Background WavePink WaveYellow Wave

FABSEC LIMITED (04153086)

FABSEC LIMITED (04153086) is an active UK company. incorporated on 2 February 2001. with registered office in Wetherby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. FABSEC LIMITED has been registered for 25 years. Current directors include NORRIS, Philip Mark, PALMER, Matthew, THOMPSON, Dan.

Company Number
04153086
Status
active
Type
ltd
Incorporated
2 February 2001
Age
25 years
Address
Unit 516 Avenue E East, Wetherby, LS23 7DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
NORRIS, Philip Mark, PALMER, Matthew, THOMPSON, Dan
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FABSEC LIMITED

FABSEC LIMITED is an active company incorporated on 2 February 2001 with the registered office located in Wetherby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. FABSEC LIMITED was registered 25 years ago.(SIC: 71122)

Status

active

Active since 25 years ago

Company No

04153086

LTD Company

Age

25 Years

Incorporated 2 February 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 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

21 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

JOURNALKEEP LIMITED
From: 2 February 2001To: 24 May 2001
Contact
Address

Unit 516 Avenue E East Thorp Arch Estate Wetherby, LS23 7DB,

Previous Addresses

, 1st Floor, Unit 3 Calder Close, Calder Business Park, Wakefield, West Yorkshire, WF4 3BA
From: 2 February 2001To: 9 December 2015
Timeline

27 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Nov 09
Director Left
Dec 09
Director Joined
Jun 10
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Jan 14
Director Left
Apr 14
Director Left
Sept 14
Director Left
Dec 14
Director Joined
Feb 15
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
May 23
Director Left
May 23
Director Left
Apr 24
Share Buyback
May 24
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

NORRIS, Philip Mark

Active
Grange Avenue, AltrinchamWA15 8ED
Born November 1977
Director
Appointed 01 Nov 2020

PALMER, Matthew

Active
Thorp Arch Estate, WetherbyLS23 7DB
Born June 1972
Director
Appointed 11 Apr 2023

THOMPSON, Dan

Active
Bramhall, StockportSK7 2QN
Born July 1976
Director
Appointed 16 Feb 2021

CHAMBERLAIN, Ian

Resigned
Highcroft, BeverleyHU17 7SG
Secretary
Appointed 21 Feb 2008
Resigned 21 Dec 2009

GILBERT, Ian Michael

Resigned
Kings Court 12 King Street, LeedsLS1 2HL
Secretary
Appointed 25 Apr 2001
Resigned 18 May 2001

PL COMPANY SECRETARIES LIMITED

Resigned
6-8 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 18 May 2001
Resigned 21 Feb 2008

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 02 Feb 2001
Resigned 25 Apr 2001

BELL, Gordon

Resigned
Tower Works, BoltonBL2 2AL
Born September 1966
Director
Appointed 05 Oct 2012
Resigned 28 Nov 2014

CLAYTON, Paul

Resigned
140 Smithy Bridge Road, LittleboroughOL15 0DB
Born August 1955
Director
Appointed 01 Nov 2007
Resigned 07 Oct 2011

CLEMENS, Jonathan Paul

Resigned
Shotton Works, DeesideCH5 2NH
Born April 1965
Director
Appointed 23 Feb 2015
Resigned 01 May 2023

EMERSON, Peter Arthur

Resigned
Linden House, NewarkNG22 8NF
Born June 1953
Director
Appointed 18 May 2001
Resigned 05 Jul 2002

FARNELL, Gary

Resigned
8 Adwalton Green, DrighlingtonBD11 1BT
Born October 1965
Director
Appointed 07 Nov 2007
Resigned 21 Dec 2009

GILBERT, Ian Michael

Resigned
Kings Court 12 King Street, LeedsLS1 2HL
Born July 1957
Director
Appointed 25 Apr 2001
Resigned 18 May 2001

GOLDBERG, Thomas Guy

Resigned
Catlaine Manor North Cattleholmes, DriffieldYO25 8NW
Born August 1944
Director
Appointed 21 May 2001
Resigned 10 Apr 2003

HANSON, David

Resigned
Thorp Arch Estate, WetherbyLS23 7DB
Born March 1969
Director
Appointed 01 May 2023
Resigned 17 Apr 2024

