Company NameA. & J. Fabtech Limited
Company StatusLiquidation
Company Number01202760
CategoryPrivate Limited Company
Incorporation Date6 March 1975(49 years, 2 months ago)
Previous NameA. & J. Fabrications (Batley) Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Alan David Wright
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(16 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Llp Minerva
29 East Parade
Leeds
LS1 5PS
Director NameMr Mark Alan Wright
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2003(28 years, 6 months after company formation)
Appointment Duration20 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Llp Minerva
29 East Parade
Leeds
LS1 5PS
Secretary NameMrs Amanda Falsey
NationalityBritish
StatusCurrent
Appointed26 May 2009(34 years, 2 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Correspondence AddressC/O Frp Advisory Llp Minerva
29 East Parade
Leeds
LS1 5PS
Director NameMrs Amanda Falsey
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(40 years after company formation)
Appointment Duration9 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Llp Minerva
29 East Parade
Leeds
LS1 5PS
Secretary NameMr Neil Kershaw
NationalityBritish
StatusResigned
Appointed31 May 1991(16 years, 2 months after company formation)
Appointment Duration4 months (resigned 30 September 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPolkerris
Shillbank Lane
Mirfield
West Yorks
WF14 0PZ
Secretary NameMr John Wilson
NationalityBritish
StatusResigned
Appointed30 September 1991(16 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address5 Green Lane
Wyke
Bradford
West Yorkshire
BD12 8LB
Director NameMr John Wilson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(25 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 August 2003)
RoleManaging Director
Correspondence Address5 Green Lane
Wyke
Bradford
West Yorkshire
BD12 8LB
Director NameAndrew John Holmes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(27 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 March 2003)
RoleEngineering
Correspondence Address172 Huddersfield Road
Holmfirth
West Yorkshire
HD9 3TP
Director NameMr Paul Anthony Moore
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(28 years, 6 months after company formation)
Appointment Duration1 year (resigned 03 September 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Valley View Close
Oakworth
Keighley
West Yorkshire
BD22 7LZ
Secretary NameNicole Farrand
NationalityBritish
StatusResigned
Appointed29 August 2003(28 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 May 2009)
RoleSecretary
Correspondence Address110 Spen Lane
Cleckheaton
West Yorkshire
BD19 4AA
Director NameMr Shaun Michael Daniels
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(31 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 April 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Skinpit Lane
Hoylandswaine
Sheffield
South Yorkshire
S36 7JY

Contact

Websiteajfabtech.com
Email address[email protected]
Telephone01924 439614
Telephone regionWakefield

Location

Registered AddressC/O Frp Advisory Llp
Minerva
29 East Parade
Leeds
LS1 5PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Amanda Falsey
35.09%
Ordinary
100 at £1Mark Alan Wright
35.09%
Ordinary
85 at £1Alan David Wright
29.82%
Ordinary

Financials

Year2014
Turnover£3,941,316
Gross Profit£944,208
Net Worth£768,615
Cash£25,512
Current Liabilities£1,808,187

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Next Accounts Due30 November 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return26 April 2018 (6 years ago)
Next Return Due10 May 2019 (overdue)

Charges

4 November 2002Delivered on: 15 November 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or westok limited 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
6 January 1998Delivered on: 16 January 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
24 September 1996Delivered on: 1 October 1996
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: 78 walkley lane heckmondwike west yorkshire t/n wyk 477040.
Outstanding
24 September 1996Delivered on: 1 October 1996
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: Land on the south west side of walkley lane heckmondwike west yorkshire t/n wyk 453736.
Outstanding
19 December 1985Delivered on: 31 December 1985
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: Walkley works, walkley lane, heckmandwike, west yorkshire T.N. wyk 239382.
Outstanding
16 December 1985Delivered on: 23 December 1985
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or a & j site services limited 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
10 April 2009Delivered on: 22 April 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 April 2008Delivered on: 19 April 2008
Persons entitled: Barclays Bank PLC

Classification: Assignment by way of security of development agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right,title and interest under the contract see image for full details.
Outstanding
14 April 2008Delivered on: 19 April 2008
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 700 bretton business park bretton street dewsbury part t/no WYK6871198.
Outstanding
18 January 1978Delivered on: 23 January 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands & premises being:- land & buildings lying to the west of bradford street off bradford road, dewsbury, west yorkshire title no wyk 65766. together with all fixtures whatsoever.
Outstanding
28 May 1982Delivered on: 3 June 1982
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: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
17 August 1981Delivered on: 18 August 1981
Persons entitled: Midland 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: F/H walkley works, walkley lane heckmandwike, west yorks. T.N. wyk 194426.
Fully Satisfied

