FABER BLINDS UK LIMITED
NORTHAMPTON FABER BLINDS LIMITED

Hellopages » Northamptonshire » Northampton » NN3 6QF

Company number 00716485
Status Active
Incorporation Date 27 February 1962
Company Type Private Limited Company
Address 8 CHARTER GATE CLAYFIELD CLOSE, MOULTON PARK INDUSTRIAL ESTATE, NORTHAMPTON, ENGLAND, NN3 6QF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2,110,000 ; Registered office address changed from Pondwood House Pond Wood Close Moulton Park Industrial Estate Northampton NN3 6RT to 8 Charter Gate Clayfield Close Moulton Park Industrial Estate Northampton NN3 6QF on 17 May 2016. The most likely internet sites of FABER BLINDS UK LIMITED are www.faberblindsuk.co.uk, and www.faber-blinds-uk.co.uk. The predicted number of employees is 50 to 60. The company’s age is sixty-three years and seven months. Faber Blinds Uk Limited is a Private Limited Company. The company registration number is 00716485. Faber Blinds Uk Limited has been working since 27 February 1962. The present status of the company is Active. The registered address of Faber Blinds Uk Limited is 8 Charter Gate Clayfield Close Moulton Park Industrial Estate Northampton England Nn3 6qf. The company`s financial liabilities are £1470.81k. It is £23.31k against last year. And the total assets are £1671.37k, which is £-282.44k against last year. DURSTON, Robert Henry George is a Secretary of the company. ABBOTT, Mark Allan is a Director of the company. HARRIS, David John is a Director of the company. KUIPER, Adrianus is a Director of the company. LUIJBEN, Cornelis Henricus Jozef is a Director of the company. MALLEY, Russell Mark is a Director of the company. Secretary BARFORD, Kevin Richard has been resigned. Secretary EADES, David William has been resigned. Secretary JEPSEN, Erik Tougaard has been resigned. Secretary RASMUSSEN, Jens has been resigned. Secretary WALKER, John Philip has been resigned. Director AAEN, Erik has been resigned. Director BARFORD, Kevin Richard has been resigned. Director EADES, David William has been resigned. Director EXALTO, Rolf has been resigned. Director JACKSON, Dennis Peter has been resigned. Director JAMES, Tobin David has been resigned. Director JENSEN, Jens Majland has been resigned. Director KUBEL MORTENSEN, Kristian has been resigned. Director LUND-NIELSEN, Henrik has been resigned. Director MARKS, Steve Anthony has been resigned. Director RASMUSSEN, Jens has been resigned. Director RASMUSSEN, Ove Georg has been resigned. Director SIMPSON, Ian Kenneth Fraser has been resigned. Director SMIT, Esdert Harm Dirk has been resigned. Director SMITH, Paul Craig has been resigned. Director SOGAARD ANDERSEN, Ingolf has been resigned. Director SORENSEN, Torben has been resigned. Director STIMPSON, Mark Peter has been resigned. Director SVENDSEN, Preben Fog has been resigned. Director THOMSEN, Bjarne Debel has been resigned. Director WALKER, John Philip has been resigned. The company operates in "Other manufacturing n.e.c.".


faber blinds uk Key Finiance

LIABILITIES £1470.81k
+1%
CASH n/a
TOTAL ASSETS £1671.37k
-15%
All Financial Figures

Current Directors

Secretary
DURSTON, Robert Henry George
Appointed Date: 23 January 2011

Director
ABBOTT, Mark Allan
Appointed Date: 17 December 2012
53 years old

Director
HARRIS, David John
Appointed Date: 30 June 2010
59 years old

Director
KUIPER, Adrianus
Appointed Date: 30 June 2010
65 years old

Director
LUIJBEN, Cornelis Henricus Jozef
Appointed Date: 30 June 2010
69 years old

Director
MALLEY, Russell Mark
Appointed Date: 01 December 2014
65 years old

Resigned Directors

Secretary
BARFORD, Kevin Richard
Resigned: 23 January 2011
Appointed Date: 16 December 2005

Secretary
EADES, David William
Resigned: 30 September 1996

Secretary
JEPSEN, Erik Tougaard
Resigned: 30 January 1998
Appointed Date: 04 July 1997

Secretary
RASMUSSEN, Jens
Resigned: 03 July 1997
Appointed Date: 30 September 1996

Secretary
WALKER, John Philip
Resigned: 16 December 2005
Appointed Date: 18 June 1998

Director
AAEN, Erik
Resigned: 07 April 2006
Appointed Date: 01 January 2002
71 years old

Director
BARFORD, Kevin Richard
Resigned: 23 January 2011
Appointed Date: 01 February 2002
66 years old

