Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FATFACE GROUP BORROWINGS LIMITED
Company Information for

FATFACE GROUP BORROWINGS LIMITED

Desford Road, Enderby, Leicester, LE19 4AT,
Company Registration Number
08873788
Private Limited Company
Active

Company Overview

About Fatface Group Borrowings Ltd
FATFACE GROUP BORROWINGS LIMITED was founded on 2014-02-03 and has its registered office in Leicester. The organisation's status is listed as "Active". Fatface Group Borrowings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FATFACE GROUP BORROWINGS LIMITED
 
Legal Registered Office
Desford Road
Enderby
Leicester
LE19 4AT
Other companies in PO9
 
Previous Names
DE FACTO 2090 LIMITED30/04/2014
Filing Information
Company Number 08873788
Company ID Number 08873788
Date formed 2014-02-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-27
Account next due 2024-10-31
Latest return 2024-02-03
Return next due 2025-02-17
Type of accounts FULL
Last Datalog update: 2024-04-10 09:07:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FATFACE GROUP BORROWINGS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JOHN MILTON CRUMBIE
Director 2014-11-27
ANTHONY JOSEPH THOMPSON
Director 2014-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JAMES PICKERING
Director 2014-04-28 2016-04-18
HELEN GAYE COWING
Director 2014-04-28 2014-06-23
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2014-02-03 2014-04-28
RICHARD ROLLAND SPEDDING
Director 2014-02-03 2014-04-28
TRAVERS SMITH LIMITED
Director 2014-02-03 2014-04-28
TRAVERS SMITH SECRETARIES LIMITED
Director 2014-02-03 2014-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOHN MILTON CRUMBIE FAT FACE FULHAM LIMITED Director 2014-11-27 CURRENT 2005-04-15 Dissolved 2016-09-27
WILLIAM JOHN MILTON CRUMBIE FAT FACE NEWCO 1 LIMITED Director 2014-11-27 CURRENT 2005-04-15 Dissolved 2016-09-27
WILLIAM JOHN MILTON CRUMBIE FAT FACE NEWCO 2 LIMITED Director 2014-11-27 CURRENT 2005-04-20 Dissolved 2016-09-27
WILLIAM JOHN MILTON CRUMBIE FAT FACE WORLD BORROWINGS LTD Director 2014-11-27 CURRENT 2007-03-09 Dissolved 2016-09-27
WILLIAM JOHN MILTON CRUMBIE FAT FACE WORLD INVESTMENTS LTD Director 2014-11-27 CURRENT 2007-03-09 Dissolved 2016-09-27
WILLIAM JOHN MILTON CRUMBIE FAT FACE HOLDINGS LIMITED Director 2014-11-27 CURRENT 2000-01-13 Active
WILLIAM JOHN MILTON CRUMBIE GLQ FULHAM HOLDINGS LTD Director 2014-11-27 CURRENT 2014-06-12 Active
WILLIAM JOHN MILTON CRUMBIE FAT FACE LIMITED Director 2014-11-27 CURRENT 1994-08-02 Active
WILLIAM JOHN MILTON CRUMBIE FATFACE GROUP LIMITED Director 2014-11-24 CURRENT 2007-03-09 Liquidation
ANTHONY JOSEPH THOMPSON FAT FACE FOUNDATION Director 2015-08-18 CURRENT 2009-02-11 Active
ANTHONY JOSEPH THOMPSON GLQ FULHAM HOLDINGS LTD Director 2014-09-04 CURRENT 2014-06-12 Active
ANTHONY JOSEPH THOMPSON FAT FACE FULHAM LIMITED Director 2010-04-12 CURRENT 2005-04-15 Dissolved 2016-09-27
ANTHONY JOSEPH THOMPSON FAT FACE NEWCO 1 LIMITED Director 2010-04-12 CURRENT 2005-04-15 Dissolved 2016-09-27
ANTHONY JOSEPH THOMPSON FAT FACE NEWCO 2 LIMITED Director 2010-04-12 CURRENT 2005-04-20 Dissolved 2016-09-27
ANTHONY JOSEPH THOMPSON FAT FACE WORLD BORROWINGS LTD Director 2010-04-12 CURRENT 2007-03-09 Dissolved 2016-09-27
ANTHONY JOSEPH THOMPSON FAT FACE WORLD INVESTMENTS LTD Director 2010-04-12 CURRENT 2007-03-09 Dissolved 2016-09-27
ANTHONY JOSEPH THOMPSON FAT FACE HOLDINGS LIMITED Director 2010-04-12 CURRENT 2000-01-13 Active
ANTHONY JOSEPH THOMPSON FATFACE GROUP LIMITED Director 2010-04-12 CURRENT 2007-03-09 Liquidation
ANTHONY JOSEPH THOMPSON FAT FACE LIMITED Director 2010-04-12 CURRENT 1994-08-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10Previous accounting period shortened from 31/05/24 TO 31/01/24
2024-02-05Change of details for Fulham Parent Limited as a person with significant control on 2024-01-30
2024-02-05CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2024-01-30REGISTERED OFFICE CHANGED ON 30/01/24 FROM Unit 3 Ridgway Havant Hampshire PO9 1QJ
2023-10-24DIRECTOR APPOINTED MRS AMANDA JAMES
2023-10-24APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES RAINER
2023-10-24Termination of appointment of Michael James Rainer on 2023-10-19
2023-10-24Appointment of Mr Ian Blackwell as company secretary on 2023-10-19
2023-10-19FULL ACCOUNTS MADE UP TO 27/05/23
2023-10-12Resolutions passed:<ul><li>Resolution Cancel share premium 11/10/2023<li>Resolution reduction in capital</ul>
2023-10-12Solvency Statement dated 11/10/23
2023-10-12Statement by Directors
2023-10-12Statement of capital on GBP 2,705.08633
2023-10-11Resolutions passed:<ul><li>Resolution Cancel share prem a/c 10/10/2023</ul>
2023-10-11Resolutions passed:<ul><li>Resolution Cancel share prem a/c 10/10/2023<li>Resolution reduction in capital</ul>
2023-10-11Solvency Statement dated 10/10/23
2023-10-11Statement by Directors
