FATFACE GROUP BORROWINGS LIMITED

Register to unlock more data on OkredoRegister

FATFACE GROUP BORROWINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08873788

Incorporation date

03/02/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Desford Road, Enderby, Leicester LE19 4ATCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2014)
dot icon14/02/2026
Register inspection address has been changed from 51 New North Road Exeter EX4 4EP England to Desford Road Enderby Leicester LE194AT
dot icon13/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon12/02/2026
Appointment of Mr Ian Ogilvy as a director on 2026-02-01
dot icon12/02/2026
Director's details changed for Mr William John Milton Crumbie on 2025-08-18
dot icon10/02/2026
Termination of appointment of Lord Simon Adam Wolfson of Aspley Guise as a director on 2026-02-01
dot icon10/02/2026
Appointment of Mr Jeremy Paul Stakol as a director on 2026-02-01
dot icon26/09/2025
Termination of appointment of Seonna Anderson as a secretary on 2025-09-26
dot icon26/09/2025
Appointment of Ms Hannah Woodall-Pagan as a secretary on 2025-09-26
dot icon19/09/2025
Notice of agreement to exemption from audit of accounts for period ending 25/01/25
dot icon19/09/2025
Audit exemption statement of guarantee by parent company for period ending 25/01/25
dot icon19/09/2025
Consolidated accounts of parent company for subsidiary company period ending 25/01/25
dot icon19/09/2025
Audit exemption subsidiary accounts made up to 2025-01-25
dot icon10/04/2025
Consolidated accounts of parent company for subsidiary company period ending 27/01/24
dot icon10/04/2025
Audit exemption subsidiary accounts made up to 2024-01-27
dot icon24/03/2025
Notice of agreement to exemption from audit of accounts for period ending 27/01/24
dot icon24/03/2025
Audit exemption statement of guarantee by parent company for period ending 27/01/24
dot icon07/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon21/08/2024
Termination of appointment of Amanda James as a director on 2024-08-09
dot icon21/08/2024
Appointment of Ms Seonna Anderson as a director on 2024-08-09
dot icon10/04/2024
Previous accounting period shortened from 2024-05-31 to 2024-01-31
dot icon20/02/2024
Termination of appointment of Ian Blackwell as a secretary on 2024-02-19
dot icon20/02/2024
Appointment of Ms Seonna Anderson as a secretary on 2024-02-19
dot icon05/02/2024
Change of details for Fulham Parent Limited as a person with significant control on 2024-01-30
dot icon05/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon30/01/2024
Registered office address changed from , Unit 3 Ridgway, Havant, Hampshire, PO9 1QJ to Desford Road Enderby Leicester LE19 4AT on 2024-01-30
dot icon02/11/2023
Appointment of Mr Lord Simon Adam Wolfson of Aspley Guise as a director on 2023-10-19
dot icon27/10/2023
Satisfaction of charge 088737880004 in full
dot icon24/10/2023
Appointment of Mrs Amanda James as a director on 2023-10-19
dot icon24/10/2023
Termination of appointment of Michael James Rainer as a director on 2023-10-19
dot icon24/10/2023
Termination of appointment of Michael James Rainer as a secretary on 2023-10-19
dot icon24/10/2023
Appointment of Mr Ian Blackwell as a secretary on 2023-10-19
dot icon19/10/2023
Full accounts made up to 2023-05-27
dot icon12/10/2023
Resolutions
dot icon12/10/2023
Solvency Statement dated 11/10/23
dot icon12/10/2023
Statement by Directors
dot icon12/10/2023
Statement of capital on 2023-10-12
dot icon11/10/2023
Resolutions
dot icon11/10/2023
Solvency Statement dated 10/10/23
dot icon11/10/2023
Statement by Directors
dot icon11/10/2023
Statement of capital on 2023-10-11
dot icon23/02/2023
Full accounts made up to 2022-05-28
dot icon23/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon01/12/2021
Rectified The TM01 was annotated and errored from chips on 31/01/2022. The form was originally registered on 31/01/2022. The annotation should be shown in place of the original form with a registration date of 31/01/2022.
dot icon01/05/2014
Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 2014-05-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/01/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
25/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
25/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stakol, Jeremy Paul
Director
01/02/2026 - Present
22
Thomas, Michael Anthony
Director
06/04/2020 - 25/09/2020
14
TRAVERS SMITH SECRETARIES LIMITED
Corporate Secretary
03/02/2014 - 28/04/2014
737
TRAVERS SMITH SECRETARIES LIMITED
Corporate Director
03/02/2014 - 28/04/2014
737
TRAVERS SMITH LIMITED
Corporate Director
03/02/2014 - 28/04/2014
370

Persons with Significant Control

1
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 FATFACE GROUP BORROWINGS LIMITED

FATFACE GROUP BORROWINGS LIMITED is an(a) Active company incorporated on 03/02/2014 with the registered office located at Desford Road, Enderby, Leicester LE19 4AT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FATFACE GROUP BORROWINGS LIMITED?

toggle

FATFACE GROUP BORROWINGS LIMITED is currently Active. It was registered on 03/02/2014 .

Where is FATFACE GROUP BORROWINGS LIMITED located?

toggle

FATFACE GROUP BORROWINGS LIMITED is registered at Desford Road, Enderby, Leicester LE19 4AT.

What does FATFACE GROUP BORROWINGS LIMITED do?

toggle

FATFACE GROUP BORROWINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for FATFACE GROUP BORROWINGS LIMITED?

toggle

The latest filing was on 14/02/2026: Register inspection address has been changed from 51 New North Road Exeter EX4 4EP England to Desford Road Enderby Leicester LE194AT.