Background WavePink WaveYellow Wave

FABRICOM (UK) LIMITED (00253217)

FABRICOM (UK) LIMITED (00253217) is an active UK company. incorporated on 2 January 1931. with registered office in North East Lincolnshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FABRICOM (UK) LIMITED has been registered for 95 years. Current directors include DIRCKX, Mark.

Company Number
00253217
Status
active
Type
ltd
Incorporated
2 January 1931
Age
95 years
Address
Manby Road, North East Lincolnshire, DN40 2DW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DIRCKX, Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FABRICOM (UK) LIMITED

FABRICOM (UK) LIMITED is an active company incorporated on 2 January 1931 with the registered office located in North East Lincolnshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FABRICOM (UK) LIMITED was registered 95 years ago.(SIC: 99999)

Status

active

Active since 95 years ago

Company No

00253217

LTD Company

Age

95 Years

Incorporated 2 January 1931

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 31 December 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)

Next Due

Due by 14 January 2026
For period ending 31 December 2025

Previous Company Names

CHARLTON-LESLIE CONSTRUCTION LIMITED
From: 11 March 1983To: 17 May 1996
R.BLACKETT CHARLTON & CO.,LIMITED
From: 2 January 1931To: 11 March 1983
Contact
Address

Manby Road Immingham North East Lincolnshire, DN40 2DW,

Previous Addresses

, Fabricom Uk Ltd Manby Road by Pass, Immingham, DN40 2DW, England
From: 7 July 2022To: 31 January 2023
, Origin 3 Origin Way, Europarc, Grimsby, South Humberside, DN37 9TZ
From: 14 October 2014To: 7 July 2022
, Kings Road, Immingham, North East Lincolnshire, DN40 1FN
From: 2 January 1931To: 14 October 2014
Timeline

18 key events • 1931 - 2025

Funding Officers Ownership
Company Founded
Jan 31
Director Left
Nov 10
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Left
Jan 19
Director Left
Feb 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jul 23
Director Left
Feb 25
Loan Cleared
May 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

MURTAGH, Scott

Active
Immingham, North East LincolnshireDN40 2DW
Secretary
Appointed 14 Apr 2020

DIRCKX, Mark

Active
Immingham, North East LincolnshireDN40 2DW
Born October 1965
Director
Appointed 10 Dec 2018

BATEMAN, Claire Rachel

Resigned
Origin Way, GrimsbyDN37 9TZ
Secretary
Appointed 22 Feb 2017
Resigned 25 Jun 2019

DRYDEN, Violet

Resigned
4 Moorside, Newcastle On TyneNE12 0DS
Secretary
Appointed N/A
Resigned 18 Jan 1993

FOX, Joanne

Resigned
Origin Way, GrimsbyDN37 9TZ
Secretary
Appointed 25 Jun 2019
Resigned 14 Apr 2020

GROSFILS, Jacques

Resigned
Avenue Des Hortensias, 8-B-1640 Rhode-Saint-Genese
Secretary
Appointed 27 Mar 1995
Resigned 21 May 1997

WARD, Shaun David

Resigned
22 Hauxley Drive, Chester Le StreetDH2 3TE
Secretary
Appointed 18 Jan 1993
Resigned 07 Mar 1995

WEBSTER, Richard Mark

Resigned
Origin Way, GrimsbyDN37 9TZ
Secretary
Appointed 21 May 1997
Resigned 22 Feb 2017

WB COMPANY SECRETARIES LIMITED

Resigned
20 Collingwood Street, Newcastle Upon TyneNE99 1YQ
Corporate secretary
Appointed 07 Mar 1995
Resigned 27 Mar 1995

CASIER, Philippe

Resigned
3-9771 Kasteeldreef, Kruishoutem
Born June 1944
Director
Appointed 07 Mar 1995
Resigned 01 Nov 2010

CHAUSTEUR, Henri

Resigned
Dreve Du Chateau 9, B-7140 Morlanweiz
Born July 1941
Director
Appointed 07 Mar 1995
Resigned 29 Mar 1996

DE CROES, Paul Andre

Resigned
Avenue Kersbeek 67, Brussels
Born August 1937
Director
Appointed 07 Mar 1995
Resigned 01 Jul 2003

DE RIBAUCOURT, Eric

Resigned
Immingham, North East LincolnshireDN40 2DW
Born January 1972
Director
Appointed 12 Oct 2018
Resigned 31 Jan 2025

DE SCHREVEL, Frederic

Resigned
Avenue Du Chant D'Oiseau, 111, BrusselsFOREIGN
Born December 1956
Director
Appointed 05 Jan 2004
Resigned 30 Apr 2005

DEVOLDER, Stefaan

Resigned
Origin Way, GrimsbyDN37 9TZ
Born February 1963
Director
Appointed 17 Jun 2016
Resigned 01 Dec 2017

FLAUS, Frederic

Resigned
Origin Way, GrimsbyDN37 9TZ
Born October 1965
Director
Appointed 01 Dec 2017
Resigned 02 Jan 2019

GROSFILS, Jacques

Resigned
Avenue Des Hortensias, 8-B-1640 Rhode-Saint-Genese
Born August 1936
Director
Appointed 07 Mar 1995
Resigned 29 Mar 1996

