Based in Littleborough in Lancashire, Fothergill Engineered Fabrics Ltd was founded on 03 November 1994, it's status in the Companies House registry is set to "Active". This business does not have any directors listed at Companies House. We don't know the number of employees at this company.
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Patrick Gerard Brennan/
1958-10 |
Individual person with significant control |
Irish/
Ireland |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 October 2019 | |
AA - Annual Accounts | 22 October 2019 | |
MR04 - N/A | 28 November 2018 | |
MR04 - N/A | 28 November 2018 | |
AA - Annual Accounts | 06 November 2018 | |
CS01 - N/A | 05 November 2018 | |
TM01 - Termination of appointment of director | 08 August 2018 | |
CS01 - N/A | 07 November 2017 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 04 November 2016 | |
AA - Annual Accounts | 01 November 2016 | |
MR01 - N/A | 19 February 2016 | |
MR01 - N/A | 19 February 2016 | |
TM01 - Termination of appointment of director | 12 February 2016 | |
AR01 - Annual Return | 20 November 2015 | |
CH01 - Change of particulars for director | 20 November 2015 | |
AA - Annual Accounts | 06 November 2015 | |
AR01 - Annual Return | 28 October 2014 | |
CH01 - Change of particulars for director | 17 July 2014 | |
AA - Annual Accounts | 17 June 2014 | |
AR01 - Annual Return | 25 October 2013 | |
MR01 - N/A | 26 July 2013 | |
AA - Annual Accounts | 15 May 2013 | |
AR01 - Annual Return | 31 October 2012 | |
AA - Annual Accounts | 11 April 2012 | |
AR01 - Annual Return | 14 December 2011 | |
TM01 - Termination of appointment of director | 28 June 2011 | |
AP01 - Appointment of director | 03 June 2011 | |
AP01 - Appointment of director | 11 April 2011 | |
AP01 - Appointment of director | 11 April 2011 | |
TM01 - Termination of appointment of director | 05 April 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 07 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 September 2010 | |
MG01 - Particulars of a mortgage or charge | 04 September 2010 | |
AA - Annual Accounts | 28 April 2010 | |
AR01 - Annual Return | 02 December 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 02 December 2009 | |
CH01 - Change of particulars for director | 02 December 2009 | |
CH01 - Change of particulars for director | 02 December 2009 | |
CH01 - Change of particulars for director | 02 December 2009 | |
CH01 - Change of particulars for director | 02 December 2009 | |
CH01 - Change of particulars for director | 02 December 2009 | |
CH01 - Change of particulars for director | 02 December 2009 | |
288b - Notice of resignation of directors or secretaries | 13 May 2009 | |
288a - Notice of appointment of directors or secretaries | 02 April 2009 | |
RESOLUTIONS - N/A | 25 March 2009 | |
287 - Change in situation or address of Registered Office | 25 March 2009 | |
288b - Notice of resignation of directors or secretaries | 25 March 2009 | |
288a - Notice of appointment of directors or secretaries | 25 March 2009 | |
288a - Notice of appointment of directors or secretaries | 25 March 2009 | |
288a - Notice of appointment of directors or secretaries | 25 March 2009 | |
288a - Notice of appointment of directors or secretaries | 25 March 2009 | |
AA - Annual Accounts | 25 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 December 2008 | |
363a - Annual Return | 29 December 2008 | |
288b - Notice of resignation of directors or secretaries | 23 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 September 2008 | |
395 - Particulars of a mortgage or charge | 02 September 2008 | |
395 - Particulars of a mortgage or charge | 16 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 July 2008 | |
288b - Notice of resignation of directors or secretaries | 21 May 2008 | |
288a - Notice of appointment of directors or secretaries | 21 May 2008 | |
AA - Annual Accounts | 09 May 2008 | |
363s - Annual Return | 16 November 2007 | |
OC - Order of Court | 06 October 2007 | |
MISC - Miscellaneous document | 06 October 2007 | |
AAMD - Amended Accounts | 22 July 2007 | |
