Company NameSignature Fabrics Limited
Company StatusActive
Company Number05311993
CategoryPrivate Limited Company
Incorporation Date13 December 2004(19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameHelen Kaitiff
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E 3 Tudor Road
Altrincham
Stockport
WA14 5RZ
Secretary NameHelen Kaitiff
NationalityBritish
StatusCurrent
Appointed13 December 2004(same day as company formation)
RoleSecretary
Correspondence AddressUnit E 3 Tudor Road
Altrincham
Stockport
WA14 5RZ
Director NameMr David Samuel Kaitiff
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2006(1 year, 1 month after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bruntwood Lane
Cheadle
Cheshire
SK8 1HS
Director NameMs Vivien Elizabeth Langford
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2015(10 years, 12 months after company formation)
Appointment Duration8 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Devonshire Mews Devonshire Buildings
Bath
BA2 4SS
Director NameGarry Wilfred Russell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Western Way
Axwell Park
Blaydon On Tyne
Tyne & Wear
Ne16 3b7
Director NameGordon McDonald Anderson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 15 October 2007)
RoleBusiness Adviser
Correspondence Address9 Dovedale Road
West Bridgford
Nottingham
NG2 6JB
Director NamePeter George Cook
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(1 month, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 09 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crown House
Kings Walden
Hitchin
Hertfordshire
SG4 8LT

Contact

Websitecepsplc.com
Telephone01225 483030
Telephone regionBath

Location

Registered AddressUnit E 3 Tudor Road
Altrincham
Stockport
WA14 5RZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

61.7k at £1David Kaitiff
86.05%
Preference
4.8k at £1Ceps PLC
6.63%
Deferred
2.8k at £1Ceps PLC
3.84%
Ordinary A
1.3k at £1David Kaitiff
1.74%
Ordinary C
750 at £1Helen Kaitiff
1.05%
Ordinary C
250 at £1David Kaitiff
0.35%
Deferred
250 at £1David Kaitiff
0.35%
Ordinary B

Financials

Year2014
Net Worth£221,093
Cash£5
Current Liabilities£1,789,686

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 July 2023 (8 months ago)
Next Return Due12 August 2024 (4 months, 2 weeks from now)

Charges

16 January 2023Delivered on: 20 January 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Leasehold property at arena bow lane preston title number LA841150.
Outstanding
16 January 2023Delivered on: 20 January 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Freehold property at land at the back of the arena bow lane preston title number LA841152.
Outstanding
27 October 2021Delivered on: 28 October 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
5 October 2006Delivered on: 13 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The legal and general assurance policy number S194 011283965-9 dated 10 march 2005 assuring the life of helen marie sharrocks for the sum of £250,000.. see the mortgage charge document for full details.
Outstanding
24 January 2005Delivered on: 28 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Outstanding
24 January 2005Delivered on: 26 January 2005
Persons entitled: Dinkie Heel PLC

Classification: 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.
Outstanding

