Background WavePink WaveYellow Wave

FAYOLLE LIMITED (01341699)

FAYOLLE LIMITED (01341699) is an active UK company. incorporated on 1 December 1977. with registered office in Wolverhampton. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of beverages in specialised stores. FAYOLLE LIMITED has been registered for 48 years. Current directors include HANCOCK, Edward John, HOPSON, Stephen Robert, LEACH, Robert Anthony.

Company Number
01341699
Status
active
Type
ltd
Incorporated
1 December 1977
Age
48 years
Address
St Johns House, Wolverhampton, WV2 4BH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of beverages in specialised stores
Directors
HANCOCK, Edward John, HOPSON, Stephen Robert, LEACH, Robert Anthony
SIC Codes
47250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAYOLLE LIMITED

FAYOLLE LIMITED is an active company incorporated on 1 December 1977 with the registered office located in Wolverhampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of beverages in specialised stores. FAYOLLE LIMITED was registered 48 years ago.(SIC: 47250)

Status

active

Active since 48 years ago

Company No

01341699

LTD Company

Age

48 Years

Incorporated 1 December 1977

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 29 September 2024 - 27 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 28 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

RINGWOOD BREWERY LIMITED
From: 10 November 1988To: 19 October 2009
PETER AUSTIN AND PARTNERS LIMITED
From: 1 December 1977To: 10 November 1988
Contact
Address

St Johns House St Johns Square Wolverhampton, WV2 4BH,

Previous Addresses

Marston's House Brewery Road Wolverhampton WV1 4JT
From: 1 December 1977To: 30 December 2022
Timeline

17 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Nov 77
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Sept 12
Director Joined
Jun 13
Director Left
Jun 13
Funding Round
Jul 13
Capital Update
Jul 13
Director Left
Oct 17
Director Left
Nov 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Nov 23
Director Left
Oct 25
Director Joined
Dec 25
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

WOODALL, Michelle Louise

Active
St Johns Square, WolverhamptonWV2 4BH
Secretary
Appointed 05 Oct 2021

HANCOCK, Edward John

Active
St Johns Square, WolverhamptonWV2 4BH
Born February 1975
Director
Appointed 05 Oct 2021

HOPSON, Stephen Robert

Active
St Johns Square, WolverhamptonWV2 4BH
Born January 1980
Director
Appointed 01 Dec 2025

LEACH, Robert Anthony

Active
St Johns Square, WolverhamptonWV2 4BH
Born March 1971
Director
Appointed 05 Oct 2021

BRENNAN, Anne Marie

Resigned
Marston's House, WolverhamptonWV1 4JT
Secretary
Appointed 11 Jul 2007
Resigned 05 Oct 2021

WELSH, Linda Marion

Resigned
Presses House, SalisburySP5 4HN
Secretary
Appointed N/A
Resigned 11 Jul 2007

ANDREA, Andrew Andonis

Resigned
St Johns Square, WolverhamptonWV2 4BH
Born June 1969
Director
Appointed 31 Mar 2009
Resigned 17 Nov 2023

ANDREW, Derek

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born October 1955
Director
Appointed 11 Jul 2007
Resigned 01 Oct 2011

DALZELL, Peter

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born October 1965
Director
Appointed 01 Oct 2011
Resigned 29 Sept 2017

DARBY, Alistair William

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born August 1966
Director
Appointed 11 Jul 2007
Resigned 10 Sept 2012

FINDLAY, Ralph Graham

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born January 1961
Director
Appointed 11 Jul 2007
Resigned 02 Oct 2021

INGLETT, Paul

Resigned
Marston's House, WolverhamptonWV1 4JT
Born November 1966
Director
Appointed 11 Jul 2007
Resigned 31 Mar 2009

LUPINO, Hayleigh

Resigned
St Johns Square, WolverhamptonWV2 4BH
Born March 1977
Director
Appointed 05 Oct 2021
Resigned 27 Sept 2025

NUNNY, Paul Ian

Resigned
Hillands Stratford Road, ColchesterCO7 6HN
Born February 1949
Director
Appointed 12 Jul 1999
Resigned 11 Jul 2007

