Company NameFreedia Fabrics Limited
DirectorsNasim Akhtar Javed and Abdul Hanif Javed
Company StatusActive
Company Number01225176
CategoryPrivate Limited Company
Incorporation Date4 September 1975(48 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameNasim Akhtar Javed
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2003(27 years, 9 months after company formation)
Appointment Duration20 years, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address7 Wychwood Close
Bowdon
Altrincham
Cheshire
WA14 3DP
Secretary NameNasim Akhtar Javed
NationalityBritish
StatusCurrent
Appointed13 June 2003(27 years, 9 months after company formation)
Appointment Duration20 years, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address7 Wychwood
Bowdon
Altrincham
Cheshire
WA14 3DP
Director NameMr Abdul Hanif Javed
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2004(28 years, 9 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceBritain
Correspondence Address7 Wychwood
Bowdon
Altrincham
Cheshire
WA14 3DP
Director NameMr Abdul Hanif Javed
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(15 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 13 June 2003)
RoleTextile Merchant
Country of ResidenceBritain
Correspondence Address7 Wychwood
Bowdon
Altrincham
Cheshire
WA14 3DP
Director NameMr Abdul Majeed Nayyar
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(15 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 1997)
RoleTextile Merchant
Correspondence Address316 Wilbraham Road
Chorlton
Manchester
Lancashire
M21 0UU
Director NameMrs Maryam Majid Nayyar
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(15 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 13 June 2003)
RoleCompany Director
Correspondence Address316 Wilbraham Road
Chorlton
Manchester
Lancashire
M21 0UU
Secretary NameMr Abdul Majeed Nayyar
NationalityBritish
StatusResigned
Appointed30 June 1991(15 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 13 June 2003)
RoleCompany Director
Correspondence Address316 Wilbraham Road
Chorlton
Manchester
Lancashire
M21 0UU
Director NameFuwad Nayyar
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(16 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 04 April 1996)
RoleCompany Director
Correspondence Address186 Withington Road
Whalley Range
Manchester
M16 8WJ
Director NameEhsan Malik & Co (Corporation)
StatusResigned
Appointed30 June 1991(15 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 September 1995)
Correspondence Address35 Houldsworth Street
Manchester
Lancashire
M1 1EB

Contact

Telephone0161 8347744
Telephone regionManchester

Location

Registered Address28 Knowsley Street
Manchester
Gt Manchester
M8 8HQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

2k at £1Abdul Hanif Javed
66.67%
Ordinary
1000 at £1Nasim Akhtar Javed
33.33%
Ordinary

Financials

Year2014
Net Worth£134,055
Cash£28,696
Current Liabilities£100,003

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Charges

12 July 1993Delivered on: 16 July 1993
Persons entitled: The Council of the City of Manchester

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement.
Particulars: 16 blossom street manchester.
Outstanding
22 November 1983Delivered on: 25 November 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's f/h & l/h properties &/ or the proceeds of sale & thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Outstanding

