Sheffield
South Yorkshire
S8 7UJ
Director Name | Mr John Edward Kenward |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2022(48 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 356 Meadowhead Sheffield South Yorkshire S8 7UJ |
Director Name | Mr Michael Snook |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2022(48 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 356 Meadowhead Sheffield South Yorkshire S8 7UJ |
Director Name | Mr Lawrence Joel Newman |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 December 2000) |
Role | Company Director |
Correspondence Address | Pingle Head 171 Millhouses Lane Sheffield South Yorkshire S7 2HD |
Director Name | Mr Anthony Henry Darwin Williams |
---|---|
Date of Birth | February 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 March 1995) |
Role | Company Director |
Correspondence Address | Flat No5 Pingle Head 169 Millhouses Lane Sheffield South Yorkshire S7 2HD |
Director Name | Mrs Evelyn Ethel Hughes |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(17 years, 4 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 01 November 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 356 Meadowhead Sheffield South Yorkshire S8 7UJ |
Secretary Name | Rita Mulhearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 March 1998) |
Role | Company Director |
Correspondence Address | Pingle Head 169 Millhouses Lane Sheffield South Yorkshire S7 2HD |
Director Name | Thomas Michael Kessel |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(23 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 November 2006) |
Role | Retired |
Correspondence Address | 8 Pingle Head 169 Millhouses Lane Sheffield South Yorkshire S7 2HD |
Director Name | Rita Mulhearn |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2000) |
Role | Retired |
Correspondence Address | Pingle Head 169 Millhouses Lane Sheffield South Yorkshire S7 2HD |
Director Name | Mr Stuart Harris |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(32 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 11 July 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 356 Meadowhead Sheffield South Yorkshire S8 7UJ |
Director Name | Mr Derek Evans |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 July 2013) |
Role | Architect Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 171 Millhouses Lane Sheffield South Yorkshire S7 2HD |
Director Name | Joy Mary Collins |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(33 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 356 Meadowhead Sheffield South Yorkshire S8 7UJ |
Director Name | Mr Rex Tulley |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(41 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 February 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 356 Meadowhead Sheffield South Yorkshire S8 7UJ |
Director Name | Mr Thomas Philip Lovell |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 September 2015(41 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 November 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 356 Meadowhead Sheffield South Yorkshire S8 7UJ |
Website | fairwaysestateagents.co.uk |
---|---|
Telephone | 0114 2749999 |
Telephone region | Sheffield |
Registered Address | 356 Meadowhead Sheffield South Yorkshire S8 7UJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Beauchief and Greenhill |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,717 |
Cash | £10,315 |
Current Liabilities | £923 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
2 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
9 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
7 February 2020 | Termination of appointment of Rex Tulley as a director on 3 February 2020 (1 page) |
22 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 November 2019 | Termination of appointment of Evelyn Ethel Hughes as a director on 1 November 2019 (1 page) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with updates (5 pages) |
29 June 2018 | Termination of appointment of Joy Mary Collins as a director on 15 June 2018 (1 page) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with updates (5 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
24 May 2016 | Appointment of Mr Thomas Philip Lovell as a director on 14 September 2015 (2 pages) |
24 May 2016 | Appointment of Mr Rex Tulley as a director on 14 September 2015 (2 pages) |
24 May 2016 | Appointment of Mr Rex Tulley as a director on 14 September 2015 (2 pages) |
24 May 2016 | Appointment of Mr Thomas Philip Lovell as a director on 14 September 2015 (2 pages) |
1 March 2016 | Director's details changed for Mrs Evelyn Ethel Hughes on 1 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Mr. Stuart Harris on 1 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Mrs Evelyn Ethel Hughes on 1 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Mr. Stuart Harris on 1 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Joy Mary Collins on 1 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Joy Mary Collins on 1 February 2016 (2 pages) |
21 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 July 2015 | Termination of appointment of Derek Evans as a director on 11 July 2013 (1 page) |
3 July 2015 | Termination of appointment of Derek Evans as a director on 11 July 2013 (1 page) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 October 2011 | Secretary's details changed for John Stephen Mcdonald on 7 October 2011 (1 page) |
19 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Secretary's details changed for John Stephen Mcdonald on 7 October 2011 (1 page) |
19 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Secretary's details changed for John Stephen Mcdonald on 7 October 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 October 2010 | Registered office address changed from John Mcdonald 356 Meadowhead Sheffield Yorkshire S8 7UJ on 21 October 2010 (1 page) |
21 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (8 pages) |
21 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (8 pages) |
21 October 2010 | Registered office address changed from John Mcdonald 356 Meadowhead Sheffield Yorkshire S8 7UJ on 21 October 2010 (1 page) |
21 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (8 pages) |
29 October 2009 | Director's details changed for Joy Mary Collins on 7 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Evelyn Ethel Hughes on 7 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Evelyn Ethel Hughes on 7 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Joy Mary Collins on 7 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (10 pages) |
29 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (10 pages) |
29 October 2009 | Director's details changed for Mrs Evelyn Ethel Hughes on 7 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Joy Mary Collins on 7 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (10 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 October 2008 | Return made up to 08/10/08; full list of members (11 pages) |
20 October 2008 | Return made up to 08/10/08; full list of members (11 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
29 October 2007 | Return made up to 08/10/07; full list of members
|
29 October 2007 | Return made up to 08/10/07; full list of members
|
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 October 2006 | Return made up to 08/10/06; full list of members (12 pages) |
25 October 2006 | Return made up to 08/10/06; full list of members (12 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 November 2005 | Return made up to 08/10/05; full list of members (12 pages) |
14 November 2005 | Return made up to 08/10/05; full list of members (12 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 November 2004 | Return made up to 08/10/04; full list of members (12 pages) |
3 November 2004 | Return made up to 08/10/04; full list of members (12 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 October 2003 | Return made up to 08/10/03; full list of members (12 pages) |
21 October 2003 | Return made up to 08/10/03; full list of members (12 pages) |
7 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 November 2002 | Return made up to 08/10/02; full list of members (12 pages) |
26 November 2002 | Return made up to 08/10/02; full list of members (12 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 October 2001 | Return made up to 08/10/01; full list of members
|
12 October 2001 | Return made up to 08/10/01; full list of members
|
26 October 2000 | Return made up to 08/10/00; full list of members
|
26 October 2000 | Return made up to 08/10/00; full list of members
|
18 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 November 1999 | Return made up to 08/10/99; full list of members (11 pages) |
5 November 1999 | Return made up to 08/10/99; full list of members (11 pages) |
18 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 October 1998 | Return made up to 08/10/98; no change of members
|
14 October 1998 | Return made up to 08/10/98; no change of members
|
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 November 1997 | Return made up to 08/10/97; full list of members (6 pages) |
10 November 1997 | Return made up to 08/10/97; full list of members (6 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: 144 bradway road sheffield S17 4QX (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: 144 bradway road sheffield S17 4QX (1 page) |
10 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 November 1996 | Return made up to 08/10/96; change of members (6 pages) |
21 November 1996 | Return made up to 08/10/96; change of members (6 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
22 November 1995 | Return made up to 08/10/95; no change of members (4 pages) |
22 November 1995 | Return made up to 08/10/95; no change of members (4 pages) |
21 September 1995 | Director resigned (2 pages) |
21 September 1995 | Director resigned (2 pages) |