Company NameFabron Limited
Company StatusActive
Company Number01321154
CategoryPrivate Limited Company
Incorporation Date12 July 1977(46 years, 10 months ago)
Previous NamesKirkharle Limited and Northern Pollution Control Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Eric Briggs
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(14 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressA6 Kingfisher House Kingsway Team Valley Trading
Gateshead
Tyne And Wear
NE11 0JQ
Director NameCelia Briggs
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2005(27 years, 11 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA6 Kingfisher House Kingsway Team Valley Trading
Gateshead
Tyne And Wear
NE11 0JQ
Secretary NameCelia Briggs
NationalityBritish
StatusCurrent
Appointed28 June 2005(27 years, 11 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA6 Kingfisher House Kingsway Team Valley Trading
Gateshead
Tyne And Wear
NE11 0JQ
Director NameMr Keith Briggs
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(30 years, 9 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA6 Kingfisher House Kingsway Team Valley Trading
Gateshead
Tyne And Wear
NE11 0JQ
Secretary NameMrs Lynne Joyce Greensitt
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 5 months after company formation)
Appointment Duration8 years (resigned 31 December 1999)
RoleCompany Director
Correspondence Address96 Melbeck Drive
Grange Village
Chester-Le-Street
Co Durham
DH2 1HE
Secretary NameMr Keith Briggs
NationalityBritish
StatusResigned
Appointed31 December 1999(22 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Woodbine Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1DD
Director NameRebecca Kate Briggs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(25 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 2005)
RoleManager
Correspondence Address42 Woodlands Grange
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9DF

Contact

Telephone01582 598691
Telephone regionLuton

Location

Registered AddressA6 Kingfisher House
Kingsway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

98 at £1Brockcrest Group LTD
98.00%
Ordinary
2 at £1Mr Eric Briggs
2.00%
Ordinary

Financials

Year2014
Net Worth£269,533
Cash£167,164
Current Liabilities£469,867

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

10 July 2002Delivered on: 11 July 2002
Persons entitled: Yorkshire 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.
Outstanding
7 June 2000Delivered on: 14 June 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit BT9/5 cowpen industrial estate blyth northumberland title no ND61629.
Outstanding
22 March 2000Delivered on: 31 March 2000
Persons entitled: Barclays 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
31 August 1989Delivered on: 13 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory premises at cowley road blyth northumberland.
Outstanding
27 March 1986Delivered on: 4 April 1986
Persons entitled: Forbo UK Limited.

