Company NameMultiple Fabric Company Limited
DirectorsJames William Fairbairn Wight and Andrew Doveton Stewart
Company StatusActive
Company Number00056871
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr James William Fairbairn Wight
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(111 years, 5 months after company formation)
Appointment Duration10 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArville House Sandbeck Way
Wetherby
Yorkshire
LS22 7DQ
Director NameMr Andrew Doveton Stewart
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(116 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArville House Sandbeck Way
Wetherby
Yorkshire
LS22 7DQ
Director NameMr Arthur Malcolm Parkin
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(89 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2000)
RoleDirector Fabric Manufacturer
Correspondence Address52 Canford Drive
Allerton
Bradford
West Yorkshire
BD15 7AU
Director NameMr Henry Derek Parkin
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(89 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1997)
RoleDirector Fabric Manufacturer
Correspondence Address41 Rooley Avenue
Bradford
West Yorkshire
BD6 1BT
Secretary NameMr Henry Derek Parkin
NationalityBritish
StatusResigned
Appointed05 August 1991(89 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address41 Rooley Avenue
Bradford
West Yorkshire
BD6 1BT
Director NameDr Graham James Ford
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(95 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 16 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArville Textiles Ltd
Sandbeck Lane
Wetherby
West Yorkshire
LS22 7DQ
Director NameNeil Sykes
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(95 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 16 August 2013)
RoleManager/Dir
Country of ResidenceUnited Kingdom
Correspondence AddressArville Textiles Ltd
Sandbeck Lane
Wetherby
West Yorkshire
LS22 7DQ
Director NameMr Robin Alexander Fairbairn Wight
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(95 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 11 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArville Textiles Ltd
Sandbeck Lane
Wetherby
West Yorkshire
LS22 7DQ
Secretary NameDr Graham James Ford
NationalityBritish
StatusResigned
Appointed01 January 1998(96 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 18 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArville Textiles Ltd
Sandbeck Lane
Wetherby
West Yorkshire
LS22 7DQ
Director NameMr Douglas Clouston Fullerton Wight
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(109 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArville House Sandbeck Way
Wetherby
Yorkshire
LS22 7DQ
Secretary NameMr Douglas Clouston Fullerton Wight
StatusResigned
Appointed18 April 2013(111 years, 5 months after company formation)
Appointment Duration5 years (resigned 24 April 2018)
RoleCompany Director
Correspondence AddressArville House Sandbeck Way
Wetherby
Yorkshire
LS22 7DQ

Contact

Websitewww.multiplefabric.co.uk/
Email address[email protected]
Telephone01274 905200
Telephone regionBradford

Location

Registered AddressArville House
Sandbeck Way
Wetherby
Yorkshire
LS22 7DQ
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches4 other UK companies use this postal address

Shareholders

9k at £1Arville Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£289,777
Cash£78,050
Current Liabilities£51,379

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Charges

3 June 2020Delivered on: 23 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
28 February 1997Delivered on: 4 March 1997
Satisfied on: 21 August 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
1 April 1981Delivered on: 6 April 1981
Satisfied on: 6 September 2000
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book & other debts of the company present of future.
Fully Satisfied
30 October 1963Delivered on: 8 November 1963
Satisfied on: 6 September 2000
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: (See doc full details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
13 September 1962Delivered on: 20 September 1962
Satisfied on: 6 September 2000
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Terrys mills, and jubilee mill, school street, land near bela avenue, dudley hill, all at bradford, yorks, with all fixtures.
Fully Satisfied

