FACTAIR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

FACTAIR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05046708

Incorporation date

17/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 Boss Hall Road, Ipswich, Suffolk IP1 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2004)
dot icon02/03/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/09/2024
Termination of appointment of Kevin Timothy Ball as a director on 2024-09-06
dot icon09/09/2024
Termination of appointment of Wendy Anne Ball as a director on 2024-09-06
dot icon29/02/2024
Director's details changed for Mrs Emily Clare Gonen on 2024-02-17
dot icon29/02/2024
Director's details changed for Mr Nitzan Gonen on 2024-02-17
dot icon29/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/09/2023
Director's details changed for Mr Nitzan Gonen on 2023-09-19
dot icon19/09/2023
Director's details changed for Mrs Emily Clare Gonen on 2023-09-19
dot icon13/03/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/03/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/03/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon24/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon20/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon13/04/2015
Appointment of Mr Nitzan Gonen as a director on 2014-04-14
dot icon13/04/2015
Appointment of Mrs Emily Claire Gonen as a director on 2014-04-14
dot icon22/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/08/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon28/04/2014
Termination of appointment of Ann Wakeman as a director
dot icon28/04/2014
Termination of appointment of Clive Wakeman as a director
dot icon28/04/2014
Termination of appointment of Wendy Harris as a director
dot icon28/04/2014
Termination of appointment of Stuart Harris as a director
dot icon28/04/2014
Termination of appointment of Geoffrey Webb as a director
dot icon28/04/2014
Termination of appointment of Lindsay Webb as a director
dot icon26/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon15/03/2013
Director's details changed for Mr James Nathan Coleman on 2013-03-15
dot icon15/03/2013
Director's details changed for Wendy Jane Harris on 2013-03-15
dot icon15/03/2013
Director's details changed for Mr Geoffrey Frederick Webb on 2013-03-15
dot icon15/03/2013
Director's details changed for Wendy Anne Ball on 2013-03-15
dot icon15/03/2013
Director's details changed for Stuart James Harris on 2013-03-15
dot icon15/03/2013
Secretary's details changed for Mr James Nathan Coleman on 2013-03-15
dot icon15/03/2013
Director's details changed for Mrs Lindsay Diane Webb on 2013-03-15
dot icon15/03/2013
Director's details changed for Ann Christine Wakeman on 2013-03-15
dot icon15/03/2013
Director's details changed for Clive Spencer Wakeman on 2013-03-15
dot icon15/03/2013
Director's details changed for Kevin Timothy Ball on 2013-03-15
dot icon15/03/2013
Director's details changed for Helen Louise Coleman on 2013-03-15
dot icon14/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon07/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon17/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon17/03/2010
Director's details changed for Stuart James Harris on 2010-02-17
dot icon17/03/2010
Director's details changed for Mrs Lindsay Diane Webb on 2010-02-17
dot icon17/03/2010
Director's details changed for Mr Geoffrey Frederick Webb on 2010-02-17
dot icon17/03/2010
Director's details changed for Mr James Nathan Coleman on 2010-02-17
dot icon17/03/2010
Director's details changed for Ann Christine Wakeman on 2010-02-17
dot icon17/03/2010
Director's details changed for Clive Spencer Wakeman on 2010-02-17
dot icon17/03/2010
Director's details changed for Wendy Jane Harris on 2010-02-17
dot icon17/03/2010
Director's details changed for Wendy Anne Ball on 2010-02-17
dot icon17/03/2010
Director's details changed for Helen Louise Coleman on 2010-02-17
dot icon17/03/2010
Director's details changed for Kevin Timothy Ball on 2010-02-17
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/04/2009
Director appointed wendy anne ball
dot icon06/04/2009
Director appointed ann christine wakeman
dot icon06/04/2009
Director appointed wendy jane harris
dot icon06/04/2009
Director appointed helen louise coleman
dot icon06/04/2009
Director appointed lindsay diane webb
dot icon06/04/2009
Director appointed geoffrey frederick webb
dot icon06/04/2009
Appointment terminated director geoff webb associates LIMITED
dot icon06/04/2009
Resolutions
dot icon17/03/2009
Return made up to 17/02/09; full list of members
dot icon21/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/03/2008
Return made up to 17/02/08; full list of members
dot icon13/03/2008
Director and secretary's change of particulars / james coleman / 31/05/2007
dot icon27/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon22/03/2007
Return made up to 17/02/07; full list of members
dot icon12/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/03/2006
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon17/03/2006
Return made up to 17/02/06; full list of members
dot icon14/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon03/03/2005
Return made up to 17/02/05; full list of members
dot icon17/02/2005
Accounting reference date extended from 31/12/04 to 28/02/05
dot icon17/03/2004
Ad 27/02/04--------- £ si 99999@1=99999 £ ic 1/100000
dot icon17/03/2004
Nc inc already adjusted 27/02/04
dot icon17/03/2004
Resolutions
dot icon17/03/2004
Resolutions
dot icon17/03/2004
Resolutions
dot icon17/03/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon17/03/2004
Registered office changed on 17/03/04 from: elm house 25 elm street ipswich suffolk IP1 2AD
dot icon17/03/2004
Secretary resigned
dot icon17/03/2004
Director resigned
dot icon17/03/2004
New secretary appointed;new director appointed
dot icon17/03/2004
New director appointed
dot icon17/03/2004
New director appointed
dot icon17/03/2004
New director appointed
dot icon17/03/2004
New director appointed
dot icon26/02/2004
Certificate of change of name
dot icon17/02/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
279.16K
-
0.00
-
-
2022
0
279.16K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, Kevin Timothy
Director
27/02/2004 - 06/09/2024
2
Coleman, Helen Louise
Director
24/03/2009 - Present
1
Gonen, Emily Clare
Director
14/04/2014 - Present
1
Coleman, James Nathan
Director
27/02/2004 - Present
4
Ball, Wendy Anne
Director
24/03/2009 - 06/09/2024
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FACTAIR HOLDINGS LIMITED

FACTAIR HOLDINGS LIMITED is an(a) Active company incorporated on 17/02/2004 with the registered office located at 49 Boss Hall Road, Ipswich, Suffolk IP1 5BN. There are currently 4 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 FACTAIR HOLDINGS LIMITED?

toggle

FACTAIR HOLDINGS LIMITED is currently Active. It was registered on 17/02/2004 .

Where is FACTAIR HOLDINGS LIMITED located?

toggle

FACTAIR HOLDINGS LIMITED is registered at 49 Boss Hall Road, Ipswich, Suffolk IP1 5BN.

What does FACTAIR HOLDINGS LIMITED do?

toggle

FACTAIR HOLDINGS LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for FACTAIR HOLDINGS LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-17 with no updates.