About

Registered Number: 01513175
Date of Incorporation: 19/08/1980 (43 years and 9 months ago)
Company Status: Active
Registered Address: Unit 2 Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR

 

Fibrelite Composites Ltd was founded on 19 August 1980 and has its registered office in Skipton, North Yorkshire, it has a status of "Active". The current directors of Fibrelite Composites Ltd are listed as Preston, Ann Jacqueline, Thompson, Ian Peter, Jennings, Michael, Holmes, David, Pardoe, Ashley William, Stott, Joanna.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Ian Peter 17 January 2014 - 1
HOLMES, David 01 January 2006 05 October 2013 1
PARDOE, Ashley William 01 January 2011 31 December 2012 1
STOTT, Joanna 01 January 2013 05 October 2013 1
Secretary Name Appointed Resigned Total Appointments
PRESTON, Ann Jacqueline 17 January 2014 - 1
JENNINGS, Michael 11 September 1992 14 October 1993 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 30 September 2017
AP01 - Appointment of director 25 August 2017
TM01 - Termination of appointment of director 24 August 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 08 May 2015
TM01 - Termination of appointment of director 13 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 17 June 2014
AD01 - Change of registered office address 17 June 2014
AP01 - Appointment of director 23 January 2014
AP03 - Appointment of secretary 23 January 2014
MR04 - N/A 07 November 2013
MR04 - N/A 07 November 2013
MR04 - N/A 07 November 2013
AUD - Auditor's letter of resignation 31 October 2013
AP01 - Appointment of director 23 October 2013
MISC - Miscellaneous document 18 October 2013
AD01 - Change of registered office address 15 October 2013
AD01 - Change of registered office address 14 October 2013
AP01 - Appointment of director 10 October 2013
TM01 - Termination of appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
TM02 - Termination of appointment of secretary 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
MR04 - N/A 19 September 2013
AA - Annual Accounts 05 August 2013
AUD - Auditor's letter of resignation 11 June 2013
MISC - Miscellaneous document 02 May 2013
AUD - Auditor's letter of resignation 02 May 2013
AR01 - Annual Return 15 April 2013
AP01 - Appointment of director 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 09 May 2012
CH03 - Change of particulars for secretary 09 May 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 10 May 2011
AP01 - Appointment of director 26 January 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 05 April 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
363a - Annual Return 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
AA - Annual Accounts 23 January 2007
395 - Particulars of a mortgage or charge 09 December 2006
363a - Annual Return 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
RESOLUTIONS - N/A 22 November 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 November 2005
AA - Annual Accounts 08 November 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2005
363a - Annual Return 17 August 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 02 May 2003
225 - Change of Accounting Reference Date 23 January 2003
288b - Notice of resignation of directors or secretaries 08 November 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 04 April 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 30 March 2000
363s - Annual Return 29 March 2000
288b - Notice of resignation of directors or secretaries 21 July 1999
363s - Annual Return 23 April 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
AA - Annual Accounts 16 December 1998
AUD - Auditor's letter of resignation 08 December 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
363s - Annual Return 15 April 1998
AA - Annual Accounts 27 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
363s - Annual Return 21 May 1997
AA - Annual Accounts 17 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
363s - Annual Return 16 May 1996
AA - Annual Accounts 18 February 1996
288 - N/A 26 January 1996
363s - Annual Return 18 May 1995
AUD - Auditor's letter of resignation 05 January 1995
AA - Annual Accounts 09 December 1994
363s - Annual Return 17 March 1994
AA - Annual Accounts 01 December 1993
288 - N/A 11 November 1993
363s - Annual Return 22 April 1993
288 - N/A 22 April 1993
288 - N/A 22 April 1993
395 - Particulars of a mortgage or charge 18 March 1993
CERTNM - Change of name certificate 25 February 1993
RESOLUTIONS - N/A 14 October 1992
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 October 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 October 1992
RESOLUTIONS - N/A 09 October 1992
288 - N/A 09 October 1992
RESOLUTIONS - N/A 06 October 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 October 1992
287 - Change in situation or address of Registered Office 06 October 1992
288 - N/A 06 October 1992
288 - N/A 06 October 1992
395 - Particulars of a mortgage or charge 29 September 1992
AA - Annual Accounts 29 September 1992
395 - Particulars of a mortgage or charge 24 September 1992
395 - Particulars of a mortgage or charge 27 May 1992
AA - Annual Accounts 01 April 1992
363s - Annual Return 01 April 1992
AA - Annual Accounts 18 April 1991
363a - Annual Return 18 April 1991
AA - Annual Accounts 03 May 1990
363 - Annual Return 03 May 1990
RESOLUTIONS - N/A 11 August 1989
MEM/ARTS - N/A 11 August 1989
AA - Annual Accounts 09 June 1989
363 - Annual Return 09 June 1989
287 - Change in situation or address of Registered Office 17 May 1988
AA - Annual Accounts 26 April 1988
363 - Annual Return 26 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 July 1987
288 - N/A 21 July 1987
288 - N/A 21 July 1987
AA - Annual Accounts 15 June 1987
363 - Annual Return 15 June 1987
CERTNM - Change of name certificate 03 October 1984
MISC - Miscellaneous document 19 August 1980

Mortgages & Charges

Description Date Status Charge by
Security agreement 22 November 2006 Fully Satisfied

N/A

Legal charge 01 March 1993 Fully Satisfied

N/A

Composite debenture and guarantee 11 September 1992 Fully Satisfied

N/A

Debenture 11 September 1992 Fully Satisfied

N/A

Legal charge 07 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.