Background WavePink WaveYellow Wave

THE FAYREFIELD GROUP LIMITED (02563136)

THE FAYREFIELD GROUP LIMITED (02563136) is an active UK company. incorporated on 28 November 1990. with registered office in Crewe Green,Crewe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE FAYREFIELD GROUP LIMITED has been registered for 35 years. Current directors include FENNEY, Michelle Marie, KERR, John Douglas, KERR, Niel John Douglas and 3 others.

Company Number
02563136
Status
active
Type
ltd
Incorporated
28 November 1990
Age
35 years
Address
Englesea House, Crewe Green,Crewe, CW1 5UF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FENNEY, Michelle Marie, KERR, John Douglas, KERR, Niel John Douglas, MOULTON, Kirstin Susan, MOULTON, Poppy Catherine, MUHLBACHER, Markus
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FAYREFIELD GROUP LIMITED

THE FAYREFIELD GROUP LIMITED is an active company incorporated on 28 November 1990 with the registered office located in Crewe Green,Crewe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE FAYREFIELD GROUP LIMITED was registered 35 years ago.(SIC: 70100)

Status

active

Active since 35 years ago

Company No

02563136

LTD Company

Age

35 Years

Incorporated 28 November 1990

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

FAIRFIELD DAIRIES LIMITED
From: 20 December 1990To: 4 July 1994
LEOBRIGHT LIMITED
From: 28 November 1990To: 20 December 1990
Contact
Address

Englesea House Barthomley Road Crewe Green,Crewe, CW1 5UF,

Timeline

24 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Jun 16
Director Left
Aug 19
Director Left
Jun 22
Director Joined
Oct 23
Director Left
Feb 24
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

AUSTIN, Philip Anthony

Active
Englesea House, Crewe Green,CreweCW1 5UF
Secretary
Appointed 01 May 2013

FENNEY, Michelle Marie

Active
Englesea House, Crewe Green,CreweCW1 5UF
Born February 1974
Director
Appointed 01 May 2025

KERR, John Douglas

Active
Englesea House, Crewe Green,CreweCW1 5UF
Born February 1946
Director
Appointed 08 Jun 1994

KERR, Niel John Douglas

Active
Englesea House, Crewe Green,CreweCW1 5UF
Born August 1977
Director
Appointed 01 May 2025

MOULTON, Kirstin Susan

Active
Englesea House, Crewe Green,CreweCW1 5UF
Born February 1971
Director
Appointed 01 May 2025

MOULTON, Poppy Catherine

Active
Englesea House, Crewe Green,CreweCW1 5UF
Born June 1998
Director
Appointed 01 May 2025

MUHLBACHER, Markus

Active
Englesea House, Crewe Green,CreweCW1 5UF
Born March 1977
Director
Appointed 11 Aug 2015

SADLER, James

Resigned
Bromfield 11 Chester Avenue, WhitchurchSY13 1NE
Secretary
Appointed N/A
Resigned 01 May 2013

ALVAREZ DE RIVERA DANNHOFF, Marta Maria

Resigned
Englesea House, Crewe Green,CreweCW1 5UF
Born November 1989
Director
Appointed 25 Oct 2023
Resigned 01 May 2025

BEECH, Sydney John

Resigned
8 Woodland Avenue, NantwichCW5 6JE
Born February 1945
Director
Appointed 07 Apr 2003
Resigned 06 Apr 2016

FORRESTER, Michael George

Resigned
East Meadows, LudlowSY8 3DQ
Born August 1956
Director
Appointed 13 Nov 2000
Resigned 31 Dec 2003

HAUGSTRUP, Jens Bruun

Resigned
Englesea House, Crewe Green,CreweCW1 5UF
Born October 1961
Director
Appointed 01 Feb 2010
Resigned 15 Feb 2024

HILTON, Nicholas Anthony

Resigned
Paddock Cottage Hollin Green Lane, NantwichCW5 8NL
Born September 1953
Director
Appointed 13 Nov 2000
Resigned 08 Aug 2019

HILTON, Nicholas Anthony

Resigned
Paddock Cottage Hollin Green Lane, NantwichCW5 8NL
Born September 1953
Director
Appointed N/A
Resigned 08 Jun 1994

LAIRD, Richard Adamson

Resigned
117 The Burn Road, BallyclareBT39 0RE
Born May 1946
Director
Appointed 08 Jun 1994
Resigned 05 Jun 2008

