Company NameFairhurst Menuhin & Co Ltd
Company StatusActive
Company Number07872324
CategoryPrivate Limited Company
Incorporation Date6 December 2011(12 years, 4 months ago)
Previous NameWellspring Advisory Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Aaron Nicholas Menuhin
Date of BirthNovember 1982 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed06 December 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThorn House 11a Hill Street
Saffron Walden
Essex
CB10 1EH
Director NameMr Paul Geoffrey Fairhurst
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityGerman
StatusCurrent
Appointed18 November 2014(2 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThorn House 11a Hill Street
Saffron Walden
Essex
CB10 1EH
Director NameMr Peter Francis Herriott
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(7 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThorn House 11a Hill Street
Saffron Walden
Essex
CB10 1EH
Director NameMr Paul Geoffrey Fairhurst
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed06 December 2011(same day as company formation)
RoleConsultant
Country of ResidenceGermany
Correspondence Address11a Hill Street
Saffron Walden
CB10 1EH
Director NameMrs Margaret Henrietta Ann Brett
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2013(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThorn House 11a Hill Street
Saffron Walden
Essex
CB10 1EH
Director NameMr John Barry Simon McKay
Date of BirthDecember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed02 August 2013(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 30 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThorn House 11a Hill Street
Saffron Walden
Essex
CB10 1EH
Director NameMr Michael Christopher Whatley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(3 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThorn House 11a Hill Street
Saffron Walden
Essex
CB10 1EH

Contact

Websitefmc-solicitors.com

Location

Registered AddressThorn House
11a Hill Street
Saffron Walden
Essex
CB10 1EH
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden

Shareholders

490 at £1Aaron Menuhin
49.00%
Ordinary A
490 at £1Paul Fairhurst
49.00%
Ordinary B
10 at £1Simon Mckay
1.00%
Ordinary C
5 at £1Henrietta Brett
0.50%
Ordinary D
5 at £1Linda Caldwell
0.50%
Ordinary E

Financials

Year2014
Net Worth-£186,379
Cash£947,167
Current Liabilities£1,234,530

Accounts

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

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

15 June 2020Delivered on: 23 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 November 2020Confirmation statement made on 20 November 2020 with updates (4 pages)
23 June 2020Registration of charge 078723240001, created on 15 June 2020 (41 pages)
2 May 2020Termination of appointment of Michael Christopher Whatley as a director on 30 April 2020 (1 page)
6 December 2019Confirmation statement made on 6 December 2019 with updates (5 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 June 2019Appointment of Mr Peter Francis Herriott as a director on 1 June 2019 (2 pages)
2 January 2019Confirmation statement made on 6 December 2018 with updates (5 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 April 2018Director's details changed for Mr Aaron Nicholas Menuhin on 1 January 2017 (2 pages)
5 March 2018Change of details for Mr Aaron Nicholas Menuhin as a person with significant control on 1 January 2017 (2 pages)
14 December 2017Confirmation statement made on 6 December 2017 with updates (6 pages)
14 December 2017Confirmation statement made on 6 December 2017 with updates (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 January 2017Amended total exemption small company accounts made up to 31 December 2015 (8 pages)
9 January 2017Amended total exemption small company accounts made up to 31 December 2015 (8 pages)
11 December 2016Confirmation statement made on 6 December 2016 with updates (7 pages)
11 December 2016Confirmation statement made on 6 December 2016 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(6 pages)
5 January 2016Termination of appointment of Margaret Henrietta Ann Brett as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Margaret Henrietta Ann Brett as a director on 31 December 2015 (1 page)
5 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(6 pages)
26 October 2015Appointment of Michael Christopher Whatley as a director on 19 October 2015 (2 pages)
26 October 2015Appointment of Michael Christopher Whatley as a director on 19 October 2015 (2 pages)
15 October 2015Termination of appointment of John Barry Simon Mckay as a director on 30 August 2015 (1 page)
15 October 2015Termination of appointment of John Barry Simon Mckay as a director on 30 August 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 March 2015Registered office address changed from 11a Hill Street Saffron Walden CB10 1EH to Thorn House 11a Hill Street Saffron Walden Essex CB10 1EH on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 11a Hill Street Saffron Walden CB10 1EH to Thorn House 11a Hill Street Saffron Walden Essex CB10 1EH on 24 March 2015 (1 page)
8 January 2015Appointment of Mr Paul Geoffrey Fairhurst as a director on 18 November 2014 (2 pages)
8 January 2015Appointment of Mr Paul Geoffrey Fairhurst as a director on 18 November 2014 (2 pages)
2 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(6 pages)
2 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(6 pages)
2 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(6 pages)
26 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Termination of appointment of Paul Geoffrey Fairhurst as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Paul Geoffrey Fairhurst as a director on 30 September 2014 (1 page)
28 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 1,000
(6 pages)
28 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 1,000
(6 pages)
28 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 1,000
(6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 August 2013Appointment of Mr John Barry Simon Mckay as a director (2 pages)
8 August 2013Appointment of Mr John Barry Simon Mckay as a director (2 pages)
2 August 2013Company name changed wellspring advisory LTD.\certificate issued on 02/08/13
  • RES15 ‐ Change company name resolution on 2013-08-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2013Appointment of Mrs Margaret Henrietta Ann Brett as a director (2 pages)
2 August 2013Appointment of Mrs Margaret Henrietta Ann Brett as a director (2 pages)
2 August 2013Company name changed wellspring advisory LTD.\certificate issued on 02/08/13
  • RES15 ‐ Change company name resolution on 2013-08-02
  • NM01 ‐ Change of name by resolution
(3 pages)
29 January 2013Registered office address changed from 25 High Street Haverhill Suffolk CB9 8AD United Kingdom on 29 January 2013 (1 page)
29 January 2013Registered office address changed from 25 High Street Haverhill Suffolk CB9 8AD United Kingdom on 29 January 2013 (1 page)
4 January 2013Registered office address changed from C/O Aaron Menuhin Suite 4B 43 Berkeley Square Mayfair London W1J 5FJ United Kingdom on 4 January 2013 (1 page)
4 January 2013Registered office address changed from C/O Aaron Menuhin Suite 4B 43 Berkeley Square Mayfair London W1J 5FJ United Kingdom on 4 January 2013 (1 page)
4 January 2013Registered office address changed from C/O Aaron Menuhin Suite 4B 43 Berkeley Square Mayfair London W1J 5FJ United Kingdom on 4 January 2013 (1 page)
17 December 2012Statement of capital following an allotment of shares on 17 December 2012
  • GBP 1,000
(4 pages)
17 December 2012Statement of capital following an allotment of shares on 17 December 2012
  • GBP 1,000
(5 pages)
17 December 2012Statement of capital following an allotment of shares on 17 December 2012
  • GBP 1,000
(5 pages)
17 December 2012Statement of capital following an allotment of shares on 17 December 2012
  • GBP 1,000
(4 pages)
16 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
16 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
16 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
6 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)