Stockport
SK4 3EQ
Director Name | Mr Andrew Richard Thomas |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(61 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Battersea Road Battersea Road Stockport SK4 3EQ |
Director Name | Ingolf Sogaard Andersen |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 May 1991(29 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 May 2000) |
Role | Managing Director |
Correspondence Address | Egsmarken 1 Ringe Foreign |
Director Name | Kristian Kubel Mortensen |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 May 1991(29 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 02 June 2003) |
Role | Financial Director |
Correspondence Address | Dybendal 23 Dk-5750 Ringe Denmark |
Director Name | Mr Jens Majland Jensen |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 May 1991(29 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 20 August 2001) |
Role | Export Director |
Correspondence Address | Dahlsveg 9 Odense 5 1 Denmark |
Director Name | Mr David William Eades |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 1996) |
Role | Managing Director |
Correspondence Address | Cherry Tree Cottage 84 Billing Road Brafield Northampton Northamptonshire NN7 1BL |
Secretary Name | Mr David William Eades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Cherry Tree Cottage 84 Billing Road Brafield Northampton Northamptonshire NN7 1BL |
Director Name | Mr Jens Rasmussen |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 September 1996(34 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 03 July 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 32 Ormonde Terrace London NW8 7LR |
Secretary Name | Mr Jens Rasmussen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 30 September 1996(34 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 03 July 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 32 Ormonde Terrace London NW8 7LR |
Secretary Name | Erik Tougaard Jepsen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 04 July 1997(35 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 77 Pymers Mead West Dulwich London SE21 8NJ |
Secretary Name | John Philip Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(36 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 December 2005) |
Role | Managing Director |
Correspondence Address | Langham The Leys Normanton On The Wolds Keyworth Nottingham Nottinghamshire NG12 5NU |
Director Name | Henrik Lund-Nielsen |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 08 May 2000(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 February 2003) |
Role | Man. Director |
Correspondence Address | Parkovsvej 17a Gentofte 2820 Denmark |
Director Name | Erik Aaen |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 January 2002(39 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 April 2006) |
Role | Division Director |
Correspondence Address | Engen 16 6000 Kolding Denmark |
Director Name | Kevin Richard Barford |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(39 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Rickyard Road Northampton Northamptonshire NN3 3RS |
Director Name | Dennis Peter Jackson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(39 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 24 February 2004) |
Role | Contracts Division Manager |
Correspondence Address | 62 Holly Avenue Walton On Thames Surrey KT12 3AU |
Director Name | Mark Peter Stimpson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(40 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 November 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge Yard High Street Rushton Northamptonshire NN14 1RQ |
Director Name | Ove Georg Rasmussen |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 02 June 2003(41 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2008) |
Role | Chief Executive |
Correspondence Address | Trapholtparken 14 600 Kolding Foreign |
Secretary Name | Kevin Richard Barford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(43 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Rickyard Road Northampton Northamptonshire NN3 3RS |
Director Name | Mr Tobin David James |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(43 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 July 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Trine Cottage 9 Bakehouse Lane Mears Ashby Northamptonshire NN6 0ED |
Director Name | Preben Fog Svendsen |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 March 2007(45 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 May 2010) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Klintebjerg 21 Skaerbaek Fredericia 7000 Denmark |
Director Name | Torben Sorensen |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 2008(46 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 May 2010) |
Role | Chief Executive Officer |
Correspondence Address | Galeasen 14 6710 Esbjerg V Denmark |
