Company Name1st For Fabrics Ltd
DirectorBrian Sherburn
Company StatusActive
Company Number04903507
CategoryPrivate Limited Company
Incorporation Date18 September 2003(20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Brian Sherburn
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9b North Tyne Industrial Estate
Whitley Road
Newcastle Upon Tyne
NE12 9SZ
Secretary NameJulie Sherburn
NationalityBritish
StatusCurrent
Appointed18 September 2003(same day as company formation)
RoleSecretary
Correspondence AddressUnit 9b North Tyne Industrial Estate
Whitley Road
Newcastle Upon Tyne
NE12 9SZ
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Contact

Websitewww.1stforfabrics.co.uk/
Telephone0191 2701333
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 9b North Tyne Industrial Estate
Whitley Road
Newcastle Upon Tyne
NE12 9SZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

50 at £1Brian Sherburn
50.00%
Ordinary
50 at £1Julie Sherburn
50.00%
Ordinary

Financials

Year2014
Net Worth£66,359
Cash£63,865
Current Liabilities£95,140

Accounts

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

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (3 weeks from now)

Filing History

20 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 June 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
2 June 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
2 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 October 2020Confirmation statement made on 5 May 2020 with updates (5 pages)
5 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 April 2020Memorandum and Articles of Association (10 pages)
16 April 2020Statement of capital following an allotment of shares on 20 June 2016
  • GBP 190
(6 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 October 2017Secretary's details changed for Julie Sherburn on 18 October 2017 (1 page)
18 October 2017Director's details changed for Mr Brian Sherburn on 18 October 2017 (2 pages)
18 October 2017Secretary's details changed for Julie Sherburn on 18 October 2017 (1 page)
18 October 2017Director's details changed for Mr Brian Sherburn on 18 October 2017 (2 pages)
27 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 September 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
26 September 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
18 August 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 190
(9 pages)
18 August 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 190
(9 pages)
1 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
1 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
1 July 2016Statement of company's objects (3 pages)
1 July 2016Statement of company's objects (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 October 2015Secretary's details changed for Julie Sherburn on 1 February 2015 (1 page)
6 October 2015Secretary's details changed for Julie Sherburn on 1 February 2015 (1 page)
6 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Director's details changed for Brian Sherburn on 1 February 2015 (2 pages)
6 October 2015Director's details changed for Brian Sherburn on 1 February 2015 (2 pages)
6 October 2015Director's details changed for Brian Sherburn on 1 February 2015 (2 pages)
6 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Secretary's details changed for Julie Sherburn on 1 February 2015 (1 page)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
22 November 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
22 November 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
8 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
14 October 2011Registered office address changed from Unit 20J North Tyne Industrial Estate Whitley Road Newcastle upon Tyne NE12 9SZ on 14 October 2011 (1 page)
14 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
14 October 2011Registered office address changed from Unit 20J North Tyne Industrial Estate Whitley Road Newcastle upon Tyne NE12 9SZ on 14 October 2011 (1 page)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Brian Sherburn on 18 September 2010 (2 pages)
11 October 2010Director's details changed for Brian Sherburn on 18 September 2010 (2 pages)
11 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 September 2009Return made up to 18/09/09; full list of members (3 pages)
29 September 2009Return made up to 18/09/09; full list of members (3 pages)
6 October 2008Return made up to 18/09/08; full list of members (3 pages)
6 October 2008Return made up to 18/09/08; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 November 2007Return made up to 18/09/07; full list of members (2 pages)
6 November 2007Return made up to 18/09/07; full list of members (2 pages)
5 November 2007Secretary's particulars changed (1 page)
5 November 2007Secretary's particulars changed (1 page)
9 October 2006Return made up to 18/09/06; full list of members (2 pages)
9 October 2006Return made up to 18/09/06; full list of members (2 pages)
27 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
27 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
20 September 2005Return made up to 18/09/05; full list of members (2 pages)
20 September 2005Return made up to 18/09/05; full list of members (2 pages)
26 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
31 March 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
31 March 2005Ad 18/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2005Ad 18/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
14 March 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
14 March 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
21 October 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2003Incorporation (13 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003New secretary appointed (1 page)
18 September 2003Director resigned (1 page)
18 September 2003New secretary appointed (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003New director appointed (1 page)
18 September 2003New director appointed (1 page)
18 September 2003Incorporation (13 pages)