Background WavePink WaveYellow Wave

PHAROS FIELD ENGINEERING SERVICES LIMITED (04869285)

PHAROS FIELD ENGINEERING SERVICES LIMITED (04869285) is an active UK company. incorporated on 18 August 2003. with registered office in Cheshire. The company operates in the Construction sector, engaged in electrical installation. PHAROS FIELD ENGINEERING SERVICES LIMITED has been registered for 22 years. Current directors include CHAPMAN, Stephen John, FOTHERGILL, Tony John, HERLIHY, Francis and 2 others.

Company Number
04869285
Status
active
Type
ltd
Incorporated
18 August 2003
Age
22 years
Address
Spring Lodge 172 Chester Road, Cheshire, WA6 0AR
Industry Sector
Construction
Business Activity
Electrical installation
Directors
CHAPMAN, Stephen John, FOTHERGILL, Tony John, HERLIHY, Francis, RYDER, Alasdair Alan, TUCKWELL, George William, Dr
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHAROS FIELD ENGINEERING SERVICES LIMITED

PHAROS FIELD ENGINEERING SERVICES LIMITED is an active company incorporated on 18 August 2003 with the registered office located in Cheshire. The company operates in the Construction sector, specifically engaged in electrical installation. PHAROS FIELD ENGINEERING SERVICES LIMITED was registered 22 years ago.(SIC: 43210)

Status

active

Active since 22 years ago

Company No

04869285

LTD Company

Age

22 Years

Incorporated 18 August 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 April 2024 - 6 April 2025(14 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 7 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

GW 825 LIMITED
From: 18 August 2003To: 17 October 2003
Contact
Address

Spring Lodge 172 Chester Road Helsby Cheshire, WA6 0AR,

Previous Addresses

Holly Farm Business Park Unit G1 Honiley Kenilworth Warwickshire CV8 1NP
From: 8 January 2013To: 4 January 2021
228 Lythalls Lane Foleshill Coventry Warwickshire CV6 6GF
From: 18 August 2003To: 8 January 2013
Timeline

19 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Aug 03
Loan Secured
Sept 16
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
May 21
Director Joined
May 21
Loan Secured
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Owner Exit
Nov 23
Loan Cleared
Feb 24
Director Left
Apr 24
Loan Secured
Sept 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Mar 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

EVANS, Sally

Active
172 Chester Road, CheshireWA6 0AR
Secretary
Appointed 16 Dec 2020

CHAPMAN, Stephen John

Active
172 Chester Road, CheshireWA6 0AR
Born March 1965
Director
Appointed 01 Jun 2021

FOTHERGILL, Tony John

Active
172 Chester Road, CheshireWA6 0AR
Born November 1975
Director
Appointed 02 Mar 2026

HERLIHY, Francis

Active
172 Chester Road, CheshireWA6 0AR
Born January 1966
Director
Appointed 01 Apr 2025

RYDER, Alasdair Alan

Active
172 Chester Road, CheshireWA6 0AR
Born September 1961
Director
Appointed 16 Dec 2020

TUCKWELL, George William, Dr

Active
172 Chester Road, CheshireWA6 0AR
Born October 1973
Director
Appointed 16 Dec 2020

JACKSON, Stephen

Resigned
Business Park, KenilworthCV8 1NP
Secretary
Appointed 28 Nov 2013
Resigned 01 Oct 2020

JONES, Christopher James

Resigned
4 Cook Close, RugbyCV21 1NG
Secretary
Appointed 09 Mar 2004
Resigned 28 Nov 2013

WATERSON, Heather Jane

Resigned
Unit G1 Honiley, KenilworthCV8 1NP
Secretary
Appointed 01 Oct 2020
Resigned 16 Dec 2020

GW SECRETARIES LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 18 Aug 2003
Resigned 09 Mar 2004

APTED, Raymond William

Resigned
AbberleyWR6 6BS
Born June 1948
Director
Appointed 09 Mar 2004
Resigned 16 Dec 2020

DRAPER, Abigail Sarah

Resigned
172 Chester Road, CheshireWA6 0AR
Born November 1970
Director
Appointed 16 Dec 2020
Resigned 31 Mar 2025

HYATT, Paul Anthony

Resigned
172 Chester Road, CheshireWA6 0AR
Born July 1957
Director
Appointed 01 Jun 2021
Resigned 31 Mar 2024

GW INCORPORATIONS LIMITED

Resigned
Windsor House, BirminghamB2 5JR
Corporate director
Appointed 18 Aug 2003
Resigned 09 Mar 2004

Persons with significant control

3

1 Active
2 Ceased
Sussex Street, GlasgowG41 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2023
172 Chester Road, CheshireWA6 0AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2020
Ceased 25 Oct 2023
Unit G1 Honiley, KenilworthCV8 1NP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 30 Jun 2016
Ceased 16 Dec 2020
Fundings
Financials
Latest Activities

Filing History

89

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
14 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
3 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Resolution
20 August 2021
RESOLUTIONSResolutions
Memorandum Articles
20 August 2021
MAMA
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
4 January 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
8 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Small
7 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Group
15 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Accounts With Accounts Type Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Small
13 May 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Small
24 March 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Small
9 July 2008
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Full
20 February 2007
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Full
12 April 2006
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Legacy
15 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
15 April 2005
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Legacy
6 April 2004
225Change of Accounting Reference Date
Legacy
17 March 2004
88(2)R88(2)R
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
287Change of Registered Office
Certificate Change Of Name Company
17 October 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 August 2003
NEWINCIncorporation