Company NameFaber Blinds UK Limited
DirectorsDeborah Louise Marsh and Andrew Richard Thomas
Company StatusActive
Company Number00716485
CategoryPrivate Limited Company
Incorporation Date27 February 1962(62 years, 2 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDeborah Louise Marsh
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(61 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattersea Road Battersea Road
Stockport
SK4 3EQ
Director NameMr Andrew Richard Thomas
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(61 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBattersea Road Battersea Road
Stockport
SK4 3EQ
Director NameIngolf Sogaard Andersen
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed31 May 1991(29 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 May 2000)
RoleManaging Director
Correspondence AddressEgsmarken 1
Ringe
Foreign
Director NameKristian Kubel Mortensen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed31 May 1991(29 years, 3 months after company formation)
Appointment Duration12 years (resigned 02 June 2003)
RoleFinancial Director
Correspondence AddressDybendal 23
Dk-5750 Ringe
Denmark
Director NameMr Jens Majland Jensen
Date of BirthDecember 1940 (Born 83 years ago)
NationalityDanish
StatusResigned
Appointed31 May 1991(29 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 20 August 2001)
RoleExport Director
Correspondence AddressDahlsveg 9
Odense 5 1
Denmark
Director NameMr David William Eades
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 1996)
RoleManaging Director
Correspondence AddressCherry Tree Cottage 84 Billing Road
Brafield
Northampton
Northamptonshire
NN7 1BL
Secretary NameMr David William Eades
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressCherry Tree Cottage 84 Billing Road
Brafield
Northampton
Northamptonshire
NN7 1BL
Director NameMr Jens Rasmussen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed30 September 1996(34 years, 7 months after company formation)
Appointment Duration9 months (resigned 03 July 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address32 Ormonde Terrace
London
NW8 7LR
Secretary NameMr Jens Rasmussen
NationalityDanish
StatusResigned
Appointed30 September 1996(34 years, 7 months after company formation)
Appointment Duration9 months (resigned 03 July 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address32 Ormonde Terrace
London
NW8 7LR
Secretary NameErik Tougaard Jepsen
NationalityDanish
StatusResigned
Appointed04 July 1997(35 years, 4 months after company formation)
Appointment Duration7 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address77 Pymers Mead
West Dulwich
London
SE21 8NJ
Secretary NameJohn Philip Walker
NationalityBritish
StatusResigned
Appointed18 June 1998(36 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 December 2005)
RoleManaging Director
Correspondence AddressLangham The Leys
Normanton On The Wolds Keyworth
Nottingham
Nottinghamshire
NG12 5NU
Director NameHenrik Lund-Nielsen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed08 May 2000(38 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 February 2003)
RoleMan. Director
Correspondence AddressParkovsvej 17a
Gentofte
2820
Denmark
Director NameErik Aaen
Date of BirthMay 1954 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed01 January 2002(39 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 April 2006)
RoleDivision Director
Correspondence AddressEngen 16
6000 Kolding
Denmark
Director NameKevin Richard Barford
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(39 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Rickyard Road
Northampton
Northamptonshire
NN3 3RS
Director NameDennis Peter Jackson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(39 years, 11 months after company formation)
Appointment Duration2 years (resigned 24 February 2004)
RoleContracts Division Manager
Correspondence Address62 Holly Avenue
Walton On Thames
Surrey
KT12 3AU
Director NameMark Peter Stimpson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(40 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 November 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge Yard High Street
Rushton
Northamptonshire
NN14 1RQ
Director NameOve Georg Rasmussen
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed02 June 2003(41 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2008)
RoleChief Executive
Correspondence AddressTrapholtparken 14
600 Kolding
Foreign
Secretary NameKevin Richard Barford
NationalityBritish
StatusResigned
Appointed16 December 2005(43 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Rickyard Road
Northampton
Northamptonshire
NN3 3RS
Director NameMr Tobin David James
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(43 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 July 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrine Cottage
9 Bakehouse Lane
Mears Ashby
