Fairfield Fresh Limited SPALDING


Fairfield Fresh Limited is a private limited company that can be found at C/O Cannon Williamson Albion House, 32 Pinchbeck Road, Spalding PE11 1QD. Its net worth is estimated to be 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2017-12-11, this 6-year-old company is run by 3 directors.
Director Samuel C., appointed on 11 December 2017. Director Richard M., appointed on 11 December 2017. Director Simon M., appointed on 11 December 2017.
The company is classified as "activities of other holding companies n.e.c." (SIC code: 64209).
The last confirmation statement was filed on 2022-12-14 and the due date for the following filing is 2023-12-28. Moreover, the statutory accounts were filed on 31 October 2022 and the next filing is due on 31 July 2024.

Fairfield Fresh Limited Address / Contact

Office Address C/o Cannon Williamson Albion House
Office Address2 32 Pinchbeck Road
Town Spalding
Post code PE11 1QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 11104675
Date of Incorporation Mon, 11th Dec 2017
Industry Activities of other holding companies n.e.c.
End of financial Year 31st October
Company age 7 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Samuel C.

Position: Director

Appointed: 11 December 2017

Richard M.

Position: Director

Appointed: 11 December 2017

Simon M.

Position: Director

Appointed: 11 December 2017

Guy B.

Position: Director

Appointed: 11 December 2017

Resigned: 14 September 2018

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats researched, there is Guy B. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Samuel C. This PSC has significiant influence or control over the company,. Then there is Richard M., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Guy B.

Notified on 11 December 2017
Nature of control: significiant influence or control

Samuel C.

Notified on 11 December 2017
Nature of control: significiant influence or control

Richard M.

Notified on 11 December 2017
Nature of control: significiant influence or control

Simon M.

Notified on 11 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand15 8189 92570 31278 15855 688
Current Assets16 46610 056258 584577 655268 960
Debtors648131188 272482 367190 123
Net Assets Liabilities-4 312-40 046128 208354 179105 848
Other Debtors64813110 93413 9396 489
Property Plant Equipment 1 74134 749256 384144 936
Total Inventories   17 13023 149
Other
Accrued Liabilities50050010 487120 7058 396
Accumulated Depreciation Impairment Property Plant Equipment 5803 58343 871159 382
Additions Other Than Through Business Combinations Property Plant Equipment 2 32136 011261 9234 063
Amounts Owed To Other Related Parties Other Than Directors20 000    
Average Number Employees During Period 1225
Bank Overdrafts  999
Creditors20 77851 843156 063431 687281 050
Increase From Depreciation Charge For Year Property Plant Equipment 5803 00340 288115 511
Net Current Assets Liabilities-4 312-41 787102 521145 968-12 090
Number Shares Issued Fully Paid88888
Other Creditors20 00040 00040 000  
Par Value Share 1111
Prepayments  13 7712 5652 452
Property Plant Equipment Gross Cost 2 32138 332300 255304 318
Provisions For Liabilities Balance Sheet Subtotal  9 06248 17326 998
Raw Materials Consumables   17 13023 149
Taxation Social Security Payable  25 76432 30885 808
Total Assets Less Current Liabilities-4 312-40 046137 270402 352132 846
Total Borrowings  999
Trade Creditors Trade Payables27811 34379 803278 665186 837
Trade Debtors Trade Receivables  163 567465 863181 182
Director Remuneration  4 00021 23022 162

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers
Confirmation statement with updates 14th December 2023
filed on: 9th, January 2024
Free Download (5 pages)

Company search

Advertisements