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

FAIRBANKS ENVIRONMENTAL LIMITED

The Technology Management Centre, Moss Lane View, Skelmersdale, LANCASHIRE, WN8 9TN,
Company Registration Number
03027771
Private Limited Company
Active

Company Overview

About Fairbanks Environmental Ltd
FAIRBANKS ENVIRONMENTAL LIMITED was founded on 1995-03-01 and has its registered office in Skelmersdale. The organisation's status is listed as "Active". Fairbanks Environmental Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FAIRBANKS ENVIRONMENTAL LIMITED
 
Legal Registered Office
The Technology Management Centre
Moss Lane View
Skelmersdale
LANCASHIRE
WN8 9TN
Other companies in WN8
 
Filing Information
Company Number 03027771
Company ID Number 03027771
Date formed 1995-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-03-01
Return next due 2025-03-15
Type of accounts FULL
VAT Number /Sales tax ID GB670659412  
Last Datalog update: 2024-04-18 15:44:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAIRBANKS ENVIRONMENTAL 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.
Companies with same name FAIRBANKS ENVIRONMENTAL LIMITED
The following companies were found which have the same name as FAIRBANKS ENVIRONMENTAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FAIRBANKS ENVIRONMENTAL SERVICES, INC. 3538 INTERNATIONAL ST. FAIRBANKS AK 99701 Good Standing Company formed on the 2000-06-12
FAIRBANKS ENVIRONMENTAL SERVICES, INC. 517 BRIAR RD BELLINGHAM WA 982257811 Delinquent Company formed on the 2003-06-25
FAIRBANKS ENVIRONMENTAL PTY. LTD. VIC 3006 Dissolved Company formed on the 2003-09-16

