FAIRFAX MEADOW EUROPE LIMITED

FAIRFAX MEADOW EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFAIRFAX MEADOW EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04770072
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FAIRFAX MEADOW EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALTERPOINTS LIMITEDMay 19, 2003May 19, 2003

    What are the latest accounts for FAIRFAX MEADOW EUROPE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToDec 30, 2024

    What is the status of the latest confirmation statement for FAIRFAX MEADOW EUROPE LIMITED?

    Last Confirmation Statement Made Up ToMar 08, 2026
    Next Confirmation Statement DueMar 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2025
    OverdueNo

    What are the latest filings for FAIRFAX MEADOW EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Stephanie Jane Brooksbank as a director on Jan 30, 2026

    1 pagesTM01

    Appointment of Mr David Nicholas Brown as a director on Jan 30, 2026

    2 pagesAP01

    Appointment of Sarah Leanne Whibley as a secretary on Sep 28, 2025

    2 pagesAP03

    Appointment of Sarah Leanne Whibley as a director on Sep 28, 2025

    2 pagesAP01

    Termination of appointment of Penelope Jane Tomlinson as a director on Sep 28, 2025

    1 pagesTM01

    Termination of appointment of Matthew Richard Osborne as a director on Sep 28, 2025

    1 pagesTM01

    Termination of appointment of Kevin Taylor as a director on Sep 28, 2025

    1 pagesTM01

    Termination of appointment of Steve Murrells as a director on Sep 28, 2025

    1 pagesTM01

    Termination of appointment of Matthew Lee as a director on Sep 28, 2025

    1 pagesTM01

    Appointment of Dr Paul Anthony James Nieduszynski as a director on Sep 28, 2025

    2 pagesAP01

    Termination of appointment of Zoe Yolande Elizabeth Davidson as a director on Sep 28, 2025

    1 pagesTM01

    Appointment of Stephanie Jane Brooksbank as a director on Sep 28, 2025

    2 pagesAP01

    Cessation of Hilton Foods Limited as a person with significant control on Sep 28, 2025

    1 pagesPSC07

    Notification of Sysco Gb Limited as a person with significant control on Sep 28, 2025

    2 pagesPSC02

    Current accounting period extended from Dec 31, 2025 to Jun 30, 2026

    1 pagesAA01

    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 pagesAD01

    Statement of capital following an allotment of shares on Jun 01, 2004

    • Capital: GBP 1,000,000
    2 pagesSH01

    Statement of capital following an allotment of shares on May 22, 2003

    • Capital: GBP 2
    2 pagesSH01

    Full accounts made up to Dec 30, 2024

    30 pagesAA

    Satisfaction of charge 047700720015 in full

    1 pagesMR04

    Change of details for Hilton Foods Limited as a person with significant control on Oct 28, 2021

    2 pagesPSC05

    Termination of appointment of Neil George as a secretary on Aug 08, 2025

    1 pagesTM02

    Confirmation statement made on Mar 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Mar 08, 2024 with no updates

