Company NameFailsworth Hats Limited
DirectorsDean Andrew Puleikis and James Settle
Company StatusActive
Company Number00079310
CategoryPrivate Limited Company
Incorporation Date2 December 1903(120 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameDean Andrew Puleikis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2008(104 years, 1 month after company formation)
Appointment Duration16 years, 3 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Street
Failsworth
Manchester
Lancashire
M35 9BD
Director NameMr James Settle
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(109 years, 9 months after company formation)
Appointment Duration10 years, 7 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressCrown Street
Failsworth
Manchester
Lancashire
M35 9BD
Director NameMr Raymond Dean
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(87 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 November 1993)
RoleRetired
Correspondence Address7 Valentine Street
Failsworth
Manchester
Lancashire
M35 0EW
Director NameMr Alfred Whittle
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(87 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 January 1999)
RoleManaging Director
Correspondence AddressMoorfield 15 Central Avenue
Greenfield
Oldham
Lancashire
OL3 7DH
Secretary NameMr Alfred Whittle
NationalityBritish
StatusResigned
Appointed10 May 1991(87 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 January 1999)
RoleCompany Director
Correspondence AddressMoorfield 15 Central Avenue
Greenfield
Oldham
Lancashire
OL3 7DH
Director NameMr William Anderson Harrop
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(90 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 1999)
RoleSales Manager
Correspondence Address16 Foxhill
Shaw
Oldham
Greater Manchester
OL2 7NQ
Director NameMr Philip Charles Wilson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(93 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Latham Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4AL
Director NameMr Paul Lynch
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(95 years, 2 months after company formation)
Appointment Duration17 years (resigned 15 February 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Pear Tree Close
Marple Bridge
Stockport
Cheshire
SK6 5ER
Secretary NameMr Philip Charles Wilson
NationalityBritish
StatusResigned
Appointed22 January 1999(95 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 22 November 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Latham Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4AL
Director NameAnton Jenkins
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(95 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 December 2000)
RoleSales Manager
Correspondence Address24 Birches Road
Codsall
Wolverhampton
West Midlands
WV8 2JR
Director NameRobert Bettley
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(97 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2005)
RoleSales Director
Correspondence Address6 Lynwood Close
Birkenshaw
Bradford
West Yorkshire
BD11 2EU
Secretary NameMr Christopher Eccles
StatusResigned
Appointed22 November 2010(107 years after company formation)
Appointment Duration6 years, 7 months (resigned 10 July 2017)
RoleCompany Director
Correspondence AddressCrown Street
Failsworth
Manchester
Lancashire
M35 9BD

Contact

Websitewww.failsworth1903.com

Location

Registered AddressCrown Street
Failsworth
Manchester
Lancashire
M35 9BD
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester

Shareholders

25k at £1Trustees Of Failsworth Trust
99.50%
Ordinary
100 at £1Mrs M. Anders
0.40%
Ordinary
25 at £1Mr Alfred Whittle
0.10%
Ordinary

Financials

Year2014
Turnover£9,775,978
Gross Profit£2,346,716
Net Worth£1,903,471
Cash£180,173
Current Liabilities£3,075,642

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 April 2023 (11 months, 1 week ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Charges

22 November 2012Delivered on: 24 November 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts between the company and hsbc invoice finance (UK) limited as more particularly described in schedule 1 to the legal assignment of contract monies ("the contract") and includes any discounting allowance as defined in and due under the contract, the benefit of all the other provisions of the contract and all securities (if any) for the contract but only in respect of that credit balance ("the contract monies").
Outstanding
24 April 2012Delivered on: 26 April 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
23 June 2003Delivered on: 27 June 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a crown street, failsworth, manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 March 2003Delivered on: 8 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 August 2001Delivered on: 22 August 2001
Satisfied on: 15 February 2013
Persons entitled: Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise.
Particulars: All debts and their related rights. See the mortgage charge document for full details.
Fully Satisfied
9 February 1999Delivered on: 16 February 1999
Satisfied on: 12 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a crown street works failsworth. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 January 1999Delivered on: 28 January 1999
Satisfied on: 12 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
16 November 1981Delivered on: 25 November 1981
Satisfied on: 12 April 2010
Persons entitled: National Westminster Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage and general charge dated 31/12/86.
Particulars: A specific charge over the benefit of all book & other debts as are now or may from time to time be owing to the company (for full details see doc M159).
Fully Satisfied
31 December 1936Delivered on: 8 January 1937
Satisfied on: 12 April 2010
Persons entitled: National Provincial Bank Limited

Classification: Mortgage
Secured details: All moneys etc.
Particulars: Land and buildings fronting st claremont street and ashton road west, failsworth and all fixed and movable plant machinery etc. undertaking and all other property and assets including uncalled capital and goodwill.
Fully Satisfied

