Company NameFairmont & Main Limited
Company StatusActive
Company Number02931622
CategoryPrivate Limited Company
Incorporation Date20 May 1994(29 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMrs Glennis Anne Harrison
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit L1 Meltham Mills Meltham
Holmfirth
West Yorkshire
HD9 4DS
Secretary NameMrs Glennis Anne Harrison
NationalityBritish
StatusCurrent
Appointed28 October 1994(5 months, 1 week after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit L1 Meltham Mills Meltham
Holmfirth
West Yorkshire
HD9 4DS
Director NameMrs Tracey Claxton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2020(26 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit L1 Meltham Mills Meltham
Holmfirth
West Yorkshire
HD9 4DS
Director NameMr Iain Stanley Harrison
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2020(26 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit L1 Meltham Mills Meltham
Holmfirth
West Yorkshire
HD9 4DS
Director NameAnn Brennan
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address165 Stoops Lane
Bessacarr
Doncaster
South Yorkshire
DN4 7JE
Director NameThomas Brennan
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address165 Stoops Lane
Bessacarr
Doncaster
South Yorkshire
DN4 7JE
Director NameMr Philip Vaughan Harrison
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee Park Jubilee Way
Grange Moor
West Yorkshire
WF4 4TD
Secretary NameAnn Brennan
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address165 Stoops Lane
Bessacarr
Doncaster
South Yorkshire
DN4 7JE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitefairmont.co.uk
Telephone01924 848300
Telephone regionWakefield

Location

Registered AddressUnit L1 Meltham Mills
Meltham
Holmfirth
West Yorkshire
HD9 4DS
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishMeltham
WardHolme Valley North
Built Up AreaMeltham

Shareholders

10k at £0.01Glennis Anne Harrison
100.00%
Ordinary

Financials

Year2014
Net Worth£696,195
Cash£408,836
Current Liabilities£376,387

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Charges

9 November 2006Delivered on: 15 November 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 March 2006Delivered on: 28 March 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 9 jubilee business park jubilee way grange moor huddersfield t/no WYK809165. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 August 1994Delivered on: 6 September 1994
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 November 2005Delivered on: 7 December 2005
Satisfied on: 22 January 2014
Persons entitled: Marshalls Construction (West Yorkshire) Limited

Classification: Legal charge
Secured details: £1,036,500 due or to become due from the company to.
Particulars: Unit 9 jubilee business park grange moor huddersfield west yorkshire.
Fully Satisfied