HAUGHEY, Thomas Gerard

Resigned
27 Westwood Road, DoncasterDN10 6XB
Born April 1956
Director
Appointed 05 Jul 2002
Resigned 23 Jan 2013

HICK, Brian William

Resigned
2 Boundary View, DarlingtonDL3 9BQ
Born September 1958
Director
Appointed 07 Nov 2007
Resigned 02 Nov 2009

HODGKISS, David Michael William

Resigned
Rants Farm, BoltonBL1 7PY
Born June 1948
Director
Appointed 10 Apr 2003
Resigned 01 Nov 2020

HOPKINS, Gareth James

Resigned
Kings Court, LeedsLS1 2HL
Born February 1971
Director
Appointed 25 Apr 2001
Resigned 18 May 2001

LAWSON, David

Resigned
Birstall House, EpworthDN9 1JT
Born September 1965
Director
Appointed 18 May 2001
Resigned 13 Nov 2003

MALONEY, Mick

Resigned
Church Street, HaverhillCB9 7DG
Born October 1957
Director
Appointed 30 Mar 2009
Resigned 30 Sept 2014

PICKARD, Nigel

Resigned
Sherburn, MaltonYO17 8PZ
Born March 1965
Director
Appointed 12 Apr 2013
Resigned 17 Jan 2014

RANDALL, Derek, Prof

Resigned
Dalton Airfield Industrial Estate, ThirskYO7 3JN
Born June 1961
Director
Appointed 01 Jul 2010
Resigned 16 Feb 2021

SNOWBALL, Malcolm

Resigned
Highfield House 81 Wigan Road, WiganWN6 0BQ
Born August 1956
Director
Appointed 21 May 2001
Resigned 09 Sept 2012

THOMPSON, Paul

Resigned
Dalton Airfield Industrial Estate, ThirskYO7 3JN
Born November 1961
Director
Appointed 12 Mar 2013
Resigned 11 Apr 2013

TOCZEK, Philip

Resigned
137 Stainburn Crescent, LeedsLS17 6NB
Born December 1955
Director
Appointed 08 Jun 2001
Resigned 23 Aug 2007

TODD, Alan

Resigned
12a Swallow Court, EpworthDN9 1EB
Born March 1964
Director
Appointed 01 Dec 2003
Resigned 28 Apr 2014

WHITE, Richard Smith

Resigned
Hillcrest 1a Hutchison Street, HamiltonML3 7LQ
Born January 1956
Director
Appointed 07 Nov 2007
Resigned 30 Mar 2009

WILLIAMS, Roger Justin

Resigned
Tower Works, BoltonBL2 2AL
Born March 1963
Director
Appointed 07 Oct 2011
Resigned 31 Mar 2023

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 02 Feb 2001
Resigned 25 Apr 2001

Persons with significant control

2

Dalton Airfield Industrial Estate, ThirskYO7 3JN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Apr 2024
Station Lane, WitneyOX28 4XR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Apr 2024
Fundings
Financials
Latest Activities

Filing History

133

Notification Of A Person With Significant Control
27 March 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 March 2026
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
27 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Resolution
18 July 2024
RESOLUTIONSResolutions
Memorandum Articles
18 July 2024
MAMA
Capital Return Purchase Own Shares
10 May 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
19 October 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
2 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Accounts With Accounts Type Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Accounts With Accounts Type Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Small
17 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Sail Address Company
8 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Termination Secretary Company With Name
21 December 2009
TM02Termination of Secretary
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Accounts With Accounts Type Small
30 October 2009
AAAnnual Accounts
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
287Change of Registered Office
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
363aAnnual Return
Legacy
31 January 2008
287Change of Registered Office
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
363aAnnual Return
Legacy
7 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Legacy
9 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
20 October 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
14 February 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
287Change of Registered Office
Legacy
21 November 2001
225Change of Accounting Reference Date
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
287Change of Registered Office
Resolution
7 June 2001
RESOLUTIONSResolutions
Resolution
7 June 2001
RESOLUTIONSResolutions
Resolution
7 June 2001
RESOLUTIONSResolutions
Resolution
7 June 2001
RESOLUTIONSResolutions
Resolution
7 June 2001
RESOLUTIONSResolutions
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
88(2)R88(2)R
Legacy
29 May 2001
88(2)R88(2)R
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
287Change of Registered Office
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Incorporation Company
2 February 2001
NEWINCIncorporation