Company NameG.O. Fairbairn Limited
DirectorsMargaret Mary Fairbairn and Martin Railton Fairbairn
Company StatusActive
Company Number01109540
CategoryPrivate Limited Company
Incorporation Date19 April 1973(50 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMargaret Mary Fairbairn
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(18 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleMarried Woman
Correspondence Address5 Douglas Close
Haildon Hill
Berwick Upon Tweed
Northumberland
TD15 1PG
Scotland
Secretary NameSusan Jean Shirreff
NationalityBritish
StatusCurrent
Appointed01 February 1999(25 years, 9 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address8 Clove Court
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2FJ
Scotland
Director NameMr Martin Railton Fairbairn
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2013(40 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleHouse Furnisher
Country of ResidenceUnited Kingdom
Correspondence Address9 Percy Terrace
Berwick Upon Tweed
Northumberland
TD15 1LD
Scotland
Director NameMrs Jean Sample Fairbairn
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(18 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 07 August 2000)
RoleSecretary
Correspondence Address16 The Meadows
Berwick Upon Tweed
Northumberland
TD15 1NY
Scotland
Director NameMr Kenneth Grant Fairbairn
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(18 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 19 March 2004)
RoleHouse Furnisher
Country of ResidenceUnited Kingdom
Correspondence AddressHethpool
6 Windsor Crescent
Berwick Upon Tweed
Northumberland
TD15 1NT
Scotland
Director NameMargaret Fairbairn
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(18 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 19 March 2004)
RoleMarried Woman
Correspondence AddressHethpool
6 Windsor Crescent
Berwick Upon Tweed
Northumberland
TD15 1NT
Scotland
Director NameMr Lancelot Railton Fairbairn
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(18 years, 8 months after company formation)
Appointment Duration26 years, 7 months (resigned 13 August 2018)
RoleHouse Furnisher
Country of ResidenceUnited Kingdom
Correspondence Address5 Douglas Close
Halidon Hill
Berwick Upon Tweed
Northumberland
TD15 1PG
Scotland
Secretary NameMrs Jean Sample Fairbairn
NationalityBritish
StatusResigned
Appointed29 December 1991(18 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 January 1999)
RoleCompany Director
Correspondence Address16 The Meadows
Berwick Upon Tweed
Northumberland
TD15 1NY
Scotland

Contact

Websitefairbairnsofberwick.co.uk
Telephone01289 306177
Telephone regionBerwick-on-Tweed

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5k at £1Lancelot Railton Fairbairn
49.50%
Ordinary A
5k at £1Lancelot Railton Fairbairn
49.50%
Ordinary B
50 at £1Margaret Mary Fairbairn
0.50%
Ordinary A
50 at £1Margaret Mary Fairbairn
0.50%
Ordinary B

Financials

Year2014
Net Worth£1,413,391
Cash£281,822
Current Liabilities£349,776

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 December 2023 (3 months ago)
Next Return Due12 January 2025 (9 months, 2 weeks from now)

Charges

8 April 1993Delivered on: 16 April 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7, 9 and 11 silver street berwick upon tweed. Fixed charge over the goodwill. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 September 1989Delivered on: 6 October 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 26, church street, berwick upon tweed. Fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
3 September 1985Delivered on: 23 September 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 ravensdowne berwick on tweed 1, 3 & 5 church street berwick on tweed with all buildings and fixed plant machinery and fixtures.
Outstanding

