Company NameFabrics (UK) Limited
DirectorJames Barclay Tipping
Company StatusActive
Company Number02615914
CategoryPrivate Limited Company
Incorporation Date24 May 1991(32 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr James Barclay Tipping
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1998(7 years, 5 months after company formation)
Appointment Duration25 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPark House
36b Barlow Moor Road
Didsbury
Manchester
M20 2GJ
Secretary NameSamantha Tipping
NationalityBritish
StatusCurrent
Appointed10 October 2003(12 years, 4 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address36b Barlow Moor Road
Didsbury
Manchester
M20 2GJ
Director NameMrs Margaret Irene Tipping
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBarclay House
Homestead Road, Disley
Stockport
Cheshire
SK12 2JN
Director NameMr Peter David Tipping
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBarclay House
Homestead Road, Disley
Stockport
Cheshire
SK12 2JN
Secretary NameMrs Margaret Irene Tipping
NationalityBritish
StatusResigned
Appointed24 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBarclay House
Homestead Road, Disley
Stockport
Cheshire
SK12 2JN
Director NameJohn Arthur Brigham
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 December 1996)
RoleCompany Director
Correspondence Address30 Main Street
Cranswick
Driffield
North Humberside
YO25 9QN
Director NameAnita Joanne Southern
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(8 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 October 2003)
RoleManaging Director
Correspondence Address49 Thornway
High Lane
Stockport
Cheshire
SK6 8ER
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 May 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 May 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 May 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitelrtipping.co.uk
Telephone01706 902009
Telephone regionRochdale

Location

Registered AddressUnit 5 Phoenix Court Hammond
Avenue Whitehill Industrial
Estate Stockport
Cheshire
SK4 1PQ
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Leslie R. Tipping LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£633,549
Cash£1,715
Current Liabilities£583,517

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

22 July 1996Delivered on: 6 August 1996
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 tokenspire business park, hull road, woodmansey, beverley, hull. .. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Outstanding
10 July 1996Delivered on: 15 July 1996
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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

11 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2009Return made up to 24/05/09; full list of members (3 pages)
4 August 2009Return made up to 24/05/09; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 June 2008Return made up to 24/05/08; full list of members (3 pages)
18 June 2008Return made up to 24/05/08; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 July 2007Return made up to 24/05/07; full list of members (6 pages)
25 July 2007Return made up to 24/05/07; full list of members (6 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 June 2006Return made up to 24/05/06; full list of members (6 pages)
5 June 2006Return made up to 24/05/06; full list of members (6 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 September 2005Registered office changed on 22/09/05 from: unit 3,newbridge lane stockport SK1 2ND (1 page)
22 September 2005Registered office changed on 22/09/05 from: unit 3,newbridge lane stockport SK1 2ND (1 page)
4 July 2005Return made up to 24/05/05; full list of members (6 pages)
4 July 2005Return made up to 24/05/05; full list of members (6 pages)
10 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 May 2004Secretary resigned;director resigned (1 page)
4 May 2004New secretary appointed (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004New secretary appointed (2 pages)
4 May 2004Secretary resigned;director resigned (1 page)
8 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
8 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
15 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2002Return made up to 24/05/02; full list of members (8 pages)
24 July 2002Return made up to 24/05/02; full list of members (8 pages)
1 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
1 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
7 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
7 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 June 2001Return made up to 24/05/01; full list of members (7 pages)
28 June 2001Return made up to 24/05/01; full list of members (7 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 July 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
1 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 June 1999Return made up to 24/05/99; no change of members (4 pages)
16 June 1999Return made up to 24/05/99; no change of members (4 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
21 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 June 1998Return made up to 24/05/98; full list of members (6 pages)
16 June 1998Return made up to 24/05/98; full list of members (6 pages)
25 July 1997Return made up to 24/05/97; no change of members (4 pages)
25 July 1997Return made up to 24/05/97; no change of members (4 pages)
3 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
15 July 1996Particulars of mortgage/charge (3 pages)
15 July 1996Particulars of mortgage/charge (3 pages)
12 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
12 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
25 June 1996Company name changed funeral fabrics LIMITED\certificate issued on 25/06/96 (2 pages)
25 June 1996Company name changed funeral fabrics LIMITED\certificate issued on 25/06/96 (2 pages)
31 May 1996Return made up to 24/05/96; no change of members (4 pages)
31 May 1996Return made up to 24/05/96; no change of members (4 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
14 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
5 June 1995Return made up to 24/05/95; full list of members (6 pages)
5 June 1995Return made up to 24/05/95; full list of members (6 pages)
24 May 1991Incorporation (15 pages)
24 May 1991Incorporation (15 pages)