5 pages) |
17 March 2015 | Termination of appointment of Matt Dauncey as a director on 13 March 2015 (1 page) |
17 March 2015 | Termination of appointment of James Frederick Vevers as a director on 13 March 2015 (1 page) |
12 February 2015 | Director's details changed for Mr Kevin Paul Brush on 16 January 2015 (2 pages) |
12 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
22 January 2015 | Registered office address changed from 225 London Road Greenhithe Kent DA9 9RR to Chapel of St Luke Chapel Drive Dartford DA2 6FF on 22 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Derek Aslett as a secretary on 1 November 2014 (2 pages) |
22 January 2015 | Appointment of Mr Derek Aslett as a secretary on 1 November 2014 (2 pages) |
2 December 2014 | Satisfaction of charge 003690490008 in full (1 page) |
2 December 2014 | Termination of appointment of Stephen Evans as a secretary on 30 October 2014 (1 page) |
2 December 2014 | Satisfaction of charge 003690490007 in full (1 page) |
22 October 2014 | Appointment of Mr Derek Aslett as a director on 13 October 2014 (2 pages) |
1 May 2014 | Satisfaction of charge 3 in full (1 page) |
15 April 2014 | Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
10 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
6 December 2013 | Registration of charge 003690490007 (15 pages) |
6 December 2013 | Registration of charge 003690490008 (11 pages) |
4 September 2013 | Full accounts made up to 28 February 2013 (18 pages) |
18 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
29 October 2012 | Full accounts made up to 29 February 2012 (19 pages) |
5 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
4 July 2011 | Appointment of Mr Christopher James Maryon as a director (2 pages) |
22 June 2011 | Appointment of Mr Matt Dauncey as a director (2 pages) |
22 June 2011 | Director's details changed for Mr Kevin Paul Brush on 1 November 2010 (2 pages) |
22 June 2011 | Director's details changed for Mr Kevin Paul Brush on 1 November 2010 (2 pages) |
1 June 2011 | Full accounts made up to 28 February 2011 (18 pages) |
15 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Auditor's resignation (1 page) |
29 September 2010 | Full accounts made up to 28 February 2010 (19 pages) |
26 March 2010 | Director's details changed for Mr James Frederick Vevers on 10 February 2010 (2 pages) |
26 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Appointment of Stephen Evans as a secretary (3 pages) |
10 February 2010 | Appointment of Mr Kevin Paul Brush as a director (3 pages) |
9 February 2010 | Termination of appointment of David Brown as a director (2 pages) |
9 February 2010 | Termination of appointment of David Brown as a secretary (2 pages) |
8 January 2010 | Full accounts made up to 28 February 2009 (18 pages) |
17 December 2009 | Section 519 (1 page) |
24 August 2009 | Amended full accounts made up to 28 February 2007 (17 pages) |
24 August 2009 | Amended full accounts made up to 29 February 2008 (16 pages) |
17 April 2009 | Appointment terminated director david higgins (1 page) |
9 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
5 November 2008 | Accounts for a medium company made up to 29 February 2008 (16 pages) |
11 February 2008 | Return made up to 11/02/08; full list of members (4 pages) |
11 February 2008 | Secretary resigned (1 page) |
16 November 2007 | Accounts for a medium company made up to 28 February 2007 (17 pages) |
4 October 2007 | Director resigned (1 page) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | Director resigned (1 page) |
11 March 2007 | Return made up to 11/02/07; change of members (9 pages) |
3 November 2006 | Particulars of mortgage/charge (5 pages) |
25 October 2006 | Full accounts made up to 28 February 2006 (16 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | New secretary appointed;new director appointed (2 pages) |
19 October 2006 | Resolutions
|
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Declaration of assistance for shares acquisition (7 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | Section 394 (1 page) |
19 October 2006 | Director resigned (1 page) |
13 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2006 | Return made up to 11/02/06; full list of members (9 pages) |
27 September 2005 | Full accounts made up to 28 February 2005 (17 pages) |
