Company NameDDF Fairs Limited
DirectorFrederick Olsen
Company StatusActive
Company Number04861079
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 9 months ago)
Previous NameParamount Fairs Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Frederick Olsen
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(3 years, 9 months after company formation)
Appointment Duration16 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address9 The Orchard Picktree Lane
Chester Le Street
Co Durham
DH3 3SX
Secretary NameMr Alan Paul Brown
StatusCurrent
Appointed24 March 2011(7 years, 7 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressFirst Floor Suite
6 High Street
Sedgefield
Stockton On Tees
TS21 3AR
Director NameMr Alan Paul Brown
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Saint Edmunds Green
Sedgefield
Durham
TS21 3HT
Secretary NameGeorge Law
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleAccountant
Correspondence Address19 Toddington Drive
Glebe Estate Norton
Stockton On Tees
Cleveland
TS20 1RQ
Director NameRichard Ian Stanton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(1 year, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressFlat 1 97 East Parade
Harrogate
North Yorkshire
HG1 5LR
Secretary NameMr Frederick Olsen
NationalityBritish
StatusResigned
Appointed21 June 2005(1 year, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Orchard Picktree Lane
Chester Le Street
Co Durham
DH3 3SX
Director NameCraig Lee
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2007)
RoleManager
Correspondence Address86 Rawmarsh Hill
Parkgate
Rotherham
South Yorkshire
S62 6EX
Director NameMarion Isobel Brann
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(4 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 August 2013)
RoleTeacher
Country of ResidenceEngland
Correspondence Address22 Lea Rigg
West Rainton
Houghton Le Spring
Tyne And Wear
DH4 6SR
Director NameHilary Scotto
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(4 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressByres Green
Byres Green, Mickleton
Barnard Castle
County Durham
DL12 0JX
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websiteddffairs.co.uk

Location

Registered AddressFirst Floor Suite
6 High Street
Sedgefield
Stockton On Tees
TS21 3AR
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Alan Paul Brown
50.00%
Ordinary
1 at £1Frederick Olsen
50.00%
Ordinary

Financials

Year2014
Net Worth-£59,759
Cash£43,529
Current Liabilities£103,748

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
9 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
9 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 August 2017 (3 pages)
1 December 2017Micro company accounts made up to 31 August 2017 (3 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
25 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
25 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(3 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(3 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(3 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 August 2013Termination of appointment of Marion Brann as a director (1 page)
19 August 2013Termination of appointment of Hilary Scotto as a director (1 page)
19 August 2013Termination of appointment of Hilary Scotto as a director (1 page)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Termination of appointment of Marion Brann as a director (1 page)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
25 March 2011Appointment of Mr Alan Paul Brown as a secretary (1 page)
25 March 2011Termination of appointment of Frederick Olsen as a secretary (1 page)
25 March 2011Appointment of Mr Alan Paul Brown as a secretary (1 page)
25 March 2011Termination of appointment of Frederick Olsen as a secretary (1 page)
16 August 2010Director's details changed for Marion Isobel Brann on 8 August 2010 (2 pages)
16 August 2010Director's details changed for Hilary Scotto on 8 August 2010 (2 pages)
16 August 2010Director's details changed for Marion Isobel Brann on 8 August 2010 (2 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Hilary Scotto on 8 August 2010 (2 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Marion Isobel Brann on 8 August 2010 (2 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Hilary Scotto on 8 August 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 August 2009Return made up to 08/08/09; full list of members (4 pages)
10 August 2009Return made up to 08/08/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
20 August 2008Return made up to 08/08/08; full list of members (4 pages)
20 August 2008Return made up to 08/08/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
18 October 2007New director appointed (1 page)
18 October 2007New director appointed (1 page)
20 September 2007New director appointed (1 page)
20 September 2007New director appointed (1 page)
31 August 2007Return made up to 08/08/07; full list of members (2 pages)
31 August 2007Return made up to 08/08/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 February 2007Registered office changed on 27/02/07 from: first floor suite 88 church road stockton on tees cleveland TS18 1TW (1 page)
27 February 2007Registered office changed on 27/02/07 from: first floor suite 88 church road stockton on tees cleveland TS18 1TW (1 page)
25 September 2006Return made up to 08/08/06; full list of members (2 pages)
25 September 2006Return made up to 08/08/06; full list of members (2 pages)
6 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
6 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
2 September 2005Return made up to 08/08/05; full list of members (2 pages)
2 September 2005Return made up to 08/08/05; full list of members (2 pages)
18 July 2005New director appointed (1 page)
18 July 2005New director appointed (1 page)
24 June 2005Company name changed paramount fairs LIMITED\certificate issued on 24/06/05 (2 pages)
24 June 2005Company name changed paramount fairs LIMITED\certificate issued on 24/06/05 (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005New secretary appointed (1 page)
21 June 2005New director appointed (1 page)
21 June 2005New secretary appointed (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005New director appointed (1 page)
16 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
16 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
16 September 2004Return made up to 08/08/04; full list of members (6 pages)
16 September 2004Return made up to 08/08/04; full list of members (6 pages)
20 August 2003Director resigned (1 page)
20 August 2003Secretary resigned (1 page)
20 August 2003New secretary appointed (2 pages)
20 August 2003Secretary resigned (1 page)
20 August 2003New secretary appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003Registered office changed on 20/08/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
20 August 2003Registered office changed on 20/08/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
20 August 2003Director resigned (1 page)
8 August 2003Incorporation (10 pages)
8 August 2003Incorporation (10 pages)