Director
EADES, David William
Resigned: 30 September 1996
64 years old

Director
EXALTO, Rolf
Resigned: 01 December 2014
Appointed Date: 01 September 2011
48 years old

Director
JACKSON, Dennis Peter
Resigned: 24 February 2004
Appointed Date: 01 February 2002
69 years old

Director
JAMES, Tobin David
Resigned: 30 July 2010
Appointed Date: 03 January 2006
55 years old

Director
JENSEN, Jens Majland
Resigned: 20 August 2001
84 years old

Director
KUBEL MORTENSEN, Kristian
Resigned: 02 June 2003
82 years old

Director
LUND-NIELSEN, Henrik
Resigned: 03 February 2003
Appointed Date: 08 May 2000
60 years old

Director
MARKS, Steve Anthony
Resigned: 17 March 2016
Appointed Date: 01 December 2014
67 years old

Director
RASMUSSEN, Jens
Resigned: 03 July 1997
Appointed Date: 30 September 1996
63 years old

Director
RASMUSSEN, Ove Georg
Resigned: 31 March 2008
Appointed Date: 02 June 2003
74 years old

Director
SIMPSON, Ian Kenneth Fraser
Resigned: 17 December 2012
Appointed Date: 09 January 2012
66 years old

Director
SMIT, Esdert Harm Dirk
Resigned: 01 September 2011
Appointed Date: 30 June 2010
63 years old

Director
SMITH, Paul Craig
Resigned: 28 October 2014
Appointed Date: 17 December 2012
56 years old

Director
SOGAARD ANDERSEN, Ingolf
Resigned: 08 May 2000
83 years old

Director
SORENSEN, Torben
Resigned: 27 May 2010
Appointed Date: 31 March 2008
64 years old

Director
STIMPSON, Mark Peter
Resigned: 01 November 2011
Appointed Date: 01 January 2003
63 years old

Director
SVENDSEN, Preben Fog
Resigned: 27 May 2010
Appointed Date: 16 March 2007
61 years old

Director
THOMSEN, Bjarne Debel
Resigned: 16 March 2007
Appointed Date: 14 February 2002
71 years old

Director
WALKER, John Philip
Resigned: 16 December 2005
Appointed Date: 05 January 1998
77 years old

FABER BLINDS UK LIMITED Events

01 Oct 2016
Full accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,110,000

17 May 2016
Registered office address changed from Pondwood House Pond Wood Close Moulton Park Industrial Estate Northampton NN3 6RT to 8 Charter Gate Clayfield Close Moulton Park Industrial Estate Northampton NN3 6QF on 17 May 2016
30 Mar 2016
Termination of appointment of Steve Anthony Marks as a director on 17 March 2016
19 Dec 2015
Full accounts made up to 31 December 2014
...
... and 168 more events
13 Jul 1987
Return made up to 15/05/87; full list of members

19 Feb 1987
Full accounts made up to 31 December 1985

19 Feb 1987
Return made up to 23/12/86; full list of members
17 Jan 1987
Director resigned

27 Feb 1962
Certificate of incorporation

FABER BLINDS UK LIMITED Charges

2 September 1992
Legal charge
Delivered: 5 September 1992
Status: Satisfied on 21 July 2011
Persons entitled: Den Danske Bank a/S
Description: L/H property k/a land on the south west side of salthouse…
5 January 1990
Legal charge supplemental to a loan note 25.8.88
Delivered: 12 January 1990
Status: Satisfied on 23 March 2001
Persons entitled: George William Bradbury
Description: F/H 5 kilvey road northampton.
5 January 1990
Legal charge supplemental to a loan note 25.8.88
Delivered: 12 January 1990
Status: Satisfied on 12 January 2012
Persons entitled: As Chresten Fabers Fabriker
Description: F/H 5 kilvey road northampton.
25 March 1985
Mortgage and further charge
Delivered: 3 April 1985
Status: Satisfied on 24 September 2011
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H property on the southwest side of salthouse road…
25 March 1985
Legal charge
Delivered: 2 April 1985
Status: Satisfied on 8 December 1992
Persons entitled: Barclays Bank PLC
Description: 5 kilvey road, brackmills northampton, northamptonshire.
11 January 1982
Legal charge
Delivered: 26 January 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 5, kilvey road, northampton, northamptonshire title no…
24 November 1981
Legal charge
Delivered: 15 December 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H 5 kilvey rd northampton northants title no NN31243.
25 June 1980
Legal charge
Delivered: 27 June 1980
Status: Satisfied on 24 September 2011
Persons entitled: Eagle Star Insurance Company Limited
Description: All that land amounting to 2 acres or thereabouts at…
23 July 1979
Debenture
Delivered: 31 July 1979
Status: Satisfied on 8 December 1992
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges on the undertaking and all…