Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAIRBAIRN U.K. LIMITED
Company Information for

FAIRBAIRN U.K. LIMITED

5TH FLOOR MILLENNIUM BRIDGE HOUSE 2, LAMBETH HILL, LAMBETH HILL, LONDON, EC4V 4GG,
Company Registration Number
00447698
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fairbairn U.k. Ltd
FAIRBAIRN U.K. LIMITED was founded on 1948-01-08 and has its registered office in Lambeth Hill. The organisation's status is listed as "Active - Proposal to Strike off". Fairbairn U.k. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FAIRBAIRN U.K. LIMITED
 
Legal Registered Office
5TH FLOOR MILLENNIUM BRIDGE HOUSE 2
LAMBETH HILL
LAMBETH HILL
LONDON
EC4V 4GG
Other companies in EC4V
 
Previous Names
OMFS COMPANY 1 LIMITED08/06/2017
GERRARD & KING LIMITED29/04/2003
Filing Information
Company Number 00447698
Company ID Number 00447698
Date formed 1948-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-02-05
Return next due 2018-02-19
Type of accounts FULL
Last Datalog update: 2018-03-07 10:50:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAIRBAIRN U.K. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FAIRBAIRN U.K. LIMITED

Current Directors
Officer Role Date Appointed
PAUL FORSYTHE
Company Secretary 2006-01-11
COLIN ROBERT CAMPBELL
Director 2016-05-27
ROBERT HAROLD COXON
Director 2010-12-14
IAIN ANTHONY PEARCE
Director 2012-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN CHARLES MURRAY
Director 2006-04-18 2016-05-26
KATIE MURRAY
Director 2009-02-03 2010-12-14
ROSEMARY HARRIS
Director 2008-09-01 2009-02-03
DONALD IAN HOPE
Director 2006-08-14 2008-09-01
MARK ROBERT WARR
Company Secretary 2005-10-12 2006-01-11
MIRANDA LAURAINE TELFER
Company Secretary 1997-10-27 2005-10-12
NICHOLAS JAMES MOSS
Director 2002-10-31 2003-06-12
NIGEL ANTHONY BRUCE AVEY
Director 2000-05-17 2002-10-01
RICHARD JOHN HENRY BREISLIN
Director 2000-02-14 2002-10-01
ANDREW STEWART ROSS JONES
Director 1991-07-12 2002-10-01
IAN RICHARD BRICE PERKINS
Director 1997-01-20 2002-10-01
PAUL BOULTON
Director 1994-04-06 2001-12-24
ROBERT JOHN ELKINGTON
Director 1991-07-12 2001-04-07
MARK EDWARD TREHEARNE DAVIES
Director 2000-05-17 2001-02-13
ERIC EDWARD ANSTEE
Director 2000-05-17 2001-02-09
JOHN CHRISTIAN WILLIAM KENT
Director 2000-05-17 2001-02-09
DAVID ABSALOM
Director 1995-07-01 2001-01-08
ANTHONY ROMER BEEVOR
Director 2000-05-17 2000-12-31
DAVID JOHN DUGDALE
Director 2000-05-17 2000-12-31
DAVID FRANKLIN
Director 1997-03-31 2000-12-15
STEPHEN ARTHUR JAMES DAVIES
Director 1997-01-20 2000-05-17
JOHN MICHAEL BABINGTON LENTON
Director 1997-01-20 1998-04-30
NICHOLAS CHARLES WALLIS
Company Secretary 1996-04-05 1997-10-27
THOMAS WILLIAM FELLOWES
Director 1991-07-12 1997-03-31
RAYMOND GENE BAILES
Director 1995-07-01 1996-12-31
MARK ALLAN BROOKS
Director 1995-07-01 1996-10-18
LAURENCE ZENTNER
Company Secretary 1995-07-01 1996-04-09
NICHOLAS CHARLES WALLIS
Company Secretary 1991-07-12 1995-07-01
HENRY JOHN ASKEW
Director 1991-07-12 1994-04-05
DAVID ARTHUR BRAYSHAW
Director 1991-07-12 1993-10-05
CHRISTOPH GEIGER
Director 1991-07-12 1991-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL FORSYTHE BLACK DISTRIBUTORS SPV LIMITED Company Secretary 2008-04-18 CURRENT 2005-05-19 Active
PAUL FORSYTHE EDUCATION SPV LIMITED Company Secretary 2008-03-13 CURRENT 2005-05-19 Active
PAUL FORSYTHE MILLPENCIL LIMITED Company Secretary 2007-12-19 CURRENT 2007-12-11 Active - Proposal to Strike off
PAUL FORSYTHE OLD MUTUAL UK HOLDINGS LIMITED Company Secretary 2006-01-11 CURRENT 2004-09-24 Dissolved 2014-02-25