Company Officers of FAIRBANKS ENVIRONMENTAL LIMITED

Current Directors
Officer Role Date Appointed
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Company Secretary 2010-09-09
SUSAN REBECCA BOYLE
Director 2016-05-25
JEROEN LUDOVICUS HENRICUS DE GRUIJTER
Director 2017-09-26
KURT RENE ELISABETH DILLEN
Director 2014-10-31
ALISTAIR JOHNSTON
Director 2017-04-11
ANDREW JAMES SULLIVAN
Director 2017-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN MARTIN JONES
Director 2016-06-10 2018-01-31
DAVID GAGE MARTIN
Director 2016-05-25 2016-10-24
ANTOINE PIERRE ARTHUR SOULIER
Director 2012-07-05 2016-06-10
BAUDOUIN DU FAYET DE LA TOUR
Director 2010-09-09 2016-05-25
ROBERT MICHAEL CONLIN
Director 1996-03-05 2016-05-18
STEPHEN JOHN MARTIN JONES
Director 1996-03-05 2016-05-18
THIERRY DERVIEUX
Director 2010-09-09 2014-10-31
ANDREW MARK ROBERTS
Director 2009-10-01 2013-11-25
MICHAEL GERARD PIGGOT
Director 2010-09-09 2013-07-01
MICHELLE CLAIRE KING
Director 2009-10-01 2013-06-07
PATRICK BERTHON
Director 2010-09-09 2012-07-05
ROBERT MICHAEL CONLIN
Company Secretary 1996-03-05 2010-09-09
EDWARD ERNEST SADLER
Director 1995-04-01 1997-10-29
JUDITH ANN SADLER
Company Secretary 1995-04-01 1996-03-05
JUDITH ANN SADLER
Director 1995-03-01 1996-03-05
ALFRED KENNETH POVEY
Company Secretary 1995-03-01 1995-04-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-03-01 1995-03-01
WATERLOW NOMINEES LIMITED
Nominated Director 1995-03-01 1995-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED EARTHBOUND GAMES LTD Company Secretary 2018-06-27 CURRENT 2016-12-21 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED P & C ADVISORY SERVICES LTD Company Secretary 2018-04-18 CURRENT 2012-08-09 Liquidation
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED 426 WEST LIMITED Company Secretary 2018-03-26 CURRENT 2018-03-26 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED INCOSTA LIMITED Company Secretary 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED DMW CLEANING & SUPPORT SERVICES LIMITED Company Secretary 2017-09-01 CURRENT 2004-01-22 Dissolved 2017-09-12
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED EMPRISE GROUP HOLDINGS LIMITED Company Secretary 2017-09-01 CURRENT 2007-04-10 Liquidation
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED AGHOCO 5001 LIMITED Company Secretary 2017-08-03 CURRENT 2017-08-03 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED UIST ASCO LTD Company Secretary 2017-06-13 CURRENT 2012-06-12 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED PIPELINE TECHNOLOGY CENTRE LIMITED Company Secretary 2017-05-06 CURRENT 2017-05-06 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED PICK PROTECTION LIMITED Company Secretary 2017-01-23 CURRENT 2014-03-31 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED COMMORE LAND COMPANY LIMITED Company Secretary 2016-11-28 CURRENT 2016-11-28 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BLUEBOX SYSTEMS GROUP LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED MALVERN LEISURE LIMITED Company Secretary 2016-08-16 CURRENT 1997-03-07 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED DOVER BUSINESS SERVICES EMEA LIMITED Company Secretary 2016-06-06 CURRENT 2016-04-13 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED ARDGOWAN DISTILLERY COMPANY LIMITED Company Secretary 2016-06-02 CURRENT 2016-06-02 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BACKGROUND2 LIMITED Company Secretary 2016-05-01 CURRENT 2003-03-05 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED A'ILA MODARABA LIMITED Company Secretary 2016-03-23 CURRENT 2016-03-23 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED FLEXCON EUROPE LIMITED Company Secretary 2016-03-15 CURRENT 1996-11-29 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED RED ROOSTER LIFTING LIMITED Company Secretary 2016-03-07 CURRENT 1988-10-04 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED MARTIN MCGUIRE INTERNATIONAL REAL ESTATE LTD Company Secretary 2015-11-23 CURRENT 2015-11-23 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED ENSCO 1502 LIMITED Company Secretary 2015-11-23 CURRENT 2015-11-23 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED TSG UK SOLUTIONS LTD Company Secretary 2015-10-15 CURRENT 2015-10-07 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED GREENGAGE AGRITECH LIMITED Company Secretary 2015-10-01 CURRENT 2008-04-22 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED HARWOOD MARMOT LIMITED Company Secretary 2015-09-23 CURRENT 2015-09-23 Liquidation
