Fabrics & Yarns (Macclesfield) Ltd was registered on 29 October 1987, it's status is listed as "Active". We do not know the number of employees at the organisation. The business has 10 directors listed as Comer, Margaret Irene, Crowther, David Jonathan, Nashar, Khaled, Richardson, Raymond John, Hammour, Mamoun Ali, Hammour, Ramsey, Hussamy, Kaldoun, Mourad, Abdul Aziz, Mourad, Wajjh, Nashar, Mohamed Nazir at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROWTHER, David Jonathan | 04 January 2007 | - | 1 |
HAMMOUR, Mamoun Ali | N/A | 30 April 2002 | 1 |
HAMMOUR, Ramsey | N/A | 24 March 2000 | 1 |
HUSSAMY, Kaldoun | N/A | 04 January 2007 | 1 |
MOURAD, Abdul Aziz | N/A | 30 January 1993 | 1 |
MOURAD, Wajjh | N/A | 30 January 1993 | 1 |
NASHAR, Mohamed Nazir | N/A | 03 June 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COMER, Margaret Irene | 04 January 2007 | - | 1 |
NASHAR, Khaled | 01 August 2000 | 04 January 2007 | 1 |
RICHARDSON, Raymond John | 01 October 1995 | 07 October 1997 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
CS01 - N/A | 01 June 2020 | |
AA - Annual Accounts | 20 August 2019 | |
CS01 - N/A | 21 May 2019 | |
AA - Annual Accounts | 18 September 2018 | |
CS01 - N/A | 22 May 2018 | |
AA - Annual Accounts | 19 September 2017 | |
CS01 - N/A | 23 May 2017 | |
AA - Annual Accounts | 15 August 2016 | |
AR01 - Annual Return | 26 May 2016 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 01 June 2015 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 27 May 2014 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 20 June 2013 | |
AUD - Auditor's letter of resignation | 10 May 2013 | |
AA - Annual Accounts | 04 October 2012 | |
RESOLUTIONS - N/A | 11 September 2012 | |
SH08 - Notice of name or other designation of class of shares | 11 September 2012 | |
AR01 - Annual Return | 31 May 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 31 May 2011 | |
AA - Annual Accounts | 08 October 2010 | |
AR01 - Annual Return | 02 June 2010 | |
CH01 - Change of particulars for director | 06 November 2009 | |
CH01 - Change of particulars for director | 06 November 2009 | |
CH03 - Change of particulars for secretary | 06 November 2009 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 24 June 2009 | |
AA - Annual Accounts | 30 September 2008 | |
363a - Annual Return | 03 July 2008 | |
AA - Annual Accounts | 01 November 2007 | |
363a - Annual Return | 25 October 2007 | |
288a - Notice of appointment of directors or secretaries | 20 February 2007 | |
288b - Notice of resignation of directors or secretaries | 20 February 2007 | |
288b - Notice of resignation of directors or secretaries | 20 February 2007 | |
288a - Notice of appointment of directors or secretaries | 20 February 2007 | |
288b - Notice of resignation of directors or secretaries | 12 February 2007 | |
288a - Notice of appointment of directors or secretaries | 12 February 2007 | |
288a - Notice of appointment of directors or secretaries | 12 February 2007 | |
AA - Annual Accounts | 06 November 2006 | |
363a - Annual Return | 11 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 July 2006 | |
AA - Annual Accounts | 20 October 2005 | |
363s - Annual Return | 23 June 2005 | |
AA - Annual Accounts | 24 November 2004 | |
287 - Change in situation or address of Registered Office | 13 August 2004 | |
363s - Annual Return | 08 June 2004 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 25 June 2003 | |
363s - Annual Return | 29 August 2002 | |
169 - Return by a company purchasing its own shares | 22 August 2002 | |
AA - Annual Accounts | 19 August 2002 | |
AUD - Auditor's letter of resignation | 17 August 2002 | |
288b - Notice of resignation of directors or secretaries | 21 May 2002 | |
AA - Annual Accounts | 20 November 2001 | |
363s - Annual Return | 28 June 2001 | |
288b - Notice of resignation of directors or secretaries | 12 January 2001 | |
AA - Annual Accounts | 31 August 2000 | |
288a - Notice of appointment of directors or secretaries | 28 July 2000 | |
288b - Notice of resignation of directors or secretaries | 28 July 2000 | |
363s - Annual Return | 13 July 2000 | |
169 - Return by a company purchasing its own shares | 17 April 2000 | |
363s - Annual Return | 19 August 1999 | |
AA - Annual Accounts | 19 August 1999 | |
AA - Annual Accounts | 23 October 1998 | |
395 - Particulars of a mortgage or charge | 25 August 1998 | |
395 - Particulars of a mortgage or charge | 25 August 1998 | |
395 - Particulars of a mortgage or charge | 20 August 1998 | |
395 - Particulars of a mortgage or charge | 20 August 1998 | |
363s - Annual Return | 17 July 1998 | |
288a - Notice of appointment of directors or secretaries | 06 January 1998 | |
288b - Notice of resignation of directors or secretaries | 06 January 1998 | |
363s - Annual Return | 24 June 1997 | |
AA - Annual Accounts | 24 June 1997 | |
AA - Annual Accounts | 24 July 1996 | |
363s - Annual Return | 22 July 1996 | |
288 - N/A | 20 October 1995 | |
363s - Annual Return | 18 July 1995 | |
AA - Annual Accounts | 18 July 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 20 July 1994 | |
363s - Annual Return | 20 July 1994 | |
363s - Annual Return | 23 June 1993 | |
AA - Annual Accounts | 23 June 1993 | |
363s - Annual Return | 27 August 1992 | |
AA - Annual Accounts | 27 August 1992 | |
AA - Annual Accounts | 01 August 1991 | |
363b - Annual Return | 01 August 1991 | |
AA - Annual Accounts | 01 November 1990 | |
363 - Annual Return | 01 November 1990 | |
AA - Annual Accounts | 03 November 1989 | |
363 - Annual Return | 03 November 1989 | |
PUC 2 - N/A | 09 June 1989 | |
395 - Particulars of a mortgage or charge | 04 November 1988 | |
395 - Particulars of a mortgage or charge | 13 September 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 01 August 1988 | |
288 - N/A | 09 May 1988 | |
CERTNM - Change of name certificate | 15 January 1988 | |
RESOLUTIONS - N/A | 04 December 1987 | |
123 - Notice of increase in nominal capital | 04 December 1987 | |
288 - N/A | 25 November 1987 | |
287 - Change in situation or address of Registered Office | 25 November 1987 | |
NEWINC - New incorporation documents | 29 October 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 14 August 1998 | Outstanding |
N/A |
Legal mortgage | 14 August 1998 | Outstanding |
N/A |
Debenture deed | 11 August 1998 | Outstanding |
N/A |
Debenture | 11 August 1998 | Outstanding |
N/A |
Single debenture | 02 November 1988 | Outstanding |
N/A |
Fixed and floating charge | 05 September 1988 | Outstanding |
N/A |