Based in Droitwich in Worcestershire, Fairfield Labels Ltd was founded on 27 April 1982, it's status is listed as "Active". Lynch, Cathryn Lesley, Lynch, Mark Howard, Bradley, Christopher John, Ellis, Roger Clive, Ellis, Sally Lindsay, Goodyear, Stephen Richard, Millington, Ronald Leslie are listed as the directors of the organisation. The business is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LYNCH, Cathryn Lesley | 13 July 2007 | - | 1 |
LYNCH, Mark Howard | 30 September 2002 | - | 1 |
BRADLEY, Christopher John | 30 September 2002 | 07 February 2003 | 1 |
ELLIS, Roger Clive | N/A | 22 January 2004 | 1 |
ELLIS, Sally Lindsay | N/A | 22 January 2004 | 1 |
GOODYEAR, Stephen Richard | 22 January 2004 | 20 March 2008 | 1 |
MILLINGTON, Ronald Leslie | N/A | 22 January 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 September 2020 | |
MR04 - N/A | 26 May 2020 | |
MR04 - N/A | 26 May 2020 | |
MR04 - N/A | 11 May 2020 | |
MR04 - N/A | 11 May 2020 | |
MR05 - N/A | 29 April 2020 | |
MR05 - N/A | 29 April 2020 | |
MR04 - N/A | 29 April 2020 | |
MR01 - N/A | 10 April 2020 | |
MR01 - N/A | 25 March 2020 | |
MR05 - N/A | 17 February 2020 | |
MR05 - N/A | 17 February 2020 | |
MR01 - N/A | 13 February 2020 | |
CS01 - N/A | 10 October 2019 | |
PSC04 - N/A | 07 October 2019 | |
AA - Annual Accounts | 25 September 2019 | |
AA - Annual Accounts | 29 October 2018 | |
CS01 - N/A | 02 October 2018 | |
TM01 - Termination of appointment of director | 29 June 2018 | |
TM01 - Termination of appointment of director | 29 June 2018 | |
AP01 - Appointment of director | 22 January 2018 | |
AP01 - Appointment of director | 22 January 2018 | |
AA - Annual Accounts | 15 December 2017 | |
CS01 - N/A | 20 September 2017 | |
CS01 - N/A | 16 September 2016 | |
AA - Annual Accounts | 20 July 2016 | |
AR01 - Annual Return | 21 September 2015 | |
AA - Annual Accounts | 13 August 2015 | |
AR01 - Annual Return | 01 October 2014 | |
AA - Annual Accounts | 10 September 2014 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 12 December 2013 | |
1.4 - Notice of completion of voluntary arrangement | 12 December 2013 | |
AR01 - Annual Return | 12 September 2013 | |
AA - Annual Accounts | 30 July 2013 | |
RESOLUTIONS - N/A | 15 April 2013 | |
MEM/ARTS - N/A | 15 April 2013 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 09 April 2013 | |
AR01 - Annual Return | 24 September 2012 | |
AA - Annual Accounts | 03 September 2012 | |
CH01 - Change of particulars for director | 21 May 2012 | |
CH01 - Change of particulars for director | 21 May 2012 | |
CH03 - Change of particulars for secretary | 21 May 2012 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 10 May 2012 | |
AR01 - Annual Return | 08 November 2011 | |
AA - Annual Accounts | 19 October 2011 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 10 May 2011 | |
AR01 - Annual Return | 09 December 2010 | |
AA - Annual Accounts | 16 September 2010 | |
RESOLUTIONS - N/A | 09 June 2010 | |
SH08 - Notice of name or other designation of class of shares | 09 June 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 09 June 2010 | |
SH01 - Return of Allotment of shares | 09 June 2010 | |
1.1 - Report of meeting approving voluntary arrangement | 09 April 2010 | |
AAMD - Amended Accounts | 17 March 2010 | |
AA - Annual Accounts | 04 February 2010 | |
363a - Annual Return | 28 September 2009 | |
AA - Annual Accounts | 16 January 2009 | |
363a - Annual Return | 12 September 2008 | |
288b - Notice of resignation of directors or secretaries | 26 March 2008 | |
AAMD - Amended Accounts | 21 October 2007 | |
AA - Annual Accounts | 30 September 2007 | |
363s - Annual Return | 17 September 2007 | |
288a - Notice of appointment of directors or secretaries | 24 July 2007 | |
287 - Change in situation or address of Registered Office | 02 April 2007 | |
363s - Annual Return | 22 September 2006 | |
AA - Annual Accounts | 01 September 2006 | |
395 - Particulars of a mortgage or charge | 24 August 2006 | |
395 - Particulars of a mortgage or charge | 01 July 2006 | |
363s - Annual Return | 04 October 2005 | |
AA - Annual Accounts | 09 September 2005 | |
395 - Particulars of a mortgage or charge | 11 June 2005 | |
363s - Annual Return | 29 September 2004 | |
AA - Annual Accounts | 15 September 2004 | |
