Background WavePink WaveYellow Wave

FAIRANDFUNKY CIC (08016821)

FAIRANDFUNKY CIC (08016821) is an active UK company. incorporated on 3 April 2012. with registered office in Holmfirth. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 1 other business activities. FAIRANDFUNKY CIC has been registered for 13 years. Current directors include BEBB, Janet Mary Ann, CONDO, Rosemary Jean, ROBINSON, Helen Mary and 3 others.

Company Number
08016821
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 April 2012
Age
13 years
Address
82b Woodhead Road, Holmfirth, HD9 2PR
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BEBB, Janet Mary Ann, CONDO, Rosemary Jean, ROBINSON, Helen Mary, ROOT, Sophie, TOMBLING, Hannah Louise, TWEEDALE, Julie Marie
SIC Codes
47910, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRANDFUNKY CIC

FAIRANDFUNKY CIC is an active company incorporated on 3 April 2012 with the registered office located in Holmfirth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 1 other business activity. FAIRANDFUNKY CIC was registered 13 years ago.(SIC: 47910, 85590)

Status

active

Active since 13 years ago

Company No

08016821

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 3 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

82b Woodhead Road Holmfirth, HD9 2PR,

Previous Addresses

The Tech Holmfirth 140 Huddersfield Road Holmfirth West Yorkshire HD9 3AR England
From: 26 July 2023To: 20 May 2025
78a Greenfield Road Holmfirth West Yorkshire HD9 2LA England
From: 1 February 2019To: 26 July 2023
82B Woodhead Road Holmfirth West Yorkshire HD9 2PR
From: 3 April 2012To: 1 February 2019
Timeline

13 key events • 2014 - 2023

Funding Officers Ownership
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
May 17
Director Left
May 17
Director Left
Sept 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Feb 18
Director Left
Nov 19
Director Left
Jul 22
Director Left
Apr 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

ROOT, Sophie

Active
Woodhead Road, HolmfirthHD9 2PR
Secretary
Appointed 03 Apr 2012

BEBB, Janet Mary Ann

Active
Crosland Edge, HolmfirthHD9 5RS
Born July 1960
Director
Appointed 22 Jan 2018

CONDO, Rosemary Jean

Active
70 New North Road, HuddersfieldHD1 5NE
Born June 1977
Director
Appointed 25 Jan 2018

ROBINSON, Helen Mary

Active
Woodhead Road, HolmfirthHD9 2PR
Born November 1974
Director
Appointed 03 Apr 2012

ROOT, Sophie

Active
Woodhead Road, HolmfirthHD9 2PR
Born January 1989
Director
Appointed 03 Apr 2012

TOMBLING, Hannah Louise

Active
The Town, DewsburyWF12 0RB
Born March 1981
Director
Appointed 26 Jan 2018

TWEEDALE, Julie Marie

Active
Varley Road, HuddersfieldHD7 5HL
Born July 1970
Director
Appointed 25 Jan 2018

BEETLESTONE, Katie Jane

Resigned
Woodhead Road, HolmfirthHD9 2PR
Born January 1978
Director
Appointed 03 Apr 2012
Resigned 13 May 2019

BEST, Jonathan Lindsay

Resigned
Woodhead Road, HolmfirthHD9 2PR
Born March 1970
Director
Appointed 03 Apr 2012
Resigned 12 Nov 2014

KILSHAW, Anna Lee

Resigned
Woodhead Road, HolmfirthHD9 2PR
Born October 1973
Director
Appointed 03 Apr 2012
Resigned 20 Jul 2022

MCCARTNEY, Jason Alexander

Resigned
Southgate Fold, HolmfirthHD9 6PY
Born January 1968
Director
Appointed 05 Feb 2018
Resigned 13 Apr 2023

STONE, Emma Louise Anne

Resigned
Woodhead Road, HolmfirthHD9 2PR
Born December 1971
Director
Appointed 12 Nov 2014
Resigned 10 Jan 2017

WALKER, Thelma

Resigned
Chapel Hill, HuddersfieldHD7 5NJ
Born April 1957
Director
Appointed 25 Apr 2017
Resigned 15 Sept 2017
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2013
AR01AR01
Incorporation Community Interest Company
3 April 2012
CICINCCICINC