Background WavePink WaveYellow Wave

FAIRHURST LIMITED (04319561)

FAIRHURST LIMITED (04319561) is an active UK company. incorporated on 8 November 2001. with registered office in Lancashire. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. FAIRHURST LIMITED has been registered for 24 years. Current directors include ELLIOTT, Stephen Michael, MORRIS, Patrick James.

Company Number
04319561
Status
active
Type
ltd
Incorporated
8 November 2001
Age
24 years
Address
Douglas Bank House, Wigan Lane, Lancashire, WN1 2TB
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
ELLIOTT, Stephen Michael, MORRIS, Patrick James
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRHURST LIMITED

FAIRHURST LIMITED is an active company incorporated on 8 November 2001 with the registered office located in Lancashire. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. FAIRHURST LIMITED was registered 24 years ago.(SIC: 66290)

Status

active

Active since 24 years ago

Company No

04319561

LTD Company

Age

24 Years

Incorporated 8 November 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 July 2024 - 30 September 2025(16 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

JOHN FAIRHURST & CO LIMITED
From: 8 November 2001To: 27 July 2002
Contact
Address

Douglas Bank House, Wigan Lane Wigan Lancashire, WN1 2TB,

Timeline

13 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Dec 15
Director Joined
Feb 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Director Left
Jun 18
Owner Exit
Nov 19
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Oct 24
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ELLIOTT, Stephen Michael

Active
Douglas Bank House, Wigan Lane, LancashireWN1 2TB
Born November 1966
Director
Appointed 14 Oct 2024

MORRIS, Patrick James

Active
Douglas Bank House, Wigan Lane, LancashireWN1 2TB
Born April 1968
Director
Appointed 14 Oct 2024

EDGERTON, Gary

Resigned
5 Coronet Close, WiganWN6 9AY
Secretary
Appointed 08 Nov 2001
Resigned 14 Oct 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Nov 2001
Resigned 08 Nov 2001

EDGERTON, Gary

Resigned
5 Coronet Close, WiganWN6 9AY
Born February 1961
Director
Appointed 08 Nov 2001
Resigned 14 Oct 2024

FAIRHURST, John Bennett Stuart

Resigned
Woodmead 150 Appley Lane North, WiganWN6 9DX
Born February 1964
Director
Appointed 08 Nov 2001
Resigned 14 Oct 2024

LUCAS, Ian

Resigned
5 Deerwood Gardens, WiganWN1 2SR
Born November 1967
Director
Appointed 01 Sept 2002
Resigned 11 Oct 2005

MELLING, John

Resigned
6 Kingsdown Crescent, WiganWN1 2RS
Born February 1949
Director
Appointed 08 Nov 2001
Resigned 30 Mar 2007

SMITH, Roger Michael

Resigned
Standish, WiganWN6 0NQ
Born October 1957
Director
Appointed 01 Feb 2016
Resigned 02 May 2018

SMITH, Roger Michael

Resigned
8 Foxglove Close, WiganWN6 0NQ
Born October 1957
Director
Appointed 08 Nov 2001
Resigned 30 Sept 2015

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 Nov 2001
Resigned 08 Nov 2001

Persons with significant control

2

1 Active
1 Ceased
Wigan Lane, WiganWN1 2TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Gary Edgerton

Ceased
Appley Bridge, WiganWN6 9AY
Born February 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
29 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 November 2024
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
14 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
1 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Legacy
21 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 March 2006
AAAnnual Accounts
Legacy
29 November 2005
363aAnnual Return
Legacy
27 October 2005
169169
Legacy
20 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2005
AAAnnual Accounts
Legacy
15 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Legacy
12 May 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 March 2003
AAAnnual Accounts
Legacy
15 November 2002
363aAnnual Return
Legacy
10 September 2002
88(2)R88(2)R
Legacy
10 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 2002
88(2)R88(2)R
Legacy
21 November 2001
88(2)R88(2)R
Legacy
14 November 2001
225Change of Accounting Reference Date
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Incorporation Company
8 November 2001
NEWINCIncorporation