Company NameFibrelite Composites Limited
DirectorsIan Peter Thompson and Kevin Robert Long
Company StatusActive
Company Number01513175
CategoryPrivate Limited Company
Incorporation Date19 August 1980(43 years, 8 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Ian Peter Thompson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(33 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Snaygill Industrial Estate
Keighley Road
Skipton
North Yorkshire
BD23 2QR
Secretary NameMrs Ann Jacqueline Preston
StatusCurrent
Appointed17 January 2014(33 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address2 Snaygill Industrial Estate
Keighley Road
Skipton
North Yorkshire
BD23 2QR
Director NameMr Kevin Robert Long
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed24 August 2017(37 years after company formation)
Appointment Duration6 years, 8 months
RolePresident
Country of ResidenceUnited States
Correspondence AddressUnit 2 Snaygill Industrial Estate
Keighley Road
Skipton
North Yorkshire
BD23 2QR
Director NameMr Michael Jennings
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(10 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressMickleden Ladder Banks Lane
Baildon Shipley
Bradford
West Yorkshire
Director NameJohn Deacon Turner
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bracken Park
Scarcroft
Leeds
West Yorkshire
LS14 3HZ
Director NameMr David Deacon Turner
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 September 1992)
RoleCompany Director
Correspondence AddressSwinnow Hill York Road
Wetherby
West Yorkshire
LS22 5EL
Director NameMr Trevor William Pardoe
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(10 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 03 November 2005)
RoleCompany Director
Correspondence AddressWoodstock House Bleach Mill Lane
Menston
Ilkley
West Yorkshire
LS29 6AN
Secretary NameMr Keith Watson
NationalityBritish
StatusResigned
Appointed29 March 1991(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 September 1992)
RoleCompany Director
Correspondence Address18 Harrowby Road
Leeds
West Yorkshire
LS16 5HX
Secretary NameMichael Jennings
NationalityBritish
StatusResigned
Appointed11 September 1992(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 October 1993)
RoleCompany Director
Correspondence AddressUnit 2
Snaygill Industrial Estate
Keighley Road
Skipton
North Yorkshire
Director NameMr John Stuart Crossland
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(12 years, 6 months after company formation)
Appointment Duration5 years (resigned 18 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House Bankwell
Giggleswick
Settle
North Yorkshire
BD24 0AP
Director NameMr Martin Paul Heath
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(12 years, 6 months after company formation)
Appointment Duration20 years, 7 months (resigned 05 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2
Snaygill Industrial Estate
Keighley Road
Skipton North Yorkshire
BD23 2QR
Director NameMr Brian Leesing
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(13 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 15 May 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLimestones Back Lane
Old Edlington
Doncaster
South Yorkshire
DN12 1QA
Secretary NameMr Brian Leesing
NationalityBritish
StatusResigned
Appointed14 October 1993(13 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 17 December 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLimestones Back Lane
Old Edlington
Doncaster
South Yorkshire
DN12 1QA
Director NameMr Ian Peter Thompson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(15 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 05 October 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 2
Snaygill Industrial Estate
Keighley Road
Skipton North Yorkshire
BD23 2QR
Secretary NameMr Ian Peter Thompson
NationalityBritish
StatusResigned
Appointed17 December 1996(16 years, 4 months after company formation)
Appointment Duration9 years (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerrimead
Constable Road
Ben Rhydding Ilkley
West Yorkshire
LS29 8RW
Director NameJohn Vyvian Alderson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(16 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1998)
RoleMarketing Director
Correspondence AddressHolgate Bank Farmhouse
Moor Lane, Arkendale
Knaresborough
North Yorkshire
HG5 0QT
Director NameMiss Joanne Westwood
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(24 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 October 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2
Snaygill Industrial Estate
Keighley Road
Skipton North Yorkshire
BD23 2QR
Director NameMr James Louis Goodman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2005(25 years after company formation)
Appointment Duration8 years, 1 month (resigned 05 October 2013)
RoleUs Operations President
Country of ResidenceUnited States
Correspondence AddressUnit 2
Snaygill Industrial Estate
Keighley Road
Skipton North Yorkshire
BD23 2QR
Director NameMr David Holmes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(25 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 October 2013)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2
Snaygill Industrial Estate
Keighley Road
Skipton North Yorkshire
BD23 2QR
Secretary NameMrs Ann Jacqueline Preston
NationalityBritish
StatusResigned
Appointed01 January 2006(25 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 October 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 2
Snaygill Industrial Estate
Keighley Road
Skipton North Yorkshire
BD23 2QR
Director NameMrs Ann Jacqueline Preston
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(26 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 October 2013)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressUnit 2
Snaygill Industrial Estate
Keighley Road
Skipton North Yorkshire
BD23 2QR
Director NameMr Ashley William Pardoe
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(30 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 December 2012)
RoleEuropean Sales Director
Country of ResidenceUnited States
Correspondence AddressUnit 2
Snaygill Industrial Estate
Keighley Road
Skipton North Yorkshire
BD23 2QR
Director NameMrs Joanna Stott
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(32 years, 4 months after company formation)
Appointment Duration9 months (resigned 05 October 2013)
RoleMaketing Director
Country of ResidenceEngland
Correspondence AddressUnit 2
Snaygill Industrial Estate
Keighley Road
Skipton North Yorkshire
BD23 2QR
Director NameMrs Susan Elizabeth Hathaway
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2013(33 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 29 September 2014)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address9393 Princeton Gelndale Road
Hamilton
Ohio
45011
Director NameMr David Crouse
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2013(33 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 24 August 2017)
RoleManagement
Country of ResidenceUnited States
Correspondence Address9393 Princeton Glendale Road
Hamilton
Ohio
45011

