Background WavePink WaveYellow Wave

GENT FAIRHEAD & CO. LIMITED (02392879)

GENT FAIRHEAD & CO. LIMITED (02392879) is an active UK company. incorporated on 6 June 1989. with registered office in Herefordshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GENT FAIRHEAD & CO. LIMITED has been registered for 36 years. Current directors include BROWN, Jonathan Charles, BULMER, Emma Katherine, FAIRHEAD, Robert William Thomas and 3 others.

Company Number
02392879
Status
active
Type
ltd
Incorporated
6 June 1989
Age
36 years
Address
Court Of Noke, Pembridge, Herefordshire, HR6 9HW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWN, Jonathan Charles, BULMER, Emma Katherine, FAIRHEAD, Robert William Thomas, FAIRHEAD, Thomas Edwin, GUDGEON, Richard Keith, LONG, Richard Ronald
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENT FAIRHEAD & CO. LIMITED

GENT FAIRHEAD & CO. LIMITED is an active company incorporated on 6 June 1989 with the registered office located in Herefordshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GENT FAIRHEAD & CO. LIMITED was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02392879

LTD Company

Age

36 Years

Incorporated 6 June 1989

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

HACKREMCO (NO.501) LIMITED
From: 6 June 1989To: 7 September 1989
Contact
Address

Court Of Noke, Pembridge Leominster Herefordshire, HR6 9HW,

Timeline

22 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Jun 89
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Loan Secured
Oct 15
Loan Secured
Apr 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Left
Mar 21
Loan Secured
Jan 23
Director Joined
Apr 23
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

GUDGEON, Richard Keith

Active
Court Of Noke, Pembridge, HerefordshireHR6 9HW
Secretary
Appointed 29 Mar 2023

BROWN, Jonathan Charles

Active
Court Of Noke, Pembridge, HerefordshireHR6 9HW
Born July 1966
Director
Appointed 28 Jan 2026

BULMER, Emma Katherine

Active
PembridgeHR6 9HW
Born February 1963
Director
Appointed 01 Sept 2009

FAIRHEAD, Robert William Thomas

Active
Bordeaux Farm, Saffron WaldenCB10 1UA
Born April 1937
Director
Appointed 06 Sept 1989

FAIRHEAD, Thomas Edwin

Active
Royal Crescent, LondonW11 4SL
Born August 1958
Director
Appointed 01 Sept 2009

GUDGEON, Richard Keith

Active
Court Of Noke, Pembridge, HerefordshireHR6 9HW
Born June 1970
Director
Appointed 29 Mar 2023

LONG, Richard Ronald

Active
Stanegate, HexhamNE47 5BE
Born November 1938
Director
Appointed 06 Sept 1989

LONG, Richard Ronald

Resigned
Stanegate, HexhamNE47 5BE
Secretary
Appointed 06 Sept 1989
Resigned 29 Mar 2023

JORDAN, Leslie Alan

Resigned
The Great Lodge, BraintreeCM7 4QD
Born October 1930
Director
Appointed 21 Aug 1989
Resigned 27 Dec 2025

KEEBLE, Ralph Leslie

Resigned
Straight Road, ColchesterCO4 5QN
Born June 1953
Director
Appointed 01 Sept 2009
Resigned 24 Feb 2021

