Company NameInternational Fibres Group Limited
DirectorsPeter Jan Patrik Gyllenhammar and John Olof Hager
Company StatusActive
Company Number07503139
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 2 months ago)
Previous NameBadgesquad Ltd

Business Activity

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

Directors

Director NameMr Peter Jan Patrik Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusCurrent
Appointed22 June 2015(4 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
HD7 4JG
Director NameMr John Olof Hager
Date of BirthApril 1964 (Born 60 years ago)
NationalitySwedish
StatusCurrent
Appointed15 February 2017(6 years after company formation)
Appointment Duration7 years, 1 month
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
HD7 4JG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Peter Jan Patrik Valentin Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed11 February 2011(2 weeks, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 19 August 2014)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressOld Mills Moor Top
Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameMr Jan Gustaf Lennart Holmstrom
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed11 February 2011(2 weeks, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 19 August 2014)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressOld Mills Moor Top
Drighlington
Bradford
West Yorkshire
BD11 1BY
Secretary NameMiss Kathryn Anne Davenport
StatusResigned
Appointed11 February 2011(2 weeks, 4 days after company formation)
Appointment Duration10 years, 11 months (resigned 04 January 2022)
RoleCompany Director
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
HD7 4JG
Director NameMr Lars John Rutegard
Date of BirthJuly 1978 (Born 45 years ago)
NationalitySwedish
StatusResigned
Appointed01 August 2013(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 June 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressOld Mills Moor Top
Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameMs Anna Carina Heilborn
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed22 June 2015(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 February 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressOld Mills Moor Top
Drighlington
Bradford
West Yorkshire
BD11 1BY

Contact

Websitewww.fibresgroup.com/
Email address[email protected]
Telephone0113 2859020
Telephone regionLeeds

Location

Registered AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
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 (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Charges

30 June 2011Delivered on: 9 July 2011
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
25 November 2022Full accounts made up to 30 June 2022 (15 pages)
9 March 2022Full accounts made up to 30 June 2021 (15 pages)
31 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
4 January 2022Termination of appointment of Kathryn Anne Davenport as a secretary on 4 January 2022 (1 page)
15 September 2021Registered office address changed from Old Mills Moor Top Drighlington Bradford West Yorkshire BD11 1BY to Victoria Mills Victoria Lane Golcar Huddersfield HD7 4JG on 15 September 2021 (1 page)
18 August 2021Satisfaction of charge 1 in full (1 page)
3 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
20 November 2020Full accounts made up to 30 June 2020 (15 pages)
11 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
29 October 2019Full accounts made up to 30 June 2019 (15 pages)
5 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
27 November 2018Full accounts made up to 30 June 2018 (14 pages)
30 January 2018Confirmation statement made on 24 January 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)
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)
7 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
11 November 2016Full accounts made up to 30 June 2016 (15 pages)
11 November 2016Full accounts made up to 30 June 2016 (15 pages)
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(4 pages)
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • 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 Mr Peter Jan Patrik Gyllenhammar 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 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 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)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
22 December 2014Full accounts made up to 30 June 2014 (14 pages)
22 December 2014Full accounts made up to 30 June 2014 (14 pages)
19 August 2014Termination of appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 19 August 2014 (1 page)
19 August 2014Termination of appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 19 August 2014 (1 page)
19 August 2014Termination of appointment of Jan Gustaf Lennart Holmstrom as a director on 19 August 2014 (1 page)
19 August 2014Termination of appointment of Jan Gustaf Lennart Holmstrom as a director on 19 August 2014 (1 page)
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)
5 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
5 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
14 November 2013Full accounts made up to 30 June 2013 (12 pages)
14 November 2013Full accounts made up to 30 June 2013 (12 pages)
19 August 2013Appointment of Mr Lars John Rutegard as a director (2 pages)
19 August 2013Appointment of Mr Lars John Rutegard as a director (2 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
3 January 2013Full accounts made up to 30 June 2012 (9 pages)
3 January 2013Full accounts made up to 30 June 2012 (9 pages)
16 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
16 December 2011Full accounts made up to 30 June 2011 (9 pages)
16 December 2011Full accounts made up to 30 June 2011 (9 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2011Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page)
16 March 2011Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page)
11 March 2011Company name changed badgesquad LTD\certificate issued on 11/03/11
  • RES15 ‐ Change company name resolution on 2011-03-02
(2 pages)
11 March 2011Change of name notice (2 pages)
11 March 2011Company name changed badgesquad LTD\certificate issued on 11/03/11
  • RES15 ‐ Change company name resolution on 2011-03-02
(2 pages)
11 March 2011Change of name notice (2 pages)
15 February 2011Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director (2 pages)
15 February 2011Appointment of Mr Jan Gustaf Lennart Holmstrom as a director (2 pages)
15 February 2011Appointment of Miss Kathryn Anne Davenport as a secretary (1 page)
15 February 2011Appointment of Mr Jan Gustaf Lennart Holmstrom as a director (2 pages)
15 February 2011Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director (2 pages)
15 February 2011Appointment of Miss Kathryn Anne Davenport as a secretary (1 page)
8 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
8 February 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 8 February 2011 (1 page)
8 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
8 February 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 8 February 2011 (1 page)
24 January 2011Incorporation (20 pages)
24 January 2011Incorporation (20 pages)