FAIRFAX MEADOW EUROPE LIMITED
Overview
| Company Name | FAIRFAX MEADOW EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04770072 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FAIRFAX MEADOW EUROPE LIMITED?
- Production of meat and poultry meat products (10130) / Manufacturing
Where is FAIRFAX MEADOW EUROPE LIMITED located?
| Registered Office Address | Enterprise House Eureka Business Park TN25 4AG Ashford Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FAIRFAX MEADOW EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALTERPOINTS LIMITED | May 19, 2003 | May 19, 2003 |
What are the latest accounts for FAIRFAX MEADOW EUROPE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 30, 2024 |
What is the status of the latest confirmation statement for FAIRFAX MEADOW EUROPE LIMITED?
| Last Confirmation Statement Made Up To | Mar 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 08, 2025 |
| Overdue | No |
What are the latest filings for FAIRFAX MEADOW EUROPE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Stephanie Jane Brooksbank as a director on Jan 30, 2026 | 1 pages | TM01 | ||
Appointment of Mr David Nicholas Brown as a director on Jan 30, 2026 | 2 pages | AP01 | ||
Appointment of Sarah Leanne Whibley as a secretary on Sep 28, 2025 | 2 pages | AP03 | ||
Appointment of Sarah Leanne Whibley as a director on Sep 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Penelope Jane Tomlinson as a director on Sep 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Matthew Richard Osborne as a director on Sep 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Kevin Taylor as a director on Sep 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Steve Murrells as a director on Sep 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Matthew Lee as a director on Sep 28, 2025 | 1 pages | TM01 | ||
Appointment of Dr Paul Anthony James Nieduszynski as a director on Sep 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Zoe Yolande Elizabeth Davidson as a director on Sep 28, 2025 | 1 pages | TM01 | ||
Appointment of Stephanie Jane Brooksbank as a director on Sep 28, 2025 | 2 pages | AP01 | ||
Cessation of Hilton Foods Limited as a person with significant control on Sep 28, 2025 | 1 pages | PSC07 | ||
Notification of Sysco Gb Limited as a person with significant control on Sep 28, 2025 | 2 pages | PSC02 | ||
Current accounting period extended from Dec 31, 2025 to Jun 30, 2026 | 1 pages | AA01 | ||
Registered office address changed from Hilton Food Group Plc 2-8 the Interchange Latham Road Huntingdon PE29 6YE England to Enterprise House Eureka Business Park Ashford Kent TN25 4AG on Sep 29, 2025 | 1 pages | AD01 | ||
Statement of capital following an allotment of shares on Jun 01, 2004
| 2 pages | SH01 | ||
Statement of capital following an allotment of shares on May 22, 2003
| 2 pages | SH01 | ||
Full accounts made up to Dec 30, 2024 | 30 pages | AA | ||
Satisfaction of charge 047700720015 in full | 1 pages | MR04 | ||
Change of details for Hilton Foods Limited as a person with significant control on Oct 28, 2021 | 2 pages | PSC05 | ||
Termination of appointment of Neil George as a secretary on Aug 08, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Mar 08, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Confirmation statement made on Mar 08, 2024 with no updates | 3 pages | CS01 | ||
Who are the officers of FAIRFAX MEADOW EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHIBLEY, Sarah Leanne | Secretary | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | 340806700001 | |||||||
| BROWN, David Nicholas | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent United Kingdom | United Kingdom | British | 275783940001 | |||||
| NIEDUSZYNSKI, Paul Anthony James | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | England | British | 182704860002 | |||||
| WHIBLEY, Sarah Leanne | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | England | British | 197579800001 | |||||
| BARNES, Andrew John | Secretary | 19 Queens Avenue IG8 0JE Woodford Green Essex | British | 79031400002 | ||||||
| GEORGE, Neil | Secretary | 2-8 The Interchange Latham Road PE29 6YE Huntingdon Hilton Food Group Plc England | 289183990001 | |||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900023580001 | |||||||
| BARNES, Andrew John | Director | 9 Hatton Street NW8 8PL London Level 5 England England | England | British | 79031400002 | |||||
| BROOKSBANK, Stephanie Jane | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | United Kingdom | British | 303237780001 | |||||
| DAVIDSON, Zoe Yolande Elizabeth | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | United Kingdom | English | 282762360001 | |||||
| FALLOWFIELD-SMITH, James | Director | Wotton Road NW2 6PU London 45 England England | England | English | 282616690001 | |||||
| GADD, Christopher | Director | Level 5, 9 Hatton Street London NW8 8PL England | England | British | 241667080001 | |||||
| GARDNER, Tracey | Director | Marshall Drive Bramcote NG9 3LD Nottingham 24 United Kingdom | United Kingdom | British | 206884200001 | |||||
| GRAINGE, Christopher James | Director | 9 Hatton Street NW8 8PL London Level 5 England England | England | British | 248041010001 | |||||
| GRAY, David John | Director | 9 Hatton Street NW8 8PL London Level 5 England England | England | British | 105745700001 | |||||
| HEFFER, Philip John | Director | 2-8 The Interchange Latham Road PE29 6YE Huntingdon Hilton Food Group Plc England | England | British | 29144590005 | |||||
| HOSTY, Janice | Director | 15 Woods Meadow Elvaston Thulston DE72 3UX Derby | British | 97778160001 | ||||||
| HOWARTH, David | Director | 9 Hatton Street NW8 8PL London Level 5 England England | United Kingdom | English | 172259560001 | |||||
| HUNTER, Andrew Pennington Havard | Director | Ashlea House Bulstrode Way SL9 7QU Gerrards Cross Buckinghamshire | England | British | 54239750004 | |||||
| JACOB, Christopher John | Director | Level 5, 9 Hatton Street London NW8 8PL England | England | British | 208972910002 | |||||
| LEE, Matthew | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | England | British | 276195940001 | |||||
| MAJEWSKI, Nigel Richard | Director | 2-8 The Interchange Latham Road PE29 6YE Huntingdon Hilton Food Group Plc England | England | British | 143069800001 | |||||
| MURRELLS, Steve | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | England | British | 310815230001 | |||||
| OLDCORN, John | Director | 9 Hatton Street NW8 8PL London Level 5 England England | United Kingdom | English | 247632320002 | |||||
| OSBORNE, Matthew Richard | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | England | British | 298240790001 | |||||
| STOKES, Richard Henry | Director | 7 Foxbrook Drive Walton S40 3JR Chesterfield England | United Kingdom | British | 113009680001 | |||||
| TAYLOR, Kevin | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | United Kingdom | British | 97777750001 | |||||
| TOMLINSON, Penelope Jane | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | United Kingdom | British | 69918300008 | |||||
| WADE, Jules Karen | Director | 2-8 The Interchange Latham Road PE29 6YE Huntingdon Hilton Food Group Plc England | United Kingdom | British | 282861740001 | |||||
| WALKER, Ian | Director | 30 Bath Street Leek ST13 6JH Staffordshire England | British | 97777640002 | ||||||
| WILLINGTON, Paul | Director | 9 Hatton Street NW8 8PL London Level 5 England England | British | 129808650001 | ||||||
| SDG REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900023570001 |
Who are the persons with significant control of FAIRFAX MEADOW EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sysco Gb Limited | Sep 28, 2025 | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hilton Foods Limited | Oct 28, 2021 | Murray Street BT1 6DN Belfast Carson Mcdowell Llp, Murray House Northern Ireland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Argent Holdings Limited | Jun 01, 2016 | Hatton Street 5 NW8 8PL London 9 | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0