Persons with significant control

1

Pembridge, LeominsterHR6 9HW

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

206

Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
2 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2021
AAAnnual Accounts
Accounts With Accounts Type Small
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
20 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
11 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Change Account Reference Date Company Previous Extended
1 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Accounts With Accounts Type Full
31 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
5 April 2008
363aAnnual Return
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
3 April 2007
363aAnnual Return
Legacy
22 February 2007
288cChange of Particulars
Memorandum Articles
13 December 2006
MEM/ARTSMEM/ARTS
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
19 September 2006
287Change of Registered Office
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
11 June 2005
363aAnnual Return
Legacy
7 June 2005
288cChange of Particulars
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
8 March 2003
AUDAUD
Accounts With Accounts Type Group
31 October 2002
AAAnnual Accounts
Resolution
15 October 2002
RESOLUTIONSResolutions
Legacy
4 October 2002
403aParticulars of Charge Subject to s859A
Legacy
18 September 2002
395Particulars of Mortgage or Charge
Legacy
18 September 2002
395Particulars of Mortgage or Charge
Legacy
18 September 2002
395Particulars of Mortgage or Charge
Legacy
18 September 2002
395Particulars of Mortgage or Charge
Legacy
12 September 2002
403aParticulars of Charge Subject to s859A
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
16 August 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 October 2000
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
16 June 1999
88(2)R88(2)R
Legacy
1 June 1999
403aParticulars of Charge Subject to s859A
Legacy
28 May 1999
403aParticulars of Charge Subject to s859A
Legacy
26 May 1999
395Particulars of Mortgage or Charge
Resolution
25 May 1999
RESOLUTIONSResolutions
Resolution
25 May 1999
RESOLUTIONSResolutions
Resolution
25 May 1999
RESOLUTIONSResolutions
Memorandum Articles
24 May 1999
MEM/ARTSMEM/ARTS
Legacy
24 May 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
21 May 1999
AAAnnual Accounts
Legacy
20 May 1999
403aParticulars of Charge Subject to s859A
Legacy
20 May 1999
403aParticulars of Charge Subject to s859A
Legacy
20 May 1999
403aParticulars of Charge Subject to s859A
Legacy
20 May 1999
403aParticulars of Charge Subject to s859A
Legacy
20 May 1999
403aParticulars of Charge Subject to s859A
Legacy
20 May 1999
403aParticulars of Charge Subject to s859A
Legacy
20 May 1999
403aParticulars of Charge Subject to s859A
Legacy
20 May 1999
403aParticulars of Charge Subject to s859A
Legacy
20 May 1999
403aParticulars of Charge Subject to s859A
Legacy
20 May 1999
403aParticulars of Charge Subject to s859A
Legacy
20 May 1999
403aParticulars of Charge Subject to s859A
Legacy
20 May 1999
403aParticulars of Charge Subject to s859A
Legacy
20 May 1999
403aParticulars of Charge Subject to s859A
Legacy
20 May 1999
403aParticulars of Charge Subject to s859A
Legacy
20 May 1999
403aParticulars of Charge Subject to s859A
Legacy
20 May 1999
403aParticulars of Charge Subject to s859A
Legacy
20 May 1999
403aParticulars of Charge Subject to s859A
Legacy
20 May 1999
403aParticulars of Charge Subject to s859A
Legacy
20 May 1999
403aParticulars of Charge Subject to s859A
Legacy
20 May 1999
403aParticulars of Charge Subject to s859A
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1999
AAAnnual Accounts
Auditors Resignation Company
13 October 1998
AUDAUD
Statement Of Affairs
28 August 1998
SASA
Legacy
28 August 1998
88(2)P88(2)P
Legacy
7 May 1998
363sAnnual Return (shuttle)
Resolution
7 April 1998
RESOLUTIONSResolutions
Resolution
7 April 1998
RESOLUTIONSResolutions
Resolution
7 April 1998
RESOLUTIONSResolutions
Memorandum Articles
7 April 1998
MEM/ARTSMEM/ARTS
Legacy
7 April 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
26 February 1998
395Particulars of Mortgage or Charge
Legacy
25 September 1997
395Particulars of Mortgage or Charge
Legacy
28 April 1997
363sAnnual Return (shuttle)
Legacy
13 March 1997
288cChange of Particulars
Accounts With Accounts Type Full
4 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 1996
AAAnnual Accounts
Legacy
3 June 1996
363sAnnual Return (shuttle)
Legacy
28 May 1996
88(2)R88(2)R
Resolution
28 May 1996
RESOLUTIONSResolutions
Resolution
28 May 1996
RESOLUTIONSResolutions
Resolution
28 May 1996
RESOLUTIONSResolutions
Legacy
28 May 1996
123Notice of Increase in Nominal Capital
Legacy
16 May 1995
363sAnnual Return (shuttle)
Legacy
14 February 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
21 July 1994
AAAnnual Accounts
Legacy
25 April 1994
287Change of Registered Office
Legacy
25 April 1994
363sAnnual Return (shuttle)
Legacy
29 June 1993
363sAnnual Return (shuttle)
Legacy
23 January 1993
395Particulars of Mortgage or Charge
Legacy
23 January 1993
395Particulars of Mortgage or Charge
Legacy
23 January 1993
395Particulars of Mortgage or Charge
Legacy
23 January 1993
395Particulars of Mortgage or Charge
Legacy
23 January 1993
395Particulars of Mortgage or Charge
Legacy
23 January 1993
395Particulars of Mortgage or Charge
Legacy
23 January 1993
395Particulars of Mortgage or Charge
Legacy
23 January 1993
395Particulars of Mortgage or Charge
Legacy
23 January 1993
395Particulars of Mortgage or Charge
Legacy
23 January 1993
395Particulars of Mortgage or Charge
Legacy
23 January 1993
395Particulars of Mortgage or Charge
Legacy
23 January 1993
395Particulars of Mortgage or Charge
Legacy
23 January 1993
395Particulars of Mortgage or Charge
Legacy
23 January 1993
395Particulars of Mortgage or Charge
Legacy
23 January 1993
395Particulars of Mortgage or Charge
Legacy
23 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
15 April 1992
363aAnnual Return
Legacy
12 March 1992
225(1)225(1)
Legacy
9 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 September 1991
AAAnnual Accounts
Legacy
4 September 1991
88(2)R88(2)R
Memorandum Articles
5 February 1991
MEM/ARTSMEM/ARTS
Legacy
6 August 1990
123Notice of Increase in Nominal Capital
Resolution
6 August 1990
RESOLUTIONSResolutions
Resolution
6 August 1990
RESOLUTIONSResolutions
Resolution
6 August 1990
RESOLUTIONSResolutions
Legacy
26 June 1990
395Particulars of Mortgage or Charge
Legacy
15 March 1990
395Particulars of Mortgage or Charge
Legacy
5 March 1990
88(2)R88(2)R
Legacy
2 October 1989
88(2)R88(2)R
Legacy
27 September 1989
288288
Legacy
27 September 1989
287Change of Registered Office
Resolution
27 September 1989
RESOLUTIONSResolutions
Legacy
25 September 1989
123Notice of Increase in Nominal Capital
Resolution
25 September 1989
RESOLUTIONSResolutions
Resolution
20 September 1989
RESOLUTIONSResolutions
Legacy
14 September 1989
288288
Certificate Change Of Name Company
6 September 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 June 1989
NEWINCIncorporation