Background WavePink WaveYellow Wave

FAIRFIELD CATERING COMPANY LIMITED (02505783)

FAIRFIELD CATERING COMPANY LIMITED (02505783) is an active UK company. incorporated on 25 May 1990. with registered office in Rubery. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. FAIRFIELD CATERING COMPANY LIMITED has been registered for 35 years. Current directors include LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan.

Company Number
02505783
Status
active
Type
ltd
Incorporated
25 May 1990
Age
35 years
Address
Parklands Court 24 Parklands, Rubery, B45 9PZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRFIELD CATERING COMPANY LIMITED

FAIRFIELD CATERING COMPANY LIMITED is an active company incorporated on 25 May 1990 with the registered office located in Rubery. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. FAIRFIELD CATERING COMPANY LIMITED was registered 35 years ago.(SIC: 56210)

Status

active

Active since 35 years ago

Company No

02505783

LTD Company

Age

35 Years

Incorporated 25 May 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

MIDLAND CATERING LIMITED
From: 2 April 1995To: 17 August 2004
SUMMIT CATERING SERVICES (MIDLANDS) LIMITED
From: 30 November 1990To: 2 April 1995
KEELEX 91 LIMITED
From: 25 May 1990To: 30 November 1990
Contact
Address

Parklands Court 24 Parklands Birmingham Great Park Rubery, B45 9PZ,

Timeline

18 key events • 1990 - 2021

Funding Officers Ownership
Company Founded
May 90
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
May 18
Director Left
May 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Nov 21
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

COMPASS SECRETARIES LIMITED

Active
Guildford Street, ChertseyKT16 9BQ
Corporate secretary
Appointed 24 Dec 2008

LEA, Jodi

Active
24 Parklands, RuberyB45 9PZ
Born April 1982
Director
Appointed 03 Sept 2018

MILLS, Robin Ronald

Active
Parklands Court 24 Parklands, RuberyB45 9PZ
Born April 1967
Director
Appointed 31 Jul 2021

SHARPE, Gareth Jonathan

Active
24 Parklands, RuberyB45 9PZ
Born May 1980
Director
Appointed 02 Nov 2021

CHILVER, Trevor John Curtis

Resigned
40 All Saints Drive, Sutton ColdfieldB74 4AG
Secretary
Appointed N/A
Resigned 21 Apr 1994

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Secretary
Appointed 18 Sept 2007
Resigned 24 Dec 2008

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Secretary
Appointed 21 Apr 1994
Resigned 10 Mar 2006

PEGG, Jane

Resigned
Brickyard Cottage, DroitwichWR9 0NS
Secretary
Appointed 10 Mar 2006
Resigned 18 Sept 2007

ARMSTRONG, David James

Resigned
Matthouse Ockham Road North, LeatherheadKT24 6PX
Born December 1964
Director
Appointed 11 May 1999
Resigned 07 Apr 2000

BRIGGS, Trevor Holden

Resigned
Black Dog Forge East Breary Farm, LeedsLS16 9LQ
Born November 1947
Director
Appointed 21 Apr 1994
Resigned 11 May 1999

CHADWICK, Leigh George

Resigned
215 Little Aston Road, WalsallWS9 0PA
Born June 1957
Director
Appointed 21 Apr 1994
Resigned 11 May 1999

CHILVER, Trevor John Curtis

Resigned
40 All Saints Drive, Sutton ColdfieldB74 4AG
Born July 1949
Director
Appointed N/A
Resigned 14 Nov 1996

DOWNING, Roger Arthur

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1960
Director
Appointed 01 Dec 2011
Resigned 30 Apr 2018

DUNHAM, Kate

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1970
Director
Appointed 01 Feb 2019
Resigned 31 Jan 2020

GALVIN, Paul Anthony

Resigned
24 Parklands, RuberyB45 9PZ
Born September 1967
Director
Appointed 31 Dec 2010
Resigned 30 Dec 2017

GREEN, Gary Richard

Resigned
Knowle Cottage 46 Knowle Park, CobhamKT11 3AA
Born March 1957
Director
Appointed 21 Apr 1994
Resigned 27 Sept 1994

GREENWOOD, John Robert

Resigned
84 Shortlands Road, BromleyBR2 0JP
Born June 1950
Director
Appointed 11 May 1999
Resigned 27 Jul 2000

