Company NameP.& R.Fabrics Limited
Company StatusActive
Company Number00791896
CategoryPrivate Limited Company
Incorporation Date14 February 1964(60 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Terence Purcell
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(27 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Gwyn
Llys Helyg Drive
Llandudno
LL30 2XB
Wales
Director NameMr Simon Timothy Purcell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2000(36 years, 3 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Delaford Avenue
Worsley
Manchester
Greater Manchester
M28 2QS
Secretary NameMr Simon Timothy Purcell
NationalityBritish
StatusCurrent
Appointed13 January 2006(41 years, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Delaford Avenue
Worsley
Manchester
Greater Manchester
M28 2QS
Director NameMr Malcolm Macleod
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(51 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Hunter House
Holloway Drive Wardley
Industrial Estate Worsley
Manchester
M28 2LA
Director NameVincent Burton
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(27 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 1998)
RoleProduction Director
Correspondence Address7 Regent Crescent
Royton
Oldham
Lancashire
OL2 5BA
Director NameGeoffrey Pritchard
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(27 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address13 Woodville Drive
Marple
Stockport
Cheshire
SK6 7QR
Director NameAnil Kumar Ruia
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(27 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 13 January 2006)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressSovereign House
Queen Street
Manchester
M2 5HR
Secretary NameArun Desai
NationalityBritish
StatusResigned
Appointed19 September 1991(27 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address71 Broadoak Lane
Didsbury
Manchester
M20 5QB

Contact

Websitepandrfabrics.co.uk
Telephone0161 7274470
Telephone regionManchester

Location

Registered Address1st Floor Hunter House
Holloway Drive Wardley
Industrial Estate Worsley
Manchester
M28 2LA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Shareholders

100k at £1Purcell Holdings LTD
99.90%
Preference
100 at £1Purcell Holdings LTD
0.10%
Ordinary

Financials

Year2014
Net Worth£4,663,301
Cash£876,076
Current Liabilities£1,038,624

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return15 September 2023 (7 months ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Charges

