Company NameFabrics & Yarns (Macclesfield) Ltd
DirectorsDavid Jonathan Crowther and Mohamed Khaled Nashar
Company StatusActive
Company Number02185012
CategoryPrivate Limited Company
Incorporation Date29 October 1987(36 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr David Jonathan Crowther
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2007(19 years, 2 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Way
Hurdsfield Industrial Estate
Macclesfield
Cheshire
SK10 2NG
Director NameMr Mohamed Khaled Nashar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2007(19 years, 2 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Way
Hurdsfield Industrial Estate
Macclesfield
Cheshire
SK10 2NG
Secretary NameMs Margaret Irene Comer
NationalityBritish
StatusCurrent
Appointed04 January 2007(19 years, 2 months after company formation)
Appointment Duration17 years, 3 months
RoleSecretary
Correspondence AddressCharter Way
Hurdsfield Industrial Estate
Macclesfield
Cheshire
SK10 2NG
Director NameMr Mamoun Ali Hammour
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(3 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 April 2002)
RoleFinancial Director
Correspondence Address190 Kingsway
Gatley
Stockport
Cheshire
SK8 1QR
Director NameMr Ramsey Hammour
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 March 2000)
RoleCompany Director
Correspondence Address35a Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2EY
Director NameKaldoun Hussamy
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(3 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 04 January 2007)
RoleDirector/Chairman
Correspondence AddressEden Star
Block A, 6th Floor Apartment 6
Monte Carlo
Fontaille
Monaco98
Director NameMr Abdul Aziz Mourad
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 1993)
RoleDirector/Chairman
Correspondence AddressMashalla Congleton Road
Nether Alderley
Cheshire
SK9 7AD
Director NameMr Wajjh Mourad
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 1993)
RoleCompany Director
Correspondence AddressFlat Lb41 Amathusia Buildings
Amathusia District Lunasso
Foreign
Director NameMr Mohamed Nazir Nashar
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 03 June 1994)
RoleCompany Director
Correspondence AddressGranta Cottage Castle Hill
Prestbury
Macclesfield
Cheshire
SK10 4AR
Secretary NameMr Mohamed Nazir Nashar
NationalityBritish
StatusResigned
Appointed19 May 1991(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 03 June 1994)
RoleCompany Director
Correspondence AddressGranta Cottage Castle Hill
Prestbury
Macclesfield
Cheshire
SK10 4AR
Secretary NameMr Raymond John Richardson
NationalityBritish
StatusResigned
Appointed01 October 1995(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 07 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngersley 15 Meadow Drive
Prestbury
Macclesfield
Cheshire
SK10 4EY
Secretary NameMr Mamoun Ali Hammour
NationalityBritish
StatusResigned
Appointed08 October 1997(9 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address190 Kingsway
Gatley
Stockport
Cheshire
SK8 1QR
Secretary NameKhaled Nashar
NationalityBritish
StatusResigned
Appointed01 August 2000(12 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 January 2007)
RoleCompany Director
Correspondence Address5 Woodbank
Lynton Lane
Alderley Edge
Cheshire
SK9 7NP
Secretary NameMr Mohamed Khaled Nashar
NationalityBritish
StatusResigned
Appointed04 January 2007(19 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 04 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodbank Lynton Lane
Alderley Edge
Cheshire
SK9 7NP

Contact

Websitewww.fabricsandyarns.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

150k at £1K. Hussamy
42.86%
Ordinary A
17.2k at £1Khaled Nashar
4.91%
Ordinary D
125k at £1A. Hussamy Investments LTD
35.71%
Ordinary B
57.8k at £1S. Nashar
16.51%
Ordinary C

Financials

Year2014
Turnover£9,603,504
Gross Profit£785,454
Net Worth£6,750,864
Cash£2,053,987
Current Liabilities£1,878,253

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days from now)

Charges

11 August 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1988Delivered 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 1988Delivered 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

