Hurdsfield Industrial Estate
Macclesfield
Cheshire
SK10 2NG
Director Name | Mr Mohamed Khaled Nashar |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2007(19 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charter Way Hurdsfield Industrial Estate Macclesfield Cheshire SK10 2NG |
Secretary Name | Ms Margaret Irene Comer |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 2007(19 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Secretary |
Correspondence Address | Charter Way Hurdsfield Industrial Estate Macclesfield Cheshire SK10 2NG |
Director Name | Mr Mamoun Ali Hammour |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 April 2002) |
Role | Financial Director |
Correspondence Address | 190 Kingsway Gatley Stockport Cheshire SK8 1QR |
Director Name | Mr Ramsey Hammour |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | 35a Ladythorn Road Bramhall Stockport Cheshire SK7 2EY |
Director Name | Kaldoun Hussamy |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 04 January 2007) |
Role | Director/Chairman |
Correspondence Address | Eden Star Block A, 6th Floor Apartment 6 Monte Carlo Fontaille Monaco98 |
Director Name | Mr Abdul Aziz Mourad |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 January 1993) |
Role | Director/Chairman |
Correspondence Address | Mashalla Congleton Road Nether Alderley Cheshire SK9 7AD |
Director Name | Mr Wajjh Mourad |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 January 1993) |
Role | Company Director |
Correspondence Address | Flat Lb41 Amathusia Buildings Amathusia District Lunasso Foreign |
Director Name | Mr Mohamed Nazir Nashar |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 03 June 1994) |
Role | Company Director |
Correspondence Address | Granta Cottage Castle Hill Prestbury Macclesfield Cheshire SK10 4AR |
Secretary Name | Mr Mohamed Nazir Nashar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 03 June 1994) |
Role | Company Director |
Correspondence Address | Granta Cottage Castle Hill Prestbury Macclesfield Cheshire SK10 4AR |
Secretary Name | Mr Raymond John Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(7 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 07 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ingersley 15 Meadow Drive Prestbury Macclesfield Cheshire SK10 4EY |
Secretary Name | Mr Mamoun Ali Hammour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 190 Kingsway Gatley Stockport Cheshire SK8 1QR |
Secretary Name | Khaled Nashar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 January 2007) |
Role | Company Director |
Correspondence Address | 5 Woodbank Lynton Lane Alderley Edge Cheshire SK9 7NP |
Secretary Name | Mr Mohamed Khaled Nashar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(19 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Woodbank Lynton Lane Alderley Edge Cheshire SK9 7NP |
Website | www.fabricsandyarns.co.uk |
---|---|
Telephone | 01625 427311 |
Telephone region | Macclesfield |
Registered Address | Charter Way Hurdsfield Industrial Estate Macclesfield Cheshire SK10 2NG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Hurdsfield |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
150k at £1 | K. Hussamy 42.86% Ordinary A |
---|---|
17.2k at £1 | Khaled Nashar 4.91% Ordinary D |
125k at £1 | A. Hussamy Investments LTD 35.71% Ordinary B |
57.8k at £1 | S. Nashar 16.51% Ordinary C |
Year | 2014 |
---|---|
Turnover | £9,603,504 |
Gross Profit | £785,454 |
Net Worth | £6,750,864 |
Cash | £2,053,987 |
Current Liabilities | £1,878,253 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 6 days from now) |
11 August 1998 | Delivered on: 25 August 1998 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
11 August 1998 | Delivered on: 25 August 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
14 August 1998 | Delivered on: 20 August 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding the limit on the amount recoverable (if any) specified in the third schedule to the mortgage. Particulars: F/H land and buildings at bury road radcliffe t/n's part of LA242824, part of GM51109, part of LA176801, part of LA99572 and whole of LA257638 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon, assigns goodwill of the business (if any). See the mortgage charge document for full details. Outstanding |
14 August 1998 | Delivered on: 20 August 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company (as "borrower") to the chargee on any account whatsoever and by the company, a hussamy investments limited and kaldoun hussamy (as "mortgagor") now or in the future. Particulars: Property at bury road radcliffe. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
2 November 1988 | Delivered on: 4 November 1988 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 September 1988 | Delivered on: 13 September 1988 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 and floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. Outstanding |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
1 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
20 August 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
21 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
22 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
15 August 2016 | Group of companies' accounts made up to 31 December 2015 (11 pages) |
15 August 2016 | Group of companies' accounts made up to 31 December 2015 (11 pages) |
26 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
30 June 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
30 June 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
1 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
24 September 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
24 September 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
27 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
25 September 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
25 September 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
20 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
11 September 2012 | Resolutions
|
11 September 2012 | Change of share class name or designation (2 pages) |
11 September 2012 | Change of share class name or designation (2 pages) |