Director Name | Cornelis Henricus Jozef Luijben |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 2010(48 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 February 2019) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | 8 Charter Gate Clayfield Close Moulton Park Industrial Estate Northampton NN3 6QF |
Director Name | Adrianus Kuiper |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 2010(48 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2019) |
Role | Chief Operating Office |
Country of Residence | Netherlands |
Correspondence Address | 8 Charter Gate Clayfield Close Moulton Park Industrial Estate Northampton NN3 6QF |
Director Name | Esdert Harm Dirk Smit |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(48 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | The Netherlands |
Correspondence Address | Piekstraat 2 Rotterdam The Netherlands 3008ab Netherlands |
Director Name | David John Harris |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(48 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 January 2024) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Battersea Road Battersea Road Stockport SK4 3EQ |
Secretary Name | Robert Henry George Durston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2011(48 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 November 2022) |
Role | Company Director |
Correspondence Address | Kingswick House Kingswick Drive Sunning Hill Ascot Berkshire SL5 7BH |
Director Name | Rolf Exalto |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 2011(49 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | The Netherlands |
Correspondence Address | Piekstraat 2 Rotterdam 3071el Netherlands |
Director Name | Ian Kenneth Fraser Simpson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(49 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 December 2012) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Poundwood House Pond Wood Close Moulton Park Industrial Estate Northampton Northants NN3 6RT |
Director Name | Paul Craig Smith |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(50 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pondwood House Pond Wood Close Moulton Park Industrial Estate Northampton NN3 6RT |
Director Name | Mark Allan Abbott |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(50 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Charter Gate Clayfield Close Moulton Park Industrial Estate Northampton NN3 6QF |
Director Name | Mr Steve Anthony Marks |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(52 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 March 2016) |
Role | National Senior Sales Manager |
Country of Residence | England |
Correspondence Address | Pondwood House Pond Wood Close Moulton Park Industrial Estate Northampton NN3 6RT |
Director Name | Mr Russell Mark Malley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(52 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 15 December 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Battersea Road Battersea Road Stockport SK4 3EQ |
Director Name | Mr Adrianus Kuiper |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 September 2022(60 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Battersea Road Battersea Road Stockport SK4 3EQ |
Secretary Name | Mr James Edward Black |
---|---|
Status | Resigned |
Appointed | 01 November 2022(60 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 28 July 2023) |
Role | Company Director |
Correspondence Address | Battersea Road Battersea Road Stockport SK4 3EQ |
Director Name | Mr Michael Hower Jones |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2024(61 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2024) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Battersea Road Battersea Road Stockport SK4 3EQ |
Website | faberblinds.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01604 766251 |
Telephone region | Northampton |
Registered Address | Battersea Road Stockport SK4 3EQ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2.1m at £1 | Hunter Douglas (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,595,793 |
Gross Profit | £612,425 |
Net Worth | £1,768,202 |
Cash | £214,326 |
Current Liabilities | £227,188 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
2 September 1992 | Delivered on: 5 September 1992 Satisfied on: 21 July 2011 Persons entitled: Den Danske Bank a/S Classification: Legal charge 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 land on the south west side of salthouse road northampton t/n nn 51416 together with all buildings structures etc. f/h property k/a 5 kilvey road brackmills northampton t/n nn 79914 together with all buildings structures etc. (please see doc for full details). Fully Satisfied |
---|---|
5 January 1990 | Delivered on: 12 January 1990 Satisfied on: 23 March 2001 Persons entitled: George William Bradbury Classification: Legal charge supplemental to a loan note 25.8.88 Secured details: UKP250,000 due form the company to chargee supplemental to a loan note dated 25.8.88. Particulars: F/H 5 kilvey road northampton. Fully Satisfied |
