Company NameFairway Form Tools Limited
DirectorCatherine Lynn Algar
Company StatusActive
Company Number07556351
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMs Catherine Lynn Algar
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B1-B5 Canklow Meadows Industrial Estate
West Bawtry Road
Rotherham
S60 2XL
Director NameMrs June Stothard
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Manor View Apartments
The Pieces North Whiston
Rotherham
S60 4HF
Director NameMr Brian Edward Stothard
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Manor View Apartments
The Pieces North Whiston
Rotherham
S60 4HF
Director NameMs Helen Claire Lilley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Willow Tree Way
Wickersley
Rotherham
South Yorkshire
S66 1AZ

Contact

Websitewww.fairwayformtools.co.uk
Email address[email protected]
Telephone01709 820055
Telephone regionRotherham

Location

Registered AddressUnit B1-B5 Canklow Meadows Industrial Estate
West Bawtry Road
Rotherham
S60 2XL
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

52 at £1Catherine Lynn Algar
52.00%
Ordinary
25 at £1Brian Edward Stothard
25.00%
Ordinary
23 at £1Helen Claire Lilley
23.00%
Ordinary

Financials

Year2014
Net Worth-£62,180
Cash£117,265
Current Liabilities£498,660

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months, 1 week from now)

Charges

1 August 2013Delivered on: 3 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 November 2020Termination of appointment of Brian Edward Stothard as a director on 19 November 2020 (1 page)
15 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
7 April 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
16 August 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
27 March 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 103.58
(3 pages)
13 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
20 February 2019Cancellation of shares. Statement of capital on 30 April 2018
  • GBP 103.28
(4 pages)
20 February 2019Purchase of own shares. (3 pages)
24 September 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
9 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
8 November 2017Purchase of own shares. (3 pages)
8 November 2017Cancellation of shares. Statement of capital on 24 October 2017
  • GBP 103.48
(4 pages)
8 November 2017Cancellation of shares. Statement of capital on 24 October 2017
  • GBP 103.48
(4 pages)
8 November 2017Purchase of own shares. (3 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
30 August 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 103.78
(4 pages)
30 August 2017Change of share class name or designation (2 pages)
30 August 2017Sub-division of shares on 31 March 2017 (4 pages)
30 August 2017Change of share class name or designation (2 pages)
30 August 2017Sub-division of shares on 31 March 2017 (4 pages)
30 August 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 103.78
(4 pages)
25 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
25 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(6 pages)
23 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(6 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(6 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(6 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(6 pages)
11 March 2015Termination of appointment of June Stothard as a director on 31 January 2014 (1 page)
11 March 2015Termination of appointment of June Stothard as a director on 31 January 2014 (1 page)
16 January 2015Director's details changed for Ms Helen Claire Lilley on 15 January 2015 (2 pages)
16 January 2015Director's details changed for Ms Helen Claire Lilley on 15 January 2015 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(7 pages)
14 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(7 pages)
14 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(7 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 August 2013Registration of charge 075563510001 (18 pages)
3 August 2013Registration of charge 075563510001 (18 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
23 March 2012Register(s) moved to registered inspection location (1 page)
23 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
23 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
23 March 2012Register inspection address has been changed (1 page)
23 March 2012Register inspection address has been changed (1 page)
23 March 2012Register(s) moved to registered inspection location (1 page)
9 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
9 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
9 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
8 March 2011Incorporation (26 pages)
8 March 2011Incorporation (26 pages)