Fairmont & Main Limited HOLMFIRTH


Fairmont & Main started in year 1994 as Private Limited Company with registration number 02931622. The Fairmont & Main company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Holmfirth at Unit L1 Meltham Mills. Postal code: HD9 4DS.

At the moment there are 3 directors in the the company, namely Tracey C., Iain H. and Glennis H.. In addition one secretary - Glennis H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ann B. who worked with the the company until 28 October 1994.

Fairmont & Main Limited Address / Contact

Office Address Unit L1 Meltham Mills
Office Address2 Meltham
Town Holmfirth
Post code HD9 4DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02931622
Date of Incorporation Fri, 20th May 1994
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Tracey C.

Position: Director

Appointed: 07 September 2020

Iain H.

Position: Director

Appointed: 07 September 2020

Glennis H.

Position: Secretary

Appointed: 28 October 1994

Glennis H.

Position: Director

Appointed: 20 May 1994

Thomas B.

Position: Director

Appointed: 20 May 1994

Resigned: 28 October 1994

Philip H.

Position: Director

Appointed: 20 May 1994

Resigned: 06 November 2013

Ann B.

Position: Director

Appointed: 20 May 1994

Resigned: 28 October 1994

London Law Services Limited

Position: Nominee Director

Appointed: 20 May 1994

Resigned: 20 May 1994

Ann B.

Position: Secretary

Appointed: 20 May 1994

Resigned: 28 October 1994

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 1994

Resigned: 20 May 1994

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Glennis H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Glennis H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312016-05-312017-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth951 303812 932      
Balance Sheet
Cash Bank On Hand  231 414114 24968 63566 86180 89745 169
Current Assets842 680775 723856 086709 331630 170605 298556 396433 033
Debtors325 825226 516120 854138 16458 23934 55471 75337 578
Net Assets Liabilities  640 430551 863    
Other Debtors  42 27445 005  24 9867 562
Property Plant Equipment  17 83716 05923 25715 76115 48713 164
Total Inventories  503 818456 918503 296503 883403 746350 286
Cash Bank In Hand5 1333 299      
Stocks Inventory511 722545 908      
Tangible Fixed Assets1 237 9211 222 743      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve951 203812 832      
Shareholder Funds951 303812 932      
Other
Accumulated Depreciation Impairment Property Plant Equipment  33 82836 60642 09419 53022 48024 803
Corporation Tax Recoverable   17 86510 101 216893
Creditors  249 514186 378152 092148 414151 874126 496
Increase From Depreciation Charge For Year Property Plant Equipment   2 778 2 7812 9502 323
Net Current Assets Liabilities13 903-387 270606 572522 953478 078456 884404 522306 537
Number Shares Issued Fully Paid   10 000    
Other Creditors  150 442114 762    
Other Taxation Social Security Payable  14 8086 3511 27563  
Par Value Share 1 1    
Profit Loss  -55 762-88 567    
Property Plant Equipment Gross Cost  51 66552 66565 35135 29137 967 
Provisions For Liabilities Balance Sheet Subtotal  -16 021-12 851    
Total Additions Including From Business Combinations Property Plant Equipment   1 000  2 676 
Total Assets Less Current Liabilities1 251 824835 473624 409539 012501 335472 645420 009319 701
Trade Creditors Trade Payables  84 26465 26529 08936 33241 33619 757
Trade Debtors Trade Receivables  78 58075 29428 36022 44644 31011 005
Accrued Liabilities    4 3852 9044 0312 835
Average Number Employees During Period    10101010
Deferred Tax Asset Debtors    6 942   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     25 345  
Disposals Property Plant Equipment     30 060  
Future Minimum Lease Payments Under Non-cancellable Operating Leases      31 00031 000
Merchandise    503 296503 883403 746350 286
Prepayments    12 83612 10812 11016 608
Recoverable Value-added Tax       1 510
Creditors Due After One Year284 121       
Creditors Due Within One Year828 7771 162 993      
Number Shares Allotted 10 000      
Provisions For Liabilities Charges16 40022 541      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-05-31
filed on: 27th, February 2023
Free Download (8 pages)

Company search

Advertisements