Background WavePink WaveYellow Wave

FAIRFIELD HOLDINGS LIMITED (09334098)

FAIRFIELD HOLDINGS LIMITED (09334098) is an active UK company. incorporated on 1 December 2014. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FAIRFIELD HOLDINGS LIMITED has been registered for 11 years. Current directors include BRADBURN, Michael Tyrone, HUTCHINSON, Iain Peter.

Company Number
09334098
Status
active
Type
ltd
Incorporated
1 December 2014
Age
11 years
Address
Swift House Ground Floor, Chelmsford, CM1 1GU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRADBURN, Michael Tyrone, HUTCHINSON, Iain Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRFIELD HOLDINGS LIMITED

FAIRFIELD HOLDINGS LIMITED is an active company incorporated on 1 December 2014 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FAIRFIELD HOLDINGS LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09334098

LTD Company

Age

11 Years

Incorporated 1 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 March 2026 (2 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

7 months left

Last Filed

Made up to 12 December 2025 (5 months ago)
Submitted on 23 December 2025 (5 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

TRIM-TECH (UK) LIMITED
From: 1 December 2014To: 14 July 2016
Contact
Address

Swift House Ground Floor 18 Hoffmanns Way Chelmsford, CM1 1GU,

Previous Addresses

29a Crown Street Brentwood Essex CM14 4BA United Kingdom
From: 26 June 2017To: 17 September 2019
218 New London Road Chelmsford CM2 9AE
From: 1 December 2014To: 26 June 2017
Timeline

15 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
New Owner
Dec 17
Loan Secured
Apr 18
Loan Secured
May 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Aug 20
Loan Cleared
May 23
Loan Cleared
May 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BRADBURN, Michael Tyrone

Active
Ground Floor, ChelmsfordCM1 1GU
Born September 1966
Director
Appointed 30 Nov 2015

HUTCHINSON, Iain Peter

Active
Ground Floor, ChelmsfordCM1 1GU
Born May 1965
Director
Appointed 30 Nov 2015

ROBINSON, Mark David

Resigned
ChelmsfordCM2 9AE
Born July 1963
Director
Appointed 01 Dec 2014
Resigned 30 Nov 2015

Persons with significant control

2

Mr Michael Tyrone Bradburn

Active
Ground Floor, ChelmsfordCM1 1GU
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Iain Peter Hutchinson

Active
BrentwoodCM14 4BA
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Gazette Filings Brought Up To Date
14 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2025
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Resolution
14 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Incorporation Company
1 December 2014
NEWINCIncorporation