HENRIKSEN, Alison Jane

Resigned
24 Parklands, RuberyB45 9PZ
Born October 1967
Director
Appointed 30 Dec 2017
Resigned 01 Feb 2019

JONES, Nigel Richard Ifor

Resigned
123 Windingbrook Lane, NorthamptonNN4 0XN
Born January 1958
Director
Appointed 27 Jul 2000
Resigned 31 Jan 2008

MAGUIRE, Peter John

Resigned
75 High Street, SolihullB92 0AE
Born October 1971
Director
Appointed 24 Dec 2008
Resigned 01 Dec 2011

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Born March 1958
Director
Appointed 07 Apr 2000
Resigned 24 Dec 2008

OWEN, Michael James

Resigned
Parklands Court 24 Parklands, RuberyB45 9PZ
Born December 1964
Director
Appointed 30 Apr 2018
Resigned 03 Sept 2018

RICHARDS, Christopher Owen

Resigned
The Henley 1 Broomfield Ride, OxshottKT22 0LP
Born January 1945
Director
Appointed N/A
Resigned 21 Apr 1994

SERGEANT, Sarah Jane

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1973
Director
Appointed 01 Dec 2019
Resigned 31 Jul 2021

SMITH, Neil Reynolds

Resigned
11 Stoneyfields, SurreyGU9 8DU
Born January 1965
Director
Appointed 24 Jan 2008
Resigned 31 Dec 2010

Persons with significant control

1

Birmingham Great Park, BirminghamB45 9PZ

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

147

Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Change Corporate Secretary Company With Change Date
8 August 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Dormant
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Dormant
11 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Dormant
14 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
13 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 May 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 May 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
31 May 2005
363aAnnual Return
Accounts With Accounts Type Dormant
17 February 2005
AAAnnual Accounts
Certificate Change Of Name Company
17 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 2004
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Legacy
28 May 2003
363aAnnual Return
Accounts With Accounts Type Dormant
25 February 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2002
AAAnnual Accounts
Legacy
16 May 2002
363aAnnual Return
Legacy
24 September 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
2 August 2001
AAAnnual Accounts
Legacy
15 June 2001
363aAnnual Return
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 July 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
20 April 2000
325325
Legacy
20 April 2000
353353
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
288aAppointment of Director or Secretary
Resolution
4 October 1999
RESOLUTIONSResolutions
Resolution
4 October 1999
RESOLUTIONSResolutions
Resolution
4 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 July 1999
AAAnnual Accounts
Legacy
9 June 1999
363aAnnual Return
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 July 1998
AAAnnual Accounts
Legacy
28 July 1998
288cChange of Particulars
Legacy
28 July 1998
190190
Legacy
24 May 1998
363aAnnual Return
Legacy
13 January 1998
363aAnnual Return
Legacy
5 September 1997
353353
Legacy
5 September 1997
325325
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
9 June 1997
363aAnnual Return
Legacy
17 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 1996
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 1995
AAAnnual Accounts
Legacy
29 June 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 April 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
13 December 1994
AAAnnual Accounts
Legacy
22 November 1994
288288
Auditors Resignation Company
7 September 1994
AUDAUD
Legacy
7 July 1994
122122
Resolution
7 July 1994
RESOLUTIONSResolutions
Resolution
7 July 1994
RESOLUTIONSResolutions
Legacy
2 June 1994
363sAnnual Return (shuttle)
Legacy
11 May 1994
288288
Legacy
11 May 1994
288288
Legacy
10 May 1994
225(1)225(1)
Legacy
26 April 1994
287Change of Registered Office
Legacy
26 April 1994
288288
Legacy
26 April 1994
288288
Legacy
26 April 1994
288288
Accounts With Accounts Type Full
18 April 1994
AAAnnual Accounts
Legacy
7 July 1993
363sAnnual Return (shuttle)
Legacy
16 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
20 October 1992
287Change of Registered Office
Legacy
25 June 1992
363b363b
Accounts With Accounts Type Full
18 June 1992
AAAnnual Accounts
Legacy
13 February 1992
363b363b
Legacy
9 December 1991
288288
Legacy
9 December 1991
288288
Legacy
9 December 1991
88(2)R88(2)R
Legacy
19 February 1991
224224
Resolution
30 November 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 November 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 November 1990
RESOLUTIONSResolutions
Resolution
27 November 1990
RESOLUTIONSResolutions
Legacy
27 November 1990
287Change of Registered Office
Incorporation Company
25 May 1990
NEWINCIncorporation