Company NameFLD Limited
DirectorsRichard Nixon Prudhoe and John Jared Nixon Prudhoe
Company StatusActive
Company Number03763533
CategoryPrivate Limited Company
Incorporation Date30 April 1999(25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Nixon Prudhoe
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
Main Street, Walton
Wetherby
Yorkshire
LS23 7DJ
Director NameMr John Jared Nixon Prudhoe
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1999(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressManor Cottage Longhouse Lane
Rock
Wadebridge
PL27 6NN
Secretary NameShelagh Elisabeth Prudhoe
NationalityBritish
StatusCurrent
Appointed30 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressManor Cottage Longhouse Lane
Rock
Wadebridge
PL27 6NN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitefibreline-ltd.co.uk
Email address[email protected]

Location

Registered AddressVictoria Park Mills
Hardings Road
Keighley
West Yorkshire
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

61k at £1John Jared Nixon Prudhoe
96.06%
Ordinary
833 at £1Katie Elisabeth Johnstone
1.31%
Ordinary
833 at £1Richard Nixon Prudhoe
1.31%
Ordinary
833 at £1Timothy Nixon Prudhoe
1.31%
Ordinary
1 at £1Timothy Nixon Prudhoe & Katie Elisabeth Johnstone & Richard Nixon Prudhoe
0.00%
Ordinary

Financials

Year2014
Turnover£11,615,598
Gross Profit£1,709,461
Net Worth£1,543,092
Cash£213,800
Current Liabilities£3,641,663

Accounts

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

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Charges

16 February 2018Delivered 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 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
27 July 2015Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2005Delivered 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 2018Delivered on: 22 February 2018
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
9 August 1999Delivered 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

