FOTHERGILL ENGINEERED FABRICS LIMITED
LITTLEBOROUGH

Hellopages » Greater Manchester » Rochdale » OL15 0LR

Company number 02986454
Status Active
Incorporation Date 3 November 1994
Company Type Private Limited Company
Address SUMMIT, LITTLEBOROUGH, LANCASHIRE, OL15 0LR
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Full accounts made up to 31 January 2016; Registration of charge 029864540018, created on 19 February 2016. The most likely internet sites of FOTHERGILL ENGINEERED FABRICS LIMITED are www.fothergillengineeredfabrics.co.uk, and www.fothergill-engineered-fabrics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Milnrow Rail Station (closed) is 3.6 miles; to Todmorden Rail Station is 4 miles; to Castleton (Manchester) Rail Station is 6 miles; to Greenfield Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fothergill Engineered Fabrics Limited is a Private Limited Company. The company registration number is 02986454. Fothergill Engineered Fabrics Limited has been working since 03 November 1994. The present status of the company is Active. The registered address of Fothergill Engineered Fabrics Limited is Summit Littleborough Lancashire Ol15 0lr. . BOAM, Jacqueline is a Director of the company. BRENNAN, Patrick Gerard is a Director of the company. BRENNAN, Veronica Anne is a Director of the company. HOPSON, Trevor Alan is a Director of the company. LAMB, Cheryl Mary is a Director of the company. MIDANI, Nader Alan is a Director of the company. Secretary BOAM, Jackie has been resigned. Secretary BRIERLEY, Stephen has been resigned. Nominee Secretary JONES, Kathryn Louise has been resigned. Secretary O'GARA, Gabriel Peter has been resigned. Director BRIERLEY, Stephen has been resigned. Director CRAMB, Alison Michelle has been resigned. Director MORAN, John Vincent has been resigned. Director O'GARA, Gabriel Peter has been resigned. Nominee Director STEPHENS, Graham Robertson has been resigned. Director WHITWORTH, Matthew Christopher has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


Current Directors

Director
BOAM, Jacqueline
Appointed Date: 18 March 2009
64 years old

Director
BRENNAN, Patrick Gerard
Appointed Date: 24 January 1995
67 years old

Director
BRENNAN, Veronica Anne
Appointed Date: 24 April 2008
66 years old

Director
HOPSON, Trevor Alan
Appointed Date: 14 March 2011
62 years old

Director
LAMB, Cheryl Mary
Appointed Date: 01 June 2011
61 years old

Director
MIDANI, Nader Alan
Appointed Date: 18 March 2009
48 years old

Resigned Directors

Secretary
BOAM, Jackie
Resigned: 18 March 2009
Appointed Date: 12 September 2003

Secretary
BRIERLEY, Stephen
Resigned: 07 May 2009
Appointed Date: 18 March 2009

Nominee Secretary
JONES, Kathryn Louise
Resigned: 24 January 1995
Appointed Date: 03 November 1994

Secretary
O'GARA, Gabriel Peter
Resigned: 24 April 2008
Appointed Date: 24 January 1995

Director
BRIERLEY, Stephen
Resigned: 07 May 2009
Appointed Date: 18 March 2009
59 years old

Director
CRAMB, Alison Michelle
Resigned: 14 March 2011
Appointed Date: 18 March 2009
54 years old

Director
MORAN, John Vincent
Resigned: 12 February 2016
Appointed Date: 14 March 2011
69 years old

Director
O'GARA, Gabriel Peter
Resigned: 24 April 2008
Appointed Date: 24 January 1995
81 years old

Nominee Director
STEPHENS, Graham Robertson
Resigned: 24 January 1995
Appointed Date: 03 November 1994
75 years old

Director
WHITWORTH, Matthew Christopher
Resigned: 28 June 2011
Appointed Date: 18 March 2009
52 years old

Persons With Significant Control

Mr Patrick Gerard Brennan
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

FOTHERGILL ENGINEERED FABRICS LIMITED Events

04 Nov 2016
Confirmation statement made on 25 October 2016 with updates
01 Nov 2016
Full accounts made up to 31 January 2016
19 Feb 2016
Registration of charge 029864540018, created on 19 February 2016
19 Feb 2016
Registration of charge 029864540019, created on 19 February 2016
12 Feb 2016
Termination of appointment of John Vincent Moran as a director on 12 February 2016
...
... and 109 more events
22 Feb 1995
Company name changed pacificpoint company LIMITED\certificate issued on 22/02/95
04 Feb 1995
Director resigned;new director appointed

04 Feb 1995
Secretary resigned;new secretary appointed;new director appointed

04 Feb 1995
Registered office changed on 04/02/95 from: 129 queen street cardiff CF1 4BJ

03 Nov 1994
Incorporation

FOTHERGILL ENGINEERED FABRICS LIMITED Charges

19 February 2016
Charge code 0298 6454 0019
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as rock nook mill, summit…
19 February 2016
Charge code 0298 6454 0018
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as ealees mill, ealees…
24 July 2013
Charge code 0298 6454 0017
Delivered: 26 July 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
31 August 2010
Guarantee and fixed and floating charge
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 August 2008
Guarantee & debenture
Delivered: 16 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 January 2004
Fixed charge over commercial finance agreement
Delivered: 30 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right title and interest of the company in or arising…
24 October 2003
Mortgage debenture
Delivered: 25 October 2003
Status: Satisfied on 11 September 2010
Persons entitled: Enterprise Finance Europe (UK) LTD
Description: Fixed and floating charges over the undertaking and all…
19 February 2003
Guarantee & debenture
Delivered: 27 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 2003
Fixed charge over debt purchase agreement
Delivered: 25 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all right title and interest of the…
13 December 2002
All assets debenture
Delivered: 18 December 2002
Status: Satisfied on 4 July 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 December 2001
Mortgage
Delivered: 28 December 2001
Status: Satisfied on 11 September 2008
Persons entitled: Barclays Mercantile Business Finance Limited
Description: The items listed in the schedule with all accessories and…
26 September 2001
Legal charge
Delivered: 3 October 2001
Status: Satisfied on 11 September 2008
Persons entitled: Barclays Mercantile Business Finance Limited
Description: The leasehold property known as land and buildings at unit…
26 September 2001
Legal charge
Delivered: 3 October 2001
Status: Satisfied on 11 September 2008
Persons entitled: Barclays Mercantile Business Finance Limited
Description: The freehold property known as land and buildings at…
5 April 2001
Legal charge
Delivered: 17 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a or being 2 riverside drive off albert…
28 July 2000
Legal charge
Delivered: 2 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All properties in greater manchester administrative…
13 July 2000
Legal charge
Delivered: 20 July 2000
Status: Satisfied on 11 September 2008
Persons entitled: Barclays Mercantile Business Finance Limited
Description: The freehold property known as littleborough, rochdale…
13 July 2000
Mortgage
Delivered: 20 July 2000
Status: Satisfied on 11 September 2008
Persons entitled: Barclays Mercantile Business Finance Limited
Description: One sucker muller section warper usk-T1000 with warping…
11 July 2000
Debenture
Delivered: 17 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 1995
Debenture
Delivered: 28 February 1995
Status: Satisfied on 9 October 1996
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…