Contact

Websitewww.fibrelite.com
Telephone01756 799773
Telephone regionSkipton

Location

Registered AddressUnit 2 Snaygill Industrial Estate
Keighley Road
Skipton
North Yorkshire
BD23 2QR
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton

Shareholders

100 at £1Fibresec Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,532,404
Gross Profit£3,122,359
Net Worth£3,713,785
Cash£47,352
Current Liabilities£1,135,330

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

22 November 2006Delivered on: 9 December 2006
Satisfied on: 19 September 2013
Persons entitled: Southeastern Connecticut Enterprise Region Corporation

Classification: Security agreement
Secured details: Us$300,000.00 Due or to become due from the company to.
Particulars: All right and title in and to each of the following: contracts documents equipment fixtures general intangibles instruments inventory investment property supporting obligations additions accessions and attachments to any of the foregoing and renewals substitutions replacements rental payments products and proceeds of any of the foregoing.
Fully Satisfied
1 March 1993Delivered on: 18 March 1993
Satisfied on: 7 November 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 snaygill business centre skipton north yorkshire.
Fully Satisfied
11 September 1992Delivered on: 29 September 1992
Satisfied on: 11 October 2005
Persons entitled: Bayford & Co.Limitedas Agent for the Stockholder

Classification: Composite debenture and guarantee
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of the loanstock deed and this charge.
Particulars: See form 395 ref M438C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 September 1992Delivered on: 24 September 1992
Satisfied on: 7 November 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 May 1992Delivered on: 27 May 1992
Satisfied on: 7 November 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ex B. T. depot snaygill industrial estate skipton north yorkshire.
Fully Satisfied

