FABRINET UK LIMITED

Register to unlock more data on OkredoRegister

FABRINET UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01336602

Incorporation date

31/10/1977

Size

Full

Contacts

Registered address

Registered address

5 New Street Square, London EC4A 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1977)
dot icon04/04/2026
Accounts for a small company made up to 2025-06-30
dot icon02/07/2025
Full accounts made up to 2024-06-30
dot icon09/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon29/01/2025
Termination of appointment of Simon Paul Hopcraft as a director on 2025-01-28
dot icon29/01/2025
Resolutions
dot icon25/10/2024
Director's details changed for Colin Reid Campbell on 2024-10-25
dot icon25/10/2024
Director's details changed for Simon Paul Hopcraft on 2024-10-25
dot icon15/07/2024
Notification of Fabrinet as a person with significant control on 2024-06-28
dot icon15/07/2024
Cessation of Fabrinet Uk Holdings Limited as a person with significant control on 2024-06-28
dot icon09/07/2024
Full accounts made up to 2023-06-30
dot icon28/06/2024
Statement by Directors
dot icon28/06/2024
Resolutions
dot icon28/06/2024
Solvency Statement dated 27/06/24
dot icon28/06/2024
Statement of capital on 2024-06-28
dot icon16/05/2024
Registered office address changed from , 32 Harris Road, Port Marsh Industrial Estate, Calne, Wiltshire, SN11 9PT, United Kingdom to 5 New Street Square London EC4A 3TW on 2024-05-16
dot icon07/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon14/07/2023
Full accounts made up to 2022-06-30
dot icon03/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon05/07/2022
Full accounts made up to 2021-06-30
dot icon04/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon10/07/2021
Full accounts made up to 2020-06-30
dot icon03/06/2021
Amended full accounts made up to 2019-06-30
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon15/02/2021
Registered office address changed from , C/O Exception Group Limited, 32 Harris Road Port Marsh, Industrial Estate Calne, Wiltshire, SN11 9PT to 5 New Street Square London EC4A 3TW on 2021-02-15
dot icon25/09/2020
Termination of appointment of Csaba Sverha as a director on 2020-09-23
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon05/03/2020
Full accounts made up to 2019-06-30
dot icon25/02/2020
Appointment of Colin Reid Campbell as a director on 2020-02-18
dot icon25/02/2020
Termination of appointment of Toh-Seng Ng as a director on 2020-02-17
dot icon25/02/2020
Appointment of Csaba Sverha as a director on 2020-02-18
dot icon02/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon02/05/2019
Notification of Fabrinet Uk Holdings Limited as a person with significant control on 2019-04-24
dot icon02/05/2019
Cessation of Exception Group Limited as a person with significant control on 2019-04-24
dot icon28/03/2019
Full accounts made up to 2018-06-30
dot icon21/09/2018
Appointment of Simon Paul Hopcraft as a director on 2018-09-14
dot icon21/09/2018
Termination of appointment of Steven Healings as a director on 2018-09-14
dot icon01/05/2018
Notification of Exception Group Limited as a person with significant control on 2016-04-06
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with updates
dot icon30/04/2018
Withdrawal of a person with significant control statement on 2018-04-30
dot icon06/12/2017
Full accounts made up to 2017-06-30
dot icon15/09/2017
Satisfaction of charge 12 in full
dot icon18/08/2017
Certificate of change of name
dot icon18/08/2017
Change of name notice
dot icon08/06/2017
Satisfaction of charge 013366020013 in full
dot icon04/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon12/04/2017
Termination of appointment of Praful Shah as a director on 2017-02-28
dot icon12/04/2017
Appointment of Mr Steven Healings as a director on 2017-02-21
dot icon04/04/2017
Auditor's resignation
dot icon04/10/2016
Full accounts made up to 2016-06-30
dot icon03/10/2016
Appointment of Taylor Wessing Secretaries Limited as a secretary on 2016-09-14
dot icon19/09/2016
Appointment of Mr Toh-Seng Ng as a director on 2016-09-14
dot icon16/09/2016
Termination of appointment of Mark Philip O'connor as a director on 2016-09-14
dot icon16/09/2016
Termination of appointment of Noel Timothy Murphy as a director on 2016-09-14
dot icon16/09/2016
Termination of appointment of Steven Healings as a director on 2016-09-14
dot icon16/09/2016