Northamptonshire
NN6 0ED
Director NamePreben Fog Svendsen
Date of BirthJune 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed16 March 2007(45 years after company formation)
Appointment Duration3 years, 2 months (resigned 27 May 2010)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressKlintebjerg 21
Skaerbaek
Fredericia
7000
Denmark
Director NameTorben Sorensen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed31 March 2008(46 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 27 May 2010)
RoleChief Executive Officer
Correspondence AddressGaleasen 14
6710 Esbjerg V
Denmark
Director NameCornelis Henricus Jozef Luijben
Date of BirthMarch 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed30 June 2010(48 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 February 2019)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence Address8 Charter Gate Clayfield Close
Moulton Park Industrial Estate
Northampton
NN3 6QF
Director NameAdrianus Kuiper
Date of BirthJune 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed30 June 2010(48 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2019)
RoleChief Operating Office
Country of ResidenceNetherlands
Correspondence Address8 Charter Gate Clayfield Close
Moulton Park Industrial Estate
Northampton
NN3 6QF
Director NameEsdert Harm Dirk Smit
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(48 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressPiekstraat 2
Rotterdam
The Netherlands 3008ab
Netherlands
Director NameDavid John Harris
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(48 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 January 2024)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBattersea Road Battersea Road
Stockport
SK4 3EQ
Secretary NameRobert Henry George Durston
NationalityBritish
StatusResigned
Appointed23 January 2011(48 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 November 2022)
RoleCompany Director
Correspondence AddressKingswick House Kingswick Drive
Sunning Hill
Ascot
Berkshire
SL5 7BH
Director NameRolf Exalto
Date of BirthOctober 1976 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2011(49 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressPiekstraat 2
Rotterdam
3071el
Netherlands
Director NameIan Kenneth Fraser Simpson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(49 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 December 2012)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressPoundwood House Pond Wood Close
Moulton Park Industrial Estate
Northampton
Northants
NN3 6RT
Director NamePaul Craig Smith
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(50 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPondwood House Pond Wood Close
Moulton Park Industrial Estate
Northampton
NN3 6RT
Director NameMark Allan Abbott
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(50 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Charter Gate Clayfield Close
Moulton Park Industrial Estate
Northampton
NN3 6QF
Director NameMr Steve Anthony Marks
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(52 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 March 2016)
RoleNational Senior Sales Manager
Country of ResidenceEngland
Correspondence AddressPondwood House Pond Wood Close
Moulton Park Industrial Estate
Northampton
NN3 6RT
Director NameMr Russell Mark Malley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(52 years, 9 months after company formation)
Appointment Duration7 years (resigned 15 December 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattersea Road Battersea Road
Stockport
SK4 3EQ
Director NameMr Adrianus Kuiper
Date of BirthJune 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed30 September 2022(60 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBattersea Road Battersea Road
Stockport
SK4 3EQ
Secretary NameMr James Edward Black
StatusResigned
Appointed01 November 2022(60 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 28 July 2023)
RoleCompany Director
Correspondence AddressBattersea Road Battersea Road
Stockport
SK4 3EQ
Director NameMr Michael Hower Jones
Date of BirthJune 1990 (Born 33 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2024(61 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2024)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressBattersea Road Battersea Road
Stockport
SK4 3EQ

Contact

Websitefaberblinds.co.uk
Email address[email protected]
Telephone01604 766251
Telephone regionNorthampton

Location

Registered AddressBattersea Road
Stockport
SK4 3EQ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2.1m at £1Hunter Douglas (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,595,793
Gross Profit£612,425
Net Worth£1,768,202
Cash£214,326
Current Liabilities£227,188

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