Filing History

29 October 2020Group of companies' accounts made up to 31 March 2020 (31 pages)
2 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
20 November 2019Group of companies' accounts made up to 31 March 2019 (28 pages)
10 May 2019Secretary's details changed for Shelagh Elisabeth Prudhoe on 26 March 2019 (1 page)
10 May 2019Director's details changed for Mr John Jared Nixon Prudhoe on 26 March 2019 (2 pages)
10 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
29 August 2018Group of companies' accounts made up to 31 March 2018 (28 pages)
21 May 2018Satisfaction of charge 2 in full (4 pages)
21 May 2018Satisfaction of charge 037635330006 in full (4 pages)
21 May 2018Satisfaction of charge 1 in full (4 pages)
21 May 2018Satisfaction of charge 037635330005 in full (4 pages)
21 May 2018Satisfaction of charge 037635330004 in full (4 pages)
21 May 2018Satisfaction of charge 037635330003 in full (4 pages)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
22 February 2018Registration of charge 037635330010, created on 19 February 2018 (22 pages)
19 February 2018Registration of charge 037635330009, created on 16 February 2018 (40 pages)
30 January 2018Registration of charge 037635330008, created on 30 January 2018 (43 pages)
10 January 2018Registration of charge 037635330007, created on 10 January 2018 (28 pages)
23 October 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
23 October 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
5 May 2017Register(s) moved to registered inspection location Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 May 2017Register(s) moved to registered inspection location Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
5 May 2017Register 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 2017Register 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 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 63,500
(7 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 63,500
(7 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (26 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (26 pages)
30 July 2015Registration of charge 037635330006, created on 27 July 2015 (12 pages)
30 July 2015Registration of charge 037635330006, created on 27 July 2015 (12 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 63,500
(7 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 63,500
(7 pages)
9 January 2015Group of companies' accounts made up to 31 March 2014 (24 pages)
9 January 2015Group of companies' accounts made up to 31 March 2014 (24 pages)
7 November 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(17 pages)
7 November 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(17 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 63,500
(7 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 63,500
(7 pages)
8 May 2014Registration of charge 037635330004 (13 pages)
8 May 2014Registration of charge 037635330004 (13 pages)
7 May 2014Register 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 2014Register 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 2014Registration of charge 037635330003 (26 pages)
1 April 2014Registration of charge 037635330003 (26 pages)
15 August 2013Full accounts made up to 31 March 2013 (21 pages)
15 August 2013Full accounts made up to 31 March 2013 (21 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
18 December 2012Current accounting period extended from 29 October 2012 to 31 March 2013 (3 pages)
18 December 2012Current accounting period extended from 29 October 2012 to 31 March 2013 (3 pages)
7 June 2012Accounts for a small company made up to 29 October 2011 (7 pages)
7 June 2012Accounts for a small company made up to 29 October 2011 (7 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
27 July 2011Accounts for a small company made up to 29 October 2010 (7 pages)
27 July 2011Accounts for a small company made up to 29 October 2010 (7 pages)
1 June 2011Register inspection address has been changed (1 page)
1 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
1 June 2011Director's details changed for Mr Richard Nixon Prudhoe on 29 April 2011 (2 pages)
1 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
1 June 2011Register(s) moved to registered inspection location (1 page)
1 June 2011Director's details changed for Mr Richard Nixon Prudhoe on 29 April 2011 (2 pages)
1 June 2011Register inspection address has been changed (1 page)
1 June 2011Register(s) moved to registered inspection location (1 page)
1 June 2011Director's details changed for Mr John Jared Nixon Prudhoe on 29 April 2011 (2 pages)
1 June 2011Director's details changed for Mr John Jared Nixon Prudhoe on 29 April 2011 (2 pages)
24 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
24 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
22 March 2010Accounts for a small company made up to 29 October 2009 (7 pages)
22 March 2010Accounts for a small company made up to 29 October 2009 (7 pages)
9 May 2009Accounts for a small company made up to 29 October 2008 (7 pages)
9 May 2009Accounts for a small company made up to 29 October 2008 (7 pages)
8 May 2009Return made up to 30/04/09; full list of members (6 pages)
8 May 2009Return made up to 30/04/09; full list of members (6 pages)
24 April 2009Location of register of members (non legible) (1 page)
24 April 2009Location of debenture register (non legible) (2 pages)
24 April 2009Location of register of members (non legible) (1 page)
24 April 2009Location of debenture register (non legible) (2 pages)
12 May 2008Return made up to 30/04/08; full list of members (6 pages)
12 May 2008Return made up to 30/04/08; full list of members (6 pages)
4 February 2008Accounts for a small company made up to 29 October 2007 (7 pages)
4 February 2008Accounts for a small company made up to 29 October 2007 (7 pages)
23 July 2007Return made up to 30/04/07; full list of members (6 pages)
23 July 2007Return made up to 30/04/07; full list of members (6 pages)
2 April 2007Accounts for a small company made up to 29 October 2006 (8 pages)
2 April 2007Accounts for a small company made up to 29 October 2006 (8 pages)
22 March 2007Location of register of members (non legible) (1 page)
22 March 2007Location of debenture register (non legible) (2 pages)
22 March 2007Location of register of members (non legible) (1 page)
22 March 2007Location - directors interests register: non legible (1 page)
22 March 2007Location of debenture register (non legible) (2 pages)
22 March 2007Location - directors interests register: non legible (1 page)
10 May 2006Return made up to 30/04/06; full list of members (6 pages)
10 May 2006Return made up to 30/04/06; full list of members (6 pages)
1 February 2006Accounts for a small company made up to 29 October 2005 (8 pages)
1 February 2006Accounts for a small company made up to 29 October 2005 (8 pages)
20 July 2005Full accounts made up to 29 October 2004 (9 pages)
20 July 2005Full accounts made up to 29 October 2004 (9 pages)
2 July 2005Return made up to 30/04/05; full list of members (6 pages)
2 July 2005Return made up to 30/04/05; full list of members (6 pages)
22 June 2005Ad 25/09/04--------- £ si 50000@1=50000 £ ic 13500/63500 (2 pages)
22 June 2005Ad 25/09/04--------- £ si 50000@1=50000 £ ic 13500/63500 (2 pages)
8 June 2005Nc inc already adjusted 24/09/04 (1 page)
8 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2005Nc inc already adjusted 24/09/04 (1 page)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
17 June 2004Full accounts made up to 29 October 2003 (9 pages)
17 June 2004Full accounts made up to 29 October 2003 (9 pages)
27 May 2004Return made up to 30/04/04; full list of members (6 pages)
27 May 2004Return made up to 30/04/04; full list of members (6 pages)
11 September 2003Full accounts made up to 29 October 2002 (9 pages)
11 September 2003Full accounts made up to 29 October 2002 (9 pages)
10 May 2003Return made up to 30/04/03; full list of members (6 pages)
10 May 2003Return made up to 30/04/03; full list of members (6 pages)
26 July 2002Full accounts made up to 29 October 2001 (9 pages)
26 July 2002Full accounts made up to 29 October 2001 (9 pages)
15 May 2002Return made up to 30/04/02; no change of members (5 pages)
15 May 2002Return made up to 30/04/02; no change of members (5 pages)
9 May 2001Return made up to 30/04/01; no change of members (5 pages)
9 May 2001Return made up to 30/04/01; no change of members (5 pages)
20 March 2001Full accounts made up to 29 October 2000 (8 pages)
20 March 2001Full accounts made up to 29 October 2000 (8 pages)
8 May 2000Return made up to 30/04/00; full list of members (7 pages)
8 May 2000Return made up to 30/04/00; full list of members (7 pages)
7 December 1999Location - directors interests register: non legible (1 page)
7 December 1999Location - directors interests register: non legible (1 page)
7 December 1999Location of debenture register (non legible) (1 page)
7 December 1999Location of register of members (non legible) (1 page)
7 December 1999Location of register of members (non legible) (1 page)
7 December 1999Location of debenture register (non legible) (1 page)
3 December 1999Particulars of contract relating to shares (4 pages)
3 December 1999Particulars of contract relating to shares (4 pages)
3 December 1999Ad 28/06/99--------- £ si 13498@1=13498 £ ic 2/13500 (2 pages)
3 December 1999Ad 28/06/99--------- £ si 13498@1=13498 £ ic 2/13500 (2 pages)
16 August 1999Particulars of mortgage/charge (3 pages)
16 August 1999Particulars of mortgage/charge (3 pages)
22 June 1999Accounting reference date extended from 30/04/00 to 29/10/00 (1 page)
22 June 1999Accounting reference date extended from 30/04/00 to 29/10/00 (1 page)
17 May 1999Registered office changed on 17/05/99 from: victoria park mills hardings road keighley west yorkshire BD21 3ND (1 page)
17 May 1999Registered office changed on 17/05/99 from: victoria park mills hardings road keighley west yorkshire BD21 3ND (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999New secretary appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New secretary appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
30 April 1999Incorporation (20 pages)
30 April 1999Incorporation (20 pages)