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 9 LIMITED Company Secretary 2015-09-16 CURRENT 2015-09-16 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 7 LIMITED Company Secretary 2015-09-16 CURRENT 2015-09-16 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 5 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 1 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 13 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 17 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 18 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 4 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 8 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 11 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED HARWOOD SHREW 2 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 3 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 14 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 15 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 16 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 10 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 6 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 12 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED HARWOOD SHREW LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Liquidation
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED NUFARM PENSIONS GENERAL PARTNER LIMITED Company Secretary 2015-09-11 CURRENT 2014-09-12 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED MULLIONS LIMITED Company Secretary 2015-08-01 CURRENT 1946-09-12 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BLUEBOX AVIATION SYSTEMS LIMITED Company Secretary 2015-06-29 CURRENT 2004-05-04 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED LOTHIAN BROADBAND NETWORKS LIMITED Company Secretary 2015-05-13 CURRENT 2015-01-08 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED OYSTER HOMES (HEARTLANDS) LIMITED Company Secretary 2014-05-22 CURRENT 2014-05-22 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BELOVED DATES LIMITED Company Secretary 2013-08-06 CURRENT 2013-08-06 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED ELIXIR FOODS LIMITED Company Secretary 2013-06-20 CURRENT 2013-06-20 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED UNITED BAKERIES (HOLDINGS) LIMITED Company Secretary 2013-02-27 CURRENT 2005-06-27 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED LIVWELL LIMITED Company Secretary 2013-02-27 CURRENT 2008-03-12 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED UNITED CENTRAL BAKERIES LIMITED Company Secretary 2013-02-27 CURRENT 1989-03-07 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED UNITED BAKERIES (BATHGATE) LIMITED Company Secretary 2013-02-27 CURRENT 1995-11-10 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED UNITED BAKERIES LIMITED Company Secretary 2013-02-27 CURRENT 2000-11-06 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED UNA INVESTMENTS LIMITED Company Secretary 2012-08-20 CURRENT 2012-08-20 Liquidation
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED JMKA INVESTMENTS LIMITED Company Secretary 2012-07-03 CURRENT 2012-07-03 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED PAYMENT TERM FINANCE LIMITED Company Secretary 2012-03-08 CURRENT 2012-03-08 Dissolved 2018-01-16
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED PEEL & CO LIMITED Company Secretary 2012-02-17 CURRENT 2012-02-17 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED ENSCO 371 LIMITED Company Secretary 2012-01-27 CURRENT 2012-01-27 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED ABERMUIR LIMITED Company Secretary 2011-11-23 CURRENT 2011-08-25 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED GENIUS FOODS LIMITED Company Secretary 2011-07-28 CURRENT 2008-06-23 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED MORTON FRASER TRUSTEES 2 LIMITED Company Secretary 2011-03-16 CURRENT 2011-03-16 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED EUROPEAN FINANCIAL PUBLISHING LIMITED Company Secretary 2011-02-17 CURRENT 2009-03-27 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED MORTON FRASER TRUSTEES 4 LIMITED Company Secretary 2010-04-01 CURRENT 2005-04-05 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED CATALYST OPERATING (UK) LIMITED Company Secretary 2010-03-31 CURRENT 2010-03-31 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED CURO COMPENSATION LIMITED Company Secretary 2009-09-30 CURRENT 2009-09-30 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED TOPAZ RIWS LIMITED Company Secretary 2009-07-01 CURRENT 2009-07-01 Liquidation
