Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAIRFIELD-MABEY LIMITED
Company Information for

FAIRFIELD-MABEY LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
00879219
Private Limited Company
Liquidation

Company Overview

About Fairfield-mabey Ltd
FAIRFIELD-MABEY LIMITED was founded on 1966-05-13 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Fairfield-mabey Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FAIRFIELD-MABEY LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in NP16
 
Telephone(01291) 623801
 
Filing Information
Company Number 00879219
Company ID Number 00879219
Date formed 1966-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts DORMANT
Last Datalog update: 2023-06-05 17:32:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAIRFIELD-MABEY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FAIRFIELD-MABEY LIMITED

Current Directors
Officer Role Date Appointed
MABEY HOLDINGS LIMITED
Company Secretary 2010-02-04
JOANNA KATE BEAUCHAMP
Director 2014-10-06
MARK ANDREW CAREY
Director 2014-10-06
JULIETTE NATASHA STACEY
Director 2014-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
PETER LLOYD
Director 1996-08-22 2014-10-06
GRAEME CLIVE VOSS
Director 2014-10-06 2014-10-06
ALEXANDER HARRY SMALE
Director 2003-10-02 2013-04-09
CAROLYN JANE AMY BLIGHT
Company Secretary 1999-02-17 2010-02-04
ALEXANDER COLE
Director 2000-04-01 2009-12-04
SHAUN JAMES CHIVERS
Director 1999-10-01 2009-11-23
CAROLYN JANE AMY BLIGHT
Director 2000-10-12 2008-12-18
DAVID GUY MABEY
Director 1994-09-01 2008-07-02
ALAN GEORGE DALIDAY
Director 1993-02-14 2008-06-04
BEVIL GUY MABEY
Director 1991-08-21 2007-12-17
GORDON CHARLES TAYLOR
Director 1991-08-21 2007-12-17
DAVID JOHN NEILSON AITKEN
Director 1991-08-21 2006-10-16
GEOFFREY WILLIAM BOOTH
Director 1991-08-21 2006-08-24
MABEY HOLDINGS LIMITED
Company Secretary 1998-09-01 1999-02-17
GUY SPEDDING WILSON
Company Secretary 1996-12-06 1998-08-31
GUY SPEDDING WILSON
Director 1997-10-01 1998-08-31
JOHN MARIO FASKALLY PADOVAN
Director 1995-10-01 1997-09-30
CHRISTOPHER MALCOLM BOOTH
Director 1991-08-21 1997-06-30
PAUL GARWOOD
Company Secretary 1996-08-22 1996-12-06
FREDERICK CHARLES DOWDESWELL
Company Secretary 1995-06-21 1996-08-22
GORDON HAMMOND
Director 1991-08-21 1996-08-22
MICHELE LA RIVIERE
Company Secretary 1995-02-01 1995-06-21
RICHARD STUART ALLAN WATE
Company Secretary 1991-08-21 1995-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA KATE BEAUCHAMP BLAGRAVE NO 1 LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active
JOANNA KATE BEAUCHAMP MABEY LIMITED Director 2016-02-01 CURRENT 2013-11-13 Active
JOANNA KATE BEAUCHAMP MABEY AND JOHNSON LIMITED Director 2014-11-27 CURRENT 1943-10-26 Liquidation
JOANNA KATE BEAUCHAMP MABEY HIRE INTERNATIONAL LIMITED Director 2014-06-04 CURRENT 2011-04-14 Dissolved 2017-07-04
JOANNA KATE BEAUCHAMP SEVERN CROSSING DEVELOPMENTS LTD Director 2014-04-15 CURRENT 2006-03-17 Liquidation
JOANNA KATE BEAUCHAMP BEACHLEY (TWYFORD) LIMITED Director 2014-04-15 CURRENT 2009-07-01 Liquidation
JOANNA KATE BEAUCHAMP MABEY PROPERTY LIMITED Director 2014-04-15 CURRENT 1967-11-24 Liquidation
JOANNA KATE BEAUCHAMP MABEY HOLDINGS LIMITED Director 2014-04-08 CURRENT 1985-03-06 Active
MARK ANDREW CAREY MABEY HIRE INTERNATIONAL LIMITED Director 2014-10-16 CURRENT 2011-04-14 Dissolved 2017-07-04
MARK ANDREW CAREY MABEY INVESTMENTS LIMITED Director 2014-09-30 CURRENT 1955-01-01 Liquidation
MARK ANDREW CAREY MABEY HOLDINGS LIMITED Director 2014-07-01 CURRENT 1985-03-06 Active
MARK ANDREW CAREY MZC CONSULTING LIMITED Director 2010-11-03 CURRENT 2010-11-03 Active - Proposal to Strike off
JULIETTE NATASHA STACEY FULLER SMITH & TURNER PLC Director 2018-03-21 CURRENT 1929-08-22 Active
JULIETTE NATASHA STACEY MABEY HIRE INTERNATIONAL LIMITED Director 2014-06-04 CURRENT 2011-04-14 Dissolved 2017-07-04
JULIETTE NATASHA STACEY SEVERN CROSSING DEVELOPMENTS LTD Director 2014-04-15 CURRENT 2006-03-17 Liquidation
JULIETTE NATASHA STACEY MABEY LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active
JULIETTE NATASHA STACEY MABEY ENGINEERING (HOLDINGS) LIMITED Director 2012-11-14 CURRENT 1981-05-08 Active
JULIETTE NATASHA STACEY MABEY BRIDGING (AMERICAS) LIMITED Director 2012-07-16 CURRENT 1985-11-20 Liquidation
JULIETTE NATASHA STACEY BEACHLEY (CHEPSTOW) LIMITED Director 2012-02-28 CURRENT 2007-09-19 Liquidation
JULIETTE NATASHA STACEY BEACHLEY (TWYFORD) LIMITED Director 2012-02-28 CURRENT 2009-07-01 Liquidation
JULIETTE NATASHA STACEY MABEY PROPERTY LIMITED Director 2012-02-28 CURRENT 1967-11-24 Liquidation
JULIETTE NATASHA STACEY MABEY HOLDINGS LIMITED Director 2012-02-28 CURRENT 1985-03-06 Active
JULIETTE NATASHA STACEY ROCKFORT GREYS LTD Director 2011-01-27 CURRENT 2011-01-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28Voluntary liquidation Statement of receipts and payments to 2023-09-28
2023-05-20REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/22 FROM Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-11-15Register inspection address changed from One Valpy 20 Valpy Street Reading RG1 1AR England to One Valpy 20 Valpy Street Reading RG1 1AR
2022-11-15Register inspection address changed from One Valpy 20 Valpy Street Reading RG1 1AR England to One Valpy 20 Valpy Street Reading RG1 1AR
2022-11-15Registers moved to registered inspection location of One Valpy 20 Valpy Street Reading RG1 1AR
2022-11-15Registers moved to registered inspection location of One Valpy 20 Valpy Street Reading RG1 1AR
2022-11-15AD03Registers moved to registered inspection location of One Valpy 20 Valpy Street Reading RG1 1AR
2022-11-15AD02Register inspection address changed from One Valpy 20 Valpy Street Reading RG1 1AR England to One Valpy 20 Valpy Street Reading RG1 1AR
2022-11-08Voluntary liquidation declaration of solvency
2022-11-08LIQ01Voluntary liquidation declaration of solvency