2023-10-11Statement of capital on GBP 2,705.08635
2023-02-23FULL ACCOUNTS MADE UP TO 28/05/22
2023-02-23CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088737880003
2022-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 088737880004
2022-04-11CH01Director's details changed for Mr William John Milton Crumbie on 2021-11-15
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-07APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SIAN EVANS
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SIAN EVANS
2021-12-01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SIAN EVANS
2021-12-01AP01DIRECTOR APPOINTED MR MICHAEL JAMES RAINER
2021-12-01AP03Appointment of Mr Michael James Rainer as company secretary on 2021-11-15
2021-12-01TM02Termination of appointment of William John Milton Crumbie on 2021-11-15
2021-12-01Annotation
2021-11-16RP04CS01
2021-10-08AAFULL ACCOUNTS MADE UP TO 29/05/21
2021-02-17AAFULL ACCOUNTS MADE UP TO 30/05/20
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES
2021-02-05RP04SH01Second filing of capital allotment of shares GBP270,508,633
2020-09-29PSC07CESSATION OF FATFACE GROUP PARENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-29PSC02Notification of Fulham Parent Limited as a person with significant control on 2020-09-25
2020-09-29SH0125/09/20 STATEMENT OF CAPITAL GBP 270508635
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY THOMAS
2020-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 088737880003
2020-08-05AAFULL ACCOUNTS MADE UP TO 01/06/19
2020-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 088737880002
2020-05-22AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY THOMAS
2020-04-02AP03Appointment of Mr William John Milton Crumbie as company secretary on 2020-04-01
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-03-13AP01DIRECTOR APPOINTED MS ELIZABETH SIAN EVANS
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOSEPH THOMPSON
2018-08-23AAFULL ACCOUNTS MADE UP TO 02/06/18
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2017-11-21AD03Registers moved to registered inspection location of 51 New North Road Exeter EX4 4EP
2017-11-20AD02Register inspection address changed to 51 New North Road Exeter EX4 4EP
2017-10-31AAFULL ACCOUNTS MADE UP TO 03/06/17
2017-03-06AAFULL ACCOUNTS MADE UP TO 28/05/16
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 270508632
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES PICKERING
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 270508632
2016-02-12AR0103/02/16 ANNUAL RETURN FULL LIST
2015-11-11AAFULL ACCOUNTS MADE UP TO 30/05/15
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 270508632
2015-02-12AR0103/02/15 ANNUAL RETURN FULL LIST
2014-12-03AP01DIRECTOR APPOINTED MR WILLIAM JOHN MILTON CRUMBIE
2014-10-27SH0124/09/14 STATEMENT OF CAPITAL GBP 270508632
2014-10-16RES10Resolutions passed:<ul><li>Resolution of allotment of securities</ul>
2014-10-02RES13FACILITY AGREEMENT 24/09/2014
2014-10-02RES01ADOPT ARTICLES 02/10/14
2014-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 088737880001
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN COWING
2014-05-16RES10Resolutions passed:
  • Resolution of allotment of securities
2014-05-16SH0109/05/14 STATEMENT OF CAPITAL GBP 26199002.00
2014-05-01AA01Current accounting period extended from 28/02/15 TO 31/05/15
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/14 FROM 10 Snow Hill London EC1A 2AL England
2014-05-01RES01ADOPT ARTICLES 28/04/2014
2014-05-01TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SPEDDING
2014-05-01AP01DIRECTOR APPOINTED MR SIMON JAMES PICKERING
2014-05-01AP01DIRECTOR APPOINTED MR ANTHONY JOSEPH THOMPSON
2014-05-01AP01DIRECTOR APPOINTED HELEN COWING
2014-04-30CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2014-04-30CERTNMCOMPANY NAME CHANGED DE FACTO 2090 LIMITED CERTIFICATE ISSUED ON 30/04/14
2014-04-30CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2014-02-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FATFACE GROUP BORROWINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FATFACE GROUP BORROWINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of FATFACE GROUP BORROWINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of FATFACE GROUP BORROWINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FATFACE GROUP BORROWINGS LIMITED
Trademarks
We have not found any records of FATFACE GROUP BORROWINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FATFACE GROUP BORROWINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FATFACE GROUP BORROWINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FATFACE GROUP BORROWINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FATFACE GROUP BORROWINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FATFACE GROUP BORROWINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.