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED WESLO INITIATIVES LIMITED Company Secretary 2009-05-01 CURRENT 2009-05-01 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED URICA TECHNOLOGY LIMITED Company Secretary 2009-02-09 CURRENT 2009-02-09 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED SICE LIMITED Company Secretary 2007-12-20 CURRENT 2007-12-20 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BUE KYRAN LIMITED Company Secretary 2007-04-26 CURRENT 2007-04-26 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED XT SHIPPING LIMITED Company Secretary 2007-04-02 CURRENT 2007-04-02 Liquidation
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BUE SHIPPING LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 Liquidation
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED ROOSALKA SHIPPING LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED ADDLESHAW GODDARD (SCOTLAND) SERVICES LIMITED Company Secretary 2006-02-14 CURRENT 1990-01-18 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED MORTON FRASER TRUSTEES 3 LIMITED Company Secretary 2006-01-05 CURRENT 2006-01-05 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED THAMES-FORTH LIMITED Company Secretary 2005-12-08 CURRENT 2005-12-08 Liquidation
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED JIM KERR MANAGEMENT CONSULTANCY LIMITED Company Secretary 2004-10-11 CURRENT 1985-01-10 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED MORTON FRASER TRUSTEES 1 LIMITED Company Secretary 2004-09-23 CURRENT 2004-09-23 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED WESLO HOUSING MANAGEMENT Company Secretary 2003-10-08 CURRENT 1992-10-08 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BUE BULKERS LIMITED Company Secretary 2003-03-24 CURRENT 2003-03-24 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED ST ANDREWS HERITAGE HOTELS LIMITED Company Secretary 2003-01-30 CURRENT 2003-01-30 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BUE CYGNET LIMITED Company Secretary 2002-02-04 CURRENT 2002-02-04 Liquidation
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BUE KAZAKHSTAN LIMITED Company Secretary 2000-07-24 CURRENT 2000-07-24 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED MINERVA SERVICES (SCOTLAND) LIMITED Company Secretary 1999-09-28 CURRENT 1995-01-17 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BUE CASPIAN LIMITED Company Secretary 1997-10-10 CURRENT 1992-03-24 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BUE MARINE LIMITED Company Secretary 1997-10-10 CURRENT 1991-07-08 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BUE MARINE TURKMENISTAN LIMITED Company Secretary 1997-10-10 CURRENT 1996-08-07 Liquidation
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED CLIFF TECHNOLOGIES LIMITED Company Secretary 1996-11-22 CURRENT 1996-11-22 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED PROGRESSIVE PARTNERSHIP LIMITED Company Secretary 1995-02-01 CURRENT 1995-02-01 Active
JEROEN LUDOVICUS HENRICUS DE GRUIJTER DOVER FUELING SOLUTIONS UK LIMITED Director 2017-09-25 CURRENT 1975-07-02 Active
KURT RENE ELISABETH DILLEN BACKGROUND2 LIMITED Director 2008-12-10 CURRENT 2003-03-05 Active - Proposal to Strike off
ALISTAIR JOHNSTON WAYNE FUEL MANAGEMENT UK LTD. Director 2017-10-27 CURRENT 2002-09-16 Active - Proposal to Strike off
ALISTAIR JOHNSTON BACKGROUND2 LIMITED Director 2016-01-07 CURRENT 2003-03-05 Active - Proposal to Strike off
ALISTAIR JOHNSTON DOVER FUELING SOLUTIONS UK LIMITED Director 2016-01-07 CURRENT 1975-07-02 Active
ANDREW JAMES SULLIVAN THE WHITWORTH CENTRE Director 2017-03-22 CURRENT 2007-08-01 Active
ANDREW JAMES SULLIVAN WHITWORTH CENTRE (TRADING) LIMITED Director 2017-03-22 CURRENT 2008-12-24 Active

