Company NameFairway Forklift Limited
DirectorsLiam Gerald Spencer and Nicholas James Duckworth
Company StatusActive
Company NumberSC131743
CategoryPrivate Limited Company
Incorporation Date9 May 1991(32 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Liam Gerald Spencer
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed16 December 2010(19 years, 7 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToyota Material Handling Uk Limited 706 Stirling R
Slough
SL1 4SY
Secretary NameLiam Gerald Spencer
NationalityBritish
StatusCurrent
Appointed16 December 2010(19 years, 7 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address706 Stirling Road
Trading Estate
Slough
Berkshire
SL1 4SY
Director NameMr Nicholas James Duckworth
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(25 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address706 Stirling Road
Slough
Berkshire
SL1 4SY
Director NameFrank A Brown
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Church Street
Kilbarchan
PA10 2JJ
Scotland
Secretary NameAlice Helen Brown
NationalityBritish
StatusResigned
Appointed09 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressGarden Cottage
Church Street
Kilbarchan
PA10 2JJ
Scotland
Director NameRobert Bruce
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(1 week, 6 days after company formation)
Appointment Duration6 years, 1 month (resigned 09 July 1997)
RoleCompany Director
Correspondence Address8 Turnlaw
Whitehills
East Kilbride
G75 0RQ
Scotland
Director NameShinya Furukawa
Date of BirthApril 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2006(15 years, 4 months after company formation)
Appointment Duration3 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressLindenberg 27
Tervuren
3080
Belgium
Director NameMr Stephen Richard Hodkinson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(15 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 The Drive
Adel
Leeds
W Yorks
LS16 6BQ
Director NameToshiro Ishihara
Date of BirthMarch 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2006(15 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2008)
RoleSenior Executive
Correspondence AddressAvenue Marcel Thiry 50-4
Woluwe St Lambert
Brussels
Foreign
Secretary NameDavid Iain Newton
NationalityBritish
StatusResigned
Appointed01 October 2006(15 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 2010)
RoleCompany Director
Correspondence Address10 St Helens Avenue
Leeds
West Yorkshire
LS16 8LR
Director NameMr Osamu Miura
Date of BirthDecember 1954 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2007(15 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 October 2009)
RoleCompany Director
Correspondence Address67 Val Des Seigneurs
1150 Brussels
Belgium
Director NameAnthony Wallis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(18 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToyota Material Handling Uk Limited Pioneer Way
Castleford
West Yorkshire
WF10 5QG
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed09 May 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websitefairwayforklifts.co.uk

Location

Registered AddressToyota Material Handling UK Limited
Unit O, Glasgow Trade Park Glasgow Business Park
Baillieston
Glasgow
G69 6GA
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

80k at £1Toyota Material Handling Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 5 days from now)

Charges

25 April 2002Delivered on: 30 April 2002
Satisfied on: 21 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 June 1996Delivered on: 2 July 1996
Satisfied on: 15 October 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
29 July 1991Delivered on: 1 August 1991
Satisfied on: 15 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

