Company NameFairking Limited
Company StatusActive
Company Number01968388
CategoryPrivate Limited Company
Incorporation Date4 December 1985(38 years, 5 months ago)
Previous NameLevenporth Associates Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01630Post-harvest crop activities

Directors

Director NameMrs Penelope Ann Fairs
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1993(7 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarrens House The Street
Great Tey
Colchester
Essex
CO6 1JS
Director NameMr Peter John Fairs
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1993(7 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarrens House The Street
Great Tey
Colchester
Essex
CO6 1JS
Secretary NameMrs Penelope Ann Fairs
NationalityBritish
StatusCurrent
Appointed05 January 1993(7 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarrens House The Street
Great Tey
Colchester
Essex
CO6 1JS
Director NameAndrew William Fairs
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(16 years, 5 months after company formation)
Appointment Duration22 years
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWarrens Farm Brook Road
Great Tey
Colchester
CO6 1JG

Contact

Websitefairking.co.uk
Telephone01206 212330
Telephone regionColchester

Location

Registered Address1 Second Avenue
Halstead
Essex
CO9 2SU
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

42.4k at £1Mr Peter John Fairs
35.00%
Ordinary A
31.5k at £1Mr Peter John Fairs
26.00%
Ordinary B
27.8k at £1Andrew William Fairs
23.00%
Ordinary A
19.4k at £1Mrs Penelope Ann Fairs
16.00%
Ordinary A

Financials

Year2014
Net Worth£1,681,420
Cash£769,997
Current Liabilities£275,378

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

10 April 2015Delivered on: 14 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H k/a church farm bures road white colne colchester.
Outstanding
27 August 1987Delivered on: 3 September 1987
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding

