Background WavePink WaveYellow Wave

SPITALFIELDS FABRICS LIMITED (01353058)

SPITALFIELDS FABRICS LIMITED (01353058) is an active UK company. incorporated on 14 February 1978. with registered office in Suffolk. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SPITALFIELDS FABRICS LIMITED has been registered for 48 years. Current directors include WALTERS, David John, WALTERS, Elizabeth Jane, WALTERS, Julius David Benedict and 1 others.

Company Number
01353058
Status
active
Type
ltd
Incorporated
14 February 1978
Age
48 years
Address
Sudbury Silk Mills, Suffolk, CO10 2XB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
WALTERS, David John, WALTERS, Elizabeth Jane, WALTERS, Julius David Benedict, WALTERS, Justine Clare
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPITALFIELDS FABRICS LIMITED

SPITALFIELDS FABRICS LIMITED is an active company incorporated on 14 February 1978 with the registered office located in Suffolk. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SPITALFIELDS FABRICS LIMITED was registered 48 years ago.(SIC: 74909)

Status

active

Active since 48 years ago

Company No

01353058

LTD Company

Age

48 Years

Incorporated 14 February 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 10 January 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

MANEANT LIMITED
From: 14 February 1978To: 31 December 1978
Contact
Address

Sudbury Silk Mills Sudbury Suffolk, CO10 2XB,

Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Director Joined
Nov 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

GOLDSMITH, Tracey Louise

Active
Sudbury Silk Mills, SuffolkCO10 2XB
Secretary
Appointed 01 Nov 2023

WALTERS, David John

Active
Sudbury Silk Mills, SuffolkCO10 2XB
Born February 1942
Director
Appointed N/A

WALTERS, Elizabeth Jane

Active
Sudbury Silk Mills, SuffolkCO10 2XB
Born November 1943
Director
Appointed N/A

WALTERS, Julius David Benedict

Active
Sudbury Silk Mills, SuffolkCO10 2XB
Born April 1971
Director
Appointed N/A

WALTERS, Justine Clare

Active
Sudbury Silk Mills, SuffolkCO10 2XB
Born October 1968
Director
Appointed 31 Oct 2016

CURRIE, Nicola Jane

Resigned
Sudbury Silk Mills, SuffolkCO10 2XB
Secretary
Appointed 02 Jun 2008
Resigned 01 Nov 2023

HYDE, Ingrid Therese Maria

Resigned
The End Cottage, SudburyCO10 1DE
Secretary
Appointed 21 Dec 2004
Resigned 30 May 2008

STONEHAM, Felicity Ann

Resigned
Rose Cottage Alethea Farm Place, HalsteadCO9 4JQ
Secretary
Appointed 30 Nov 2000
Resigned 21 Dec 2004

WALTERS, Elizabeth Jane

Resigned
Down Hall Great Waldingfield, SudburyCO10 0RZ
Secretary
Appointed N/A
Resigned 30 Nov 2000

Persons with significant control

1

Mr Julius David Benedict Walters

Active
Sudbury Silk Mills, SuffolkCO10 2XB
Born April 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 December 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2017
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Small
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 December 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Small
12 November 2008
AAAnnual Accounts
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 January 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
22 August 2007
395Particulars of Mortgage or Charge
Legacy
3 January 2007
363aAnnual Return
Legacy
3 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
21 December 2005
363aAnnual Return
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Resolution
29 December 2003
RESOLUTIONSResolutions
Resolution
29 December 2003
RESOLUTIONSResolutions
Resolution
29 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Resolution
19 February 1999
RESOLUTIONSResolutions
Resolution
19 February 1999
RESOLUTIONSResolutions
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1998
AAAnnual Accounts
Legacy
4 March 1998
287Change of Registered Office
Auditors Resignation Company
27 January 1998
AUDAUD
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
2 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
23 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Legacy
7 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 August 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 1993
AAAnnual Accounts
Legacy
1 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1992
AAAnnual Accounts
Legacy
17 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1991
AAAnnual Accounts
Legacy
21 December 1990
363aAnnual Return
Accounts With Accounts Type Small
17 August 1990
AAAnnual Accounts
Legacy
14 February 1990
363363
Accounts With Accounts Type Small
22 November 1989
AAAnnual Accounts
Legacy
31 August 1989
288288
Legacy
16 February 1989
363363
Accounts With Accounts Type Small
13 January 1989
AAAnnual Accounts
Accounts With Accounts Type Small
7 February 1988
AAAnnual Accounts
Legacy
7 February 1988
363363
Legacy
2 February 1987
287Change of Registered Office
Accounts With Accounts Type Small
23 January 1987
AAAnnual Accounts
Legacy
23 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
287Change of Registered Office
Certificate Change Of Name Company
19 April 1978
CERTNMCertificate of Incorporation on Change of Name