Company NameFothergill Coated Fabrics Limited
Company StatusActive
Company Number04986319
CategoryPrivate Limited Company
Incorporation Date5 December 2003(20 years, 4 months ago)
Previous NameNeedskill Limited

Business Activity

Section CManufacturing
SIC 13960Manufacture of other technical and industrial textiles

Directors

Director NameMr Patrick Gerard Brennan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed15 December 2003(1 week, 3 days after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSummit
Littleborough
Lancashire
OL15 0LR
Director NameMrs Veronica Anne Brennan
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed15 December 2003(1 week, 3 days after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSummit
Littleborough
Lancashire
OL15 0LR
Director NameMr Trevor Alan Hopson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2009(5 years, 3 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit
Littleborough
Lancashire
OL15 0LR
Director NameMr Nader Alan Midani
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2009(5 years, 3 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit
Littleborough
Lancashire
OL15 0LR
Director NameMs Cheryl Mary Lamb
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(7 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleCorporate HR Manager
Country of ResidenceScotland
Correspondence AddressSummit
Littleborough
Lancashire
OL15 0LR
Secretary NameMr Patrick Gerard Brennan
NationalityIrish
StatusResigned
Appointed15 December 2003(1 week, 3 days after company formation)
Appointment Duration5 years, 3 months (resigned 18 March 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDrimeen East
Ennis
County Clare
Irish
Director NameStephen Brierley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(5 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 May 2009)
RoleCompany Director
Correspondence Address212 Manchester Road
Burnley
Lancashire
BB11 4HG
Director NameMr Matthew Christopher Whitworth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Abberley Way
Highfield
Wigan
WN3 6AU
Director NameMrs Jacqueline Boam
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(5 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Chipping Fold
Milnrow
Rochdale
Lancashire
OL16 4YD
Secretary NameStephen Brierley
NationalityBritish
StatusResigned
Appointed18 March 2009(5 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 May 2009)
RoleCompany Director
Correspondence Address212 Manchester Road
Burnley
Lancashire
BB11 4HG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.fothergillgroup.com/fothergill-coated-fabrics/
Email address[email protected]
Telephone01706 645566
Telephone regionRochdale

Location

Registered AddressFothergill Engineered Fabrics Limited
Summit
Littleborough
Lancashire
OL15 0LR
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardLittleborough Lakeside
Built Up AreaGreater Manchester

Shareholders

150k at £1Mr Patrick Brennan
100.00%
Ordinary

Financials

Year2014
Turnover£6,950,316
Gross Profit£1,722,681
Net Worth£654,534
Cash£96,384
Current Liabilities£3,948,073

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return18 January 2024 (2 months, 1 week ago)
Next Return Due1 February 2025 (10 months, 1 week from now)

Charges

22 April 2015Delivered on: 1 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as or being unit 12 smallbridge business park riverside drive rochdale title number GM873464.
Outstanding
24 July 2013Delivered on: 2 August 2013
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 August 2010Delivered on: 9 September 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 August 2010Delivered on: 4 September 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 April 2004Delivered on: 11 May 2004
Satisfied on: 11 September 2010
Persons entitled: Enterprise Finance Europe (UK) LTD