PAUL FORSYTHE OLD MUTUAL FINANCE (NO.4) LIMITED Company Secretary 2006-01-11 CURRENT 2003-04-01 Dissolved 2014-02-25
PAUL FORSYTHE OMFS CENTRAL SERVICES LIMITED Company Secretary 2006-01-11 CURRENT 1971-05-19 Dissolved 2015-04-14
PAUL FORSYTHE OM GROUP (UK) LIMITED Company Secretary 2006-01-11 CURRENT 1998-06-26 Active
PAUL FORSYTHE OLD MUTUAL BUSINESS SERVICES LIMITED Company Secretary 2006-01-11 CURRENT 1998-08-12 Active - Proposal to Strike off
COLIN ROBERT CAMPBELL OM LAM UK 2 LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
COLIN ROBERT CAMPBELL OM LAM UK LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
COLIN ROBERT CAMPBELL OM BOTSWANA HOLDCO LIMITED Director 2016-05-31 CURRENT 2014-03-13 Active - Proposal to Strike off
COLIN ROBERT CAMPBELL MPL (UK) LIMITED Director 2016-05-27 CURRENT 2014-09-08 Dissolved 2017-04-11
COLIN ROBERT CAMPBELL FAIRBAIRN INVESTMENT COMPANY LIMITED Director 2016-05-27 CURRENT 1985-06-19 Dissolved 2018-01-09
COLIN ROBERT CAMPBELL FAIRBAIRN INVESTMENTS (UK) LIMITED Director 2016-05-27 CURRENT 2015-12-17 Active - Proposal to Strike off
COLIN ROBERT CAMPBELL OM LATIN AMERICA HOLDCO UK LIMITED Director 2016-05-27 CURRENT 2007-10-19 Active
COLIN ROBERT CAMPBELL OLD MUTUAL BUSINESS SERVICES LIMITED Director 2016-05-27 CURRENT 1998-08-12 Active - Proposal to Strike off
COLIN ROBERT CAMPBELL MILLPENCIL LIMITED Director 2016-05-26 CURRENT 2007-12-11 Active - Proposal to Strike off
COLIN ROBERT CAMPBELL UAM UK HOLDINGS LIMITED Director 2016-05-26 CURRENT 2000-08-08 Active - Proposal to Strike off
COLIN ROBERT CAMPBELL RGP SHARECO LIMITED Director 2016-05-24 CURRENT 2010-02-18 Dissolved 2018-01-09
COLIN ROBERT CAMPBELL OM ZIMBABWE HOLDCO LIMITED Director 2016-04-25 CURRENT 2012-12-20 Active
ROBERT HAROLD COXON OM LAM UK 2 LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
ROBERT HAROLD COXON OM LAM UK LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
ROBERT HAROLD COXON UAM UK HOLDINGS LIMITED Director 2016-05-26 CURRENT 2000-08-08 Active - Proposal to Strike off
ROBERT HAROLD COXON RGP SHARECO LIMITED Director 2016-05-24 CURRENT 2010-02-18 Dissolved 2018-01-09
ROBERT HAROLD COXON FAIRBAIRN INVESTMENTS (UK) LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active - Proposal to Strike off
ROBERT HAROLD COXON OLD MUTUAL GLOBAL INDEX TRACKERS (UK) LIMITED Director 2014-12-15 CURRENT 2009-04-07 Dissolved 2017-01-31
ROBERT HAROLD COXON MPL (UK) LIMITED Director 2014-09-08 CURRENT 2014-09-08 Dissolved 2017-04-11
ROBERT HAROLD COXON OM BOTSWANA HOLDCO LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active - Proposal to Strike off
ROBERT HAROLD COXON OM ZIMBABWE HOLDCO LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
ROBERT HAROLD COXON OM LATIN AMERICA HOLDCO UK LIMITED Director 2012-10-09 CURRENT 2007-10-19 Active
ROBERT HAROLD COXON OLD MUTUAL UK HOLDINGS LIMITED Director 2010-12-14 CURRENT 2004-09-24 Dissolved 2014-02-25
ROBERT HAROLD COXON OLD MUTUAL FINANCE (NO.4) LIMITED Director 2010-12-14 CURRENT 2003-04-01 Dissolved 2014-02-25
ROBERT HAROLD COXON OMFS CENTRAL SERVICES LIMITED Director 2010-12-14 CURRENT 1971-05-19 Dissolved 2015-04-14
ROBERT HAROLD COXON FAIRBAIRN INVESTMENT COMPANY LIMITED Director 2010-12-14 CURRENT 1985-06-19 Dissolved 2018-01-09
ROBERT HAROLD COXON MILLPENCIL LIMITED Director 2010-12-14 CURRENT 2007-12-11 Active - Proposal to Strike off
IAIN ANTHONY PEARCE OM GROUP (UK) LIMITED Director 2018-07-01 CURRENT 1998-06-26 Active
IAIN ANTHONY PEARCE OM RESIDUAL UK LIMITED Director 2018-07-01 CURRENT 1998-06-26 Active
