Rock
Wadebridge
PL27 6NN
Director Name | Mr Richard Nixon Prudhoe |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1994(11 years, 8 months after company formation) |
Appointment Duration | 29 years, 12 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage Main Street, Walton Wetherby Yorkshire LS23 7DJ |
Secretary Name | Shelagh Elisabeth Prudhoe |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1996(13 years, 7 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | Manor Cottage Longhouse Lane Rock Wadebridge PL27 6NN |
Secretary Name | Deborah Jane Driver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 14 Hartley Street Glusburn Keighley West Yorkshire BD20 8QJ |
Secretary Name | Mr Richard Nixon Prudhoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(13 years after company formation) |
Appointment Duration | 7 months (resigned 03 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage Main Street, Walton Wetherby Yorkshire LS23 7DJ |
Website | www.fibreline-ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01535 681218 |
Telephone region | Keighley |
Registered Address | Victoria Park Mills Hardings Road Keighley BD21 3ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
63.5k at £1 | Fld LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,615,598 |
Net Worth | £672,395 |
Cash | £126,777 |
Current Liabilities | £3,516,237 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
19 February 2018 | Delivered on: 22 February 2018 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
30 January 2018 | Delivered on: 30 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
10 January 2018 | Delivered on: 10 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
30 April 2014 | Delivered on: 8 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H albion works, hardings road, keighley. Outstanding |
26 March 2014 | Delivered on: 1 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 May 1995 | Delivered on: 25 May 1995 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a debenture dated 13TH july 1989 issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture. Particulars: By way of fixed charge all right title & interest in or arising out of a factoring or invoice discounting deed dated 19/4/95 and all book & other debts. See the mortgage charge document for full details. Outstanding |
13 July 1989 | Delivered on: 19 July 1989 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. Outstanding |
26 October 1982 | Delivered on: 11 November 1982 Satisfied on: 12 April 1988 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 & floating charge over goodwill & book debts tog with uncalled capital all fixtures plant & machinery (see doc M14). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 December 2023 | Full accounts made up to 31 March 2023 (27 pages) |
---|---|
12 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
16 December 2022 | Full accounts made up to 31 March 2022 (26 pages) |
6 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
2 November 2021 | Full accounts made up to 31 March 2021 (28 pages) |
21 May 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
26 October 2020 | Full accounts made up to 31 March 2020 (26 pages) |
24 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
20 November 2019 | Full accounts made up to 31 March 2019 (26 pages) |
2 April 2019 | Director's details changed for Mr John Jared Nixon Prudhoe on 26 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
2 April 2019 | Secretary's details changed for Shelagh Elisabeth Prudhoe on 26 March 2019 (1 page) |
30 August 2018 | Full accounts made up to 31 March 2018 (26 pages) |
21 May 2018 | Satisfaction of charge 016578400005 in full (4 pages) |
21 May 2018 | Satisfaction of charge 2 in full (4 pages) |
21 May 2018 | Satisfaction of charge 3 in full (4 pages) |
21 May 2018 | Satisfaction of charge 016578400004 in full (4 pages) |
11 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
22 February 2018 | Registration of charge 016578400008, created on 19 February 2018 (22 pages) |
30 January 2018 | Registration of charge 016578400007, created on 30 January 2018 (43 pages) |
10 January 2018 | Registration of charge 016578400006, created on 10 January 2018 (28 pages) |
25 October 2017 | Full accounts made up to 31 March 2017 (25 pages) |
25 October 2017 | Full accounts made up to 31 March 2017 (25 pages) |
5 May 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
5 May 2017 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
5 May 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
5 May 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
5 May 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
5 May 2017 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
13 December 2016 | Full accounts made up to 31 March 2016 (25 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (25 pages) |
19 April 2016 | Register inspection address has been changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Northgate 118 North Street Leeds Yorkshire LS2 7PN (1 page) |
19 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Register inspection address has been changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Northgate 118 North Street Leeds Yorkshire LS2 7PN (1 page) |
19 October 2015 | Accounts for a medium company made up to 31 March 2015 (16 pages) |
19 October 2015 | Accounts for a medium company made up to 31 March 2015 (16 pages) |
21 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Register(s) moved to registered office address Victoria Park Mills Hardings Road Keighley BD21 3ND (1 page) |
21 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Register(s) moved to registered office address Victoria Park Mills Hardings Road Keighley BD21 3ND (1 page) |
31 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
31 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
9 June 2014 | Statement of capital following an allotment of shares on 14 June 2013
|
9 June 2014 | Statement of capital following an allotment of shares on 14 June 2013
|
8 May 2014 | Registration of charge 016578400005 (12 pages) |
8 May 2014 | Registration of charge 016578400005 (12 pages) |
24 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
22 April 2014 | Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
22 April 2014 | Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
1 April 2014 | Registration of charge 016578400004 (26 pages) |
1 April 2014 | Registration of charge 016578400004 (26 pages) |
16 September 2013 | Statement of capital following an allotment of shares on 14 June 2012
|
16 September 2013 | Statement of capital following an allotment of shares on 14 June 2012
|
31 July 2013 | Full accounts made up to 31 March 2013 (18 pages) |
31 July 2013 | Full accounts made up to 31 March 2013 (18 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
