Main Street, Walton
Wetherby
Yorkshire
LS23 7DJ
Director Name | Mr John Jared Nixon Prudhoe |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1999(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Manor Cottage Longhouse Lane Rock Wadebridge PL27 6NN |
Secretary Name | Shelagh Elisabeth Prudhoe |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Manor Cottage Longhouse Lane Rock Wadebridge PL27 6NN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | fibreline-ltd.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Victoria Park Mills Hardings Road Keighley West Yorkshire 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 |
61k at £1 | John Jared Nixon Prudhoe 96.06% Ordinary |
---|---|
833 at £1 | Katie Elisabeth Johnstone 1.31% Ordinary |
833 at £1 | Richard Nixon Prudhoe 1.31% Ordinary |
833 at £1 | Timothy Nixon Prudhoe 1.31% Ordinary |
1 at £1 | Timothy Nixon Prudhoe & Katie Elisabeth Johnstone & Richard Nixon Prudhoe 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,615,598 |
Gross Profit | £1,709,461 |
Net Worth | £1,543,092 |
Cash | £213,800 |
Current Liabilities | £3,641,663 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
16 February 2018 | Delivered on: 19 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By way of first legal mortgage the following properties: land and buildings on the southside of roydings avenue, keighley, BD21 3ND, with registered title number WYK789887; land on the south side of roydings avenue, keighley, BD21 3ND, with registered title number WYK789888;. - fibreline hardings road, keighley, BD21 3ND, with registered title number WYK683524; albion works, roydings avenue, keighley, BD21 2ND, with registered title number WYK833549; and land and buildings on the south side of roydings avenue, keighley, BD21 3ND, with registered title number YY42266. 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 |
27 July 2015 | Delivered on: 30 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a albion works hard ings road keighley t/no WYK789887. Outstanding |
28 May 2014 | Delivered on: 7 November 2014 Persons entitled: Mw Trustees Limited Richard Nixon Prudhoe Shelagh Elisabeth Prudhoe John Jared Nixon Prudhoe Classification: A registered charge Particulars: Freehold property known as royd ings avenue keighley west yorkshire known as the former magnet car park title number WYK844971. Outstanding |
30 April 2014 | Delivered on: 8 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H albion works, hardings road, keighley t/no WYK833549 and WYK789888. 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 |
9 March 2005 | Delivered on: 11 March 2005 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: F/H land and buildings on the north side of hard ings road keighley t/n WYK683524. Outstanding |
19 February 2018 | Delivered on: 22 February 2018 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
9 August 1999 | Delivered on: 16 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or john jared nixon prudhoe, shelagh elizabeth prudhoe, richard nixon prudhoe & M.W. trustees limited (as trustees of the fibreline limited self administered pension scheme) to the chargee on any account whatsoever. But provided that the liability of M.W. trustees limited shall not be personal but shall be limited to the extent of the assets of the trust without prejudice to the full personal joint and several liability of the other party or parties to the trust. Particulars: Victoria park mills hard ings road keighley west yorkshire t/n-WYK24590. Outstanding |
29 October 2020 | Group of companies' accounts made up to 31 March 2020 (31 pages) |
---|---|
2 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
20 November 2019 | Group of companies' accounts made up to 31 March 2019 (28 pages) |
10 May 2019 | Secretary's details changed for Shelagh Elisabeth Prudhoe on 26 March 2019 (1 page) |
10 May 2019 | Director's details changed for Mr John Jared Nixon Prudhoe on 26 March 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
29 August 2018 | Group of companies' accounts made up to 31 March 2018 (28 pages) |
21 May 2018 | Satisfaction of charge 2 in full (4 pages) |
21 May 2018 | Satisfaction of charge 037635330006 in full (4 pages) |
21 May 2018 | Satisfaction of charge 1 in full (4 pages) |
21 May 2018 | Satisfaction of charge 037635330005 in full (4 pages) |
21 May 2018 | Satisfaction of charge 037635330004 in full (4 pages) |
21 May 2018 | Satisfaction of charge 037635330003 in full (4 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
