About

Registered Number: 00479918
Date of Incorporation: 22/03/1950 (74 years and 1 month ago)
Company Status: Active
Registered Address: Quorn Mills, Quorn, Loughborough, Leicestershire, LE12 8FZ

 

Having been setup in 1950, Fair Reserve Ltd are based in Leicestershire, it's status is listed as "Active". Fisher, Graham Leslie, Maltby, Charles Goodson, Wright, George Michael Fergus, Buckingham, Anthony Dallas, Griffiths, Paul Philip, Mabbott, Colin Quibell are listed as the directors of Fair Reserve Ltd. We don't know the number of employees at Fair Reserve Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Graham Leslie 01 May 2010 - 1
MALTBY, Charles Goodson 18 February 2013 - 1
WRIGHT, George Michael Fergus 18 February 2013 - 1
BUCKINGHAM, Anthony Dallas 01 October 1991 25 June 1992 1
GRIFFITHS, Paul Philip 01 August 1992 02 April 2001 1
MABBOTT, Colin Quibell 01 August 1992 02 April 2001 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 12 August 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 01 September 2015
CH01 - Change of particulars for director 01 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 28 August 2013
AP01 - Appointment of director 28 August 2013
AP01 - Appointment of director 28 August 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 27 August 2010
AP01 - Appointment of director 27 August 2010
AA - Annual Accounts 25 May 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 27 October 2009
363a - Annual Return 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
AA - Annual Accounts 07 May 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 24 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2005
AA - Annual Accounts 02 July 2005
288b - Notice of resignation of directors or secretaries 16 November 2004
363s - Annual Return 10 August 2004
AA - Annual Accounts 18 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 19 May 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 09 August 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 April 2001
CERTNM - Change of name certificate 02 April 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 22 August 2000
287 - Change in situation or address of Registered Office 18 August 2000
287 - Change in situation or address of Registered Office 09 August 2000
AA - Annual Accounts 03 August 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 23 May 1999
363s - Annual Return 11 September 1998
AA - Annual Accounts 19 May 1998
363s - Annual Return 05 September 1997
AA - Annual Accounts 23 April 1997
363s - Annual Return 27 August 1996
288 - N/A 27 August 1996
AA - Annual Accounts 03 August 1996
363s - Annual Return 29 August 1995
AA - Annual Accounts 04 May 1995
363s - Annual Return 30 August 1994
RESOLUTIONS - N/A 03 June 1994
RESOLUTIONS - N/A 03 June 1994
AA - Annual Accounts 12 May 1994
363s - Annual Return 31 August 1993
AA - Annual Accounts 19 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 1992
AUD - Auditor's letter of resignation 12 November 1992
AA - Annual Accounts 05 October 1992
363b - Annual Return 05 October 1992
288 - N/A 05 August 1992
288 - N/A 05 August 1992
288 - N/A 13 July 1992
288 - N/A 15 May 1992
AA - Annual Accounts 03 March 1992
395 - Particulars of a mortgage or charge 22 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 1991
288 - N/A 08 October 1991
288 - N/A 08 October 1991
288 - N/A 08 October 1991
363b - Annual Return 08 October 1991
395 - Particulars of a mortgage or charge 26 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 July 1991
288 - N/A 23 May 1991
288 - N/A 23 May 1991
288 - N/A 27 September 1990
AA - Annual Accounts 12 September 1990
363 - Annual Return 12 September 1990
288 - N/A 19 February 1990
RESOLUTIONS - N/A 04 October 1989
RESOLUTIONS - N/A 04 October 1989
RESOLUTIONS - N/A 04 October 1989
RESOLUTIONS - N/A 04 October 1989
RESOLUTIONS - N/A 04 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1989
123 - Notice of increase in nominal capital 04 October 1989
AA - Annual Accounts 29 September 1989
363 - Annual Return 29 September 1989
RESOLUTIONS - N/A 22 June 1989
MEM/ARTS - N/A 22 June 1989
288 - N/A 11 August 1988
AA - Annual Accounts 11 August 1988
363 - Annual Return 11 August 1988
RESOLUTIONS - N/A 09 September 1987
288 - N/A 28 August 1987
AA - Annual Accounts 20 August 1987
363 - Annual Return 20 August 1987
395 - Particulars of a mortgage or charge 28 April 1987
AA - Annual Accounts 24 July 1986
363 - Annual Return 24 July 1986
NEWINC - New incorporation documents 22 March 1950

Mortgages & Charges

Description Date Status Charge by
A credit agreement entitled "prompt credit application" 07 January 1992 Fully Satisfied

N/A

Debenture 23 July 1991 Fully Satisfied

N/A

Deed of substitution 22 April 1987 Fully Satisfied

N/A

Legal charge 06 May 1986 Fully Satisfied

N/A

Charge 24 May 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.