IAIN ANTHONY PEARCE OLD MUTUAL BUSINESS SERVICES LIMITED Director 2014-07-09 CURRENT 1998-08-12 Active - Proposal to Strike off
IAIN ANTHONY PEARCE OM LATIN AMERICA HOLDCO UK LIMITED Director 2012-10-09 CURRENT 2007-10-19 Active
IAIN ANTHONY PEARCE OLD MUTUAL UK HOLDINGS LIMITED Director 2012-03-19 CURRENT 2004-09-24 Dissolved 2014-02-25
IAIN ANTHONY PEARCE OLD MUTUAL FINANCE (NO.4) LIMITED Director 2012-03-19 CURRENT 2003-04-01 Dissolved 2014-02-25
IAIN ANTHONY PEARCE OMFS CENTRAL SERVICES LIMITED Director 2012-03-19 CURRENT 1971-05-19 Dissolved 2015-04-14
IAIN ANTHONY PEARCE FAIRBAIRN INVESTMENT COMPANY LIMITED Director 2012-03-19 CURRENT 1985-06-19 Dissolved 2018-01-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-01-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-12-13DS01Application to strike the company off the register
2017-10-23PSC07CESSATION OF OMFS (GGP) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-23PSC02Notification of Om Seed Investments (Uk) Limited as a person with significant control on 2017-09-15
2017-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-06-08RES15CHANGE OF COMPANY NAME 05/01/24
2017-06-08CERTNMCOMPANY NAME CHANGED OMFS COMPANY 1 LIMITED CERTIFICATE ISSUED ON 08/06/17
2017-06-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHARLES MURRAY
2016-06-20AP01DIRECTOR APPOINTED COLIN ROBERT CAMPBELL
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-23AR0105/02/16 ANNUAL RETURN FULL LIST
2015-04-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-14AR0105/02/15 ANNUAL RETURN FULL LIST
2014-12-18CH01Director's details changed for Mr Martin Charles Murray on 2014-10-01
2014-08-13SH20Statement by directors
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-13SH19Statement of capital on 2014-08-13 GBP 1
2014-08-13CAP-SSSolvency statement dated 30/07/14
2014-08-13RES13CANCEL SHARE PREM A/C 30/07/2014
2014-08-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c 30/07/2014
2014-06-25MISCSection 519
2014-06-24MISCSection 519
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-07AR0105/02/14 FULL LIST
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HAROLD COXON / 12/03/2013
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN ANTHONY PEARCE / 12/03/2013
2014-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL FORSYTHE / 12/03/2013
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES MURRAY / 12/03/2013
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 5TH FLOOR OLD MUTUAL PLACE 2 LAMBETH HILL LONDON EC4V 4GG
2013-02-13AR0105/02/13 FULL LIST
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES MURRAY / 22/08/2012
2012-08-03AR0124/06/12 FULL LIST
2012-04-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-05AP01DIRECTOR APPOINTED IAIN ANTHONY PEARCE
2011-06-28AR0124/06/11 FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL FORSYTHE / 21/01/2011
2011-01-20AP01DIRECTOR APPOINTED ROBERT HAROLD COXON
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR KATIE MURRAY
2010-07-28AR0124/06/10 FULL LIST
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-09363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-04-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-12288cSECRETARY'S CHANGE OF PARTICULARS / PAUL FORSYTHE / 27/02/2009
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR ROSEMARY HARRIS
2009-03-05288aDIRECTOR APPOINTED KATIE MURRAY
2008-10-06287REGISTERED OFFICE CHANGED ON 06/10/2008 FROM OLD MUTUAL PLACE 2 LAMBETH HILL LONDON EC4V 4GG
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR DONALD HOPE
2008-09-29288aDIRECTOR APPOINTED ROSEMARY HARRIS