5 January 1990 | Delivered on: 12 January 1990 Satisfied on: 12 January 2012 Persons entitled: As Chresten Fabers Fabriker Classification: Legal charge supplemental to a loan note 25.8.88 Secured details: UKP250,000 due from the company to chargee supplemental to a loan note dated 25.8.88. Particulars: F/H 5 kilvey road northampton. Fully Satisfied |
25 March 1985 | Delivered on: 3 April 1985 Satisfied on: 24 September 2011 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage and further charge Secured details: UKP130,000 and all other monies due or to become due from the company to the chargee supplemental to a mortgage dated 25-6-80. Particulars: F/H property on the southwest side of salthouse road northampton and being part of the land comprised in t/n NN31243 and all that l/h property on the southwest side of salthouse road t/n NN51416. Fully Satisfied |
25 March 1985 | Delivered on: 2 April 1985 Satisfied on: 8 December 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 kilvey road, brackmills northampton, northamptonshire. Fully Satisfied |
11 January 1982 | Delivered on: 26 January 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5, kilvey road, northampton, northamptonshire title no NN51416. Fully Satisfied |
24 November 1981 | Delivered on: 15 December 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 5 kilvey rd northampton northants title no NN31243. Fully Satisfied |
25 June 1980 | Delivered on: 27 June 1980 Satisfied on: 24 September 2011 Persons entitled: Eagle Star Insurance Company Limited Classification: Legal charge Secured details: For securing UKP190,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land amounting to 2 acres or thereabouts at brackmills,ind est northampton. Part of title no NN31243. Fully Satisfied |
23 July 1979 | Delivered on: 31 July 1979 Satisfied on: 8 December 1992 Persons entitled: Barclays 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 & floating charges on the undertaking and all property and assets present and future including goodwill uncalled capital together with all fixtures (see doc m/40 for further details). Fully Satisfied |
22 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
17 February 2020 | Registered office address changed from 8 Charter Gate Clayfield Close Moulton Park Industrial Estate Northampton NN3 6QF England to Battersea Road Battersea Road Stockport SK4 3EQ on 17 February 2020 (1 page) |
23 January 2020 | Termination of appointment of Adrianus Kuiper as a director on 31 December 2019 (1 page) |
16 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
10 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
15 March 2019 | Termination of appointment of Cornelis Henricus Jozef Luijben as a director on 28 February 2019 (1 page) |
12 June 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
21 March 2018 | Termination of appointment of Mark Allan Abbott as a director on 15 March 2018 (2 pages) |
28 June 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
28 June 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
17 May 2016 | Registered office address changed from Pondwood House Pond Wood Close Moulton Park Industrial Estate Northampton NN3 6RT to 8 Charter Gate Clayfield Close Moulton Park Industrial Estate Northampton NN3 6QF on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from Pondwood House Pond Wood Close Moulton Park Industrial Estate Northampton NN3 6RT to 8 Charter Gate Clayfield Close Moulton Park Industrial Estate Northampton NN3 6QF on 17 May 2016 (1 page) |
30 March 2016 | Termination of appointment of Steve Anthony Marks as a director on 17 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Steve Anthony Marks as a director on 17 March 2016 (2 pages) |
19 December 2015 | Full accounts made up to 31 December 2014 (17 pages) |
19 December 2015 | Full accounts made up to 31 December 2014 (17 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
9 December 2014 | Appointment of Steve Anthony Marks as a director on 1 December 2014 (3 pages) |
9 December 2014 | Appointment of Steve Anthony Marks as a director on 1 December 2014 (3 pages) |
9 December 2014 | Appointment of Steve Anthony Marks as a director on 1 December 2014 (3 pages) |
4 December 2014 | Termination of appointment of Rolf Exalto as a director on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Rolf Exalto as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Russell Mark Malley as a director on 1 December 2014 (3 pages) |
4 December 2014 | Appointment of Mr Russell Mark Malley as a director on 1 December 2014 (3 pages) |
4 December 2014 | Appointment of Mr Russell Mark Malley as a director on 1 December 2014 (3 pages) |
4 December 2014 | Termination of appointment of Rolf Exalto as a director on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Paul Craig Smith as a director on 28 October 2014