Filing History

11 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
30 June 2023Full accounts made up to 31 December 2022 (18 pages)
20 January 2023Registration of charge 053119930005, created on 16 January 2023 (53 pages)
20 January 2023Registration of charge 053119930006, created on 16 January 2023 (53 pages)
26 September 2022Full accounts made up to 31 December 2021 (18 pages)
9 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
28 October 2021Registration of charge 053119930004, created on 27 October 2021 (82 pages)
1 September 2021Satisfaction of charge 1 in full (1 page)
1 September 2021Satisfaction of charge 3 in full (1 page)
1 September 2021Full accounts made up to 31 December 2020 (20 pages)
1 September 2021Satisfaction of charge 2 in full (1 page)
29 July 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
24 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
11 November 2020Full accounts made up to 31 December 2019 (18 pages)
18 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
26 July 2019Full accounts made up to 31 December 2018 (18 pages)
14 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
28 August 2018Full accounts made up to 31 December 2017 (17 pages)
22 March 2018Registered office address changed from Sunaco House Unit 2 Bletchley Road Heaton Mersey Industrial Estate Heaton Mersey Stockport Cheshire SK4 3EF to Unit E 3 Tudor Road Altrincham Stockport WA14 5RZ on 22 March 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)
14 June 2017Full accounts made up to 31 December 2016 (17 pages)
14 June 2017Full accounts made up to 31 December 2016 (17 pages)
23 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
23 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
21 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 71,667
(7 pages)
21 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 71,667
(7 pages)
9 December 2015Termination of appointment of Peter George Cook as a director on 9 December 2015 (1 page)
9 December 2015Appointment of Miss Vivien Elizabeth Langford as a director on 9 December 2015 (2 pages)
9 December 2015Director's details changed for Miss Vivien Elizabeth Langford on 9 December 2015 (2 pages)
9 December 2015Director's details changed for Miss Vivien Elizabeth Langford on 9 December 2015 (2 pages)
9 December 2015Appointment of Miss Vivien Elizabeth Langford as a director on 9 December 2015 (2 pages)
9 December 2015Termination of appointment of Peter George Cook as a director on 9 December 2015 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (16 pages)
12 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 71,667
(7 pages)
14 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 71,667
(7 pages)
11 December 2014Auditor's resignation (1 page)
11 December 2014Section 519 auditor's resignation (1 page)
11 December 2014Section 519 auditor's resignation (1 page)
11 December 2014Auditor's resignation (1 page)
24 September 2014Full accounts made up to 31 December 2013 (16 pages)
24 September 2014Full accounts made up to 31 December 2013 (16 pages)
14 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 71,667
(7 pages)
14 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 71,667
(7 pages)
15 August 2013Full accounts made up to 31 December 2012 (16 pages)
15 August 2013Full accounts made up to 31 December 2012 (16 pages)
15 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (7 pages)
15 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (7 pages)
24 September 2012Full accounts made up to 31 December 2011 (16 pages)
24 September 2012Full accounts made up to 31 December 2011 (16 pages)
16 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (7 pages)
16 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (7 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
30 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (7 pages)
30 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (7 pages)
2 June 2010Full accounts made up to 31 December 2009 (15 pages)
2 June 2010Full accounts made up to 31 December 2009 (15 pages)
9 January 2010Resolutions
  • RES13 ‐ Section 175 01/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
9 January 2010Resolutions
  • RES13 ‐ Section 175 01/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
8 January 2010Secretary's details changed for Helen Kaitiff on 6 December 2009 (1 page)
8 January 2010Director's details changed for Helen Kaitiff on 6 December 2009 (2 pages)
8 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (8 pages)
8 January 2010Secretary's details changed for Helen Kaitiff on 6 December 2009 (1 page)
8 January 2010Director's details changed for Helen Sharrocks on 6 December 2009 (2 pages)
8 January 2010Secretary's details changed for Helen Sharrocks on 6 December 2009 (1 page)
8 January 2010Secretary's details changed for Helen Sharrocks on 6 December 2009 (1 page)
8 January 2010Secretary's details changed for Helen Kaitiff on 6 December 2009 (1 page)
8 January 2010Director's details changed for Helen Sharrocks on 6 December 2009 (2 pages)
8 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (8 pages)
8 January 2010Director's details changed for Helen Sharrocks on 6 December 2009 (2 pages)
8 January 2010Secretary's details changed for Helen Kaitiff on 6 December 2009 (1 page)
8 January 2010Secretary's details changed for Helen Kaitiff on 6 December 2009 (1 page)
8 January 2010Secretary's details changed for Helen Kaitiff on 6 December 2009 (1 page)
8 January 2010Director's details changed for Helen Kaitiff on 6 December 2009 (2 pages)
8 January 2010Secretary's details changed for Helen Sharrocks on 6 December 2009 (1 page)
8 January 2010Director's details changed for Helen Kaitiff on 6 December 2009 (2 pages)
7 January 2010Director's details changed for David Samuel Kaitiff on 13 December 2009 (2 pages)
7 January 2010Director's details changed for David Samuel Kaitiff on 13 December 2009 (2 pages)
4 June 2009Full accounts made up to 31 December 2008 (15 pages)
4 June 2009Full accounts made up to 31 December 2008 (15 pages)
23 January 2009Return made up to 13/12/08; full list of members (6 pages)
23 January 2009Return made up to 13/12/08; full list of members (6 pages)
22 January 2009Return made up to 13/12/07; full list of members (6 pages)
22 January 2009Return made up to 13/12/07; full list of members (6 pages)
29 October 2008Full accounts made up to 31 December 2007 (15 pages)
29 October 2008Full accounts made up to 31 December 2007 (15 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
23 September 2007Full accounts made up to 31 December 2006 (15 pages)
23 September 2007Full accounts made up to 31 December 2006 (15 pages)
15 August 2007New director appointed (2 pages)
15 August 2007Return made up to 13/12/06; full list of members (7 pages)
15 August 2007Return made up to 13/12/06; full list of members (7 pages)
15 August 2007New director appointed (2 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
27 June 2006Full accounts made up to 31 December 2005 (15 pages)
27 June 2006Full accounts made up to 31 December 2005 (15 pages)
23 February 2006Return made up to 13/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2006Return made up to 13/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2006Registered office changed on 03/02/06 from: 80 mount street nottingham NG1 6HH (1 page)
3 February 2006Registered office changed on 03/02/06 from: 80 mount street nottingham NG1 6HH (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
29 January 2005New director appointed (2 pages)
29 January 2005Ad 24/01/05--------- £ si 69667@1=69667 £ ic 2000/71667 (2 pages)
29 January 2005Nc inc already adjusted 20/01/05 (1 page)
29 January 2005New director appointed (2 pages)
29 January 2005Ad 24/01/05--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
29 January 2005New director appointed (2 pages)
29 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
29 January 2005Ad 24/01/05--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
29 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
29 January 2005Nc inc already adjusted 20/01/05 (1 page)
29 January 2005Ad 24/01/05--------- £ si 69667@1=69667 £ ic 2000/71667 (2 pages)
29 January 2005New director appointed (2 pages)
28 January 2005Particulars of mortgage/charge (5 pages)
28 January 2005Particulars of mortgage/charge (5 pages)
26 January 2005Particulars of mortgage/charge (7 pages)
26 January 2005Particulars of mortgage/charge (7 pages)
13 December 2004Incorporation (18 pages)
13 December 2004Incorporation (18 pages)