West Bawtry Road
Rotherham
S60 2XL
Director Name | Mrs June Stothard |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Manor View Apartments The Pieces North Whiston Rotherham S60 4HF |
Director Name | Mr Brian Edward Stothard |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Manor View Apartments The Pieces North Whiston Rotherham S60 4HF |
Director Name | Ms Helen Claire Lilley |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Willow Tree Way Wickersley Rotherham South Yorkshire S66 1AZ |
Website | www.fairwayformtools.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01709 820055 |
Telephone region | Rotherham |
Registered Address | Unit B1-B5 Canklow Meadows Industrial Estate West Bawtry Road Rotherham S60 2XL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
52 at £1 | Catherine Lynn Algar 52.00% Ordinary |
---|---|
25 at £1 | Brian Edward Stothard 25.00% Ordinary |
23 at £1 | Helen Claire Lilley 23.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£62,180 |
Cash | £117,265 |
Current Liabilities | £498,660 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 1 week from now) |
1 August 2013 | Delivered on: 3 August 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
23 November 2020 | Termination of appointment of Brian Edward Stothard as a director on 19 November 2020 (1 page) |
---|---|
15 July 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
7 April 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
16 August 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
27 March 2019 | Statement of capital following an allotment of shares on 27 March 2019
|
13 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
20 February 2019 | Cancellation of shares. Statement of capital on 30 April 2018
|
20 February 2019 | Purchase of own shares. (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
9 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
8 November 2017 | Purchase of own shares. (3 pages) |
8 November 2017 | Cancellation of shares. Statement of capital on 24 October 2017
|
8 November 2017 | Cancellation of shares. Statement of capital on 24 October 2017
|
8 November 2017 | Purchase of own shares. (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
30 August 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
30 August 2017 | Change of share class name or designation (2 pages) |
30 August 2017 | Sub-division of shares on 31 March 2017 (4 pages) |
30 August 2017 | Change of share class name or designation (2 pages) |
30 August 2017 | Sub-division of shares on 31 March 2017 (4 pages) |
30 August 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
25 August 2017 | Resolutions
|
25 August 2017 | Resolutions
|
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
11 March 2015 | Termination of appointment of June Stothard as a director on 31 January 2014 (1 page) |
11 March 2015 | Termination of appointment of June Stothard as a director on 31 January 2014 (1 page) |
16 January 2015 | Director's details changed for Ms Helen Claire Lilley on 15 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Ms Helen Claire Lilley on 15 January 2015 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 August 2013 | Registration of charge 075563510001 (18 pages) |
3 August 2013 | Registration of charge 075563510001 (18 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Register(s) moved to registered inspection location (1 page) |
23 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Register inspection address has been changed (1 page) |
23 March 2012 | Register inspection address has been changed (1 page) |
23 March 2012 | Register(s) moved to registered inspection location (1 page) |
9 May 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
9 May 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
9 May 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
8 March 2011 | Incorporation (26 pages) |
8 March 2011 | Incorporation (26 pages) |