About

Registered Number: 04343455
Date of Incorporation: 20/12/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Fairhurst House, 7 Acorn Business Park, Heaton Lane Stockport, Cheshire, SK4 1AS

 

Established in 2001, Fairhurst Buckley Ltd are based in Heaton Lane Stockport in Cheshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The companies directors are listed as Blyth, Nigel Robert, Buckley, David Robert, Booth, Catherine, Heywood, Sara, Lynam, Zaneta Joy, Thornley, John, Booth, Andrew, Elliot-jones, Howard Lynn, Thornley, John Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLYTH, Nigel Robert 27 June 2002 - 1
BUCKLEY, David Robert 31 March 2020 - 1
BOOTH, Andrew 01 June 2003 10 August 2011 1
ELLIOT-JONES, Howard Lynn 12 July 2013 23 June 2017 1
THORNLEY, John Charles 20 December 2001 03 September 2019 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Catherine 10 August 2011 07 February 2014 1
HEYWOOD, Sara 06 February 2006 19 April 2010 1
LYNAM, Zaneta Joy 20 December 2001 06 February 2006 1
THORNLEY, John 19 April 2010 10 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
RESOLUTIONS - N/A 14 May 2020
MA - Memorandum and Articles 14 May 2020
RESOLUTIONS - N/A 17 April 2020
SH08 - Notice of name or other designation of class of shares 16 April 2020
SH01 - Return of Allotment of shares 14 April 2020
AP01 - Appointment of director 14 April 2020
SH01 - Return of Allotment of shares 01 April 2020
RESOLUTIONS - N/A 23 March 2020
PSC07 - N/A 22 January 2020
CS01 - N/A 22 January 2020
SH03 - Return of purchase of own shares 15 November 2019
SH06 - Notice of cancellation of shares 15 October 2019
PSC01 - N/A 12 October 2019
RESOLUTIONS - N/A 01 October 2019
TM01 - Termination of appointment of director 26 September 2019
AA - Annual Accounts 03 July 2019
MR04 - N/A 03 July 2019
MR04 - N/A 03 July 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 27 September 2018
TM01 - Termination of appointment of director 18 June 2018
CS01 - N/A 05 January 2018
RESOLUTIONS - N/A 04 October 2017
SH06 - Notice of cancellation of shares 04 October 2017
SH03 - Return of purchase of own shares 04 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 26 September 2014
TM02 - Termination of appointment of secretary 13 February 2014
AR01 - Annual Return 18 January 2014
AA - Annual Accounts 23 September 2013
AP01 - Appointment of director 16 August 2013
SH03 - Return of purchase of own shares 04 July 2013
RESOLUTIONS - N/A 27 June 2013
SH06 - Notice of cancellation of shares 27 June 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 28 September 2011
TM01 - Termination of appointment of director 05 September 2011
MG01 - Particulars of a mortgage or charge 01 September 2011
MG01 - Particulars of a mortgage or charge 30 August 2011
AP03 - Appointment of secretary 11 August 2011
TM02 - Termination of appointment of secretary 10 August 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 14 January 2011
AA - Annual Accounts 28 September 2010
CH01 - Change of particulars for director 29 July 2010
AP03 - Appointment of secretary 17 May 2010
TM02 - Termination of appointment of secretary 10 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 March 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 14 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2009
395 - Particulars of a mortgage or charge 16 March 2009
395 - Particulars of a mortgage or charge 26 February 2009
363a - Annual Return 16 February 2009
395 - Particulars of a mortgage or charge 14 February 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
AAMD - Amended Accounts 03 November 2008
AA - Annual Accounts 01 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 15 September 2007
395 - Particulars of a mortgage or charge 05 June 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 21 March 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
AA - Annual Accounts 17 October 2005
287 - Change in situation or address of Registered Office 23 July 2005
395 - Particulars of a mortgage or charge 10 February 2005
395 - Particulars of a mortgage or charge 08 January 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 13 August 2004
395 - Particulars of a mortgage or charge 31 July 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 28 July 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
363s - Annual Return 08 January 2003
RESOLUTIONS - N/A 12 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 20 December 2001
NEWINC - New incorporation documents 20 December 2001

Mortgages & Charges

Description Date Status Charge by
Standard security executed on 28 july 2011 29 August 2011 Fully Satisfied

N/A

Debenture 25 August 2011 Outstanding

N/A

Standard security 12 February 2009 Partially Satisfied

N/A

Legal charge 05 February 2009 Fully Satisfied

N/A

Debenture 30 May 2007 Fully Satisfied

N/A

A standard security which was presented for registration in ireland and dated 25 january 2005 and 25 January 2005 Fully Satisfied

N/A

Legal charge 05 January 2005 Fully Satisfied

N/A

Legal charge 26 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.