Classification: Debenture
Secured details: £45,771.20 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: , buildings fixed plant and machinery bookdebts, stocks shares & securities, goodwill and uncalled capital.. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
16 December 2020Confirmation statement made on 16 December 2020 with updates (4 pages)
11 December 2020Director's details changed for Mr Keith Briggs on 11 December 2020 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
7 February 2018Notification of Brockcrest Group Ltd as a person with significant control on 31 December 2017 (2 pages)
5 February 2018Withdrawal of a person with significant control statement on 5 February 2018 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 September 2017Director's details changed for Celia Briggs on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Celia Briggs on 18 September 2017 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Secretary's details changed for Celia Briggs on 1 January 2013 (1 page)
13 March 2014Secretary's details changed for Celia Briggs on 1 January 2013 (1 page)
13 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Director's details changed for Celia Briggs on 1 January 2013 (2 pages)
13 March 2014Director's details changed for Mr Eric Briggs on 1 January 2013 (2 pages)
13 March 2014Secretary's details changed for Celia Briggs on 1 January 2013 (1 page)
13 March 2014Director's details changed for Celia Briggs on 1 January 2013 (2 pages)
13 March 2014Director's details changed for Keith Briggs on 1 January 2013 (2 pages)
13 March 2014Director's details changed for Mr Eric Briggs on 1 January 2013 (2 pages)
13 March 2014Director's details changed for Celia Briggs on 1 January 2013 (2 pages)
13 March 2014Director's details changed for Keith Briggs on 1 January 2013 (2 pages)
13 March 2014Director's details changed for Keith Briggs on 1 January 2013 (2 pages)
13 March 2014Director's details changed for Mr Eric Briggs on 1 January 2013 (2 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
16 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 September 2010Registered office address changed from 505 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 505 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY on 13 September 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Director's details changed for Mr Eric Briggs on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Keith Briggs on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Celia Briggs on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Keith Briggs on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Celia Briggs on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Keith Briggs on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Eric Briggs on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Celia Briggs on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Eric Briggs on 1 October 2009 (2 pages)
24 February 2009Amended accounts made up to 31 March 2008 (6 pages)
24 February 2009Amended accounts made up to 31 March 2008 (6 pages)
8 February 2009Registered office changed on 08/02/2009 from unit 1 george road newcastle upon tyne NE4 7NR (1 page)
8 February 2009Registered office changed on 08/02/2009 from unit 1 george road newcastle upon tyne NE4 7NR (1 page)
3 February 2009Return made up to 31/12/08; full list of members (6 pages)
3 February 2009Return made up to 31/12/08; full list of members (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Return made up to 31/12/07; full list of members (5 pages)
15 January 2009Return made up to 31/12/07; full list of members (5 pages)
3 April 2008Director appointed keith briggs (2 pages)
3 April 2008Director appointed keith briggs (2 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
18 May 2006Return made up to 31/12/05; full list of members (5 pages)
18 May 2006Return made up to 31/12/05; full list of members (5 pages)
5 May 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 May 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005New secretary appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005Secretary resigned (1 page)
22 July 2005New secretary appointed (2 pages)
15 March 2005Director's particulars changed (1 page)
15 March 2005Return made up to 31/12/04; full list of members (5 pages)
15 March 2005Return made up to 31/12/04; full list of members (5 pages)
15 March 2005Director's particulars changed (1 page)
10 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
8 April 2004Return made up to 16/11/03; full list of members (5 pages)
8 April 2004Return made up to 16/11/03; full list of members (5 pages)
14 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
14 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
6 January 2004Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
6 January 2004Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
7 February 2003Return made up to 16/11/02; full list of members (5 pages)
7 February 2003Return made up to 16/11/02; full list of members (5 pages)
11 December 2002Total exemption full accounts made up to 31 July 2002 (12 pages)
11 December 2002Total exemption full accounts made up to 31 July 2002 (12 pages)
11 July 2002Particulars of mortgage/charge (4 pages)
11 July 2002Particulars of mortgage/charge (4 pages)
12 March 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
12 March 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
19 February 2002Secretary's particulars changed (1 page)
19 February 2002Return made up to 08/12/01; full list of members (5 pages)
19 February 2002Secretary's particulars changed (1 page)
19 February 2002Registered office changed on 19/02/02 from: sanderson street newcastle upon tyne NE4 7LY (1 page)
19 February 2002Registered office changed on 19/02/02 from: sanderson street newcastle upon tyne NE4 7LY (1 page)
19 February 2002Return made up to 08/12/01; full list of members (5 pages)
4 May 2001Accounts made up to 31 July 2000 (10 pages)
4 May 2001Accounts made up to 31 July 2000 (10 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
3 May 2000Accounts made up to 31 July 1999 (10 pages)
3 May 2000Accounts made up to 31 July 1999 (10 pages)
31 March 2000Particulars of mortgage/charge (4 pages)
31 March 2000Particulars of mortgage/charge (4 pages)
29 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
24 April 1999Accounts made up to 31 July 1998 (10 pages)
24 April 1999Accounts made up to 31 July 1998 (10 pages)
22 February 1999Return made up to 31/12/98; no change of members (4 pages)
22 February 1999Return made up to 31/12/98; no change of members (4 pages)
11 March 1998Accounts made up to 31 July 1997 (11 pages)
11 March 1998Accounts made up to 31 July 1997 (11 pages)
6 March 1998Return made up to 31/12/97; full list of members (6 pages)
6 March 1998Return made up to 31/12/97; full list of members (6 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 November 1996Accounts made up to 31 July 1996 (12 pages)
15 November 1996Accounts made up to 31 July 1996 (12 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
28 January 1996Accounts made up to 31 July 1995 (12 pages)
28 January 1996Accounts made up to 31 July 1995 (12 pages)