Company NameFibrocem Limited
DirectorJohn Keith Chalmers
Company StatusActive
Company Number03603758
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 9 months ago)
Previous NameInhoco 810 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Keith Chalmers
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1999(7 months, 1 week after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Airfield
Industrial Estate Dalton
Thirsk
North Yorkshire
YO7 3HE
Secretary NameMr Alexander John Chalmers
StatusCurrent
Appointed01 June 2015(16 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressWetherby Stone Products Ltd
Dalton Industrial Estate
Dalton, Thirsk
North Yorkshire
YO7 3HE
Secretary NameMr Gary Dennis Launder
NationalityBritish
StatusResigned
Appointed03 March 1999(7 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 13 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Birkhills
Burton Leonard
Harrogate
North Yorkshire
HG3 3SF
Secretary NameChristopher Booth
NationalityBritish
StatusResigned
Appointed14 July 2004(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 November 2006)
RoleManager
Correspondence Address1 Sunnyside
Asenby
Thirsk
North Yorkshire
YO7 3QU
Secretary NameAlex Chalmers
NationalityBritish
StatusResigned
Appointed22 November 2006(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 April 2009)
RoleCompany Director
Correspondence AddressBridge Hewick House
Boroughbridge Road
Ripon
North Yorkshire
HG4 5AA
Secretary NameMrs Susan Elaine Jemison
NationalityBritish
StatusResigned
Appointed27 April 2009(10 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 May 2015)
RoleOffice Manager
Correspondence AddressWetherby Stone Products Ltd
Dalton Industrial Estate
Dalton, Thirsk
North Yorkshire
YO7 3HE
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitefibrocem.com

Location

Registered AddressWetherby Stone Products Ltd
Dalton Industrial Estate
Dalton, Thirsk
North Yorkshire
YO7 3HE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishTopcliffe
WardSowerby & Topcliffe
Built Up AreaDalton

Shareholders

1 at £1Wetherby Group Of Companies LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

