Background WavePink WaveYellow Wave

FAIRFIELD ENVIRONMENT TRUST (08488814)

FAIRFIELD ENVIRONMENT TRUST (08488814) is an active UK company. incorporated on 15 April 2013. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FAIRFIELD ENVIRONMENT TRUST has been registered for 12 years. Current directors include CORNEY, Neil James, TRIPPIER, Ian, WALSH, Christopher John and 1 others.

Company Number
08488814
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 April 2013
Age
12 years
Address
Bridge 5 Mill 22a Beswick Street, Manchester, M4 7HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CORNEY, Neil James, TRIPPIER, Ian, WALSH, Christopher John, WOODCOCK, Helen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRFIELD ENVIRONMENT TRUST

FAIRFIELD ENVIRONMENT TRUST is an active company incorporated on 15 April 2013 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FAIRFIELD ENVIRONMENT TRUST was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08488814

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 15 April 2013

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Bridge 5 Mill 22a Beswick Street Ancoats Manchester, M4 7HR,

Previous Addresses

150 Heathcote Road Bignall End Stoke on Trent Staffordshire ST7 8LL
From: 15 April 2013To: 3 June 2016
Timeline

12 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
May 18
Director Joined
Apr 20
Director Joined
Dec 21
Director Left
Feb 23
Director Left
Nov 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

TRIPPIER, Ian

Active
Heathcote Road, Stoke On TrentST7 8LL
Secretary
Appointed 15 Apr 2013

CORNEY, Neil James

Active
22a Beswick Street, ManchesterM4 7HR
Born August 1964
Director
Appointed 27 May 2016

TRIPPIER, Ian

Active
Heathcote Road, Stoke On TrentST7 8LL
Born August 1954
Director
Appointed 15 Apr 2013

WALSH, Christopher John

Active
Parkside Road, ManchesterM14 7JX
Born October 1971
Director
Appointed 15 Apr 2013

WOODCOCK, Helen

Active
22a Beswick Street, ManchesterM4 7HR
Born June 1973
Director
Appointed 01 Jun 2016

CULLEN, David Paul Edward

Resigned
22a Beswick Street, ManchesterM4 7HR
Born August 1979
Director
Appointed 28 Jun 2016
Resigned 20 Apr 2018

LOWRY, Eric

Resigned
Moorgate Cottages, StalybridgeSK15 3NT
Born March 1956
Director
Appointed 15 Apr 2013
Resigned 14 Dec 2017

MINCHIN, Lee

Resigned
22a Beswick Street, ManchesterM4 7HR
Born September 1985
Director
Appointed 21 Oct 2021
Resigned 01 Jan 2023

PEGRAM, Darren John

Resigned
22a Beswick Street, ManchesterM4 7HR
Born January 1972
Director
Appointed 10 Mar 2020
Resigned 06 Nov 2023

RAWLINSON, Valerie Mavis

Resigned
Hobson Street, ManchesterM11 1HT
Born May 1941
Director
Appointed 15 Apr 2013
Resigned 20 Apr 2018
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Accounts With Accounts Type Group
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Accounts With Accounts Type Group
7 April 2020
AAAnnual Accounts
Memorandum Articles
10 November 2019
MAMA
Resolution
10 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2014
AR01AR01
Change Account Reference Date Company Current Extended
24 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
15 April 2013
NEWINCIncorporation