Background WavePink WaveYellow Wave

GENT FAIRHEAD RESERVES LIMITED (03832088)

GENT FAIRHEAD RESERVES LIMITED (03832088) is an active UK company. incorporated on 26 August 1999. with registered office in Leominster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GENT FAIRHEAD RESERVES LIMITED has been registered for 26 years. Current directors include BULMER, Emma Katherine, FAIRHEAD, Robert William Thomas, FAIRHEAD, Thomas Edwin and 2 others.

Company Number
03832088
Status
active
Type
ltd
Incorporated
26 August 1999
Age
26 years
Address
Court Of Noke, Leominster, HR6 9HW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BULMER, Emma Katherine, FAIRHEAD, Robert William Thomas, FAIRHEAD, Thomas Edwin, GUDGEON, Richard Keith, LONG, Richard Ronald
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENT FAIRHEAD RESERVES LIMITED

GENT FAIRHEAD RESERVES LIMITED is an active company incorporated on 26 August 1999 with the registered office located in Leominster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GENT FAIRHEAD RESERVES LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03832088

LTD Company

Age

26 Years

Incorporated 26 August 1999

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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

HACKREMCO (NO.1542) LIMITED
From: 26 August 1999To: 22 September 1999
Contact
Address

Court Of Noke Pembridge Leominster, HR6 9HW,

Timeline

12 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Aug 99
Loan Secured
Apr 17
Loan Secured
Apr 18
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Jan 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

GUDGEON, Richard Keith

Active
Court Of Noke, LeominsterHR6 9HW
Secretary
Appointed 29 Mar 2023

BULMER, Emma Katherine

Active
Court Of Noke, LeominsterHR6 9HW
Born February 1963
Director
Appointed 29 Mar 2023

FAIRHEAD, Robert William Thomas

Active
Court Of Noke, LeominsterHR6 9HW
Born April 1937
Director
Appointed 29 Mar 2023

FAIRHEAD, Thomas Edwin

Active
9 Royal Crescent, LondonW11 4JS
Born August 1958
Director
Appointed 10 Sept 2002

GUDGEON, Richard Keith

Active
Court Of Noke, LeominsterHR6 9HW
Born June 1970
Director
Appointed 29 Mar 2023

LONG, Richard Ronald

Active
Stanegate Newborough, HexhamNE47 5BE
Born November 1938
Director
Appointed 07 Nov 1999

LONG, Richard Ronald

Resigned
Stanegate Newborough, HexhamNE47 5BE
Secretary
Appointed 07 Nov 1999
Resigned 29 Mar 2023

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 26 Aug 1999
Resigned 07 Oct 1999

JORDAN, Leslie Alan

Resigned
The Great Lodge, BraintreeCM7 4QD
Born October 1930
Director
Appointed 07 Nov 1999
Resigned 27 Dec 2025

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 26 Aug 1999
Resigned 07 Oct 1999

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

92

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 Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 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
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
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Dormant
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Dormant
31 March 2010
AAAnnual Accounts
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
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 May 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Legacy
22 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Legacy
22 September 2005
363aAnnual Return
Legacy
19 September 2005
288cChange of Particulars
Legacy
15 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2003
AAAnnual Accounts
Legacy
25 April 2003
287Change of Registered Office
Auditors Resignation Company
8 March 2003
AUDAUD
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
18 September 2002
395Particulars of Mortgage or Charge
Legacy
18 September 2002
395Particulars of Mortgage or Charge
Resolution
16 September 2002
RESOLUTIONSResolutions
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
403aParticulars of Charge Subject to s859A
Legacy
7 November 2001
395Particulars of Mortgage or Charge
Legacy
20 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Resolution
14 October 1999
RESOLUTIONSResolutions
Resolution
14 October 1999
RESOLUTIONSResolutions
Resolution
14 October 1999
RESOLUTIONSResolutions
Legacy
14 October 1999
225Change of Accounting Reference Date
Legacy
14 October 1999
287Change of Registered Office
Legacy
14 October 1999
88(2)R88(2)R
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 September 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 August 1999
NEWINCIncorporation