Company NameAssociated Home Fabrics Limited
DirectorVaijayanthi Ramaraj
Company StatusActive
Company Number00551895
CategoryPrivate Limited Company
Incorporation Date11 July 1955(68 years, 10 months ago)
Previous NameE.Hughes And Co.(Textiles)Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMrs Vaijayanthi Ramaraj
Date of BirthDecember 1982 (Born 41 years ago)
NationalityIndian
StatusCurrent
Appointed22 November 2019(64 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Edward Street Wardle
Rochdale
OL12 9NR
Director NameStewart Richard Collier
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(36 years, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address5 Bollinwood Chase
Wilmslow
Cheshire
SK9 2DF
Director NameMrs Doris Helena Hughes
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(36 years, 3 months after company formation)
Appointment Duration21 years, 8 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHyline Hse
Tilson Rd
Roundthorn Indl Area
Wythenshawe, Manchester
M23 9JD
Director NameEric Hughes
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(36 years, 3 months after company formation)
Appointment Duration21 years, 5 months (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHyline Hse
Tilson Rd
Roundthorn Indl Area
Wythenshawe, Manchester
M23 9JD
Director NameMr Stephen John Hughes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(36 years, 3 months after company formation)
Appointment Duration28 years, 1 month (resigned 22 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Edward Street Wardle
Rochdale
OL12 9NR
Secretary NameMr Stephen John Hughes
NationalityBritish
StatusResigned
Appointed20 October 1991(36 years, 3 months after company formation)
Appointment Duration28 years, 1 month (resigned 22 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Edward Street Wardle
Rochdale
OL12 9NR

Contact

Websitewww.a-h-f.co.uk
Email address[email protected]
Telephone0161 9981526
Telephone regionManchester

Location

Registered Address95 Oldham Road
Rochdale
OL16 5QR
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

148.1k at £1Mrs Doris Helena Hughes
66.32%
Ordinary
70.7k at £1Mr Stephen John Hughes
31.67%
Ordinary
3.4k at £1Mrs Doris Helena Hughes
1.50%
Preference
1.2k at £1Mr P.j.r. Catterall
0.52%
Preference

