Background WavePink WaveYellow Wave

FAIRPORT CONTAINERS LIMITED (02830990)

FAIRPORT CONTAINERS LIMITED (02830990) is an active UK company. incorporated on 28 June 1993. with registered office in Lancashire. The company operates in the Manufacturing sector, engaged in unknown sic code (25290) and 1 other business activities. FAIRPORT CONTAINERS LIMITED has been registered for 32 years. Current directors include CUNLIFFE, Lee Jason, PORTER, Andrew Leonard John, PORTER, David Andrew.

Company Number
02830990
Status
active
Type
ltd
Incorporated
28 June 1993
Age
32 years
Address
No 1 Market Place, Lancashire, PR7 4EZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25290)
Directors
CUNLIFFE, Lee Jason, PORTER, Andrew Leonard John, PORTER, David Andrew
SIC Codes
25290, 25610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRPORT CONTAINERS LIMITED

FAIRPORT CONTAINERS LIMITED is an active company incorporated on 28 June 1993 with the registered office located in Lancashire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25290) and 1 other business activity. FAIRPORT CONTAINERS LIMITED was registered 32 years ago.(SIC: 25290, 25610)

Status

active

Active since 32 years ago

Company No

02830990

LTD Company

Age

32 Years

Incorporated 28 June 1993

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

FAIRPORT REFURBISHING LIMITED
From: 9 November 1993To: 12 July 1995
SENTBADGE LIMITED
From: 28 June 1993To: 9 November 1993
Contact
Address

No 1 Market Place Adlington Lancashire, PR7 4EZ,

Timeline

8 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Jun 93
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Loan Secured
Feb 18
Director Left
Jan 22
Director Left
May 23
Director Joined
May 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CUNLIFFE, Lee Jason

Active
AdlingtonPR7 4EZ
Born June 1971
Director
Appointed 01 Jun 2023

PORTER, Andrew Leonard John

Active
Long Acre Moss Lane, WiganWN6 9PB
Born September 1955
Director
Appointed 09 Nov 1993

PORTER, David Andrew

Active
No 1 Market Place, LancashirePR7 4EZ
Born July 1981
Director
Appointed 28 Mar 2013

BROWNE, Peter Gordon

Resigned
10 Brookdale Rise, BramhallSK7 3AG
Secretary
Appointed 26 Oct 1993
Resigned 27 May 1996

HOLDEN, David Leslie

Resigned
No 1 Market Place, LancashirePR7 4EZ
Secretary
Appointed 28 Mar 2013
Resigned 31 Dec 2021

SIMON, Edward Peter

Resigned
6 Arundel Avenue, Greater ManchesterM45 6TZ
Secretary
Appointed 27 May 1996
Resigned 28 Mar 2003

WAKEFIELD, Ian

Resigned
37 Kielder Close, WiganWN4 0JR
Secretary
Appointed 28 Mar 2003
Resigned 28 Mar 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Jun 1993
Resigned 26 Oct 1993

COLLINSON, Steven

Resigned
34 Rivington Avenue, AdlingtonPR6 9PX
Born May 1960
Director
Appointed 01 Jul 2007
Resigned 19 May 2023

HOLDEN, David Leslie

Resigned
No 1 Market Place, LancashirePR7 4EZ
Born May 1961
Director
Appointed 28 Mar 2013
Resigned 31 Dec 2021

PORTER, John Alan

Resigned
Tree Tops Moss Lane, WiganWN6 9PB
Born August 1924
Director
Appointed 26 Oct 1993
Resigned 20 Jul 1999

WAKEFIELD, Ian

Resigned
37 Kielder Close, WiganWN4 0JR
Born March 1948
Director
Appointed 01 Jul 2007
Resigned 28 Mar 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Jun 1993
Resigned 26 Oct 1993

Persons with significant control

1

Fairport Holdings Limited

Active
Market Place, ChorleyPR7 4EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Legacy
29 March 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Auditors Resignation Company
17 November 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Small
9 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Auditors Resignation Company
25 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Appoint Person Secretary Company With Name
2 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Termination Secretary Company With Name
28 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
17 November 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Small
5 November 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Accounts Amended With Made Up Date
14 March 2008
AAMDAAMD
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288cChange of Particulars
Legacy
3 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 April 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Legacy
26 June 2006
363aAnnual Return
Legacy
12 January 2006
225Change of Accounting Reference Date
Legacy
12 January 2006
288cChange of Particulars
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 2003
AAAnnual Accounts
Legacy
13 July 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 November 2002
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2001
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
363sAnnual Return (shuttle)
Memorandum Articles
25 November 1998
MEM/ARTSMEM/ARTS
Resolution
25 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1997
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Resolution
11 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 October 1996
AAAnnual Accounts
Legacy
1 July 1996
363sAnnual Return (shuttle)
Legacy
23 June 1996
288288
Legacy
23 June 1996
288288
Accounts With Accounts Type Small
28 September 1995
AAAnnual Accounts
Certificate Change Of Name Company
11 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 September 1994
AAAnnual Accounts
Legacy
16 June 1994
363sAnnual Return (shuttle)
Legacy
6 April 1994
395Particulars of Mortgage or Charge
Legacy
23 November 1993
288288
Legacy
15 November 1993
224224
Resolution
15 November 1993
RESOLUTIONSResolutions
Legacy
15 November 1993
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
8 November 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 1993
288288
Legacy
8 November 1993
288288
Legacy
8 November 1993
287Change of Registered Office
Incorporation Company
28 June 1993
NEWINCIncorporation