4 March 2005 | Return made up to 11/02/05; full list of members (10 pages) |
27 October 2004 | Full accounts made up to 29 February 2004 (16 pages) |
29 March 2004 | New director appointed (2 pages) |
18 February 2004 | Return made up to 11/02/04; full list of members
|
31 August 2003 | Full accounts made up to 28 February 2003 (17 pages) |
3 March 2003 | Return made up to 11/02/03; full list of members
|
29 August 2002 | Full accounts made up to 28 February 2002 (18 pages) |
5 March 2002 | Return made up to 11/02/02; full list of members
|
3 September 2001 | Full accounts made up to 28 February 2001 (17 pages) |
11 April 2001 | New director appointed (2 pages) |
1 March 2001 | Return made up to 11/02/01; full list of members (9 pages) |
17 October 2000 | Full accounts made up to 29 February 2000 (24 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: 129 whitehorse hill chislehurst kent BR7 6SY (1 page) |
30 March 2000 | Full accounts made up to 31 August 1999 (19 pages) |
21 February 2000 | Return made up to 11/02/00; full list of members
|
11 January 2000 | Accounting reference date shortened from 31/08/00 to 28/02/00 (1 page) |
15 March 1999 | Full accounts made up to 31 August 1998 (21 pages) |
21 February 1999 | Return made up to 11/02/99; full list of members
|
27 April 1998 | Full accounts made up to 31 August 1997 (40 pages) |
24 February 1998 | Return made up to 11/02/98; no change of members (4 pages) |
27 June 1997 | New director appointed (2 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
24 March 1997 | Full accounts made up to 31 August 1996 (16 pages) |
24 March 1997 | Group accounts for a small company made up to 31 August 1996 (16 pages) |
27 February 1997 | Return made up to 17/02/97; no change of members (4 pages) |
18 January 1997 | Declaration of mortgage charge released/ceased (1 page) |
14 November 1996 | Registered office changed on 14/11/96 from: 101/2 palace road bromley kent BR1 3JZ (1 page) |
2 April 1996 | Full group accounts made up to 31 August 1995 (19 pages) |
18 March 1996 | Full accounts made up to 31 August 1995 (20 pages) |
13 March 1996 | Return made up to 22/02/96; full list of members (6 pages) |
12 September 1995 | Company name changed john fairhurst and sons LIMITED\certificate issued on 13/09/95 (4 pages) |
4 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 March 1995 | Full accounts made up to 31 August 1994 (19 pages) |
10 March 1995 | Full group accounts made up to 31 August 1994 (20 pages) |
2 March 1995 | Return made up to 22/02/95; no change of members (4 pages) |
8 April 1994 | Full group accounts made up to 31 August 1993 (19 pages) |
8 April 1994 | Full accounts made up to 31 August 1993 (19 pages) |
20 March 1994 | Return made up to 10/03/94; no change of members (4 pages) |
17 June 1993 | Full accounts made up to 31 August 1992 (18 pages) |
22 March 1993 | Return made up to 15/03/93; full list of members (5 pages) |
11 June 1992 | Full accounts made up to 31 August 1991 (14 pages) |
26 March 1992 | Return made up to 20/03/92; no change of members
|
11 April 1991 | Full group accounts made up to 31 August 1990 (13 pages) |
11 April 1991 | Return made up to 21/03/91; full list of members (7 pages) |
11 April 1991 | Full accounts made up to 31 August 1990 (13 pages) |
30 January 1991 | Ad 15/03/90--------- £ si 34000@1 (2 pages) |
4 May 1990 | Ad 06/04/90--------- £ si 34000@1=34000 £ ic 66000/100000 (2 pages) |
24 April 1990 | Return made up to 29/03/90; full list of members (7 pages) |
24 April 1990 | Full accounts made up to 31 August 1989 (12 pages) |
27 July 1989 | Return made up to 14/04/89; full list of members (9 pages) |
27 July 1989 | Full accounts made up to 31 August 1988 (12 pages) |
3 May 1988 | Return made up to 01/03/88; no change of members (7 pages) |
3 May 1988 | Full group accounts made up to 31 August 1987 (24 pages) |
7 July 1987 | Return made up to 06/05/87; no change of members (7 pages) |
30 June 1987 | Full accounts made up to 31 August 1986 (11 pages) |
13 February 1987 | Return made up to 25/09/86; full list of members (7 pages) |
28 January 1987 | Group of companies' accounts made up to 31 August 1985 (24 pages) |
2 April 1982 | Accounts made up to 31 August 1981 (10 pages) |
31 January 1981 | Accounts made up to 31 August 1980 (10 pages) |
30 August 1941 | Incorporation (16 pages) |