About

Registered Number: 03946398
Date of Incorporation: 13/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: West End Mill, West Street, Sowerby Bridge, West Yorkshire, HX6 3AN

 

Founded in 2000, Fairbank Textiles Ltd are based in Sowerby Bridge in West Yorkshire. The current directors of Fairbank Textiles Ltd are listed as Gledhill, Timothy Nicholas, Fairbank, Anthony David, Birkhead, James Anthony, Dawson, James Henry, Giglia, Giola in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRBANK, Anthony David 15 August 2014 - 1
BIRKHEAD, James Anthony 28 March 2000 27 June 2019 1
DAWSON, James Henry 01 April 2006 31 January 2012 1
GIGLIA, Giola 01 April 2006 21 December 2018 1
Secretary Name Appointed Resigned Total Appointments
GLEDHILL, Timothy Nicholas 21 December 2018 - 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 28 September 2020
CH01 - Change of particulars for director 28 September 2020
CS01 - N/A 19 March 2020
TM01 - Termination of appointment of director 04 July 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 12 March 2019
PSC02 - N/A 16 January 2019
PSC07 - N/A 16 January 2019
AP03 - Appointment of secretary 16 January 2019
TM02 - Termination of appointment of secretary 16 January 2019
TM01 - Termination of appointment of director 16 January 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 27 March 2015
AP01 - Appointment of director 23 September 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 10 April 2012
TM01 - Termination of appointment of director 10 April 2012
SH06 - Notice of cancellation of shares 15 February 2012
SH03 - Return of purchase of own shares 15 February 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 10 April 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 14 June 2007
363a - Annual Return 25 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
AA - Annual Accounts 23 October 2006
RESOLUTIONS - N/A 20 July 2006
RESOLUTIONS - N/A 20 July 2006
RESOLUTIONS - N/A 20 July 2006
123 - Notice of increase in nominal capital 20 July 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 27 June 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 27 April 2004
RESOLUTIONS - N/A 16 April 2004
RESOLUTIONS - N/A 16 April 2004
RESOLUTIONS - N/A 16 April 2004
RESOLUTIONS - N/A 16 April 2004
363s - Annual Return 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
123 - Notice of increase in nominal capital 16 April 2004
AA - Annual Accounts 06 October 2003
RESOLUTIONS - N/A 27 May 2003
RESOLUTIONS - N/A 27 May 2003
RESOLUTIONS - N/A 27 May 2003
RESOLUTIONS - N/A 27 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2003
123 - Notice of increase in nominal capital 27 May 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 20 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 17 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
363s - Annual Return 23 March 2001
395 - Particulars of a mortgage or charge 14 March 2001
225 - Change of Accounting Reference Date 24 July 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
395 - Particulars of a mortgage or charge 06 May 2000
395 - Particulars of a mortgage or charge 29 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2000
287 - Change in situation or address of Registered Office 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
CERTNM - Change of name certificate 22 March 2000
NEWINC - New incorporation documents 13 March 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 09 March 2001 Outstanding

N/A

Debenture 04 May 2000 Fully Satisfied

N/A

Chattel mortgage 20 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.