About

Registered Number: 02986454
Date of Incorporation: 03/11/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: Summit, Littleborough, Lancashire, OL15 0LR

 

Established in 1994, Fothergill Engineered Fabrics Ltd are based in Littleborough in Lancashire, it has a status of "Active". We don't know the number of employees at Fothergill Engineered Fabrics Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.