4 September 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
29 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
29 August 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
26 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
26 November 2018Secretary's details changed for Liam Gerald Spencer on 26 November 2018 (1 page)
26 November 2018Secretary's details changed for Liam Gerald Spencer on 26 November 2018 (1 page)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
3 April 2017Appointment of Mr Nicholas James Duckworth as a director (2 pages)
3 April 2017Appointment of Mr Nicholas James Duckworth as a director (2 pages)
1 April 2017Termination of appointment of Anthony Wallis as a director on 1 April 2017 (1 page)
1 April 2017Termination of appointment of Anthony Wallis as a director on 1 April 2017 (1 page)
1 April 2017Appointment of Mr Nicholas James Duckworth as a director on 1 April 2017 (2 pages)
1 April 2017Appointment of Mr Nicholas James Duckworth as a director on 1 April 2017 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 80,000
(4 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 80,000
(4 pages)
4 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
4 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 80,000
(4 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 80,000
(4 pages)
27 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
27 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 April 2014Registered office address changed from Toyota Material Handling Uk Limited, Unit O, Glasgow Trade Park, Glasgow Business Park, Baillieston Glasgow G69 6GA on 30 April 2014 (1 page)
30 April 2014Registered office address changed from Toyota Material Handling Uk Limited, Unit O, Glasgow Trade Park, Glasgow Business Park, Baillieston Glasgow G69 6GA on 30 April 2014 (1 page)
29 April 2014Registered office address changed from C/O Toyota Material Handling Uk Limited Unit 0 Glasgow Trade Park Glasgow Business Park Glasgow G69 6GA on 29 April 2014 (1 page)
29 April 2014Registered office address changed from C/O Toyota Material Handling Uk Limited Unit 0 Glasgow Trade Park Glasgow Business Park Glasgow G69 6GA on 29 April 2014 (1 page)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 80,000
(4 pages)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 80,000
(4 pages)
7 May 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
7 May 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
16 August 2012Director's details changed for Mr Liam Gerald Spencer on 15 August 2012 (2 pages)
16 August 2012Director's details changed for Mr Liam Gerald Spencer on 15 August 2012 (2 pages)
15 August 2012Secretary's details changed for Liam Gerard Spencer on 15 August 2012 (1 page)
15 August 2012Director's details changed for Mr Liam Gerard Spencer on 15 August 2012 (2 pages)
15 August 2012Secretary's details changed for Liam Gerard Spencer on 15 August 2012 (1 page)
15 August 2012Director's details changed for Mr Liam Gerard Spencer on 15 August 2012 (2 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
2 February 2012Full accounts made up to 31 March 2011 (9 pages)
2 February 2012Full accounts made up to 31 March 2011 (9 pages)
21 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
21 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
17 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
31 December 2010Registered office address changed from 8 Watt Road Hillington Industrial Estate Glasgow G52 4RY on 31 December 2010 (2 pages)
31 December 2010Appointment of Liam Gerard Spencer as a secretary (3 pages)
31 December 2010Termination of appointment of David Newton as a secretary (2 pages)
31 December 2010Appointment of Liam Gerard Spencer as a director (3 pages)
31 December 2010Registered office address changed from 8 Watt Road Hillington Industrial Estate Glasgow G52 4RY on 31 December 2010 (2 pages)
31 December 2010Appointment of Liam Gerard Spencer as a secretary (3 pages)
31 December 2010Appointment of Liam Gerard Spencer as a director (3 pages)
31 December 2010Termination of appointment of David Newton as a secretary (2 pages)
19 October 2010Full accounts made up to 30 March 2010 (13 pages)
19 October 2010Full accounts made up to 30 March 2010 (13 pages)
24 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
3 March 2010Termination of appointment of Stephen Hodkinson as a director (2 pages)
3 March 2010Termination of appointment of Stephen Hodkinson as a director (2 pages)
9 February 2010Full accounts made up to 30 March 2009 (18 pages)
9 February 2010Full accounts made up to 30 March 2009 (18 pages)
16 October 2009Appointment of Anthony Wallis as a director (3 pages)
16 October 2009Appointment of Anthony Wallis as a director (3 pages)
15 October 2009Termination of appointment of Osamu Miura as a director (2 pages)
15 October 2009Termination of appointment of Osamu Miura as a director (2 pages)
18 May 2009Return made up to 25/04/09; full list of members (3 pages)
18 May 2009Director's change of particulars / osamu miura / 06/11/2008 (1 page)
18 May 2009Return made up to 25/04/09; full list of members (3 pages)
18 May 2009Director's change of particulars / osamu miura / 06/11/2008 (1 page)
30 April 2009Full accounts made up to 30 March 2008 (19 pages)
30 April 2009Full accounts made up to 30 March 2008 (19 pages)
15 December 2008Appointment terminated director toshiro ishihara (1 page)
15 December 2008Appointment terminated director toshiro ishihara (1 page)
22 May 2008Return made up to 25/04/08; full list of members (4 pages)
22 May 2008Return made up to 25/04/08; full list of members (4 pages)
29 January 2008Auditor's resignation (1 page)
29 January 2008Auditor's resignation (1 page)
13 December 2007Accounting reference date extended from 30/09/07 to 30/03/08 (1 page)
13 December 2007Accounting reference date extended from 30/09/07 to 30/03/08 (1 page)
5 October 2007Accounts for a small company made up to 30 September 2006 (8 pages)
