Background WavePink WaveYellow Wave

FAIRGRIEVE COMPOSITES LIMITED (07368863)

FAIRGRIEVE COMPOSITES LIMITED (07368863) is an active UK company. incorporated on 8 September 2010. with registered office in Washington. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). FAIRGRIEVE COMPOSITES LIMITED has been registered for 15 years. Current directors include BEAUMONT, Daniel William, DAVIDSON, Barry.

Company Number
07368863
Status
active
Type
ltd
Incorporated
8 September 2010
Age
15 years
Address
15 Sedling Road, Washington, NE38 9BZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
BEAUMONT, Daniel William, DAVIDSON, Barry
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRGRIEVE COMPOSITES LIMITED

FAIRGRIEVE COMPOSITES LIMITED is an active company incorporated on 8 September 2010 with the registered office located in Washington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). FAIRGRIEVE COMPOSITES LIMITED was registered 15 years ago.(SIC: 22290)

Status

active

Active since 15 years ago

Company No

07368863

LTD Company

Age

15 Years

Incorporated 8 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

15 Sedling Road Wear Industrial Estate Washington, NE38 9BZ,

Previous Addresses

11 Riversleigh Avenue Lytham St. Annes FY8 5QZ
From: 11 May 2021To: 18 May 2022
15 Sedling Road Wear Industrial Estate Washington NE38 9BZ
From: 8 September 2010To: 11 May 2021
Timeline

12 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Sept 10
Loan Secured
Jun 13
Loan Secured
Feb 14
Loan Secured
Apr 14
Loan Cleared
Jun 14
Director Left
May 21
Director Left
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Joined
May 21
Loan Secured
Aug 23
Director Joined
Dec 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BEAUMONT, Daniel William

Active
Sedling Road, WashingtonNE38 9BZ
Born November 1982
Director
Appointed 30 Apr 2021

DAVIDSON, Barry

Active
Sedling Road, WashingtonNE38 9BZ
Born April 1961
Director
Appointed 20 Dec 2023

BIGGINS, Linda

Resigned
Wear Industrial Estate, WashingtonNE38 9BZ
Born January 1950
Director
Appointed 08 Sept 2010
Resigned 30 Apr 2021

BIGGINS, Stephen Charles

Resigned
Wear Industrial Estate, WashingtonNE38 9BZ
Born June 1960
Director
Appointed 08 Sept 2010
Resigned 30 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
Riversleigh Avenue, Lytham St AnnesFY8 5QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2021

Mr Stephen Charles Biggins

Ceased
Sedling Road, WashingtonNE38 9BZ
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Ceased 30 Apr 2021

Mrs Linda Biggins

Ceased
Sedling Road, WashingtonNE38 9BZ
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Ceased 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 February 2024
AA01Change of Accounting Reference Date
Memorandum Articles
31 December 2023
MAMA
Resolution
31 December 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 December 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
19 December 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
13 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
12 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
15 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2011
AA01Change of Accounting Reference Date
Incorporation Company
8 September 2010
NEWINCIncorporation