About

Registered Number: 02150561
Date of Incorporation: 27/07/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: Romandus House, Ludlow Hill Road, West Bridgford, Nottingham, NG2 6HF

 

Established in 1987, Cole Fabrics Plc are based in West Bridgford, Nottingham, it has a status of "Active". Forster, Steven John, Cole, Nicholas James Richard, Forster, David Ian, Kingsley, John Henry, Saxby, Philippa Louise, Cole, James Richard, Hutchinson, Vera, Blake, Philip Geoffrey, Cole, Angela Jane, Cole, Barbara Colthurst, Taylor, Steven, Underwood, Paul Andrew are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Nicholas James Richard 01 April 2008 - 1
FORSTER, David Ian 31 January 1997 - 1
KINGSLEY, John Henry 22 December 1998 - 1
SAXBY, Philippa Louise 13 January 2014 - 1
BLAKE, Philip Geoffrey 01 April 2008 13 May 2009 1
COLE, Angela Jane 25 November 1992 05 May 2000 1
COLE, Barbara Colthurst N/A 31 January 1997 1
TAYLOR, Steven 01 February 2000 07 June 2007 1
UNDERWOOD, Paul Andrew 19 July 2005 30 June 2014 1
Secretary Name Appointed Resigned Total Appointments
FORSTER, Steven John 15 November 2000 - 1
COLE, James Richard N/A 31 January 1997 1
HUTCHINSON, Vera 31 January 1997 15 November 2000 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 29 July 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 16 September 2014
TM01 - Termination of appointment of director 01 July 2014
AA - Annual Accounts 12 June 2014
RESOLUTIONS - N/A 07 May 2014
AP01 - Appointment of director 11 February 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH03 - Change of particulars for secretary 08 September 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 15 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 22 July 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 05 August 2007
169 - Return by a company purchasing its own shares 28 June 2007
RESOLUTIONS - N/A 19 June 2007
RESOLUTIONS - N/A 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 19 September 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 01 September 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 22 May 2001
288b - Notice of resignation of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2000
363s - Annual Return 04 October 2000
RESOLUTIONS - N/A 30 May 2000
RESOLUTIONS - N/A 30 May 2000
RESOLUTIONS - N/A 30 May 2000
AA - Annual Accounts 30 May 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2000
123 - Notice of increase in nominal capital 30 May 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
RESOLUTIONS - N/A 08 February 2000
RESOLUTIONS - N/A 08 February 2000
363s - Annual Return 13 October 1999
169 - Return by a company purchasing its own shares 03 September 1999
288c - Notice of change of directors or secretaries or in their particulars 16 May 1999
AA - Annual Accounts 11 May 1999
288c - Notice of change of directors or secretaries or in their particulars 11 May 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 January 1999
88(2)P - N/A 28 January 1999
RESOLUTIONS - N/A 24 January 1999
RESOLUTIONS - N/A 24 January 1999
RESOLUTIONS - N/A 24 January 1999
288a - Notice of appointment of directors or secretaries 24 January 1999
363s - Annual Return 18 September 1998
AA - Annual Accounts 26 May 1998
395 - Particulars of a mortgage or charge 06 November 1997
363s - Annual Return 29 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1997
395 - Particulars of a mortgage or charge 10 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1997
AA - Annual Accounts 04 June 1997
395 - Particulars of a mortgage or charge 12 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
RESOLUTIONS - N/A 16 January 1997
RESOLUTIONS - N/A 16 January 1997
CERT7 - Re-registration of a company from private to public with a change of name 16 January 1997
AUDS - Auditor's statement 16 January 1997
AUDR - Auditor's report 16 January 1997
BS - Balance sheet 16 January 1997
MAR - Memorandum and Articles - used in re-registration 16 January 1997
43(3)e - Declaration on application by a private company for re-registration as a public company 16 January 1997
43(3) - Application by a private company for re-registration as a public company 16 January 1997
AA - Annual Accounts 11 October 1996
363s - Annual Return 08 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 1996
169 - Return by a company purchasing its own shares 29 April 1996
RESOLUTIONS - N/A 19 April 1996
AA - Annual Accounts 23 November 1995
363s - Annual Return 12 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 30 September 1994
RESOLUTIONS - N/A 07 June 1994
RESOLUTIONS - N/A 07 June 1994
RESOLUTIONS - N/A 07 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1994
123 - Notice of increase in nominal capital 07 June 1994
AA - Annual Accounts 07 June 1994
363s - Annual Return 01 October 1993
AA - Annual Accounts 09 June 1993
288 - N/A 21 February 1993
363s - Annual Return 08 October 1992
AA - Annual Accounts 06 October 1992
AA - Annual Accounts 03 December 1991
363a - Annual Return 25 September 1991
395 - Particulars of a mortgage or charge 17 January 1991
AA - Annual Accounts 31 October 1990
363 - Annual Return 31 October 1990
SA - Shares agreement 19 February 1990
PUC3O - N/A 19 February 1990
AA - Annual Accounts 05 October 1989
363 - Annual Return 13 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 February 1989
RESOLUTIONS - N/A 16 March 1988
123 - Notice of increase in nominal capital 16 March 1988
MEM/ARTS - N/A 04 March 1988
CERTNM - Change of name certificate 29 January 1988
287 - Change in situation or address of Registered Office 20 November 1987
288 - N/A 20 November 1987
288 - N/A 20 November 1987
NEWINC - New incorporation documents 27 July 1987

Mortgages & Charges

Description Date Status Charge by
Fixed charge 05 November 1997 Outstanding

N/A

Legal charge 01 July 1997 Outstanding

N/A

Legal charge 31 January 1997 Outstanding

N/A

Guarantee and debenture 10 January 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.