Company NameFabtrad Limited
DirectorShaun Hughes Hallett
Company StatusActive
Company Number03933445
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Shaun Hughes Hallett
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2000(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address2 Racefield Hamlet
Chadderton
Oldham
OL1 2TB
Secretary NameMrs Mary Eileen Hallett
NationalityBritish
StatusCurrent
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address74 Cherrington Drive
Rochdale
Lancashire
OL11 2XS

Contact

Telephone01706 375414
Telephone regionRochdale

Location

Registered Address2 Racefield Hamlet
Chadderton
Oldham
OL1 2TB
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton North
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Shaun Hughes Hallett
51.00%
Ordinary
49 at £1Mr Mary Eileen Hallett
49.00%
Ordinary

Financials

Year2014
Net Worth£101,837
Cash£43,784
Current Liabilities£387,224

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return25 February 2024 (1 month ago)
Next Return Due11 March 2025 (11 months, 2 weeks from now)

Charges

1 September 2016Delivered on: 1 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
7 July 2016Delivered on: 11 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land lying to the north west of st ann's road, belfield, rochdale; land on the south west side of 336 albert royds street rochdale OL16 5AA; land on the west side of albert royds street, rochdale.
Outstanding
3 May 2016Delivered on: 11 May 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
19 September 2000Delivered on: 29 September 2000
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: 36 barehill street littleborough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
19 October 2020Total exemption full accounts made up to 28 February 2019 (7 pages)
4 August 2020Change of details for Mr Shaun Hughes Hallett as a person with significant control on 1 May 2016 (2 pages)
4 August 2020Notification of Mary Eileen Hallett as a person with significant control on 6 April 2016 (2 pages)
4 August 2020Change of details for Mr Shaun Hughes Hallett as a person with significant control on 3 August 2020 (2 pages)
4 August 2020Registered office address changed from Bank House 71 Dale Street Milnrow Rochdale Lancashire OL16 3NJ to 75 Shore Road Littleborough OL15 9LH on 4 August 2020 (1 page)
17 June 2020Compulsory strike-off action has been discontinued (1 page)
16 June 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
18 February 2020Compulsory strike-off action has been suspended (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
23 April 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
30 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
28 October 2018Satisfaction of charge 039334450003 in full (1 page)
28 October 2018Satisfaction of charge 039334450004 in full (1 page)
28 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
1 September 2016Registration of charge 039334450004, created on 1 September 2016 (42 pages)
1 September 2016Registration of charge 039334450004, created on 1 September 2016 (42 pages)
11 July 2016Registration of charge 039334450003, created on 7 July 2016 (39 pages)
11 July 2016Registration of charge 039334450003, created on 7 July 2016 (39 pages)
11 May 2016Registration of charge 039334450002, created on 3 May 2016 (22 pages)
11 May 2016Registration of charge 039334450002, created on 3 May 2016 (22 pages)
5 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
14 May 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
9 June 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
9 June 2010Secretary's details changed for Mary Eileen Hallett on 1 January 2010 (1 page)
9 June 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
9 June 2010Secretary's details changed for Mary Eileen Hallett on 1 January 2010 (1 page)
9 June 2010Secretary's details changed for Mary Eileen Hallett on 1 January 2010 (1 page)
17 December 2009Registered office address changed from 71 Dale Street Milnrow Rochdale Lancashire OL16 3NJ United Kingdom on 17 December 2009 (1 page)
17 December 2009Registered office address changed from 71 Dale Street Milnrow Rochdale Lancashire OL16 3NJ United Kingdom on 17 December 2009 (1 page)
16 December 2009Registered office address changed from 154 Drake Street Rochdale Lancashire OL16 1PX on 16 December 2009 (1 page)
16 December 2009Registered office address changed from 154 Drake Street Rochdale Lancashire OL16 1PX on 16 December 2009 (1 page)
30 April 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
30 April 2009Return made up to 25/02/09; full list of members (5 pages)
30 April 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
30 April 2009Return made up to 25/02/09; full list of members (5 pages)
17 September 2008Return made up to 25/02/08; no change of members (6 pages)
17 September 2008Return made up to 25/02/08; no change of members (6 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 March 2007Return made up to 25/02/07; full list of members (6 pages)
11 March 2007Return made up to 25/02/07; full list of members (6 pages)
7 June 2006Return made up to 25/02/06; full list of members (6 pages)
7 June 2006Return made up to 25/02/06; full list of members (6 pages)
10 January 2006Total exemption small company accounts made up to 28 February 2004 (7 pages)
10 January 2006Total exemption small company accounts made up to 28 February 2004 (7 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2003 (4 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2003 (4 pages)
30 March 2005Return made up to 25/02/05; full list of members (6 pages)
30 March 2005Return made up to 25/02/05; full list of members (6 pages)
27 April 2004Return made up to 25/02/04; full list of members (6 pages)
27 April 2004Return made up to 25/02/04; full list of members (6 pages)
19 July 2003Return made up to 25/02/03; full list of members (6 pages)
19 July 2003Return made up to 25/02/03; full list of members (6 pages)
30 August 2002Return made up to 25/02/02; full list of members (6 pages)
30 August 2002Return made up to 25/02/02; full list of members (6 pages)
16 January 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
16 January 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
3 May 2001Return made up to 25/02/01; full list of members (6 pages)
3 May 2001Return made up to 25/02/01; full list of members (6 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
25 February 2000Incorporation (14 pages)
25 February 2000Incorporation (14 pages)