FAIRFIELD LABELS LIMITED
DROITWICH FAIRFIELD GROUP LIMITED FAIRFIELD LABELS LIMITED

Hellopages » Worcestershire » Wychavon » WR9 0QG

Company number 01631537
Status Active
Incorporation Date 27 April 1982
Company Type Private Limited Company
Address LOVETT ROAD, HAMPTON LOVETT INDUSTRIAL ESTATE, DROITWICH, WORCESTERSHIRE, WR9 0QG
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 2,530.31 . The most likely internet sites of FAIRFIELD LABELS LIMITED are www.fairfieldlabels.co.uk, and www.fairfield-labels.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. Fairfield Labels Limited is a Private Limited Company. The company registration number is 01631537. Fairfield Labels Limited has been working since 27 April 1982. The present status of the company is Active. The registered address of Fairfield Labels Limited is Lovett Road Hampton Lovett Industrial Estate Droitwich Worcestershire Wr9 0qg. . LYNCH, Mark Howard is a Secretary of the company. LYNCH, Cathryn Lesley is a Director of the company. LYNCH, Mark Howard is a Director of the company. Secretary ELLIS, Sally Lindsay has been resigned. Director BRADLEY, Christopher John has been resigned. Director ELLIS, Roger Clive has been resigned. Director ELLIS, Sally Lindsay has been resigned. Director GOODYEAR, Stephen Richard has been resigned. Director MILLINGTON, Ronald Leslie has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
LYNCH, Mark Howard
Appointed Date: 22 January 2004

Director
LYNCH, Cathryn Lesley
Appointed Date: 13 July 2007
60 years old

Director
LYNCH, Mark Howard
Appointed Date: 30 September 2002
64 years old

Resigned Directors

Secretary
ELLIS, Sally Lindsay
Resigned: 22 January 2004

Director
BRADLEY, Christopher John
Resigned: 07 February 2003
Appointed Date: 30 September 2002
62 years old

Director
ELLIS, Roger Clive
Resigned: 22 January 2004
83 years old

Director
ELLIS, Sally Lindsay
Resigned: 22 January 2004
82 years old

Director
GOODYEAR, Stephen Richard
Resigned: 20 March 2008
Appointed Date: 22 January 2004
71 years old

Director
MILLINGTON, Ronald Leslie
Resigned: 22 January 2004
76 years old

Persons With Significant Control

Mr Mark Howard Lynch
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

FAIRFIELD LABELS LIMITED Events

16 Sep 2016
Confirmation statement made on 11 September 2016 with updates
20 Jul 2016
Total exemption full accounts made up to 31 March 2016
21 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2,530.31

13 Aug 2015
Total exemption small company accounts made up to 31 March 2015
01 Oct 2014
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2,530.31

...
... and 110 more events
15 Sep 1986
Particulars of mortgage/charge

22 Jul 1986
Full accounts made up to 31 March 1986

02 May 1986
Registered office changed on 02/05/86 from: 103 park road hagley worcestershire

27 Apr 1982
Certificate of incorporation
27 Apr 1982
Incorporation

FAIRFIELD LABELS LIMITED Charges

16 August 2006
Charge of deposit
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £250,000 credited to account…
29 June 2006
Fixed and floating charge
Delivered: 1 July 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 May 2005
Rent deposit deed
Delivered: 11 June 2005
Status: Outstanding
Persons entitled: Scottish & Newcastle PLC
Description: The sum of £6,450 together with any additional amounts held…
31 March 2004
Chattel mortgage
Delivered: 5 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The following chattels, all currently located at unit 4C…
22 January 2004
Debenture
Delivered: 27 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 1989
Legal mortgage
Delivered: 5 September 1989
Status: Satisfied on 26 March 2002
Persons entitled: National Westminster Bank PLC
Description: L/H property situate at hampton lovett industrial estate…
4 September 1986
Mortgage debenture
Delivered: 15 September 1986
Status: Satisfied on 26 March 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h or l/h…
1 January 1984
Debenture
Delivered: 13 January 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…