Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPITALFIELDS FABRICS LIMITED
Company Information for

SPITALFIELDS FABRICS LIMITED

SUDBURY SILK MILLS, SUDBURY, SUFFOLK, CO10 2XB,
Company Registration Number
01353058
Private Limited Company
Active

Company Overview

About Spitalfields Fabrics Ltd
SPITALFIELDS FABRICS LIMITED was founded on 1978-02-14 and has its registered office in Suffolk. The organisation's status is listed as "Active". Spitalfields Fabrics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SPITALFIELDS FABRICS LIMITED
 
Legal Registered Office
SUDBURY SILK MILLS
SUDBURY
SUFFOLK
CO10 2XB
Other companies in CO10
 
Filing Information
Company Number 01353058
Company ID Number 01353058
Date formed 1978-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB299923292  
Last Datalog update: 2024-01-05 10:45:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPITALFIELDS FABRICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPITALFIELDS FABRICS LIMITED

Current Directors
Officer Role Date Appointed
NICOLA JANE CURRIE
Company Secretary 2008-06-02
DAVID JOHN WALTERS
Director 1990-12-14
ELIZABETH JANE WALTERS
Director 1990-12-14
JULIUS DAVID BENEDICT WALTERS
Director 1990-12-14
JUSTINE CLARE WALTERS
Director 2016-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
INGRID THERESE MARIA HYDE
Company Secretary 2004-12-21 2008-05-30
FELICITY ANN STONEHAM
Company Secretary 2000-11-30 2004-12-21
ELIZABETH JANE WALTERS
Company Secretary 1990-12-14 2000-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA JANE CURRIE DAVID WALTERS FABRICS LIMITED Company Secretary 2008-06-02 CURRENT 1986-10-07 Active
NICOLA JANE CURRIE SPITALFIELDS LIMITED Company Secretary 2008-06-02 CURRENT 2002-11-04 Active
NICOLA JANE CURRIE THE HUMPHRIES WEAVING COMPANY LIMITED Company Secretary 2008-06-02 CURRENT 2005-02-02 Active
NICOLA JANE CURRIE STEPHEN WALTERS & SONS LIMITED Company Secretary 2008-06-02 CURRENT 1899-01-07 Active
NICOLA JANE CURRIE SPUNELLA,LIMITED Company Secretary 2008-06-02 CURRENT 1909-09-20 Active
NICOLA JANE CURRIE GLEMSFORD SILK MILLS LIMITED Company Secretary 2008-06-02 CURRENT 1936-01-30 Active
NICOLA JANE CURRIE WALTERS TRADING COMPANY LIMITED Company Secretary 2008-06-02 CURRENT 2005-10-11 Active
DAVID JOHN WALTERS SUDBURY SILK MILLS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
DAVID JOHN WALTERS 1697 GROUP LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
DAVID JOHN WALTERS 1697 LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
DAVID JOHN WALTERS WILKES STREET LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active
DAVID JOHN WALTERS WALTERS TRADING COMPANY LIMITED Director 2005-10-11 CURRENT 2005-10-11 Active
DAVID JOHN WALTERS THE HUMPHRIES WEAVING COMPANY LIMITED Director 2005-02-02 CURRENT 2005-02-02 Active
DAVID JOHN WALTERS WALTERS HOLDINGS LIMITED Director 2003-06-27 CURRENT 2003-06-20 Active
DAVID JOHN WALTERS SPITALFIELDS LIMITED Director 2002-11-04 CURRENT 2002-11-04 Active
DAVID JOHN WALTERS DAVID WALTERS FABRICS LIMITED Director 1990-12-14 CURRENT 1986-10-07 Active
DAVID JOHN WALTERS STEPHEN WALTERS & SONS LIMITED Director 1990-12-14 CURRENT 1899-01-07 Active
DAVID JOHN WALTERS SPUNELLA,LIMITED Director 1990-12-14 CURRENT 1909-09-20 Active
DAVID JOHN WALTERS GLEMSFORD SILK MILLS LIMITED Director 1990-12-14 CURRENT 1936-01-30 Active
ELIZABETH JANE WALTERS DAVID WALTERS FABRICS LIMITED Director 1990-12-14 CURRENT 1986-10-07 Active
JULIUS DAVID BENEDICT WALTERS SUDBURY SILK MILLS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
JULIUS DAVID BENEDICT WALTERS 1697 GROUP LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
JULIUS DAVID BENEDICT WALTERS 1697 LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
JULIUS DAVID BENEDICT WALTERS WILKES STREET LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active
JULIUS DAVID BENEDICT WALTERS DAVID WALTERS FABRICS LIMITED Director 2008-06-02 CURRENT 1986-10-07 Active
JULIUS DAVID BENEDICT WALTERS SPUNELLA,LIMITED Director 2008-06-02 CURRENT 1909-09-20 Active
JULIUS DAVID BENEDICT WALTERS WALTERS TRADING COMPANY LIMITED Director 2005-10-11 CURRENT 2005-10-11 Active
JULIUS DAVID BENEDICT WALTERS THE HUMPHRIES WEAVING COMPANY LIMITED Director 2005-02-02 CURRENT 2005-02-02 Active
JULIUS DAVID BENEDICT WALTERS WALTERS HOLDINGS LIMITED Director 2003-06-27 CURRENT 2003-06-20 Active
JULIUS DAVID BENEDICT WALTERS GLEMSFORD SILK MILLS LIMITED Director 2003-06-20 CURRENT 1936-01-30 Active
JULIUS DAVID BENEDICT WALTERS SPITALFIELDS LIMITED Director 2002-11-04 CURRENT 2002-11-04 Active
JULIUS DAVID BENEDICT WALTERS STEPHEN WALTERS & SONS LIMITED Director 1999-11-04 CURRENT 1899-01-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-20CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-01-02MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-04-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-01-29CH01Director's details changed for Mr David John Walters on 2019-01-29