2 September 1992Delivered 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 1990Delivered 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 1990Delivered 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 1985Delivered 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 1985Delivered 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 1982Delivered 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 1981Delivered 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 1980Delivered 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 1979Delivered 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

Filing History

22 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
17 February 2020Registered 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 2020Termination of appointment of Adrianus Kuiper as a director on 31 December 2019 (1 page)
16 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
10 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
15 March 2019Termination of appointment of Cornelis Henricus Jozef Luijben as a director on 28 February 2019 (1 page)
12 June 2018Accounts for a small company made up to 31 December 2017 (9 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
21 March 2018Termination of appointment of Mark Allan Abbott as a director on 15 March 2018 (2 pages)
28 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
28 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (18 pages)
1 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,110,000
(6 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,110,000
(6 pages)
17 May 2016Registered 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 2016Registered 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 2016Termination of appointment of Steve Anthony Marks as a director on 17 March 2016 (2 pages)
30 March 2016Termination of appointment of Steve Anthony Marks as a director on 17 March 2016 (2 pages)
19 December 2015Full accounts made up to 31 December 2014 (17 pages)
19 December 2015Full accounts made up to 31 December 2014 (17 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2,110,000
(6 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2,110,000
(6 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2,110,000
(6 pages)
9 December 2014Appointment of Steve Anthony Marks as a director on 1 December 2014 (3 pages)
9 December 2014Appointment of Steve Anthony Marks as a director on 1 December 2014 (3 pages)
9 December 2014Appointment of Steve Anthony Marks as a director on 1 December 2014 (3 pages)
4 December 2014Termination of appointment of Rolf Exalto as a director on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of Rolf Exalto as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Russell Mark Malley as a director on 1 December 2014 (3 pages)
4 December 2014Appointment of Mr Russell Mark Malley as a director on 1 December 2014 (3 pages)
4 December 2014Appointment of Mr Russell Mark Malley as a director on 1 December 2014 (3 pages)
4 December 2014Termination of appointment of Rolf Exalto as a director on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Paul Craig Smith as a director on 28 October 2014
  • ANNOTATION Part Rectified The date of termination on the TM01 was removed from the public register on 13/02/2015 as it was invalid or ineffective
(3 pages)
1 December 2014Termination of appointment of Paul Craig Smith as a director on 28 October 2014
  • ANNOTATION Part Rectified The date of termination on the TM01 was removed from the public register on 13/02/2015 as it was invalid or ineffective
(3 pages)
28 October 2014Termination of appointment of Paul Craig Smith as a director on 28 October 2014 (1 page)
28 October 2014Termination of appointment of Paul Craig Smith as a director on 28 October 2014 (1 page)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2,110,000
(7 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2,110,000
(7 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2,110,000
(7 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
10 June 2013Registered 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 2013Registered 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 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
10 June 2013Registered 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 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
10 June 2013Registered 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 2012Termination of appointment of Ian Simpson as a director (2 pages)
24 December 2012Appointment of Mark Allan Abbott as a director (3 pages)
24 December 2012Appointment of Paul Craig Smith as a director (3 pages)
24 December 2012Appointment of Paul Craig Smith as a director (3 pages)
24 December 2012Termination of appointment of Ian Simpson as a director (2 pages)
24 December 2012Appointment of Mark Allan Abbott as a director (3 pages)
27 September 2012Full accounts made up to 31 December 2011 (17 pages)
