Company NameFairway Frozen Foods Limited
DirectorCoral Anchorette Ainsley Rose-Hughes
Company StatusActive
Company Number01854168
CategoryPrivate Limited Company
Incorporation Date10 October 1984(39 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Coral Anchorette Ainsley Rose-Hughes
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(37 years, 12 months after company formation)
Appointment Duration1 year, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence Address11 Cartwright Court, Bradley Business Park
Bradley
Huddersfield
West Yorkshire
HD2 1GN
Secretary NameEaton Smith Llp (Corporation)
StatusCurrent
Appointed11 July 2007(22 years, 9 months after company formation)
Appointment Duration16 years, 9 months
Correspondence Address14 High Street
Huddersfield
West Yorkshire
HD1 2HA
Director NameMr Richard George Howarth
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(6 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2002)
RoleFood Whole Saler
Country of ResidenceUnited Kingdom
Correspondence Address30 Manor Park Way
Lepton
Huddersfield
West Yorkshire
HD8 0AJ
Director NamePhilip Gordon Ineson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(6 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2002)
RoleChief Executive And Company Director
Correspondence AddressCromwells Mount Newlands Road
Warley
Halifax
West Yorkshire
HX2 7RE
Director NameMr Derrick George Worthington
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(6 years, 8 months after company formation)
Appointment Duration1 week, 3 days (resigned 30 June 1991)
RoleCompany Director
Correspondence Address31 Far View Crescent
Almondbury
Huddersfield
West Yorkshire
HD5 8ER
Secretary NameMr Richard George Howarth
NationalityBritish
StatusResigned
Appointed20 June 1991(6 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 October 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Manor Park Way
Lepton
Huddersfield
West Yorkshire
HD8 0AJ
Director NameMr Michael John Woodhead
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(6 years, 8 months after company formation)
Appointment Duration11 years, 12 months (resigned 23 June 2003)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressWheatroyd Lodge Wheatroyd Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8XS
Secretary NamePhilip Gordon Ineson
NationalityBritish
StatusResigned
Appointed08 October 1991(6 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 July 1998)
RoleChief Executive And Company Director
Correspondence AddressCromwells Mount Newlands Road
Warley
Halifax
West Yorkshire
HX2 7RE
Secretary NameMr Stephen Graeme Newman
NationalityBritish
StatusResigned
Appointed17 July 1998(13 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Cinderhills Road
Holmfirth
Huddersfield
West Yorkshire
HD9 1EE
Director NameMr Christopher Wayne Binge
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(18 years, 8 months after company formation)
Appointment Duration19 years, 3 months (resigned 30 September 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 The Stray
South Cave
North Humberside
HU15 2AN
Secretary NameEaton Smith Solicitors (Corporation)
StatusResigned
Appointed28 June 2006(21 years, 8 months after company formation)
Appointment Duration1 year (resigned 11 July 2007)
Correspondence Address14 High Street
Huddersfield
HD1 2HA

Contact

Websitefairwayfoodservice.com
Email address[email protected]

Location

Registered Address11 Cartwright Court, Bradley Business Park
Bradley
Huddersfield
West Yorkshire
HD2 1GN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

750 at £1Fairway Foodservice PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

