ASSOCIATED HOME FABRICS LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED HOME FABRICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00551895

Incorporation date

11/07/1955

Size

Micro Entity

Contacts

Registered address

Registered address

95 Oldham Road, Rochdale OL16 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1955)
dot icon06/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon27/06/2025
Micro company accounts made up to 2024-09-30
dot icon17/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon29/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon11/08/2023
Micro company accounts made up to 2022-09-30
dot icon23/04/2023
Director's details changed for Mrs Vaijayanthi Ramaraj on 2023-04-23
dot icon26/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon08/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon02/07/2021
Registered office address changed from 7 Edward Street Wardle Rochdale OL12 9NR United Kingdom to 95 Oldham Road Rochdale OL16 5QR on 2021-07-02
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon10/02/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon28/11/2019
Confirmation statement made on 2019-11-22 with updates
dot icon27/11/2019
Cessation of Doris Helena Hughes as a person with significant control on 2019-11-22
dot icon27/11/2019
Termination of appointment of Stephen John Hughes as a director on 2019-11-22
dot icon27/11/2019
Cessation of Stephen John Hughes as a person with significant control on 2019-11-22
dot icon27/11/2019
Termination of appointment of Stephen John Hughes as a secretary on 2019-11-22
dot icon25/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon25/11/2019
Previous accounting period extended from 2019-06-30 to 2019-09-30
dot icon22/11/2019
Registered office address changed from Priory Villa 16 Priory Road Sale Greater Manchester M33 2BR United Kingdom to 7 Edward Street Wardle Rochdale OL12 9NR on 2019-11-22
dot icon22/11/2019
Notification of Vaijayanthi Ramaraj as a person with significant control on 2019-11-22
dot icon22/11/2019
Appointment of Mrs Vaijayanthi Ramaraj as a director on 2019-11-22
dot icon28/10/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon25/06/2019
Registered office address changed from Hyline House Tilson Road Roundthorn Industrial Area Wythenshawe Greater Manchester M23 9JD United Kingdom to Priory Villa 16 Priory Road Sale Greater Manchester M33 2BR on 2019-06-25
dot icon12/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon19/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon07/07/2016
Registered office address changed from Hyline Hse Tilson Rd Roundthorn Indl Area Wythenshawe, Manchester M23 9JD to Hyline House Tilson Road Roundthorn Industrial Area Wythenshawe Greater Manchester M23 9JD on 2016-07-07
dot icon23/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/12/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon22/11/2013
Termination of appointment of Doris Hughes as a director
dot icon22/11/2013
Termination of appointment of Eric Hughes as a director
dot icon31/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon08/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon25/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/10/2010
Director's details changed for Mrs Doris Helena Hughes on 2010-10-21
dot icon21/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon21/10/2010
Director's details changed for Stephen John Hughes on 2010-10-21
dot icon21/10/2010
Director's details changed
dot icon21/10/2010
Director's details changed for Eric Hughes on 2010-10-21
dot icon21/10/2010
Secretary's details changed for Stephen John Hughes on 2010-10-21
dot icon26/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon22/10/2009
Director's details changed for Eric Hughes on 2009-10-21
dot icon22/10/2009
Director's details changed for Stephen John Hughes on 2009-10-21
dot icon22/10/2009
Director's details changed for Mrs Doris Helena Hughes on 2009-10-21
dot icon06/11/2008
Return made up to 20/10/08; full list of members
dot icon12/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon10/09/2008
Appointment terminated director stewart collier
dot icon24/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/11/2007
Return made up to 20/10/07; full list of members
dot icon08/12/2006
Return made up to 20/10/06; full list of members
dot icon15/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon03/03/2006
Accounts for a small company made up to 2005-06-30
dot icon08/11/2005
Return made up to 20/10/05; full list of members
dot icon28/10/2004
Return made up to 20/10/04; full list of members
dot icon14/09/2004
Accounts for a small company made up to 2004-06-30
dot icon19/04/2004
Full accounts made up to 2003-06-30
dot icon28/10/2003
Return made up to 20/10/03; full list of members
dot icon27/02/2003
Full accounts made up to 2002-06-30
dot icon16/10/2002
Return made up to 20/10/02; full list of members
dot icon30/04/2002
Full accounts made up to 2001-06-30
dot icon27/10/2001
Return made up to 20/10/01; full list of members
dot icon13/04/2001
Full accounts made up to 2000-06-30
dot icon21/11/2000
Return made up to 20/10/00; full list of members
dot icon28/03/2000
Full accounts made up to 1999-06-30
dot icon26/11/1999
Return made up to 20/10/99; no change of members
dot icon03/03/1999
Full accounts made up to 1998-06-30
dot icon10/11/1998
Return made up to 20/10/98; full list of members
dot icon05/03/1998
Full accounts made up to 1997-06-30
dot icon31/10/1997
Return made up to 20/10/97; no change of members
dot icon26/02/1997
Full accounts made up to 1996-06-30
dot icon27/10/1996
Return made up to 20/10/96; no change of members
dot icon19/02/1996
Full accounts made up to 1995-06-30
dot icon01/12/1995
Return made up to 20/10/95; full list of members
dot icon06/03/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Return made up to 20/10/94; no change of members
dot icon04/11/1993
Return made up to 20/10/93; full list of members
dot icon20/10/1993
Full accounts made up to 1993-06-30
dot icon18/01/1993
Return made up to 20/10/92; no change of members
dot icon10/09/1992
Full accounts made up to 1992-06-30
dot icon11/11/1991
Full accounts made up to 1991-06-30
dot icon24/10/1991
Return made up to 20/10/91; no change of members
dot icon29/01/1991
Accounts for a small company made up to 1990-06-30
dot icon29/01/1991
Return made up to 30/11/90; full list of members
dot icon02/03/1990
Accounts for a small company made up to 1989-06-30
dot icon02/03/1990
Return made up to 20/10/89; full list of members
dot icon08/12/1988
Accounts for a small company made up to 1988-06-30
dot icon08/12/1988
Return made up to 19/10/88; full list of members
dot icon09/03/1988
Wd 02/02/88 ad 22/01/88--------- £ si 131250@1=131250 £ ic 92000/223250
dot icon09/03/1988
Nc inc already adjusted
dot icon09/03/1988
Resolutions
dot icon09/03/1988
Resolutions
dot icon10/12/1987
Full accounts made up to 1987-06-30
dot icon10/12/1987
Return made up to 15/10/87; full list of members
dot icon05/02/1987
Certificate of change of name
dot icon30/01/1987
Accounts for a small company made up to 1986-06-30
dot icon30/01/1987
Return made up to 04/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/07/1955
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.87K
-
0.00
-
-
2022
0
20.74K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramaraj, Vaijayanthi
Director
22/11/2019 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATED HOME FABRICS LIMITED

ASSOCIATED HOME FABRICS LIMITED is an(a) Active company incorporated on 11/07/1955 with the registered office located at 95 Oldham Road, Rochdale OL16 5QR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED HOME FABRICS LIMITED?

toggle

ASSOCIATED HOME FABRICS LIMITED is currently Active. It was registered on 11/07/1955 .

Where is ASSOCIATED HOME FABRICS LIMITED located?

toggle

ASSOCIATED HOME FABRICS LIMITED is registered at 95 Oldham Road, Rochdale OL16 5QR.

What does ASSOCIATED HOME FABRICS LIMITED do?

toggle

ASSOCIATED HOME FABRICS LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

What is the latest filing for ASSOCIATED HOME FABRICS LIMITED?

toggle

The latest filing was on 06/12/2025: Confirmation statement made on 2025-11-22 with no updates.