Background WavePink WaveYellow Wave

FABRIC CLOTHING LTD (06212685)

FABRIC CLOTHING LTD (06212685) is an active UK company. incorporated on 13 April 2007. with registered office in Estover. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. FABRIC CLOTHING LTD has been registered for 18 years. Current directors include BREWER, Fiona, BREWER, Justen.

Company Number
06212685
Status
active
Type
ltd
Incorporated
13 April 2007
Age
18 years
Address
Harscombe House, Estover, PL6 7TL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
BREWER, Fiona, BREWER, Justen
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FABRIC CLOTHING LTD

FABRIC CLOTHING LTD is an active company incorporated on 13 April 2007 with the registered office located in Estover. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. FABRIC CLOTHING LTD was registered 18 years ago.(SIC: 47710)

Status

active

Active since 18 years ago

Company No

06212685

LTD Company

Age

18 Years

Incorporated 13 April 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Harscombe House 1 Darklake View Estover, PL6 7TL,

Previous Addresses

23 Lockyer Street Plymouth Devon PL1 2QZ
From: 21 April 2010To: 25 June 2025
Moorgate House King Street Newton Abbot Devon TQ12 2LG
From: 13 April 2007To: 21 April 2010
Timeline

2 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Dec 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BREWER, Fiona

Active
Sea View Drive, PlymouthPL9 0JR
Secretary
Appointed 01 Jul 2007

BREWER, Fiona

Active
Sea View Drive, PlymouthPL9 0JR
Born December 1967
Director
Appointed 10 Sept 2016

BREWER, Justen

Active
Sea View Drive, PlymouthPL9 0JR
Born August 1966
Director
Appointed 13 Apr 2007

KAYE, Alan

Resigned
26 Chandos Avenue, SouthgateN14 7ET
Secretary
Appointed 13 Apr 2007
Resigned 01 Jul 2007

Persons with significant control

2

Fiona Brewer

Active
Sea View Drive, PlymouthPL9 0JR
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Justen Brewer

Active
Sea View Drive, PlymouthPL9 0JR
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
2 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
15 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
15 December 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 December 2008
AAAnnual Accounts
Resolution
4 December 2008
RESOLUTIONSResolutions
Legacy
6 June 2008
363aAnnual Return
Legacy
6 June 2008
288cChange of Particulars
Legacy
6 September 2007
225Change of Accounting Reference Date
Legacy
6 September 2007
287Change of Registered Office
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Incorporation Company
13 April 2007
NEWINCIncorporation