ORIGINAL FABRICS LIMITED
HASLINGDEN

Hellopages » Lancashire » Rossendale » BB4 4RS

Company number 05017618
Status Active
Incorporation Date 16 January 2004
Company Type Private Limited Company
Address UNIT B KNOWSLEY PARK WAY, KNOWSLEY ROAD INDUSTRIAL ESTATE, HASLINGDEN, LANCASHIRE, BB4 4RS
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 1,000 . The most likely internet sites of ORIGINAL FABRICS LIMITED are www.originalfabrics.co.uk, and www.original-fabrics.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-one years and nine months. Original Fabrics Limited is a Private Limited Company. The company registration number is 05017618. Original Fabrics Limited has been working since 16 January 2004. The present status of the company is Active. The registered address of Original Fabrics Limited is Unit B Knowsley Park Way Knowsley Road Industrial Estate Haslingden Lancashire Bb4 4rs. The company`s financial liabilities are £1428.83k. It is £174.33k against last year. The cash in hand is £263.64k. It is £55.28k against last year. And the total assets are £2068.73k, which is £92.22k against last year. HARGREAVES, Alison is a Secretary of the company. GILRANE, David Francis is a Director of the company. HARGREAVES, Alison is a Director of the company. HARGREAVES, Simon Charles is a Director of the company. HARGREAVES, Thomas is a Director of the company. Secretary HARGREAVES, Simon Charles has been resigned. Director BLACKADDER, Christopher Ian has been resigned. Director BLACKADDER, Steven William has been resigned. The company operates in "Wholesale of textiles".


original fabrics Key Finiance

LIABILITIES £1428.83k
+13%
CASH £263.64k
+26%
TOTAL ASSETS £2068.73k
+4%
All Financial Figures

Current Directors

Secretary
HARGREAVES, Alison
Appointed Date: 07 July 2005

Director
GILRANE, David Francis
Appointed Date: 04 March 2013
62 years old

Director
HARGREAVES, Alison
Appointed Date: 01 July 2010
59 years old

Director
HARGREAVES, Simon Charles
Appointed Date: 16 January 2004
60 years old

Director
HARGREAVES, Thomas
Appointed Date: 03 July 2015
36 years old

Resigned Directors

Secretary
HARGREAVES, Simon Charles
Resigned: 07 July 2005
Appointed Date: 16 January 2004

Director
BLACKADDER, Christopher Ian
Resigned: 07 July 2005
Appointed Date: 16 January 2004
72 years old

Director
BLACKADDER, Steven William
Resigned: 07 July 2005
Appointed Date: 16 January 2004
75 years old

Persons With Significant Control

Original Fabrics (Wholesale) Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

ORIGINAL FABRICS LIMITED Events

31 Mar 2017
Confirmation statement made on 30 March 2017 with updates
05 Oct 2016
Total exemption small company accounts made up to 29 February 2016
07 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000

09 Jul 2015
Appointment of Mr Thomas Hargreaves as a director on 3 July 2015
03 Jul 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 51 more events
30 Mar 2004
Resolutions
  • ELRES ‐ Elective resolution

18 Mar 2004
Ad 09/03/04--------- £ si 1000@1=1000 £ ic 1000/2000
04 Mar 2004
Particulars of mortgage/charge
23 Feb 2004
Director's particulars changed
16 Jan 2004
Incorporation

ORIGINAL FABRICS LIMITED Charges

3 April 2013
Debenture
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2012
Debenture
Delivered: 11 February 2012
Status: Satisfied on 5 April 2013
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 October 2005
Debenture
Delivered: 5 October 2005
Status: Satisfied on 5 January 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 2004
Debenture
Delivered: 4 March 2004
Status: Satisfied on 5 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…