2022-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/22 FROM One Valpy 20 Valpy Street Reading RG1 1AR England
2022-10-17600Appointment of a voluntary liquidator
2022-10-17LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-29
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID DEVLIN
2021-07-07AP01DIRECTOR APPOINTED MR EDWARD GODWIN WILCOX
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW CAREY
2020-01-13AP01DIRECTOR APPOINTED IAN DAVID DEVLIN
2019-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/19 FROM Unit 9 Lydney Harbour Estate Harbour Road Lydney Gloucestershire GL15 4EJ United Kingdom
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIETTE NATASHA STACEY
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-10-29AC92Restoration by order of the court
2017-10-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-05-06SOAS(A)Voluntary dissolution strike-off suspended
2017-04-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-04-08DS01Application to strike the company off the register
2017-01-18AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-13AD02Register inspection address changed from C/O Mabey Holdings Limited Mabey House Floral Mile Hare Hatch Reading RG10 9SQ United Kingdom to One Valpy 20 Valpy Street Reading RG1 1AR
2016-07-13CH01Director's details changed for Mrs Juliette Natasha Stacey on 2016-07-13
2016-07-13AD03Registers moved to registered inspection location of One Valpy 20 Valpy Street Reading RG1 1AR
2016-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/16 FROM Off Station Road Chepstow Monmouthshire NP16 5YL
2016-04-14CH04SECRETARY'S DETAILS CHNAGED FOR MABEY HOLDINGS LIMITED on 2014-10-06
2016-04-14AP01DIRECTOR APPOINTED MR MARK ANDREW CAREY
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME CLIVE VOSS
2016-01-07AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-08-24AUDAUDITOR'S RESIGNATION
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-21AR0130/06/15 ANNUAL RETURN FULL LIST
2015-01-21AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-02AP01DIRECTOR APPOINTED MR GRAEME CLIVE VOSS
2014-12-02AP01DIRECTOR APPOINTED MRS JULIETTE NATASHA STACEY
2014-12-02AP01DIRECTOR APPOINTED MRS JOANNA KATE BEAUCHAMP
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER LLOYD
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-24AR0130/06/14 FULL LIST
2014-07-03AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-08-19AR0130/06/13 FULL LIST
2013-06-18AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SMALE
2012-07-03AR0130/06/12 FULL LIST
2012-07-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-07-03AD02SAIL ADDRESS CREATED
2012-04-04SH1904/04/12 STATEMENT OF CAPITAL GBP 1
2012-04-04CAP-SSSOLVENCY STATEMENT DATED 30/03/12
2012-04-04RES13SHARE PREMIUM CANCELLED 30/03/2012
2012-04-04RES06REDUCE ISSUED CAPITAL 30/03/2012
2012-04-04SH20STATEMENT BY DIRECTORS
2012-02-21AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-07-05AR0130/06/11 FULL LIST
2011-03-23AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-07-26AR0130/06/10 FULL LIST
2010-02-24AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-23AP04CORPORATE SECRETARY APPOINTED MABEY HOLDINGS LIMITED
2010-02-23TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN BLIGHT
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN BLIGHT
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COLE
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN CHIVERS
2009-07-23363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-03AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-12RES13DIRECTOR HAS DIRECT OR INDIRECT INTEREST THAT CONFLICTS 17/12/2008
2008-07-21363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLYN BLIGHT / 30/06/2008
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR DAVID MABEY
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR ALAN DALIDAY
2008-03-07AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-20288bDIRECTOR RESIGNED
2007-12-20288bDIRECTOR RESIGNED
2007-07-23363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-01-24AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-07288bDIRECTOR RESIGNED
2006-10-26288bDIRECTOR RESIGNED
2006-09-18288bDIRECTOR RESIGNED
2006-08-29363sRETURN MADE UP TO 30/06/06; NO CHANGE OF MEMBERS
2006-07-18AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-01MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-03-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-11-29363aRETURN MADE UP TO 30/06/05; NO CHANGE OF MEMBERS; AMEND
2005-09-26123NC INC ALREADY ADJUSTED 30/08/05
2005-09-26MISCMINUTES OF MEETING
2005-09-26RES04£ NC 1200400/2200400
2005-09-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-2688(2)RAD 31/08/05--------- £ SI 1000000@1=1000000 £ IC 300/1000300
2005-09-2688(2)RAD 01/10/04--------- £ SI 1200000@1
2005-07-12123NC INC ALREADY ADJUSTED 16/09/04
2005-07-12RES04£ NC 400/1200400 16/0
2005-07-12363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-07-11AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-07-13363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-07-09AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-12-01288aNEW DIRECTOR APPOINTED
2003-07-29363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-06-08AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-07-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-24363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-06-24AAFULL ACCOUNTS MADE UP TO 30/09/01
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to FAIRFIELD-MABEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-10-12
Fines / Sanctions
No fines or sanctions have been issued against FAIRFIELD-MABEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FAIRFIELD-MABEY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.659
MortgagesNumMortOutstanding0.949
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.719

