Background WavePink WaveYellow Wave

FAIRALLS (BUILDERS MERCHANTS) LIMITED (02442664)

FAIRALLS (BUILDERS MERCHANTS) LIMITED (02442664) is an active UK company. incorporated on 14 November 1989. with registered office in Polegate. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). FAIRALLS (BUILDERS MERCHANTS) LIMITED has been registered for 36 years. Current directors include PARKER, Matthew Daniel, ROBINSON, Richard Philip.

Company Number
02442664
Status
active
Type
ltd
Incorporated
14 November 1989
Age
36 years
Address
Units J1-J4 Chaucer Industrial Estate, Polegate, BN26 6JF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
PARKER, Matthew Daniel, ROBINSON, Richard Philip
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRALLS (BUILDERS MERCHANTS) LIMITED

FAIRALLS (BUILDERS MERCHANTS) LIMITED is an active company incorporated on 14 November 1989 with the registered office located in Polegate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). FAIRALLS (BUILDERS MERCHANTS) LIMITED was registered 36 years ago.(SIC: 46130)

Status

active

Active since 36 years ago

Company No

02442664

LTD Company

Age

36 Years

Incorporated 14 November 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Units J1-J4 Chaucer Industrial Estate Dittons Road Polegate, BN26 6JF,

Previous Addresses

44-46 High Street Godstone Surrey RH9 8LW
From: 14 November 1989To: 14 August 2019
Timeline

49 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Nov 89
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Feb 11
Director Joined
Feb 14
Director Left
Apr 14
Director Left
Sept 16
Loan Secured
Jun 17
Loan Secured
Jun 17
Owner Exit
Aug 17
Loan Cleared
Apr 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Loan Secured
Oct 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jul 20
Director Joined
Jul 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Jul 22
Loan Secured
Dec 23
Director Left
Jul 24
Loan Secured
Jul 25
Director Left
Aug 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

PARKER, Matthew Daniel

Active
Chaucer Industrial Estate, PolegateBN26 6JF
Born September 1980
Director
Appointed 05 Mar 2026

ROBINSON, Richard Philip

Active
Unit 2 Mill End Road, High WycombeHP12 4AX
Born July 1967
Director
Appointed 17 Sept 2021

FAIRALL, Linda Ann

Resigned
44-46 High Street, SurreyRH9 8LW
Secretary
Appointed 23 May 2001
Resigned 16 Jul 2019

MUSGROVE, George Anthony

Resigned
13 Central Way, OxtedRH8 0LS
Secretary
Appointed N/A
Resigned 23 May 2001

BARRY, Paul

Resigned
Chaucer Industrial Estate, PolegateBN26 6JF
Born March 1968
Director
Appointed 18 Dec 2019
Resigned 17 Sept 2021

BAYLISS, Alex

Resigned
Cross Keys Close, LondonW1U 2DW
Born October 1981
Director
Appointed 16 Jul 2019
Resigned 18 Dec 2019

BELL, Iain

Resigned
Chaucer Industrial Estate, PolegateBN26 6JF
Born February 1962
Director
Appointed 16 Jul 2019
Resigned 30 Jun 2020

COPE, Andrew Robert

Resigned
Chaucer Industrial Estate, PolegateBN26 6JF
Born June 1963
Director
Appointed 18 Dec 2019
Resigned 17 Sept 2021

CUDD, Peter Allan

Resigned
Mill End Road, High WycombeHP12 4AX
Born August 1966
Director
Appointed 17 Sept 2021
Resigned 21 Nov 2025

DAVIE, Jack A

Resigned
36 Coneybury, RedhillRH1 4PP
Born November 1929
Director
Appointed N/A
Resigned 08 Nov 1992

FAIRALL, Jennifer Louise

Resigned
44-46 High Street, SurreyRH9 8LW
Born August 1982
Director
Appointed 28 Jan 2011
Resigned 16 Jul 2019

FAIRALL, Richard Michael Andrew

Resigned
44-46 High Street, SurreyRH9 8LW
Born June 1993
Director
Appointed 28 Jan 2011
Resigned 16 Jul 2019

FAIRALL, Robert George

Resigned
44-46 High Street, SurreyRH9 8LW
Born March 1953
Director
Appointed N/A
Resigned 16 Jul 2019

