About

Registered Number: 01631537
Date of Incorporation: 27/04/1982 (41 years and 11 months ago)
Company Status: Active
Registered Address: Lovett Road, Hampton Lovett Industrial Estate, Droitwich, Worcestershire, WR9 0QG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.