2008-07-14363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-04-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-16ELRESS386 DISP APP AUDS 05/07/07
2007-07-16ELRESS366A DISP HOLDING AGM 05/07/07
2007-07-12363sRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-06-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-25288bDIRECTOR RESIGNED
2006-08-25288aNEW DIRECTOR APPOINTED
2006-07-24363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-06-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-26288bSECRETARY RESIGNED
2006-04-26288aNEW SECRETARY APPOINTED
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-25288bDIRECTOR RESIGNED
2005-12-13288cDIRECTOR'S PARTICULARS CHANGED
2005-11-11288aNEW SECRETARY APPOINTED
2005-10-24288bSECRETARY RESIGNED
2005-07-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-18363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-03-31288cDIRECTOR'S PARTICULARS CHANGED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-06363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-07288bDIRECTOR RESIGNED
2003-08-07363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-08-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FAIRBAIRN U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FAIRBAIRN U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY DEED 2000-07-05 PART of the property or undertaking no longer forms part of charge BARCLAYS BANK PLC
SUPPLEMENTAL SECURITY DEED DATED 10 JANUARY 2000 (SUPPLEMENTAL TO A SECURITY DEED ATED 25 SEPTEMBER 1996 (THE "PRINCIPAL DEED") 2000-01-24 Outstanding BARCLAYS BANK PLC
SUPPLEMENTAL SECURITY DEED (THE "SUPPLEMENTAL SECURITY DEED") WHICH IS SUPPLEMENTAL TO A SECURITY DEED DATED 7TH NOVEMBER 1997 (THE "PRINCIPAL DEED") 1999-06-02 Outstanding BARCLAYS BANK PLC
LETTER OF FIXED CHARGE 1999-01-16 Outstanding CHICHESTER DISTRICT COUNCIL
SECURITY DEED 1998-01-29 Outstanding BARCLAYS BANK PLC
SECURITY DEED 1997-11-17 Outstanding BARCLAYS BANK PLC
SECURITY DEED 1996-10-03 Outstanding BARCLAYS BANK PLC
SECURITY DEED 1996-08-23 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE PURSUANT TO THE AP FACILITY AGREEMENT DATED 22/11/95 BETWEEN THE BANK AND THE COMPANY 1995-12-20 Outstanding BARCLAYS BANK PLC
FIXED CHARGE 1995-09-25 Satisfied ALLIANCE & LEICESTER BUILDING SOCIETY
LEGAL CHARGE 1991-07-01 Satisfied BANQUE INTERNATIONALE A LUXEMBOURG
FIXED CHARGE 1991-07-01 Satisfied COMMERZ BANK AKTIENGESELLS CHAFT
DEED OF FIXED CHARGE 1991-07-01 Satisfied ROYAL BANK OF CANADA
DEED OF SUBORDINATION 1991-02-28 Satisfied CAISSE NATIONALE DE CREDIT AGRICOLE S.A.
LETTER OF HYPOTHECATION 1990-03-26 Satisfied COMMERZ BANK A KTIENGESEUSCHAFT
DEED OF SUBORDINATION 1990-03-02 Satisfied CAISSE NATIONAL DE CREDIT AGRICOLE
DEED OF CHARGE 1986-10-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND.
COLLATERAL AGREEMENT 1984-10-23 Outstanding MORGAN GUARANTY TRUST COMPANY OF NEW YORK
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FAIRBAIRN U.K. LIMITED

Intangible Assets
Patents
We have not found any records of FAIRBAIRN U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAIRBAIRN U.K. LIMITED
Trademarks
We have not found any records of FAIRBAIRN U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAIRBAIRN U.K. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FAIRBAIRN U.K. LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FAIRBAIRN U.K. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAIRBAIRN U.K. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FAIRBAIRN U.K. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.