Background WavePink WaveYellow Wave

FALLOWFIELD PROJECTS LTD (02316544)

FALLOWFIELD PROJECTS LTD (02316544) is an active UK company. incorporated on 11 November 1988. with registered office in 95 King Street. The company operates in the Construction sector, engaged in unknown sic code (42990). FALLOWFIELD PROJECTS LTD has been registered for 37 years. Current directors include COUSINS, Christopher James, FALLOWFIELD, Ward Thomas, GRAVES, Annette Elizabeth.

Company Number
02316544
Status
active
Type
ltd
Incorporated
11 November 1988
Age
37 years
Address
95 King Street, LA1 1RH
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
COUSINS, Christopher James, FALLOWFIELD, Ward Thomas, GRAVES, Annette Elizabeth
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALLOWFIELD PROJECTS LTD

FALLOWFIELD PROJECTS LTD is an active company incorporated on 11 November 1988 with the registered office located in 95 King Street. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). FALLOWFIELD PROJECTS LTD was registered 37 years ago.(SIC: 42990)

Status

active

Active since 37 years ago

Company No

02316544

LTD Company

Age

37 Years

Incorporated 11 November 1988

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

FALLOWFIELD BROTHERS LTD.
From: 15 March 1995To: 7 May 1999
LUXURY IN LAKELAND LIMITED
From: 20 April 1989To: 15 March 1995
LAKELAND BREAKAWAY LIMITED
From: 22 December 1988To: 20 April 1989
VALUEBRIGHT LIMITED
From: 11 November 1988To: 22 December 1988
Contact
Address

95 King Street Lancaster , LA1 1RH,

Timeline

8 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Nov 88
Director Left
Sept 10
Funding Round
Oct 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Feb 12
Director Joined
Oct 24
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

COUSINS, Christopher James

Active
Fell Close, Grange Over SandsLA11 7JG
Born June 1976
Director
Appointed 01 Oct 2010

FALLOWFIELD, Ward Thomas

Active
Overthere, Bowness On WindermerLA23 3AE
Born November 1965
Director
Appointed 12 Jun 1997

GRAVES, Annette Elizabeth

Active
Bowness-On-WindermereLA23 3HL
Born June 1964
Director
Appointed 06 Apr 2024

FALLOWFIELD, James Ernest

Resigned
39 Oakthwaite Road, WindermereLA23 2BD
Secretary
Appointed 01 Nov 2000
Resigned 26 Mar 2010

FALLOWFIELD, James Ernest

Resigned
39 Oakthwaite Road, WindermereLA23 2BD
Secretary
Appointed 05 Sept 1994
Resigned 01 Feb 1999

GRAVES, Annette Elizabeth Mary

Resigned
Parham Side, CarlisleCA1 4QK
Secretary
Appointed N/A
Resigned 05 Sept 1994

SHIPPEN, Barry

Resigned
24 Long Meadow Lane, KendalLA9 7QZ
Secretary
Appointed 01 Feb 1999
Resigned 11 Nov 1999

FALLOWFIELD, Anne Elizabeth

Resigned
Overthere Brantfell Road, WindermereLA23 3AE
Born August 1935
Director
Appointed N/A
Resigned 05 Sept 1994

FALLOWFIELD, Ernest George

Resigned
Overthere Brantfell Road, WindermereLA23 3AE
Born April 1941
Director
Appointed 05 Sept 1994
Resigned 01 Oct 2010

FALLOWFIELD, James Ernest

Resigned
39 Oakthwaite Road, WindermereLA23 2BD
Born July 1968
Director
Appointed 05 Sept 1994
Resigned 08 Sept 2010

GRAVES, Annette Elizabeth Mary

Resigned
Brackenfield, Bowness-On-WindermereLA23 3HL
Born June 1964
Director
Appointed 01 Oct 2010
Resigned 20 Feb 2012

GRAVES, Annette Elizabeth Mary

Resigned
Parham Side, CarlisleCA1 4QK
Born June 1964
Director
Appointed N/A
Resigned 05 Sept 1994

Persons with significant control

2

Mr Ward Fallowfield

Active
Brantfell Road, Bowness-On-WindermereLA23 3AE
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Annette Elizabeth Graves

Active
Bowness-On-WindermereLA23 3HL
Born June 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
10 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Memorandum Articles
31 December 2024
MAMA
Resolution
31 December 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 December 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Capital Allotment Shares
21 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Termination Secretary Company With Name
6 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Legacy
31 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2003
AAAnnual Accounts
Legacy
27 February 2003
88(2)R88(2)R
Legacy
27 February 2003
123Notice of Increase in Nominal Capital
Resolution
27 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 March 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
5 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 November 1999
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Resolution
27 January 1999
RESOLUTIONSResolutions
Resolution
27 January 1999
RESOLUTIONSResolutions
Resolution
27 January 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 December 1998
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Legacy
3 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 April 1998
AAAnnual Accounts
Legacy
28 November 1997
363sAnnual Return (shuttle)
Legacy
28 November 1997
288aAppointment of Director or Secretary
Legacy
28 November 1997
287Change of Registered Office
Accounts With Accounts Type Small
11 February 1997
AAAnnual Accounts
Legacy
18 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 March 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
6 March 1995
AAAnnual Accounts
Legacy
3 January 1995
287Change of Registered Office
Legacy
14 October 1994
363sAnnual Return (shuttle)
Legacy
27 September 1994
288288
Legacy
16 September 1994
288288
Legacy
16 September 1994
88(2)R88(2)R
Legacy
23 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1993
AAAnnual Accounts
Accounts With Accounts Type Small
27 November 1992
AAAnnual Accounts
Legacy
3 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1992
AAAnnual Accounts
Legacy
1 November 1991
363b363b
Accounts With Accounts Type Small
26 September 1990
AAAnnual Accounts
Legacy
26 September 1990
363363
Legacy
26 September 1990
225(1)225(1)
Certificate Change Of Name Company
19 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 1989
288288
Memorandum Articles
5 January 1989
MEM/ARTSMEM/ARTS
Legacy
5 January 1989
287Change of Registered Office
Certificate Change Of Name Company
21 December 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 November 1988
NEWINCIncorporation