1 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
18 June 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
2 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
29 May 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
29 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
31 May 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
29 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
29 June 2017Notification of Fairway Foodservice Plc as a person with significant control on 6 April 2016 (1 page)
29 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
29 June 2017Notification of Fairway Foodservice Plc as a person with significant control on 6 April 2016 (1 page)
12 June 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
12 June 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
6 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 750
(7 pages)
6 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 750
(7 pages)
9 June 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 June 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
3 September 2015Registered office address changed from Amisfield House Amisfield Road Hipperholme Halifax HX3 8NE to 11 Cartwright Court, Bradley Business Park Bradley Huddersfield West Yorkshire HD2 1GN on 3 September 2015 (1 page)
3 September 2015Registered office address changed from Amisfield House Amisfield Road Hipperholme Halifax HX3 8NE to 11 Cartwright Court, Bradley Business Park Bradley Huddersfield West Yorkshire HD2 1GN on 3 September 2015 (1 page)
3 September 2015Registered office address changed from Amisfield House Amisfield Road Hipperholme Halifax HX3 8NE to 11 Cartwright Court, Bradley Business Park Bradley Huddersfield West Yorkshire HD2 1GN on 3 September 2015 (1 page)
15 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
15 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
8 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 750
(5 pages)
8 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 750
(5 pages)
15 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 750
(5 pages)
15 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 750
(5 pages)
16 June 2014Accounts for a small company made up to 31 March 2014 (6 pages)
16 June 2014Accounts for a small company made up to 31 March 2014 (6 pages)
17 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
7 June 2013Accounts for a small company made up to 31 March 2013 (6 pages)
7 June 2013Accounts for a small company made up to 31 March 2013 (6 pages)
9 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
11 June 2012Accounts for a small company made up to 31 March 2012 (6 pages)
11 June 2012Accounts for a small company made up to 31 March 2012 (6 pages)
14 July 2011Register(s) moved to registered inspection location (1 page)
14 July 2011Secretary's details changed for Eaton Smith Llp on 14 July 2011 (2 pages)
14 July 2011Secretary's details changed for Eaton Smith Llp on 14 July 2011 (2 pages)
14 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
14 July 2011Register(s) moved to registered inspection location (1 page)
14 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
9 June 2011Accounts for a small company made up to 31 March 2011 (6 pages)
9 June 2011Accounts for a small company made up to 31 March 2011 (6 pages)
14 July 2010Register(s) moved to registered office address (2 pages)
14 July 2010Annual return made up to 20 June 2010 (14 pages)
14 July 2010Annual return made up to 20 June 2010 (14 pages)
14 July 2010Register inspection address has been changed (2 pages)
14 July 2010Register inspection address has been changed (2 pages)
14 July 2010Register(s) moved to registered office address (2 pages)
15 June 2010Accounts for a small company made up to 31 March 2010 (6 pages)
15 June 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 June 2009Accounts for a small company made up to 31 March 2009 (6 pages)
30 June 2009Accounts for a small company made up to 31 March 2009 (6 pages)
26 June 2009Return made up to 20/06/09; full list of members (3 pages)
26 June 2009Return made up to 20/06/09; full list of members (3 pages)
14 August 2008Secretary appointed eaton smith LLP logged form (2 pages)
14 August 2008Secretary appointed eaton smith LLP logged form (2 pages)
12 August 2008Return made up to 20/06/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 August 2008Return made up to 20/06/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 June 2008Full accounts made up to 31 March 2008 (9 pages)
26 June 2008Full accounts made up to 31 March 2008 (9 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
20 July 2007Return made up to 20/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 July 2007Return made up to 20/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 June 2007Accounts for a small company made up to 31 March 2007 (6 pages)
29 June 2007Accounts for a small company made up to 31 March 2007 (6 pages)
10 July 2006Return made up to 20/06/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/07/06
(6 pages)
10 July 2006Return made up to 20/06/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/07/06
(6 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed (1 page)
5 July 2006New secretary appointed (1 page)
28 June 2006Accounts for a small company made up to 31 March 2006 (6 pages)
28 June 2006Accounts for a small company made up to 31 March 2006 (6 pages)
7 July 2005Return made up to 20/06/05; full list of members (6 pages)
7 July 2005Return made up to 20/06/05; full list of members (6 pages)
21 June 2005Full accounts made up to 31 March 2005 (8 pages)
21 June 2005Full accounts made up to 31 March 2005 (8 pages)
26 July 2004Return made up to 20/06/04; full list of members (6 pages)
26 July 2004Return made up to 20/06/04; full list of members (6 pages)
8 July 2004Full accounts made up to 31 March 2004 (7 pages)
8 July 2004Full accounts made up to 31 March 2004 (7 pages)
20 November 2003Auditor's resignation (1 page)
20 November 2003Auditor's resignation (1 page)
5 August 2003Full accounts made up to 31 March 2003 (7 pages)
5 August 2003Full accounts made up to 31 March 2003 (7 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
6 July 2003Director resigned (1 page)
6 July 2003Return made up to 20/06/03; full list of members (6 pages)
6 July 2003Director resigned (1 page)
6 July 2003Return made up to 20/06/03; full list of members (6 pages)
31 October 2002Auditors statement (1 page)
31 October 2002Auditors statement (1 page)
23 October 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
23 October 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
26 June 2002Return made up to 20/06/02; full list of members (6 pages)
26 June 2002Return made up to 20/06/02; full list of members (6 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
18 October 2001Full accounts made up to 31 March 2001 (7 pages)
18 October 2001Full accounts made up to 31 March 2001 (7 pages)
13 July 2001Return made up to 20/06/01; full list of members (7 pages)
13 July 2001Return made up to 20/06/01; full list of members (7 pages)
15 December 2000Full accounts made up to 31 March 2000 (7 pages)
15 December 2000Full accounts made up to 31 March 2000 (7 pages)
26 June 2000Return made up to 20/06/00; full list of members (7 pages)
26 June 2000Return made up to 20/06/00; full list of members (7 pages)
21 October 1999Full accounts made up to 31 March 1999 (7 pages)
21 October 1999Full accounts made up to 31 March 1999 (7 pages)
7 July 1999Return made up to 20/06/99; no change of members (4 pages)
7 July 1999Return made up to 20/06/99; no change of members (4 pages)
22 October 1998Full accounts made up to 31 March 1998 (7 pages)
22 October 1998Full accounts made up to 31 March 1998 (7 pages)
22 July 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 July 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 October 1997Full accounts made up to 31 March 1997 (7 pages)
24 October 1997Full accounts made up to 31 March 1997 (7 pages)
21 July 1997Return made up to 20/06/97; no change of members (4 pages)
21 July 1997Return made up to 20/06/97; no change of members (4 pages)
19 November 1996Full accounts made up to 31 March 1996 (6 pages)
19 November 1996Full accounts made up to 31 March 1996 (6 pages)
2 August 1996Return made up to 20/06/96; no change of members (4 pages)
2 August 1996Return made up to 20/06/96; no change of members (4 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 July 1995Return made up to 20/06/95; full list of members
  • 363(287) ‐ Registered office changed on 14/07/95
(6 pages)
14 July 1995Return made up to 20/06/95; full list of members
  • 363(287) ‐ Registered office changed on 14/07/95
(6 pages)