Filing History

16 February 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
7 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
31 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
26 November 2018Accounts for a small company made up to 30 September 2018 (11 pages)
5 June 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
27 December 2017Accounts for a small company made up to 30 September 2017 (9 pages)
13 July 2017Termination of appointment of Christopher Eccles as a secretary on 10 July 2017 (1 page)
13 July 2017Termination of appointment of Christopher Eccles as a secretary on 10 July 2017 (1 page)
28 April 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
9 December 2016Full accounts made up to 30 September 2016 (13 pages)
9 December 2016Full accounts made up to 30 September 2016 (13 pages)
28 April 2016Director's details changed for Dean Andrew Puleikis on 1 April 2016 (2 pages)
28 April 2016Director's details changed for Dean Andrew Puleikis on 1 April 2016 (2 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 25,125
(4 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 25,125
(4 pages)
2 March 2016Termination of appointment of Paul Lynch as a director on 15 February 2016 (1 page)
2 March 2016Termination of appointment of Paul Lynch as a director on 15 February 2016 (1 page)
2 December 2015Full accounts made up to 30 September 2015 (24 pages)
2 December 2015Full accounts made up to 30 September 2015 (24 pages)
29 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 25,125
(5 pages)
29 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 25,125
(5 pages)
18 November 2014Full accounts made up to 30 September 2014
  • ANNOTATION Part Admin Removed Pages from the accounts were administratively removed from the public register on 1ST December 2014.
(27 pages)
18 November 2014Full accounts made up to 30 September 2014
  • ANNOTATION Part Admin Removed Pages from the accounts were administratively removed from the public register on 1ST December 2014.
(27 pages)
2 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 25,125
(5 pages)
2 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 25,125
(5 pages)
19 November 2013Full accounts made up to 30 September 2013 (24 pages)
19 November 2013Full accounts made up to 30 September 2013 (24 pages)
19 November 2013Full accounts made up to 31 December 2012 (26 pages)
19 November 2013Full accounts made up to 31 December 2012 (26 pages)
14 November 2013Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
14 November 2013Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
19 August 2013Appointment of Mr James Settle as a director (2 pages)
19 August 2013Appointment of Mr James Settle as a director (2 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
21 November 2012Full accounts made up to 31 December 2011 (26 pages)
21 November 2012Full accounts made up to 31 December 2011 (26 pages)
11 October 2012Termination of appointment of Philip Wilson as a director (1 page)
11 October 2012Termination of appointment of Philip Wilson as a director (1 page)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
8 July 2011Accounts for a small company made up to 31 December 2010 (8 pages)
8 July 2011Accounts for a small company made up to 31 December 2010 (8 pages)
6 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
1 December 2010Termination of appointment of Philip Wilson as a secretary (1 page)
1 December 2010Termination of appointment of Philip Wilson as a secretary (1 page)
1 December 2010Appointment of Mr Christopher Eccles as a secretary (1 page)
1 December 2010Appointment of Mr Christopher Eccles as a secretary (1 page)
24 May 2010Director's details changed for Mr Paul Lynch on 27 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Philip Charles Wilson on 27 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Philip Charles Wilson on 27 April 2010 (2 pages)
24 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Dean Andrew Puleikis on 27 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Paul Lynch on 27 April 2010 (2 pages)
24 May 2010Director's details changed for Dean Andrew Puleikis on 27 April 2010 (2 pages)
21 April 2010Accounts for a small company made up to 31 December 2009 (8 pages)
21 April 2010Accounts for a small company made up to 31 December 2009 (8 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 May 2009Return made up to 27/04/09; full list of members (4 pages)
5 May 2009Return made up to 27/04/09; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
7 May 2008Return made up to 27/04/08; full list of members (4 pages)
7 May 2008Director's change of particulars / paul lynch / 01/01/2008 (2 pages)
7 May 2008Return made up to 27/04/08; full list of members (4 pages)
7 May 2008Director's change of particulars / paul lynch / 01/01/2008 (2 pages)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
25 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
25 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
19 July 2007Return made up to 27/04/07; full list of members (3 pages)
19 July 2007Return made up to 27/04/07; full list of members (3 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 July 2006Return made up to 27/04/06; full list of members (7 pages)
5 July 2006Return made up to 27/04/06; full list of members (7 pages)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 June 2005Return made up to 27/04/05; full list of members (7 pages)
1 June 2005Return made up to 27/04/05; full list of members (7 pages)
22 July 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
22 July 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
13 May 2004Return made up to 27/04/04; full list of members (7 pages)
13 May 2004Return made up to 27/04/04; full list of members (7 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Accounts for a medium company made up to 31 December 2002 (22 pages)
3 June 2003Accounts for a medium company made up to 31 December 2002 (22 pages)
11 May 2003Return made up to 27/04/03; full list of members (9 pages)
11 May 2003Return made up to 27/04/03; full list of members (9 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
17 October 2002Full accounts made up to 31 December 2001 (21 pages)
17 October 2002Full accounts made up to 31 December 2001 (21 pages)
21 May 2002Return made up to 27/04/02; full list of members (9 pages)
21 May 2002Return made up to 27/04/02; full list of members (9 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
3 July 2001Return made up to 27/04/01; full list of members (8 pages)
3 July 2001Return made up to 27/04/01; full list of members (8 pages)
19 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
17 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 May 2000Return made up to 27/04/00; no change of members
  • 363(287) ‐ Registered office changed on 09/05/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2000Return made up to 27/04/00; no change of members
  • 363(287) ‐ Registered office changed on 09/05/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
2 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 April 1999Return made up to 27/04/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
28 April 1999Return made up to 27/04/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
16 February 1999Particulars of mortgage/charge (3 pages)
16 February 1999Particulars of mortgage/charge (3 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999New secretary appointed (2 pages)
5 February 1999Director resigned (1 page)
28 January 1999Particulars of mortgage/charge (3 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
3 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 May 1998Return made up to 27/04/98; full list of members (6 pages)
13 May 1998Return made up to 27/04/98; full list of members (6 pages)
31 May 1997New director appointed (2 pages)
31 May 1997Return made up to 27/04/97; no change of members (4 pages)
31 May 1997Return made up to 27/04/97; no change of members (4 pages)
31 May 1997New director appointed (2 pages)
29 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
14 May 1996Return made up to 27/04/96; no change of members (4 pages)
14 May 1996Return made up to 27/04/96; no change of members (4 pages)
19 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 May 1995Return made up to 27/04/95; full list of members (6 pages)
2 May 1995Return made up to 27/04/95; full list of members (6 pages)
2 December 1903Certificate of incorporation (1 page)
2 December 1903Certificate of incorporation (1 page)