Termination of appointment of Noel Timothy Murphy as a secretary on 2016-09-14
dot icon16/09/2016
Appointment of Mr Praful Shah as a director on 2016-09-14
dot icon06/09/2016
Second filing of the annual return made up to 2016-04-30
dot icon06/09/2016
Second filing of the annual return made up to 2015-04-30
dot icon06/09/2016
Second filing of the annual return made up to 2014-04-30
dot icon06/09/2016
Second filing of the annual return made up to 2013-04-30
dot icon06/09/2016
Second filing of the annual return made up to 2012-04-30
dot icon03/05/2016
Annual return
dot icon19/11/2015
Full accounts made up to 2015-06-30
dot icon30/04/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon09/01/2015
Appointment of Mr Steven Healings as a director on 2015-01-08
dot icon17/12/2014
Registration of charge 013366020013, created on 2014-12-01
dot icon28/10/2014
Full accounts made up to 2014-06-30
dot icon30/04/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon11/03/2014
Satisfaction of charge 6 in full
dot icon11/03/2014
Satisfaction of charge 9 in full
dot icon11/03/2014
Satisfaction of charge 10 in full
dot icon11/03/2014
Satisfaction of charge 8 in full
dot icon11/03/2014
Satisfaction of charge 7 in full
dot icon11/03/2014
Satisfaction of charge 11 in full
dot icon25/10/2013
Accounts made up to 2013-06-30
dot icon04/06/2013
Termination of appointment of Gordon Holden as a director
dot icon30/04/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon13/02/2013
Accounts made up to 2012-06-30
dot icon08/06/2012
Particulars of a mortgage or charge / charge no: 12
dot icon30/04/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon19/01/2012
Termination of appointment of Nicholas Peters as a director
dot icon07/12/2011
Statement by directors
dot icon07/12/2011
Solvency statement dated 30/11/11
dot icon07/12/2011
Statement of capital on 2011-12-07
dot icon07/12/2011
Resolutions
dot icon27/09/2011
Accounts made up to 2011-06-30
dot icon14/06/2011
Appointment of Mr Gordon Holden as a director
dot icon14/06/2011
Appointment of Nicholas John Peters as a director
dot icon13/06/2011
Appointment of Noel Timothy Murphy as a director
dot icon13/06/2011
Termination of appointment of Marian Jackes as a director
dot icon13/06/2011
Termination of appointment of Craig Wright as a director
dot icon13/06/2011
Termination of appointment of Jason Burke as a director
dot icon03/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon07/12/2010
Appointment of Mr Jason David Burke as a director
dot icon07/12/2010
Appointment of Mr Mark Philip O'connor as a director
dot icon03/11/2010
Termination of appointment of Richard Brighton as a director
dot icon28/09/2010
Accounts made up to 2010-06-30
dot icon20/07/2010
Previous accounting period extended from 2009-12-31 to 2010-06-30
dot icon04/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon04/05/2010
Director's details changed for Marian Dorothy Jackes on 2010-04-30
dot icon04/02/2010
Secretary's details changed for Noel Timothy Murphy on 2010-02-04
dot icon05/05/2009
Return made up to 30/04/09; full list of members
dot icon01/05/2009
Secretary's change of particulars / noel murphy / 01/05/2009
dot icon23/04/2009
Accounts made up to 2008-12-31
dot icon28/07/2008
Accounts made up to 2007-12-31
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 11
dot icon30/04/2008
Return made up to 30/04/08; full list of members
dot icon07/04/2008
Director appointed mr richard william brighton
dot icon14/11/2007
Registered office changed on 14/11/07 from:\c/o exception group LTD, alexandra way ashchurch business, centre tewkesbury, gloucestershire GL20 8NB
dot icon31/10/2007
Notice of resolution removing auditor
dot icon15/10/2007
Resolutions
dot icon15/10/2007
Ad 05/10/07--------- £ si 1@1=1 £ ic 40000/40001
dot icon18/09/2007
Accounts made up to 2006-12-31
dot icon22/08/2007
Secretary resigned
dot icon21/08/2007
New secretary appointed
dot icon14/05/2007
Return made up to 30/04/07; full list of members
dot icon08/05/2007
Director resigned
dot icon21/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/03/2007
Accounts made up to 2005-12-31
dot icon12/10/2006
Director resigned
dot icon26/05/2006
Return made up to 30/04/06; full list of members
dot icon20/04/2006
Accounts made up to 2004-12-31
dot icon02/02/2006
Secretary resigned
dot icon02/02/2006
New director appointed
dot icon06/10/2005
Director resigned
dot icon05/09/2005
