Background WavePink WaveYellow Wave

FAIRBANKS ENVIRONMENTAL LIMITED (03027771)

FAIRBANKS ENVIRONMENTAL LIMITED (03027771) is an active UK company. incorporated on 1 March 1995. with registered office in Skelmersdale. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FAIRBANKS ENVIRONMENTAL LIMITED has been registered for 31 years. Current directors include BETHELL, Emma Louise, DA CUNHA CARNEIRO NETO, Stelmo Delmar, POWELL-HOLSE, Soren Pfeiffer.

Company Number
03027771
Status
active
Type
ltd
Incorporated
1 March 1995
Age
31 years
Address
The Technology Management Centre, Skelmersdale, WN8 9TN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BETHELL, Emma Louise, DA CUNHA CARNEIRO NETO, Stelmo Delmar, POWELL-HOLSE, Soren Pfeiffer
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRBANKS ENVIRONMENTAL LIMITED

FAIRBANKS ENVIRONMENTAL LIMITED is an active company incorporated on 1 March 1995 with the registered office located in Skelmersdale. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FAIRBANKS ENVIRONMENTAL LIMITED was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

03027771

LTD Company

Age

31 Years

Incorporated 1 March 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

The Technology Management Centre Moss Lane View Skelmersdale, WN8 9TN,

Timeline

37 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Dec 09
Director Joined
Dec 09
Capital Reduction
Aug 10
Share Buyback
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jul 13
Director Left
Jan 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Apr 17
Director Joined
May 17
Director Joined
Oct 17
Director Joined
Jan 18
Director Left
Mar 18
Director Left
Feb 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
2
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Active
Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 09 Sept 2010

BETHELL, Emma Louise

Active
The Technology Management Centre, SkelmersdaleWN8 9TN
Born August 1985
Director
Appointed 01 Feb 2026

DA CUNHA CARNEIRO NETO, Stelmo Delmar

Active
The Technology Management Centre, SkelmersdaleWN8 9TN
Born August 1985
Director
Appointed 22 Jan 2026

POWELL-HOLSE, Soren Pfeiffer

Active
Baker Road, DundeeDD5 3RT
Born May 1973
Director
Appointed 17 Dec 2024

CONLIN, Robert Michael

Resigned
228 Moss Delph Lane, OrmskirkL39 5BJ
Secretary
Appointed 05 Mar 1996
Resigned 09 Sept 2010

POVEY, Alfred Kenneth

Resigned
8 Lyme Road, Stoke On TrentST3 6DY
Secretary
Appointed 01 Mar 1995
Resigned 01 Apr 1995

SADLER, Judith Ann

Resigned
Haling Walls Wood, NewcastleST5 5LD
Secretary
Appointed 01 Apr 1995
Resigned 05 Mar 1996

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 01 Mar 1995
Resigned 01 Mar 1995

BERTHON, Patrick

Resigned
Moss Lane View, SkelmersdaleWN8 9TN
Born May 1950
Director
Appointed 09 Sept 2010
Resigned 05 Jul 2012

BOYLE, Susan Rebecca

Resigned
The Technology Management Centre, SkelmersdaleWN8 9TN
Born September 1974
Director
Appointed 25 May 2016
Resigned 31 Jan 2026

CONLIN, Robert Michael

Resigned
228 Moss Delph Lane, OrmskirkL39 5BJ
Born September 1958
Director
Appointed 05 Mar 1996
Resigned 18 May 2016

DE GRUIJTER, Jeroen Ludovicus Henricus, Mr.

Resigned
The Technology Management Centre, SkelmersdaleWN8 9TN
Born September 1965
Director
Appointed 26 Sept 2017
Resigned 25 Jan 2024

DERVIEUX, Thierry

Resigned
Moss Lane View, SkelmersdaleWN8 9TN
Born February 1958
Director
Appointed 09 Sept 2010
Resigned 31 Oct 2014

DILLEN, Kurt Rene Elisabeth

Resigned
The Technology Management Centre, SkelmersdaleWN8 9TN
Born December 1965
Director
Appointed 31 Oct 2014
Resigned 17 Dec 2024

