Check the

HABICO LIMITED

Company
HABICO LIMITED (02790879)

HABICO

Phone: 01132 631 500
A⁺ rating

ABOUT HABICO LIMITED

Habico - Haberdashery Wholesalers

Habico is the second largest UK wholesaler of haberdashery, trimmings, knitting yarn, quilting and craft products. The company started in 1877 as a button producer and has been in the current family ownership since 1993. We have nearly £1m of stock covering over 30,000 lines, held on 4 miles of shelving! We are based in our own freehold premises in West Leeds close to the city centre, just off the Inner Ring Road and can be easily reached from all directions.

We carry a full selection of all major UK brands including Anchor, Berisfords, British Trimmings, Broderies, Buttons, Coats Craft, Coats Cotton, Duet, Dafa, Dylon, Elbezee, Gutermann, Hoooked, Janome, Lace, Lesur, Motifs, Name Tapes, Papercraft, Prym, Whitecroft, Velcro ® Brand, Vilene, YKK, plus a wide range of competitively priced top quality Habico own label haberdashery, craft products and trimmings. We can offer manufacturers' or our own display fixtures for most products and are very happy to discuss customers' individual requirements.

We are UK distributors for

tubed buttons with weekly deliveries from Dill's full stock of some 20,000 different lines. We own the business of

crochet and knitting yarns. We are UK distributors for the American craft company API offering

hi-tech adhesives. We are the UK’s major importers of

Habico Limited, Tong Road Industrial Estate, Amberley Road, Leeds, LS12 4BD

KEY FINANCES

Year
2016
Assets
£2185.65k ▲ £73.29k (3.47 %)
Cash
£373.39k ▲ £86.58k (30.19 %)
Liabilities
£404.07k ▼ £-34.41k (-7.85 %)
Net Worth
£1781.58k ▲ £107.7k (6.43 %)

REGISTRATION INFO

Company name
HABICO LIMITED
Company number
02790879
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Feb 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.habico.co.uk
Phones
01132 631 500
01132 310 313
Registered Address
TONG ROAD INDUSTRIAL ESTATE,
AMBERLEY ROAD,
LEEDS,
LS12 4BD

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

07 Mar 2017
Confirmation statement made on 17 February 2017 with updates
23 Jan 2017
Appointment of Dr Sarah Jane Boxall as a director on 27 December 2016
23 Jan 2017
Appointment of Miss Rachel Victoria Boxall as a director on 27 December 2016

CHARGES

3 July 2004
Status
Outstanding
Delivered
15 July 2004
Persons entitled
Yorkshire Bank PLC
Description
Unit c tong road industrial estate amberley road leeds LS12…

19 February 2003
Status
Outstanding
Delivered
26 February 2003
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

14 July 1993
Status
Satisfied on 22 April 2003
Delivered
19 July 1993
Persons entitled
Yorkshire Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

HABICO LIMITED DIRECTORS

Tracy Thompson

  Acting
Appointed
01 April 2008
Role
Secretary
Address
15 Hargreaves Avenue, Stanley, Wakefield, West Yorkshire, United Kingdom, WF3 4PP
Name
THOMPSON, Tracy

Rachel Victoria Boxall

  Acting
Appointed
27 December 2016
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
Tong Road Industrial Estate, Amberley Road, Leeds, LS12 4BD
Country Of Residence
England
Name
BOXALL, Rachel Victoria

Boxall Sarah Jane Dr

  Acting
Appointed
27 December 2016
Occupation
Patent Attorney
Role
Director
Age
53
Nationality
British
Address
Tong Road Industrial Estate, Amberley Road, Leeds, LS12 4BD
Country Of Residence
England
Name
BOXALL, Sarah Jane, Dr

Georgina Marie Matthias

  Acting
Appointed
01 January 2001
Occupation
Haberdasher
Role
Director
Age
71
Nationality
British
Address
4 Mill Lane, Westwoodside, Doncaster, South Yorkshire, DN9 2AF
Country Of Residence
United Kingdom
Name
MATTHIAS, Georgina Marie

Elizabeth Boxall

  Resigned
Appointed
02 April 1993
Resigned
14 June 1993
Role
Secretary
Address
25 Brewery Lane, Stansted, Essex, CM24 8LB
Name
BOXALL, Elizabeth

Georgina Marie Matthias

  Resigned
Appointed
14 June 1993
Resigned
31 March 2008
Role
Secretary
Address
4 Mill Lane, Westwoodside, Doncaster, South Yorkshire, DN9 2AF
Name
MATTHIAS, Georgina Marie

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
17 February 1993
Resigned
30 March 1993
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

Andrew Stafford William Boxall

  Resigned PSC
Appointed
02 April 1993
Resigned
30 September 2005
Occupation
Haberdasher
Role
Director
Age
84
Nationality
British
Address
25 Brewery Lane, Stansted, Essex, CM24 8LB
Name
BOXALL, Andrew Stafford William
Notified On
17 February 2017
Nature Of Control
Ownership of shares – 75% or more

Rachel Victoria Boxall

  Resigned
Appointed
30 September 2005
Resigned
31 October 2007
Occupation
Haberdasher
Role
Director
Age
51
Nationality
British
Address
12 Canalbank View, Rodley, Leeds, W Yorks, LS13 1RG
Name
BOXALL, Rachel Victoria

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
17 February 1993
Resigned
30 March 1993
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

David Edward Robert Pritchard

  Resigned
Appointed
30 June 1995
Resigned
31 December 2000
Occupation
Salesman
Role
Director
Age
82
Nationality
British
Address
Austrey, Chapel Lane Ashby Cum Fenby, Grimsby, South Humberside, DN37 0QT
Name
PRITCHARD, David Edward Robert

REVIEWS


Check The Company
Excellent according to the company’s financial health.