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
2024-03-14CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-09-07Change of details for Dover Fluids Uk Limited as a person with significant control on 2023-08-03
2023-03-08CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-10-24AUDAUDITOR'S RESIGNATION
2022-06-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-06-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-06-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-05-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-08-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN MARTIN JONES
2018-01-08AP01DIRECTOR APPOINTED MR ANDREW JAMES SULLIVAN
2017-10-04AP01DIRECTOR APPOINTED JEROEN LUDOVICUS HENRICUS DE GRUIJTER
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-20CH04SECRETARY'S DETAILS CHNAGED FOR HBJG SECRETARIAL LIMITED on 2017-06-01
2017-05-11AP01DIRECTOR APPOINTED ALISTAIR JOHNSTON
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GAGE MARTIN
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 102
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-01-18AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-08-24AA01Current accounting period shortened from 30/04/17 TO 31/12/16
2016-07-15RES01ADOPT ARTICLES 15/07/16
2016-06-28AP01DIRECTOR APPOINTED MR STEPHEN JOHN MARTIN JONES
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTOINE PIERRE ARTHUR SOULIER
2016-06-01AP01DIRECTOR APPOINTED MR DAVID GAGE MARTIN
2016-05-31AP01DIRECTOR APPOINTED SUSAN REBECCA BOYLE
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR BAUDOUIN DU FAYET DE LA TOUR
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CONLIN
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 102
2016-03-16AR0101/03/16 ANNUAL RETURN FULL LIST
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 102
2015-03-13AR0101/03/15 ANNUAL RETURN FULL LIST
2015-01-28AA01CURREXT FROM 31/12/2015 TO 30/04/2016
2014-10-31AP01DIRECTOR APPOINTED MR KURT RENE ELISABETH DILLEN
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY DERVIEUX
2014-07-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 102
2014-03-24AR0101/03/14 FULL LIST
2014-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS
2013-08-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PIGGOT
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE KING
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE KING
2013-05-22AR0101/03/13 FULL LIST
2012-08-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BERTHON
2012-08-21AP01DIRECTOR APPOINTED ANTOINE PIERRE ARTHUR SOULIER
2012-03-23AR0101/03/12 FULL LIST
2012-03-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL LIMITED / 28/04/2011
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-15AR0101/03/11 FULL LIST
2010-10-21AP04CORPORATE SECRETARY APPOINTED HBJGW SECRETARIAL LIMITED
2010-09-23RES12VARYING SHARE RIGHTS AND NAMES
2010-09-23RES01ADOPT ARTICLES 09/09/2010
2010-09-23TM02APPOINTMENT TERMINATED, SECRETARY ROBERT CONLIN
2010-09-23AP01DIRECTOR APPOINTED BAUDOUIN DU FAYET DE LA TOUR
2010-09-23AP01DIRECTOR APPOINTED MICHAEL GERARD PIGGOT
2010-09-23AP01DIRECTOR APPOINTED PATRICK BERTHON
2010-09-23AP01DIRECTOR APPOINTED THIERRY DERVIEUX
2010-08-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-08-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-08-10SH0610/08/10 STATEMENT OF CAPITAL GBP 2
2010-08-10SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-04AR0101/03/10 FULL LIST
2009-12-21AP01DIRECTOR APPOINTED MICHELLE CLAIRE KING
2009-12-21AP01DIRECTOR APPOINTED ANDREW MARK ROBERTS
2009-06-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JONES / 15/05/2009
2009-03-05363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-08-26AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-05363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-05363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-21363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-01363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-10363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-28363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-29363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-08-01RES12VARYING SHARE RIGHTS AND NAMES
2001-08-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-02363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2001-07-0288(2)RAD 06/04/00--------- £ SI 2@1
2000-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-03-15363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-01363(287)REGISTERED OFFICE CHANGED ON 01/03/99
1999-03-01363sRETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS
1998-10-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-31363sRETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS
1998-03-31287REGISTERED OFFICE CHANGED ON 31/03/98 FROM: C/O G E SHENTON & COMPANY ST PAULS HOUSE NORTH STREET NEWCASTLE UNDER LYME ST5 1AZ
1998-02-18395PARTICULARS OF MORTGAGE/CHARGE
1997-11-05288bDIRECTOR RESIGNED
1997-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1071353 Active Licenced property: MOSS LANE VIEW THE TECHNOLOGY MANAGEMENT CENTRE SKELMERSDALE GB WN8 9TN. Correspondance address: TECHNOLOGY MANAGEMENT CENTRE AUDIT DEPARTMENT MOSS LANE VIEW SKELMERSDALE MOSS LANE VIEW GB WN8 9TN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1071353 Active Licenced property: MOSS LANE VIEW THE TECHNOLOGY MANAGEMENT CENTRE SKELMERSDALE GB WN8 9TN. Correspondance address: TECHNOLOGY MANAGEMENT CENTRE AUDIT DEPARTMENT MOSS LANE VIEW SKELMERSDALE MOSS LANE VIEW GB WN8 9TN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FAIRBANKS ENVIRONMENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-02-18 Outstanding MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of FAIRBANKS ENVIRONMENTAL LIMITED registering or being granted any patents
Domain Names

FAIRBANKS ENVIRONMENTAL LIMITED owns 3 domain names.

wetstockwizard.co.uk   fairbanks.co.uk   fairbanksenvironmental.co.uk  

Trademarks

Trademark applications by FAIRBANKS ENVIRONMENTAL LIMITED

FAIRBANKS ENVIRONMENTAL LIMITED is the Original registrant for the trademark FAIRBANKS ™ (79131635) through the USPTO on the 2013-04-22
The color(s) green is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for FAIRBANKS ENVIRONMENTAL 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 (82990 - Other business support service activities n.e.c.) as FAIRBANKS ENVIRONMENTAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FAIRBANKS ENVIRONMENTAL 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 FAIRBANKS ENVIRONMENTAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-11-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2018-10-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-08-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-08-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-07-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-04-0084717020Central storage units for automatic data-processing machines
2018-04-0085238090
2018-02-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-01-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-01-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2017-02-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-11-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2016-10-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-07-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-06-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

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 FAIRBANKS ENVIRONMENTAL 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 FAIRBANKS ENVIRONMENTAL 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.