27 September 2012Full accounts made up to 31 December 2011 (17 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
6 June 2012Register inspection address has been changed (1 page)
6 June 2012Register(s) moved to registered inspection location (1 page)
6 June 2012Register inspection address has been changed (1 page)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
6 June 2012Register(s) moved to registered inspection location (1 page)
5 March 2012Appointment of Ian Kenneth Fraser Simpson as a director (3 pages)
5 March 2012Appointment of Ian Kenneth Fraser Simpson as a director (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 November 2011Termination of appointment of Mark Stimpson as a director (2 pages)
9 November 2011Termination of appointment of Mark Stimpson as a director (2 pages)
14 October 2011Appointment of Rolf Exalto as a director (2 pages)
14 October 2011Termination of appointment of Esdert Smit as a director (2 pages)
14 October 2011Appointment of Rolf Exalto as a director (2 pages)
14 October 2011Termination of appointment of Esdert Smit as a director (2 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 June 2011Full accounts made up to 31 December 2010 (18 pages)
13 June 2011Director's details changed for David John Harris on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Adrianus Kuiper on 13 June 2011 (2 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
13 June 2011Director's details changed for Cornelis Henricus Jozef Luijben on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Cornelis Henricus Jozef Luijben on 13 June 2011 (2 pages)
13 June 2011Director's details changed for David John Harris on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Adrianus Kuiper on 13 June 2011 (2 pages)
13 June 2011Full accounts made up to 31 December 2010 (18 pages)
11 May 2011Registered office address changed from 5 Kilvey Road Brackmills Industrial Estate Northampton Northamptonshire NN4 7BQ on 11 May 2011 (2 pages)
11 May 2011Registered office address changed from 5 Kilvey Road Brackmills Industrial Estate Northampton Northamptonshire NN4 7BQ on 11 May 2011 (2 pages)
3 February 2011Termination of appointment of Kevin Barford as a director (2 pages)
3 February 2011Termination of appointment of Kevin Barford as a secretary (2 pages)
3 February 2011Appointment of Robert Henry George Durston as a secretary (3 pages)
3 February 2011Termination of appointment of Kevin Barford as a director (2 pages)
3 February 2011Termination of appointment of Kevin Barford as a secretary (2 pages)
3 February 2011Appointment of Robert Henry George Durston as a secretary (3 pages)
15 September 2010Auditor's resignation (2 pages)
15 September 2010Auditor's resignation (2 pages)
2 September 2010Full accounts made up to 31 December 2009 (19 pages)
2 September 2010Full accounts made up to 31 December 2009 (19 pages)
9 August 2010Termination of appointment of Tobin James as a director (2 pages)
9 August 2010Termination of appointment of Tobin James as a director (2 pages)
28 July 2010Appointment of David John Harris as a director (3 pages)
28 July 2010Appointment of David John Harris as a director (3 pages)
28 July 2010Appointment of Adrianus Kuiper as a director (3 pages)
28 July 2010Appointment of Cornelis Henricus Jozef Luijben as a director (3 pages)
28 July 2010Appointment of Adrianus Kuiper as a director (3 pages)
28 July 2010Appointment of Cornelis Henricus Jozef Luijben as a director (3 pages)
20 July 2010Appointment of Esdert Harm Dirk Smit as a director (3 pages)
20 July 2010Appointment of Esdert Harm Dirk Smit as a director (3 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
29 June 2010Termination of appointment of Torben Sorensen as a director (1 page)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Kevin Richard Barford on 27 May 2010 (2 pages)
29 June 2010Director's details changed for Tobin David James on 27 May 2010 (2 pages)
29 June 2010Termination of appointment of Preben Svendsen as a director (1 page)
29 June 2010Director's details changed for Kevin Richard Barford on 27 May 2010 (2 pages)
29 June 2010Termination of appointment of Torben Sorensen as a director (1 page)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mark Peter Stimpson on 27 May 2010 (2 pages)
29 June 2010Director's details changed for Mark Peter Stimpson on 27 May 2010 (2 pages)
29 June 2010Director's details changed for Tobin David James on 27 May 2010 (2 pages)
29 June 2010Termination of appointment of Preben Svendsen as a director (1 page)
30 October 2009Full accounts made up to 31 December 2008 (17 pages)
30 October 2009Full accounts made up to 31 December 2008 (17 pages)
17 July 2009Return made up to 01/06/09; full list of members (4 pages)
17 July 2009Return made up to 01/06/09; full list of members (4 pages)
27 October 2008Full accounts made up to 31 December 2007 (17 pages)
27 October 2008Full accounts made up to 31 December 2007 (17 pages)