Filing History

14 September 2020Appointment of Mr Iain Stanley Harrison as a director on 7 September 2020 (2 pages)
14 September 2020Appointment of Mrs Tracey Claxton as a director on 7 September 2020 (2 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
22 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
24 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
5 September 2017Registered office address changed from Jubilee Park Jubilee Way Grange Moor West Yorkshire WF4 4TD to Unit L1 Meltham Mills Meltham Holmfirth West Yorkshire HD9 4DS on 5 September 2017 (1 page)
5 September 2017Registered office address changed from Jubilee Park Jubilee Way Grange Moor West Yorkshire WF4 4TD to Unit L1 Meltham Mills Meltham Holmfirth West Yorkshire HD9 4DS on 5 September 2017 (1 page)
11 July 2017Notification of Glennis Anne Harrison as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
11 July 2017Notification of Glennis Anne Harrison as a person with significant control on 6 April 2016 (2 pages)
20 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
4 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
22 January 2014Satisfaction of charge 2 in full (1 page)
22 January 2014Satisfaction of charge 2 in full (1 page)
16 January 2014Accounts for a small company made up to 31 May 2013 (6 pages)
16 January 2014Accounts for a small company made up to 31 May 2013 (6 pages)
10 December 2013Termination of appointment of Philip Harrison as a director (1 page)
10 December 2013Termination of appointment of Philip Harrison as a director (1 page)
22 May 2013Registered office address changed from Unit 9 Jubilee Park Jubilee Way Grange Moor West Yorkshire WF4 4TD on 22 May 2013 (1 page)
22 May 2013Registered office address changed from Unit 9 Jubilee Park Jubilee Way Grange Moor West Yorkshire WF4 4TD on 22 May 2013 (1 page)
21 May 2013Director's details changed for Mrs Glennis Anne Harrison on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Mrs Glennis Anne Harrison on 21 May 2013 (2 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
21 May 2013Secretary's details changed for Mrs Glennis Anne Harrison on 21 May 2013 (1 page)
21 May 2013Director's details changed for Mr Philip Vaughan Harrison on 21 May 2013 (2 pages)
21 May 2013Secretary's details changed for Mrs Glennis Anne Harrison on 21 May 2013 (1 page)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
21 May 2013Director's details changed for Mr Philip Vaughan Harrison on 21 May 2013 (2 pages)
21 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
21 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
16 August 2012Sub-division of shares on 6 April 2012 (5 pages)
16 August 2012Sub-division of shares on 6 April 2012 (5 pages)
16 August 2012Sub-division of shares on 6 April 2012 (5 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (6 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (6 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
12 May 2011Register(s) moved to registered inspection location (1 page)
12 May 2011Register inspection address has been changed (1 page)
12 May 2011Register inspection address has been changed (1 page)
12 May 2011Register(s) moved to registered inspection location (1 page)
1 March 2011Accounts for a small company made up to 31 May 2010 (6 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (6 pages)
4 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
3 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
3 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
11 June 2009Return made up to 20/05/09; full list of members (4 pages)
11 June 2009Return made up to 20/05/09; full list of members (4 pages)
23 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
23 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
17 June 2008Return made up to 20/05/08; full list of members (4 pages)
17 June 2008Return made up to 20/05/08; full list of members (4 pages)
25 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
25 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
30 July 2007Return made up to 20/05/07; no change of members (7 pages)
30 July 2007Return made up to 20/05/07; no change of members (7 pages)
27 February 2007Accounts for a small company made up to 31 May 2006 (6 pages)
27 February 2007Accounts for a small company made up to 31 May 2006 (6 pages)
15 November 2006Particulars of mortgage/charge (4 pages)
15 November 2006Particulars of mortgage/charge (4 pages)
22 June 2006Return made up to 20/05/06; full list of members
  • 363(287) ‐ Registered office changed on 22/06/06
(7 pages)
22 June 2006Return made up to 20/05/06; full list of members
  • 363(287) ‐ Registered office changed on 22/06/06
(7 pages)
4 May 2006Registered office changed on 04/05/06 from: 26 market place dewsbury WF13 1DQ (1 page)
4 May 2006Registered office changed on 04/05/06 from: 26 market place dewsbury WF13 1DQ (1 page)
5 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
5 April 2006Amended accounts made up to 31 May 2004 (6 pages)
5 April 2006Amended accounts made up to 31 May 2004 (6 pages)
28 March 2006Particulars of mortgage/charge (5 pages)
28 March 2006Particulars of mortgage/charge (5 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
24 June 2005Return made up to 20/05/05; full list of members (7 pages)
24 June 2005Return made up to 20/05/05; full list of members (7 pages)
16 December 2004Accounts for a small company made up to 31 May 2004 (6 pages)
16 December 2004Accounts for a small company made up to 31 May 2004 (6 pages)
17 June 2004Return made up to 20/05/04; full list of members (7 pages)
17 June 2004Return made up to 20/05/04; full list of members (7 pages)
18 November 2003Accounts for a small company made up to 31 May 2003 (6 pages)
18 November 2003Accounts for a small company made up to 31 May 2003 (6 pages)
17 May 2003Return made up to 20/05/03; change of members (7 pages)
17 May 2003Return made up to 20/05/03; change of members (7 pages)
18 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
18 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
27 May 2002Return made up to 20/05/02; full list of members (7 pages)
27 May 2002Return made up to 20/05/02; full list of members (7 pages)
22 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
22 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
5 June 2001Return made up to 20/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(6 pages)
5 June 2001Return made up to 20/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(6 pages)
6 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
6 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
30 May 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
14 June 1999Return made up to 20/05/99; no change of members (4 pages)
14 June 1999Return made up to 20/05/99; no change of members (4 pages)
12 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
12 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
12 June 1998Return made up to 20/05/98; full list of members (6 pages)
12 June 1998Return made up to 20/05/98; full list of members (6 pages)
15 September 1997Accounts for a small company made up to 31 May 1997 (9 pages)
15 September 1997Accounts for a small company made up to 31 May 1997 (9 pages)
6 June 1997Return made up to 20/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 June 1997Return made up to 20/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 October 1996Accounts for a small company made up to 31 May 1996 (9 pages)
18 October 1996Accounts for a small company made up to 31 May 1996 (9 pages)
10 June 1996Return made up to 20/05/96; no change of members (4 pages)
10 June 1996Return made up to 20/05/96; no change of members (4 pages)
22 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
22 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
31 May 1995Return made up to 20/05/95; full list of members (6 pages)
31 May 1995Return made up to 20/05/95; full list of members (6 pages)
20 May 1994Incorporation (12 pages)
20 May 1994Incorporation (12 pages)