Classification: Mortgage 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
3 November 2020Accounts for a small company made up to 31 January 2020 (17 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
22 October 2019Accounts for a small company made up to 31 January 2019 (20 pages)
11 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
28 November 2018Satisfaction of charge 049863190005 in full (1 page)
6 November 2018Total exemption full accounts made up to 31 January 2018 (17 pages)
8 August 2018Termination of appointment of Jacqueline Boam as a director on 3 August 2018 (1 page)
6 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (18 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (18 pages)
16 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
1 November 2016Total exemption full accounts made up to 31 January 2016 (18 pages)
1 November 2016Total exemption full accounts made up to 31 January 2016 (18 pages)
20 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 150,000
(8 pages)
20 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 150,000
(8 pages)
6 November 2015Total exemption full accounts made up to 31 January 2015 (16 pages)
6 November 2015Total exemption full accounts made up to 31 January 2015 (16 pages)
1 May 2015Registration of charge 049863190005, created on 22 April 2015 (10 pages)
1 May 2015Registration of charge 049863190005, created on 22 April 2015 (10 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 150,000
(8 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 150,000
(8 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 150,000
(8 pages)
17 July 2014Director's details changed for Mrs Jacqueline Boam on 14 July 2014 (2 pages)
17 July 2014Director's details changed for Mrs Jacqueline Boam on 14 July 2014 (2 pages)
17 June 2014Total exemption full accounts made up to 31 January 2014 (18 pages)
17 June 2014Total exemption full accounts made up to 31 January 2014 (18 pages)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 150,000
(8 pages)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 150,000
(8 pages)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 150,000
(8 pages)
2 August 2013Registration of charge 049863190004 (11 pages)
2 August 2013Registration of charge 049863190004 (11 pages)
29 May 2013Total exemption full accounts made up to 31 January 2013 (16 pages)
29 May 2013Total exemption full accounts made up to 31 January 2013 (16 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (8 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (8 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (8 pages)
11 April 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
11 April 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (8 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (8 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (8 pages)
28 June 2011Termination of appointment of Matthew Whitworth as a director (1 page)
28 June 2011Termination of appointment of Matthew Whitworth as a director (1 page)
7 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
7 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
3 June 2011Appointment of Ms Cheryl Mary Lamb as a director (2 pages)
3 June 2011Appointment of Ms Cheryl Mary Lamb as a director (2 pages)
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (8 pages)
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (8 pages)
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (8 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
11 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Trevor Alan Hopson on 30 October 2009 (2 pages)
11 January 2010Director's details changed for Trevor Alan Hopson on 30 October 2009 (2 pages)
11 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
13 May 2009Appointment terminated director and secretary stephen brierley (1 page)
13 May 2009Appointment terminated director and secretary stephen brierley (1 page)
16 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 April 2009Director appointed nader alan midani logged form (2 pages)
7 April 2009Director appointed nader alan midani logged form (2 pages)
26 March 2009Return made up to 05/12/08; full list of members (10 pages)
26 March 2009Return made up to 05/12/08; full list of members (10 pages)
25 March 2009Resolutions
  • RES13 ‐ Sect 175(5) 18/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 March 2009Registered office changed on 25/03/2009 from 3 hardman square spinningfields manchester M3 3EB (1 page)
25 March 2009Director appointed trevor alan hopson (2 pages)
25 March 2009Director appointed jacqueline boam (2 pages)
25 March 2009Director and secretary appointed stephen brierley (2 pages)
25 March 2009Director appointed jacqueline boam (2 pages)
25 March 2009Director appointed matthew christopher whitworth (2 pages)
25 March 2009Director and secretary appointed stephen brierley (2 pages)
25 March 2009Registered office changed on 25/03/2009 from 3 hardman square spinningfields manchester M3 3EB (1 page)
25 March 2009Appointment terminated secretary patrick brennan (1 page)
25 March 2009Resolutions
  • RES13 ‐ Sect 175(5) 18/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 March 2009Director appointed matthew christopher whitworth (2 pages)
25 March 2009Appointment terminated secretary patrick brennan (1 page)
25 March 2009Director appointed trevor alan hopson (2 pages)
10 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 May 2008Return made up to 05/12/07; no change of members (7 pages)
28 May 2008Return made up to 05/12/07; no change of members (7 pages)
11 December 2007Registered office changed on 11/12/07 from: st james's court brown street manchester lancashire M2 2JF (1 page)
11 December 2007Registered office changed on 11/12/07 from: st james's court brown street manchester lancashire M2 2JF (1 page)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 February 2007Return made up to 05/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2007Return made up to 05/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 February 2006Return made up to 05/12/05; full list of members (7 pages)
1 February 2006Return made up to 05/12/05; full list of members (7 pages)
31 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2006Nc inc already adjusted 28/01/04 (1 page)
31 January 2006Ad 28/01/04--------- £ si 149999@1 (2 pages)
31 January 2006Ad 28/01/04--------- £ si 149999@1 (2 pages)
31 January 2006Nc inc already adjusted 28/01/04 (1 page)
31 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2006Return made up to 05/12/04; full list of members (7 pages)
27 January 2006Return made up to 05/12/04; full list of members (7 pages)
21 June 2005Strike-off action suspended (1 page)
21 June 2005Strike-off action suspended (1 page)
24 May 2005First Gazette notice for compulsory strike-off (1 page)
24 May 2005First Gazette notice for compulsory strike-off (1 page)
28 January 2005Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
28 January 2005Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
11 May 2004Particulars of mortgage/charge (3 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
31 March 2004Director resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Secretary resigned (1 page)
5 March 2004Company name changed needskill LIMITED\certificate issued on 05/03/04 (2 pages)
5 March 2004Company name changed needskill LIMITED\certificate issued on 05/03/04 (2 pages)
18 February 2004New director appointed (1 page)
18 February 2004New director appointed (1 page)
9 February 2004Registered office changed on 09/02/04 from: 16 churchill way cardiff CF10 2DX (1 page)
9 February 2004Registered office changed on 09/02/04 from: 16 churchill way cardiff CF10 2DX (1 page)
9 February 2004New secretary appointed;new director appointed (2 pages)
9 February 2004New secretary appointed;new director appointed (2 pages)
5 December 2003Incorporation (12 pages)
5 December 2003Incorporation (12 pages)