5 October 2007Accounts for a small company made up to 30 September 2006 (8 pages)
30 May 2007Return made up to 25/04/07; full list of members (7 pages)
30 May 2007Return made up to 25/04/07; full list of members (7 pages)
8 January 2007Director resigned (1 page)
8 January 2007New director appointed (2 pages)
8 January 2007Director resigned (1 page)
8 January 2007New director appointed (2 pages)
13 October 2006Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
13 October 2006Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New secretary appointed (2 pages)
13 October 2006New secretary appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006New director appointed (1 page)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 October 2006New director appointed (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006New director appointed (1 page)
13 October 2006Director resigned (1 page)
27 April 2006Return made up to 25/04/06; full list of members (6 pages)
27 April 2006Return made up to 25/04/06; full list of members (6 pages)
29 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
29 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
28 April 2005Return made up to 25/04/05; full list of members (6 pages)
28 April 2005Return made up to 25/04/05; full list of members (6 pages)
4 March 2005Accounts for a small company made up to 31 May 2004 (8 pages)
4 March 2005Accounts for a small company made up to 31 May 2004 (8 pages)
30 April 2004Full accounts made up to 31 May 2003 (18 pages)
30 April 2004Full accounts made up to 31 May 2003 (18 pages)
15 April 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2003Return made up to 25/04/03; full list of members (6 pages)
9 May 2003Return made up to 25/04/03; full list of members (6 pages)
3 April 2003Full accounts made up to 31 May 2002 (17 pages)
3 April 2003Full accounts made up to 31 May 2002 (17 pages)
15 October 2002Dec mort/charge * (4 pages)
15 October 2002Dec mort/charge * (4 pages)
15 October 2002Dec mort/charge * (4 pages)
15 October 2002Dec mort/charge * (4 pages)
8 May 2002Return made up to 25/04/02; full list of members (6 pages)
8 May 2002Return made up to 25/04/02; full list of members (6 pages)
30 April 2002Partic of mort/charge * (5 pages)
30 April 2002Partic of mort/charge * (5 pages)
29 March 2002Full accounts made up to 31 May 2001 (17 pages)
29 March 2002Full accounts made up to 31 May 2001 (17 pages)
4 May 2001Return made up to 25/04/01; full list of members (6 pages)
4 May 2001Return made up to 25/04/01; full list of members (6 pages)
4 April 2001Ad 31/05/00--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages)
4 April 2001Ad 31/05/00--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages)
2 April 2001Full accounts made up to 31 May 2000 (16 pages)
2 April 2001Full accounts made up to 31 May 2000 (16 pages)
8 June 2000Return made up to 25/04/00; full list of members (6 pages)
8 June 2000Return made up to 25/04/00; full list of members (6 pages)
1 February 2000Full accounts made up to 31 May 1999 (19 pages)
1 February 2000Full accounts made up to 31 May 1999 (19 pages)
10 August 1999£ nc 10000/100000 31/05/99 (1 page)
10 August 1999£ nc 10000/100000 31/05/99 (1 page)
16 June 1999£ ic 5612/5000 30/04/99 £ sr 612@1=612 (1 page)
16 June 1999£ ic 5612/5000 30/04/99 £ sr 612@1=612 (1 page)
20 May 1999Return made up to 25/04/99; full list of members (6 pages)
20 May 1999Return made up to 25/04/99; full list of members (6 pages)
11 February 1999Full accounts made up to 31 May 1998 (32 pages)
11 February 1999Full accounts made up to 31 May 1998 (32 pages)
11 January 1999£ ic 6836/6224 31/12/98 £ sr 612@1=612 (1 page)
11 January 1999£ ic 6224/5612 31/08/98 £ sr 612@1=612 (1 page)
11 January 1999£ ic 6224/5612 31/08/98 £ sr 612@1=612 (1 page)
11 January 1999£ ic 6836/6224 31/12/98 £ sr 612@1=612 (1 page)
12 May 1998Return made up to 25/04/98; no change of members (4 pages)
12 May 1998Return made up to 25/04/98; no change of members (4 pages)
8 May 1998£ ic 7448/6836 30/04/98 £ sr 612@1=612 (1 page)
8 May 1998£ ic 7448/6836 30/04/98 £ sr 612@1=612 (1 page)
3 February 1998Full accounts made up to 31 May 1997 (17 pages)
3 February 1998Full accounts made up to 31 May 1997 (17 pages)
9 January 1998£ ic 8724/7448 31/12/97 £ sr 1276@1=1276 (1 page)
9 January 1998£ ic 8724/7448 31/12/97 £ sr 1276@1=1276 (1 page)
18 July 1997Director resigned (1 page)
18 July 1997£ ic 10000/8724 14/07/97 £ sr 1276@1=1276 (1 page)
18 July 1997£ ic 10000/8724 14/07/97 £ sr 1276@1=1276 (1 page)
18 July 1997Director resigned (1 page)
19 June 1997Return made up to 25/04/97; no change of members (4 pages)
19 June 1997Return made up to 25/04/97; no change of members (4 pages)
14 April 1997Full accounts made up to 31 May 1996 (18 pages)
14 April 1997Full accounts made up to 31 May 1996 (18 pages)
2 July 1996Partic of mort/charge * (6 pages)
2 July 1996Partic of mort/charge * (6 pages)
8 May 1996Return made up to 25/04/96; full list of members (6 pages)
8 May 1996Return made up to 25/04/96; full list of members (6 pages)
1 December 1995Full accounts made up to 31 May 1995 (14 pages)
1 December 1995Full accounts made up to 31 May 1995 (14 pages)
11 May 1995Return made up to 25/04/95; no change of members (4 pages)
11 May 1995Return made up to 25/04/95; no change of members (4 pages)
27 May 1992Accounting reference date shortened from 30/04 to 31/05 (2 pages)
27 May 1992Accounting reference date shortened from 30/04 to 31/05 (2 pages)
12 May 1992Return made up to 09/05/92; full list of members (6 pages)
12 May 1992Return made up to 09/05/92; full list of members (6 pages)
6 June 1991New director appointed (2 pages)
6 June 1991New director appointed (2 pages)
23 May 1991New secretary appointed (2 pages)
23 May 1991New secretary appointed (2 pages)
17 May 1991Director resigned (2 pages)
17 May 1991Director resigned (2 pages)
9 May 1991Incorporation (16 pages)
9 May 1991Incorporation (16 pages)