11 January 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
23 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
11 July 2022Confirmation statement made on 30 June 2022 with updates (5 pages)
22 April 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
8 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
7 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
3 August 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
13 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
5 July 2019Confirmation statement made on 30 June 2019 with updates (5 pages)
5 July 2019Director's details changed for Mr John Keith Chalmers on 5 July 2019 (2 pages)
11 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
11 July 2018Notification of Wetherby Group of Companies Limited as a person with significant control on 6 April 2016 (2 pages)
13 February 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
19 July 2017Notification of Wetherby Group of Companies Limited as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
19 July 2017Notification of Wetherby Group of Companies Limited as a person with significant control on 6 April 2016 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
25 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
27 July 2015Termination of appointment of Susan Elaine Jemison as a secretary on 30 May 2015 (1 page)
27 July 2015Appointment of Mr Alexander John Chalmers as a secretary on 1 June 2015 (2 pages)
27 July 2015Appointment of Mr Alexander John Chalmers as a secretary on 1 June 2015 (2 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Appointment of Mr Alexander John Chalmers as a secretary on 1 June 2015 (2 pages)
27 July 2015Termination of appointment of Susan Elaine Jemison as a secretary on 30 May 2015 (1 page)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
4 November 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
4 November 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (5 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (5 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
14 July 2011Secretary's details changed for Mrs Susan Elaine Jemison on 18 June 2011 (1 page)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
14 July 2011Secretary's details changed for Mrs Susan Elaine Jemison on 18 June 2011 (1 page)
10 May 2011Accounts for a small company made up to 31 October 2010 (4 pages)
10 May 2011Accounts for a small company made up to 31 October 2010 (4 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
4 December 2009Previous accounting period extended from 31 July 2009 to 31 October 2009 (1 page)
4 December 2009Previous accounting period extended from 31 July 2009 to 31 October 2009 (1 page)
30 July 2009Return made up to 24/07/09; full list of members (3 pages)
30 July 2009Return made up to 24/07/09; full list of members (3 pages)
28 April 2009Secretary appointed mrs susan elaine jemison (1 page)
28 April 2009Secretary appointed mrs susan elaine jemison (1 page)
27 April 2009Appointment terminated secretary alex chalmers (1 page)
27 April 2009Appointment terminated secretary alex chalmers (1 page)
20 August 2008Return made up to 24/07/08; full list of members (3 pages)
20 August 2008Return made up to 24/07/08; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
19 August 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
7 August 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
7 August 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
12 September 2007Registered office changed on 12/09/07 from: dalton industrial estate dalton north yorkshire YO7 3HE (1 page)
12 September 2007Registered office changed on 12/09/07 from: dalton industrial estate dalton north yorkshire YO7 3HE (1 page)
12 September 2007Return made up to 24/07/07; full list of members (2 pages)
12 September 2007Return made up to 24/07/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
9 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
1 December 2006New secretary appointed (2 pages)
1 December 2006New secretary appointed (2 pages)
1 December 2006Secretary resigned (1 page)
1 December 2006Secretary resigned (1 page)
29 September 2006Return made up to 24/07/06; full list of members (6 pages)
29 September 2006Return made up to 24/07/06; full list of members (6 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
19 August 2005Return made up to 24/07/05; full list of members (6 pages)
19 August 2005Return made up to 24/07/05; full list of members (6 pages)
24 August 2004Total exemption small company accounts made up to 31 July 2004 (3 pages)
24 August 2004Total exemption small company accounts made up to 31 July 2004 (3 pages)
5 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/08/04
(6 pages)
5 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/08/04
(6 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004New secretary appointed (1 page)
22 July 2004New secretary appointed (1 page)
22 July 2004Secretary resigned (1 page)
30 October 2003Registered office changed on 30/10/03 from: dallamires way south ripon north yorkshire HG4 1TN (1 page)
30 October 2003Registered office changed on 30/10/03 from: dallamires way south ripon north yorkshire HG4 1TN (1 page)
22 August 2003Return made up to 24/07/03; full list of members (6 pages)
22 August 2003Return made up to 24/07/03; full list of members (6 pages)
22 August 2003Total exemption small company accounts made up to 31 July 2003 (3 pages)
22 August 2003Total exemption small company accounts made up to 31 July 2003 (3 pages)
10 October 2002Total exemption small company accounts made up to 31 July 2002 (3 pages)
10 October 2002Return made up to 24/07/02; no change of members (6 pages)
10 October 2002Return made up to 24/07/02; no change of members (6 pages)
10 October 2002Total exemption small company accounts made up to 31 July 2002 (3 pages)
9 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
9 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
2 August 2001Return made up to 24/07/01; full list of members (6 pages)
2 August 2001Return made up to 24/07/01; full list of members (6 pages)
7 September 2000Return made up to 24/07/00; full list of members (6 pages)
7 September 2000Return made up to 24/07/00; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 31 July 2000 (3 pages)
14 August 2000Accounts for a small company made up to 31 July 2000 (3 pages)
19 July 2000Registered office changed on 19/07/00 from: wetherby stone products LTD dallamires way south ripon north yorkshire HG4 1TN (1 page)
19 July 2000Accounts for a small company made up to 31 July 1999 (3 pages)
19 July 2000Accounts for a small company made up to 31 July 1999 (3 pages)
19 July 2000Registered office changed on 19/07/00 from: wetherby stone products LTD dallamires way south ripon north yorkshire HG4 1TN (1 page)
4 November 1999Return made up to 24/07/99; full list of members
  • 363(287) ‐ Registered office changed on 04/11/99
(6 pages)
4 November 1999Return made up to 24/07/99; full list of members
  • 363(287) ‐ Registered office changed on 04/11/99
(6 pages)
20 October 1999Registered office changed on 20/10/99 from: 100 barbirolli square manchester M2 3AB (1 page)
20 October 1999Registered office changed on 20/10/99 from: 100 barbirolli square manchester M2 3AB (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999New secretary appointed (2 pages)
13 November 1998Company name changed inhoco 810 LIMITED\certificate issued on 16/11/98 (2 pages)
13 November 1998Company name changed inhoco 810 LIMITED\certificate issued on 16/11/98 (2 pages)
24 July 1998Incorporation (21 pages)
24 July 1998Incorporation (21 pages)