Background WavePink WaveYellow Wave

FAIRPORT PROCESS EQUIPMENT LIMITED (06988408)

FAIRPORT PROCESS EQUIPMENT LIMITED (06988408) is an active UK company. incorporated on 12 August 2009. with registered office in Thornaby. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. FAIRPORT PROCESS EQUIPMENT LIMITED has been registered for 16 years. Current directors include HALE, Sarah Mclean, HOLMES, Geoffrey Robert, THOMPSON, David Keith.

Company Number
06988408
Status
active
Type
ltd
Incorporated
12 August 2009
Age
16 years
Address
Boaz House Teesdale Business Park, Thornaby, TS17 6EX
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
HALE, Sarah Mclean, HOLMES, Geoffrey Robert, THOMPSON, David Keith
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRPORT PROCESS EQUIPMENT LIMITED

FAIRPORT PROCESS EQUIPMENT LIMITED is an active company incorporated on 12 August 2009 with the registered office located in Thornaby. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. FAIRPORT PROCESS EQUIPMENT LIMITED was registered 16 years ago.(SIC: 38320)

Status

active

Active since 16 years ago

Company No

06988408

LTD Company

Age

16 Years

Incorporated 12 August 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

ORCHID SHOTTON LIMITED
From: 12 August 2009To: 15 December 2017
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 PR7 4EZ
From: 12 August 2009To: 31 March 2022
Timeline

11 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Aug 22
Director Left
Aug 23
Director Left
Oct 23
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HALE, Sarah Mclean

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

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 12 Aug 2009
Resigned 30 Mar 2022

FITTON, Paul Anthony

Resigned
1 Tennyson Close, StockportSK4 2ED
Born February 1956
Director
Appointed 12 Aug 2009
Resigned 30 Mar 2022

HYDE, Neil David

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Born June 1965
Director
Appointed 30 Mar 2022
Resigned 27 Oct 2023

SIMON, Edward Peter

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Born July 1961
Director
Appointed 30 Mar 2022
Resigned 31 Aug 2023

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 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 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
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
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
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
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
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Resolution
15 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Change Person Secretary Company With Change Date
10 September 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
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
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Account Reference Date Company Current Extended
29 July 2010
AA01Change of Accounting Reference Date
Incorporation Company
12 August 2009
NEWINCIncorporation