Littleborough
Lancashire
OL15 0LR
Director Name | Mrs Veronica Anne Brennan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 December 2003(1 week, 3 days after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Summit Littleborough Lancashire OL15 0LR |
Director Name | Mr Trevor Alan Hopson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2009(5 years, 3 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summit Littleborough Lancashire OL15 0LR |
Director Name | Mr Nader Alan Midani |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2009(5 years, 3 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summit Littleborough Lancashire OL15 0LR |
Director Name | Ms Cheryl Mary Lamb |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Corporate HR Manager |
Country of Residence | Scotland |
Correspondence Address | Summit Littleborough Lancashire OL15 0LR |
Secretary Name | Mr Patrick Gerard Brennan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 2003(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 March 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Drimeen East Ennis County Clare Irish |
Director Name | Stephen Brierley |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(5 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 May 2009) |
Role | Company Director |
Correspondence Address | 212 Manchester Road Burnley Lancashire BB11 4HG |
Director Name | Mr Matthew Christopher Whitworth |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Abberley Way Highfield Wigan WN3 6AU |
Director Name | Mrs Jacqueline Boam |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Chipping Fold Milnrow Rochdale Lancashire OL16 4YD |
Secretary Name | Stephen Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(5 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 May 2009) |
Role | Company Director |
Correspondence Address | 212 Manchester Road Burnley Lancashire BB11 4HG |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.fothergillgroup.com/fothergill-coated-fabrics/ |
---|---|
Email address | [email protected] |
Telephone | 01706 645566 |
Telephone region | Rochdale |
Registered Address | Fothergill Engineered Fabrics Limited Summit Littleborough Lancashire OL15 0LR |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Littleborough Lakeside |
Built Up Area | Greater Manchester |
150k at £1 | Mr Patrick Brennan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,950,316 |
Gross Profit | £1,722,681 |
Net Worth | £654,534 |
Cash | £96,384 |
Current Liabilities | £3,948,073 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (10 months, 1 week from now) |
22 April 2015 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2004 | Delivered 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 |
15 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
---|---|
3 November 2020 | Accounts for a small company made up to 31 January 2020 (17 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
22 October 2019 | Accounts for a small company made up to 31 January 2019 (20 pages) |
11 December 2018 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
28 November 2018 | Satisfaction of charge 049863190005 in full (1 page) |
6 November 2018 | Total exemption full accounts made up to 31 January 2018 (17 pages) |
8 August 2018 | Termination of appointment of Jacqueline Boam as a director on 3 August 2018 (1 page) |
6 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (18 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (18 pages) |
16 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
1 November 2016 | Total exemption full accounts made up to 31 January 2016 (18 pages) |
1 November 2016 | Total exemption full accounts made up to 31 January 2016 (18 pages) |
20 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
6 November 2015 | Total exemption full accounts made up to 31 January 2015 (16 pages) |
6 November 2015 | Total exemption full accounts made up to 31 January 2015 (16 pages) |
1 May 2015 | Registration of charge 049863190005, created on 22 April 2015 (10 pages) |
1 May 2015 | Registration of charge 049863190005, created on 22 April 2015 (10 pages) |
17 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 July 2014 | Director's details changed for Mrs Jacqueline Boam on 14 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mrs Jacqueline Boam on 14 July 2014 (2 pages) |
17 June 2014 | Total exemption full accounts made up to 31 January 2014 (18 pages) |
17 June 2014 | Total exemption full accounts made up to 31 January 2014 (18 pages) |
13 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
2 August 2013 | Registration of charge 049863190004 (11 pages) |
2 August 2013 | Registration of charge 049863190004 (11 pages) |
29 May 2013 | Total exemption full accounts made up to 31 January 2013 (16 pages) |
29 May 2013 | Total exemption full accounts made up to 31 January 2013 (16 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (8 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (8 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (8 pages) |
11 April 2012 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
11 April 2012 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
9 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (8 pages) |
9 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (8 pages) |
9 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (8 pages) |
28 June 2011 | Termination of appointment of Matthew Whitworth as a director (1 page) |
28 June 2011 | Termination of appointment of Matthew Whitworth as a director (1 page) |
7 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
3 June 2011 | Appointment of Ms Cheryl Mary Lamb as a director (2 pages) |
3 June 2011 | Appointment of Ms Cheryl Mary Lamb as a director (2 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (8 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (8 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (8 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
11 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Trevor Alan Hopson on 30 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Trevor Alan Hopson on 30 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
13 May 2009 | Appointment terminated director and secretary stephen brierley (1 page) |
13 May 2009 | Appointment terminated director and secretary stephen brierley (1 page) |
16 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
7 April 2009 | Director appointed nader alan midani logged form (2 pages) |
7 April 2009 | Director appointed nader alan midani logged form (2 pages) |
26 March 2009 | Return made up to 05/12/08; full list of members (10 pages) |
26 March 2009 | Return made up to 05/12/08; full list of members (10 pages) |
25 March 2009 | Resolutions
|
25 March 2009 | Registered office changed on 25/03/2009 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
25 March 2009 | Director appointed trevor alan hopson (2 pages) |
25 March 2009 | Director appointed jacqueline boam (2 pages) |
25 March 2009 | Director and secretary appointed stephen brierley (2 pages) |
25 March 2009 | Director appointed jacqueline boam (2 pages) |
25 March 2009 | Director appointed matthew christopher whitworth (2 pages) |
25 March 2009 | Director and secretary appointed stephen brierley (2 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
25 March 2009 | Appointment terminated secretary patrick brennan (1 page) |
25 March 2009 | Resolutions
|
25 March 2009 | Director appointed matthew christopher whitworth (2 pages) |
25 March 2009 | Appointment terminated secretary patrick brennan (1 page) |
25 March 2009 | Director appointed trevor alan hopson (2 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 May 2008 | Return made up to 05/12/07; no change of members (7 pages) |
28 May 2008 | Return made up to 05/12/07; no change of members (7 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: st james's court brown street manchester lancashire M2 2JF (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: st james's court brown street manchester lancashire M2 2JF (1 page) |
16 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
5 February 2007 | Return made up to 05/12/06; full list of members
|
5 February 2007 | Return made up to 05/12/06; full list of members
|
1 June 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
1 February 2006 | Return made up to 05/12/05; full list of members (7 pages) |
1 February 2006 | Return made up to 05/12/05; full list of members (7 pages) |
31 January 2006 | Resolutions
|
31 January 2006 | Nc inc already adjusted 28/01/04 (1 page) |
31 January 2006 | Ad 28/01/04--------- £ si 149999@1 (2 pages) |
31 January 2006 | Ad 28/01/04--------- £ si 149999@1 (2 pages) |
31 January 2006 | Nc inc already adjusted 28/01/04 (1 page) |
31 January 2006 | Resolutions
|
27 January 2006 | Return made up to 05/12/04; full list of members (7 pages) |
27 January 2006 | Return made up to 05/12/04; full list of members (7 pages) |
21 June 2005 | Strike-off action suspended (1 page) |
21 June 2005 | Strike-off action suspended (1 page) |
24 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2005 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
28 January 2005 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Company name changed needskill LIMITED\certificate issued on 05/03/04 (2 pages) |
5 March 2004 | Company name changed needskill LIMITED\certificate issued on 05/03/04 (2 pages) |
18 February 2004 | New director appointed (1 page) |
18 February 2004 | New director appointed (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
9 February 2004 | New secretary appointed;new director appointed (2 pages) |
9 February 2004 | New secretary appointed;new director appointed (2 pages) |
5 December 2003 | Incorporation (12 pages) |
5 December 2003 | Incorporation (12 pages) |