GROSFILS, Olivier

Resigned
Immingham, North East LincolnshireDN40 2DW
Born March 1968
Director
Appointed 01 Nov 2021
Resigned 26 Jun 2023

HANSON, Michel

Resigned
3 Avenue De Lhorizon, Lasne
Born June 1954
Director
Appointed 01 Jul 2003
Resigned 17 Jun 2016

REGOUT, Dominique Arnold Louis

Resigned
Avenue Des Cactus 14, 1150 Bruxelles
Born May 1949
Director
Appointed 17 Nov 2005
Resigned 31 May 2007

SHEPHERD, Bruce Stewart

Resigned
Parkburn, MorpethNE61 3PZ
Born November 1946
Director
Appointed N/A
Resigned 07 Mar 1995

SHEPHERD, William Frederick

Resigned
Sandy Croft, Newcastle Upon TyneNE7 7BU
Born October 1941
Director
Appointed N/A
Resigned 07 Mar 1995

SNOECK, Philip

Resigned
A.Casier De Ter, Gent
Born August 1965
Director
Appointed 23 Aug 2007
Resigned 31 Oct 2021

SPOLSPOEL, Eddy Jean Marie

Resigned
Origin Way, GrimsbyDN37 9TZ
Born January 1974
Director
Appointed 06 Feb 2018
Resigned 12 Oct 2018

WEBSTER, Richard Mark

Resigned
Origin Way, GrimsbyDN37 9TZ
Born August 1966
Director
Appointed 06 Feb 2018
Resigned 04 Feb 2021

WEYNS, Guido Lodewijk

Resigned
Leon Stampelaan 94, Deurne2100
Born March 1937
Director
Appointed 01 Apr 1996
Resigned 31 Mar 2000

Persons with significant control

1

Neon Q10 Quorum Business Park, Newcastle Upon TyneNE12 8BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Gazette Notice Compulsory
14 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
27 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
19 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
9 June 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
16 March 2023
RP04AP01RP04AP01
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 April 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
363aAnnual Return
Legacy
15 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
2 February 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
2 July 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
7 June 2001
288cChange of Particulars
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
31 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
1 October 1998
287Change of Registered Office
Legacy
5 February 1998
88(2)R88(2)R
Resolution
5 February 1998
RESOLUTIONSResolutions
Resolution
5 February 1998
RESOLUTIONSResolutions
Legacy
5 February 1998
123Notice of Increase in Nominal Capital
Legacy
31 January 1998
363sAnnual Return (shuttle)
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 March 1997
AAAnnual Accounts
Legacy
10 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 February 1997
AAAnnual Accounts
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Certificate Change Of Name Company
16 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 1996
88(2)Return of Allotment of Shares
Memorandum Articles
6 May 1996
MEM/ARTSMEM/ARTS
Resolution
6 May 1996
RESOLUTIONSResolutions
Resolution
6 May 1996
RESOLUTIONSResolutions
Legacy
6 May 1996
123Notice of Increase in Nominal Capital
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
3 May 1995
225(1)225(1)
Legacy
12 April 1995
288288
Auditors Resignation Company
16 March 1995
AUDAUD
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
287Change of Registered Office
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
8 December 1994
AAAnnual Accounts
Legacy
1 February 1994
288288
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1993
AAAnnual Accounts
Legacy
10 February 1993
225(1)225(1)
Legacy
27 January 1993
288288
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
27 February 1992
363aAnnual Return
Legacy
31 January 1992
363b363b
Accounts With Accounts Type Full
24 September 1991
AAAnnual Accounts
Legacy
27 June 1991
288288
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 1990
AAAnnual Accounts
Legacy
10 April 1990
363363
Legacy
9 March 1990
287Change of Registered Office
Legacy
9 March 1990
288288
Legacy
9 March 1990
288288
Legacy
3 November 1989
403aParticulars of Charge Subject to s859A
Legacy
3 November 1989
403aParticulars of Charge Subject to s859A
Legacy
3 November 1989
403aParticulars of Charge Subject to s859A
Legacy
3 November 1989
403aParticulars of Charge Subject to s859A
Legacy
3 November 1989
403aParticulars of Charge Subject to s859A
Legacy
2 October 1989
288288
Legacy
2 October 1989
288288
Legacy
2 October 1989
287Change of Registered Office
Legacy
29 November 1988
288288
Legacy
29 November 1988
288288
Accounts With Accounts Type Full
2 November 1988
AAAnnual Accounts
Legacy
2 November 1988
363363
Legacy
13 May 1988
288288
Legacy
29 January 1988
287Change of Registered Office
Accounts With Accounts Type Full
21 January 1988
AAAnnual Accounts
Legacy
21 January 1988
363363
Legacy
13 October 1987
288288
Legacy
5 August 1987
288288
Legacy
5 August 1987
288288
Legacy
23 July 1987
288288
Legacy
23 July 1987
288288
Legacy
23 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 December 1986
AAAnnual Accounts
Legacy
8 December 1986
363363
Legacy
21 November 1986
288288
Legacy
5 September 1986
288288
Certificate Change Of Name Company
15 February 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 January 1931
NEWINCIncorporation