Filing History

18 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
17 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
6 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
8 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
8 June 2016Amended total exemption small company accounts made up to 30 April 2015 (5 pages)
8 June 2016Amended total exemption small company accounts made up to 30 April 2015 (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 121,000
(7 pages)
19 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 121,000
(7 pages)
11 December 2015Director's details changed for Andrew William Fairs on 10 December 2015 (2 pages)
11 December 2015Director's details changed for Andrew William Fairs on 10 December 2015 (2 pages)
23 September 2015Registered office address changed from Quantic Accountancy Limited Mount Nebo, Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH to 1 Second Avenue Halstead Essex CO9 2SU on 23 September 2015 (1 page)
23 September 2015Registered office address changed from Quantic Accountancy Limited Mount Nebo, Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH to 1 Second Avenue Halstead Essex CO9 2SU on 23 September 2015 (1 page)
12 May 2015Director's details changed for Andrew William Fairs on 11 May 2015 (2 pages)
12 May 2015Director's details changed for Andrew William Fairs on 11 May 2015 (2 pages)
14 April 2015Registration of charge 019683880002, created on 10 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(9 pages)
14 April 2015Registration of charge 019683880002, created on 10 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(9 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 121,000
(7 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 121,000
(7 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 121,000
(7 pages)
7 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 121,000
(7 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 121,000
(7 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 121,000
(7 pages)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (7 pages)
3 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
20 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Andrew William Fairs on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Andrew William Fairs on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Andrew William Fairs on 5 January 2010 (2 pages)
31 December 2009Director's details changed for Mrs Penelope Ann Fairs on 31 December 2009 (2 pages)
31 December 2009Secretary's details changed for Mrs Penelope Ann Fairs on 31 December 2009 (1 page)
31 December 2009Secretary's details changed for Mrs Penelope Ann Fairs on 31 December 2009 (1 page)
31 December 2009Director's details changed for Mr Peter John Fairs on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Peter John Fairs on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mrs Penelope Ann Fairs on 31 December 2009 (2 pages)
19 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 January 2009Location of debenture register (1 page)
5 January 2009Registered office changed on 05/01/2009 from quantic accountancy mount nebo brickwall farm sible hedingham essex CO9 3RH (1 page)
5 January 2009Location of register of members (1 page)
5 January 2009Return made up to 05/01/09; full list of members (5 pages)
5 January 2009Location of debenture register (1 page)
5 January 2009Registered office changed on 05/01/2009 from quantic accountancy mount nebo brickwall farm sible hedingham essex CO9 3RH (1 page)
5 January 2009Location of register of members (1 page)
5 January 2009Return made up to 05/01/09; full list of members (5 pages)
20 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 March 2008Return made up to 05/01/08; full list of members (5 pages)
5 March 2008Return made up to 05/01/08; full list of members (5 pages)
22 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 January 2007Return made up to 05/01/07; full list of members (3 pages)
24 January 2007Return made up to 05/01/07; full list of members (3 pages)
21 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 May 2006Registered office changed on 30/05/06 from: quantic accountancy brickwall dairy sible hedingham halstead essex CO9 3RH (1 page)
30 May 2006Location of register of members (1 page)
30 May 2006Registered office changed on 30/05/06 from: quantic accountancy brickwall dairy sible hedingham halstead essex CO9 3RH (1 page)
30 May 2006Location of register of members (1 page)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 February 2006Return made up to 05/01/06; full list of members (7 pages)
7 February 2006Return made up to 05/01/06; full list of members (7 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
24 January 2005Return made up to 05/01/05; no change of members (5 pages)
24 January 2005Return made up to 05/01/05; no change of members (5 pages)
30 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
30 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
20 January 2004Return made up to 05/01/04; no change of members (5 pages)
20 January 2004Return made up to 05/01/04; no change of members (5 pages)
22 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
22 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
18 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
18 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
12 February 2003Return made up to 05/01/03; full list of members (7 pages)
12 February 2003Return made up to 05/01/03; full list of members (7 pages)
21 August 2002New director appointed (2 pages)
21 August 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 August 2002New director appointed (2 pages)
21 August 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
11 January 2002Return made up to 05/01/02; no change of members (5 pages)
11 January 2002Return made up to 05/01/02; no change of members (5 pages)
15 January 2001Return made up to 05/01/01; no change of members (6 pages)
15 January 2001Return made up to 05/01/01; no change of members (6 pages)
21 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
21 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
6 January 2000Return made up to 05/01/00; full list of members (7 pages)
6 January 2000Return made up to 05/01/00; full list of members (7 pages)
8 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
8 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
11 February 1999Return made up to 05/01/99; no change of members (4 pages)
11 February 1999Registered office changed on 11/02/99 from: unit 2 downing park swaffham bulbeck cambridge CB5 0NB (1 page)
11 February 1999Registered office changed on 11/02/99 from: unit 2 downing park swaffham bulbeck cambridge CB5 0NB (1 page)
11 February 1999Return made up to 05/01/99; no change of members (4 pages)
18 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
18 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
23 January 1998Return made up to 05/01/98; full list of members (6 pages)
23 January 1998Return made up to 05/01/98; full list of members (6 pages)
28 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
28 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
7 April 1997Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page)
7 April 1997Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page)
20 March 1997Ad 26/02/97--------- £ si 120000@1=120000 £ ic 1000/121000 (2 pages)
20 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 1997£ nc 1000/500000 26/02/97 (2 pages)
20 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 1997£ nc 1000/500000 26/02/97 (2 pages)
20 March 1997Ad 26/02/97--------- £ si 120000@1=120000 £ ic 1000/121000 (2 pages)
20 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
28 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
5 February 1997Return made up to 05/01/97; no change of members (4 pages)
5 February 1997Return made up to 05/01/97; no change of members (4 pages)
3 April 1996Registered office changed on 03/04/96 from: quantic ACCOUNTANCY6 40 tunbridge lane bottisham cambridge CB5 9DU (1 page)
3 April 1996Registered office changed on 03/04/96 from: quantic ACCOUNTANCY6 40 tunbridge lane bottisham cambridge CB5 9DU (1 page)
11 February 1996Return made up to 05/01/96; full list of members (5 pages)
11 February 1996Return made up to 05/01/96; full list of members (5 pages)
17 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
17 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
13 January 1992Return made up to 05/01/91; full list of members (6 pages)
13 January 1992Return made up to 05/01/91; full list of members (6 pages)
17 September 1991Accounts for a small company made up to 30 June 1990 (5 pages)
17 September 1991Accounts for a small company made up to 30 June 1990 (5 pages)
21 March 1991Return made up to 28/12/90; change of members (6 pages)
21 March 1991Return made up to 28/12/90; change of members (6 pages)
14 May 1990Accounts for a small company made up to 30 June 1989 (5 pages)
14 May 1990Accounts for a small company made up to 30 June 1989 (5 pages)
14 May 1990Return made up to 05/01/90; full list of members (6 pages)
14 May 1990Return made up to 05/01/90; full list of members (6 pages)
27 January 1989Return made up to 14/12/88; full list of members (5 pages)
27 January 1989Accounts for a small company made up to 30 June 1988 (5 pages)
27 January 1989Accounts for a small company made up to 30 June 1988 (5 pages)
27 January 1989Return made up to 14/12/88; full list of members (5 pages)
4 May 1988Accounts for a small company made up to 30 June 1987 (5 pages)
4 May 1988Return made up to 31/12/87; full list of members (4 pages)
4 May 1988Accounts for a small company made up to 30 June 1987 (5 pages)
4 May 1988Return made up to 31/12/87; full list of members (4 pages)
31 October 1986Accounts for a small company made up to 30 April 1986 (4 pages)
31 October 1986Accounts for a small company made up to 30 April 1986 (4 pages)
27 September 1986Return made up to 22/09/86; full list of members (4 pages)
27 September 1986Return made up to 22/09/86; full list of members (4 pages)
3 March 1986Memorandum and Articles of Association (11 pages)
3 March 1986Memorandum and Articles of Association (11 pages)
4 December 1985Incorporation (14 pages)
4 December 1985Incorporation (14 pages)