Check the

FAIRFAX SADDLES LIMITED

Company
FAIRFAX SADDLES LIMITED (01938473)

FAIRFAX SADDLES

Phone: 01922 711 676
A rating

ABOUT FAIRFAX SADDLES LIMITED

Welcome to Fairfax Saddles

Our mission is to improve your horse’s performance with our range of scientifically proven saddles, bridles and girths.

You can trust that when we say our products help prevent muscular restriction and improve freedom of movement, our claims are backed up with accurate and independent scientific data. We believe this ground-breaking approach to combined diagnostic testing makes us unique.

All Fairfax saddles are handmade in England by highly skilled craftsmen and Master Saddlers using the finest English leather. Explore our range of

Thank you for purchasing one of our products. We hope you enjoy using it for many years to come.

KEY FINANCES

Year
2016
Assets
£2204.62k ▼ £-76.84k (-3.37 %)
Cash
£99.3k ▲ £18.42k (22.77 %)
Liabilities
£1047.69k ▼ £-360.2k (-25.58 %)
Net Worth
£1156.93k ▲ £283.36k (32.44 %)

REGISTRATION INFO

Company name
FAIRFAX SADDLES LIMITED
Company number
01938473
VAT
GB410018520
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Aug 1985
Age - 39 years
Home Country
United Kingdom

CONTACTS

Website
fairfaxsaddles.co.uk
Phones
01922 711 676
01922 711 654
Registered Address
C/O EDWARDS CHARTERED,
ACCOUNTANTS, 34 HIGH STREET,
ALDRIDGE, WALSALL,
WEST MIDLANDS,
WS9 8LZ

ECONOMIC ACTIVITIES

15120
Manufacture of luggage, handbags and the like, saddlery and harness

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

23 Dec 2016
Confirmation statement made on 22 November 2016 with updates
14 Dec 2016
Director's details changed for Vanessa Claire Fairfax on 21 November 2016
14 Dec 2016
Director's details changed for The Hon Rupert Alexander James Fairfax on 21 November 2016

CHARGES

22 November 2016
Status
Outstanding
Delivered
24 November 2016
Persons entitled
National Westminster Bank PLC
Description
8 croxstalls close and the land and buildings on the south…

28 February 2014
Status
Outstanding
Delivered
13 March 2014
Persons entitled
National Westminster Bank PLC
Description
All that f/h land k/a unit 2 croxstalls road bloxwich…

28 February 2014
Status
Outstanding
Delivered
13 March 2014
Persons entitled
National Westminster Bank PLC
Description
All that f/h land k/a unit 1 croxstalls road bloxwich…

9 October 2006
Status
Outstanding
Delivered
10 October 2006
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

19 December 2005
Status
Outstanding
Delivered
9 January 2006
Persons entitled
National Westminster Bank PLC
Description
Unit B2 fryers close fryers road bloxwich walsall,. By way…

13 December 1999
Status
Satisfied on 10 November 2016
Delivered
24 December 1999
Persons entitled
Lombard Natwest Discounting Limited
Description
Fixed equitable charge all debts purchased or purported to…

13 December 1999
Status
Satisfied on 10 November 2016
Delivered
24 December 1999
Persons entitled
Lombard Natwest Discounting Limited
Description
Fixed and floating charges over the undertaking and all…

7 February 1991
Status
Outstanding
Delivered
22 February 1991
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

31 July 1987
Status
Satisfied on 5 December 1991
Delivered
6 August 1987
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

FAIRFAX SADDLES LIMITED DIRECTORS

Lillian Irene Pate

  Acting
Appointed
09 December 1998
Role
Secretary
Nationality
British
Address
C/O Edwards Chartered, Accountants, 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ
Name
PATE, Lillian Irene

Fairfax Rupert Alexander James The Hon

  Acting PSC
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
45 High Street, Oakham, Rutland, United Kingdom, LE15 6AJ
Country Of Residence
United Kingdom
Name
FAIRFAX, Rupert Alexander James, The Hon
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Fairfax Sonia Lady

  Acting PSC
Appointed
31 January 2000
Occupation
Director/Retired
Role
Director
Age
98
Nationality
British
Address
C/O Edwards Chartered, Accountants, 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ
Country Of Residence
United Kingdom
Name
FAIRFAX, Sonia, Lady
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Vanessa Claire Fairfax

  Acting PSC
Appointed
01 April 2000
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
45 High Street, Oakham, Rutland, United Kingdom, LE15 6AJ
Country Of Residence
United Kingdom
Name
FAIRFAX, Vanessa Claire
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Edward Stephen Dean

  Resigned
Resigned
09 December 1998
Role
Secretary
Address
7 Longwood Lane, Walsall, West Midlands, WS5 3AT
Name
DEAN, Edward Stephen

Edward Stephen Dean

  Resigned
Appointed
23 February 1994
Resigned
09 December 1998
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
7 Longwood Lane, Walsall, West Midlands, WS5 3AT
Name
DEAN, Edward Stephen

Richard Ian Gourlay

  Resigned
Appointed
24 September 1996
Resigned
18 January 2000
Occupation
Investment Manager
Role
Director
Age
68
Nationality
British
Address
20 Tavistock Terrace, London, N19 4DB
Country Of Residence
England
Name
GOURLAY, Richard Ian

David Leslie Johnson

  Resigned
Appointed
19 May 1994
Resigned
07 January 2000
Occupation
Master Sadler
Role
Director
Age
74
Nationality
British
Address
11 Birchover Road, Walsall, West Midlands, WS2 8TU
Country Of Residence
United Kingdom
Name
JOHNSON, David Leslie

Alan Dawson Redfern

  Resigned
Resigned
21 February 1992
Occupation
Financial Consultant
Role
Director
Age
72
Nationality
British
Address
Sunningdale 18 Tudor Way, Cheslyn Hay, Walsall, West Midlands, WS6 7LN
Name
REDFERN, Alan Dawson

Vanessa Roberts

  Resigned
Appointed
01 January 1998
Resigned
07 February 2000
Occupation
Marketing
Role
Director
Age
54
Nationality
British
Address
5 Chapel Court, Wansford, Peterborough, Huntingdonshire, PE8 6JF
Name
ROBERTS, Vanessa

Henry William Baines Sallitt

  Resigned
Appointed
21 July 1994
Resigned
10 May 1996
Occupation
Investment Manager
Role
Director
Age
62
Nationality
British
Address
Appletree Cottage, Newtown Common, Newbury, Berkshire, RG20 9DA
Country Of Residence
England
Name
SALLITT, Henry William Baines

David Peter Seipel

  Resigned
Appointed
01 March 2002
Resigned
31 October 2002
Occupation
Operating Manager
Role
Director
Age
85
Nationality
British
Address
The Old Granary, Monkhopton, Bridgnorth, Shropshire, WV16 6SB
Name
SEIPEL, David Peter

Peter Thorowgood

  Resigned
Resigned
28 February 1994
Occupation
Saddle Manufacturer
Role
Director
Age
73
Nationality
British
Address
56 Walstead Road, Walsall, West Midlands, WS5 4LX
Name
THOROWGOOD, Peter

Colin James Walsh

  Resigned
Appointed
17 February 1993
Resigned
21 July 1994
Occupation
Investment Manager
Role
Director
Age
69
Nationality
Irish
Address
61 Avarn Road, Tooting, London, SW17 9HB
Name
WALSH, Colin James

REVIEWS


Check The Company
Excellent according to the company’s financial health.