Filing History

10 April 2024Confirmation statement made on 29 March 2024 with no updates (3 pages)
7 August 2023Change of details for Dover Fluids Uk Limited as a person with significant control on 7 August 2023 (2 pages)
14 July 2023Full accounts made up to 31 December 2022 (26 pages)
13 April 2023Termination of appointment of Kevin Robert Long as a director on 13 April 2023 (1 page)
13 April 2023Appointment of Mr David Owen Crouse as a director on 13 April 2023 (2 pages)
29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
19 July 2022Change of details for Dover Energy Uk Limited as a person with significant control on 25 October 2021 (2 pages)
10 June 2022Full accounts made up to 31 December 2021 (30 pages)
14 April 2022Confirmation statement made on 29 March 2022 with updates (4 pages)
5 November 2021Full accounts made up to 31 December 2020 (31 pages)
31 May 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
10 January 2021Full accounts made up to 31 December 2019 (29 pages)
15 May 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (27 pages)
4 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (27 pages)
10 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (27 pages)
30 September 2017Full accounts made up to 31 December 2016 (27 pages)
25 August 2017Appointment of Mr Kevin Robert Long as a director on 24 August 2017 (2 pages)
25 August 2017Appointment of Mr Kevin Robert Long as a director on 24 August 2017 (2 pages)
24 August 2017Termination of appointment of David Crouse as a director on 24 August 2017 (1 page)
24 August 2017Termination of appointment of David Crouse as a director on 24 August 2017 (1 page)
7 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (26 pages)
8 October 2016Full accounts made up to 31 December 2015 (26 pages)
22 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
22 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (26 pages)
13 October 2015Full accounts made up to 31 December 2014 (26 pages)
8 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
13 October 2014Termination of appointment of Susan Elizabeth Hathaway as a director on 29 September 2014 (1 page)
13 October 2014Termination of appointment of Susan Elizabeth Hathaway as a director on 29 September 2014 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (27 pages)
6 October 2014Full accounts made up to 31 December 2013 (27 pages)
17 June 2014Registered office address changed from Midland House 2 Poole Road Bournemouth Dorset BH2 5QY England on 17 June 2014 (1 page)
17 June 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(6 pages)
17 June 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(6 pages)
17 June 2014Registered office address changed from Midland House 2 Poole Road Bournemouth Dorset BH2 5QY England on 17 June 2014 (1 page)
23 January 2014Appointment of Mrs Ann Jacqueline Preston as a secretary (2 pages)
23 January 2014Appointment of Mr Ian Peter Thompson as a director (2 pages)
23 January 2014Appointment of Mr Ian Peter Thompson as a director (2 pages)
23 January 2014Appointment of Mrs Ann Jacqueline Preston as a secretary (2 pages)
7 November 2013Satisfaction of charge 1 in full (4 pages)
7 November 2013Satisfaction of charge 2 in full (4 pages)
7 November 2013Satisfaction of charge 1 in full (4 pages)
7 November 2013Satisfaction of charge 4 in full (4 pages)
7 November 2013Satisfaction of charge 4 in full (4 pages)
7 November 2013Satisfaction of charge 2 in full (4 pages)
31 October 2013Auditor's resignation (2 pages)
31 October 2013Auditor's resignation (2 pages)
23 October 2013Appointment of Mr David Crouse as a director (2 pages)
23 October 2013Appointment of Mr David Crouse as a director (2 pages)
18 October 2013Section 519 (1 page)
18 October 2013Section 519 (1 page)
15 October 2013Registered office address changed from 2 Midland House Poole Road Bournemouth Dorset BH2 5QY England on 15 October 2013 (1 page)
15 October 2013Registered office address changed from 2 Midland House Poole Road Bournemouth Dorset BH2 5QY England on 15 October 2013 (1 page)
14 October 2013Registered office address changed from Unit 2 Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR on 14 October 2013 (1 page)
14 October 2013Registered office address changed from Unit 2 Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR on 14 October 2013 (1 page)
10 October 2013Appointment of Mrs Susan Elizabeth Hathaway as a director (2 pages)
10 October 2013Appointment of Mrs Susan Elizabeth Hathaway as a director (2 pages)
9 October 2013Termination of appointment of Ian Thompson as a director (1 page)
9 October 2013Termination of appointment of Ann Preston as a director (1 page)
9 October 2013Termination of appointment of Joanne Westwood as a director (1 page)
9 October 2013Termination of appointment of Joanne Westwood as a director (1 page)
9 October 2013Termination of appointment of Martin Heath as a director (1 page)
9 October 2013Termination of appointment of Joanne Westwood as a director (1 page)
9 October 2013Termination of appointment of Joanna Stott as a director (1 page)
9 October 2013Termination of appointment of James Goodman as a director (1 page)
9 October 2013Termination of appointment of Martin Heath as a director (1 page)
9 October 2013Termination of appointment of David Holmes as a director (1 page)
9 October 2013Termination of appointment of Joanna Stott as a director (1 page)
9 October 2013Termination of appointment of Ann Preston as a secretary (1 page)