OLIVER, Stephen John

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born January 1958
Director
Appointed 11 Jul 2007
Resigned 03 Jun 2013

WELSH, David Steele

Resigned
Presses House, SalisburySP5 4HN
Born February 1948
Director
Appointed N/A
Resigned 11 Jul 2007

WELSH, Linda Marion

Resigned
Presses House, SalisburySP5 4HN
Born July 1949
Director
Appointed N/A
Resigned 11 Jul 2007

WELSH, Nigel Stead

Resigned
Lower Rose Cottage, RingwoodBH24 1TS
Born October 1955
Director
Appointed N/A
Resigned 11 Jul 2007

WESTWOOD, Richard James

Resigned
Brewery Road, WolverhamptonWV1 4JT
Born November 1952
Director
Appointed 03 Jun 2013
Resigned 30 Oct 2020

Persons with significant control

1

St Johns Square, WolverhamptonWV2 4BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Dormant
26 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Capital Allotment Shares
24 July 2013
SH01Allotment of Shares
Resolution
24 July 2013
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
24 July 2013
SH19Statement of Capital
Legacy
24 July 2013
SH20SH20
Legacy
24 July 2013
CAP-SSCAP-SS
Resolution
24 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Full
15 March 2013
AAAnnual Accounts
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Full
5 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Accounts With Accounts Type Full
3 January 2010
AAAnnual Accounts
Certificate Change Of Name Company
19 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 October 2009
CONNOTConfirmation Statement Notification
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Full
12 March 2009
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
8 November 2007
287Change of Registered Office
Auditors Resignation Company
9 October 2007
AUDAUD
Legacy
9 October 2007
225Change of Accounting Reference Date
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
287Change of Registered Office
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Auditors Resignation Company
24 July 2007
AUDAUD
Accounts With Accounts Type Group
23 July 2007
AAAnnual Accounts
Legacy
27 March 2007
403aParticulars of Charge Subject to s859A
Legacy
27 March 2007
403aParticulars of Charge Subject to s859A
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Group
1 March 2007
AAAnnual Accounts
Legacy
13 December 2006
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
13 April 2006
AUDAUD
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Group
29 December 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 December 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 January 2004
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 January 2002
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 March 2001
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2000
AAAnnual Accounts
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 February 1999
AAAnnual Accounts
Legacy
11 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1997
AAAnnual Accounts
Legacy
11 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1997
AAAnnual Accounts
Legacy
31 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 1995
AAAnnual Accounts
Legacy
7 July 1995
403aParticulars of Charge Subject to s859A
Legacy
31 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1994
AAAnnual Accounts
Legacy
13 April 1993
363sAnnual Return (shuttle)
Legacy
26 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 August 1992
AAAnnual Accounts
Legacy
20 March 1992
288288
Legacy
20 March 1992
363sAnnual Return (shuttle)
Legacy
16 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
22 November 1991
AAAnnual Accounts
Legacy
29 April 1991
363aAnnual Return
Legacy
11 January 1991
363363
Accounts With Accounts Type Full Group
12 December 1990
AAAnnual Accounts
Legacy
25 July 1990
288288
Accounts With Accounts Type Full Group
29 November 1989
AAAnnual Accounts
Legacy
24 April 1989
88(3)88(3)
Legacy
24 April 1989
88(2)Return of Allotment of Shares
Resolution
24 April 1989
RESOLUTIONSResolutions
Legacy
24 April 1989
123Notice of Increase in Nominal Capital
Legacy
20 April 1989
363363
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Certificate Change Of Name Company
9 November 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 November 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 March 1988
AAAnnual Accounts
Legacy
8 March 1988
363363
Legacy
7 August 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 April 1987
AAAnnual Accounts
Legacy
15 April 1987
363363
Legacy
24 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 August 1986
363363
Accounts With Accounts Type Small
29 July 1986
AAAnnual Accounts
Accounts With Made Up Date
14 January 1982
AAAnnual Accounts
Incorporation Company
1 December 1977
NEWINCIncorporation