Background WavePink WaveYellow Wave

FAIRHAVEN YORK LIMITED (04437246)

FAIRHAVEN YORK LIMITED (04437246) is an active UK company. incorporated on 13 May 2002. with registered office in Whitby. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FAIRHAVEN YORK LIMITED has been registered for 23 years. Current directors include ASHTON, Peter David, ASHTON, Sarah-Jane.

Company Number
04437246
Status
active
Type
ltd
Incorporated
13 May 2002
Age
23 years
Address
Greenbank The Avenue, Whitby, YO21 1NG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ASHTON, Peter David, ASHTON, Sarah-Jane
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRHAVEN YORK LIMITED

FAIRHAVEN YORK LIMITED is an active company incorporated on 13 May 2002 with the registered office located in Whitby. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FAIRHAVEN YORK LIMITED was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04437246

LTD Company

Age

23 Years

Incorporated 13 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

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

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 18 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Greenbank The Avenue Ruswarp Whitby, YO21 1NG,

Previous Addresses

Fairhaven Shipton Lane Shiptonthorpe York North Yorkshire YO43 3QB
From: 13 May 2002To: 7 October 2021
Timeline

4 key events • 2002 - 2015

Funding Officers Ownership
Company Founded
May 02
Director Joined
Jun 11
Director Left
Jun 11
Funding Round
Apr 15
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ASHTON, Peter David

Active
Fairhaven, YorkYO43 3QB
Born May 1952
Director
Appointed 13 May 2002

ASHTON, Sarah-Jane

Active
The Avenue, WhitbyYO21 1NG
Born April 1966
Director
Appointed 07 Jun 2011

ASHTON, Graham Peter

Resigned
Shipton Lane, YorkYO43 3QB
Secretary
Appointed 13 May 2002
Resigned 07 Jun 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 May 2002
Resigned 13 May 2002

ASHTON, Graham Peter

Resigned
Shipton Lane, YorkYO43 3QB
Born January 1979
Director
Appointed 13 May 2002
Resigned 07 Jun 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 May 2002
Resigned 13 May 2002

Persons with significant control

1

Mr Peter David Ashton

Active
The Avenue, WhitbyYO21 1NG
Born May 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 13 May 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Resolution
29 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Termination Secretary Company With Name
20 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
26 May 2008
363aAnnual Return
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 June 2006
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2006
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2004
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
9 August 2002
288cChange of Particulars
Legacy
9 August 2002
288cChange of Particulars
Legacy
9 August 2002
287Change of Registered Office
Memorandum Articles
12 June 2002
MEM/ARTSMEM/ARTS
Resolution
12 June 2002
RESOLUTIONSResolutions
Legacy
12 June 2002
225Change of Accounting Reference Date
Legacy
31 May 2002
88(2)R88(2)R
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Incorporation Company
13 May 2002
NEWINCIncorporation