Company NameDrighlington Fibres Limited
DirectorsPeter Jan Patrik Gyllenhammar and John Olof Hager
Company StatusActive
Company Number04229856
CategoryPrivate Limited Company
Incorporation Date6 June 2001(22 years, 10 months ago)
Previous NamesEver 1558 Limited and Chapelthorpe (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Jan Patrik Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusCurrent
Appointed22 June 2015(14 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
Director NameMr John Olof Hager
Date of BirthApril 1964 (Born 60 years ago)
NationalitySwedish
StatusCurrent
Appointed15 February 2017(15 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
Director NameMr Brian Leckie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(2 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 11 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherrytree Farm
Briestfield Road, Briestfield
Dewsbury
West Yorkshire
WF12 0NR
Director NameJohn David Riley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressRhinsdale The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Secretary NameJohn David Riley
NationalityBritish
StatusResigned
Appointed17 August 2001(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressRhinsdale The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Director NameMr Andrew Paul Weatherstone
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(1 year, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Spring Farm Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2PT
Secretary NameMr Andrew Paul Weatherstone
NationalityBritish
StatusResigned
Appointed01 January 2003(1 year, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Spring Farm Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2PT
Director NameMr Andrew John Williams
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(6 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 11 November 2011)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence Address25 Palesides Avenue
Ossett
Wakefield
West Yorkshire
WF5 9NL
Secretary NameMiss Kathryn Anne Davenport
StatusResigned
Appointed01 October 2010(9 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 04 January 2022)
RoleCompany Director
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
Director NameMr Peter Jan Patrik Valentin Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed26 September 2011(10 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 August 2014)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressOld Mills Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameMr Lars John Rutegard
Date of BirthJuly 1978 (Born 45 years ago)
NationalitySwedish
StatusResigned
Appointed06 August 2014(13 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 June 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressOld Mills Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameMs Anna Carina Heilborn
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed22 June 2015(14 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 February 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressOld Mills Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Contact

Websitechapelthorpe.com

Location

Registered AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1International Fibres Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,359,000

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

31 August 2001Delivered on: 11 September 2001
Satisfied on: 20 March 2008
Persons entitled: Barclays Bank PLC

Classification: Us pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the guarantee and debenture, under any financing documents or any other document evidencing or securing any such liabilities.
Particulars: The company hereby grants to the chargee a security interest in, all right, title and interest the company has or hereafter acquires in (a) the shares of capital stock and other ownership interests of the issuer and all shares of capital stock, partnership interests, membership interests, other ownership interests and other securities and instruments of the issuer and the certificates representing or evidencing all such shares or other interests or securities.(b) all other property which may be delivered to and held by the chargee pursuant to the terms hereof. See the mortgage charge document for full details.
Fully Satisfied
31 August 2001Delivered on: 11 September 2001
Satisfied on: 20 March 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies and liabilities due or to become due from the company to the chargee, and all moneys and liabilities which shall for the time being be due , owing or incurred by any of the companies to the chargee except any moneys or liabilities due, owing or incurred by any such company as guarantor for the chargor.
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.
Fully Satisfied

