Background WavePink WaveYellow Wave

GENT FAIRHEAD AGGREGATES LIMITED (02546446)

GENT FAIRHEAD AGGREGATES LIMITED (02546446) is an active UK company. incorporated on 8 October 1990. with registered office in Herefordshire. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08120). GENT FAIRHEAD AGGREGATES LIMITED has been registered for 35 years. Current directors include BROWN, Jonathan Charles, BULMER, Emma Katherine, FAIRHEAD, Robert William Thomas and 3 others.

Company Number
02546446
Status
active
Type
ltd
Incorporated
8 October 1990
Age
35 years
Address
Court Of Noke, Pembridge, Herefordshire, HR6 9HW
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08120)
Directors
BROWN, Jonathan Charles, BULMER, Emma Katherine, FAIRHEAD, Robert William Thomas, FAIRHEAD, Thomas Edwin, GUDGEON, Richard Keith, LONG, Richard Ronald
SIC Codes
08120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENT FAIRHEAD AGGREGATES LIMITED

GENT FAIRHEAD AGGREGATES LIMITED is an active company incorporated on 8 October 1990 with the registered office located in Herefordshire. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08120). GENT FAIRHEAD AGGREGATES LIMITED was registered 35 years ago.(SIC: 08120)

Status

active

Active since 35 years ago

Company No

02546446

LTD Company

Age

35 Years

Incorporated 8 October 1990

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

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

PARKGATE FARMS RIVENHALL LIMITED
From: 5 March 1991To: 11 October 1991
HACKREMCO (NO.637) LIMITED
From: 8 October 1990To: 5 March 1991
Contact
Address

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

Timeline

25 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Oct 90
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Jun 14
Loan Secured
Aug 16
Loan Secured
Apr 17
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
Loan Secured
Jan 23
Loan Cleared
Feb 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Secured
Apr 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
4
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
Court Of Noke, Pembridge, HerefordshireHR6 9HW
Born February 1963
Director
Appointed 29 Mar 2023

FAIRHEAD, Robert William Thomas

Active
Bordeaux Farm, Saffron WaldenCB10 1UA
Born April 1937
Director
Appointed 26 Jan 1991

FAIRHEAD, Thomas Edwin

Active
9 Royal Crescent, LondonW11 4JS
Born August 1958
Director
Appointed 24 Jul 1992

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 23 Jan 1991

LONG, Richard Ronald

Resigned
Stanegate, HexhamNE47 5BE
Secretary
Appointed 23 Jan 1991
Resigned 29 Mar 2023

JORDAN, Leslie Alan

Resigned
The Great Lodge, BraintreeCM7 4QD
Born October 1930
Director
Appointed 23 Jan 1991
Resigned 27 Dec 2025

KEEBLE, Ralph Leslie

Resigned
10 Church Close, ColchesterCO6 3JZ
Born June 1953
Director
Appointed N/A
Resigned 07 Jan 1997

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

139

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
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
2 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2021
AAAnnual Accounts
Accounts With Accounts Type Small
19 May 2021
AAAnnual Accounts
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
15 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 October 2016
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
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Change Account Reference Date Company Previous Extended
1 September 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
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
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Legacy
22 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Legacy
23 October 2006
288cChange of Particulars
Legacy
10 November 2005
363aAnnual Return
Legacy
9 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 July 2005
AAAnnual Accounts
Legacy
13 October 2004
363aAnnual Return
Legacy
12 October 2004
288cChange of Particulars
Legacy
11 October 2004
287Change of Registered Office
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2003
AAAnnual Accounts
Auditors Resignation Company
8 March 2003
AUDAUD
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
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
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Memorandum Articles
1 June 1999
MEM/ARTSMEM/ARTS
Legacy
26 May 1999
395Particulars of Mortgage or Charge
Resolution
25 May 1999
RESOLUTIONSResolutions
Resolution
25 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 May 1999
AAAnnual Accounts
Legacy
20 May 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 March 1999
AAAnnual Accounts
Auditors Resignation Company
13 October 1998
AUDAUD
Legacy
9 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
3 November 1997
363sAnnual Return (shuttle)
Legacy
13 March 1997
288cChange of Particulars
Legacy
7 February 1997
288bResignation of Director or Secretary
Legacy
2 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 1996
AAAnnual Accounts
Legacy
7 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1994
AAAnnual Accounts
Legacy
13 October 1993
363sAnnual Return (shuttle)
Legacy
23 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 November 1992
AAAnnual Accounts
Legacy
31 October 1992
363b363b
Legacy
19 August 1992
288288
Legacy
19 August 1992
288288
Gazette Filings Brought Up To Date
29 May 1992
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
29 May 1992
363b363b
Gazette Notice Compulsary
28 April 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
11 October 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 1991
288288
Memorandum Articles
22 March 1991
MEM/ARTSMEM/ARTS
Resolution
22 March 1991
RESOLUTIONSResolutions
Legacy
5 March 1991
288288
Legacy
5 March 1991
288288
Legacy
5 March 1991
288288
Legacy
5 March 1991
287Change of Registered Office
Legacy
5 March 1991
224224
Certificate Change Of Name Company
4 March 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 October 1990
NEWINCIncorporation