11 September 2012 | Resolutions
|
31 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
31 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
8 October 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
8 October 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
2 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Secretary's details changed for Ms Margaret Irene Comer on 1 November 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Mohamed Khaled Nashar on 1 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Ms Margaret Irene Comer on 1 November 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Mohamed Khaled Nashar on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Mohamed Khaled Nashar on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for David Jonathan Crowther on 1 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Ms Margaret Irene Comer on 1 November 2009 (1 page) |
6 November 2009 | Director's details changed for David Jonathan Crowther on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for David Jonathan Crowther on 1 November 2009 (2 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
24 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
24 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
30 September 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
30 September 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
3 July 2008 | Return made up to 19/05/08; full list of members (4 pages) |
3 July 2008 | Return made up to 19/05/08; full list of members (4 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
25 October 2007 | Return made up to 19/05/07; full list of members (3 pages) |
25 October 2007 | Return made up to 19/05/07; full list of members (3 pages) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New secretary appointed (1 page) |
20 February 2007 | New secretary appointed (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New director appointed (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | New secretary appointed (1 page) |
6 November 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
6 November 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
11 July 2006 | Return made up to 19/05/06; full list of members (3 pages) |
11 July 2006 | Return made up to 19/05/06; full list of members (3 pages) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
20 October 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
20 October 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
23 June 2005 | Return made up to 19/05/05; full list of members (3 pages) |
23 June 2005 | Return made up to 19/05/05; full list of members (3 pages) |
24 November 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
24 November 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: hulley road hurdsfield industrial estate, hulley, macclesfield cheshire SK10 2LP (1 page) |
13 August 2004 | Registered office changed on 13/08/04 from: hulley road hurdsfield industrial estate, hulley, macclesfield cheshire SK10 2LP (1 page) |
8 June 2004 | Return made up to 19/05/04; full list of members
|
8 June 2004 | Return made up to 19/05/04; full list of members
|
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
25 June 2003 | Return made up to 19/05/03; full list of members
|
25 June 2003 | Return made up to 19/05/03; full list of members
|
29 August 2002 | Return made up to 19/05/02; full list of members (8 pages) |
29 August 2002 | Return made up to 19/05/02; full list of members (8 pages) |
22 August 2002 | £ ic 375000/350000 30/04/02 £ sr 25000@1=25000 (1 page) |
22 August 2002 | £ ic 375000/350000 30/04/02 £ sr 25000@1=25000 (1 page) |
19 August 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
19 August 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
20 November 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
20 November 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
28 June 2001 | Return made up to 19/05/01; full list of members (7 pages) |
28 June 2001 | Return made up to 19/05/01; full list of members (7 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
31 August 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
31 August 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Return made up to 19/05/00; full list of members (8 pages) |
13 July 2000 | Return made up to 19/05/00; full list of members (8 pages) |
17 April 2000 | £ ic 425000/375000 24/03/00 £ sr 50000@1=50000 (1 page) |
17 April 2000 | £ ic 425000/375000 24/03/00 £ sr 50000@1=50000 (1 page) |
19 August 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
19 August 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
19 August 1999 | Return made up to 19/05/99; no change of members
|
19 August 1999 | Return made up to 19/05/99; no change of members
|
23 October 1998 | Accounts made up to 31 December 1997 (15 pages) |
23 October 1998 | Accounts made up to 31 December 1997 (15 pages) |
25 August 1998 | Particulars of mortgage/charge (6 pages) |
25 August 1998 | Particulars of mortgage/charge (6 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1998 | Particulars of mortgage/charge (4 pages) |
20 August 1998 | Particulars of mortgage/charge (4 pages) |
20 August 1998 | Particulars of mortgage/charge (4 pages) |
20 August 1998 | Particulars of mortgage/charge (4 pages) |
17 July 1998 | Return made up to 19/05/98; no change of members (4 pages) |
17 July 1998 | Return made up to 19/05/98; no change of members (4 pages) |
24 June 1997 | Accounts made up to 31 December 1996 (17 pages) |
24 June 1997 | Return made up to 19/05/97; full list of members
|
24 June 1997 | Accounts made up to 31 December 1996 (17 pages) |
24 June 1997 | Return made up to 19/05/97; full list of members
|
22 July 1996 | Return made up to 19/05/96; change of members (6 pages) |
22 July 1996 | Return made up to 19/05/96; change of members (6 pages) |
20 October 1995 | New secretary appointed (2 pages) |
20 October 1995 | New secretary appointed (2 pages) |
18 July 1995 | Accounts made up to 31 December 1994 (18 pages) |
18 July 1995 | Accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
29 October 1987 | Incorporation (11 pages) |
29 October 1987 | Incorporation (11 pages) |