9 October 2013Termination of appointment of Ann Preston as a secretary (1 page)
9 October 2013Termination of appointment of David Holmes as a director (1 page)
9 October 2013Termination of appointment of James Goodman as a director (1 page)
9 October 2013Termination of appointment of Joanne Westwood as a director (1 page)
9 October 2013Termination of appointment of Ann Preston as a director (1 page)
9 October 2013Termination of appointment of Ian Thompson as a director (1 page)
19 September 2013Satisfaction of charge 5 in full (4 pages)
19 September 2013Satisfaction of charge 5 in full (4 pages)
5 August 2013Full accounts made up to 31 December 2012 (21 pages)
5 August 2013Full accounts made up to 31 December 2012 (21 pages)
11 June 2013Auditor's resignation (2 pages)
11 June 2013Auditor's resignation (2 pages)
2 May 2013Auditor's resignation (1 page)
2 May 2013Sect 519 (1 page)
2 May 2013Auditor's resignation (1 page)
2 May 2013Sect 519 (1 page)
15 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
4 March 2013Appointment of Mrs Joanna Stott as a director (2 pages)
4 March 2013Termination of appointment of Ashley Pardoe as a director (1 page)
4 March 2013Termination of appointment of Ashley Pardoe as a director (1 page)
4 March 2013Appointment of Mrs Joanna Stott as a director (2 pages)
4 July 2012Full accounts made up to 31 December 2011 (21 pages)
4 July 2012Full accounts made up to 31 December 2011 (21 pages)
9 May 2012Secretary's details changed for Mrs Ann Jacqueline Preston on 9 May 2012 (1 page)
9 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
9 May 2012Director's details changed for Mr Ashley William Pardoe on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Ashley William Pardoe on 9 May 2012 (2 pages)
9 May 2012Secretary's details changed for Mrs Ann Jacqueline Preston on 9 May 2012 (1 page)
9 May 2012Secretary's details changed for Mrs Ann Jacqueline Preston on 9 May 2012 (1 page)
9 May 2012Director's details changed for Mr Ashley William Pardoe on 9 May 2012 (2 pages)
27 May 2011Full accounts made up to 31 December 2010 (21 pages)
27 May 2011Full accounts made up to 31 December 2010 (21 pages)
10 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
26 January 2011Appointment of Mr Ashley William Pardoe as a director (2 pages)
26 January 2011Appointment of Mr Ashley William Pardoe as a director (2 pages)
8 July 2010Full accounts made up to 31 December 2009 (20 pages)
8 July 2010Full accounts made up to 31 December 2009 (20 pages)
12 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Mr Ian Peter Thompson on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Ian Peter Thompson on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Martin Heath on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Ann Jacqueline Preston on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Ann Jacqueline Preston on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Joanne Westwood on 7 April 2010 (2 pages)
7 April 2010Director's details changed for David Holmes on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Martin Heath on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Ian Peter Thompson on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Ann Jacqueline Preston on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Joanne Westwood on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Martin Heath on 7 April 2010 (2 pages)
7 April 2010Director's details changed for David Holmes on 7 April 2010 (2 pages)
7 April 2010Director's details changed for James Louis Goodman on 7 April 2010 (2 pages)
7 April 2010Director's details changed for James Louis Goodman on 7 April 2010 (2 pages)
7 April 2010Director's details changed for James Louis Goodman on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Joanne Westwood on 7 April 2010 (2 pages)
7 April 2010Director's details changed for David Holmes on 7 April 2010 (2 pages)
9 June 2009Full accounts made up to 31 December 2008 (21 pages)
9 June 2009Full accounts made up to 31 December 2008 (21 pages)
5 April 2009Return made up to 29/03/09; full list of members (5 pages)
5 April 2009Return made up to 29/03/09; full list of members (5 pages)
9 September 2008Full accounts made up to 31 December 2007 (20 pages)
9 September 2008Full accounts made up to 31 December 2007 (20 pages)
14 April 2008Return made up to 29/03/08; full list of members (5 pages)
14 April 2008Return made up to 29/03/08; full list of members (5 pages)
31 October 2007Full accounts made up to 31 December 2006 (21 pages)
31 October 2007Full accounts made up to 31 December 2006 (21 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007Return made up to 29/03/07; full list of members (3 pages)
14 May 2007New director appointed (1 page)
14 May 2007Return made up to 29/03/07; full list of members (3 pages)
23 January 2007Full accounts made up to 31 December 2005 (18 pages)
23 January 2007Full accounts made up to 31 December 2005 (18 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Return made up to 29/03/06; full list of members (3 pages)
26 April 2006Return made up to 29/03/06; full list of members (3 pages)
1 February 2006Secretary resigned (1 page)
1 February 2006New secretary appointed (1 page)
1 February 2006New director appointed (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006New director appointed (1 page)