22 February 2018 | Registration of charge 037635330010, created on 19 February 2018 (22 pages) |
19 February 2018 | Registration of charge 037635330009, created on 16 February 2018 (40 pages) |
30 January 2018 | Registration of charge 037635330008, created on 30 January 2018 (43 pages) |
10 January 2018 | Registration of charge 037635330007, created on 10 January 2018 (28 pages) |
23 October 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
23 October 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
5 May 2017 | Register(s) moved to registered inspection location Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
5 May 2017 | Register(s) moved to registered inspection location Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
5 May 2017 | Register inspection address has been changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
5 May 2017 | Register inspection address has been changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
6 January 2017 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
6 January 2017 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
9 January 2016 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
9 January 2016 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
30 July 2015 | Registration of charge 037635330006, created on 27 July 2015 (12 pages) |
30 July 2015 | Registration of charge 037635330006, created on 27 July 2015 (12 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
9 January 2015 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
9 January 2015 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
7 November 2014 |
|
7 November 2014 |
|
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
8 May 2014 | Registration of charge 037635330004 (13 pages) |
8 May 2014 | Registration of charge 037635330004 (13 pages) |
7 May 2014 | Register inspection address has been changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom (1 page) |
7 May 2014 | Register inspection address has been changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom (1 page) |
1 April 2014 | Registration of charge 037635330003 (26 pages) |
1 April 2014 | Registration of charge 037635330003 (26 pages) |
15 August 2013 | Full accounts made up to 31 March 2013 (21 pages) |
15 August 2013 | Full accounts made up to 31 March 2013 (21 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
18 December 2012 | Current accounting period extended from 29 October 2012 to 31 March 2013 (3 pages) |
18 December 2012 | Current accounting period extended from 29 October 2012 to 31 March 2013 (3 pages) |
7 June 2012 | Accounts for a small company made up to 29 October 2011 (7 pages) |
7 June 2012 | Accounts for a small company made up to 29 October 2011 (7 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
27 July 2011 | Accounts for a small company made up to 29 October 2010 (7 pages) |
27 July 2011 | Accounts for a small company made up to 29 October 2010 (7 pages) |
1 June 2011 | Register inspection address has been changed (1 page) |
1 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Director's details changed for Mr Richard Nixon Prudhoe on 29 April 2011 (2 pages) |
1 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Register(s) moved to registered inspection location (1 page) |
1 June 2011 | Director's details changed for Mr Richard Nixon Prudhoe on 29 April 2011 (2 pages) |
1 June 2011 | Register inspection address has been changed (1 page) |
1 June 2011 | Register(s) moved to registered inspection location (1 page) |
1 June 2011 | Director's details changed for Mr John Jared Nixon Prudhoe on 29 April 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr John Jared Nixon Prudhoe on 29 April 2011 (2 pages) |
24 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (14 pages) |
24 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (14 pages) |
22 March 2010 | Accounts for a small company made up to 29 October 2009 (7 pages) |
22 March 2010 | Accounts for a small company made up to 29 October 2009 (7 pages) |
9 May 2009 | Accounts for a small company made up to 29 October 2008 (7 pages) |
9 May 2009 | Accounts for a small company made up to 29 October 2008 (7 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (6 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (6 pages) |
24 April 2009 | Location of register of members (non legible) (1 page) |
24 April 2009 | Location of debenture register (non legible) (2 pages) |
24 April 2009 | Location of register of members (non legible) (1 page) |
24 April 2009 | Location of debenture register (non legible) (2 pages) |