MARTIN, Wade

Resigned
Orchard End, SandbachCW11 2NB
Born September 1946
Director
Appointed 13 Nov 2000
Resigned 01 Jun 2022

MCFARLANE, David Neil

Resigned
Englesea House, Crewe Green,CreweCW1 5UF
Born September 1962
Director
Appointed 15 Mar 2016
Resigned 01 May 2025

NIELSEN, Peter

Resigned
Englesea House, Crewe Green,CreweCW1 5UF
Born October 1966
Director
Appointed 11 Aug 2015
Resigned 01 May 2025

NIELSEN, Peter

Resigned
Strand, 9, BorkopDK 7080
Born October 1966
Director
Appointed 01 Apr 2001
Resigned 01 Feb 2010

PHILLIPS, Roger Geoffrey

Resigned
The Henblas, WrexhamLL11 4UR
Born September 1959
Director
Appointed 01 Jun 2004
Resigned 31 Dec 2008

RIDYARD, Timothy James

Resigned
Bottle Lodge Old Park Road, CreweCW1 5UE
Born November 1958
Director
Appointed 01 Jan 1999
Resigned 19 Oct 2000

ROBINSON, Timothy Marcus

Resigned
Englesea House, Crewe Green,CreweCW1 5UF
Born December 1964
Director
Appointed 15 Mar 2016
Resigned 01 May 2025

WALSH, Richard

Resigned
Abington Rectory, Republic Of IrelandIRISH
Born July 1967
Director
Appointed 13 Nov 2000
Resigned 28 Apr 2008

WEAVER, Ashley Clinton Darrel

Resigned
Englesea House, Crewe Green,CreweCW1 5UF
Born April 1966
Director
Appointed 21 Jun 2016
Resigned 01 May 2025

WRIGHT, Leslie John

Resigned
Englesea House, Crewe Green,CreweCW1 5UF
Born February 1955
Director
Appointed 01 Feb 2010
Resigned 01 May 2025

Persons with significant control

1

Mr John Douglas Kerr

Active
Englesea House, Crewe Green,CreweCW1 5UF
Born February 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
6 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 October 2021
AAAnnual Accounts
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
27 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Group
27 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
31 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
24 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Group
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Group
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Group
1 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Auditors Resignation Company
22 December 2009
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
2 December 2008
363aAnnual Return
Legacy
1 December 2008
288cChange of Particulars
Accounts With Accounts Type Group
28 October 2008
AAAnnual Accounts
Auditors Resignation Company
23 July 2008
AUDAUD
Legacy
23 June 2008
169169
Resolution
17 June 2008
RESOLUTIONSResolutions
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 November 2007
363aAnnual Return
Legacy
30 November 2007
288cChange of Particulars
Accounts With Accounts Type Group
1 November 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Legacy
29 November 2006
288cChange of Particulars
Accounts With Accounts Type Group
2 November 2006
AAAnnual Accounts
Legacy
16 December 2005
363aAnnual Return
Accounts With Accounts Type Group
1 November 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 October 2004
AAAnnual Accounts
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 September 2003
AAAnnual Accounts
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 October 2001
AAAnnual Accounts
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
363sAnnual Return (shuttle)
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
26 October 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 September 1999
AAAnnual Accounts
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 May 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 September 1997
AAAnnual Accounts
Legacy
17 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 August 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 August 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
225(1)225(1)
Legacy
5 December 1994
363sAnnual Return (shuttle)
Legacy
3 August 1994
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
1 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 1994
288288
Legacy
22 June 1994
123Notice of Increase in Nominal Capital
Legacy
22 June 1994
288288
Memorandum Articles
22 June 1994
MEM/ARTSMEM/ARTS
Resolution
22 June 1994
RESOLUTIONSResolutions
Resolution
22 June 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 April 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Resolution
23 March 1993
RESOLUTIONSResolutions
Resolution
23 March 1993
RESOLUTIONSResolutions
Resolution
23 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 March 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 1992
AAAnnual Accounts
Resolution
27 April 1992
RESOLUTIONSResolutions
Legacy
10 February 1992
363b363b
Legacy
19 August 1991
224224
Certificate Change Of Name Company
19 December 1990
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
17 December 1990
MEM/ARTSMEM/ARTS
Resolution
17 December 1990
RESOLUTIONSResolutions
Legacy
17 December 1990
287Change of Registered Office
Legacy
17 December 1990
288288
Miscellaneous
28 November 1990
MISCMISC
Incorporation Company
28 November 1990
NEWINCIncorporation