About

Registered Number: 02510535
Date of Incorporation: 11/06/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: No 1 Market Place, Adlington, Lancashire, PR7 4EZ

 

Fairport Holdings Ltd was registered on 11 June 1990 and are based in Lancashire, it's status is listed as "Active". Holden, David Leslie, Holden, David Leslie, Porter, Andrew Leonard John, Porter, David Andrew, Simon, Edward Peter, Banks, James Bernard, Browne, Peter Gordon, Lambert, Wallace Ivan, Lees, Anthony, Pasqua, Anthony John, Porter, John Alan, Wakefield, Ian are listed as the directors of Fairport Holdings Ltd. We don't currently know the number of employees at Fairport Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDEN, David Leslie 28 March 2013 - 1
PORTER, Andrew Leonard John 02 May 1994 - 1
PORTER, David Andrew 23 July 2020 - 1
BANKS, James Bernard N/A 16 June 1995 1
BROWNE, Peter Gordon N/A 30 June 1996 1
LAMBERT, Wallace Ivan N/A 14 January 1994 1
LEES, Anthony N/A 28 March 2003 1
PASQUA, Anthony John 02 May 1994 31 July 2001 1
PORTER, John Alan N/A 05 January 2007 1
WAKEFIELD, Ian 01 July 2007 28 March 2013 1
Secretary Name Appointed Resigned Total Appointments
HOLDEN, David Leslie 28 March 2013 - 1
SIMON, Edward Peter 27 May 1996 28 March 2003 1

Filing History

Document Type Date
AP01 - Appointment of director 23 July 2020
AA - Annual Accounts 19 June 2020
CS01 - N/A 14 April 2020
AA01 - Change of accounting reference date 20 March 2020
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 09 January 2017
AUD - Auditor's letter of resignation 17 November 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 15 March 2016
AA01 - Change of accounting reference date 30 December 2015
RESOLUTIONS - N/A 24 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 December 2015
SH19 - Statement of capital 24 December 2015
CAP-SS - N/A 24 December 2015
AA01 - Change of accounting reference date 22 December 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 07 April 2015
AA01 - Change of accounting reference date 22 December 2014
AUD - Auditor's letter of resignation 25 April 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 24 April 2013
AP03 - Appointment of secretary 02 April 2013
AP01 - Appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
TM02 - Termination of appointment of secretary 28 March 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 07 April 2010
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 17 November 2009
363a - Annual Return 20 April 2009
RESOLUTIONS - N/A 10 December 2008
AA - Annual Accounts 05 November 2008
363a - Annual Return 31 March 2008
AAMD - Amended Accounts 14 March 2008
AA - Annual Accounts 02 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2007
AA - Annual Accounts 20 April 2007
363a - Annual Return 30 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
363a - Annual Return 26 June 2006
225 - Change of Accounting Reference Date 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 13 July 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 12 July 2002
288b - Notice of resignation of directors or secretaries 05 December 2001
169 - Return by a company purchasing its own shares 19 October 2001
AA - Annual Accounts 17 September 2001
363s - Annual Return 20 July 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 12 July 2000
AA - Annual Accounts 01 October 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
363s - Annual Return 13 July 1999
RESOLUTIONS - N/A 25 November 1998
MEM/ARTS - N/A 25 November 1998
AA - Annual Accounts 26 October 1998
363s - Annual Return 13 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1997
AA - Annual Accounts 04 August 1997
363s - Annual Return 22 July 1997
RESOLUTIONS - N/A 11 June 1997
AA - Annual Accounts 07 October 1996
288 - N/A 24 July 1996
363s - Annual Return 01 July 1996
288 - N/A 23 June 1996
288 - N/A 23 June 1996
AA - Annual Accounts 27 September 1995
288 - N/A 23 June 1995
363s - Annual Return 19 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1994
AA - Annual Accounts 29 September 1994
363s - Annual Return 17 June 1994
288 - N/A 07 May 1994
288 - N/A 07 May 1994
AA - Annual Accounts 18 October 1993
363s - Annual Return 16 June 1993
287 - Change in situation or address of Registered Office 05 February 1993
AA - Annual Accounts 12 October 1992
363s - Annual Return 19 June 1992
AA - Annual Accounts 10 October 1991
169 - Return by a company purchasing its own shares 17 July 1991
363b - Annual Return 02 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1991
395 - Particulars of a mortgage or charge 07 May 1991
288 - N/A 28 March 1991
288 - N/A 28 March 1991
288 - N/A 28 March 1991
123 - Notice of increase in nominal capital 28 March 1991
MISC - Miscellaneous document 28 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 1991
RESOLUTIONS - N/A 18 March 1991
RESOLUTIONS - N/A 18 March 1991
CERTNM - Change of name certificate 15 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 December 1990
RESOLUTIONS - N/A 15 August 1990
288 - N/A 10 August 1990
288 - N/A 10 August 1990
RESOLUTIONS - N/A 08 August 1990
287 - Change in situation or address of Registered Office 08 August 1990
MEM/ARTS - N/A 08 August 1990
NEWINC - New incorporation documents 11 June 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.