Company NameFibreline Limited
DirectorsJohn Jared Nixon Prudhoe and Richard Nixon Prudhoe
Company StatusActive
Company Number01657840
CategoryPrivate Limited Company
Incorporation Date11 August 1982(41 years, 8 months ago)
Previous NamesSimco No. 15 Limited and Fibreline (Yorkshire) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John Jared Nixon Prudhoe
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1992(9 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleChairman
Country of ResidenceEngland
Correspondence AddressManor Cottage Longhouse Lane
Rock
Wadebridge
PL27 6NN
Director NameMr Richard Nixon Prudhoe
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1994(11 years, 8 months after company formation)
Appointment Duration29 years, 12 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
Main Street, Walton
Wetherby
Yorkshire
LS23 7DJ
Secretary NameShelagh Elisabeth Prudhoe
NationalityBritish
StatusCurrent
Appointed03 April 1996(13 years, 7 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence AddressManor Cottage Longhouse Lane
Rock
Wadebridge
PL27 6NN
Secretary NameDeborah Jane Driver
NationalityBritish
StatusResigned
Appointed28 March 1992(9 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address14 Hartley Street
Glusburn
Keighley
West Yorkshire
BD20 8QJ
Secretary NameMr Richard Nixon Prudhoe
NationalityBritish
StatusResigned
Appointed31 August 1995(13 years after company formation)
Appointment Duration7 months (resigned 03 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
Main Street, Walton
Wetherby
Yorkshire
LS23 7DJ

Contact

Websitewww.fibreline-ltd.co.uk
Email address[email protected]
Telephone01535 681218
Telephone regionKeighley

Location

Registered AddressVictoria Park Mills
Hardings Road
Keighley
BD21 3ND
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

63.5k at £1Fld LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,615,598
Net Worth£672,395
Cash£126,777
Current Liabilities£3,516,237

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Charges

19 February 2018Delivered on: 22 February 2018
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
30 January 2018Delivered on: 30 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
10 January 2018Delivered on: 10 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 April 2014Delivered on: 8 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H albion works, hardings road, keighley.
Outstanding
26 March 2014Delivered 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 1995Delivered 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 1989Delivered 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 1982Delivered 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

