FABRIK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

FABRIK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04510500

Incorporation date

14/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lenten House, 16 Lenten Street, Alton, Hampshire GU34 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2002)
dot icon27/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon04/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon20/06/2025
Director's details changed for Mr John Rath on 2025-06-03
dot icon14/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon25/09/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon24/05/2024
Previous accounting period extended from 2023-08-31 to 2024-01-31
dot icon29/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon08/11/2022
Accounts for a dormant company made up to 2022-08-31
dot icon07/11/2022
Resolutions
dot icon07/11/2022
Memorandum and Articles of Association
dot icon03/11/2022
Appointment of Rebecca Anne Sanders as a director on 2022-10-31
dot icon03/11/2022
Appointment of Mr Mark Richard Bell as a director on 2022-10-31
dot icon03/11/2022
Appointment of Dr Simon Greig as a director on 2022-10-31
dot icon03/11/2022
Appointment of Mr Andrew James Smith as a director on 2022-10-31
dot icon03/11/2022
Appointment of Elizabeth Dawn Parsons as a director on 2022-10-31
dot icon03/11/2022
Appointment of John Rath as a secretary on 2022-10-31
dot icon03/11/2022
Notification of Fabrik Trustees Limited as a person with significant control on 2022-10-31
dot icon03/11/2022
Cessation of John Rath as a person with significant control on 2022-10-31
dot icon03/11/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon03/11/2022
Registration of charge 045105000001, created on 2022-10-31
dot icon19/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon26/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/03/2021
Termination of appointment of Catherine Jane Rath as a secretary on 2021-03-17
dot icon26/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon15/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon21/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon28/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon25/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon04/09/2015
Director's details changed for John Rath on 2015-02-28
dot icon04/09/2015
Secretary's details changed for Catherine Jane Rath on 2015-02-28
dot icon03/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon03/09/2014
Registered office address changed from 38a High Street Alton Hampshire GU34 1BD to Lenten House 16 Lenten Street Alton Hampshire GU34 1HG on 2014-09-03
dot icon04/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon15/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/09/2009
Return made up to 14/08/09; full list of members
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/09/2008
Return made up to 14/08/08; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon11/09/2007
Return made up to 14/08/07; full list of members
dot icon24/07/2007
Ad 31/05/07--------- £ si 99@1=99 £ ic 1/100
dot icon12/07/2007
Resolutions
dot icon12/07/2007
Resolutions
dot icon12/07/2007
Resolutions
dot icon12/07/2007
£ nc 100/1000 29/05/07
dot icon11/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon30/08/2006
Return made up to 14/08/06; full list of members
dot icon30/08/2006
Secretary's particulars changed
dot icon06/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon06/04/2006
Director's particulars changed
dot icon06/10/2005
Return made up to 14/08/05; full list of members
dot icon06/10/2005
Registered office changed on 06/10/05 from: 38 high street alton hampshire GU34 1BD
dot icon21/04/2005
Accounts for a dormant company made up to 2004-08-31
dot icon02/02/2005
Registered office changed on 02/02/05 from: bowland house west street alresford hampshire SO24 9AT
dot icon09/09/2004
Return made up to 14/08/04; full list of members
dot icon24/08/2004
Certificate of change of name
dot icon02/12/2003
Accounts for a dormant company made up to 2003-08-31
dot icon27/09/2003
Return made up to 14/08/03; full list of members
dot icon04/09/2002
Secretary resigned
dot icon04/09/2002
Director resigned
dot icon04/09/2002
New secretary appointed
dot icon04/09/2002
New director appointed
dot icon04/09/2002
Registered office changed on 04/09/02 from: 312B high street orpington kent BR6 0NG
dot icon14/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
100.00
-
0.00
-
-
2022
1
100.00
-
0.00
-
-
2022
1
100.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rath, John
Director
14/08/2002 - Present
6
Smith, Andrew James
Director
31/10/2022 - Present
13
Bell, Mark Richard
Director
31/10/2022 - Present
3
Sanders, Rebecca Anne
Director
31/10/2022 - Present
3
Greig, Simon, Dr
Director
31/10/2022 - Present
1

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

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 FABRIK HOLDINGS LIMITED

FABRIK HOLDINGS LIMITED is an(a) Active company incorporated on 14/08/2002 with the registered office located at Lenten House, 16 Lenten Street, Alton, Hampshire GU34 1HG. There are currently 6 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of FABRIK HOLDINGS LIMITED?

toggle

FABRIK HOLDINGS LIMITED is currently Active. It was registered on 14/08/2002 .

Where is FABRIK HOLDINGS LIMITED located?

toggle

FABRIK HOLDINGS LIMITED is registered at Lenten House, 16 Lenten Street, Alton, Hampshire GU34 1HG.

What does FABRIK HOLDINGS LIMITED do?

toggle

FABRIK HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does FABRIK HOLDINGS LIMITED have?

toggle

FABRIK HOLDINGS LIMITED had 1 employees in 2022.

What is the latest filing for FABRIK HOLDINGS LIMITED?

toggle

The latest filing was on 27/08/2025: Confirmation statement made on 2025-08-14 with no updates.