Filing History

25 January 2021Confirmation statement made on 29 December 2020 with updates (4 pages)
2 November 2020Notification of Susan Jean Shirreff as a person with significant control on 12 March 2020 (2 pages)
2 November 2020Cessation of Lancelot Railton Fairbairn as a person with significant control on 12 March 2020 (1 page)
2 November 2020Notification of Martin Railton Fairbairn as a person with significant control on 12 March 2020 (2 pages)
5 October 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
7 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
31 December 2018Confirmation statement made on 29 December 2018 with updates (4 pages)
28 December 2018Change of details for Mr Lancelot Railton Fairbairn as a person with significant control on 28 December 2018 (2 pages)
20 September 2018Total exemption full accounts made up to 31 May 2018 (12 pages)
6 September 2018Termination of appointment of Lancelot Railton Fairbairn as a director on 13 August 2018 (1 page)
10 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
9 January 2018Notification of Lancelot Railton Fairbairn as a person with significant control on 6 April 2016 (2 pages)
24 November 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
24 November 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
10 February 2017Registered office address changed from 1/3 Sandgate Berwick Upton Tweed TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 1/3 Sandgate Berwick Upton Tweed TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page)
7 February 2017Satisfaction of charge 3 in full (4 pages)
7 February 2017Satisfaction of charge 3 in full (4 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,000
(7 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,000
(7 pages)
13 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
13 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
30 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 10,000
(7 pages)
30 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 10,000
(7 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 March 2014Appointment of Mr. Martin Railton Fairbairn as a director (2 pages)
6 March 2014Appointment of Mr. Martin Railton Fairbairn as a director (2 pages)
11 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10,000
(6 pages)
11 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10,000
(6 pages)
10 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
10 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
10 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (15 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (15 pages)
9 February 2010Total exemption full accounts made up to 31 May 2009 (14 pages)
9 February 2010Total exemption full accounts made up to 31 May 2009 (14 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (15 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (15 pages)
22 January 2009Total exemption full accounts made up to 31 May 2008 (14 pages)
22 January 2009Total exemption full accounts made up to 31 May 2008 (14 pages)
7 January 2009Return made up to 29/12/08; full list of members (6 pages)
7 January 2009Return made up to 29/12/08; full list of members (6 pages)
4 April 2008Total exemption full accounts made up to 31 May 2007 (14 pages)
4 April 2008Total exemption full accounts made up to 31 May 2007 (14 pages)
8 January 2008Return made up to 29/12/07; full list of members (6 pages)
8 January 2008Return made up to 29/12/07; full list of members (6 pages)
21 March 2007Total exemption full accounts made up to 31 May 2006 (15 pages)
21 March 2007Total exemption full accounts made up to 31 May 2006 (15 pages)
12 January 2007Return made up to 29/12/06; full list of members (6 pages)
12 January 2007Return made up to 29/12/06; full list of members (6 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
19 January 2006Return made up to 29/12/05; full list of members (6 pages)
19 January 2006Return made up to 29/12/05; full list of members (6 pages)
22 March 2005Total exemption full accounts made up to 31 May 2004 (14 pages)
22 March 2005Total exemption full accounts made up to 31 May 2004 (14 pages)
10 January 2005Return made up to 29/12/04; full list of members (6 pages)
10 January 2005Return made up to 29/12/04; full list of members (6 pages)
28 April 2004Return made up to 29/12/02; full list of members; amend (7 pages)
28 April 2004Return made up to 29/12/01; full list of members; amend (7 pages)
28 April 2004Return made up to 29/12/03; full list of members; amend (7 pages)
28 April 2004Return made up to 29/12/03; full list of members; amend (7 pages)
28 April 2004Return made up to 29/12/02; full list of members; amend (7 pages)
28 April 2004Return made up to 29/12/01; full list of members; amend (7 pages)
28 April 2004Return made up to 29/12/00; full list of members; amend (7 pages)
28 April 2004Return made up to 29/12/00; full list of members; amend (7 pages)
8 April 2004Director resigned (1 page)
8 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 April 2004Director resigned (1 page)
31 March 2004Full accounts made up to 31 May 2003 (19 pages)
31 March 2004Full accounts made up to 31 May 2003 (19 pages)
22 January 2004Return made up to 29/12/03; full list of members (7 pages)
22 January 2004Return made up to 29/12/03; full list of members (7 pages)
3 April 2003Full accounts made up to 31 May 2002 (18 pages)
3 April 2003Full accounts made up to 31 May 2002 (18 pages)
8 January 2003Return made up to 29/12/02; full list of members (7 pages)
8 January 2003Return made up to 29/12/02; full list of members (7 pages)
29 August 2002Full accounts made up to 31 May 2001 (18 pages)
29 August 2002Full accounts made up to 31 May 2001 (18 pages)
9 January 2002Return made up to 29/12/01; full list of members (7 pages)
9 January 2002Return made up to 29/12/01; full list of members (7 pages)
28 August 2001Full accounts made up to 31 May 2000 (16 pages)
28 August 2001Full accounts made up to 31 May 2000 (16 pages)
10 January 2001Return made up to 29/12/00; full list of members (7 pages)
10 January 2001Return made up to 29/12/00; full list of members (7 pages)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
4 April 2000Full accounts made up to 31 May 1999 (18 pages)
4 April 2000Full accounts made up to 31 May 1999 (18 pages)
23 January 2000Return made up to 29/12/99; full list of members (8 pages)
23 January 2000Return made up to 29/12/99; full list of members (8 pages)
1 July 1999Secretary's particulars changed (1 page)
1 July 1999Secretary's particulars changed (1 page)
15 February 1999Full accounts made up to 31 May 1998 (15 pages)
15 February 1999Full accounts made up to 31 May 1998 (15 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999Secretary resigned (1 page)
15 January 1999Return made up to 29/12/98; no change of members (6 pages)
15 January 1999Return made up to 29/12/98; no change of members (6 pages)
1 April 1998Full accounts made up to 31 May 1997 (15 pages)
1 April 1998Full accounts made up to 31 May 1997 (15 pages)
22 January 1998Return made up to 29/12/97; no change of members (6 pages)
22 January 1998Return made up to 29/12/97; no change of members (6 pages)
6 March 1997Full accounts made up to 31 May 1996 (10 pages)
6 March 1997Full accounts made up to 31 May 1996 (10 pages)
15 January 1997Return made up to 29/12/96; full list of members (8 pages)
15 January 1997Return made up to 29/12/96; full list of members (8 pages)
26 January 1996Return made up to 29/12/95; full list of members (8 pages)
26 January 1996Return made up to 29/12/95; full list of members (8 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)