|
1 December 2014 | Termination of appointment of Paul Craig Smith as a director on 28 October 2014
|
28 October 2014 | Termination of appointment of Paul Craig Smith as a director on 28 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Paul Craig Smith as a director on 28 October 2014 (1 page) |
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Registered office address changed from Pondwood House Pond Wood Close Moulton Park Industrial Estate Northampton NN3 6RT England on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from Pondwood House Pond Wood Close Moulton Park Industrial Estate Northampton NN3 6RT England on 10 June 2013 (1 page) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Registered office address changed from Poundwood House Pond Wood Close Moulton Park Industrial Estate Northampton Northants NN3 6RT on 10 June 2013 (1 page) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Registered office address changed from Poundwood House Pond Wood Close Moulton Park Industrial Estate Northampton Northants NN3 6RT on 10 June 2013 (1 page) |
24 December 2012 | Termination of appointment of Ian Simpson as a director (2 pages) |
24 December 2012 | Appointment of Mark Allan Abbott as a director (3 pages) |
24 December 2012 | Appointment of Paul Craig Smith as a director (3 pages) |
24 December 2012 | Appointment of Paul Craig Smith as a director (3 pages) |
24 December 2012 | Termination of appointment of Ian Simpson as a director (2 pages) |
24 December 2012 | Appointment of Mark Allan Abbott as a director (3 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Register inspection address has been changed (1 page) |
6 June 2012 | Register(s) moved to registered inspection location (1 page) |
6 June 2012 | Register inspection address has been changed (1 page) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Register(s) moved to registered inspection location (1 page) |
5 March 2012 | Appointment of Ian Kenneth Fraser Simpson as a director (3 pages) |
5 March 2012 | Appointment of Ian Kenneth Fraser Simpson as a director (3 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 November 2011 | Termination of appointment of Mark Stimpson as a director (2 pages) |
9 November 2011 | Termination of appointment of Mark Stimpson as a director (2 pages) |
14 October 2011 | Appointment of Rolf Exalto as a director (2 pages) |
14 October 2011 | Termination of appointment of Esdert Smit as a director (2 pages) |
14 October 2011 | Appointment of Rolf Exalto as a director (2 pages) |
14 October 2011 | Termination of appointment of Esdert Smit as a director (2 pages) |
27 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
13 June 2011 | Director's details changed for David John Harris on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Adrianus Kuiper on 13 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Director's details changed for Cornelis Henricus Jozef Luijben on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Cornelis Henricus Jozef Luijben on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for David John Harris on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Adrianus Kuiper on 13 June 2011 (2 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
11 May 2011 | Registered office address changed from 5 Kilvey Road Brackmills Industrial Estate Northampton Northamptonshire NN4 7BQ on 11 May 2011 (2 pages) |
11 May 2011 | Registered office address changed from 5 Kilvey Road Brackmills Industrial Estate Northampton Northamptonshire NN4 7BQ on 11 May 2011 (2 pages) |
3 February 2011 | Termination of appointment of Kevin Barford as a director (2 pages) |
3 February 2011 | Termination of appointment of Kevin Barford as a secretary (2 pages) |
3 February 2011 | Appointment of Robert Henry George Durston as a secretary (3 pages) |
3 February 2011 | Termination of appointment of Kevin Barford as a director (2 pages) |
3 February 2011 | Termination of appointment of Kevin Barford as a secretary (2 pages) |
3 February 2011 | Appointment of Robert Henry George Durston as a secretary (3 pages) |
15 September 2010 | Auditor's resignation (2 pages) |
15 September 2010 | Auditor's resignation (2 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
9 August 2010 | Termination of appointment of Tobin James as a director (2 pages) |
9 August 2010 | Termination of appointment of Tobin James as a director (2 pages) |
28 July 2010 | Appointment of David John Harris as a director (3 pages) |
28 July 2010 | Appointment of David John Harris as a director (3 pages) |
28 July 2010 | Appointment of Adrianus Kuiper as a director (3 pages) |
28 July 2010 | Appointment of Cornelis Henricus Jozef Luijben as a director (3 pages) |
28 July 2010 | Appointment of Adrianus Kuiper as a director (3 pages) |
28 July 2010 | Appointment of Cornelis Henricus Jozef Luijben as a director (3 pages) |
20 July 2010 | Appointment of Esdert Harm Dirk Smit as a director (3 pages) |