5 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
5 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
21 December 2011 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
1 June 2011 | Director's details changed for Richard Nixon Prudhoe on 27 March 2011 (2 pages) |
1 June 2011 | Director's details changed for Richard Nixon Prudhoe on 27 March 2011 (2 pages) |
1 June 2011 | Director's details changed for John Jared Nixon Prudhoe on 27 March 2011 (2 pages) |
1 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Director's details changed for John Jared Nixon Prudhoe on 27 March 2011 (2 pages) |
1 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
14 July 2010 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
14 July 2010 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
28 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (14 pages) |
28 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (14 pages) |
9 April 2010 | Register inspection address has been changed (2 pages) |
9 April 2010 | Register(s) moved to registered inspection location (2 pages) |
9 April 2010 | Register inspection address has been changed (2 pages) |
9 April 2010 | Register(s) moved to registered inspection location (2 pages) |
30 September 2009 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
30 September 2009 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
6 April 2009 | Return made up to 28/03/09; full list of members (5 pages) |
6 April 2009 | Return made up to 28/03/09; full list of members (5 pages) |
23 February 2009 | Location of register of members (non legible) (1 page) |
23 February 2009 | Location of debenture register (non legible) (2 pages) |
23 February 2009 | Location of register of members (non legible) (1 page) |
23 February 2009 | Location of debenture register (non legible) (2 pages) |
17 July 2008 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
17 July 2008 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
9 April 2008 | Location of debenture register (non legible) (2 pages) |
9 April 2008 | Location of debenture register (non legible) (2 pages) |
9 April 2008 | Location of register of members (non legible) (1 page) |
9 April 2008 | Location of register of members (non legible) (1 page) |
7 April 2008 | Return made up to 28/03/08; full list of members (5 pages) |
7 April 2008 | Return made up to 28/03/08; full list of members (5 pages) |
22 July 2007 | Accounts for a medium company made up to 31 March 2007 (15 pages) |
22 July 2007 | Accounts for a medium company made up to 31 March 2007 (15 pages) |
14 April 2007 | Return made up to 28/03/07; full list of members (5 pages) |
14 April 2007 | Return made up to 28/03/07; full list of members (5 pages) |
22 March 2007 | Location - directors interests register: non legible (1 page) |
22 March 2007 | Location - directors interests register: non legible (1 page) |
29 June 2006 | Accounts for a medium company made up to 31 March 2006 (16 pages) |
29 June 2006 | Accounts for a medium company made up to 31 March 2006 (16 pages) |
11 April 2006 | Return made up to 28/03/06; full list of members (5 pages) |
11 April 2006 | Return made up to 28/03/06; full list of members (5 pages) |
23 February 2006 | Nc inc already adjusted 01/12/05 (1 page) |
23 February 2006 | Nc inc already adjusted 01/12/05 (1 page) |
1 February 2006 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
1 February 2006 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
7 April 2005 | Return made up to 28/03/05; full list of members (5 pages) |
7 April 2005 | Return made up to 28/03/05; full list of members (5 pages) |
2 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
2 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
7 April 2004 | Return made up to 28/03/04; full list of members (5 pages) |
7 April 2004 | Return made up to 28/03/04; full list of members (5 pages) |
15 September 2003 | Total exemption full accounts made up to 31 March 2003 (18 pages) |
15 September 2003 | Total exemption full accounts made up to 31 March 2003 (18 pages) |
3 April 2003 | Return made up to 28/03/03; full list of members (5 pages) |
3 April 2003 | Return made up to 28/03/03; full list of members (5 pages) |
10 September 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
10 September 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
17 April 2002 | Return made up to 28/03/02; no change of members (5 pages) |
17 April 2002 | Return made up to 28/03/02; no change of members (5 pages) |
5 November 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
5 November 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
7 August 2001 | Accounts for a medium company made up to 31 October 2000 (20 pages) |
7 August 2001 | Accounts for a medium company made up to 31 October 2000 (20 pages) |
4 April 2001 | Return made up to 28/03/01; full list of members (5 pages) |
4 April 2001 | Return made up to 28/03/01; full list of members (5 pages) |
23 May 2000 | Accounts for a medium company made up to 31 October 1999 (19 pages) |
23 May 2000 | Accounts for a medium company made up to 31 October 1999 (19 pages) |
5 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
5 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
7 December 1999 | Director's particulars changed (1 page) |
7 December 1999 | Director's particulars changed (1 page) |
26 April 1999 | Accounts for a medium company made up to 31 October 1998 (18 pages) |
26 April 1999 | Accounts for a medium company made up to 31 October 1998 (18 pages) |
7 April 1999 | Return made up to 28/03/99; no change of members (5 pages) |
7 April 1999 | Return made up to 28/03/99; no change of members (5 pages) |
17 March 1998 | Accounts for a medium company made up to 31 October 1997 (17 pages) |
17 March 1998 | Accounts for a medium company made up to 31 October 1997 (17 pages) |
8 April 1997 | Return made up to 28/03/97; no change of members (5 pages) |
8 April 1997 | Return made up to 28/03/97; no change of members (5 pages) |
19 February 1997 | Accounts for a medium company made up to 31 October 1996 (18 pages) |
19 February 1997 | Accounts for a medium company made up to 31 October 1996 (18 pages) |
10 May 1996 | Secretary resigned (1 page) |
10 May 1996 | New secretary appointed (1 page) |
10 May 1996 | New secretary appointed (1 page) |
10 May 1996 | Secretary resigned (1 page) |
2 April 1996 | Return made up to 28/03/96; no change of members (4 pages) |
2 April 1996 | Return made up to 28/03/96; no change of members (4 pages) |
8 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
8 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
4 April 1995 | Return made up to 28/03/95; full list of members (14 pages) |
4 April 1995 | Return made up to 28/03/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |