Background WavePink WaveYellow Wave

FAIRFAX SADDLES LIMITED (01938473)

FAIRFAX SADDLES LIMITED (01938473) is an active UK company. incorporated on 13 August 1985. with registered office in Aldridge, Walsall. The company operates in the Manufacturing sector, engaged in unknown sic code (15120). FAIRFAX SADDLES LIMITED has been registered for 40 years. Current directors include BUTLER, Ricky Joseph Michael, FAIRFAX, Rupert Alexander James, The Honourable, FAIRFAX, Vanessa Claire and 1 others.

Company Number
01938473
Status
active
Type
ltd
Incorporated
13 August 1985
Age
40 years
Address
C/O Edwards Chartered, Aldridge, Walsall, WS9 8LZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (15120)
Directors
BUTLER, Ricky Joseph Michael, FAIRFAX, Rupert Alexander James, The Honourable, FAIRFAX, Vanessa Claire, ROBERTS, John Benjamin
SIC Codes
15120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRFAX SADDLES LIMITED

FAIRFAX SADDLES LIMITED is an active company incorporated on 13 August 1985 with the registered office located in Aldridge, Walsall. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (15120). FAIRFAX SADDLES LIMITED was registered 40 years ago.(SIC: 15120)

Status

active

Active since 40 years ago

Company No

01938473

LTD Company

Age

40 Years

Incorporated 13 August 1985

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

THOROWGOOD LIMITED
From: 13 August 1985To: 12 January 2011
Contact
Address

C/O Edwards Chartered Accountants, 34 High Street Aldridge, Walsall, WS9 8LZ,

Timeline

21 key events • 2014 - 2022

Funding Officers Ownership
Loan Secured
Mar 14
Loan Secured
Mar 14
Share Buyback
Aug 16
Capital Reduction
Sept 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Nov 16
Director Left
Apr 17
Director Joined
Sept 17
Capital Update
Oct 17
Owner Exit
Dec 17
Owner Exit
Nov 18
Capital Update
May 19
Director Joined
Dec 20
Owner Exit
Dec 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
4
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BUTLER, Ricky Joseph Michael

Active
C/O Edwards Chartered, Aldridge, WalsallWS9 8LZ
Born December 1974
Director
Appointed 30 Nov 2020

FAIRFAX, Rupert Alexander James, The Honourable

Active
C/O Edwards Chartered, Aldridge, WalsallWS9 8LZ
Born January 1961
Director
Appointed N/A

FAIRFAX, Vanessa Claire

Active
C/O Edwards Chartered, Aldridge, WalsallWS9 8LZ
Born March 1971
Director
Appointed 01 Apr 2000

ROBERTS, John Benjamin

Active
C/O Edwards Chartered, Aldridge, WalsallWS9 8LZ
Born April 1975
Director
Appointed 20 Sept 2017

DEAN, Edward Stephen

Resigned
7 Longwood Lane, WalsallWS5 3AT
Secretary
Appointed N/A
Resigned 09 Dec 1998

PATE, Lillian Irene

Resigned
C/O Edwards Chartered, Aldridge, WalsallWS9 8LZ
Secretary
Appointed 09 Dec 1998
Resigned 30 Nov 2020

DEAN, Edward Stephen

Resigned
7 Longwood Lane, WalsallWS5 3AT
Born July 1949
Director
Appointed 23 Feb 1994
Resigned 09 Dec 1998

FAIRFAX, Sonia, Lady

Resigned
C/O Edwards Chartered, Aldridge, WalsallWS9 8LZ
Born December 1926
Director
Appointed 31 Jan 2000
Resigned 22 Mar 2017

GOURLAY, Richard Ian

Resigned
20 Tavistock Terrace, LondonN19 4DB
Born October 1956
Director
Appointed 24 Sept 1996
Resigned 18 Jan 2000

JOHNSON, David Leslie

Resigned
11 Birchover Road, WalsallWS2 8TU
Born April 1951
Director
Appointed 19 May 1994
Resigned 07 Jan 2000