Filing History

20 November 2020Full accounts made up to 30 June 2020 (15 pages)
9 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
29 October 2019Full accounts made up to 30 June 2019 (15 pages)
13 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
28 November 2018Full accounts made up to 30 June 2018 (14 pages)
7 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
22 November 2017Full accounts made up to 30 June 2017 (14 pages)
22 November 2017Full accounts made up to 30 June 2017 (14 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
16 February 2017Appointment of Mr John Olof Hager as a director on 15 February 2017 (2 pages)
16 February 2017Termination of appointment of Anna Carina Heilborn as a director on 15 February 2017 (1 page)
16 February 2017Termination of appointment of Anna Carina Heilborn as a director on 15 February 2017 (1 page)
16 February 2017Appointment of Mr John Olof Hager as a director on 15 February 2017 (2 pages)
11 November 2016Full accounts made up to 30 June 2016 (14 pages)
11 November 2016Full accounts made up to 30 June 2016 (14 pages)
21 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
21 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
17 November 2015Full accounts made up to 30 June 2015 (14 pages)
17 November 2015Full accounts made up to 30 June 2015 (14 pages)
10 September 2015Appointment of Ms Anna Carina Heilborn as a director on 22 June 2015 (2 pages)
10 September 2015Appointment of Mr Peter Jan Patrik Gyllenhammar as a director on 22 June 2015 (2 pages)
10 September 2015Appointment of Ms Anna Carina Heilborn as a director on 22 June 2015 (2 pages)
10 September 2015Termination of appointment of Lars John Rutegard as a director on 22 June 2015 (1 page)
10 September 2015Termination of appointment of Lars John Rutegard as a director on 22 June 2015 (1 page)
10 September 2015Appointment of Mr Peter Jan Patrik Gyllenhammar as a director on 22 June 2015 (2 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
22 December 2014Full accounts made up to 30 June 2014 (13 pages)
22 December 2014Full accounts made up to 30 June 2014 (13 pages)
6 August 2014Termination of appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 6 August 2014 (1 page)
6 August 2014Appointment of Mr Lars John Rutegard as a director on 6 August 2014 (2 pages)
6 August 2014Termination of appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 6 August 2014 (1 page)
6 August 2014Appointment of Mr Lars John Rutegard as a director on 6 August 2014 (2 pages)
6 August 2014Termination of appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 6 August 2014 (1 page)
6 August 2014Appointment of Mr Lars John Rutegard as a director on 6 August 2014 (2 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 June 2014Auditor's resignation (1 page)
2 June 2014Auditor's resignation (1 page)
29 May 2014Auditor's resignation (1 page)
29 May 2014Auditor's resignation (1 page)
14 November 2013Full accounts made up to 30 June 2013 (12 pages)
14 November 2013Full accounts made up to 30 June 2013 (12 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
3 January 2013Full accounts made up to 30 June 2012 (12 pages)
3 January 2013Full accounts made up to 30 June 2012 (12 pages)
27 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
25 April 2012Company name changed chapelthorpe (uk) LIMITED\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-04-18
(3 pages)
25 April 2012Company name changed chapelthorpe (uk) LIMITED\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-04-18
(3 pages)
25 April 2012Change of name notice (2 pages)
25 April 2012Change of name notice (2 pages)
19 December 2011Full accounts made up to 30 June 2011 (12 pages)
19 December 2011Full accounts made up to 30 June 2011 (12 pages)
17 November 2011Termination of appointment of Andrew Williams as a director (2 pages)
17 November 2011Termination of appointment of Andrew Williams as a director (2 pages)
7 November 2011Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director (3 pages)
7 November 2011Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director (3 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
19 January 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
19 January 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
6 January 2011Auditor's resignation (1 page)
6 January 2011Auditor's resignation (1 page)
20 December 2010Section 519 (1 page)
20 December 2010Section 519 (1 page)
7 October 2010Appointment of Miss Kathryn Anne Davenport as a secretary (1 page)
7 October 2010Appointment of Miss Kathryn Anne Davenport as a secretary (1 page)
6 October 2010Termination of appointment of Andrew Weatherstone as a director (2 pages)
6 October 2010Termination of appointment of Andrew Weatherstone as a secretary (2 pages)
6 October 2010Termination of appointment of Andrew Weatherstone as a director (2 pages)
6 October 2010Termination of appointment of Andrew Weatherstone as a secretary (2 pages)
4 August 2010Full accounts made up to 31 March 2010 (10 pages)
4 August 2010Full accounts made up to 31 March 2010 (10 pages)
23 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
13 August 2009Full accounts made up to 31 March 2009 (13 pages)
13 August 2009Full accounts made up to 31 March 2009 (13 pages)
2 July 2009Return made up to 06/06/09; full list of members (3 pages)
2 July 2009Return made up to 06/06/09; full list of members (3 pages)
2 July 2009Location of register of members (1 page)
2 July 2009Location of register of members (1 page)
5 December 2008Registered office changed on 05/12/2008 from chapelthorpe hall church lane, chapelthorpe wakefield west yorkshire WF4 3JB (2 pages)
5 December 2008Registered office changed on 05/12/2008 from chapelthorpe hall church lane, chapelthorpe wakefield west yorkshire WF4 3JB (2 pages)
7 August 2008Full accounts made up to 31 March 2008 (13 pages)
7 August 2008Full accounts made up to 31 March 2008 (13 pages)
27 June 2008Return made up to 06/06/08; full list of members (3 pages)
27 June 2008Return made up to 06/06/08; full list of members (3 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 September 2007Full accounts made up to 31 March 2007 (13 pages)
17 September 2007Full accounts made up to 31 March 2007 (13 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
17 July 2007Return made up to 06/06/07; full list of members (2 pages)
17 July 2007Return made up to 06/06/07; full list of members (2 pages)
18 October 2006Full accounts made up to 31 March 2006 (12 pages)
18 October 2006Full accounts made up to 31 March 2006 (12 pages)
27 June 2006Return made up to 06/06/06; full list of members (3 pages)
27 June 2006Return made up to 06/06/06; full list of members (3 pages)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
30 June 2005Return made up to 06/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 June 2005Return made up to 06/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
23 June 2004Return made up to 06/06/04; full list of members (7 pages)
23 June 2004Return made up to 06/06/04; full list of members (7 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
13 August 2003Secretary's particulars changed;director's particulars changed (1 page)
13 August 2003Secretary's particulars changed;director's particulars changed (1 page)
30 June 2003Return made up to 06/06/03; full list of members (7 pages)
30 June 2003Return made up to 06/06/03; full list of members (7 pages)
17 February 2003Auditor's resignation (2 pages)
17 February 2003Auditor's resignation (2 pages)
4 February 2003Full accounts made up to 31 March 2002 (10 pages)
4 February 2003Full accounts made up to 31 March 2002 (10 pages)
16 January 2003New secretary appointed;new director appointed (3 pages)
16 January 2003Secretary resigned;director resigned (1 page)
16 January 2003Secretary resigned;director resigned (1 page)
16 January 2003New secretary appointed;new director appointed (3 pages)
25 June 2002Return made up to 06/06/02; full list of members (7 pages)
25 June 2002Return made up to 06/06/02; full list of members (7 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 September 2001Particulars of mortgage/charge (5 pages)
11 September 2001Particulars of mortgage/charge (5 pages)
11 September 2001Particulars of mortgage/charge (6 pages)
11 September 2001Particulars of mortgage/charge (6 pages)
31 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 August 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001Company name changed ever 1558 LIMITED\certificate issued on 21/08/01 (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001New secretary appointed;new director appointed (3 pages)
21 August 2001New director appointed (3 pages)
21 August 2001Registered office changed on 21/08/01 from: cloth hall court infirmary street leeds LS1 2JB (1 page)
21 August 2001Company name changed ever 1558 LIMITED\certificate issued on 21/08/01 (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001Registered office changed on 21/08/01 from: cloth hall court infirmary street leeds LS1 2JB (1 page)
21 August 2001New secretary appointed;new director appointed (3 pages)
21 August 2001New director appointed (3 pages)
21 August 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
6 June 2001Incorporation (31 pages)
6 June 2001Incorporation (31 pages)