Company NameFabrics & Yarns Limited
DirectorLena Woolhouse
Company StatusActive
Company Number00839238
CategoryPrivate Limited Company
Incorporation Date1 March 1965(59 years, 1 month ago)
Previous NameF. Bibby & Co.Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Lena Woolhouse
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(42 years, 8 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Way
Hurdsfield Industrial Estate
Macclesfield
Cheshire
SK10 2NG
Director NameKaldoun Hussamy
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(27 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 02 November 2007)
RoleDirector/Chairman
Correspondence AddressApartment 128/129
6me Etage Montecarlo Star, 15 Boulevard Louis 11
Monte Carlo
Monaco
Secretary NameMr Mamoun Ali Hammour
NationalityBritish
StatusResigned
Appointed19 May 1992(27 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 March 1998)
RoleCompany Director
Correspondence Address190 Kingsway
Gatley
Stockport
Cheshire
SK8 1QR
Secretary NameMrs Lena Woolhouse
NationalityBritish
StatusResigned
Appointed17 March 1998(33 years after company formation)
Appointment Duration9 years, 7 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeeley Hill Smithy Lane
Prestbury
Macclesfield
Cheshire
SK10 4QJ

Contact

Websitefabricsandyarns.co.uk
Telephone01625 427311
Telephone regionMacclesfield

Location

Registered AddressCharter Way
Hurdsfield Industrial Estate
Macclesfield
Cheshire
SK10 2NG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Hurdsfield
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1Mr K. Hussamy
66.67%
Ordinary
7.5k at £1Mrs L. Woolhouse
33.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Charges

8 November 1990Delivered on: 10 November 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding
2 April 1986Delivered on: 3 April 1986
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H being land and buildings at charter way and hulley road hurdsfield in industrial estate macclesfield cheshire and/or the proceeds of sale thereof.
Outstanding
19 October 1973Delivered on: 22 October 1973
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings south west side of fitton hill road oldham.
Outstanding

Filing History

16 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 22,500
(3 pages)
26 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 22,500
(3 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 22,500
(3 pages)
1 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 22,500
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 22,500
(3 pages)
27 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 22,500
(3 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
20 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
31 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Mrs Lena Woolhouse on 19 May 2010 (2 pages)
2 June 2010Director's details changed for Mrs Lena Woolhouse on 19 May 2010 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
24 June 2009Return made up to 19/05/09; full list of members (3 pages)
24 June 2009Return made up to 19/05/09; full list of members (3 pages)
30 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
30 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
4 August 2008Return made up to 19/05/08; full list of members (3 pages)
4 August 2008Return made up to 19/05/08; full list of members (3 pages)
25 April 2008Appointment terminated secretary lena woolhouse (1 page)
25 April 2008Appointment terminated director kaldoun hussamy (1 page)
25 April 2008Appointment terminated secretary lena woolhouse (1 page)
25 April 2008Appointment terminated director kaldoun hussamy (1 page)
24 April 2008Director appointed mrs lena woolhouse (1 page)
24 April 2008Director appointed mrs lena woolhouse (1 page)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
26 October 2007Return made up to 19/05/07; full list of members (2 pages)
26 October 2007Director's particulars changed (1 page)
26 October 2007Return made up to 19/05/07; full list of members (2 pages)
26 October 2007Director's particulars changed (1 page)
6 November 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
11 July 2006Return made up to 19/05/06; full list of members (3 pages)
11 July 2006Director's particulars changed (1 page)
11 July 2006Return made up to 19/05/06; full list of members (3 pages)
11 July 2006Director's particulars changed (1 page)
20 October 2005Full accounts made up to 31 December 2004 (7 pages)
20 October 2005Full accounts made up to 31 December 2004 (7 pages)
23 June 2005Return made up to 19/05/05; full list of members (2 pages)
23 June 2005Return made up to 19/05/05; full list of members (2 pages)
20 October 2004Full accounts made up to 31 December 2003 (7 pages)
20 October 2004Full accounts made up to 31 December 2003 (7 pages)
13 August 2004Registered office changed on 13/08/04 from: hulley road macclesfield cheshire SK10 2LP (1 page)
13 August 2004Registered office changed on 13/08/04 from: hulley road macclesfield cheshire SK10 2LP (1 page)
8 June 2004Return made up to 19/05/04; full list of members (6 pages)
8 June 2004Return made up to 19/05/04; full list of members (6 pages)
4 November 2003Full accounts made up to 31 December 2002 (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (7 pages)
25 June 2003Return made up to 19/05/03; full list of members (6 pages)
25 June 2003Return made up to 19/05/03; full list of members (6 pages)
19 August 2002Return made up to 19/05/02; full list of members (6 pages)
19 August 2002Return made up to 19/05/02; full list of members (6 pages)
19 August 2002Full accounts made up to 31 December 2001 (7 pages)
19 August 2002Full accounts made up to 31 December 2001 (7 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
22 November 2001Full accounts made up to 31 December 2000 (6 pages)
22 November 2001Full accounts made up to 31 December 2000 (6 pages)
28 June 2001Return made up to 19/05/01; full list of members (6 pages)
28 June 2001Return made up to 19/05/01; full list of members (6 pages)
31 August 2000Full accounts made up to 31 December 1999 (6 pages)
31 August 2000Full accounts made up to 31 December 1999 (6 pages)
21 August 2000Return made up to 19/05/00; full list of members (6 pages)
21 August 2000Return made up to 19/05/99; no change of members; amend (4 pages)
21 August 2000Return made up to 19/05/00; full list of members (6 pages)
19 August 1999Return made up to 19/05/99; no change of members
  • 363(287) ‐ Registered office changed on 19/08/99
(4 pages)
19 August 1999Full accounts made up to 31 December 1998 (7 pages)
19 August 1999Return made up to 19/05/99; no change of members
  • 363(287) ‐ Registered office changed on 19/08/99
(4 pages)
19 August 1999Full accounts made up to 31 December 1998 (7 pages)
23 October 1998Full accounts made up to 31 December 1997 (8 pages)
23 October 1998Full accounts made up to 31 December 1997 (8 pages)
17 July 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 July 1998New secretary appointed (2 pages)
17 July 1998New secretary appointed (2 pages)
17 July 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 February 1998Company name changed F. bibby & co.LIMITED\certificate issued on 23/02/98 (2 pages)
23 February 1998Company name changed F. bibby & co.LIMITED\certificate issued on 23/02/98 (2 pages)
24 June 1997Full accounts made up to 31 December 1996 (8 pages)
24 June 1997Return made up to 19/05/97; no change of members (4 pages)
24 June 1997Full accounts made up to 31 December 1996 (8 pages)
24 June 1997Return made up to 19/05/97; no change of members (4 pages)
30 July 1996Return made up to 19/05/96; full list of members (6 pages)
30 July 1996Return made up to 19/05/96; full list of members (6 pages)
26 July 1995Return made up to 19/05/95; no change of members (4 pages)
26 July 1995Return made up to 19/05/95; no change of members (4 pages)
18 July 1995Full accounts made up to 31 December 1994 (10 pages)
18 July 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
22 October 1986Return made up to 30/04/86; full list of members (4 pages)
22 October 1986Return made up to 30/04/86; full list of members (4 pages)
3 September 1986Full accounts made up to 31 December 1985 (9 pages)
3 September 1986Full accounts made up to 31 December 1985 (9 pages)
1 March 1965Incorporation (17 pages)
1 March 1965Incorporation (17 pages)