Filing History

20 December 2023Full accounts made up to 31 March 2023 (27 pages)
12 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
16 December 2022Full accounts made up to 31 March 2022 (26 pages)
6 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
2 November 2021Full accounts made up to 31 March 2021 (28 pages)
21 May 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
26 October 2020Full accounts made up to 31 March 2020 (26 pages)
24 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
20 November 2019Full accounts made up to 31 March 2019 (26 pages)
2 April 2019Director's details changed for Mr John Jared Nixon Prudhoe on 26 March 2019 (2 pages)
2 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
2 April 2019Secretary's details changed for Shelagh Elisabeth Prudhoe on 26 March 2019 (1 page)
30 August 2018Full accounts made up to 31 March 2018 (26 pages)
21 May 2018Satisfaction of charge 016578400005 in full (4 pages)
21 May 2018Satisfaction of charge 2 in full (4 pages)
21 May 2018Satisfaction of charge 3 in full (4 pages)
21 May 2018Satisfaction of charge 016578400004 in full (4 pages)
11 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
22 February 2018Registration of charge 016578400008, created on 19 February 2018 (22 pages)
30 January 2018Registration of charge 016578400007, created on 30 January 2018 (43 pages)
10 January 2018Registration of charge 016578400006, created on 10 January 2018 (28 pages)
25 October 2017Full accounts made up to 31 March 2017 (25 pages)
25 October 2017Full accounts made up to 31 March 2017 (25 pages)
5 May 2017Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
5 May 2017Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
5 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
5 May 2017Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
5 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
5 May 2017Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
13 December 2016Full accounts made up to 31 March 2016 (25 pages)
13 December 2016Full accounts made up to 31 March 2016 (25 pages)
19 April 2016Register 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 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 63,503
(6 pages)
19 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 63,503
(6 pages)
19 April 2016Register 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 2015Accounts for a medium company made up to 31 March 2015 (16 pages)
19 October 2015Accounts for a medium company made up to 31 March 2015 (16 pages)
21 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 63,500
(6 pages)
21 April 2015Register(s) moved to registered office address Victoria Park Mills Hardings Road Keighley BD21 3ND (1 page)
21 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 63,500
(6 pages)
21 April 2015Register(s) moved to registered office address Victoria Park Mills Hardings Road Keighley BD21 3ND (1 page)
31 October 2014Full accounts made up to 31 March 2014 (18 pages)
31 October 2014Full accounts made up to 31 March 2014 (18 pages)
9 June 2014Statement of capital following an allotment of shares on 14 June 2013
  • GBP 63,503
(4 pages)
9 June 2014Statement of capital following an allotment of shares on 14 June 2013
  • GBP 63,503
(4 pages)
8 May 2014Registration of charge 016578400005 (12 pages)
8 May 2014Registration of charge 016578400005 (12 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 63,500
(6 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 63,500
(6 pages)
22 April 2014Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
22 April 2014Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
1 April 2014Registration of charge 016578400004 (26 pages)
1 April 2014Registration of charge 016578400004 (26 pages)
16 September 2013Statement of capital following an allotment of shares on 14 June 2012
  • GBP 65,003
(5 pages)
16 September 2013Statement of capital following an allotment of shares on 14 June 2012
  • GBP 65,003
(5 pages)
31 July 2013Full accounts made up to 31 March 2013 (18 pages)
31 July 2013Full accounts made up to 31 March 2013 (18 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
5 October 2012Full accounts made up to 31 March 2012 (18 pages)
5 October 2012Full accounts made up to 31 March 2012 (18 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
21 December 2011Accounts for a medium company made up to 31 March 2011 (17 pages)
21 December 2011Accounts for a medium company made up to 31 March 2011 (17 pages)
1 June 2011Director's details changed for Richard Nixon Prudhoe on 27 March 2011 (2 pages)
1 June 2011Director's details changed for Richard Nixon Prudhoe on 27 March 2011 (2 pages)
1 June 2011Director's details changed for John Jared Nixon Prudhoe on 27 March 2011 (2 pages)
1 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
1 June 2011Director's details changed for John Jared Nixon Prudhoe on 27 March 2011 (2 pages)
1 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
14 July 2010Accounts for a medium company made up to 31 March 2010 (18 pages)
14 July 2010Accounts for a medium company made up to 31 March 2010 (18 pages)
28 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (14 pages)
28 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (14 pages)
9 April 2010Register inspection address has been changed (2 pages)
9 April 2010Register(s) moved to registered inspection location (2 pages)
9 April 2010Register inspection address has been changed (2 pages)
