ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fairlie Holdings Limited

Fairlie Holdings Limited is an active company incorporated on 19 July 2010 with the registered office located in London, Greater London. Fairlie Holdings Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07318751
Private limited company
Age
15 years
Incorporated 19 July 2010
Size
Unreported
Confirmation
Submitted
Dated 10 September 2025 (1 month ago)
Next confirmation dated 10 September 2026
Due by 24 September 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Group
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Fairlie House 2 - 6 Uffington Road
West Norwood
London
SE27 0RW
United Kingdom
Address changed on 11 Sep 2024 (1 year 1 month ago)
Previous address was C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1957
Director • British • Lives in UK • Born in Mar 1959
Director • British • Lives in UK • Born in Mar 1946
Mr John Gregory Whelan
PSC • British • Lives in England • Born in Mar 1946
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Higher Drive Nursing Home (Holdings) Limited
John Gregory Whelan, Terence Patrick McGranaghan, and 1 more are mutual people.
Active
Fairlie Properties Limited
John Gregory Whelan, Terence Patrick McGranaghan, and 1 more are mutual people.
Active
Woodstown House Property Limited
John Gregory Whelan, Terence Patrick McGranaghan, and 1 more are mutual people.
Active
Abercorn Property Limited
John Gregory Whelan, Terence Patrick McGranaghan, and 1 more are mutual people.
Active
92 Higher Drive Limited
John Gregory Whelan is a mutual person.
Active
Acme Flooring And Paving Limited
John Gregory Whelan is a mutual person.
Active
Westwood 16 Limited
John Gregory Whelan is a mutual person.
Active
Apex House Frome Limited
John Gregory Whelan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£1.02M
Decreased by £941K (-48%)
Turnover
£25.28M
Increased by £3.83M (+18%)
Employees
488
Increased by 63 (+15%)
Total Assets
£37.8M
Decreased by £249K (-1%)
Total Liabilities
-£38.95M
Increased by £5.02M (+15%)
Net Assets
-£1.15M
Decreased by £5.27M (-128%)
Debt Ratio (%)
103%
Increased by 13.87% (+16%)
Latest Activity
Confirmation Submitted
1 Month Ago on 11 Sep 2025
Group Accounts Submitted
3 Months Ago on 28 Jul 2025
Mr Kevin Peter Whelan Appointed
8 Months Ago on 28 Feb 2025
Group Accounts Submitted
1 Year Ago on 30 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 11 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 11 Sep 2024
New Charge Registered
2 Years Ago on 20 Oct 2023
Confirmation Submitted
2 Years 1 Month Ago on 21 Sep 2023
Group Accounts Submitted
2 Years 6 Months Ago on 21 Apr 2023
Mr Terry Patrick Mcgranaghan Details Changed
2 Years 7 Months Ago on 30 Mar 2023
Get Credit Report
Discover Fairlie Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 September 2025 with no updates
Submitted on 11 Sep 2025
Group of companies' accounts made up to 30 June 2024
Submitted on 28 Jul 2025
Appointment of Mr Kevin Peter Whelan as a director on 28 February 2025
Submitted on 12 Mar 2025
Group of companies' accounts made up to 30 June 2023
Submitted on 30 Oct 2024
Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to Fairlie House 2 - 6 Uffington Road West Norwood London SE27 0RW on 11 September 2024
Submitted on 11 Sep 2024
Confirmation statement made on 10 September 2024 with updates
Submitted on 11 Sep 2024
Registration of charge 073187510004, created on 20 October 2023
Submitted on 24 Oct 2023
Confirmation statement made on 10 September 2023 with updates
Submitted on 21 Sep 2023
Group of companies' accounts made up to 30 June 2022
Submitted on 21 Apr 2023
Director's details changed for Mr Terry Patrick Mcgranaghan on 30 March 2023
Submitted on 30 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year