Filing History

27 September 2023Accounts for a small company made up to 30 April 2023 (13 pages)
1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
17 January 2023Accounts for a small company made up to 30 April 2022 (13 pages)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
12 January 2022Accounts for a small company made up to 30 April 2021 (13 pages)
10 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
8 April 2021Accounts for a small company made up to 30 April 2020 (15 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
23 June 2020Registration of charge 000568710005, created on 3 June 2020 (24 pages)
13 January 2020Accounts for a small company made up to 30 April 2019 (12 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
14 January 2019Accounts for a small company made up to 30 April 2018 (10 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
25 April 2018Termination of appointment of Douglas Clouston Fullerton Wight as a secretary on 24 April 2018 (1 page)
25 April 2018Appointment of Mr Andrew Doveton Stewart as a director on 24 April 2018 (2 pages)
25 April 2018Termination of appointment of Douglas Clouston Fullerton Wight as a director on 24 April 2018 (1 page)
17 January 2018Accounts for a small company made up to 30 April 2017 (13 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
19 January 2017Accounts for a small company made up to 30 April 2016 (12 pages)
19 January 2017Accounts for a small company made up to 30 April 2016 (12 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
21 August 2015Accounts for a small company made up to 30 April 2015 (6 pages)
21 August 2015Accounts for a small company made up to 30 April 2015 (6 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 9,030
(4 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 9,030
(4 pages)
21 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
21 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
25 September 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for James William Fairbairn Wight
(5 pages)
25 September 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for James William Fairbairn Wight
(5 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 9,030
(4 pages)
28 August 2014Registered office address changed from Arville Textiles Ltd Sandbeck Lane Wetherby West Yorkshire LS22 7DQ to C/O Arville Textiles Ltd Arville House Sandbeck Way Wetherby Yorkshire LS22 7DQ on 28 August 2014 (1 page)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 9,030
(4 pages)
28 August 2014Registered office address changed from Arville Textiles Ltd Sandbeck Lane Wetherby West Yorkshire LS22 7DQ to C/O Arville Textiles Ltd Arville House Sandbeck Way Wetherby Yorkshire LS22 7DQ on 28 August 2014 (1 page)
13 January 2014Accounts for a small company made up to 28 April 2013 (6 pages)
13 January 2014Accounts for a small company made up to 28 April 2013 (6 pages)
12 November 2013Section 519 (1 page)
12 November 2013Section 519 (1 page)
19 August 2013Termination of appointment of Graham Ford as a director (1 page)
19 August 2013Termination of appointment of Graham Ford as a director (1 page)
19 August 2013Termination of appointment of Neil Sykes as a director (1 page)
19 August 2013Termination of appointment of Neil Sykes as a director (1 page)
7 August 2013Director's details changed for Mr Douglas Clouston Fullerton Wight on 7 August 2013 (2 pages)
7 August 2013Secretary's details changed for Mr Douglas Clouston Fullerton Wight on 7 August 2013 (1 page)
7 August 2013Director's details changed for Dr Graham James Ford on 7 August 2013 (2 pages)
7 August 2013Secretary's details changed for Mr Douglas Clouston Fullerton Wight on 7 August 2013 (1 page)
7 August 2013Director's details changed for Dr Graham James Ford on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mr James Willaim Fairbairn Wight on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mr James Willaim Fairbairn Wight on 7 August 2013 (2 pages)
7 August 2013Secretary's details changed for Mr Douglas Clouston Fullerton Wight on 7 August 2013 (1 page)
7 August 2013Director's details changed for Mr Douglas Clouston Fullerton Wight on 7 August 2013 (2 pages)
7 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 9,030
(5 pages)
7 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 9,030
(5 pages)