9 April 2010Register(s) moved to registered inspection location (2 pages)
30 September 2009Accounts for a medium company made up to 31 March 2009 (16 pages)
30 September 2009Accounts for a medium company made up to 31 March 2009 (16 pages)
6 April 2009Return made up to 28/03/09; full list of members (5 pages)
6 April 2009Return made up to 28/03/09; full list of members (5 pages)
23 February 2009Location of register of members (non legible) (1 page)
23 February 2009Location of debenture register (non legible) (2 pages)
23 February 2009Location of register of members (non legible) (1 page)
23 February 2009Location of debenture register (non legible) (2 pages)
17 July 2008Accounts for a medium company made up to 31 March 2008 (16 pages)
17 July 2008Accounts for a medium company made up to 31 March 2008 (16 pages)
9 April 2008Location of debenture register (non legible) (2 pages)
9 April 2008Location of debenture register (non legible) (2 pages)
9 April 2008Location of register of members (non legible) (1 page)
9 April 2008Location of register of members (non legible) (1 page)
7 April 2008Return made up to 28/03/08; full list of members (5 pages)
7 April 2008Return made up to 28/03/08; full list of members (5 pages)
22 July 2007Accounts for a medium company made up to 31 March 2007 (15 pages)
22 July 2007Accounts for a medium company made up to 31 March 2007 (15 pages)
14 April 2007Return made up to 28/03/07; full list of members (5 pages)
14 April 2007Return made up to 28/03/07; full list of members (5 pages)
22 March 2007Location - directors interests register: non legible (1 page)
22 March 2007Location - directors interests register: non legible (1 page)
29 June 2006Accounts for a medium company made up to 31 March 2006 (16 pages)
29 June 2006Accounts for a medium company made up to 31 March 2006 (16 pages)
11 April 2006Return made up to 28/03/06; full list of members (5 pages)
11 April 2006Return made up to 28/03/06; full list of members (5 pages)
23 February 2006Nc inc already adjusted 01/12/05 (1 page)
23 February 2006Nc inc already adjusted 01/12/05 (1 page)
1 February 2006Accounts for a medium company made up to 31 March 2005 (18 pages)
1 February 2006Accounts for a medium company made up to 31 March 2005 (18 pages)
7 April 2005Return made up to 28/03/05; full list of members (5 pages)
7 April 2005Return made up to 28/03/05; full list of members (5 pages)
2 December 2004Full accounts made up to 31 March 2004 (16 pages)
2 December 2004Full accounts made up to 31 March 2004 (16 pages)
7 April 2004Return made up to 28/03/04; full list of members (5 pages)
7 April 2004Return made up to 28/03/04; full list of members (5 pages)
15 September 2003Total exemption full accounts made up to 31 March 2003 (18 pages)
15 September 2003Total exemption full accounts made up to 31 March 2003 (18 pages)
3 April 2003Return made up to 28/03/03; full list of members (5 pages)
3 April 2003Return made up to 28/03/03; full list of members (5 pages)
10 September 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
10 September 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
17 April 2002Return made up to 28/03/02; no change of members (5 pages)
17 April 2002Return made up to 28/03/02; no change of members (5 pages)
5 November 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
5 November 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
7 August 2001Accounts for a medium company made up to 31 October 2000 (20 pages)
7 August 2001Accounts for a medium company made up to 31 October 2000 (20 pages)
4 April 2001Return made up to 28/03/01; full list of members (5 pages)
4 April 2001Return made up to 28/03/01; full list of members (5 pages)
23 May 2000Accounts for a medium company made up to 31 October 1999 (19 pages)
23 May 2000Accounts for a medium company made up to 31 October 1999 (19 pages)
5 April 2000Return made up to 28/03/00; full list of members (7 pages)
5 April 2000Return made up to 28/03/00; full list of members (7 pages)
7 December 1999Director's particulars changed (1 page)
7 December 1999Director's particulars changed (1 page)
26 April 1999Accounts for a medium company made up to 31 October 1998 (18 pages)
26 April 1999Accounts for a medium company made up to 31 October 1998 (18 pages)
7 April 1999Return made up to 28/03/99; no change of members (5 pages)
7 April 1999Return made up to 28/03/99; no change of members (5 pages)
17 March 1998Accounts for a medium company made up to 31 October 1997 (17 pages)
17 March 1998Accounts for a medium company made up to 31 October 1997 (17 pages)
8 April 1997Return made up to 28/03/97; no change of members (5 pages)
8 April 1997Return made up to 28/03/97; no change of members (5 pages)
19 February 1997Accounts for a medium company made up to 31 October 1996 (18 pages)
19 February 1997Accounts for a medium company made up to 31 October 1996 (18 pages)
10 May 1996Secretary resigned (1 page)
10 May 1996New secretary appointed (1 page)
10 May 1996New secretary appointed (1 page)
10 May 1996Secretary resigned (1 page)
2 April 1996Return made up to 28/03/96; no change of members (4 pages)
2 April 1996Return made up to 28/03/96; no change of members (4 pages)
8 September 1995Secretary resigned;new secretary appointed (4 pages)
8 September 1995Secretary resigned;new secretary appointed (4 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
4 April 1995Return made up to 28/03/95; full list of members (14 pages)
4 April 1995Return made up to 28/03/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)