REDFERN, Alan Dawson

Resigned
Sunningdale 18 Tudor Way, WalsallWS6 7LN
Born June 1952
Director
Appointed N/A
Resigned 21 Feb 1992

ROBERTS, Vanessa

Resigned
5 Chapel Court, PeterboroughPE8 6JF
Born March 1971
Director
Appointed 01 Jan 1998
Resigned 07 Feb 2000

SALLITT, Henry William Baines

Resigned
Appletree Cottage, NewburyRG20 9DA
Born July 1962
Director
Appointed 21 Jul 1994
Resigned 10 May 1996

SEIPEL, David Peter

Resigned
The Old Granary, BridgnorthWV16 6SB
Born April 1940
Director
Appointed 01 Mar 2002
Resigned 31 Oct 2002

THOROWGOOD, Peter

Resigned
56 Walstead Road, WalsallWS5 4LX
Born November 1951
Director
Appointed N/A
Resigned 28 Feb 1994

WALSH, Colin James

Resigned
61 Avarn Road, LondonSW17 9HB
Born August 1955
Director
Appointed 17 Feb 1993
Resigned 21 Jul 1994

Persons with significant control

4

1 Active
3 Ceased
Aldridge, WalsallWS9 8LZ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 14 Jun 2021

The Hon Rupert Alexander James Fairfax

Ceased
C/O Edwards Chartered, Aldridge, WalsallWS9 8LZ
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Jun 2021

Lady Sonia Fairfax

Ceased
C/O Edwards Chartered, Aldridge, WalsallWS9 8LZ
Born December 1926

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Mar 2017

Mrs Vanessa Claire Fairfax

Ceased
C/O Edwards Chartered, Aldridge, WalsallWS9 8LZ
Born March 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