    3 pagesCS01

    Who are the officers of FAIRFAX MEADOW EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHIBLEY, Sarah Leanne
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    Secretary
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    340806700001
    BROWN, David Nicholas
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    United KingdomBritish275783940001
    NIEDUSZYNSKI, Paul Anthony James
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    EnglandBritish182704860002
    WHIBLEY, Sarah Leanne
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    EnglandBritish197579800001
    BARNES, Andrew John
    19 Queens Avenue
    IG8 0JE Woodford Green
    Essex
    Secretary
    19 Queens Avenue
    IG8 0JE Woodford Green
    Essex
    British79031400002
    GEORGE, Neil
    2-8 The Interchange
    Latham Road
    PE29 6YE Huntingdon
    Hilton Food Group Plc
    England
    Secretary
    2-8 The Interchange
    Latham Road
    PE29 6YE Huntingdon
    Hilton Food Group Plc
    England
    289183990001
    SDG SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900023580001
    BARNES, Andrew John
    9 Hatton Street
    NW8 8PL London
    Level 5
    England
    England
    Director
    9 Hatton Street
    NW8 8PL London
    Level 5
    England
    England
    EnglandBritish79031400002
    BROOKSBANK, Stephanie Jane
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    United KingdomBritish303237780001
    DAVIDSON, Zoe Yolande Elizabeth
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    United KingdomEnglish282762360001
    FALLOWFIELD-SMITH, James
    Wotton Road
    NW2 6PU London
    45
    England
    England
    Director
    Wotton Road
    NW2 6PU London
    45
    England
    England
    EnglandEnglish282616690001
    GADD, Christopher
    Level 5, 9 Hatton Street
    London
    NW8 8PL England
    Director
    Level 5, 9 Hatton Street
    London
    NW8 8PL England
    EnglandBritish241667080001
    GARDNER, Tracey
    Marshall Drive
    Bramcote
    NG9 3LD Nottingham
    24
    United Kingdom
    Director
    Marshall Drive
    Bramcote
    NG9 3LD Nottingham
    24
    United Kingdom
    United KingdomBritish206884200001
    GRAINGE, Christopher James
    9 Hatton Street
    NW8 8PL London
    Level 5
    England
    England
    Director
    9 Hatton Street
    NW8 8PL London
    Level 5
    England
    England
    EnglandBritish248041010001
    GRAY, David John
    9 Hatton Street
    NW8 8PL London
    Level 5
    England
    England
    Director
    9 Hatton Street
    NW8 8PL London
    Level 5
    England
    England
    EnglandBritish105745700001
    HEFFER, Philip John
    2-8 The Interchange
    Latham Road
    PE29 6YE Huntingdon
    Hilton Food Group Plc
    England
    Director
    2-8 The Interchange
    Latham Road
    PE29 6YE Huntingdon
    Hilton Food Group Plc
    England
    EnglandBritish29144590005
    HOSTY, Janice
    15 Woods Meadow
    Elvaston Thulston
    DE72 3UX Derby
    Director
    15 Woods Meadow
    Elvaston Thulston
    DE72 3UX Derby
    British97778160001
    HOWARTH, David
    9 Hatton Street
    NW8 8PL London
    Level 5
    England
    England
    Director
    9 Hatton Street
    NW8 8PL London
    Level 5
    England
    England
    United KingdomEnglish172259560001
    HUNTER, Andrew Pennington Havard
    Ashlea House
    Bulstrode Way
    SL9 7QU Gerrards Cross
    Buckinghamshire
    Director
    Ashlea House
    Bulstrode Way
    SL9 7QU Gerrards Cross
    Buckinghamshire
    EnglandBritish54239750004
    JACOB, Christopher John
    Level 5, 9 Hatton Street
    London
    NW8 8PL England
    Director
    Level 5, 9 Hatton Street
    London
    NW8 8PL England
    EnglandBritish208972910002
    LEE, Matthew
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    EnglandBritish276195940001
    MAJEWSKI, Nigel Richard
    2-8 The Interchange
    Latham Road
    PE29 6YE Huntingdon
    Hilton Food Group Plc
    England
    Director
    2-8 The Interchange
    Latham Road
    PE29 6YE Huntingdon
    Hilton Food Group Plc
    England
    EnglandBritish143069800001
    MURRELLS, Steve
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    EnglandBritish310815230001
    OLDCORN, John
    9 Hatton Street
    NW8 8PL London
    Level 5
    England
    England
    Director
    9 Hatton Street
    NW8 8PL London
    Level 5
    England
    England
    United KingdomEnglish247632320002
    OSBORNE, Matthew Richard
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    EnglandBritish298240790001
    STOKES, Richard Henry
    7 Foxbrook Drive
    Walton
    S40 3JR Chesterfield
    England
    Director
    7 Foxbrook Drive
    Walton
    S40 3JR Chesterfield
    England
    United KingdomBritish113009680001
    TAYLOR, Kevin
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    United KingdomBritish97777750001
    TOMLINSON, Penelope Jane
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    United KingdomBritish69918300008
    WADE, Jules Karen
    2-8 The Interchange
    Latham Road
    PE29 6YE Huntingdon
    Hilton Food Group Plc
    England
    Director
    2-8 The Interchange
    Latham Road
    PE29 6YE Huntingdon
    Hilton Food Group Plc
    England
    United KingdomBritish282861740001
    WALKER, Ian
    30 Bath Street
    Leek
    ST13 6JH Staffordshire
    England
    Director
    30 Bath Street
    Leek
    ST13 6JH Staffordshire
    England
    British97777640002
    WILLINGTON, Paul
    9 Hatton Street
    NW8 8PL London
    Level 5
    England
    England
    Director
    9 Hatton Street
    NW8 8PL London
    Level 5
    England
    England
    British129808650001
    SDG REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900023570001

    Who are the persons with significant control of FAIRFAX MEADOW EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    Sep 28, 2025
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number02035315
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hilton Foods Limited
    Murray Street
    BT1 6DN Belfast
    Carson Mcdowell Llp, Murray House
    Northern Ireland
    Oct 28, 2021
    Murray Street
    BT1 6DN Belfast
    Carson Mcdowell Llp, Murray House
    Northern Ireland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration NumberNi 034980
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Argent Holdings Limited
    Hatton Street
    5
    NW8 8PL London
    9
    Jun 01, 2016
    Hatton Street
    5
    NW8 8PL London
    9
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03407545
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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