Company NameFabric & Co. Limited
DirectorLauryn Elicia Hope Askey
Company StatusActive
Company Number07198536
CategoryPrivate Limited Company
Incorporation Date22 March 2010(14 years, 1 month 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 NameMs Lauryn Elicia Hope Askey
Date of BirthJune 1999 (Born 24 years ago)
NationalityEnglish
StatusCurrent
Appointed03 May 2019(9 years, 1 month after company formation)
Appointment Duration5 years
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressFabric House Cold Bath Place
Harrogate
HG2 0PQ
Director NameDaniel Jonathan James D'Arcy Thompson
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 East Parade
Harrogate
North Yorkshire
HG1 5LF
Director NameMers Lucy Jayne Gardiner
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 East Parade
Harrogate
North Yorkshire
HG1 5LF

Contact

Websitefabricandco.com

Location

Registered AddressFabric House
Cold Bath Place
Harrogate
HG2 0PQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Daniel Jonathon James D'arcy Thompson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 4 weeks ago)
Next Return Due22 March 2025 (10 months, 2 weeks from now)

Filing History

16 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
15 December 2020Registered office address changed from 19 East Parade Harrogate North Yorkshire HG1 5LF to Fabric House Cold Bath Place Harrogate HG2 0PQ on 15 December 2020 (1 page)
16 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 May 2019Notification of Lauryn Elicia Hope Askey as a person with significant control on 3 May 2019 (2 pages)
8 May 2019Cessation of Lucy Jayne Gardiner as a person with significant control on 3 May 2019 (1 page)
8 May 2019Termination of appointment of Lucy Jayne Gardiner as a director on 3 May 2019 (1 page)
8 May 2019Appointment of Ms Lauryn Elicia Hope Askey as a director on 3 May 2019 (2 pages)
29 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
10 April 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
21 November 2016Director's details changed for Lucy Jayne Thompson on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Lucy Jayne Thompson on 21 November 2016 (2 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
8 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
8 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
16 December 2014Accounts made up to 31 March 2014 (2 pages)
16 December 2014Accounts made up to 31 March 2014 (2 pages)
13 May 2014Annual return made up to 22 March 2014 with a full list of shareholders (3 pages)
13 May 2014Annual return made up to 22 March 2014 with a full list of shareholders (3 pages)
17 December 2013Accounts made up to 31 March 2013 (2 pages)
17 December 2013Accounts made up to 31 March 2013 (2 pages)
30 August 2013Termination of appointment of Daniel Jonathan James D'arcy Thompson as a director on 30 August 2013 (1 page)
30 August 2013Termination of appointment of Daniel Jonathan James D'arcy Thompson as a director on 30 August 2013 (1 page)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
7 December 2012Accounts made up to 31 March 2012 (2 pages)
7 December 2012Accounts made up to 31 March 2012 (2 pages)
19 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
20 December 2011Accounts made up to 31 March 2011 (2 pages)
20 December 2011Accounts made up to 31 March 2011 (2 pages)
14 June 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
22 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
22 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)