Fairdeal Fabrications Limited STOCKPORT


Fairdeal Fabrications started in year 1976 as Private Limited Company with registration number 01241134. The Fairdeal Fabrications company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Stockport at 123 Wellington Road South. Postal code: SK1 3TH. Since 24th January 2000 Fairdeal Fabrications Limited is no longer carrying the name Cole & Cole.

At the moment there are 3 directors in the the firm, namely Michael C., Lynn C. and Brian C.. In addition one secretary - Lynn C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fairdeal Fabrications Limited Address / Contact

Office Address 123 Wellington Road South
Town Stockport
Post code SK1 3TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01241134
Date of Incorporation Tue, 20th Jan 1976
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st January
Company age 48 years old
Account next due date Thu, 31st Oct 2024 (216 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Michael C.

Position: Director

Appointed: 07 April 2014

Lynn C.

Position: Director

Appointed: 17 May 2001

Lynn C.

Position: Secretary

Appointed: 27 September 1996

Brian C.

Position: Director

Appointed: 27 August 1996

Beryl H.

Position: Secretary

Appointed: 31 October 1995

Resigned: 27 September 1996

Neville J.

Position: Director

Appointed: 30 September 1991

Resigned: 13 September 1999

Raymond C.

Position: Secretary

Appointed: 30 September 1991

Resigned: 31 October 1995

James H.

Position: Director

Appointed: 30 September 1991

Resigned: 21 August 1996

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Brian C. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Lynn C. This PSC owns 25-50% shares.

Brian C.

Notified on 30 June 2016
Nature of control: 25-50% shares

Lynn C.

Notified on 30 June 2016
Nature of control: 25-50% shares

Company previous names

Cole & Cole January 24, 2000
Johnson Cole November 15, 1999
Houghton Johnson November 27, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth470 527480 082449 115       
Balance Sheet
Cash Bank In Hand88 929216 866167 166       
Cash Bank On Hand  167 16694 62974 52775 52089 35797 09592 426290 776
Current Assets487 303546 886586 528426 076469 445414 240418 644412 637495 586684 187
Debtors340 874250 220342 162249 947311 668257 429247 996243 131308 010305 811
Net Assets Liabilities  449 115415 887414 239404 034403 987356 407378 634486 017
Net Assets Liabilities Including Pension Asset Liability470 527480 082449 115       
Other Debtors  10 30024 80214 68441 51144 95959 79949 44457 689
Property Plant Equipment  143 860247 349218 961186 344176 587155 379169 795152 937
Stocks Inventory57 50079 80077 200       
Tangible Fixed Assets167 453158 986143 860       
Total Inventories  77 20081 50083 25081 29181 29172 41195 15087 600
Reserves/Capital
Called Up Share Capital2 0002 0002 000       
Profit Loss Account Reserve468 527478 082447 115       
Shareholder Funds470 527480 082449 115       
Other
Accumulated Depreciation Impairment Property Plant Equipment  387 724408 511436 899413 625434 008422 510437 512454 988
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -4 845-5 667-1 334-3 5213 237-2 716
Average Number Employees During Period   15151616131215
Creditors  270 406730248 476176 526172 55450 00038 90455 172
Creditors Due Within One Year171 422213 806270 406       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     47 370 28 717  
Disposals Property Plant Equipment     55 891 33 386  
Finance Lease Liabilities Present Value Total   730753     
Increase Decrease In Property Plant Equipment   25 293      
Increase From Depreciation Charge For Year Property Plant Equipment   4 21628 38824 09620 38317 21915 00217 476
Net Current Assets Liabilities315 881333 080316 122199 804220 969237 714246 090266 197266 149403 942
Nominal Value Allotted Share Capital   2 0002 0002 000    
Number Shares Allotted 2 0002 000       
Number Shares Issued Fully Paid   2 0002 0002 0002 0002 0002 0002 000
Other Creditors  73 003102 78382 20536 23254 12027 86123 45423 880
Other Taxation Social Security Payable  66 05633 31857 47448 85435 42821 29440 43582 202
Par Value Share 111111111
Property Plant Equipment Gross Cost  531 58425 293655 860599 969610 595577 889607 307607 925
Provisions   30 53625 69120 02418 69015 16918 40615 690
Provisions For Liabilities Balance Sheet Subtotal  10 86730 53625 69120 02418 69015 16918 40615 690
Provisions For Liabilities Charges12 80711 98410 867       
Share Capital Allotted Called Up Paid2 0002 0002 000       
Tangible Fixed Assets Additions 5 345        
Tangible Fixed Assets Cost Or Valuation566 228571 573531 584       
Tangible Fixed Assets Depreciation398 775412 587387 724       
Tangible Fixed Assets Depreciation Charged In Period 13 81212 157       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  37 020       
Tangible Fixed Assets Disposals  39 989       
Taxation Including Deferred Taxation Balance Sheet Subtotal   30 53625 69120 024    
Total Additions Including From Business Combinations Property Plant Equipment   124 276  10 62668029 418618
Total Assets Less Current Liabilities483 334492 066459 982447 153439 930424 058422 677421 576435 944556 879
Trade Creditors Trade Payables  131 34788 066108 04491 44083 00697 285156 016156 885
Trade Debtors Trade Receivables  331 862225 145296 984215 918203 037183 332258 566248 122
Bank Borrowings Overdrafts       50 00038 90455 172

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st January 2023
filed on: 19th, October 2023
Free Download (9 pages)

Company search

Advertisements