221

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Legacy
20 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 May 2019
SH19Statement of Capital
Legacy
20 May 2019
CAP-SSCAP-SS
Resolution
20 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Legacy
18 October 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 October 2017
SH19Statement of Capital
Legacy
18 October 2017
CAP-SSCAP-SS
Resolution
18 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2016
MR04Satisfaction of Charge
Capital Cancellation Shares
8 September 2016
SH06Cancellation of Shares
Resolution
11 August 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 August 2016
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
9 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
9 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Memorandum Articles
21 January 2016
MAMA
Resolution
21 January 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Accounts With Accounts Type Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Small
24 May 2011
AAAnnual Accounts
Certificate Change Of Name Company
12 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 January 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Small
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
28 December 2008
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Small
14 May 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Small
30 July 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Legacy
28 November 2006
288cChange of Particulars
Legacy
10 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 June 2006
AAAnnual Accounts
Legacy
9 January 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
88(2)R88(2)R
Legacy
25 November 2005
363aAnnual Return
Legacy
25 November 2005
288cChange of Particulars
Legacy
14 June 2005
287Change of Registered Office
Accounts With Accounts Type Small
6 May 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 June 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2003
AAAnnual Accounts
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2002
AAAnnual Accounts
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 February 2000
AAAnnual Accounts
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Resolution
8 February 2000
RESOLUTIONSResolutions
Legacy
8 February 2000
155(6)a155(6)a
Resolution
8 February 2000
RESOLUTIONSResolutions
Resolution
8 February 2000
RESOLUTIONSResolutions
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
24 December 1999
395Particulars of Mortgage or Charge
Legacy
24 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 July 1999
AAAnnual Accounts
Legacy
24 March 1999
363sAnnual Return (shuttle)
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 May 1998
AAAnnual Accounts
Legacy
9 February 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
288cChange of Particulars
Legacy
13 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 May 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Legacy
7 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 July 1996
AAAnnual Accounts
Legacy
11 June 1996
288288
Legacy
18 January 1996
363sAnnual Return (shuttle)
Legacy
19 April 1995
123Notice of Increase in Nominal Capital
Resolution
19 April 1995
RESOLUTIONSResolutions
Resolution
19 April 1995
RESOLUTIONSResolutions
Resolution
19 April 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 February 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Legacy
1 August 1994
288288
Legacy
12 June 1994
88(2)R88(2)R
Legacy
1 June 1994
288288
Legacy
1 June 1994
288288
Legacy
1 June 1994
123Notice of Increase in Nominal Capital
Resolution
1 June 1994
RESOLUTIONSResolutions
Resolution
1 June 1994
RESOLUTIONSResolutions
Resolution
1 June 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 May 1994
AAAnnual Accounts
Legacy
12 March 1994
288288
Legacy
15 January 1994
363sAnnual Return (shuttle)
Legacy
20 September 1993
225(1)225(1)
Accounts With Accounts Type Small
20 May 1993
AAAnnual Accounts
Legacy
24 February 1993
288288
Legacy
24 February 1993
88(2)R88(2)R
Resolution
24 February 1993
RESOLUTIONSResolutions
Resolution
24 February 1993
RESOLUTIONSResolutions
Resolution
24 February 1993
RESOLUTIONSResolutions
Resolution
24 February 1993
RESOLUTIONSResolutions
Resolution
24 February 1993
RESOLUTIONSResolutions
Legacy
24 February 1993
123Notice of Increase in Nominal Capital
Legacy
21 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1992
AAAnnual Accounts
Legacy
15 April 1992
88(2)R88(2)R
Legacy
12 March 1992
88(2)R88(2)R
Legacy
12 March 1992
123Notice of Increase in Nominal Capital
Legacy
2 March 1992
288288
Legacy
2 February 1992
363b363b
Legacy
5 December 1991
403aParticulars of Charge Subject to s859A
Legacy
12 September 1991
88(2)R88(2)R
Legacy
2 August 1991
288288
Legacy
26 July 1991
288288
Legacy
28 June 1991
288288
Accounts With Accounts Type Small
27 June 1991
AAAnnual Accounts
Legacy
20 June 1991
88(2)R88(2)R
Legacy
20 June 1991
123Notice of Increase in Nominal Capital
Resolution
20 June 1991
RESOLUTIONSResolutions
Resolution
20 June 1991
RESOLUTIONSResolutions
Legacy
18 June 1991
288288
Legacy
21 March 1991
363363
Legacy
22 February 1991
395Particulars of Mortgage or Charge
Legacy
8 November 1990
88(2)R88(2)R
Legacy
8 November 1990
122122
Resolution
8 November 1990
RESOLUTIONSResolutions
Resolution
8 November 1990
RESOLUTIONSResolutions
Resolution
8 November 1990
RESOLUTIONSResolutions
Resolution
8 November 1990
RESOLUTIONSResolutions
Resolution
8 November 1990
RESOLUTIONSResolutions
Legacy
18 October 1990
288288
Accounts With Accounts Type Small
13 July 1990
AAAnnual Accounts
Legacy
15 June 1990
287Change of Registered Office
Legacy
19 March 1990
363363
Legacy
13 November 1989
88(2)R88(2)R
Accounts With Accounts Type Full
8 June 1989
AAAnnual Accounts
Legacy
6 June 1989
PUC 2PUC 2
Legacy
6 June 1989
PUC 2PUC 2
Legacy
23 May 1989
88(2)R88(2)R
Legacy
23 May 1989
88(2)R88(2)R
Resolution
23 May 1989
RESOLUTIONSResolutions
Legacy
23 May 1989
123Notice of Increase in Nominal Capital
Legacy
22 May 1989
363363
Legacy
18 May 1989
287Change of Registered Office
Resolution
18 May 1989
RESOLUTIONSResolutions
Resolution
18 May 1989
RESOLUTIONSResolutions
Legacy
18 May 1989
123Notice of Increase in Nominal Capital
Legacy
21 April 1989
288288
Legacy
28 July 1988
363363
Accounts With Accounts Type Small
3 May 1988
AAAnnual Accounts
Legacy
17 February 1988
288288
Legacy
6 August 1987
395Particulars of Mortgage or Charge
Legacy
29 May 1987
287Change of Registered Office
Legacy
16 March 1987
288288
Legacy
27 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 December 1986
363363
Accounts With Accounts Type Small
22 October 1986
AAAnnual Accounts
Miscellaneous
13 August 1985
MISCMISC