Filing History

24 August 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
24 August 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 29 March 2022 (5 pages)
8 September 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
17 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 29 March 2021 (5 pages)
16 July 2020Total exemption full accounts made up to 29 March 2020 (5 pages)
16 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
5 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 29 March 2019 (5 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
30 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 29 March 2017 (5 pages)
21 September 2017Total exemption full accounts made up to 29 March 2017 (5 pages)
4 September 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
24 June 2017Satisfaction of charge 2 in full (4 pages)
24 June 2017Satisfaction of charge 2 in full (4 pages)
2 November 2016Total exemption small company accounts made up to 29 March 2016 (3 pages)
2 November 2016Total exemption small company accounts made up to 29 March 2016 (3 pages)
15 September 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
15 September 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
23 December 2015Total exemption small company accounts made up to 29 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 29 March 2015 (4 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3,000
(5 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3,000
(5 pages)
26 November 2014Total exemption small company accounts made up to 29 March 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 29 March 2014 (4 pages)
20 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 3,000
(5 pages)
20 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 3,000
(5 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Secretary's details changed for Nasim Akhtar Javed on 30 June 2013 (2 pages)
15 July 2013Secretary's details changed for Nasim Akhtar Javed on 30 June 2013 (2 pages)
15 July 2013Director's details changed for Nasim Akhtar Javed on 30 June 2013 (2 pages)
15 July 2013Director's details changed for Mr Abdul Hanif Javed on 30 June 2013 (2 pages)
15 July 2013Director's details changed for Nasim Akhtar Javed on 30 June 2013 (2 pages)
15 July 2013Director's details changed for Mr Abdul Hanif Javed on 30 June 2013 (2 pages)
18 December 2012Total exemption small company accounts made up to 29 March 2012 (3 pages)
18 December 2012Total exemption small company accounts made up to 29 March 2012 (3 pages)
1 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (14 pages)
1 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (14 pages)
6 January 2012Total exemption small company accounts made up to 29 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 29 March 2011 (5 pages)
26 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (14 pages)
26 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (14 pages)
5 January 2011Total exemption small company accounts made up to 29 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 29 March 2010 (5 pages)
20 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (14 pages)
20 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (14 pages)
3 February 2010Total exemption small company accounts made up to 29 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 29 March 2009 (5 pages)
6 August 2009Return made up to 30/06/09; full list of members (10 pages)
6 August 2009Return made up to 30/06/09; full list of members (10 pages)
26 January 2009Total exemption small company accounts made up to 29 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 29 March 2008 (5 pages)
27 August 2008Return made up to 30/06/08; no change of members (7 pages)
27 August 2008Return made up to 30/06/08; no change of members (7 pages)
4 January 2008Total exemption small company accounts made up to 29 March 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 29 March 2007 (5 pages)
31 August 2007Return made up to 30/06/07; no change of members (6 pages)
31 August 2007Return made up to 30/06/07; no change of members (6 pages)
2 May 2007Registered office changed on 02/05/07 from: 16 blossom st ancoates manchester 4 (1 page)
2 May 2007Registered office changed on 02/05/07 from: 16 blossom st ancoates manchester 4 (1 page)
13 February 2007Total exemption small company accounts made up to 29 March 2006 (4 pages)
13 February 2007Total exemption small company accounts made up to 29 March 2006 (4 pages)
28 July 2006Return made up to 30/06/06; full list of members (7 pages)
28 July 2006Return made up to 30/06/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 29 March 2005 (8 pages)
31 January 2006Total exemption small company accounts made up to 29 March 2005 (8 pages)
30 August 2005Return made up to 30/06/05; full list of members (7 pages)
30 August 2005Return made up to 30/06/05; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
13 July 2004Return made up to 30/06/04; full list of members (7 pages)
13 July 2004Return made up to 30/06/04; full list of members (7 pages)
12 March 2004Total exemption small company accounts made up to 29 March 2003 (6 pages)
12 March 2004Total exemption small company accounts made up to 29 March 2003 (6 pages)
14 August 2003New secretary appointed;new director appointed (2 pages)
14 August 2003Return made up to 30/06/03; full list of members (7 pages)
14 August 2003Director resigned (1 page)
14 August 2003Return made up to 30/06/03; full list of members (7 pages)
14 August 2003Secretary resigned;director resigned (1 page)
14 August 2003Secretary resigned;director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003New secretary appointed;new director appointed (2 pages)
23 April 2003Return made up to 30/06/02; full list of members (7 pages)
23 April 2003Accounting reference date extended from 30/09/02 to 29/03/03 (1 page)
23 April 2003Accounting reference date extended from 30/09/02 to 29/03/03 (1 page)
23 April 2003Return made up to 30/06/02; full list of members (7 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
19 November 2001Return made up to 30/06/01; full list of members (6 pages)
19 November 2001Return made up to 30/06/01; full list of members (6 pages)
14 June 2001Full accounts made up to 30 September 2000 (13 pages)
14 June 2001Full accounts made up to 30 September 2000 (13 pages)
21 May 2001Return made up to 30/06/00; full list of members (6 pages)
21 May 2001Return made up to 30/06/00; full list of members (6 pages)
20 June 2000Full accounts made up to 30 September 1999 (13 pages)
20 June 2000Full accounts made up to 30 September 1999 (13 pages)
22 March 2000Return made up to 30/06/99; no change of members (4 pages)
22 March 2000Return made up to 30/06/99; no change of members (4 pages)
6 August 1999Full accounts made up to 30 September 1998 (13 pages)
6 August 1999Full accounts made up to 30 September 1998 (13 pages)
26 October 1998Return made up to 30/06/98; full list of members (6 pages)
26 October 1998Return made up to 30/06/98; full list of members (6 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
16 July 1997Accounts for a small company made up to 30 September 1996 (1 page)
16 July 1997Accounts for a small company made up to 30 September 1996 (1 page)
15 July 1997Return made up to 30/06/97; no change of members (4 pages)
15 July 1997Return made up to 30/06/97; no change of members (4 pages)
2 February 1997Return made up to 30/06/96; no change of members (4 pages)
2 February 1997Return made up to 30/06/96; no change of members (4 pages)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
19 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
19 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Return made up to 30/06/95; full list of members (6 pages)
20 September 1995Return made up to 30/06/95; full list of members (6 pages)
19 April 1995Accounts for a small company made up to 30 September 1994 (4 pages)
19 April 1995Accounts for a small company made up to 30 September 1994 (4 pages)
16 July 1993Particulars of mortgage/charge (3 pages)
16 July 1993Particulars of mortgage/charge (3 pages)
4 September 1975Certificate of incorporation (1 page)
4 September 1975Certificate of incorporation (1 page)