12 May 2008 | Return made up to 30/04/08; full list of members (6 pages) |
12 May 2008 | Return made up to 30/04/08; full list of members (6 pages) |
4 February 2008 | Accounts for a small company made up to 29 October 2007 (7 pages) |
4 February 2008 | Accounts for a small company made up to 29 October 2007 (7 pages) |
23 July 2007 | Return made up to 30/04/07; full list of members (6 pages) |
23 July 2007 | Return made up to 30/04/07; full list of members (6 pages) |
2 April 2007 | Accounts for a small company made up to 29 October 2006 (8 pages) |
2 April 2007 | Accounts for a small company made up to 29 October 2006 (8 pages) |
22 March 2007 | Location of register of members (non legible) (1 page) |
22 March 2007 | Location of debenture register (non legible) (2 pages) |
22 March 2007 | Location of register of members (non legible) (1 page) |
22 March 2007 | Location - directors interests register: non legible (1 page) |
22 March 2007 | Location of debenture register (non legible) (2 pages) |
22 March 2007 | Location - directors interests register: non legible (1 page) |
10 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
10 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
1 February 2006 | Accounts for a small company made up to 29 October 2005 (8 pages) |
1 February 2006 | Accounts for a small company made up to 29 October 2005 (8 pages) |
20 July 2005 | Full accounts made up to 29 October 2004 (9 pages) |
20 July 2005 | Full accounts made up to 29 October 2004 (9 pages) |
2 July 2005 | Return made up to 30/04/05; full list of members (6 pages) |
2 July 2005 | Return made up to 30/04/05; full list of members (6 pages) |
22 June 2005 | Ad 25/09/04--------- £ si 50000@1=50000 £ ic 13500/63500 (2 pages) |
22 June 2005 | Ad 25/09/04--------- £ si 50000@1=50000 £ ic 13500/63500 (2 pages) |
8 June 2005 | Nc inc already adjusted 24/09/04 (1 page) |
8 June 2005 | Resolutions
|
8 June 2005 | Resolutions
|
8 June 2005 | Nc inc already adjusted 24/09/04 (1 page) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Full accounts made up to 29 October 2003 (9 pages) |
17 June 2004 | Full accounts made up to 29 October 2003 (9 pages) |
27 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
27 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
11 September 2003 | Full accounts made up to 29 October 2002 (9 pages) |
11 September 2003 | Full accounts made up to 29 October 2002 (9 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
26 July 2002 | Full accounts made up to 29 October 2001 (9 pages) |
26 July 2002 | Full accounts made up to 29 October 2001 (9 pages) |
15 May 2002 | Return made up to 30/04/02; no change of members (5 pages) |
15 May 2002 | Return made up to 30/04/02; no change of members (5 pages) |
9 May 2001 | Return made up to 30/04/01; no change of members (5 pages) |
9 May 2001 | Return made up to 30/04/01; no change of members (5 pages) |
20 March 2001 | Full accounts made up to 29 October 2000 (8 pages) |
20 March 2001 | Full accounts made up to 29 October 2000 (8 pages) |
8 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
8 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
7 December 1999 | Location - directors interests register: non legible (1 page) |
7 December 1999 | Location - directors interests register: non legible (1 page) |
7 December 1999 | Location of debenture register (non legible) (1 page) |
7 December 1999 | Location of register of members (non legible) (1 page) |
7 December 1999 | Location of register of members (non legible) (1 page) |
7 December 1999 | Location of debenture register (non legible) (1 page) |
3 December 1999 | Particulars of contract relating to shares (4 pages) |
3 December 1999 | Particulars of contract relating to shares (4 pages) |
3 December 1999 | Ad 28/06/99--------- £ si 13498@1=13498 £ ic 2/13500 (2 pages) |
3 December 1999 | Ad 28/06/99--------- £ si 13498@1=13498 £ ic 2/13500 (2 pages) |
16 August 1999 | Particulars of mortgage/charge (3 pages) |
16 August 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Accounting reference date extended from 30/04/00 to 29/10/00 (1 page) |
22 June 1999 | Accounting reference date extended from 30/04/00 to 29/10/00 (1 page) |
17 May 1999 | Registered office changed on 17/05/99 from: victoria park mills hardings road keighley west yorkshire BD21 3ND (1 page) |
17 May 1999 | Registered office changed on 17/05/99 from: victoria park mills hardings road keighley west yorkshire BD21 3ND (1 page) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
30 April 1999 | Incorporation (20 pages) |
30 April 1999 | Incorporation (20 pages) |