287 - Change in situation or address of Registered Office | 03 January 2007 | |
363s - Annual Return | 06 November 2006 | |
AA - Annual Accounts | 07 July 2006 | |
363s - Annual Return | 03 November 2005 | |
AA - Annual Accounts | 28 April 2005 | |
363s - Annual Return | 17 December 2004 | |
AA - Annual Accounts | 04 November 2004 | |
395 - Particulars of a mortgage or charge | 30 January 2004 | |
363s - Annual Return | 01 December 2003 | |
395 - Particulars of a mortgage or charge | 25 October 2003 | |
288a - Notice of appointment of directors or secretaries | 07 October 2003 | |
RESOLUTIONS - N/A | 27 September 2003 | |
AA - Annual Accounts | 13 June 2003 | |
AA - Annual Accounts | 22 April 2003 | |
395 - Particulars of a mortgage or charge | 27 February 2003 | |
395 - Particulars of a mortgage or charge | 25 February 2003 | |
395 - Particulars of a mortgage or charge | 18 December 2002 | |
363s - Annual Return | 15 November 2002 | |
AA - Annual Accounts | 12 February 2002 | |
395 - Particulars of a mortgage or charge | 28 December 2001 | |
395 - Particulars of a mortgage or charge | 03 October 2001 | |
395 - Particulars of a mortgage or charge | 03 October 2001 | |
395 - Particulars of a mortgage or charge | 17 April 2001 | |
AA - Annual Accounts | 30 November 2000 | |
395 - Particulars of a mortgage or charge | 02 August 2000 | |
395 - Particulars of a mortgage or charge | 20 July 2000 | |
395 - Particulars of a mortgage or charge | 20 July 2000 | |
395 - Particulars of a mortgage or charge | 17 July 2000 | |
363s - Annual Return | 06 April 2000 | |
RESOLUTIONS - N/A | 30 March 2000 | |
RESOLUTIONS - N/A | 30 March 2000 | |
RESOLUTIONS - N/A | 30 March 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 17 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 March 2000 | |
AA - Annual Accounts | 31 January 2000 | |
363s - Annual Return | 30 November 1998 | |
AA - Annual Accounts | 20 November 1998 | |
AAMD - Amended Accounts | 08 December 1997 | |
363s - Annual Return | 26 November 1997 | |
RESOLUTIONS - N/A | 19 August 1997 | |
RESOLUTIONS - N/A | 19 August 1997 | |
RESOLUTIONS - N/A | 19 August 1997 | |
AA - Annual Accounts | 11 August 1997 | |
363s - Annual Return | 04 November 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 1996 | |
AA - Annual Accounts | 09 September 1996 | |
363s - Annual Return | 22 November 1995 | |
287 - Change in situation or address of Registered Office | 14 March 1995 | |
395 - Particulars of a mortgage or charge | 28 February 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 24 February 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 February 1995 | |
CERTNM - Change of name certificate | 22 February 1995 | |
288 - N/A | 04 February 1995 | |
288 - N/A | 04 February 1995 | |
287 - Change in situation or address of Registered Office | 04 February 1995 | |
NEWINC - New incorporation documents | 03 November 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 February 2016 | Fully Satisfied |
N/A |
A registered charge | 19 February 2016 | Fully Satisfied |
N/A |
A registered charge | 24 July 2013 | Outstanding |
N/A |
Guarantee and fixed and floating charge | 31 August 2010 | Outstanding |
N/A |
Guarantee & debenture | 11 August 2008 | Outstanding |
N/A |
Fixed charge over commercial finance agreement | 21 January 2004 | Outstanding |
N/A |
Mortgage debenture | 24 October 2003 | Fully Satisfied |
N/A |
Guarantee & debenture | 19 February 2003 | Outstanding |
N/A |
Fixed charge over debt purchase agreement | 19 February 2003 | Outstanding |
N/A |
All assets debenture | 13 December 2002 | Fully Satisfied |
N/A |
Mortgage | 21 December 2001 | Fully Satisfied |
N/A |
Legal charge | 26 September 2001 | Fully Satisfied |
N/A |
Legal charge | 26 September 2001 | Fully Satisfied |
N/A |
Legal charge | 05 April 2001 | Outstanding |
N/A |
Legal charge | 28 July 2000 | Outstanding |
N/A |
Legal charge | 13 July 2000 | Fully Satisfied |
N/A |
Mortgage | 13 July 2000 | Fully Satisfied |
N/A |
Debenture | 11 July 2000 | Outstanding |
N/A |
Debenture | 17 February 1995 | Fully Satisfied |
N/A |