This shows the max and average number of mortgages for companies with the same SIC code of 25990 - Manufacture of other fabricated metal products n.e.c.

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FAIRFIELD-MABEY LIMITED

Intangible Assets
Patents
We have not found any records of FAIRFIELD-MABEY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FAIRFIELD-MABEY LIMITED owns 1 domain names.

fairfieldmabey.co.uk  

Trademarks
We have not found any records of FAIRFIELD-MABEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAIRFIELD-MABEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as FAIRFIELD-MABEY LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where FAIRFIELD-MABEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FAIRFIELD-MABEY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-10-0182079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2010-07-0173181569Hexagon socket head screws and bolts, of iron or steel other than stainless "whether or not with their nuts and washers" (excl. wood screws, self-tapping screws and screws and bolts for fixing railway track construction material)
2010-05-0185489090Electrical parts of machinery or apparatus, n.e.s. in chapter 85
2010-04-0173181569Hexagon socket head screws and bolts, of iron or steel other than stainless "whether or not with their nuts and washers" (excl. wood screws, self-tapping screws and screws and bolts for fixing railway track construction material)
2010-02-0173181569Hexagon socket head screws and bolts, of iron or steel other than stainless "whether or not with their nuts and washers" (excl. wood screws, self-tapping screws and screws and bolts for fixing railway track construction material)
2010-02-0173181610Nuts of iron or steel, turned from bars, rods, profiles, or wire, of solid section, with an inside diameter of <= 6 mm
2010-01-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAIRFIELD-MABEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FAIRFIELD-MABEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.