7 August 2013Director's details changed for Neil Sykes on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Dr Graham James Ford on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mr Douglas Clouston Fullerton Wight on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Neil Sykes on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mr James Willaim Fairbairn Wight on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Neil Sykes on 7 August 2013 (2 pages)
22 April 2013Termination of appointment of Graham Ford as a secretary (1 page)
22 April 2013Appointment of Mr James William Fairbairn Wight as a director on 18 April 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 25/09/2014
(3 pages)
22 April 2013Appointment of Mr Douglas Clouston Fullerton Wight as a secretary (1 page)
22 April 2013Appointment of Mr Douglas Clouston Fullerton Wight as a secretary (1 page)
22 April 2013Appointment of Mr James William Fairbairn Wight as a director on 18 April 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 25/09/2014
(3 pages)
22 April 2013Termination of appointment of Graham Ford as a secretary (1 page)
26 March 2013Termination of appointment of Robin Wight as a director (1 page)
26 March 2013Termination of appointment of Robin Wight as a director (1 page)
15 January 2013Accounts for a small company made up to 29 April 2012 (6 pages)
15 January 2013Accounts for a small company made up to 29 April 2012 (6 pages)
29 October 2012Second filing of AR01 previously delivered to Companies House made up to 31 July 2012 (18 pages)
29 October 2012Second filing of AR01 previously delivered to Companies House made up to 31 July 2012 (18 pages)
8 August 2012Director's details changed for Neil Sykes on 31 July 2012 (2 pages)
8 August 2012Director's details changed for Neil Sykes on 31 July 2012 (2 pages)
8 August 2012Director's details changed for Mr Robin Alexander Fairbairn Wight on 31 July 2012 (2 pages)
8 August 2012Director's details changed for Dr Graham James Ford on 31 July 2012 (2 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 29 October 2012
(6 pages)
8 August 2012Secretary's details changed for Dr Graham James Ford on 31 July 2012 (1 page)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 29 October 2012
(6 pages)
8 August 2012Director's details changed for Mr Robin Alexander Fairbairn Wight on 31 July 2012 (2 pages)
8 August 2012Director's details changed for Dr Graham James Ford on 31 July 2012 (2 pages)
8 August 2012Secretary's details changed for Dr Graham James Ford on 31 July 2012 (1 page)
10 January 2012Accounts for a small company made up to 1 May 2011 (6 pages)
10 January 2012Accounts for a small company made up to 1 May 2011 (6 pages)
10 January 2012Accounts for a small company made up to 1 May 2011 (6 pages)
10 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
10 August 2011Appointment of Mr Douglas Clouston Fullerton Wight as a director (2 pages)
10 August 2011Appointment of Mr Douglas Clouston Fullerton Wight as a director (2 pages)
6 May 2011Auditors resignation (1 page)
6 May 2011Auditors resignation (1 page)
13 January 2011Accounts for a small company made up to 2 May 2010 (6 pages)
13 January 2011Accounts for a small company made up to 2 May 2010 (6 pages)
13 January 2011Accounts for a small company made up to 2 May 2010 (6 pages)
9 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
8 January 2010Accounts for a small company made up to 3 May 2009 (6 pages)
8 January 2010Accounts for a small company made up to 3 May 2009 (6 pages)
8 January 2010Accounts for a small company made up to 3 May 2009 (6 pages)
28 July 2009Return made up to 15/07/09; full list of members (4 pages)
28 July 2009Return made up to 15/07/09; full list of members (4 pages)
7 February 2009Accounts for a small company made up to 4 May 2008 (5 pages)
7 February 2009Accounts for a small company made up to 4 May 2008 (5 pages)
7 February 2009Accounts for a small company made up to 4 May 2008 (5 pages)
4 August 2008Return made up to 15/07/08; full list of members (4 pages)
4 August 2008Return made up to 15/07/08; full list of members (4 pages)
25 February 2008Accounts for a small company made up to 29 April 2007 (6 pages)
25 February 2008Accounts for a small company made up to 29 April 2007 (6 pages)
19 August 2007Return made up to 15/07/07; no change of members (7 pages)
19 August 2007Return made up to 15/07/07; no change of members (7 pages)
5 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
5 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
28 July 2006Return made up to 15/07/06; full list of members (7 pages)
28 July 2006Return made up to 15/07/06; full list of members (7 pages)
17 February 2006Accounts for a small company made up to 1 May 2005 (6 pages)
