Background WavePink WaveYellow Wave

FANNIN (UK) LIMITED (02663514)

FANNIN (UK) LIMITED (02663514) is an active UK company. incorporated on 18 November 1991. with registered office in Swadlincote. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749). FANNIN (UK) LIMITED has been registered for 34 years. Current directors include MORAN, Caroline, SCOTT, Enda, SOANES, Christopher Robert.

Company Number
02663514
Status
active
Type
ltd
Incorporated
18 November 1991
Age
34 years
Address
Vital Westminster Industrial Estate Repton Road, Swadlincote, DE12 7DT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
MORAN, Caroline, SCOTT, Enda, SOANES, Christopher Robert
SIC Codes
47749

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FANNIN (UK) LIMITED

FANNIN (UK) LIMITED is an active company incorporated on 18 November 1991 with the registered office located in Swadlincote. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749). FANNIN (UK) LIMITED was registered 34 years ago.(SIC: 47749)

Status

active

Active since 34 years ago

Company No

02663514

LTD Company

Age

34 Years

Incorporated 18 November 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

B.M. BROWNE (UK) LIMITED
From: 20 February 1992To: 28 June 2007
SHOWISSUE LIMITED
From: 18 November 1991To: 20 February 1992
Contact
Address

Vital Westminster Industrial Estate Repton Road Measham Swadlincote, DE12 7DT,

Previous Addresses

Dcc Vital Westminster Industrial Estate Repton Road, Measham, Swadlincote Derbyshire DE12 7DT England
From: 29 June 2024To: 27 February 2026
Craiglas House Maerdy Industrial Estate North Rhymney Tredegar Gwent NP22 5PY Wales
From: 20 June 2024To: 29 June 2024
Dcc Vital Westminster Industrial Estate Repton Road, Measham Swadlincote Derbyshire DE12 7DT England
From: 28 June 2016To: 20 June 2024
Dcc Vital Repton Road Measham Swadlincote Derbyshire DE12 7DT England
From: 1 May 2016To: 28 June 2016
42-46 Booth Drive Park Farm South Wellingborough Northhamptonshire NN8 6GT
From: 18 November 1991To: 1 May 2016
Timeline

20 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Nov 91
Funding Round
Aug 11
Director Joined
May 13
Director Left
May 13
Director Left
Oct 13
Director Joined
May 14
Director Joined
May 14
Director Left
Oct 14
Director Left
Mar 15
Director Joined
May 15
Director Joined
May 20
Director Left
May 20
Capital Reduction
Jul 22
Director Left
Jul 25
Director Left
Sept 25
Owner Exit
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
2
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

MORAN, Caroline

Active
Repton Road, SwadlincoteDE12 7DT
Born February 1970
Director
Appointed 15 May 2020

SCOTT, Enda

Active
Great Connell, Newbridge
Born June 1978
Director
Appointed 30 Sept 2025

SOANES, Christopher Robert

Active
Spring Road, HarpendenAL5 3PP
Born June 1968
Director
Appointed 30 Sept 2025

BARRETT, Simon Anthony

Resigned
Ashbrook House Westbrook Street, DidcotOX11 9QA
Secretary
Appointed 21 Jan 1992
Resigned 09 Jan 2004

O'CONNOR, Anthony

Resigned
152 Ard Na Mara Malahide, Dublin
Secretary
Appointed 09 Jan 2004
Resigned 07 Jan 2026

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Nov 1991
Resigned 21 Jan 1992

ARMSTRONG, David Frank

Resigned
Booth Drive, WellingboroughNN8 6GT
Born May 1967
Director
Appointed 01 May 2014
Resigned 29 Sept 2014

BYRNES, Aidan John

Resigned
2 Colliemore Villas, Dalkey
Born March 1941
Director
Appointed 10 Jun 1993
Resigned 30 Mar 2001

CHECKLEY, Simon John

Resigned
Booth Drive, WellingboroughNN8 6GT
Born December 1973
Director
Appointed 01 May 2014
Resigned 12 Feb 2015

CONLON, Kieran

Resigned
80 Eagle Valley Powerscourt Demesne, EnniskerryIRISH
Born June 1972
Director
Appointed 22 Aug 2006
Resigned 29 Jun 2007

COSTIGAN, Conor Francis

Resigned
Eaton Brae, Dublin D18hy26
Born January 1971
Director
Appointed 28 Aug 2003
Resigned 30 Sept 2025

CROWE, Morgan John

Resigned
Little Grange, DelganyIRISH
Born July 1944
Director
Appointed 25 Nov 1998
Resigned 22 Jul 2004

CURTIN, Owen

Resigned
Carrig Lodge, BallincolligIRISH
Born August 1954
Director
Appointed 30 Apr 1996
Resigned 16 Apr 2003

DEACON, Leslie Robert

Resigned
21 Claremont Park, SandymountIRISH
Born March 1963
Director
Appointed 28 Aug 2003
Resigned 29 May 2020

FARRELL, Brendan Kevin

Resigned
Derabeag, Delgany
Born October 1947
Director
Appointed 01 Jan 1992
Resigned 20 Oct 1993

FOWLER, Christopher Edward

Resigned
298 Tadcaster Road, YorkYO24 1ET
Born March 1966
Director
Appointed 01 Mar 2003
Resigned 31 Aug 2008

HAY, Thomas Gordon

Resigned
Silverthorn, CuckfieldRH17 5BD
Born September 1945
Director
Appointed 10 Mar 1993
Resigned 30 Mar 2001