HOUSE, Nick

Resigned
Brook End, Weston TurvilleHP22 5RQ
Born April 1957
Director
Appointed 17 Sept 2021
Resigned 28 Feb 2024

MAITYARD, Christopher John

Resigned
Chaucer Industrial Estate, PolegateBN26 6JF
Born July 1968
Director
Appointed 16 Jul 2019
Resigned 05 Dec 2019

MOLE, Nicholas Mark

Resigned
44-46 High Street, SurreyRH9 8LW
Born June 1966
Director
Appointed 06 Mar 2006
Resigned 31 Dec 2013

MUSGROVE, George Anthony

Resigned
13 Central Way, OxtedRH8 0LS
Born May 1936
Director
Appointed N/A
Resigned 23 May 2001

PITTINGALE, Allun

Resigned
Units J1 - J4, Chaucer Industrial Estate, PolegateBN26 6JF
Born December 1971
Director
Appointed 01 Jul 2021
Resigned 30 May 2025

SCOTT, Timothy John

Resigned
44-46 High Street, SurreyRH9 8LW
Born May 1968
Director
Appointed 06 Mar 2006
Resigned 28 Feb 2011

SHEADER, Karen Theresa

Resigned
44-46 High Street, SurreyRH9 8LW
Born November 1979
Director
Appointed 28 Jan 2011
Resigned 16 Jul 2019

STABLES, Martin Wayne

Resigned
Franklin House, Chaucer Business Park, PolegateBN26 6JF
Born February 1975
Director
Appointed 01 Jul 2022
Resigned 08 Dec 2025

STRANGE, Adele

Resigned
44-46 High Street, SurreyRH9 8LW
Born July 1965
Director
Appointed 01 Jan 2014
Resigned 04 Mar 2016

VONGKUSOLKIT, Panita

Resigned
Cross Keys Close, LondonW1U 2DW
Born February 1989
Director
Appointed 16 Jul 2019
Resigned 18 Dec 2019

Persons with significant control

3

1 Active
2 Ceased
GodstoneRH9 8LW

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 01 Jul 2017
Ceased 16 Jul 2019
High Street, GodstoneRH9 8LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2017
GodstoneRH9 8LW

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 01 Jul 2017
Fundings
Financials
Latest Activities

Filing History

168

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2026
AAAnnual Accounts
Legacy
27 January 2026
PARENT_ACCPARENT_ACC
Legacy
27 January 2026
GUARANTEE2GUARANTEE2
Legacy
27 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2025
TM01Termination of Director
Legacy
17 July 2025
OC-ROC-R
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Legacy
8 September 2021
PARENT_ACCPARENT_ACC
Legacy
8 September 2021
GUARANTEE2GUARANTEE2
Legacy
8 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
2 April 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Resolution
22 August 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
29 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Small
30 September 2014
AAAnnual Accounts
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Auditors Resignation Company
9 November 2012
AUDAUD
Legacy
6 November 2012
MG02MG02
Auditors Resignation Company
18 October 2012
AUDAUD
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Legacy
31 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
1 May 2009
395Particulars of Mortgage or Charge
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
26 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Accounts With Accounts Type Full
4 December 2006
AAAnnual Accounts
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Miscellaneous
9 November 2004
MISCMISC
Accounts With Accounts Type Medium
29 September 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 July 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1997
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1994
AAAnnual Accounts
Legacy
29 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1993
AAAnnual Accounts
Legacy
1 December 1992
363sAnnual Return (shuttle)
Legacy
13 November 1992
288288
Accounts With Accounts Type Small
22 September 1992
AAAnnual Accounts
Legacy
19 December 1991
363b363b
Accounts With Accounts Type Small
29 August 1991
AAAnnual Accounts
Legacy
5 June 1991
288288
Legacy
17 May 1991
88(2)R88(2)R
Legacy
17 May 1991
363aAnnual Return
Legacy
24 January 1990
88(2)R88(2)R
Legacy
9 January 1990
288288
Legacy
9 January 1990
224224
Legacy
23 November 1989
288288
Legacy
23 November 1989
288288
Legacy
23 November 1989
287Change of Registered Office
Incorporation Company
14 November 1989
NEWINCIncorporation