ABSOLUTELY FABRICS UK LIMITED

Register to unlock more data on OkredoRegister

ABSOLUTELY FABRICS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05524010

Incorporation date

01/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frank Robinson The Axis Building, Maingate, Kingsway North, Team Valley Trading Estate, Gateshead NE11 0NQCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2005)
dot icon19/08/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-26
dot icon03/12/2024
Change of details for Mr Gordon Richard Sherwood Mockett as a person with significant control on 2024-12-03
dot icon03/12/2024
Change of details for Mrs Yvette Sherwood Mockett as a person with significant control on 2024-12-03
dot icon13/11/2024
Notification of Gordon Mockett as a person with significant control on 2024-10-01
dot icon07/09/2024
Compulsory strike-off action has been discontinued
dot icon05/09/2024
Registered office address changed from , C/O a1 Accountancy Services, 12 Regent Terrace, Gateshead, NE8 1LU, England to C/O Frank Robinson the Axis Building Maingate, Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ on 2024-09-05
dot icon04/09/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon15/05/2024
Total exemption full accounts made up to 2023-08-26
dot icon31/07/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-08-26
dot icon08/09/2022
Compulsory strike-off action has been discontinued
dot icon07/09/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon26/05/2022
Micro company accounts made up to 2021-08-26
dot icon10/08/2021
Total exemption full accounts made up to 2020-08-26
dot icon21/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon25/05/2021
Previous accounting period shortened from 2020-08-27 to 2020-08-26
dot icon30/08/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon17/06/2020
Appointment of Sandra Hastings as a director on 2020-05-01
dot icon27/05/2020
Total exemption full accounts made up to 2019-08-29
dot icon29/11/2019
Compulsory strike-off action has been discontinued
dot icon28/11/2019
Total exemption full accounts made up to 2018-08-29
dot icon29/10/2019
First Gazette notice for compulsory strike-off
dot icon21/08/2019
Current accounting period shortened from 2019-08-28 to 2019-08-27
dot icon12/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon29/05/2019
Previous accounting period shortened from 2018-08-29 to 2018-08-28
dot icon28/08/2018
Total exemption full accounts made up to 2017-08-29
dot icon06/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon29/05/2018
Previous accounting period shortened from 2017-08-30 to 2017-08-29
dot icon15/09/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon25/08/2017
Total exemption small company accounts made up to 2016-08-30
dot icon31/05/2017
Previous accounting period shortened from 2016-08-31 to 2016-08-30
dot icon02/09/2016
Registered office address changed from , Swallow House Parsons Road, Washington, Tyne and Wear, NE37 1EZ to C/O Frank Robinson the Axis Building Maingate, Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ on 2016-09-02
dot icon31/08/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/08/2016
Compulsory strike-off action has been discontinued
dot icon21/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon17/08/2016
Compulsory strike-off action has been suspended
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon25/09/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/10/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/11/2012
Registered office address changed from , Swallow House Parsons Road, Washington, Tyne and Wear, NE37 1EZ, England on 2012-11-06
dot icon05/11/2012
Registered office address changed from , Suite 4, Parsons House, Parsons Road, Washington, Tyne & Wear, NE37 1EZ on 2012-11-05
dot icon25/09/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon04/09/2012
Termination of appointment of Adah Reeve as a secretary
dot icon31/08/2012
Termination of appointment of Adah Reeve as a director
dot icon28/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/10/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon27/08/2010
Director's details changed for Adah Monica Reeve on 2009-10-01
dot icon27/08/2010
Director's details changed for Yvette Eleanor Sherwood Mockett on 2009-10-01
dot icon20/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon14/09/2009
Return made up to 01/08/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon12/12/2008
Ad 18/11/08\gbp si 98@1=98\gbp ic 2/100\
dot icon12/12/2008
Nc inc already adjusted 18/11/08
dot icon12/12/2008
Resolutions
dot icon09/09/2008
Return made up to 01/08/08; no change of members
dot icon20/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon22/09/2007
Return made up to 01/08/07; no change of members
dot icon20/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon09/11/2006
Return made up to 01/08/06; full list of members
dot icon21/09/2005
Ad 01/08/05--------- £ si 1@1=1 £ ic 1/2
dot icon31/08/2005
New secretary appointed;new director appointed
dot icon31/08/2005
New secretary appointed;new director appointed
dot icon31/08/2005
Secretary resigned
dot icon31/08/2005
Director resigned
dot icon01/08/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

7
2023
change arrow icon+38.40 % *

* during past year

Cash in Bank

£33,195.00

Confirmation

dot iconLast made up date
26/08/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
26/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
26/08/2024
dot iconNext account date
26/08/2025
dot iconNext due on
26/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
271.00
-
0.00
-
-
2022
10
2.33K
-
0.00
23.98K
-
2023
7
7.11K
-
0.00
33.20K
-
2023
7
7.11K
-
0.00
33.20K
-

Employees

2023

Employees

7 Descended-30 % *

Net Assets(GBP)

7.11K £Ascended205.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.20K £Ascended38.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hastings, Sandra
Director
01/05/2020 - Present
-
Sherwood Mockett, Yvette Eleanor
Director
01/08/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ABSOLUTELY FABRICS UK LIMITED

ABSOLUTELY FABRICS UK LIMITED is an(a) Active company incorporated on 01/08/2005 with the registered office located at C/O Frank Robinson The Axis Building, Maingate, Kingsway North, Team Valley Trading Estate, Gateshead NE11 0NQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ABSOLUTELY FABRICS UK LIMITED?

toggle

ABSOLUTELY FABRICS UK LIMITED is currently Active. It was registered on 01/08/2005 .

Where is ABSOLUTELY FABRICS UK LIMITED located?

toggle

ABSOLUTELY FABRICS UK LIMITED is registered at C/O Frank Robinson The Axis Building, Maingate, Kingsway North, Team Valley Trading Estate, Gateshead NE11 0NQ.

What does ABSOLUTELY FABRICS UK LIMITED do?

toggle

ABSOLUTELY FABRICS UK LIMITED operates in the Retail sale of textiles in specialised stores (47.51 - SIC 2007) sector.

How many employees does ABSOLUTELY FABRICS UK LIMITED have?

toggle

ABSOLUTELY FABRICS UK LIMITED had 7 employees in 2023.

What is the latest filing for ABSOLUTELY FABRICS UK LIMITED?

toggle

The latest filing was on 19/08/2025: Confirmation statement made on 2025-06-17 with no updates.