BIRD AND FAIRLEY (LOUGHTON) LIMITED

Register to unlock more data on OkredoRegister

BIRD AND FAIRLEY (LOUGHTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05872314

Incorporation date

11/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 317 India Mill Business Centre, Darwen BB3 1AECopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2006)
dot icon11/02/2026
Director's details changed for Mr Douglas Graham Millar on 2026-02-11
dot icon24/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon07/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon07/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon14/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/08/2024
Satisfaction of charge 2 in full
dot icon24/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon15/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/02/2023
Appointment of Ms Zafrana Arif as a director on 2023-01-31
dot icon06/02/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon30/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon09/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon09/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon02/11/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon21/01/2022
Director's details changed for Mr Imran Hakim on 2022-01-16
dot icon14/12/2021
Micro company accounts made up to 2020-12-31
dot icon24/11/2021
Previous accounting period shortened from 2021-08-31 to 2020-12-31
dot icon11/11/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/02/2021
Resolutions
dot icon17/02/2021
Memorandum and Articles of Association
dot icon27/01/2021
Satisfaction of charge 1 in full
dot icon27/01/2021
Satisfaction of charge 058723140003 in full
dot icon26/01/2021
Registered office address changed from C/O Seagrave French Llp 1 Poplars Court Lenton Lane Nottingham NG7 2RR United Kingdom to Unit 317 India Mill Business Centre Darwen BB3 1AE on 2021-01-26
dot icon26/01/2021
Appointment of Mr Imran Hakim as a director on 2021-01-08
dot icon26/01/2021
Termination of appointment of Tracy Millar as a secretary on 2021-01-08
dot icon29/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon10/06/2020
Registered office address changed from 13-15 Regent Street Nottingham Notts NG1 5BS to C/O Seagrave French Llp 1 Poplars Court Lenton Lane Nottingham NG7 2RR on 2020-06-10
dot icon16/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon25/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon16/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon16/11/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon19/09/2017
Registration of charge 058723140003, created on 2017-09-05
dot icon26/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon10/08/2016
Statement of capital on 2016-06-30
dot icon25/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/12/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon18/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon25/10/2012
Statement of capital following an allotment of shares on 2012-10-19
dot icon25/10/2012
Resolutions
dot icon18/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon08/08/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon07/08/2012
Statement of capital following an allotment of shares on 2012-05-29
dot icon08/06/2012
Resolutions
dot icon28/03/2012
Total exemption small company accounts made up to 2011-09-07
dot icon08/09/2011
Statement of capital following an allotment of shares on 2011-09-02
dot icon08/09/2011
Resolutions
dot icon12/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon13/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon22/03/2010
Statement of capital following an allotment of shares on 2010-03-18
dot icon30/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/01/2010
Registered office address changed from 18 Walter Mead Close Chipping Ongar Essex CM5 0BW on 2010-01-28
dot icon06/08/2009
Return made up to 11/07/09; full list of members
dot icon22/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon04/08/2008
Return made up to 11/07/08; full list of members
dot icon18/06/2008
Accounting reference date extended from 31/07/2008 to 31/08/2008
dot icon11/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon04/12/2007
Particulars of mortgage/charge
dot icon10/09/2007
Director resigned
dot icon10/09/2007
Resolutions
dot icon10/09/2007
Secretary resigned
dot icon10/09/2007
Declaration of assistance for shares acquisition
dot icon08/09/2007
Nc inc already adjusted 30/11/06
dot icon08/09/2007
Nc inc already adjusted 30/11/06
dot icon08/09/2007
Resolutions
dot icon08/09/2007
Ad 01/12/06--------- £ si 54450@1
dot icon08/09/2007
Ad 01/12/06--------- £ si 44550@1
dot icon08/09/2007
Resolutions
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New secretary appointed
dot icon06/09/2007
Registered office changed on 06/09/07 from: charter court, midland road hemel hempstead herts HP2 5GE
dot icon05/09/2007
Particulars of mortgage/charge
dot icon30/07/2007
Return made up to 11/07/07; full list of members
dot icon08/08/2006
Ad 21/07/06--------- £ si 549@1=549 £ ic 451/1000
dot icon08/08/2006
Ad 21/07/06--------- £ si 450@1=450 £ ic 1/451
dot icon21/07/2006
New secretary appointed
dot icon21/07/2006
New director appointed
dot icon21/07/2006
Secretary resigned
dot icon21/07/2006
Director resigned
dot icon11/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Zafrana Arif
Director
31/01/2023 - Present
9
WATERLOW SECRETARIES LIMITED
Nominee Secretary
11/07/2006 - 11/07/2006
38039
WATERLOW NOMINEES LIMITED
Nominee Director
11/07/2006 - 11/07/2006
36021
Mr Douglas Graham Millar
Director
28/08/2007 - Present
6
Millar, Tracy
Secretary
28/08/2007 - 08/01/2021
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BIRD AND FAIRLEY (LOUGHTON) LIMITED

BIRD AND FAIRLEY (LOUGHTON) LIMITED is an(a) Active company incorporated on 11/07/2006 with the registered office located at Unit 317 India Mill Business Centre, Darwen BB3 1AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRD AND FAIRLEY (LOUGHTON) LIMITED?

toggle

BIRD AND FAIRLEY (LOUGHTON) LIMITED is currently Active. It was registered on 11/07/2006 .

Where is BIRD AND FAIRLEY (LOUGHTON) LIMITED located?

toggle

BIRD AND FAIRLEY (LOUGHTON) LIMITED is registered at Unit 317 India Mill Business Centre, Darwen BB3 1AE.

What does BIRD AND FAIRLEY (LOUGHTON) LIMITED do?

toggle

BIRD AND FAIRLEY (LOUGHTON) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BIRD AND FAIRLEY (LOUGHTON) LIMITED?

toggle

The latest filing was on 11/02/2026: Director's details changed for Mr Douglas Graham Millar on 2026-02-11.