Company NameFabric & Furnishings Limited
DirectorsAnthony Leslie Crabtree and Lesley Anne McCoy
Company StatusActive
Company Number04730848
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameAnthony Leslie Crabtree
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2003(4 days after company formation)
Appointment Duration21 years
RoleUpholsterer
Correspondence Address51 Dobb Brow
Westhoughton
Bolton
BL5 2AZ
Director NameLesley Anne McCoy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2003(4 days after company formation)
Appointment Duration21 years
RoleDesigner
Correspondence Address51 Dobb Brow
Westhoughton
Bolton
BL5 2AZ
Secretary NameLesley Anne McCoy
NationalityBritish
StatusCurrent
Appointed15 April 2003(4 days after company formation)
Appointment Duration21 years
RoleDesigner
Correspondence Address51 Dobb Brow
Westhoughton
Bolton
BL5 2AZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitefabricandfurnishings.co.uk
Telephone07 768060898
Telephone regionMobile

Location

Registered Address196 Wigan Road
Westhoughton
Bolton
Lancashire
BL5 2AJ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton

Shareholders

50 at £1Anthony Leslie Crabtree
50.00%
Ordinary
50 at £1Lesley Anne Mccoy
50.00%
Ordinary

Financials

Year2014
Net Worth-£96,725
Cash£1,277
Current Liabilities£110,295

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (5 days from now)

Charges

22 June 2005Delivered on: 24 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

24 July 2020Micro company accounts made up to 30 April 2020 (5 pages)
16 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 30 April 2019 (5 pages)
25 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
13 June 2018Confirmation statement made on 11 April 2018 with updates (5 pages)
8 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 May 2016Annual return made up to 11 April 2016
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
26 May 2016Annual return made up to 11 April 2016
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
23 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
23 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
20 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
28 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
16 June 2009Return made up to 11/04/09; no change of members (3 pages)
16 June 2009Return made up to 11/04/09; no change of members (3 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 June 2008Return made up to 11/04/08; full list of members (4 pages)
12 June 2008Return made up to 11/04/08; full list of members (4 pages)
5 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
12 June 2007Return made up to 11/04/07; no change of members (7 pages)
12 June 2007Return made up to 11/04/07; no change of members (7 pages)
14 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 May 2006Return made up to 11/04/06; full list of members (7 pages)
2 May 2006Return made up to 11/04/06; full list of members (7 pages)
13 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
25 April 2005Return made up to 11/04/05; full list of members (3 pages)
25 April 2005Return made up to 11/04/05; full list of members (3 pages)
7 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 April 2004Return made up to 11/04/04; full list of members (7 pages)
28 April 2004Return made up to 11/04/04; full list of members (7 pages)
18 May 2003Ad 15/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2003New director appointed (2 pages)
18 May 2003New secretary appointed;new director appointed (2 pages)
18 May 2003New director appointed (2 pages)
18 May 2003Registered office changed on 18/05/03 from: livesey spottiswood 17 george street st. Helens merseyside WA10 1DB (1 page)
18 May 2003Ad 15/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2003New secretary appointed;new director appointed (2 pages)
18 May 2003Registered office changed on 18/05/03 from: livesey spottiswood 17 george street st. Helens merseyside WA10 1DB (1 page)
23 April 2003Registered office changed on 23/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003Registered office changed on 23/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 April 2003Secretary resigned (1 page)
11 April 2003Incorporation (6 pages)
11 April 2003Incorporation (6 pages)