Fabrics & Yarns (macclesfield) Ltd MACCLESFIELD


Founded in 1987, Fabrics & Yarns (macclesfield), classified under reg no. 02185012 is an active company. Currently registered at Charter Way SK10 2NG, Macclesfield the company has been in the business for thirty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Mohamed N. and David C.. In addition one secretary - Margaret C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fabrics & Yarns (macclesfield) Ltd Address / Contact

Office Address Charter Way
Office Address2 Hurdsfield Industrial Estate
Town Macclesfield
Post code SK10 2NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02185012
Date of Incorporation Thu, 29th Oct 1987
Industry Wholesale of textiles
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Mohamed N.

Position: Director

Appointed: 04 January 2007

Margaret C.

Position: Secretary

Appointed: 04 January 2007

David C.

Position: Director

Appointed: 04 January 2007

Mohamed N.

Position: Secretary

Appointed: 04 January 2007

Resigned: 04 January 2007

Khaled N.

Position: Secretary

Appointed: 01 August 2000

Resigned: 04 January 2007

Mamoun H.

Position: Secretary

Appointed: 08 October 1997

Resigned: 31 July 2000

Raymond R.

Position: Secretary

Appointed: 01 October 1995

Resigned: 07 October 1997

Kaldoun H.

Position: Director

Appointed: 19 May 1991

Resigned: 04 January 2007

Mamoun H.

Position: Director

Appointed: 19 May 1991

Resigned: 30 April 2002

Mohamed N.

Position: Director

Appointed: 19 May 1991

Resigned: 03 June 1994

Ramsey H.

Position: Director

Appointed: 19 May 1991

Resigned: 24 March 2000

Abdul M.

Position: Director

Appointed: 19 May 1991

Resigned: 30 January 1993

Wajjh M.

Position: Director

Appointed: 19 May 1991

Resigned: 30 January 1993

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Kaldoun H. The abovementioned PSC and has 25-50% shares.

Kaldoun H.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 053 1231 505 3131 016 218986 0592 977 4282 209 7282 097 477
Current Assets7 373 1117 367 5507 450 7707 433 2977 441 7858 215 7416 919 147
Debtors4 378 5124 822 3055 530 4175 387 2513 568 3284 949 2553 685 412
Net Assets Liabilities7 516 8557 968 8668 228 4778 363 1108 592 2528 709 4718 560 379
Other Debtors78 24316 2065 819103 957172 78311 19426 820
Property Plant Equipment1 650 2881 671 1281 673 4281 668 0901 665 9801 659 1801 655 463
Total Inventories941 4761 039 932904 1351 059 987896 0291 056 7581 136 258
Other
Accumulated Depreciation Impairment Property Plant Equipment217 772223 270228 223209 436211 506218 306227 816
Additions Other Than Through Business Combinations Property Plant Equipment 26 3387 253300  5 793
Amounts Owed By Group Undertakings Participating Interests1 265 3442 525 0171 948 1041 896 942829 0641 630 1351 706 649
Average Number Employees During Period10101010111210
Creditors1 471 7561 030 269855 107698 173740 7091 391 576702 031
Fixed Assets1 661 8481 682 6881 684 9881 679 6501 942 8601 936 0602 393 623
Increase From Depreciation Charge For Year Property Plant Equipment 5 4984 9535 6382 1106 8009 510
Investments Fixed Assets11 56011 56011 56011 560276 880276 880738 160
Investments In Group Undertakings   5 000270 320270 370731 650
Net Current Assets Liabilities5 901 3556 337 2816 595 6636 735 1246 701 0766 824 1656 217 116
Other Creditors54 43528 22610 41224 241105 57839 09149 839
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   24 425   
Other Disposals Property Plant Equipment   24 425   
Other Investments Other Than Loans11 56011 56011 5606 5606 5606 5106 510
Property Plant Equipment Gross Cost1 868 0601 894 3981 901 6511 877 4861 877 4861 877 4861 883 279
Provisions For Liabilities Balance Sheet Subtotal46 34851 10352 17451 66451 68450 75450 360
Taxation Social Security Payable369 159244 158279 574243 448202 917508 683242 000
Total Assets Less Current Liabilities7 563 2038 019 9698 280 6518 414 7748 643 9368 760 2258 610 739
Trade Creditors Trade Payables135 833138 282187 184124 67593 291209 607100 121
Trade Debtors Trade Receivables2 369 1072 100 7942 481 3692 720 9881 647 0962 244 8041 657 259

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 14th, September 2023
Free Download (7 pages)

Company search

Advertisements