Fairey Associates Limited COLCHESTER


Founded in 2008, Fairey Associates, classified under reg no. 06535124 is an active company. Currently registered at Mayfield Farm Hungerdown Lane CO7 7LZ, Colchester the company has been in the business for 16 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

At present there are 2 directors in the the company, namely Jennifer H. and Edward F.. In addition one secretary - Jennifer H. - is with the firm. Currenlty, the company lists one former director, whose name is Geoffrey B. and who left the the company on 1 May 2008. In addition, there is one former secretary - Alan M. who worked with the the company until 29 May 2008.

Fairey Associates Limited Address / Contact

Office Address Mayfield Farm Hungerdown Lane
Office Address2 Ardleigh
Town Colchester
Post code CO7 7LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06535124
Date of Incorporation Fri, 14th Mar 2008
Industry Activities auxiliary to financial intermediation n.e.c.
Industry Activities of insurance agents and brokers
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Jennifer H.

Position: Director

Appointed: 01 September 2012

Jennifer H.

Position: Secretary

Appointed: 29 May 2008

Edward F.

Position: Director

Appointed: 14 March 2008

Alan M.

Position: Secretary

Appointed: 14 March 2008

Resigned: 29 May 2008

Geoffrey B.

Position: Director

Appointed: 14 March 2008

Resigned: 01 May 2008

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Jennifer H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Edward F. This PSC owns 25-50% shares and has 25-50% voting rights.

Jennifer H.

Notified on 31 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Edward F.

Notified on 1 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth51 67366 291       
Balance Sheet
Cash Bank On Hand 100 449264 886267 140366 590464 378932 8381 201 8291 363 049
Current Assets139 511137 723297 957322 403392 126503 018968 9131 240 4931 371 839
Debtors31 14437 27433 07155 26325 53638 64036 07538 6648 790
Net Assets Liabilities 66 291167 968300 197353 092650 0601 069 3381 732 4461 981 674
Other Debtors 13 1497 4003 4152 5502 688125 3 335
Property Plant Equipment 13 62413 508406 479399 472667 928649 609713 114689 064
Cash Bank In Hand108 367100 449       
Tangible Fixed Assets10 85813 624       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve51 57366 191       
Shareholder Funds51 67366 291       
Other
Accrued Liabilities Deferred Income 67267269620 97315 6555 820738834
Accumulated Amortisation Impairment Intangible Assets       31 03873 517
Accumulated Depreciation Impairment Property Plant Equipment 13 65118 54726 07440 30558 51676 83597 209137 738
Additions Other Than Through Business Combinations Intangible Assets       155 19257 201
Additions Other Than Through Business Combinations Property Plant Equipment  4 780400 4987 224286 667 83 87916 479
Amounts Owed By Directors   5 000     
Amount Specific Bank Loan   284 469275 462264 558252 349  
Average Number Employees During Period 1122282223262627
Bank Borrowings   275 462264 513254 438241 672  
Corporation Tax Payable 18 58429 33038 35624 14958 504108 891157 022104 548
Creditors 85 055143 497275 462264 513254 438241 672321 555191 809
Dividend Per Share Interim   100     
Dividends Paid On Shares Interim 59 00010 00020 000     
Fixed Assets      649 609837 268827 940
Increase From Amortisation Charge For Year Intangible Assets       31 03842 479
Increase From Depreciation Charge For Year Property Plant Equipment  4 8967 52714 23118 21118 31920 37440 529
Intangible Assets       124 154138 876
Intangible Assets Gross Cost       155 192212 393
Net Current Assets Liabilities40 81552 667154 460171 905219 527263 560679 189918 9381 180 030
Other Creditors 1 784  3 9624 743 6 3491 946
Par Value Share 1100      
Prepayments      35 94338 664990
Prepayments Accrued Income 12 07814 07845 58519 68635 94435 943  
Property Plant Equipment Gross Cost 27 27532 055432 553439 777726 444726 444810 323826 802
Provisions For Liabilities Balance Sheet Subtotal   2 7251 39426 99017 78823 76026 296
Social Security Payable  25 50728 91334 71074 13074 79695 07132 562
Taxation Social Security Payable 10 35825 507      
Total Assets Less Current Liabilities51 67366 291167 968578 384618 999931 4881 328 7981 756 2062 007 970
Total Borrowings   275 462264 513254 438241 672 600
Trade Creditors Trade Payables 53 65787 98868 99673 35273 66087 82959 42751 319
Trade Debtors Trade Receivables 12 04611 5931 2633 30087 4 465
Value-added Tax Payable   2 8775 0212 6461 7112 948 
Amount Specific Advance Or Credit Directors   -5 000    -600
Amount Specific Advance Or Credit Made In Period Directors    5 000    
Amount Specific Advance Or Credit Repaid In Period Directors        -600
Director Remuneration  148 700145 055     
Creditors Due Within One Year98 69685 056       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 6 950       
Tangible Fixed Assets Cost Or Valuation20 32627 276       
Tangible Fixed Assets Depreciation9 46813 652       
Tangible Fixed Assets Depreciation Charged In Period 4 184       
Advances Credits Directors26 689775       
Advances Credits Repaid In Period Directors17 039        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates March 14, 2024
filed on: 18th, March 2024
Free Download (3 pages)

Company search

Advertisements