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-11-11AP01DIRECTOR APPOINTED MISS JUSTINE CLARE WALTERS
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-08AR0114/12/15 ANNUAL RETURN FULL LIST
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-09AR0114/12/14 ANNUAL RETURN FULL LIST
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-10AR0114/12/13 ANNUAL RETURN FULL LIST
2013-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-01-17AR0114/12/12 ANNUAL RETURN FULL LIST
2012-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-01-13AR0114/12/11 ANNUAL RETURN FULL LIST
2011-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-01-11AR0114/12/10 ANNUAL RETURN FULL LIST
2010-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-01-11AR0114/12/09 ANNUAL RETURN FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE WALTERS / 14/12/2009
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA JANE CURRIE / 14/12/2009
2009-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-09363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-21288aSECRETARY APPOINTED MISS NICOLA JANE CURRIE
2008-05-30288bAPPOINTMENT TERMINATED SECRETARY INGRID HYDE
2008-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-07363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-08-22395PARTICULARS OF MORTGAGE/CHARGE
2007-01-03363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2007-01-03288cDIRECTOR'S PARTICULARS CHANGED
2006-07-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-21363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-10-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-11363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-12-23288bSECRETARY RESIGNED
2004-12-23288aNEW SECRETARY APPOINTED
2004-12-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-13363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-13363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-12-29ELRESS386 DISP APP AUDS 16/12/03
2003-12-29ELRESS366A DISP HOLDING AGM 16/12/03
2003-07-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-15363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-15363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-09-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-15363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-11-12AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-09363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-12-22288bSECRETARY RESIGNED
2000-12-12288aNEW SECRETARY APPOINTED
2000-08-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-01363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-11-17AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-19SRES13CONVERSION OF SHARES 12/01/99
1999-02-19SRES01ALTER MEM AND ARTS 12/01/99
1998-12-11363sRETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS
1998-11-23AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-04287REGISTERED OFFICE CHANGED ON 04/03/98 FROM: 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HP
1998-01-27AUDAUDITOR'S RESIGNATION
1997-12-19363sRETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS
1997-08-01AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-02363sRETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS
1996-09-24AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-23363sRETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS
1995-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-07363sRETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS
1995-01-07363(287)REGISTERED OFFICE CHANGED ON 07/01/95
1994-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-19363sRETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS
1993-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-03-01363sRETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS
1992-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-02-17363(287)REGISTERED OFFICE CHANGED ON 17/02/92
1992-02-17363sRETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS
1991-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPITALFIELDS FABRICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPITALFIELDS FABRICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-08-22 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPITALFIELDS FABRICS LIMITED

Intangible Assets
Patents
We have not found any records of SPITALFIELDS FABRICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPITALFIELDS FABRICS LIMITED
Trademarks
We have not found any records of SPITALFIELDS FABRICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPITALFIELDS FABRICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as SPITALFIELDS FABRICS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where SPITALFIELDS FABRICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPITALFIELDS FABRICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPITALFIELDS FABRICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.