17 February 2006Accounts for a small company made up to 1 May 2005 (6 pages)
17 February 2006Accounts for a small company made up to 1 May 2005 (6 pages)
27 July 2005Return made up to 15/07/05; full list of members (7 pages)
27 July 2005Return made up to 15/07/05; full list of members (7 pages)
22 February 2005Accounts for a small company made up to 2 May 2004 (6 pages)
22 February 2005Accounts for a small company made up to 2 May 2004 (6 pages)
22 February 2005Accounts for a small company made up to 2 May 2004 (6 pages)
29 July 2004Return made up to 15/07/04; full list of members (7 pages)
29 July 2004Return made up to 15/07/04; full list of members (7 pages)
24 February 2004Accounts for a small company made up to 4 May 2003 (6 pages)
24 February 2004Accounts for a small company made up to 4 May 2003 (6 pages)
24 February 2004Accounts for a small company made up to 4 May 2003 (6 pages)
23 July 2003Return made up to 15/07/03; full list of members (7 pages)
23 July 2003Return made up to 15/07/03; full list of members (7 pages)
24 February 2003Accounts for a small company made up to 28 April 2002 (6 pages)
24 February 2003Accounts for a small company made up to 28 April 2002 (6 pages)
19 July 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2002Accounts for a small company made up to 29 April 2001 (6 pages)
18 February 2002Accounts for a small company made up to 29 April 2001 (6 pages)
11 July 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
6 September 2000Declaration of satisfaction of mortgage/charge (1 page)
6 September 2000Declaration of satisfaction of mortgage/charge (1 page)
6 September 2000Declaration of satisfaction of mortgage/charge (1 page)
6 September 2000Declaration of satisfaction of mortgage/charge (1 page)
6 September 2000Declaration of satisfaction of mortgage/charge (1 page)
6 September 2000Declaration of satisfaction of mortgage/charge (1 page)
19 July 2000Return made up to 15/07/00; full list of members (7 pages)
19 July 2000Return made up to 15/07/00; full list of members (7 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
19 August 1999Return made up to 15/07/99; no change of members
  • 363(287) ‐ Registered office changed on 19/08/99
(4 pages)
19 August 1999Return made up to 15/07/99; no change of members
  • 363(287) ‐ Registered office changed on 19/08/99
(4 pages)
24 August 1998Return made up to 15/07/98; no change of members (6 pages)
24 August 1998Return made up to 15/07/98; no change of members (6 pages)
7 August 1998Accounts for a small company made up to 1 May 1998 (6 pages)
7 August 1998Accounts for a small company made up to 1 May 1998 (6 pages)
7 August 1998Accounts for a small company made up to 1 May 1998 (6 pages)
9 January 1998New secretary appointed (2 pages)
9 January 1998Secretary resigned;director resigned (1 page)
9 January 1998New secretary appointed (2 pages)
9 January 1998Secretary resigned;director resigned (1 page)
6 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
6 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
1 September 1997Return made up to 15/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 September 1997Return made up to 15/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
20 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 March 1997S-div conve 13/03/97 (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997S-div conve 13/03/97 (1 page)
20 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Registered office changed on 20/03/97 from: terry's mill, dudley hill, bradford, BD4 9PD (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997Registered office changed on 20/03/97 from: terry's mill, dudley hill, bradford, BD4 9PD (1 page)
4 March 1997Particulars of mortgage/charge (3 pages)
4 March 1997Particulars of mortgage/charge (3 pages)
15 January 1997Declaration of mortgage charge released/ceased (1 page)
15 January 1997Declaration of mortgage charge released/ceased (1 page)
22 July 1996Return made up to 15/07/96; full list of members (6 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 July 1996Return made up to 15/07/96; full list of members (6 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 July 1995Return made up to 15/07/95; no change of members (4 pages)
20 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
20 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
20 July 1995Return made up to 15/07/95; no change of members (4 pages)
13 December 1901Incorporation (30 pages)
13 December 1901Incorporation (30 pages)