Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAYREBORN ESTATES LIMITED
Company Information for

FAYREBORN ESTATES LIMITED

102 LICHFIELD STREET, TAMWORTH, STAFFORDSHIRE, B79 7QB,
Company Registration Number
02775752
Private Limited Company
Active

Company Overview

About Fayreborn Estates Ltd
FAYREBORN ESTATES LIMITED was founded on 1992-12-21 and has its registered office in Staffordshire. The organisation's status is listed as "Active". Fayreborn Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FAYREBORN ESTATES LIMITED
 
Legal Registered Office
102 LICHFIELD STREET
TAMWORTH
STAFFORDSHIRE
B79 7QB
Other companies in B79
 
Filing Information
Company Number 02775752
Company ID Number 02775752
Date formed 1992-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:26:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAYREBORN ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FAYREBORN ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN ANDREWS
Company Secretary 1992-12-21
CLIVE WILLIAM ANDREWS
Director 1992-12-21
ELIZABETH ANN ANDREWS
Director 1992-12-21
STEPHEN PAUL FISHER
Director 1992-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
NOMINEES BY DESIGN LIMITED
Nominated Director 1992-12-21 1993-12-21
SECRETARIES BY DESIGN LIMITED
Nominated Secretary 1992-12-21 1992-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PAUL FISHER KOOL HAIR & BEAUTY (MIDLANDS) LTD Director 2011-07-19 CURRENT 2009-06-07 Active
STEPHEN PAUL FISHER PHOENIX FOIL LIMITED Director 2007-01-08 CURRENT 2002-09-19 Active
STEPHEN PAUL FISHER CENTRAL ACCOUNTANCY SERVICES (TAMWORTH) LIMITED Director 2003-03-21 CURRENT 2003-03-21 Active
OLUYEMISI HELEN OGUNSHAKIN AEO CONSULTING LIMITED Company Secretary 2002-11-12 CURRENT 2002-07-14 Active
STEPHEN PAUL FISHER L & S BUSINESS SERVICES LTD Director 2002-05-10 CURRENT 2002-05-10 Active
OLUYEMISI HELEN OGUNSHAKIN AEO LIMITED Company Secretary 2001-11-08 CURRENT 2001-11-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-01-09CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2023-04-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-10CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-11CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-22AR0121/12/15 ANNUAL RETURN FULL LIST
2015-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN ANDREWS / 01/01/2014
2015-02-06CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH ANN ANDREWS on 2014-01-01
2015-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WILLIAM ANDREWS / 01/01/2014
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-02AR0121/12/14 ANNUAL RETURN FULL LIST
2014-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-02AR0121/12/13 ANNUAL RETURN FULL LIST
2013-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-21AR0121/12/12 ANNUAL RETURN FULL LIST
2012-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-22AR0121/12/11 ANNUAL RETURN FULL LIST
2011-01-18AR0121/12/10 ANNUAL RETURN FULL LIST
2011-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-01-18AR0121/12/09 ANNUAL RETURN FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN ANDREWS / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WILLIAM ANDREWS / 18/01/2010
2009-02-19363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2009-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-04-15363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2008-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-08363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-01-20363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2006-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-29363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-16363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-01-10363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2003-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-28363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-08363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-01-07363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-01-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-06363sRETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS
1998-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-01-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-27363sRETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS
1997-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-01-19363sRETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS
1996-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-07-23DISS40STRIKE-OFF ACTION DISCONTINUED
1996-07-21363sRETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS
1996-07-21287REGISTERED OFFICE CHANGED ON 21/07/96 FROM: CHERRY TREE COTTAGE KINGS LANE NEWTON REGIS TAMWORTH, STAFFS. B79 8NN
1996-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-07-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-05-28GAZ1FIRST GAZETTE
1994-12-22363sRETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS
1994-09-27SRES03EXEMPTION FROM APPOINTING AUDITORS 19/09/94
1994-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-09-26SRES03EXEMPTION FROM APPOINTING AUDITORS 19/09/94
1994-02-24363bRETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS
1993-08-31224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1993-01-15288NEW DIRECTOR APPOINTED
1993-01-15287REGISTERED OFFICE CHANGED ON 15/01/93 FROM: BLACKTHORN HOUSE MARY ANN STREET ST PAUL'S SQUARE BIRMINGHAM B3 1RL
1993-01-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-01-15288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FAYREBORN ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1996-05-28
Fines / Sanctions
No fines or sanctions have been issued against FAYREBORN ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FAYREBORN ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of FAYREBORN ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAYREBORN ESTATES LIMITED
Trademarks
We have not found any records of FAYREBORN ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAYREBORN ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FAYREBORN ESTATES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FAYREBORN ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFAYREBORN ESTATES LIMITEDEvent Date1996-05-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAYREBORN ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FAYREBORN ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.