Background WavePink WaveYellow Wave

GENT FAIRHEAD HOLDINGS LIMITED (04464240)

GENT FAIRHEAD HOLDINGS LIMITED (04464240) is an active UK company. incorporated on 19 June 2002. with registered office in Leominster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GENT FAIRHEAD HOLDINGS LIMITED has been registered for 23 years. Current directors include BROWN, Jonathan Charles, BULMER, Emma Katherine, FAIRHEAD, Robert William Thomas and 3 others.

Company Number
04464240
Status
active
Type
ltd
Incorporated
19 June 2002
Age
23 years
Address
Court Of Noke, Leominster, HR6 9HW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWN, Jonathan Charles, 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 HOLDINGS LIMITED

GENT FAIRHEAD HOLDINGS LIMITED is an active company incorporated on 19 June 2002 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 HOLDINGS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04464240

LTD Company

Age

23 Years

Incorporated 19 June 2002

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

HACKREMCO (NO. 1978) LIMITED
From: 19 June 2002To: 29 August 2002
Contact
Address

Court Of Noke Pembridge Leominster, HR6 9HW,

Timeline

18 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jun 02
Funding Round
Jun 10
Funding Round
Apr 11
Loan Secured
Apr 17
New Owner
Jun 17
New Owner
Jun 17
Loan Secured
Apr 18
Funding Round
Sept 19
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Share Issue
Feb 21
Loan Secured
Jan 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Jan 26
Director Joined
Jan 26
4
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

GUDGEON, Richard Keith

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

BROWN, Jonathan Charles

Active
Court Of Noke, LeominsterHR6 9HW
Born July 1966
Director
Appointed 28 Jan 2026

BULMER, Emma Katherine

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

FAIRHEAD, Robert William Thomas

Active
Bordeaux Farm, Saffron WaldenCB10 1UA
Born April 1937
Director
Appointed 05 Sept 2002

FAIRHEAD, Thomas Edwin

Active
Court Of Noke, LeominsterHR6 9HW
Born August 1958
Director
Appointed 29 Mar 2023

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 05 Sept 2002

LONG, Richard Ronald

Resigned
Stanegate Newborough, HexhamNE47 5BE
Secretary
Appointed 05 Sept 2002
Resigned 29 Mar 2023

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 19 Jun 2002
Resigned 05 Sept 2002

JORDAN, Leslie Alan

Resigned
The Great Lodge, BraintreeCM7 4QD
Born October 1930
Director
Appointed 05 Sept 2002
Resigned 27 Dec 2025

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 19 Jun 2002
Resigned 05 Sept 2002

Persons with significant control

2

Mr Thomas Edwin Fairhead

Active
Royal Crescent, LondonW11 4SL
Born August 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Thomas Edwin Fairhead

Active
Royal Crescent, LondonW11 4SL
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2023
CS01Confirmation Statement
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
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
Termination Secretary Company With Name Termination Date
4 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
2 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 May 2021
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
12 February 2021
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
22 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2021
MR04Satisfaction of Charge
Memorandum Articles
9 December 2020
MAMA
Resolution
9 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 March 2020
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Group
17 March 2020
AAMDAAMD
Accounts With Accounts Type Group
4 November 2019
AAAnnual Accounts
Capital Allotment Shares
29 September 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
5 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
2 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Group
18 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Group
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Group
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Capital Allotment Shares
28 April 2011
SH01Allotment of Shares
Resolution
11 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Capital Allotment Shares
1 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
31 December 2009
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
23 June 2009
363aAnnual Return
Accounts With Accounts Type Group
21 October 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Group
16 October 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Legacy
22 February 2007
288cChange of Particulars
Accounts With Accounts Type Group
21 November 2006
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Legacy
14 July 2005
363aAnnual Return
Accounts With Accounts Type Group
5 July 2005
AAAnnual Accounts
Legacy
21 October 2004
169169
Resolution
21 September 2004
RESOLUTIONSResolutions
Certificate Capital Reduction Issued Capital
17 September 2004
CERT15CERT15
Legacy
17 September 2004
OC138OC138
Resolution
17 September 2004
RESOLUTIONSResolutions
Legacy
13 August 2004
88(2)R88(2)R
Legacy
13 August 2004
123Notice of Increase in Nominal Capital
Resolution
13 August 2004
RESOLUTIONSResolutions
Resolution
13 August 2004
RESOLUTIONSResolutions
Resolution
13 August 2004
RESOLUTIONSResolutions
Resolution
13 August 2004
RESOLUTIONSResolutions
Legacy
11 August 2004
88(2)R88(2)R
Legacy
11 August 2004
123Notice of Increase in Nominal Capital
Resolution
11 August 2004
RESOLUTIONSResolutions
Resolution
11 August 2004
RESOLUTIONSResolutions
Resolution
11 August 2004
RESOLUTIONSResolutions
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 June 2004
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 May 2003
AAAnnual Accounts
Legacy
25 April 2003
287Change of Registered Office
Legacy
6 November 2002
288aAppointment of Director or Secretary
Statement Of Affairs
31 October 2002
SASA
Legacy
31 October 2002
88(2)R88(2)R
Legacy
31 October 2002
88(2)R88(2)R
Legacy
18 September 2002
395Particulars of Mortgage or Charge
Legacy
16 September 2002
123Notice of Increase in Nominal Capital
Resolution
16 September 2002
RESOLUTIONSResolutions
Resolution
16 September 2002
RESOLUTIONSResolutions
Resolution
16 September 2002
RESOLUTIONSResolutions
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
225Change of Accounting Reference Date
Legacy
16 September 2002
287Change of Registered Office
Certificate Change Of Name Company
29 August 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 June 2002
NEWINCIncorporation