New secretary appointed
dot icon23/07/2005
Accounts made up to 2003-12-31
dot icon14/07/2005
Return made up to 30/04/05; full list of members
dot icon11/02/2005
Particulars of mortgage/charge
dot icon11/02/2005
Certificate of change of name
dot icon27/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon08/10/2004
New secretary appointed
dot icon08/10/2004
Secretary resigned
dot icon07/05/2004
Return made up to 30/04/04; full list of members
dot icon03/04/2004
Accounts made up to 2002-12-31
dot icon23/03/2004
Registered office changed on 23/03/04 from:\alexandra way, ashchurch business centre, tewkesbury, gloucestershire GL20 8NB
dot icon11/03/2004
Director resigned
dot icon11/03/2004
Director resigned
dot icon17/02/2004
Director resigned
dot icon02/06/2003
Auditor's resignation
dot icon28/05/2003
Return made up to 30/04/03; full list of members
dot icon08/02/2003
Director resigned
dot icon25/11/2002
Particulars of mortgage/charge
dot icon06/10/2002
Accounts made up to 2001-12-31
dot icon02/10/2002
Registered office changed on 02/10/02 from:\green lane business park, green lane, tewkesbury, gloucestershire GL20 8DN
dot icon10/05/2002
Return made up to 30/04/02; full list of members
dot icon08/02/2002
New director appointed
dot icon28/12/2001
Director resigned
dot icon19/11/2001
Particulars of mortgage/charge
dot icon03/11/2001
Accounts made up to 2000-12-31
dot icon09/05/2001
Return made up to 30/04/01; full list of members
dot icon03/04/2001
Certificate of change of name
dot icon22/01/2001
Auditor's resignation
dot icon07/12/2000
Accounts made up to 2000-03-31
dot icon04/12/2000
New director appointed
dot icon30/08/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon30/05/2000
Director resigned
dot icon05/05/2000
Return made up to 30/04/00; full list of members
dot icon15/02/2000
Ad 18/12/96--------- £ si 1000@1
dot icon15/02/2000
Return made up to 31/10/99; full list of members
dot icon01/02/2000
Accounts made up to 1999-03-31
dot icon03/12/1999
Particulars of mortgage/charge
dot icon21/11/1999
Declaration of assistance for shares acquisition
dot icon21/11/1999
Declaration of assistance for shares acquisition
dot icon21/11/1999
Declaration of assistance for shares acquisition
dot icon09/11/1999
Registered office changed on 09/11/99 from:\green lane business park, green lane, tewkesbury, gloucestershire GL20 8EZ
dot icon04/10/1999
Director resigned
dot icon17/08/1999
Particulars of mortgage/charge
dot icon23/07/1999
Director resigned
dot icon30/06/1999
Registered office changed on 30/06/99 from:\green lane, tewkesbury, gloucestershire GL20 8EZ
dot icon31/03/1999
Director resigned
dot icon04/02/1999
Secretary resigned
dot icon04/02/1999
New secretary appointed
dot icon04/02/1999
Secretary resigned
dot icon04/02/1999
Registered office changed on 04/02/99 from:\po box 386, 62 park road, woking, surrey GU22 7GB
dot icon23/11/1998
Return made up to 31/10/98; full list of members
dot icon06/10/1998
New director appointed
dot icon25/09/1998
Accounts made up to 1998-03-31
dot icon16/06/1998
Declaration of assistance for shares acquisition
dot icon16/06/1998
Declaration of assistance for shares acquisition
dot icon16/06/1998
Declaration of assistance for shares acquisition
dot icon16/06/1998
Resolutions
dot icon16/06/1998
Resolutions
dot icon12/05/1998
Return made up to 31/10/97; full list of members
dot icon12/05/1998
New director appointed
dot icon05/05/1998
New director appointed
dot icon10/02/1998
Declaration of satisfaction of mortgage/charge
dot icon16/01/1998
Accounts made up to 1997-03-31
dot icon06/01/1998
Statement of affairs
dot icon06/01/1998
Ad 18/12/96--------- £ si 1000@1=1000 £ ic 39340/40340
dot icon15/10/1997
Registered office changed on 15/10/97 from:\high street, cheshunt, waltham cross, hertfordshire EN8 0BU
dot icon22/07/1997
Director resigned
dot icon02/07/1997
New director appointed
dot icon25/02/1997
Declaration of satisfaction of mortgage/charge
dot icon25/02/1997
Declaration of satisfaction of mortgage/charge
dot icon12/02/1997
Resolutions
dot icon12/02/1997
Resolutions
dot icon31/01/1997
New secretary appointed
dot icon31/01/1997
New director appointed
dot icon31/01/1997
Registered office changed on 31/01/97 from:\9 harris road, porte marsh industrial estate, calne, wiltshire SN11 9PT
dot icon30/01/1997
Particulars of mortgage/charge
dot icon30/01/1997
Accounts made up to 1996-03-31
dot icon26/01/1997