20 July 2010 | Appointment of Esdert Harm Dirk Smit as a director (3 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Termination of appointment of Torben Sorensen as a director (1 page) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Kevin Richard Barford on 27 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Tobin David James on 27 May 2010 (2 pages) |
29 June 2010 | Termination of appointment of Preben Svendsen as a director (1 page) |
29 June 2010 | Director's details changed for Kevin Richard Barford on 27 May 2010 (2 pages) |
29 June 2010 | Termination of appointment of Torben Sorensen as a director (1 page) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mark Peter Stimpson on 27 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Mark Peter Stimpson on 27 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Tobin David James on 27 May 2010 (2 pages) |
29 June 2010 | Termination of appointment of Preben Svendsen as a director (1 page) |
30 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
17 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
16 July 2008 | Director's change of particulars / mark stimpson / 01/03/2008 (1 page) |
16 July 2008 | Director's change of particulars / mark stimpson / 01/03/2008 (1 page) |
16 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
8 May 2008 | Appointment terminated director ove rasmussen (1 page) |
8 May 2008 | Appointment terminated director ove rasmussen (1 page) |
8 May 2008 | Director appointed torben sorensen (2 pages) |
8 May 2008 | Director appointed torben sorensen (2 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
7 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
23 October 2006 | Full accounts made up to 31 December 2005 (25 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (25 pages) |
22 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
22 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Secretary resigned;director resigned (1 page) |
12 January 2006 | Secretary resigned;director resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | New secretary appointed (2 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
25 June 2005 | Return made up to 01/06/05; full list of members
|
25 June 2005 | Return made up to 01/06/05; full list of members
|
13 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
25 June 2004 | Return made up to 01/06/04; full list of members
|
25 June 2004 | Return made up to 01/06/04; full list of members
|
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
12 August 2003 | Full accounts made up to 31 December 2002 (19 pages) |
12 August 2003 | Full accounts made up to 31 December 2002 (19 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Director resigned (1 page) |
17 June 2003 | Return made up to 01/06/03; full list of members (9 pages) |
17 June 2003 | Return made up to 01/06/03; full list of members (9 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
27 November 2002 | Auditor's resignation (1 page) |
27 November 2002 | Auditor's resignation (1 page) |
30 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
30 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
19 June 2002 | Return made up to 13/06/02; full list of members (9 pages) |
19 June 2002 | Return made up to 13/06/02; full list of members (9 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
10 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
10 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
27 June 2001 | Company name changed faber blinds LIMITED\certificate issued on 27/06/01 (2 pages) |
27 June 2001 | Company name changed faber blinds LIMITED\certificate issued on 27/06/01 (2 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: kilvey road brackmills northampton NN4 7BQ (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: kilvey road brackmills northampton NN4 7BQ (1 page) |
15 June 2001 | Nc inc already adjusted 04/04/01 (1 page) |
15 June 2001 | Return made up to 13/06/01; full list of members
|
15 June 2001 | Ad 04/04/01--------- £ si 500000@1 (2 pages) |
15 June 2001 | Ad 04/04/01--------- £ si 500000@1 (2 pages) |
15 June 2001 | Resolutions
|
15 June 2001 | Return made up to 13/06/01; full list of members
|
15 June 2001 | Nc inc already adjusted 04/04/01 (1 page) |
15 June 2001 | Resolutions
|
11 April 2001 | £ nc 1610000/2110000 04/04/01 (1 page) |
11 April 2001 | Resolutions
|
11 April 2001 | Ad 04/04/01--------- £ si 500000@1=500000 £ ic 1610000/2110000 (2 pages) |
11 April 2001 | Ad 04/04/01--------- £ si 500000@1=500000 £ ic 1610000/2110000 (2 pages) |
11 April 2001 | £ nc 1610000/2110000 04/04/01 (1 page) |
11 April 2001 | Resolutions
|
23 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2000 | Return made up to 13/06/00; full list of members (7 pages) |
21 July 2000 | Return made up to 13/06/00; full list of members (7 pages) |
12 June 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
