Company NameDFN Embroidery Limited
Company StatusActive
Company Number07232851
CategoryPrivate Limited Company
Incorporation Date23 April 2010(14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr David Fisher
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMiss Nicola Fisher
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMr Raymond Fisher
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMr Stanley Fisher
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Walden Close, Thelwall
Warrington
Cheshire
WA4 2HB

Contact

Websitewww.touchline-embroidery.co.uk/
Telephone01925 413777
Telephone regionWarrington

Location

Registered AddressTouchline Uk
Liverpool Road
Warrington
Cheshire
WA5 1AE
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Ray Fisher
70.00%
Ordinary
10 at £1David Fisher
10.00%
Ordinary
10 at £1Nicola Fisher
10.00%
Ordinary
10 at £1Stanley Fisher
10.00%
Ordinary

Financials

Year2014
Net Worth£2,326
Cash£1,453
Current Liabilities£311,549

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return21 April 2024 (1 week, 1 day ago)
Next Return Due5 May 2025 (1 year from now)

Charges

18 March 2021Delivered on: 18 March 2021
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
3 December 2013Delivered on: 4 December 2013
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 May 2010Delivered on: 27 May 2010
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: Under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 June 2010Delivered on: 24 June 2010
Satisfied on: 15 October 2013
Persons entitled: Touchline (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

27 February 2021Unaudited abridged accounts made up to 30 June 2019 (8 pages)
20 May 2020Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL to Touchline Uk Liverpool Road Warrington Cheshire WA5 1AE on 20 May 2020 (1 page)
21 April 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
19 March 2020Director's details changed for Mr Raymond Fisher on 18 March 2020 (2 pages)
18 March 2020Director's details changed for Miss Nicola Fisher on 18 March 2020 (2 pages)
18 March 2020Director's details changed for Mr David Fisher on 18 March 2020 (2 pages)
24 December 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
23 April 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
23 April 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
10 April 2018Satisfaction of charge 1 in full (1 page)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
27 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Termination of appointment of Stanley Fisher as a director on 21 December 2016 (1 page)
22 December 2016Termination of appointment of Stanley Fisher as a director on 21 December 2016 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 June 2016Director's details changed for Mr Raymond Fisher on 2 June 2016 (2 pages)
3 June 2016Director's details changed for Mr Raymond Fisher on 2 June 2016 (2 pages)
17 May 2016Director's details changed for Miss Nicola Fisher on 17 May 2016 (2 pages)
17 May 2016Director's details changed for Miss Nicola Fisher on 17 May 2016 (2 pages)
17 May 2016Director's details changed for Mr David Fisher on 17 May 2016 (2 pages)
17 May 2016Director's details changed for Mr David Fisher on 17 May 2016 (2 pages)
3 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(6 pages)
3 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(6 pages)
24 February 2016Director's details changed for Miss Nicola Fisher on 24 February 2016 (2 pages)
24 February 2016Director's details changed for Miss Nicola Fisher on 24 February 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(6 pages)
29 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(6 pages)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(6 pages)
4 December 2013Registration of charge 072328510003 (21 pages)
4 December 2013Registration of charge 072328510003 (21 pages)
15 October 2013Satisfaction of charge 2 in full (1 page)
15 October 2013Satisfaction of charge 2 in full (1 page)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
22 December 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
14 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 April 2010Director's details changed for Mr David Fisher on 23 April 2010 (2 pages)
28 April 2010Director's details changed for Mr David Fisher on 23 April 2010 (2 pages)
23 April 2010Incorporation (47 pages)
23 April 2010Incorporation (47 pages)