About

Registered Number: 02185012
Date of Incorporation: 29/10/1987 (37 years and 6 months ago)
Company Status: Active
Registered Address: Charter Way, Hurdsfield Industrial Estate, Macclesfield, Cheshire, SK10 2NG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.