Background WavePink WaveYellow Wave

FAIRPORT ENGINEERING LIMITED (06534289)

FAIRPORT ENGINEERING LIMITED (06534289) is an active UK company. incorporated on 13 March 2008. with registered office in Thornaby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. FAIRPORT ENGINEERING LIMITED has been registered for 18 years. Current directors include HALE, Sarah Mclean, HARGRAVE, Neil Simon, HOLMES, Geoffrey Robert and 1 others.

Company Number
06534289
Status
active
Type
ltd
Incorporated
13 March 2008
Age
18 years
Address
Boaz House Teesdale Business Park, Thornaby, TS17 6EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
HALE, Sarah Mclean, HARGRAVE, Neil Simon, HOLMES, Geoffrey Robert, THOMPSON, David Keith
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRPORT ENGINEERING LIMITED

FAIRPORT ENGINEERING LIMITED is an active company incorporated on 13 March 2008 with the registered office located in Thornaby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. FAIRPORT ENGINEERING LIMITED was registered 18 years ago.(SIC: 71121)

Status

active

Active since 18 years ago

Company No

06534289

LTD Company

Age

18 Years

Incorporated 13 March 2008

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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

FAIRPORT ARC LIMITED
From: 13 March 2008To: 15 April 2008
Contact
Address

Boaz House Teesdale Business Park Massey Road Thornaby, TS17 6EX,

Previous Addresses

, Px House Westpoint Road, Thornaby, Stockton-on-Tees, TS17 6BF, England
From: 31 March 2022To: 12 December 2025
, 3 Market Place, Adlington, Chorley, Lancashire, PR7 4EZ
From: 13 March 2008To: 31 March 2022
Timeline

25 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Jan 11
Director Joined
May 12
Director Left
Aug 14
Director Left
Jul 15
Director Joined
Nov 15
Loan Secured
Mar 16
Director Joined
Nov 17
Director Left
May 19
Director Left
Oct 19
Loan Secured
Nov 20
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Funding Round
Mar 22
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 24
Director Joined
Oct 24
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HALE, Sarah Mclean

Active
Teesdale Business Park, ThornabyTS17 6EX
Born September 1979
Director
Appointed 30 Mar 2022

HARGRAVE, Neil Simon

Active
Teesdale Business Park, ThornabyTS17 6EX
Born February 1981
Director
Appointed 27 Oct 2023

HOLMES, Geoffrey Robert

Active
Teesdale Business Park, ThornabyTS17 6EX
Born April 1968
Director
Appointed 30 Mar 2022

THOMPSON, David Keith

Active
Teesdale Business Park, ThornabyTS17 6EX
Born April 1982
Director
Appointed 25 Oct 2024

SIMON, Edward Peter

Resigned
Spring Vale, ManchesterM25 9SE
Secretary
Appointed 13 Mar 2008
Resigned 30 Mar 2022

DOBSON, Roy

Resigned
Market Place, ChorleyPR7 4EZ
Born April 1954
Director
Appointed 05 Nov 2015
Resigned 26 Apr 2019

DOBSON, Roy

Resigned
Roker Park Avenue, AudenshawM34 5NJ
Born April 1954
Director
Appointed 04 Apr 2008
Resigned 31 Jul 2014

FITTON, Paul Anthony

Resigned
Market Place, ChorleyPR7 4EZ
Born February 1956
Director
Appointed 13 Mar 2008
Resigned 30 Mar 2022

HYDE, Neil David

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Born June 1965
Director
Appointed 23 Oct 2017
Resigned 27 Oct 2023

REDFERN, Alan

Resigned
Little Dean, Wyke Lane, NewarkNG24 3SP
Born December 1945
Director
Appointed 04 Apr 2008
Resigned 24 Dec 2010

SIMON, Edward Peter

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Born July 1961
Director
Appointed 01 May 2012
Resigned 31 Aug 2023

STEELE, Malcolm

Resigned
Grange Drive, ChorleyPR6 6JE
Born May 1950
Director
Appointed 04 Apr 2008
Resigned 29 May 2015

TOLE, Ian

Resigned
53 Lumb Lane, StockportSK7 2BA
Born March 1961
Director
Appointed 04 Apr 2008
Resigned 16 Oct 2019

WEATHERILL, Daniel Philip David

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Born January 1974
Director
Appointed 30 Mar 2022
Resigned 25 Oct 2024

Persons with significant control

1

Teesdale Business Park, ThornabyTS17 6EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Statement Of Companys Objects
3 April 2026
CC04CC04
Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 May 2022
AA01Change of Accounting Reference Date
Memorandum Articles
9 April 2022
MAMA
Resolution
9 April 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 April 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
10 January 2022
MR05Certification of Charge
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2014
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Auditors Resignation Company
18 July 2013
AUDAUD
Auditors Resignation Company
9 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Full
29 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Legacy
31 December 2010
MG01MG01
Legacy
31 December 2010
MG01MG01
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
18 October 2008
395Particulars of Mortgage or Charge
Memorandum Articles
23 June 2008
MEM/ARTSMEM/ARTS
Resolution
23 June 2008
RESOLUTIONSResolutions
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
88(2)Return of Allotment of Shares
Legacy
29 April 2008
225Change of Accounting Reference Date
Memorandum Articles
18 April 2008
MEM/ARTSMEM/ARTS
Legacy
17 April 2008
88(2)Return of Allotment of Shares
Legacy
17 April 2008
123Notice of Increase in Nominal Capital
Resolution
17 April 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 2008
NEWINCIncorporation