HENSEY, Patrick Joseph

Resigned
Athgarvan, NewbridgeIRISH
Born October 1943
Director
Appointed 10 Jun 1993
Resigned 30 Mar 2001

HUCKERBY, Dennis

Resigned
26 Teal Crescent, BasingstokeRG22 5QX
Born June 1933
Director
Appointed 30 Apr 1996
Resigned 30 Mar 2001

KEENAN, Harry

Resigned
Westminster Industrial Estate, SwadlincoteDE12 7DT
Born September 1959
Director
Appointed 01 May 2015
Resigned 01 Aug 2025

MCEVOY, Redmond

Resigned
Villiers Road, Co. Dublin
Born November 1964
Director
Appointed 01 May 2013
Resigned 30 Sept 2025

MURRAY, Kevin

Resigned
Avalon 8 Belgrave Road, Co DublinIRISH
Born May 1959
Director
Appointed 22 Jul 2004
Resigned 30 Jun 2006

O'CONNELL, Andrew

Resigned
Cashel 50 Torquay Road, DublinIRISH
Born November 1961
Director
Appointed 28 Aug 2003
Resigned 27 Sept 2013

O'DONOVAN, Ian

Resigned
College Square, TerenureIRISH
Born February 1974
Director
Appointed 21 Feb 2008
Resigned 01 May 2013

O'KEEFFE, Colman

Resigned
Knockavilla, MalahideIRISH
Born June 1953
Director
Appointed 25 Nov 1998
Resigned 28 Aug 2003

O'LEARY, John Martin

Resigned
4 Torbay Road, South HarrowHA2 9QH
Born September 1971
Director
Appointed 30 Mar 2001
Resigned 28 Aug 2003

O'NEILL, Barry

Resigned
5 Rushfield Gardens, BridgendCF31 1DE
Born August 1969
Director
Appointed 30 Mar 2001
Resigned 01 Jan 2002

THOMPSON, John

Resigned
33 Adwell Drive, ReadingRG6 4JY
Born January 1955
Director
Appointed 26 Nov 1997
Resigned 08 Aug 2003

TRACEY, Patrick

Resigned
Sharavogue, Bray
Born March 1958
Director
Appointed 20 Jan 2005
Resigned 18 Aug 2025

WOODS, Peter

Resigned
Breffni Cottage, SandycoveIRISH
Born October 1944
Director
Appointed 01 Apr 1992
Resigned 31 Mar 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Nov 1991
Resigned 21 Jan 1992

Persons with significant control

2

1 Active
1 Ceased
Ashley Road, AltrinchamWA14 2DT

Nature of Control

Significant influence or control
Notified 08 Sept 2025
Westminster Industrial Estate, SwadlincoteDE12 7DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 04 Jun 2016
Ceased 08 Sept 2025
Fundings
Financials
Latest Activities

Filing History

162

Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
12 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2022
AAAnnual Accounts
Capital Cancellation Shares
8 July 2022
SH06Cancellation of Shares
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Auditors Resignation Company
30 October 2015
AUDAUD
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2013
AP01Appointment of Director
Termination Director Company With Name
4 May 2013
TM01Termination of Director
Resolution
16 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Capital Allotment Shares
26 August 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Resolution
10 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
8 June 2009
287Change of Registered Office
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 September 2008
AAAnnual Accounts
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
20 November 2007
363aAnnual Return
Legacy
20 November 2007
288cChange of Particulars
Legacy
27 July 2007
288bResignation of Director or Secretary
Memorandum Articles
4 July 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 June 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 June 2007
AAAnnual Accounts
Legacy
10 December 2006
363sAnnual Return (shuttle)
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2006
AAAnnual Accounts
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
3 December 2004
363sAnnual Return (shuttle)
Resolution
8 November 2004
RESOLUTIONSResolutions
Resolution
8 November 2004
RESOLUTIONSResolutions
Resolution
8 November 2004
RESOLUTIONSResolutions
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
6 April 2004
287Change of Registered Office
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
287Change of Registered Office
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
353353
Accounts With Accounts Type Full
20 January 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 March 2003
AAAnnual Accounts
Legacy
7 December 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2001
AAAnnual Accounts
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 February 2001
AAAnnual Accounts
Legacy
30 November 2000
363sAnnual Return (shuttle)
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
21 October 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
28 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1997
AAAnnual Accounts
Legacy
20 November 1996
363sAnnual Return (shuttle)
Legacy
16 September 1996
288288
Legacy
14 May 1996
288288
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1995
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 1995
AAAnnual Accounts
Legacy
11 April 1995
363aAnnual Return
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 February 1994
AAAnnual Accounts
Legacy
19 December 1993
363sAnnual Return (shuttle)
Legacy
19 November 1993
288288
Legacy
16 November 1993
288288
Resolution
20 October 1993
RESOLUTIONSResolutions
Legacy
20 October 1993
123Notice of Increase in Nominal Capital
Legacy
5 August 1993
288288
Legacy
5 August 1993
288288
Legacy
24 January 1993
288288
Legacy
24 January 1993
363sAnnual Return (shuttle)
Legacy
13 November 1992
225(1)225(1)
Legacy
26 May 1992
88(2)R88(2)R
Memorandum Articles
25 February 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 February 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 1992
288288
Legacy
20 February 1992
288288
Legacy
20 February 1992
287Change of Registered Office
Incorporation Company
18 November 1991
NEWINCIncorporation