Ad 10/09/96--------- £ si 340@1
dot icon26/01/1997
Resolutions
dot icon26/01/1997
Nc inc already adjusted 17/09/91
dot icon26/01/1997
Memorandum and Articles of Association
dot icon22/01/1997
Resolutions
dot icon22/01/1997
Resolutions
dot icon22/01/1997
Resolutions
dot icon22/01/1997
Resolutions
dot icon22/01/1997
Declaration of assistance for shares acquisition
dot icon22/01/1997
£ ic 99000/39000 18/12/96 £ sr 60000@1=60000
dot icon22/11/1996
Return made up to 31/10/96; full list of members
dot icon17/09/1996
Ad 10/09/96--------- £ si 340@1=340 £ ic 98660/99000
dot icon24/11/1995
Accounts made up to 1995-03-31
dot icon24/11/1995
Return made up to 31/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/12/1994
Accounts made up to 1994-03-31
dot icon05/12/1994
Return made up to 31/10/94; change of members
dot icon25/11/1993
Accounts made up to 1993-03-31
dot icon25/11/1993
Return made up to 31/10/93; no change of members
dot icon11/11/1993
Particulars of mortgage/charge
dot icon15/03/1993
Declaration of satisfaction of mortgage/charge
dot icon25/11/1992
Accounts made up to 1992-03-31
dot icon25/11/1992
Return made up to 31/10/92; full list of members
dot icon26/09/1992
Particulars of mortgage/charge
dot icon20/11/1991
Accounts made up to 1991-03-31
dot icon20/11/1991
Return made up to 31/10/91; change of members
dot icon15/01/1991
Return made up to 31/10/90; no change of members
dot icon16/08/1990
Accounts for a small company made up to 1990-03-31
dot icon20/03/1990
Return made up to 31/10/89; full list of members
dot icon26/01/1990
Accounts for a small company made up to 1989-03-31
dot icon30/08/1989
Return made up to 31/10/88; full list of members
dot icon08/06/1989
New director appointed
dot icon05/04/1989
Wd 20/03/89 ad 15/03/89--------- £ si 190@1=190 £ ic 98470/98660
dot icon17/02/1989
Director resigned
dot icon30/01/1989
Resolutions
dot icon30/01/1989
Resolutions
dot icon30/01/1989
£ nc 110000/170000
dot icon06/01/1989
Wd 09/12/88 ad 12/12/88--------- £ si 570@1=570 £ ic 97900/98470
dot icon14/12/1988
Accounts made up to 1988-03-31
dot icon06/09/1988
New director appointed
dot icon30/08/1988
Accounting reference date shortened from 30/11 to 31/03
dot icon28/07/1988
Accounts made up to 1987-03-31
dot icon28/07/1988
Accounts made up to 1986-06-30
dot icon09/05/1988
Director resigned;new director appointed
dot icon27/11/1987
Return made up to 31/10/87; full list of members
dot icon19/03/1987
Accounts for a small company made up to 1984-11-30
dot icon19/03/1987
Accounts for a small company made up to 1985-11-30
dot icon19/03/1987
Accounts for a small company made up to 1983-05-31
dot icon19/03/1987
Accounts for a small company made up to 1983-11-30
dot icon19/03/1987
Return made up to 31/08/85; full list of members
dot icon19/03/1987
Return made up to 30/03/86; full list of members
dot icon19/03/1987
Return made up to 30/10/83; full list of members
dot icon19/03/1987
Return made up to 31/10/84; full list of members
dot icon20/12/1986
Registered office changed on 20/12/86 from:\9 harris road, portemarsh road, industrial estate, calne wilts
dot icon25/09/1986
Registered office changed on 25/09/86 from:\the fairview hotel, penanporth, cornwall
dot icon25/09/1986
Director's particulars changed
dot icon05/08/1986
New director appointed
dot icon01/07/1986
Certificate of change of name
dot icon31/10/1977
Miscellaneous
dot icon31/10/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brighton, Richard
Director
07/04/2008 - 25/10/2010
9
Campbell, Colin Reid
Director
18/02/2020 - Present
3
Hopcraft, Simon Paul
Director
14/09/2018 - 28/01/2025
-

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 FABRINET UK LIMITED

FABRINET UK LIMITED is an(a) Active company incorporated on 31/10/1977 with the registered office located at 5 New Street Square, London EC4A 3TW. 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 FABRINET UK LIMITED?

toggle

FABRINET UK LIMITED is currently Active. It was registered on 31/10/1977 .

Where is FABRINET UK LIMITED located?

toggle

FABRINET UK LIMITED is registered at 5 New Street Square, London EC4A 3TW.

What does FABRINET UK LIMITED do?

toggle

FABRINET UK LIMITED operates in the Manufacture of other electronic and electric wires and cables (27.32 - SIC 2007) sector.

What is the latest filing for FABRINET UK LIMITED?

toggle

The latest filing was on 04/04/2026: Accounts for a small company made up to 2025-06-30.