Company NameP And M Fabrics Ltd.
DirectorsMark William Allen and John Alfred Hennedy
Company StatusActive
Company Number03856751
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMark William Allen
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2014(14 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit B12c Heywood Distribution Park
Pilsworth Road
Heywood
OL10 2TT
Secretary NameJoanne Elizabeth Wilson
StatusCurrent
Appointed16 July 2014(14 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressUnit B12c Heywood Distribution Park
Pilsworth Road
Heywood
OL10 2TT
Director NameMr John Alfred Hennedy
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(17 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address141 Union Street
Oldham
OL1 1TE
Director NameVictoria Scales
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Bouymasters
St Georges Quay
Lancaster
Lancashire
LA1 1HL
Director NameMr David Martin Wilson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Belmont Way
Rochdale
Lancashire
OL12 6HR
Secretary NameMr David Martin Wilson
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Belmont Way
Rochdale
Lancashire
OL12 6HR
Director NameJoanne Elizabeth Wilson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2000(10 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 02 April 2004)
RoleCompany Director
Correspondence Address27 Belmont Way
Rochdale
Lancashire
OL12 6HR
Secretary NameJoanne Elizabeth Wilson
NationalityBritish
StatusResigned
Appointed02 September 2000(10 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 02 April 2004)
RoleCompany Director
Correspondence Address27 Belmont Way
Rochdale
Lancashire
OL12 6HR
Director NameSusan Hurtley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 11 months after company formation)
Appointment Duration12 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address41 Anderton Road
Euxton
Lancashire
PR7 6JA
Director NameFrank Christopher Lees
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 16 July 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oakdene Gardens
Marple
Stockport
Cheshire
SK6 6PN
Secretary NameMrs Christine Pamela Lees
NationalityBritish
StatusResigned
Appointed02 April 2004(4 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 16 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Oakdene Gardens
Marple
Stockport
Cheshire
SK6 6PN
Director NameMrs Joanne Elizabeth Wilson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(17 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia Mill
Queen Street
Mossley
Tameside
OL5 9AL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteempowertextiles.com

Location

Registered AddressUnit B12c Heywood Distribution Park
Pilsworth Road
Heywood
OL10 2TT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester

Shareholders

47 at £1David Wilson
47.00%
Ordinary
47 at £1Joanne Wilson
47.00%
Ordinary
3 at £1John Alfred Hennedy
3.00%
Ordinary
3 at £1Mark William Allen
3.00%
Ordinary

Financials

Year2014
Net Worth£137,970
Cash£23,567
Current Liabilities£235,106

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 December 2023 (5 months ago)
Next Return Due19 December 2024 (7 months, 2 weeks from now)

Charges

27 September 2002Delivered on: 28 September 2002
Satisfied on: 14 November 2014
Persons entitled: Bibby Factors Sussex Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 February 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
5 February 2021Termination of appointment of David Martin Wilson as a director on 31 December 2020 (1 page)
5 February 2021Termination of appointment of Joanne Elizabeth Wilson as a director on 31 December 2020 (1 page)
20 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
18 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
14 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
5 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
19 September 2017Micro company accounts made up to 30 June 2017 (4 pages)
19 September 2017Micro company accounts made up to 30 June 2017 (4 pages)
23 August 2017Appointment of Mrs Joanne Elizabeth Wilson as a director on 11 August 2017 (2 pages)
23 August 2017Appointment of Mrs Joanne Elizabeth Wilson as a director on 11 August 2017 (2 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 May 2017Appointment of Mr John Alfred Hennedy as a director on 6 February 2017 (2 pages)
18 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
18 May 2017Appointment of Mr John Alfred Hennedy as a director on 6 February 2017 (2 pages)
8 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
14 November 2014Satisfaction of charge 1 in full (2 pages)
14 November 2014Satisfaction of charge 1 in full (2 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 July 2014Termination of appointment of Frank Christopher Lees as a director on 16 July 2014 (1 page)
16 July 2014Appointment of Mark William Allen as a director on 16 July 2014 (2 pages)
16 July 2014Appointment of Mark William Allen as a director on 16 July 2014 (2 pages)
16 July 2014Appointment of Joanne Elizabeth Wilson as a secretary on 16 July 2014 (2 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Termination of appointment of Christine Pamela Lees as a secretary on 16 July 2014 (1 page)
16 July 2014Appointment of Joanne Elizabeth Wilson as a secretary on 16 July 2014 (2 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Termination of appointment of Christine Pamela Lees as a secretary on 16 July 2014 (1 page)
16 July 2014Termination of appointment of Frank Christopher Lees as a director on 16 July 2014 (1 page)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-29
(5 pages)
29 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-29
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
8 November 2011Appointment of Mr David Martin Wilson as a director (2 pages)
8 November 2011Appointment of Mr David Martin Wilson as a director (2 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
7 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 October 2009Director's details changed for Frank Christopher Lees on 8 October 2009 (2 pages)
15 October 2009Director's details changed for Frank Christopher Lees on 8 October 2009 (2 pages)
15 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Frank Christopher Lees on 8 October 2009 (2 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 October 2008Return made up to 11/10/08; full list of members (3 pages)
17 October 2008Return made up to 11/10/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 November 2007Return made up to 11/10/07; full list of members (6 pages)
4 November 2007Return made up to 11/10/07; full list of members (6 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 November 2006Return made up to 11/10/06; full list of members (6 pages)
15 November 2006Return made up to 11/10/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 November 2005Return made up to 11/10/05; full list of members (6 pages)
2 November 2005Return made up to 11/10/05; full list of members (6 pages)
13 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
12 November 2004New secretary appointed (2 pages)
12 November 2004Return made up to 11/10/04; full list of members (7 pages)
12 November 2004New secretary appointed (2 pages)
12 November 2004Return made up to 11/10/04; full list of members (7 pages)
18 August 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
18 August 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
8 April 2004Secretary resigned;director resigned (1 page)
8 April 2004Secretary resigned;director resigned (1 page)
28 October 2003Return made up to 11/10/03; full list of members (7 pages)
28 October 2003Return made up to 11/10/03; full list of members (7 pages)
1 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
1 August 2003Registered office changed on 01/08/03 from: 27 belmont way rochdale lancashire OL12 6HR (1 page)
1 August 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
1 August 2003Registered office changed on 01/08/03 from: 27 belmont way rochdale lancashire OL12 6HR (1 page)
1 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
1 August 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
31 March 2003Return made up to 11/10/02; full list of members (7 pages)
31 March 2003Return made up to 11/10/02; full list of members (7 pages)
18 December 2002New director appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
28 September 2002Particulars of mortgage/charge (5 pages)
28 September 2002Particulars of mortgage/charge (5 pages)
24 September 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
24 September 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
23 September 2002Company name changed tame valley textiles LIMITED\certificate issued on 23/09/02 (2 pages)
23 September 2002Company name changed tame valley textiles LIMITED\certificate issued on 23/09/02 (2 pages)
15 November 2001Director resigned (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Return made up to 11/10/01; full list of members (6 pages)
15 November 2001Director resigned (1 page)
15 November 2001Return made up to 11/10/01; full list of members (6 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
27 June 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
27 June 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
16 October 2000New secretary appointed;new director appointed (2 pages)
16 October 2000New secretary appointed;new director appointed (2 pages)
6 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 October 1999New secretary appointed;new director appointed (2 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999Registered office changed on 15/10/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
15 October 1999Director resigned (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Registered office changed on 15/10/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Secretary resigned (1 page)
15 October 1999New secretary appointed;new director appointed (2 pages)
11 October 1999Incorporation (14 pages)
11 October 1999Incorporation (14 pages)