395 - Particulars of a mortgage or charge | 05 April 2004 | |
CERTNM - Change of name certificate | 23 March 2004 | |
RESOLUTIONS - N/A | 09 February 2004 | |
RESOLUTIONS - N/A | 09 February 2004 | |
RESOLUTIONS - N/A | 09 February 2004 | |
RESOLUTIONS - N/A | 09 February 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 09 February 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 09 February 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 09 February 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 09 February 2004 | |
288a - Notice of appointment of directors or secretaries | 29 January 2004 | |
288a - Notice of appointment of directors or secretaries | 29 January 2004 | |
288b - Notice of resignation of directors or secretaries | 29 January 2004 | |
288b - Notice of resignation of directors or secretaries | 29 January 2004 | |
288b - Notice of resignation of directors or secretaries | 29 January 2004 | |
395 - Particulars of a mortgage or charge | 27 January 2004 | |
AA - Annual Accounts | 24 January 2004 | |
363s - Annual Return | 14 October 2003 | |
288b - Notice of resignation of directors or secretaries | 01 March 2003 | |
AA - Annual Accounts | 30 October 2002 | |
363s - Annual Return | 07 October 2002 | |
288a - Notice of appointment of directors or secretaries | 01 October 2002 | |
288a - Notice of appointment of directors or secretaries | 01 October 2002 | |
CERTNM - Change of name certificate | 15 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 March 2002 | |
AA - Annual Accounts | 30 October 2001 | |
363s - Annual Return | 11 October 2001 | |
RESOLUTIONS - N/A | 21 December 2000 | |
RESOLUTIONS - N/A | 21 December 2000 | |
MEM/ARTS - N/A | 21 December 2000 | |
363s - Annual Return | 20 September 2000 | |
AA - Annual Accounts | 14 September 2000 | |
AA - Annual Accounts | 12 October 1999 | |
363s - Annual Return | 06 October 1999 | |
363s - Annual Return | 17 September 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 September 1998 | |
AA - Annual Accounts | 17 September 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 September 1997 | |
AA - Annual Accounts | 29 September 1997 | |
363s - Annual Return | 29 September 1997 | |
363s - Annual Return | 04 October 1996 | |
AA - Annual Accounts | 04 October 1996 | |
363s - Annual Return | 14 September 1995 | |
AA - Annual Accounts | 14 September 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 10 November 1994 | |
363s - Annual Return | 06 October 1994 | |
363s - Annual Return | 04 October 1993 | |
AA - Annual Accounts | 05 September 1993 | |
AA - Annual Accounts | 18 December 1992 | |
363s - Annual Return | 13 October 1992 | |
AA - Annual Accounts | 22 October 1991 | |
363b - Annual Return | 22 October 1991 | |
363a - Annual Return | 07 February 1991 | |
AA - Annual Accounts | 15 January 1991 | |
363 - Annual Return | 25 January 1990 | |
395 - Particulars of a mortgage or charge | 05 September 1989 | |
AA - Annual Accounts | 14 July 1989 | |
PUC 2 - N/A | 20 April 1989 | |
363 - Annual Return | 01 February 1989 | |
AA - Annual Accounts | 23 January 1989 | |
AA - Annual Accounts | 11 March 1988 | |
288 - N/A | 02 February 1988 | |
363 - Annual Return | 02 February 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 1987 | |
363 - Annual Return | 23 December 1986 | |
395 - Particulars of a mortgage or charge | 15 September 1986 | |
AA - Annual Accounts | 22 July 1986 | |
287 - Change in situation or address of Registered Office | 02 May 1986 | |
MISC - Miscellaneous document | 27 April 1982 | |
NEWINC - New incorporation documents | 27 April 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 April 2020 | Outstanding |
N/A |
A registered charge | 25 March 2020 | Outstanding |
N/A |
A registered charge | 12 February 2020 | Outstanding |
N/A |
Charge of deposit | 16 August 2006 | Fully Satisfied |
N/A |
Fixed and floating charge | 29 June 2006 | Fully Satisfied |
N/A |
Rent deposit deed | 25 May 2005 | Fully Satisfied |
N/A |
Chattel mortgage | 31 March 2004 | Fully Satisfied |
N/A |
Debenture | 22 January 2004 | Fully Satisfied |
N/A |
Legal mortgage | 01 September 1989 | Fully Satisfied |
N/A |
Mortgage debenture | 04 September 1986 | Fully Satisfied |
N/A |
Debenture | 01 January 1984 | Fully Satisfied |
N/A |