25 January 2006Delivered on: 27 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 January 2024Accounts for a small company made up to 30 April 2023 (20 pages)
3 October 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
3 October 2023Secretary's details changed for Mr Simon Timothy Purcell on 1 September 2023 (1 page)
3 October 2023Director's details changed for Mr Simon Timothy Purcell on 1 September 2023 (2 pages)
3 October 2023Director's details changed for Mr Terence Purcell on 1 September 2023 (2 pages)
31 January 2023Accounts for a small company made up to 30 April 2022 (17 pages)
27 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
27 January 2022Accounts for a small company made up to 30 April 2021 (16 pages)
5 October 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
1 April 2021Accounts for a small company made up to 30 April 2020 (16 pages)
1 October 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
31 January 2020Accounts for a small company made up to 30 April 2019 (15 pages)
23 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
5 February 2019Accounts for a small company made up to 30 April 2018 (13 pages)
15 November 2018Cessation of Simon Timothy Purcell as a person with significant control on 1 November 2018 (1 page)
15 November 2018Notification of Purcell Holdings Ltd as a person with significant control on 1 November 2018 (2 pages)
24 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
6 February 2018Accounts for a small company made up to 30 April 2017 (14 pages)
21 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
3 February 2017Accounts for a small company made up to 30 April 2016 (9 pages)
3 February 2017Accounts for a small company made up to 30 April 2016 (9 pages)
26 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
10 February 2016Accounts for a small company made up to 30 April 2015 (9 pages)
10 February 2016Accounts for a small company made up to 30 April 2015 (9 pages)
12 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100,100
(6 pages)
12 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100,100
(6 pages)
10 April 2015Appointment of Mr Malcolm Macleod as a director on 18 March 2015 (2 pages)
10 April 2015Appointment of Mr Malcolm Macleod as a director on 18 March 2015 (2 pages)
22 January 2015Accounts for a small company made up to 30 April 2014 (8 pages)
22 January 2015Accounts for a small company made up to 30 April 2014 (8 pages)
6 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100,100
(6 pages)
6 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100,100
(6 pages)
27 January 2014Accounts for a small company made up to 30 April 2013 (9 pages)
27 January 2014Accounts for a small company made up to 30 April 2013 (9 pages)
16 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100,100
(6 pages)
16 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100,100
(6 pages)
21 May 2013Auditor's resignation (2 pages)
21 May 2013Auditor's resignation (2 pages)
16 May 2013Auditor's resignation (2 pages)
16 May 2013Auditor's resignation (2 pages)
25 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
25 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
25 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
14 November 2011Full accounts made up to 30 April 2011 (19 pages)
14 November 2011Full accounts made up to 30 April 2011 (19 pages)
28 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
31 January 2011Full accounts made up to 30 April 2010 (19 pages)
31 January 2011Full accounts made up to 30 April 2010 (19 pages)
15 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
15 September 2009Return made up to 15/09/09; full list of members (4 pages)
15 September 2009Return made up to 15/09/09; full list of members (4 pages)
2 November 2008Full accounts made up to 30 April 2008 (15 pages)
2 November 2008Full accounts made up to 30 April 2008 (15 pages)
17 September 2008Return made up to 15/09/08; full list of members (4 pages)
17 September 2008Return made up to 15/09/08; full list of members (4 pages)
11 December 2007Full accounts made up to 30 April 2007 (14 pages)
11 December 2007Full accounts made up to 30 April 2007 (14 pages)
27 September 2007Return made up to 19/09/07; full list of members (3 pages)
27 September 2007Return made up to 19/09/07; full list of members (3 pages)
7 March 2007Full accounts made up to 30 April 2006 (15 pages)
7 March 2007Full accounts made up to 30 April 2006 (15 pages)
17 January 2007Registered office changed on 17/01/07 from: wrengate house 221 palatine road didsbury manchester M20 2EE (1 page)
17 January 2007Registered office changed on 17/01/07 from: wrengate house 221 palatine road didsbury manchester M20 2EE (1 page)
23 October 2006Return made up to 19/09/06; full list of members (4 pages)
23 October 2006Return made up to 19/09/06; full list of members (4 pages)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
24 February 2006Full accounts made up to 30 April 2005 (16 pages)
24 February 2006Full accounts made up to 30 April 2005 (16 pages)
27 January 2006Particulars of mortgage/charge (6 pages)
27 January 2006Particulars of mortgage/charge (6 pages)
23 January 2006Director resigned (1 page)
23 January 2006New secretary appointed (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New secretary appointed (1 page)
23 January 2006Secretary resigned (1 page)
23 January 2006Secretary resigned (1 page)
23 September 2005Return made up to 19/09/05; full list of members (3 pages)
23 September 2005Return made up to 19/09/05; full list of members (3 pages)
22 February 2005Full accounts made up to 30 April 2004 (16 pages)
22 February 2005Full accounts made up to 30 April 2004 (16 pages)
4 January 2005Director's particulars changed (1 page)
4 January 2005Director's particulars changed (1 page)
4 January 2005Director's particulars changed (1 page)
4 January 2005Director's particulars changed (1 page)
2 November 2004Return made up to 19/09/04; full list of members (8 pages)
2 November 2004Return made up to 19/09/04; full list of members (8 pages)
14 February 2004Full accounts made up to 30 April 2003 (15 pages)
14 February 2004Full accounts made up to 30 April 2003 (15 pages)
7 October 2003Return made up to 19/09/03; full list of members (8 pages)
7 October 2003Return made up to 19/09/03; full list of members (8 pages)
23 October 2002Full accounts made up to 30 April 2002 (15 pages)
23 October 2002Full accounts made up to 30 April 2002 (15 pages)
10 October 2002Return made up to 19/09/02; full list of members (8 pages)
10 October 2002Return made up to 19/09/02; full list of members (8 pages)
20 February 2002Full accounts made up to 30 April 2001 (14 pages)
20 February 2002Full accounts made up to 30 April 2001 (14 pages)
23 October 2001Return made up to 19/09/01; full list of members (7 pages)
23 October 2001Return made up to 19/09/01; full list of members (7 pages)
26 February 2001Full accounts made up to 30 April 2000 (14 pages)
26 February 2001Full accounts made up to 30 April 2000 (14 pages)
2 October 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2000New director appointed (3 pages)
12 May 2000New director appointed (3 pages)
18 February 2000Full accounts made up to 30 April 1999 (14 pages)
18 February 2000Full accounts made up to 30 April 1999 (14 pages)
28 September 1999Return made up to 19/09/99; full list of members (8 pages)
28 September 1999Return made up to 19/09/99; full list of members (8 pages)
26 March 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
2 March 1999Full accounts made up to 30 April 1998 (14 pages)
2 March 1999Full accounts made up to 30 April 1998 (14 pages)
5 October 1998Return made up to 19/09/98; full list of members (7 pages)
5 October 1998Return made up to 19/09/98; full list of members (7 pages)
2 March 1998Full accounts made up to 30 April 1997 (14 pages)
2 March 1998Full accounts made up to 30 April 1997 (14 pages)
9 October 1997Return made up to 19/09/97; no change of members (5 pages)
9 October 1997Return made up to 19/09/97; no change of members (5 pages)
26 February 1997Full accounts made up to 30 April 1996 (15 pages)
26 February 1997Full accounts made up to 30 April 1996 (15 pages)
18 October 1996Return made up to 19/09/96; no change of members (6 pages)
18 October 1996Return made up to 19/09/96; no change of members (6 pages)
4 March 1996Full accounts made up to 30 April 1995 (15 pages)
4 March 1996Full accounts made up to 30 April 1995 (15 pages)
27 November 1995Return made up to 19/09/95; full list of members (6 pages)
27 November 1995Return made up to 19/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
28 February 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 February 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 February 1964Certificate of incorporation (1 page)
14 February 1964Incorporation (18 pages)
14 February 1964Certificate of incorporation (1 page)
14 February 1964Incorporation (18 pages)