12 June 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
6 June 2000 | New director appointed (3 pages) |
6 June 2000 | New director appointed (3 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | Secretary resigned (1 page) |
23 June 1999 | Return made up to 13/06/99; no change of members
|
23 June 1999 | Return made up to 13/06/99; no change of members
|
8 April 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
8 April 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
4 September 1998 | Auditor's resignation (1 page) |
4 September 1998 | Auditor's resignation (1 page) |
26 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
26 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
23 June 1998 | Resolutions
|
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | Return made up to 13/06/98; full list of members
|
23 June 1998 | Resolutions
|
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | £ nc 1010000/1610000 05/05/98 (1 page) |
23 June 1998 | £ nc 1010000/1610000 05/05/98 (1 page) |
23 June 1998 | Ad 05/05/98--------- £ si 600000@1=600000 £ ic 1010000/1610000 (2 pages) |
23 June 1998 | Ad 05/05/98--------- £ si 600000@1=600000 £ ic 1010000/1610000 (2 pages) |
23 June 1998 | Return made up to 13/06/98; full list of members
|
23 June 1998 | Resolutions
|
23 June 1998 | Resolutions
|
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
30 September 1997 | £ nc 410000/1010000 24/09/97 (1 page) |
30 September 1997 | Resolutions
|
30 September 1997 | Director resigned (1 page) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | £ nc 410000/1010000 24/09/97 (1 page) |
30 September 1997 | Resolutions
|
30 September 1997 | Ad 24/09/97--------- £ si 600000@1=600000 £ ic 410000/1010000 (2 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Ad 24/09/97--------- £ si 600000@1=600000 £ ic 410000/1010000 (2 pages) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | Resolutions
|
30 September 1997 | Resolutions
|
15 July 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
15 July 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
13 July 1997 | Return made up to 13/06/97; no change of members (4 pages) |
13 July 1997 | Return made up to 13/06/97; no change of members (4 pages) |
11 October 1996 | Secretary resigned;director resigned (1 page) |
11 October 1996 | Secretary resigned;director resigned (1 page) |
11 October 1996 | New secretary appointed;new director appointed (2 pages) |
11 October 1996 | New secretary appointed;new director appointed (2 pages) |
20 June 1996 | Return made up to 13/06/96; no change of members
|
20 June 1996 | Return made up to 13/06/96; no change of members
|
11 June 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
11 June 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
28 July 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
28 July 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
19 June 1995 | Return made up to 13/06/95; full list of members
|
19 June 1995 | Return made up to 13/06/95; full list of members
|
19 December 1994 | Ad 21/11/94--------- £ si 400000@1=400000 £ ic 10000/410000 (2 pages) |
19 December 1994 | Ad 21/11/94--------- £ si 400000@1=400000 £ ic 10000/410000 (2 pages) |
24 September 1993 | Full group accounts made up to 31 December 1992 (27 pages) |
24 September 1993 | Full group accounts made up to 31 December 1992 (27 pages) |
24 June 1993 | Return made up to 13/06/93; change of members
|
24 June 1993 | Return made up to 13/06/93; change of members
|
21 August 1992 | Return made up to 13/06/92; full list of members
|
21 August 1992 | Return made up to 13/06/92; full list of members
|
23 June 1992 | Company name changed faber bradbury LIMITED\certificate issued on 24/06/92 (2 pages) |
23 June 1992 | Company name changed faber bradbury LIMITED\certificate issued on 24/06/92 (2 pages) |
27 August 1991 | Return made up to 31/05/91; full list of members (8 pages) |
27 August 1991 | Return made up to 31/05/91; full list of members (8 pages) |
14 January 1991 | Resolutions
|
14 January 1991 | Resolutions
|
12 January 1990 | Particulars of mortgage/charge (3 pages) |
12 January 1990 | Particulars of mortgage/charge (3 pages) |
19 October 1989 | Return made up to 23/08/89; full list of members (5 pages) |
19 October 1989 | Return made up to 23/08/89; full list of members (5 pages) |
11 January 1989 | Return made up to 01/09/88; full list of members (6 pages) |
11 January 1989 | Return made up to 01/09/88; full list of members (6 pages) |
13 June 1988 | Company name changed bradbury blinds LIMITED\certificate issued on 14/06/88 (2 pages) |
13 June 1988 | Company name changed bradbury blinds LIMITED\certificate issued on 14/06/88 (2 pages) |
19 February 1987 | Return made up to 23/12/86; full list of members (4 pages) |
19 February 1987 | Return made up to 23/12/86; full list of members (4 pages) |
27 February 1962 | Certificate of incorporation (1 page) |
27 February 1962 | Certificate of incorporation (1 page) |