Background WavePink WaveYellow Wave

PRINCIPLE FABRICATIONS LIMITED (02237410)

PRINCIPLE FABRICATIONS LIMITED (02237410) is an active UK company. incorporated on 29 March 1988. with registered office in Huddersfield. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. PRINCIPLE FABRICATIONS LIMITED has been registered for 38 years. Current directors include BUTTERFIELD, Richard Howard.

Company Number
02237410
Status
active
Type
ltd
Incorporated
29 March 1988
Age
38 years
Address
Tandem Industrial Estate Wakefield Road, Huddersfield, HD5 0AL
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
BUTTERFIELD, Richard Howard
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCIPLE FABRICATIONS LIMITED

PRINCIPLE FABRICATIONS LIMITED is an active company incorporated on 29 March 1988 with the registered office located in Huddersfield. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. PRINCIPLE FABRICATIONS LIMITED was registered 38 years ago.(SIC: 25110)

Status

active

Active since 38 years ago

Company No

02237410

LTD Company

Age

38 Years

Incorporated 29 March 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Tandem Industrial Estate Wakefield Road Tandem Huddersfield, HD5 0AL,

Previous Addresses

Tandem Industrial Estate Waterloo Huddersfield West Yorkshire HD5 0AN
From: 29 March 1988To: 8 March 2019
Timeline

17 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Mar 88
Director Left
Jan 10
Director Joined
Jan 12
Director Joined
Nov 13
Loan Cleared
Jul 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Cleared
Jul 15
Director Left
Aug 15
Director Left
Aug 15
Loan Secured
Dec 16
Director Left
Oct 18
Owner Exit
Oct 20
Director Left
Oct 24
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

BUTTERFIELD, Richard Howard

Active
Wakefield Road, HuddersfieldHD5 0AL
Born August 1961
Director
Appointed N/A

BELLAMY, James Timothy

Resigned
10 Wellingborough Road, NorthamptonNN6 0DZ
Secretary
Appointed 28 Mar 2000
Resigned 22 Jun 2006

COOPER, David Christopher

Resigned
42 Long Lane, HolmfirthHD9 6EA
Secretary
Appointed 22 Jun 2006
Resigned 31 Dec 2009

PITT, David Richard

Resigned
Tandem Industrial Estate, HuddersfieldHD5 0AN
Secretary
Appointed 01 Jan 2010
Resigned 09 Sept 2018

STOCKS, Nigel Howard

Resigned
Highcroft 6 Fulstone, HuddersfieldHD7 7DL
Secretary
Appointed N/A
Resigned 28 Mar 2000

BELLAMY, James Timothy

Resigned
10 Wellingborough Road, NorthamptonNN6 0DZ
Born May 1952
Director
Appointed 14 May 2002
Resigned 30 Sept 2005

BUTCHER, Stephen William

Resigned
16 Coppice Avenue, BarnsleyS75 1JW
Born April 1958
Director
Appointed 13 Dec 2006
Resigned 31 May 2007

COOPER, David Christopher

Resigned
42 Long Lane, HolmfirthHD9 6EA
Born March 1958
Director
Appointed 13 Dec 2006
Resigned 31 Dec 2009

COOPER, Stanley

Resigned
16 Luck Lane, HuddersfieldHD3 4AF
Born March 1928
Director
Appointed N/A
Resigned 10 Mar 1993

DEUSCHLE, Mark John

Resigned
Tandem Industrial Estate, HuddersfieldHD5 0AN
Born June 1959
Director
Appointed 27 Jan 2012
Resigned 17 Aug 2015

DRACHMANN, Finn

Resigned
Koerveg 111, 7190 Billund
Born January 1945
Director
Appointed 28 Mar 2000
Resigned 27 Apr 2005

KIRWAN, Eric Michael

Resigned
34 Thickthorn Close, KenilworthCV8 2AF
Born April 1959
Director
Appointed 28 Mar 2000
Resigned 29 Sept 2006

MORGAN, Peter Michael

Resigned
Petersfield House, BirminghamB91 3EJ
Born August 1949
Director
Appointed 28 Mar 2000
Resigned 03 May 2005

