Background WavePink WaveYellow Wave

FARESTONE LIMITED (07547775)

FARESTONE LIMITED (07547775) is an active UK company. incorporated on 2 March 2011. with registered office in Newcastle Under Lyme. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. FARESTONE LIMITED has been registered for 15 years. Current directors include CHILDS, Christopher, COLCLOUGH, Richard John, KEATES, James Laurence and 2 others.

Company Number
07547775
Status
active
Type
ltd
Incorporated
2 March 2011
Age
15 years
Address
The Swan With Two Necks Nantwich Road, Newcastle Under Lyme, ST5 5EH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CHILDS, Christopher, COLCLOUGH, Richard John, KEATES, James Laurence, MYERS, David Edward, SHARP, Philip Michael
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARESTONE LIMITED

FARESTONE LIMITED is an active company incorporated on 2 March 2011 with the registered office located in Newcastle Under Lyme. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. FARESTONE LIMITED was registered 15 years ago.(SIC: 56101)

Status

active

Active since 15 years ago

Company No

07547775

LTD Company

Age

15 Years

Incorporated 2 March 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 3 July 2023 - 30 June 2024(12 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

SHOO 528 LIMITED
From: 2 March 2011To: 6 May 2011
Contact
Address

The Swan With Two Necks Nantwich Road Blackbrook Newcastle Under Lyme, ST5 5EH,

Previous Addresses

Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
From: 2 March 2011To: 18 March 2011
Timeline

12 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Oct 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

CHILDS, Christopher

Active
Nantwich Road, Newcastle Under LymeST5 5EH
Born October 1978
Director
Appointed 09 Apr 2011

COLCLOUGH, Richard John

Active
Nantwich Road, Newcastle Under LymeST5 5EH
Born February 1971
Director
Appointed 09 Apr 2011

KEATES, James Laurence

Active
Nantwich Road, Newcastle Under LymeST5 5EH
Born October 1970
Director
Appointed 09 Apr 2011

MYERS, David Edward

Active
Nantwich Road, Newcastle Under LymeST5 5EH
Born January 1969
Director
Appointed 09 Apr 2011

SHARP, Philip Michael

Active
Nantwich Road, Newcastle Under LymeST5 5EH
Born March 1971
Director
Appointed 09 Apr 2011

SHOOSMITHS SECRETARIES LIMITED

Resigned
Witan Gate West, Milton KeynesMK9 1SH
Corporate secretary
Appointed 02 Mar 2011
Resigned 14 Mar 2011

SADLER, Sian

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born December 1968
Director
Appointed 02 Mar 2011
Resigned 14 Mar 2011

Persons with significant control

1

Nantwich Road, NewcastleST5 5EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Memorandum Articles
28 December 2016
MAMA
Resolution
28 December 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Accounts With Accounts Type Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Change Account Reference Date Company Current Extended
12 August 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 August 2012
AA01Change of Accounting Reference Date
Legacy
30 May 2012
MG01MG01
Legacy
30 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Dormant
10 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 February 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Termination Secretary Company With Name
6 May 2011
TM02Termination of Secretary
Certificate Change Of Name Company
6 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 May 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
18 March 2011
AD01Change of Registered Office Address
Incorporation Company
2 March 2011
NEWINCIncorporation