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
20 August 2019Accounts for a small company made up to 31 December 2018 (7 pages)
21 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
18 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
22 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
15 August 2016Group of companies' accounts made up to 31 December 2015 (11 pages)
15 August 2016Group of companies' accounts made up to 31 December 2015 (11 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 350,000
(5 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 350,000
(5 pages)
30 June 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
30 June 2015Group of companies' accounts made up to 31 December 2014 (19 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 350,000
(5 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 350,000
(5 pages)
24 September 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
24 September 2014Group of companies' accounts made up to 31 December 2013 (20 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 350,000
(4 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 350,000
(4 pages)
25 September 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
25 September 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
20 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
10 May 2013Auditor's resignation (2 pages)
10 May 2013Auditor's resignation (2 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
11 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 September 2012Change of share class name or designation (2 pages)
11 September 2012Change of share class name or designation (2 pages)
11 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 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 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (25 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)
8 October 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
8 October 2010Group of companies' accounts made up to 31 December 2009 (22 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)
6 November 2009Secretary's details changed for Ms Margaret Irene Comer on 1 November 2009 (1 page)
6 November 2009Director's details changed for Mr Mohamed Khaled Nashar on 1 November 2009 (2 pages)
6 November 2009Secretary's details changed for Ms Margaret Irene Comer on 1 November 2009 (1 page)
6 November 2009Director's details changed for Mr Mohamed Khaled Nashar on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Mohamed Khaled Nashar on 1 November 2009 (2 pages)
6 November 2009Director's details changed for David Jonathan Crowther on 1 November 2009 (2 pages)
6 November 2009Secretary's details changed for Ms Margaret Irene Comer on 1 November 2009 (1 page)
6 November 2009Director's details changed for David Jonathan Crowther on 1 November 2009 (2 pages)
6 November 2009Director's details changed for David Jonathan Crowther on 1 November 2009 (2 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
24 June 2009Return made up to 19/05/09; full list of members (4 pages)
24 June 2009Return made up to 19/05/09; full list of members (4 pages)
30 September 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
30 September 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
3 July 2008Return made up to 19/05/08; full list of members (4 pages)
3 July 2008Return made up to 19/05/08; full list of members (4 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
25 October 2007Return made up to 19/05/07; full list of members (3 pages)
25 October 2007Return made up to 19/05/07; full list of members (3 pages)
20 February 2007Secretary resigned (1 page)
20 February 2007New secretary appointed (1 page)
20 February 2007New secretary appointed (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007New director appointed (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007New director appointed (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007New director appointed (1 page)
12 February 2007New secretary appointed (1 page)
12 February 2007New director appointed (1 page)
12 February 2007New secretary appointed (1 page)
6 November 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
6 November 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
11 July 2006Return made up to 19/05/06; full list of members (3 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 2006Director's particulars changed (1 page)
11 July 2006Director's particulars changed (1 page)
11 July 2006Director's particulars changed (1 page)
20 October 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
20 October 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
23 June 2005Return made up to 19/05/05; full list of members (3 pages)
23 June 2005Return made up to 19/05/05; full list of members (3 pages)
24 November 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
24 November 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
13 August 2004Registered office changed on 13/08/04 from: hulley road hurdsfield industrial estate, hulley, macclesfield cheshire SK10 2LP (1 page)
13 August 2004Registered office changed on 13/08/04 from: hulley road hurdsfield industrial estate, hulley, macclesfield cheshire SK10 2LP (1 page)
8 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
25 June 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 June 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 August 2002Return made up to 19/05/02; full list of members (8 pages)
29 August 2002Return 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 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
19 August 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
20 November 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
20 November 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
28 June 2001Return made up to 19/05/01; full list of members (7 pages)
28 June 2001Return made up to 19/05/01; full list of members (7 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
31 August 2000Full group accounts made up to 31 December 1999 (18 pages)
31 August 2000Full group accounts made up to 31 December 1999 (18 pages)
28 July 2000New secretary appointed (2 pages)
28 July 2000New secretary appointed (2 pages)
28 July 2000Secretary resigned (1 page)
28 July 2000Secretary resigned (1 page)
13 July 2000Return made up to 19/05/00; full list of members (8 pages)
13 July 2000Return 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 1999Full group accounts made up to 31 December 1998 (20 pages)
19 August 1999Full group accounts made up to 31 December 1998 (20 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 1999Return made up to 19/05/99; no change of members
  • 363(287) ‐ Registered office changed on 19/08/99
(4 pages)
23 October 1998Accounts made up to 31 December 1997 (15 pages)
23 October 1998Accounts made up to 31 December 1997 (15 pages)
25 August 1998Particulars of mortgage/charge (6 pages)
25 August 1998Particulars of mortgage/charge (6 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
20 August 1998Particulars of mortgage/charge (4 pages)
20 August 1998Particulars of mortgage/charge (4 pages)
20 August 1998Particulars of mortgage/charge (4 pages)
20 August 1998Particulars of mortgage/charge (4 pages)
17 July 1998Return made up to 19/05/98; no change of members (4 pages)
17 July 1998Return made up to 19/05/98; no change of members (4 pages)
24 June 1997Accounts made up to 31 December 1996 (17 pages)
24 June 1997Return made up to 19/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 June 1997Accounts made up to 31 December 1996 (17 pages)
24 June 1997Return made up to 19/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 July 1996Return made up to 19/05/96; change of members (6 pages)
22 July 1996Return made up to 19/05/96; change of members (6 pages)
20 October 1995New secretary appointed (2 pages)
20 October 1995New secretary appointed (2 pages)
18 July 1995Accounts made up to 31 December 1994 (18 pages)
18 July 1995Accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
29 October 1987Incorporation (11 pages)
29 October 1987Incorporation (11 pages)