Background WavePink WaveYellow Wave

FAIRFAX HOUSE YORK ENTERPRISES LIMITED (04490278)

FAIRFAX HOUSE YORK ENTERPRISES LIMITED (04490278) is an active UK company. incorporated on 19 July 2002. with registered office in York. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. FAIRFAX HOUSE YORK ENTERPRISES LIMITED has been registered for 23 years. Current directors include DOBSON, Helen Margaret, SMITH, Richard William.

Company Number
04490278
Status
active
Type
ltd
Incorporated
19 July 2002
Age
23 years
Address
Fairfax House, York, YO1 9RN
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
DOBSON, Helen Margaret, SMITH, Richard William
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRFAX HOUSE YORK ENTERPRISES LIMITED

FAIRFAX HOUSE YORK ENTERPRISES LIMITED is an active company incorporated on 19 July 2002 with the registered office located in York. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. FAIRFAX HOUSE YORK ENTERPRISES LIMITED was registered 23 years ago.(SIC: 47190)

Status

active

Active since 23 years ago

Company No

04490278

LTD Company

Age

23 Years

Incorporated 19 July 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Fairfax House Castlegate York, YO1 9RN,

Timeline

14 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Sept 13
Director Left
Jan 18
Director Joined
Jan 18
Director Left
May 18
Director Joined
Dec 18
Director Joined
Aug 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Sept 24
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MORRISON, Andrew Michael

Active
Fairfax House, YorkYO1 9RN
Secretary
Appointed 03 Sept 2021

DOBSON, Helen Margaret

Active
Fairfax House, YorkYO1 9RN
Born April 1965
Director
Appointed 26 Aug 2021

SMITH, Richard William

Active
Fairfax House, YorkYO1 9RN
Born June 1957
Director
Appointed 02 Oct 2025

MARKS, Duncan John Elliott

Resigned
Fairfax House, YorkYO1 9RN
Secretary
Appointed 03 Sept 2019
Resigned 03 Sept 2021

MILLAR, Graham

Resigned
The White House 28 Water End, YorkYO30 6LP
Secretary
Appointed 19 Jul 2002
Resigned 04 Oct 2010

PHILLIP, Hannah Grace Louisa

Resigned
Castlegate, YorkYO1 9RN
Secretary
Appointed 04 Oct 2010
Resigned 20 Aug 2019

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 19 Jul 2002
Resigned 19 Jul 2002

FISHER, Susan Sheila

Resigned
Goodmanham, YorkYO43 3HX
Born December 1964
Director
Appointed 26 Jan 2018
Resigned 15 May 2018

SCOTT, Andrew John

Resigned
New Walk Terrace, YorkYO10 4BG
Born June 1949
Director
Appointed 01 May 2013
Resigned 02 Oct 2025

STANLEY, Richard Martin

Resigned
3 Larkfield Close, YorkYO23 3GF
Born January 1932
Director
Appointed 19 Jul 2002
Resigned 04 Oct 2010

STURGE, Michael Wilson

Resigned
Hobgate, YorkYO24 4HE
Born October 1947
Director
Appointed 04 Oct 2010
Resigned 26 Jan 2018

SUTHERS, Terence

Resigned
Castlegate, YorkYO1 9RN
Born June 1944
Director
Appointed 10 Dec 2018
Resigned 26 Aug 2021

VINCENT, John Frederick

Resigned
Fairfax House, YorkYO1 9RN
Born January 1952
Director
Appointed 03 Sept 2021
Resigned 04 Oct 2023

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 19 Jul 2002
Resigned 19 Jul 2002

Persons with significant control

1

Castlegate, YorkYO1 9RN

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as trust
Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
11 September 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 August 2013
AAAnnual Accounts
Accounts With Accounts Type Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Termination Secretary Company With Name
17 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
17 February 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Small
6 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Full
20 November 2007
AAAnnual Accounts
Legacy
1 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
15 August 2005
363sAnnual Return (shuttle)
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
16 June 2004
AAMDAAMD
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
20 May 2004
225Change of Accounting Reference Date
Legacy
7 August 2003
363sAnnual Return (shuttle)
Legacy
30 October 2002
225Change of Accounting Reference Date
Legacy
2 September 2002
88(2)R88(2)R
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
287Change of Registered Office
Incorporation Company
19 July 2002
NEWINCIncorporation