16 July 2008Return made up to 01/06/08; full list of members (4 pages)
16 July 2008Director's change of particulars / mark stimpson / 01/03/2008 (1 page)
16 July 2008Director's change of particulars / mark stimpson / 01/03/2008 (1 page)
16 July 2008Return made up to 01/06/08; full list of members (4 pages)
8 May 2008Appointment terminated director ove rasmussen (1 page)
8 May 2008Appointment terminated director ove rasmussen (1 page)
8 May 2008Director appointed torben sorensen (2 pages)
8 May 2008Director appointed torben sorensen (2 pages)
12 September 2007Full accounts made up to 31 December 2006 (17 pages)
12 September 2007Full accounts made up to 31 December 2006 (17 pages)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Return made up to 01/06/07; full list of members (3 pages)
7 June 2007Return made up to 01/06/07; full list of members (3 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
23 October 2006Full accounts made up to 31 December 2005 (25 pages)
23 October 2006Full accounts made up to 31 December 2005 (25 pages)
22 June 2006Return made up to 01/06/06; full list of members (3 pages)
22 June 2006Return made up to 01/06/06; full list of members (3 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006Secretary resigned;director resigned (1 page)
12 January 2006Secretary resigned;director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
17 August 2005Full accounts made up to 31 December 2004 (17 pages)
17 August 2005Full accounts made up to 31 December 2004 (17 pages)
25 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 October 2004Full accounts made up to 31 December 2003 (17 pages)
13 October 2004Full accounts made up to 31 December 2003 (17 pages)
25 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
12 August 2003Full accounts made up to 31 December 2002 (19 pages)
12 August 2003Full accounts made up to 31 December 2002 (19 pages)
21 June 2003New director appointed (2 pages)
21 June 2003Director resigned (1 page)
21 June 2003New director appointed (2 pages)
21 June 2003Director resigned (1 page)
17 June 2003Return made up to 01/06/03; full list of members (9 pages)
17 June 2003Return made up to 01/06/03; full list of members (9 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
27 November 2002Auditor's resignation (1 page)
27 November 2002Auditor's resignation (1 page)
30 August 2002Full accounts made up to 31 December 2001 (16 pages)
30 August 2002Full accounts made up to 31 December 2001 (16 pages)
19 June 2002Return made up to 13/06/02; full list of members (9 pages)
19 June 2002Return made up to 13/06/02; full list of members (9 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
10 July 2001Full accounts made up to 31 December 2000 (16 pages)
10 July 2001Full accounts made up to 31 December 2000 (16 pages)
27 June 2001Company name changed faber blinds LIMITED\certificate issued on 27/06/01 (2 pages)
27 June 2001Company name changed faber blinds LIMITED\certificate issued on 27/06/01 (2 pages)
25 June 2001Registered office changed on 25/06/01 from: kilvey road brackmills northampton NN4 7BQ (1 page)
25 June 2001Registered office changed on 25/06/01 from: kilvey road brackmills northampton NN4 7BQ (1 page)
15 June 2001Nc inc already adjusted 04/04/01 (1 page)
15 June 2001Return made up to 13/06/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(7 pages)
15 June 2001Ad 04/04/01--------- £ si 500000@1 (2 pages)
15 June 2001Ad 04/04/01--------- £ si 500000@1 (2 pages)
15 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 June 2001Return made up to 13/06/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(7 pages)
15 June 2001Nc inc already adjusted 04/04/01 (1 page)
15 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 April 2001£ nc 1610000/2110000 04/04/01 (1 page)
11 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 April 2001Ad 04/04/01--------- £ si 500000@1=500000 £ ic 1610000/2110000 (2 pages)
11 April 2001Ad 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 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2000Return made up to 13/06/00; full list of members (7 pages)
21 July 2000Return made up to 13/06/00; full list of members (7 pages)
12 June 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
12 June 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
6 June 2000New director appointed (3 pages)
6 June 2000New director appointed (3 pages)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
1 December 1999Secretary resigned (1 page)
1 December 1999Secretary resigned (1 page)
23 June 1999Return made up to 13/06/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 June 1999Return made up to 13/06/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 April 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
8 April 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
4 September 1998Auditor's resignation (1 page)
