FATFACE GROUP BORROWINGS LIMITED
Overview
| Company Name | FATFACE GROUP BORROWINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08873788 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FATFACE GROUP BORROWINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is FATFACE GROUP BORROWINGS LIMITED located?
| Registered Office Address | Desford Road Enderby LE19 4AT Leicester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FATFACE GROUP BORROWINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE FACTO 2090 LIMITED | Feb 03, 2014 | Feb 03, 2014 |
What are the latest accounts for FATFACE GROUP BORROWINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 25, 2025 |
What is the status of the latest confirmation statement for FATFACE GROUP BORROWINGS LIMITED?
| Last Confirmation Statement Made Up To | Feb 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 03, 2026 |
| Overdue | No |
What are the latest filings for FATFACE GROUP BORROWINGS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Register inspection address has been changed from 51 New North Road Exeter EX4 4EP England to Desford Road Enderby Leicester LE194AT | 1 pages | AD02 | ||||||
Confirmation statement made on Feb 03, 2026 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr William John Milton Crumbie on Aug 18, 2025 | 2 pages | CH01 | ||||||
Appointment of Mr Ian Ogilvy as a director on Feb 01, 2026 | 2 pages | AP01 | ||||||
Appointment of Mr Jeremy Paul Stakol as a director on Feb 01, 2026 | 2 pages | AP01 | ||||||
Termination of appointment of Lord Simon Adam Wolfson of Aspley Guise as a director on Feb 01, 2026 | 1 pages | TM01 | ||||||
Appointment of Ms Hannah Woodall-Pagan as a secretary on Sep 26, 2025 | 2 pages | AP03 | ||||||
| ||||||||
Termination of appointment of Seonna Anderson as a secretary on Sep 26, 2025 | 1 pages | TM02 | ||||||
Audit exemption subsidiary accounts made up to Jan 25, 2025 | 18 pages | AA | ||||||
legacy | 58 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Audit exemption subsidiary accounts made up to Jan 27, 2024 | 19 pages | AA | ||||||
legacy | 77 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Confirmation statement made on Feb 03, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Ms Seonna Anderson as a director on Aug 09, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Amanda James as a director on Aug 09, 2024 | 1 pages | TM01 | ||||||
Previous accounting period shortened from May 31, 2024 to Jan 31, 2024 | 1 pages | AA01 | ||||||
Appointment of Ms Seonna Anderson as a secretary on Feb 19, 2024 | 2 pages | AP03 | ||||||
Termination of appointment of Ian Blackwell as a secretary on Feb 19, 2024 | 1 pages | TM02 | ||||||
Confirmation statement made on Feb 03, 2024 with no updates | 3 pages | CS01 | ||||||
Change of details for Fulham Parent Limited as a person with significant control on Jan 30, 2024 | 2 pages | PSC05 | ||||||
Registered office address changed from , Unit 3 Ridgway, Havant, Hampshire, PO9 1QJ to Desford Road Enderby Leicester LE19 4AT on Jan 30, 2024 | 1 pages | AD01 | ||||||
Who are the officers of FATFACE GROUP BORROWINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WOODALL-PAGAN, Hannah | Secretary | Desford Road Enderby LE19 4AT Leicester Next Plc | 340697310001 | |||||||||||
| ANDERSON, Seonna Louise | Director | Desford Road Enderby LE19 4AT Leicester Next Plc United Kingdom | United Kingdom | Irish | 187308870003 | |||||||||
| CRUMBIE, William John Milton | Director | Ridgway PO9 1QJ Havant Unit 3 Hampshire United Kingdom | United Kingdom | British | 225245740001 | |||||||||
| OGILVY, Ian | Director | Desford Road Enderby LE19 4AT Leicester Next Plc United Kingdom | United Kingdom | British | 345319300001 | |||||||||
| STAKOL, Jeremy Paul | Director | 200-208 Tottenham Court Road W1T 7PL London Glen House United Kingdom | United Kingdom | British | 273257600001 | |||||||||
| ANDERSON, Seonna | Secretary | Desford Road Enderby LE19 4AT Leicester Next Plc United Kingdom | 319619780001 | |||||||||||
| BLACKWELL, Ian | Secretary | Desford Road Enderby LE19 4AT Leicester Next Plc England | 315082140001 | |||||||||||
| CRUMBIE, William John Milton | Secretary | Ridgway PO9 1QJ Havant Unit 3 Hampshire | 268635690001 | |||||||||||
| RAINER, Michael James | Secretary | Ridgway PO9 1QJ Havant Unit 3 England | 290100890001 | |||||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Secretary | Snow Hill EC1A 2AL London 10 England |
| 127984580001 | ||||||||||
| ADAM WOLFSON OF ASPLEY GUISE, Lord Simon | Director | Desford Road Enderby LE19 4AT Leicester Next Plc England | England | British | 315362620001 | |||||||||
| COWING, Helen Gaye | Director | Ridgway PO9 1QJ Havant Unit 3 Hampshire | England | British | 180279040001 | |||||||||
| EVANS, Elizabeth Sian | Director | Ridgway PO9 1QJ Havant Unit 3 Hampshire | England | British | 183064210002 | |||||||||
| JAMES, Amanda | Director | Desford Road Enderby LE19 4AT Leicester Next Plc England | England | British | 196394060001 | |||||||||
| PICKERING, Simon James | Director | Ridgway PO9 1QJ Havant Unit 3 Hampshire | Uk | British | 175602280001 | |||||||||
| RAINER, Michael James | Director | Ridgway PO9 1QJ Havant Unit 3 Ridgway, Havant, Hampshire, Po9 1qj England | England | British | 14442650004 | |||||||||
| SPEDDING, Richard Rolland | Director | Snow Hill EC1A 2AL London 10 England | England | British | 142544300001 | |||||||||
| THOMAS, Michael Anthony | Director | Ridgway PO9 1QJ Havant Unit 3 Hampshire | England | British | 196528020002 | |||||||||
| THOMPSON, Anthony Joseph | Director | Ridgway PO9 1QJ Havant Unit 3 Hampshire | United Kingdom | British | 97259260001 | |||||||||
| TRAVERS SMITH LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 147951820001 | ||||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 127984580001 |
Who are the persons with significant control of FATFACE GROUP BORROWINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fulham Parent Limited | Sep 25, 2020 | Enderby LE19 4AT Leicester Desford Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fatface Group Parent Limited | Apr 06, 2016 | Ridgway PO9 1QJ Havant Unit 3 Ridgway England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0