About

Registered Number: 01341699
Date of Incorporation: 01/12/1977 (46 years and 4 months ago)
Company Status: Active
Registered Address: Marston's House, Brewery Road, Wolverhampton, WV1 4JT

 

Established in 1977, Fayolle Ltd has its registered office in Wolverhampton, it's status in the Companies House registry is set to "Active". This company has 2 directors listed as Welsh, Linda Marion, Welsh, Nigel Stead at Companies House. Currently we aren't aware of the number of employees at the Fayolle Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELSH, Linda Marion N/A 11 July 2007 1
WELSH, Nigel Stead N/A 11 July 2007 1

Filing History

Document Type Date
AA - Annual Accounts 20 January 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 23 January 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 12 January 2018
CS01 - N/A 09 January 2018
TM01 - Termination of appointment of director 03 October 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 10 January 2017
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 13 January 2016
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 04 March 2014
RESOLUTIONS - N/A 24 July 2013
RESOLUTIONS - N/A 24 July 2013
SH01 - Return of Allotment of shares 24 July 2013
SH19 - Statement of capital 24 July 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 July 2013
CAP-SS - N/A 24 July 2013
AP01 - Appointment of director 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 15 March 2013
TM01 - Termination of appointment of director 19 September 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 05 March 2012
AP01 - Appointment of director 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
CH01 - Change of particulars for director 21 April 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 03 January 2010
CERTNM - Change of name certificate 19 October 2009
CONNOT - N/A 19 October 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 17 April 2008
287 - Change in situation or address of Registered Office 08 November 2007
AUD - Auditor's letter of resignation 09 October 2007
225 - Change of Accounting Reference Date 09 October 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
287 - Change in situation or address of Registered Office 03 August 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
AUD - Auditor's letter of resignation 24 July 2007
AA - Annual Accounts 23 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 01 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2006
AUD - Auditor's letter of resignation 13 April 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 01 March 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 22 March 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 06 March 2001
AA - Annual Accounts 06 March 2001
363s - Annual Return 25 May 2000
AA - Annual Accounts 14 February 2000
288a - Notice of appointment of directors or secretaries 27 September 1999
363s - Annual Return 04 March 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 11 March 1998
AA - Annual Accounts 20 November 1997
363s - Annual Return 11 March 1997
AA - Annual Accounts 28 February 1997
363s - Annual Return 31 March 1996
AA - Annual Accounts 27 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1995
363s - Annual Return 31 March 1995
AA - Annual Accounts 10 January 1995
363s - Annual Return 18 March 1994
AA - Annual Accounts 17 January 1994
363s - Annual Return 13 April 1993
395 - Particulars of a mortgage or charge 26 November 1992
AA - Annual Accounts 25 August 1992
288 - N/A 20 March 1992
363s - Annual Return 20 March 1992
395 - Particulars of a mortgage or charge 16 January 1992
AA - Annual Accounts 22 November 1991
363a - Annual Return 29 April 1991
363 - Annual Return 11 January 1991
AA - Annual Accounts 12 December 1990
288 - N/A 25 July 1990
AA - Annual Accounts 29 November 1989
RESOLUTIONS - N/A 24 April 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 1989
123 - Notice of increase in nominal capital 24 April 1989
363 - Annual Return 20 April 1989
AA - Annual Accounts 20 April 1989
CERTNM - Change of name certificate 09 November 1988
CERTNM - Change of name certificate 09 November 1988
AA - Annual Accounts 08 March 1988
363 - Annual Return 08 March 1988
395 - Particulars of a mortgage or charge 07 August 1987
AA - Annual Accounts 15 April 1987
363 - Annual Return 15 April 1987
287 - Change in situation or address of Registered Office 24 March 1987
363 - Annual Return 02 August 1986
AA - Annual Accounts 29 July 1986
AA - Annual Accounts 14 January 1982
NEWINC - New incorporation documents 01 December 1977

Mortgages & Charges

Description Date Status Charge by
Mortgage 25 November 1992 Fully Satisfied

N/A

Single debenture 08 January 1992 Fully Satisfied

N/A

Legal mortgage 27 July 1987 Fully Satisfied

N/A

Single debenture 15 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.