Filing History

29 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
4 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
14 October 2016Satisfaction of charge 1 in full (1 page)
29 June 2016Full accounts made up to 29 February 2016 (20 pages)
4 May 2016Secretary's details changed for Mrs Amanda Falsey on 4 May 2016 (1 page)
4 May 2016Director's details changed for Mr Alan David Wright on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Mark Alan Wright on 4 May 2016 (2 pages)
4 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 285
(4 pages)
22 September 2015Appointment of Mrs Amanda Falsey as a director on 1 March 2015 (2 pages)
22 September 2015Appointment of Mrs Amanda Falsey as a director on 1 March 2015 (2 pages)
9 September 2015Group of companies' accounts made up to 28 February 2015 (33 pages)
18 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 285
(5 pages)
18 May 2015Director's details changed for Mark Alan Wright on 12 April 2015 (2 pages)
18 May 2015Termination of appointment of Shaun Michael Daniels as a director on 12 April 2015 (1 page)
2 March 2015Group of companies' accounts made up to 28 February 2014 (32 pages)
19 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 285
(6 pages)
14 November 2013Group of companies' accounts made up to 28 February 2013 (32 pages)
11 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
31 August 2012Group of companies' accounts made up to 29 February 2012 (30 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
1 September 2011Group of companies' accounts made up to 28 February 2011 (32 pages)
5 May 2011Secretary's details changed for Mrs Amanda Falsey on 4 May 2011 (2 pages)
5 May 2011Secretary's details changed for Mrs Amanda Falsey on 4 May 2011 (2 pages)
5 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
26 July 2010Group of companies' accounts made up to 28 February 2010 (28 pages)
11 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
11 May 2010Secretary's details changed for Amanda Wright on 26 April 2010 (2 pages)
4 August 2009Accounts made up to 28 February 2009 (23 pages)
12 June 2009Return made up to 26/04/09; full list of members (4 pages)
11 June 2009Director's change of particulars / alan wright / 31/03/2009 (1 page)
8 June 2009Secretary appointed amanda wright (2 pages)
8 June 2009Appointment terminated secretary nicole farrand (1 page)
22 April 2009Particulars of a mortgage or charge / charge no: 12 (9 pages)
8 January 2009Registered office changed on 08/01/2009 from walkley works walkley lane heckmondwike WF16 0PH (1 page)
22 July 2008Accounts made up to 29 February 2008 (26 pages)
16 June 2008Return made up to 26/04/08; full list of members (4 pages)
16 June 2008Director's change of particulars / mark wright / 01/06/2008 (1 page)
19 April 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
20 July 2007Accounts made up to 28 February 2007 (24 pages)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Return made up to 26/04/07; full list of members (3 pages)
29 September 2006New director appointed (2 pages)
6 July 2006Accounts made up to 28 February 2006 (25 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Return made up to 26/04/06; full list of members (3 pages)
19 July 2005Accounts made up to 28 February 2005 (24 pages)
25 May 2005Return made up to 26/04/05; full list of members (3 pages)
10 May 2005Director resigned (1 page)
6 August 2004Accounts made up to 29 February 2004 (26 pages)
6 May 2004Return made up to 26/04/04; full list of members (8 pages)
16 December 2003Company name changed A. & J. fabrications (batley) li mited\certificate issued on 16/12/03 (2 pages)
24 September 2003New secretary appointed (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003Secretary resigned;director resigned (1 page)
24 September 2003New director appointed (2 pages)
2 September 2003Accounts made up to 28 February 2003 (24 pages)
5 June 2003Director resigned (1 page)
31 May 2003Return made up to 07/05/03; full list of members (7 pages)
22 March 2003New director appointed (2 pages)
15 November 2002Particulars of mortgage/charge (4 pages)
22 July 2002Accounts made up to 28 February 2002 (21 pages)
22 May 2002Return made up to 15/05/02; full list of members (7 pages)
13 June 2001Accounts made up to 28 February 2001 (21 pages)
4 June 2001Return made up to 29/05/01; full list of members (6 pages)
19 April 2001New director appointed (2 pages)
26 May 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 2000Accounts made up to 29 February 2000 (21 pages)
14 July 1999Accounts made up to 28 February 1999 (20 pages)
27 May 1999Return made up to 31/05/99; full list of members (6 pages)
26 June 1998Accounts made up to 28 February 1998 (20 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
12 June 1997Accounts for a small company made up to 28 February 1997 (8 pages)
2 June 1997Return made up to 31/05/97; full list of members (6 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
8 July 1996Return made up to 31/05/96; full list of members (6 pages)
8 July 1996Accounts for a small company made up to 29 February 1996 (8 pages)
7 June 1995Accounts for a small company made up to 28 February 1995 (8 pages)
7 June 1995Return made up to 31/05/95; full list of members (6 pages)
13 May 1982Annual return made up to 14/05/82 (7 pages)
13 May 1982Accounts made up to 28 February 1982 (7 pages)
26 September 1981Annual return made up to 20/07/81 (7 pages)
9 June 1980Accounts made up to 28 February 1980 (5 pages)
6 March 1975Incorporation (15 pages)