Financials

Year2014
Net Worth£561,878
Cash£8,459
Current Liabilities£123,908

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

10 February 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
28 November 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
27 November 2019Termination of appointment of Stephen John Hughes as a director on 22 November 2019 (1 page)
27 November 2019Termination of appointment of Stephen John Hughes as a secretary on 22 November 2019 (1 page)
27 November 2019Cessation of Stephen John Hughes as a person with significant control on 22 November 2019 (1 page)
27 November 2019Cessation of Doris Helena Hughes as a person with significant control on 22 November 2019 (1 page)
25 November 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
25 November 2019Previous accounting period extended from 30 June 2019 to 30 September 2019 (1 page)
22 November 2019Notification of Vaijayanthi Ramaraj as a person with significant control on 22 November 2019 (2 pages)
22 November 2019Appointment of Mrs Vaijayanthi Ramaraj as a director on 22 November 2019 (2 pages)
22 November 2019Registered office address changed from Priory Villa 16 Priory Road Sale Greater Manchester M33 2BR United Kingdom to 7 Edward Street Wardle Rochdale OL12 9NR on 22 November 2019 (1 page)
28 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
25 June 2019Registered office address changed from Hyline House Tilson Road Roundthorn Industrial Area Wythenshawe Greater Manchester M23 9JD United Kingdom to Priory Villa 16 Priory Road Sale Greater Manchester M33 2BR on 25 June 2019 (1 page)
12 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
30 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
7 July 2016Registered office address changed from Hyline Hse Tilson Rd Roundthorn Indl Area Wythenshawe, Manchester M23 9JD to Hyline House Tilson Road Roundthorn Industrial Area Wythenshawe Greater Manchester M23 9JD on 7 July 2016 (1 page)
7 July 2016Registered office address changed from Hyline Hse Tilson Rd Roundthorn Indl Area Wythenshawe, Manchester M23 9JD to Hyline House Tilson Road Roundthorn Industrial Area Wythenshawe Greater Manchester M23 9JD on 7 July 2016 (1 page)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 223,250
(4 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 223,250
(4 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 223,250
(4 pages)
3 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 223,250
(4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 223,250
(4 pages)
28 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 223,250
(4 pages)
22 November 2013Termination of appointment of Doris Hughes as a director (1 page)
22 November 2013Termination of appointment of Eric Hughes as a director (1 page)
22 November 2013Termination of appointment of Doris Hughes as a director (1 page)
22 November 2013Termination of appointment of Eric Hughes as a director (1 page)
31 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
17 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed (2 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Mrs Doris Helena Hughes on 21 October 2010 (2 pages)
21 October 2010Secretary's details changed for Stephen John Hughes on 21 October 2010 (1 page)
21 October 2010Director's details changed for Eric Hughes on 21 October 2010 (2 pages)
21 October 2010Director's details changed (2 pages)
21 October 2010Director's details changed for Stephen John Hughes on 21 October 2010 (2 pages)
21 October 2010Director's details changed for Mrs Doris Helena Hughes on 21 October 2010 (2 pages)
21 October 2010Director's details changed for Eric Hughes on 21 October 2010 (2 pages)
21 October 2010Director's details changed for Stephen John Hughes on 21 October 2010 (2 pages)
21 October 2010Secretary's details changed for Stephen John Hughes on 21 October 2010 (1 page)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 October 2009Director's details changed for Eric Hughes on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Doris Helena Hughes on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Stephen John Hughes on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Doris Helena Hughes on 21 October 2009 (2 pages)
22 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
22 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
22 October 2009Director's details changed for Eric Hughes on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Stephen John Hughes on 21 October 2009 (2 pages)
6 November 2008Return made up to 20/10/08; full list of members (5 pages)
6 November 2008Return made up to 20/10/08; full list of members (5 pages)
12 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 September 2008Appointment terminated director stewart collier (1 page)
10 September 2008Appointment terminated director stewart collier (1 page)
24 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 November 2007Return made up to 20/10/07; full list of members (4 pages)
9 November 2007Return made up to 20/10/07; full list of members (4 pages)
8 December 2006Return made up to 20/10/06; full list of members (4 pages)
8 December 2006Return made up to 20/10/06; full list of members (4 pages)
15 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
3 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
8 November 2005Return made up to 20/10/05; full list of members (4 pages)
8 November 2005Return made up to 20/10/05; full list of members (4 pages)
28 October 2004Return made up to 20/10/04; full list of members (9 pages)
28 October 2004Return made up to 20/10/04; full list of members (9 pages)
14 September 2004Accounts for a small company made up to 30 June 2004 (7 pages)
14 September 2004Accounts for a small company made up to 30 June 2004 (7 pages)
19 April 2004Full accounts made up to 30 June 2003 (16 pages)
19 April 2004Full accounts made up to 30 June 2003 (16 pages)
28 October 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 October 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 February 2003Full accounts made up to 30 June 2002 (16 pages)
27 February 2003Full accounts made up to 30 June 2002 (16 pages)
16 October 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 October 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 April 2002Full accounts made up to 30 June 2001 (15 pages)
30 April 2002Full accounts made up to 30 June 2001 (15 pages)
27 October 2001Return made up to 20/10/01; full list of members (8 pages)
27 October 2001Return made up to 20/10/01; full list of members (8 pages)
13 April 2001Full accounts made up to 30 June 2000 (15 pages)
13 April 2001Full accounts made up to 30 June 2000 (15 pages)
21 November 2000Return made up to 20/10/00; full list of members (7 pages)
21 November 2000Return made up to 20/10/00; full list of members (7 pages)
28 March 2000Full accounts made up to 30 June 1999 (16 pages)
28 March 2000Full accounts made up to 30 June 1999 (16 pages)
26 November 1999Return made up to 20/10/99; no change of members (7 pages)
26 November 1999Return made up to 20/10/99; no change of members (7 pages)
3 March 1999Full accounts made up to 30 June 1998 (15 pages)
3 March 1999Full accounts made up to 30 June 1998 (15 pages)
10 November 1998Return made up to 20/10/98; full list of members (9 pages)
10 November 1998Return made up to 20/10/98; full list of members (9 pages)
5 March 1998Full accounts made up to 30 June 1997 (15 pages)
5 March 1998Full accounts made up to 30 June 1997 (15 pages)
31 October 1997Return made up to 20/10/97; no change of members (7 pages)
31 October 1997Return made up to 20/10/97; no change of members (7 pages)
26 February 1997Full accounts made up to 30 June 1996 (15 pages)
26 February 1997Full accounts made up to 30 June 1996 (15 pages)
27 October 1996Return made up to 20/10/96; no change of members (7 pages)
27 October 1996Return made up to 20/10/96; no change of members (7 pages)
19 February 1996Full accounts made up to 30 June 1995 (15 pages)
19 February 1996Full accounts made up to 30 June 1995 (15 pages)
1 December 1995Return made up to 20/10/95; full list of members (6 pages)
1 December 1995Return made up to 20/10/95; full list of members (6 pages)
5 February 1987Company name changed E.hughes and co.(textiles)limite d\certificate issued on 05/02/87 (2 pages)
5 February 1987Company name changed E.hughes and co.(textiles)limite d\certificate issued on 05/02/87 (2 pages)
11 July 1955Certificate of incorporation (1 page)
11 July 1955Certificate of incorporation (1 page)