Fairline Yachts Limited

DataGardener
fairline yachts limited
in administration
Medium

Fairline Yachts Limited

09937735Private Limited With Share Capital

Suite 3, Avery House, 69 North Street, Brighton, BN411DH
Incorporated

06/01/2016

Company Age

10 years

Directors

1

Employees

539

SIC Code

30120

Risk

not scored

Company Overview

Registration, classification & business activity

Fairline Yachts Limited (09937735) is a private limited with share capital incorporated on 06/01/2016 (10 years old) and registered in brighton, BN411DH. The company operates under SIC code 30120 - building of pleasure and sporting boats.

Welcome to the official linkedin page for fairline yachts. since 1967 fairline has built a reputation, and beautiful yachts, based on an enduring foundation of expert craftsmanship. teamed with brilliantly-considered design, those values stand just as firm and true today as they always have done. fr...

Private Limited With Share Capital
SIC: 30120
Medium
Incorporated 06/01/2016
BN411DH
539 employees

Financial Overview

Total Assets

£42.61M

Liabilities

£45.73M

Net Assets

£-3.12M

Turnover

£41.09M

Cash

£4.17M

Key Metrics

539

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-02-2026
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:02-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-08-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:22-04-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:10-04-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:10-04-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:21-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:28-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2024
Capital Allotment Shares
Category:Capital
Date:22-04-2024
Capital Allotment Shares
Category:Capital
Date:05-04-2024
Capital Allotment Shares
Category:Capital
Date:05-04-2024
Capital Allotment Shares
Category:Capital
Date:05-04-2024
Capital Allotment Shares
Category:Capital
Date:05-04-2024
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2023
Capital Allotment Shares
Category:Capital
Date:10-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2023
Accounts With Accounts Type Full
Category:Accounts
Date:24-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-11-2022
Accounts With Accounts Type Full
Category:Accounts
Date:10-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2021
Capital Allotment Shares
Category:Capital
Date:16-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-06-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:16-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2021
Capital Allotment Shares
Category:Capital
Date:14-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2021
Accounts With Accounts Type Full
Category:Accounts
Date:17-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2020
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:02-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:09-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2019
Resolution
Category:Resolution
Date:05-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2019
Capital Allotment Shares
Category:Capital
Date:12-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2019
Capital Allotment Shares
Category:Capital
Date:10-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2019
Capital Allotment Shares
Category:Capital
Date:28-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:29-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2018
Capital Allotment Shares
Category:Capital
Date:10-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-09-2018
Capital Allotment Shares
Category:Capital
Date:20-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2017
Capital Allotment Shares
Category:Capital
Date:04-10-2017
Capital Return Purchase Own Shares
Category:Capital
Date:27-07-2017
Capital Cancellation Shares
Category:Capital
Date:18-07-2017
Capital Allotment Shares
Category:Capital
Date:17-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2017
Capital Allotment Shares
Category:Capital
Date:20-01-2017
Capital Alter Shares Consolidation
Category:Capital
Date:20-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2017
Capital Allotment Shares
Category:Capital
Date:18-01-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:14-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2016

Import / Export

Imports
12 Months7
60 Months53
Exports
12 Months7
60 Months55

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2025
Filing Date30/09/2024
Latest Accounts31/12/2023

Trading Addresses

Suite 3 Regency House, 91 Western Road, Brighton, East Sussex, BN12LB
Suite 3, Avery House, 69 North Street, Brighton, Bn41 1Dh, BN411DHRegistered

Related Companies

1

Contact

01832273661
www.fairline.com
Suite 3, Avery House, 69 North Street, Brighton, BN411DH