Company NameFairview Building Services Limited
DirectorsMark Charles Swearman and Susan Swearman
Company StatusActive
Company Number00808186
CategoryPrivate Limited Company
Incorporation Date8 June 1964(59 years, 11 months ago)
Previous NameCharles Swearman Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Mark Charles Swearman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1991(27 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence AddressSpindle Lodge Spindlestone
Belford
Northumberland
NE70 7ED
Secretary NameSusan Swearman
NationalityBritish
StatusCurrent
Appointed01 September 1991(27 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressSpindle Lodge Spindlestone
Belford
Northumberland
NE70 7ED
Director NameSusan Swearman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1995(30 years, 12 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence AddressSpindle Lodge Spindlestone
Belford
Northumberland
NE70 7ED
Director NameCharles Albert Swearman
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(27 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 January 1995)
RoleBuilder
Correspondence AddressThe Barn
Castle Fields
Bamborough
Northumberland

Contact

Telephone01668 214387
Telephone regionBamburgh

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

198 at £1Mr Mark Charles Swearman
99.00%
Ordinary
2 at £1Mrs Susan Swearman
1.00%
Ordinary

Financials

Year2014
Net Worth£60,372
Cash£20,054
Current Liabilities£83,361

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

20 March 2002Delivered on: 5 April 2002
Persons entitled: Nethan Valley Homes Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot 2 radcliffe park bamburgh northumberland.
Outstanding
2 February 1999Delivered on: 4 February 1999
Persons entitled: Nethan Valley Homes Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: Plot 21 radcliffe park radcliffe road bamburgh northumberland.
Outstanding
20 March 1998Delivered on: 25 March 1998
Persons entitled:
The Right Hon. Marie Therese Baroness Armstrong
Alexander Simon Richard Bateson
John Davidson
Francis William Paul Watson-Armstrong

Classification: Legal charge
Secured details: £544,000.00 and all other monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: F/H piece or parcel of land off radcliffe road bamburgh in the county of northumberland.
Outstanding
23 December 1992Delivered on: 8 January 1993
Satisfied on: 17 September 1997
Persons entitled: The Rt. Hon. Marie Therese Baroness Armstrong, F.W.P.W. Armstrong and C.F.J. Thompson

Classification: Legal charge
Secured details: £70,000.
Particulars: F/H land at friars farm, bamburgh in the county of northumberland.
Fully Satisfied
24 May 1991Delivered on: 12 June 1991
Satisfied on: 17 September 1997
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £60,000.00 due or to become due to the chargee.
Particulars: The f/h property comprising ground moor tea shop and sift shop with ground floor first floor and second floor holiday flats situate in lucker road bamburgh northumberland.
Fully Satisfied

Filing History

11 October 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 June 2019 (4 pages)
16 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
29 October 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
17 October 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 200
(5 pages)
5 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 200
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 200
(5 pages)
17 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 200
(5 pages)
5 November 2014Registered office address changed from Bland & Wood Planet Place, Killingworth Industr, Newcastle upon Tyne Tyne & Wear NE12 6RD to 6B Planet Business Centre Planet Place Killingworth Newcastle upon Tyne Tyne & Wear NE12 6DY on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Bland & Wood Planet Place, Killingworth Industr, Newcastle upon Tyne Tyne & Wear NE12 6RD to 6B Planet Business Centre Planet Place Killingworth Newcastle upon Tyne Tyne & Wear NE12 6DY on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Bland & Wood Planet Place, Killingworth Industr, Newcastle upon Tyne Tyne & Wear NE12 6RD to 6B Planet Business Centre Planet Place Killingworth Newcastle upon Tyne Tyne & Wear NE12 6DY on 5 November 2014 (1 page)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 200
(5 pages)
16 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 200
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 September 2009Return made up to 31/08/09; no change of members (4 pages)
21 September 2009Return made up to 31/08/09; no change of members (4 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 November 2008Return made up to 31/08/08; full list of members (5 pages)
21 November 2008Return made up to 31/08/08; full list of members (5 pages)
8 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 November 2007Return made up to 31/08/07; full list of members (5 pages)
22 November 2007Return made up to 31/08/07; full list of members (5 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 December 2006Return made up to 31/08/06; full list of members (3 pages)
6 December 2006Return made up to 31/08/06; full list of members (3 pages)
10 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
31 August 2005Return made up to 31/08/05; full list of members (5 pages)
31 August 2005Return made up to 31/08/05; full list of members (5 pages)
16 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
16 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 September 2004Return made up to 31/08/04; full list of members (5 pages)
7 September 2004Return made up to 31/08/04; full list of members (5 pages)
16 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 September 2003Return made up to 31/08/03; full list of members (5 pages)
9 September 2003Return made up to 31/08/03; full list of members (5 pages)
15 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
15 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 September 2002Return made up to 31/08/02; full list of members (5 pages)
6 September 2002Return made up to 31/08/02; full list of members (5 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
14 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 September 2001Return made up to 31/08/01; full list of members (5 pages)
4 September 2001Return made up to 31/08/01; full list of members (5 pages)
11 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
11 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
12 October 2000Return made up to 31/08/00; full list of members (5 pages)
12 October 2000Return made up to 31/08/00; full list of members (5 pages)
11 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
11 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
21 September 1999Return made up to 31/08/99; full list of members
  • 363(287) ‐ Registered office changed on 21/09/99
(6 pages)
21 September 1999Return made up to 31/08/99; full list of members
  • 363(287) ‐ Registered office changed on 21/09/99
(6 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
10 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
10 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
8 September 1998Return made up to 31/08/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 1998Return made up to 31/08/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
8 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
8 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
17 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
21 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
10 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 1996Memorandum and Articles of Association (12 pages)
21 June 1996Memorandum and Articles of Association (12 pages)
20 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
20 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
29 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
8 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
11 September 1995Return made up to 31/08/95; full list of members
  • 363(287) ‐ Registered office changed on 11/09/95
(6 pages)
11 September 1995Return made up to 31/08/95; full list of members
  • 363(287) ‐ Registered office changed on 11/09/95
(6 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)