PITT, David Richard

Resigned
Tandem Industrial Estate, HuddersfieldHD5 0AN
Born February 1964
Director
Appointed 01 Jan 2009
Resigned 09 Sept 2018

SHILLING, Paul

Resigned
Tandem Industrial Estate, HuddersfieldHD5 0AN
Born August 1972
Director
Appointed 13 Dec 2006
Resigned 14 Aug 2015

SORENSEN, Jorgen Peter

Resigned
Kystager 16, Bredballe
Born July 1958
Director
Appointed 27 Apr 2005
Resigned 29 Sept 2006

STOCKS, Nigel Howard

Resigned
Highcroft 6 Fulstone, HuddersfieldHD7 7DL
Born May 1949
Director
Appointed N/A
Resigned 28 Mar 2000

TUCK, Graham

Resigned
The Bath House 23 Low Town, HuddersfieldHD8 0SB
Born August 1960
Director
Appointed 14 May 2002
Resigned 10 Nov 2006

TURNER, Craig Richard

Resigned
The Street, Great DunmowCM6 1NS
Born June 1969
Director
Appointed 13 Dec 2006
Resigned 21 Nov 2008

WOODINGS, Victoria Jessica

Resigned
Wakefield Road, HuddersfieldHD5 0AL
Born December 1983
Director
Appointed 05 Nov 2013
Resigned 10 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Wakefield Road, HuddersfieldHD5 0AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2018
Wakefield Road, HuddersfieldHD5 0AL

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
Ceased 15 Nov 2018
Fundings
Financials
Latest Activities

Filing History

158

Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Resolution
16 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 October 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Small
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
21 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Memorandum Articles
15 August 2014
MEM/ARTSMEM/ARTS
Resolution
15 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 July 2014
MR04Satisfaction of Charge
Auditors Resignation Company
13 February 2014
AUDAUD
Appoint Person Director Company With Name Date
12 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Move Registers To Registered Office Company
28 October 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Small
26 September 2012
AAAnnual Accounts
Legacy
16 May 2012
MG02MG02
Appoint Person Director Company With Name Date
1 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Accounts With Accounts Type Small
8 June 2011
AAAnnual Accounts
Legacy
13 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Move Registers To Sail Company
19 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
28 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 January 2010
AP03Appointment of Secretary
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Termination Secretary Company With Name
4 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
16 June 2009
AAAnnual Accounts
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
24 December 2008
363aAnnual Return
Legacy
27 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 May 2008
AAAnnual Accounts
Legacy
5 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2007
AAAnnual Accounts
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
18 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 November 2006
AAAnnual Accounts
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Resolution
11 October 2006
RESOLUTIONSResolutions
Resolution
11 October 2006
RESOLUTIONSResolutions
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
18 October 2005
363aAnnual Return
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 May 2005
AAAnnual Accounts
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
395Particulars of Mortgage or Charge
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 2003
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 May 2002
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
5 October 2001
288aAppointment of Director or Secretary
Resolution
13 June 2001
RESOLUTIONSResolutions
Resolution
13 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 May 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
19 January 2000
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1997
AAAnnual Accounts
Legacy
17 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1997
AAAnnual Accounts
Legacy
17 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1995
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Legacy
13 October 1995
288288
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 Small
24 November 1994
AAAnnual Accounts
Legacy
14 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1994
AAAnnual Accounts
Legacy
20 October 1993
363sAnnual Return (shuttle)
Legacy
7 April 1993
288288
Accounts With Accounts Type Small
2 November 1992
AAAnnual Accounts
Legacy
27 October 1992
363sAnnual Return (shuttle)
Legacy
23 October 1991
363b363b
Accounts With Accounts Type Small
9 September 1991
AAAnnual Accounts
Legacy
9 November 1990
363363
Accounts With Accounts Type Small
1 November 1990
AAAnnual Accounts
Legacy
1 November 1990
287Change of Registered Office
Accounts With Accounts Type Small
21 November 1989
AAAnnual Accounts
Legacy
21 November 1989
363363
Legacy
7 October 1988
395Particulars of Mortgage or Charge
Legacy
2 June 1988
PUC 2PUC 2
Legacy
3 May 1988
224224
Legacy
15 April 1988
288288
Incorporation Company
29 March 1988
NEWINCIncorporation