Background WavePink WaveYellow Wave

FAIRBREAK LIMITED (04419268)

FAIRBREAK LIMITED (04419268) is an active UK company. incorporated on 17 April 2002. with registered office in St. Helens. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. FAIRBREAK LIMITED has been registered for 23 years. Current directors include MCDOUGALL, Peter Alexander, WILLIAMS, Christopher George.

Company Number
04419268
Status
active
Type
ltd
Incorporated
17 April 2002
Age
23 years
Address
Woodside Healthcare Centre Woodside Road, St. Helens, WA11 0NA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
MCDOUGALL, Peter Alexander, WILLIAMS, Christopher George
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRBREAK LIMITED

FAIRBREAK LIMITED is an active company incorporated on 17 April 2002 with the registered office located in St. Helens. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. FAIRBREAK LIMITED was registered 23 years ago.(SIC: 47730)

Status

active

Active since 23 years ago

Company No

04419268

LTD Company

Age

23 Years

Incorporated 17 April 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Woodside Healthcare Centre Woodside Road Haydock St. Helens, WA11 0NA,

Previous Addresses

155 Station Road Haydock St Helens Merseyside WA11 0JN
From: 17 April 2002To: 6 April 2017
Timeline

6 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
New Owner
Mar 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

WILLIAMS, Christopher George

Active
Eccleston, St HelensWA10 5DQ
Secretary
Appointed 13 Apr 2025

MCDOUGALL, Peter Alexander

Active
Woodside Road, St. HelensWA11 0NA
Born February 1979
Director
Appointed 11 May 2009

WILLIAMS, Christopher George

Active
27 Broadway, St HelensWA10 5DQ
Born June 1961
Director
Appointed 25 Oct 2005

MCDOUGALL, Runhilde

Resigned
FormbyL37 1LX
Secretary
Appointed 20 Jan 2016
Resigned 15 Aug 2023

MCDOUGALL, Runhilde

Resigned
Pine Trees, FormbyL37 1LX
Secretary
Appointed 17 Apr 2002
Resigned 18 Jun 2007

WILLIAMS, Anthony Edward

Resigned
100 Castle Green, WarringtonWA5 7XA
Secretary
Appointed 18 Jun 2007
Resigned 26 Jun 2009

WILLIAMS, Christopher George

Resigned
27 Broadway, St HelensWA10 5DQ
Secretary
Appointed 26 Jun 2009
Resigned 20 Jan 2016

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 17 Apr 2002
Resigned 19 Apr 2002

MCDOUGALL, John Christopher

Resigned
2 Larkhill Lane, LiverpoolL37 1LX
Born November 1944
Director
Appointed 17 Apr 2002
Resigned 20 Aug 2007

WILLIAMS, Anthony Edward

Resigned
100 Castle Green, WarringtonWA5 7XA
Born January 1963
Director
Appointed 25 Oct 2005
Resigned 26 Jun 2009

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 17 Apr 2002
Resigned 19 Apr 2002

Persons with significant control

2

Jennifer Claire De Mel

Active
Woodside Road, St. HelensWA11 0NA
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Nov 2024

Mr Peter Alexander Mcdougall

Active
FormbyL37 1LX
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Notification Of A Person With Significant Control
23 March 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
2 May 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
1 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Small
8 January 2012
AAAnnual Accounts
Legacy
11 May 2011
MG02MG02
Legacy
11 May 2011
MG02MG02
Legacy
11 May 2011
MG02MG02
Legacy
6 May 2011
MG01MG01
Legacy
6 May 2011
MG01MG01
Legacy
6 May 2011
MG01MG01
Legacy
5 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
17 December 2009
AAAnnual Accounts
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Memorandum Articles
2 June 2009
MEM/ARTSMEM/ARTS
Resolution
2 June 2009
RESOLUTIONSResolutions
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Small
21 March 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
21 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
363aAnnual Return
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
9 March 2007
287Change of Registered Office
Legacy
9 January 2007
395Particulars of Mortgage or Charge
Legacy
3 January 2007
395Particulars of Mortgage or Charge
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2006
AAAnnual Accounts
Resolution
19 December 2005
RESOLUTIONSResolutions
Resolution
19 December 2005
RESOLUTIONSResolutions
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
363aAnnual Return
Legacy
19 July 2005
288cChange of Particulars
Legacy
19 July 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
13 May 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2004
AAAnnual Accounts
Legacy
5 March 2004
225Change of Accounting Reference Date
Legacy
28 September 2003
88(2)R88(2)R
Legacy
14 May 2003
363aAnnual Return
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
287Change of Registered Office
Incorporation Company
17 April 2002
NEWINCIncorporation