Company NameFrank Beirne Fabrics Limited
Company StatusActive
Company Number03484105
CategoryPrivate Limited Company
Incorporation Date19 December 1997(26 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Frank Beirne
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1997(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2 Chalfont Drive
Tyldesley
Manchester
M29 7PU
Secretary NameMrs Jeanette Beirne
NationalityBritish
StatusCurrent
Appointed19 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chalfont Drive
Tyldesley
Manchester
M29 7PU
Director NameMrs Jeanette Beirne
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2002(4 years, 5 months after company formation)
Appointment Duration21 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Chalfont Drive
Tyldesley
Manchester
M29 7PU
Director NameMr Gareth Beirne
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2008(10 years, 5 months after company formation)
Appointment Duration15 years, 11 months
RoleSales
Country of ResidenceEngland
Correspondence Address18 Porterfield Drive
Tyldesley
Manchester
M29 8RJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitefrankbeirnefabrics.co.uk
Telephone01942 891782
Telephone regionWigan

Location

Registered Address160 Elliott Street
Tyldesley
Manchester
Lancashire
M29 8DS
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardTyldesley
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1Mr Frank Beirne
51.00%
Ordinary
29 at £1Jeanette Beirne
29.00%
Ordinary
20 at £1Gareth Beirne
20.00%
Ordinary

Financials

Year2014
Net Worth£482,361
Cash£415,438
Current Liabilities£257,993

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 April 2024 (3 weeks, 3 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

3 April 2024Confirmation statement made on 3 April 2024 with updates (4 pages)
12 August 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
19 May 2023Termination of appointment of Frank Beirne as a director on 8 February 2023 (1 page)
19 May 2023Cessation of Frank Beirne as a person with significant control on 8 February 2023 (1 page)
19 May 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
11 April 2022Notification of Gareth Beirne as a person with significant control on 4 April 2022 (2 pages)
11 April 2022Confirmation statement made on 11 April 2022 with updates (4 pages)
17 February 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
20 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
24 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
16 August 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
20 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
16 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
20 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
31 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
11 August 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
24 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
24 January 2017Director's details changed for Mr Gareth Beirne on 9 December 2015 (2 pages)
24 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
24 January 2017Director's details changed for Mr Gareth Beirne on 9 December 2015 (2 pages)
11 August 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
11 August 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
2 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(6 pages)
2 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(6 pages)
18 June 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
18 June 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
3 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(6 pages)
3 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(6 pages)
30 June 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
30 June 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
28 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(6 pages)
28 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(6 pages)
13 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
13 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
30 January 2013Director's details changed for Frank Beirne on 30 January 2013 (2 pages)
30 January 2013Secretary's details changed for Jeanette Beirne on 30 January 2013 (1 page)
30 January 2013Secretary's details changed for Jeanette Beirne on 30 January 2013 (1 page)
30 January 2013Director's details changed for Mrs Jeanette Beirne on 30 January 2013 (2 pages)
30 January 2013Director's details changed for Gareth Beirne on 30 January 2013 (2 pages)
30 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
30 January 2013Director's details changed for Mrs Jeanette Beirne on 30 January 2013 (2 pages)
30 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
30 January 2013Director's details changed for Gareth Beirne on 30 January 2013 (2 pages)
30 January 2013Director's details changed for Frank Beirne on 30 January 2013 (2 pages)
3 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
3 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
7 February 2012Annual return made up to 16 January 2012 (15 pages)
7 February 2012Annual return made up to 16 January 2012 (15 pages)
11 May 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
11 May 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
27 January 2011Annual return made up to 16 January 2011 (15 pages)
27 January 2011Annual return made up to 16 January 2011 (15 pages)
20 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
20 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
12 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (15 pages)
12 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (15 pages)
23 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 January 2009Return made up to 16/01/09; full list of members (10 pages)
19 January 2009Return made up to 16/01/09; full list of members (10 pages)
15 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
15 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
25 June 2008Director appointed gareth beirne (2 pages)
25 June 2008Director appointed gareth beirne (2 pages)
10 January 2008Return made up to 19/12/07; no change of members (7 pages)
10 January 2008Return made up to 19/12/07; no change of members (7 pages)
9 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
7 January 2007Return made up to 19/12/06; full list of members (7 pages)
7 January 2007Return made up to 19/12/06; full list of members (7 pages)
20 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 December 2005Return made up to 19/12/05; full list of members (7 pages)
19 December 2005Return made up to 19/12/05; full list of members (7 pages)
28 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
17 December 2004Return made up to 19/12/04; full list of members (7 pages)
17 December 2004Return made up to 19/12/04; full list of members (7 pages)
8 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
8 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
18 December 2003Return made up to 19/12/03; full list of members (7 pages)
18 December 2003Return made up to 19/12/03; full list of members (7 pages)
13 August 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
13 August 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
8 January 2003Return made up to 19/12/02; full list of members (7 pages)
8 January 2003Return made up to 19/12/02; full list of members (7 pages)
12 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
12 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
27 January 2002Ad 09/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 January 2002Ad 09/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 January 2002Return made up to 19/12/01; full list of members (6 pages)
22 January 2002Return made up to 19/12/01; full list of members (6 pages)
19 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
19 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
15 January 2001Return made up to 19/12/00; full list of members (6 pages)
15 January 2001Return made up to 19/12/00; full list of members (6 pages)
15 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
15 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
27 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2000Return made up to 19/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 April 2000Return made up to 19/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 March 2000Registered office changed on 15/03/00 from: c/o cowgill holloway & co regency house 45/49 chorley new road bolton, BL1 4QR (1 page)
15 March 2000Registered office changed on 15/03/00 from: c/o cowgill holloway & co regency house 45/49 chorley new road bolton, BL1 4QR (1 page)
2 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
2 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
5 March 1999Return made up to 19/12/98; full list of members (6 pages)
5 March 1999Return made up to 19/12/98; full list of members (6 pages)
11 February 1999Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
11 February 1999Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
19 December 1997Incorporation (21 pages)
19 December 1997Incorporation (21 pages)