DU FAYET DE LA TOUR, Baudouin

Resigned
Moss Lane View, SkelmersdaleWN8 9TN
Born February 1961
Director
Appointed 09 Sept 2010
Resigned 25 May 2016

JOHNSTON, Alistair

Resigned
Baker Road, DundeeDD5 3RT
Born September 1972
Director
Appointed 11 Apr 2017
Resigned 23 Dec 2025

JONES, Stephen John Martin

Resigned
The Technology Management Centre, SkelmersdaleWN8 9TN
Born June 1962
Director
Appointed 10 Jun 2016
Resigned 31 Jan 2018

JONES, Stephen John Martin

Resigned
34 Long Lane, OrmskirkL39 5AT
Born June 1962
Director
Appointed 05 Mar 1996
Resigned 18 May 2016

KING, Michelle Claire

Resigned
Moss Lane View, SkelmersdaleWN8 9TN
Born June 1974
Director
Appointed 01 Oct 2009
Resigned 07 Jun 2013

MARTIN, David Gage

Resigned
The Technology Management Centre, SkelmersdaleWN8 9TN
Born June 1976
Director
Appointed 25 May 2016
Resigned 24 Oct 2016

PIGGOT, Michael Gerard

Resigned
Moss Lane View, SkelmersdaleWN8 9TN
Born July 1958
Director
Appointed 09 Sept 2010
Resigned 01 Jul 2013

ROBERTS, Andrew Mark

Resigned
Moss Lane View, SkelmersdaleWN8 9TN
Born June 1976
Director
Appointed 01 Oct 2009
Resigned 25 Nov 2013

SADLER, Edward Ernest

Resigned
Haling Walls Wood, NewcastleST5 5LD
Born July 1941
Director
Appointed 01 Apr 1995
Resigned 29 Oct 1997

SADLER, Judith Ann

Resigned
Haling Walls Wood, NewcastleST5 5LD
Born June 1939
Director
Appointed 01 Mar 1995
Resigned 05 Mar 1996

SOULIER, Antoine Pierre Arthur

Resigned
The Technology Management Centre, SkelmersdaleWN8 9TN
Born August 1971
Director
Appointed 05 Jul 2012
Resigned 10 Jun 2016

SULLIVAN, Andrew James

Resigned
The Technology Management Centre, SkelmersdaleWN8 9TN
Born December 1964
Director
Appointed 20 Nov 2017
Resigned 17 Dec 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 01 Mar 1995
Resigned 01 Mar 1995

Persons with significant control

1

Eagle Close, EastleighSO53 4NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Change To A Person With Significant Control
7 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Auditors Resignation Company
24 October 2022
AUDAUD
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 July 2017
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 August 2016
AA01Change of Accounting Reference Date
Resolution
15 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
28 January 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Termination Director Company With Name
5 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Corporate Secretary Company With Change Date
22 March 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Appoint Corporate Secretary Company With Name
21 October 2010
AP04Appointment of Corporate Secretary
Resolution
23 September 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
23 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Resolution
10 August 2010
RESOLUTIONSResolutions
Resolution
10 August 2010
RESOLUTIONSResolutions
Capital Cancellation Shares
10 August 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 August 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 June 2009
AAAnnual Accounts
Legacy
15 May 2009
288cChange of Particulars
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Resolution
1 August 2001
RESOLUTIONSResolutions
Resolution
1 August 2001
RESOLUTIONSResolutions
Resolution
1 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 July 2001
AAAnnual Accounts
Legacy
2 July 2001
88(2)R88(2)R
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
1 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
31 March 1998
287Change of Registered Office
Legacy
31 March 1998
363sAnnual Return (shuttle)
Legacy
18 February 1998
395Particulars of Mortgage or Charge
Legacy
5 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 June 1997
AAAnnual Accounts
Legacy
13 March 1997
363sAnnual Return (shuttle)
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Legacy
2 April 1996
88(2)R88(2)R
Legacy
7 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1996
AAAnnual Accounts
Legacy
22 May 1995
288288
Legacy
22 May 1995
288288
Legacy
22 May 1995
224224
Legacy
22 May 1995
88(2)R88(2)R
Legacy
3 March 1995
288288
Incorporation Company
1 March 1995
NEWINCIncorporation