1 February 2006New secretary appointed (1 page)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2005Declaration of assistance for shares acquisition (8 pages)
22 November 2005Declaration of assistance for shares acquisition (8 pages)
8 November 2005Full accounts made up to 31 December 2004 (18 pages)
8 November 2005Full accounts made up to 31 December 2004 (18 pages)
19 October 2005New director appointed (1 page)
19 October 2005New director appointed (1 page)
11 October 2005Declaration of satisfaction of mortgage/charge (1 page)
11 October 2005Declaration of satisfaction of mortgage/charge (1 page)
17 August 2005Return made up to 29/03/05; full list of members (3 pages)
17 August 2005Return made up to 29/03/05; full list of members (3 pages)
29 March 2005New director appointed (1 page)
29 March 2005New director appointed (1 page)
11 October 2004Full accounts made up to 31 December 2003 (20 pages)
11 October 2004Full accounts made up to 31 December 2003 (20 pages)
29 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2003Full accounts made up to 31 December 2002 (20 pages)
22 October 2003Full accounts made up to 31 December 2002 (20 pages)
2 May 2003Return made up to 29/03/03; full list of members (7 pages)
2 May 2003Return made up to 29/03/03; full list of members (7 pages)
23 January 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
23 January 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
17 April 2002Full accounts made up to 30 June 2001 (17 pages)
17 April 2002Full accounts made up to 30 June 2001 (17 pages)
27 March 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2001Full accounts made up to 30 June 2000 (19 pages)
4 April 2001Full accounts made up to 30 June 2000 (19 pages)
3 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2000Full accounts made up to 30 June 1999 (18 pages)
30 March 2000Full accounts made up to 30 June 1999 (18 pages)
29 March 2000Return made up to 29/03/00; full list of members (7 pages)
29 March 2000Return made up to 29/03/00; full list of members (7 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
23 April 1999Return made up to 29/03/99; no change of members (7 pages)
23 April 1999Return made up to 29/03/99; no change of members (7 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
16 December 1998Full accounts made up to 30 June 1998 (18 pages)
16 December 1998Full accounts made up to 30 June 1998 (18 pages)
8 December 1998Auditor's resignation (2 pages)
8 December 1998Auditor's resignation (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
15 April 1998Return made up to 29/03/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 April 1998Return made up to 29/03/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
27 November 1997Full accounts made up to 30 June 1997 (18 pages)
27 November 1997Full accounts made up to 30 June 1997 (18 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
21 May 1997Return made up to 29/03/97; full list of members (9 pages)
21 May 1997Return made up to 29/03/97; full list of members (9 pages)
17 February 1997Full accounts made up to 30 June 1996 (19 pages)
17 February 1997Full accounts made up to 30 June 1996 (19 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997Secretary resigned (1 page)
10 February 1997New secretary appointed (2 pages)
10 February 1997New secretary appointed (2 pages)
16 May 1996Return made up to 29/03/96; no change of members (7 pages)
16 May 1996Return made up to 29/03/96; no change of members (7 pages)
18 February 1996Full accounts made up to 30 June 1995 (19 pages)
18 February 1996Full accounts made up to 30 June 1995 (19 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
18 May 1995Return made up to 29/03/95; no change of members (8 pages)
18 May 1995Return made up to 29/03/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (124 pages)
9 December 1994Full accounts made up to 30 June 1994 (18 pages)
9 December 1994Full accounts made up to 30 June 1994 (18 pages)
1 December 1993Full accounts made up to 30 June 1993 (19 pages)
1 December 1993Full accounts made up to 30 June 1993 (19 pages)
25 February 1993Company name changed fibresec LIMITED\certificate issued on 25/02/93 (2 pages)
25 February 1993Company name changed fibresec LIMITED\certificate issued on 25/02/93 (2 pages)
9 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
9 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
29 September 1992Full accounts made up to 30 June 1992 (15 pages)
29 September 1992Full accounts made up to 30 June 1992 (15 pages)
1 April 1992Full accounts made up to 30 June 1991 (16 pages)
1 April 1992Full accounts made up to 30 June 1991 (16 pages)
18 April 1991Full accounts made up to 30 June 1990 (14 pages)
18 April 1991Full accounts made up to 30 June 1990 (14 pages)
3 May 1990Full accounts made up to 30 June 1989 (14 pages)
3 May 1990Full accounts made up to 30 June 1989 (14 pages)
11 August 1989Memorandum and Articles of Association (12 pages)
11 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 June 1989Accounts for a small company made up to 30 June 1988 (4 pages)
9 June 1989Accounts for a small company made up to 30 June 1988 (4 pages)
26 April 1988Full accounts made up to 30 June 1987 (12 pages)
26 April 1988Full accounts made up to 30 June 1987 (12 pages)
3 October 1984Company name changed\certificate issued on 03/10/84 (4 pages)
3 October 1984Company name changed\certificate issued on 03/10/84 (4 pages)
19 August 1980Certificate of incorporation (1 page)
19 August 1980Certificate of incorporation (1 page)