4 September 1998Auditor's resignation (1 page)
26 August 1998Full accounts made up to 31 December 1997 (17 pages)
26 August 1998Full accounts made up to 31 December 1997 (17 pages)
23 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1998New secretary appointed (2 pages)
23 June 1998Return made up to 13/06/98; full list of members
  • 363(287) ‐ Registered office changed on 23/06/98
  • 363(288) ‐ Secretary resigned
(6 pages)
23 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 June 1998New 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 1998Ad 05/05/98--------- £ si 600000@1=600000 £ ic 1010000/1610000 (2 pages)
23 June 1998Ad 05/05/98--------- £ si 600000@1=600000 £ ic 1010000/1610000 (2 pages)
23 June 1998Return made up to 13/06/98; full list of members
  • 363(287) ‐ Registered office changed on 23/06/98
  • 363(288) ‐ Secretary resigned
(6 pages)
23 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 February 1998New director appointed (2 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998Secretary resigned (1 page)
30 September 1997£ nc 410000/1010000 24/09/97 (1 page)
30 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 September 1997Director resigned (1 page)
30 September 1997New secretary appointed (2 pages)
30 September 1997£ nc 410000/1010000 24/09/97 (1 page)
30 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 September 1997Ad 24/09/97--------- £ si 600000@1=600000 £ ic 410000/1010000 (2 pages)
30 September 1997Director resigned (1 page)
30 September 1997Ad 24/09/97--------- £ si 600000@1=600000 £ ic 410000/1010000 (2 pages)
30 September 1997New secretary appointed (2 pages)
30 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 July 1997Full group accounts made up to 31 December 1996 (21 pages)
15 July 1997Full group accounts made up to 31 December 1996 (21 pages)
13 July 1997Return made up to 13/06/97; no change of members (4 pages)
13 July 1997Return made up to 13/06/97; no change of members (4 pages)
11 October 1996Secretary resigned;director resigned (1 page)
11 October 1996Secretary resigned;director resigned (1 page)
11 October 1996New secretary appointed;new director appointed (2 pages)
11 October 1996New secretary appointed;new director appointed (2 pages)
20 June 1996Return made up to 13/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 June 1996Return made up to 13/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 June 1996Full group accounts made up to 31 December 1995 (21 pages)
11 June 1996Full group accounts made up to 31 December 1995 (21 pages)
28 July 1995Full group accounts made up to 31 December 1994 (20 pages)
28 July 1995Full group accounts made up to 31 December 1994 (20 pages)
19 June 1995Return made up to 13/06/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 June 1995Return made up to 13/06/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 December 1994Ad 21/11/94--------- £ si 400000@1=400000 £ ic 10000/410000 (2 pages)
19 December 1994Ad 21/11/94--------- £ si 400000@1=400000 £ ic 10000/410000 (2 pages)
24 September 1993Full group accounts made up to 31 December 1992 (27 pages)
24 September 1993Full group accounts made up to 31 December 1992 (27 pages)
24 June 1993Return made up to 13/06/93; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 June 1993Return made up to 13/06/93; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 August 1992Return made up to 13/06/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 1992Return made up to 13/06/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 1992Company name changed faber bradbury LIMITED\certificate issued on 24/06/92 (2 pages)
23 June 1992Company name changed faber bradbury LIMITED\certificate issued on 24/06/92 (2 pages)
27 August 1991Return made up to 31/05/91; full list of members (8 pages)
27 August 1991Return made up to 31/05/91; full list of members (8 pages)
14 January 1991Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(8 pages)
14 January 1991Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(8 pages)
12 January 1990Particulars of mortgage/charge (3 pages)
12 January 1990Particulars of mortgage/charge (3 pages)
19 October 1989Return made up to 23/08/89; full list of members (5 pages)
19 October 1989Return made up to 23/08/89; full list of members (5 pages)
11 January 1989Return made up to 01/09/88; full list of members (6 pages)
11 January 1989Return made up to 01/09/88; full list of members (6 pages)
13 June 1988Company name changed bradbury blinds LIMITED\certificate issued on 14/06/88 (2 pages)
13 June 1988Company name changed bradbury blinds LIMITED\certificate issued on 14/06/88 (2 pages)
19 February 1987Return made up to 23/12/86; full list of members (4 pages)
19 February 1987Return made up to 23/12/86; full list of members (4 pages)
27 February 1962Certificate of incorporation (1 page)
27 February 1962Certificate of incorporation (1 page)