Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Fair Elms Limited
Fair Elms Limited is an active company incorporated on 30 June 2003 with the registered office located in Lancaster, Lancashire. Fair Elms Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04814379
Private limited by guarantee without share capital
Age
22 years
Incorporated
30 June 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 June 2025
(4 months ago)
Next confirmation dated
30 June 2026
Due by
14 July 2026
(8 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Fair Elms Limited
Contact
Update Details
Address
C/O Parkinson Property Third Floor Reception Office
Bridge Square Apartments
Lancaster
LA1 1BB
England
Address changed on
13 Mar 2025
(7 months ago)
Previous address was
Parkinson Property Queen Square Lancaster LA1 1RN United Kingdom
Companies in LA1 1BB
Telephone
0152460603
Email
Unreported
Website
Fairelms.co.uk
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Peter Gillyard Scarth
Director • Retired • British • Lives in England • Born in Mar 1947
Peter John Dowdell
Director • Retired • British • Lives in England • Born in Mar 1956
Thomas Vasil Cahill
Director • Retired • American • Lives in England • Born in Jan 1945
Patricia Johnson
Director • Retired • British • Lives in England • Born in Dec 1945
Judith Deft
Director • Retired • British • Lives in England • Born in Jan 1953
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Global Link (Lancaster)
Thomas Vasil Cahill is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£105.91K
Decreased by £10.3K (-9%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£111.11K
Decreased by £8.49K (-7%)
Total Liabilities
-£111.11K
Decreased by £8.49K (-7%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 1 Jul 2025
Mr Michael Jospeh Donnelly Appointed
6 Months Ago on 27 Apr 2025
Mr John Peter Dowdell Details Changed
6 Months Ago on 17 Apr 2025
Registered Address Changed
7 Months Ago on 13 Mar 2025
Judith Deft Resigned
9 Months Ago on 22 Jan 2025
Mr John Peter Dowdell Appointed
10 Months Ago on 2 Jan 2025
Peter Gillyard Scarth Resigned
11 Months Ago on 3 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 26 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 1 Jul 2024
Patricia Johnson Resigned
1 Year 4 Months Ago on 24 Jun 2024
Get Alerts
Get Credit Report
Discover Fair Elms Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 30 June 2025 with no updates
Submitted on 1 Jul 2025
Appointment of Mr Michael Jospeh Donnelly as a director on 27 April 2025
Submitted on 29 Apr 2025
Director's details changed for Mr John Peter Dowdell on 17 April 2025
Submitted on 17 Apr 2025
Registered office address changed from Parkinson Property Queen Square Lancaster LA1 1RN United Kingdom to C/O Parkinson Property Third Floor Reception Office Bridge Square Apartments Lancaster LA1 1BB on 13 March 2025
Submitted on 13 Mar 2025
Termination of appointment of Judith Deft as a director on 22 January 2025
Submitted on 27 Jan 2025
Appointment of Mr John Peter Dowdell as a director on 2 January 2025
Submitted on 10 Jan 2025
Termination of appointment of Peter Gillyard Scarth as a director on 3 December 2024
Submitted on 16 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 26 Sep 2024
Confirmation statement made on 30 June 2024 with no updates
Submitted on 1 Jul 2024
Termination of appointment of Patricia Johnson as a director on 24 June 2024
Submitted on 25 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs