About

Registered Number: 02714823
Date of Incorporation: 14/05/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: Unit 2 Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR

 

Fibresec Holdings Ltd was founded on 14 May 1992 with its registered office in Skipton, North Yorkshire. We do not know the number of employees at this organisation. There are 8 directors listed as Preston, Ann Jacqueline, Long, Kevin Robert, Crossland, John Stuart, Goodman, James Louis, Hathaway, Susan Elizabeth, Heath, Martin Paul, Jennings, Michael, Westwood, Joanne for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONG, Kevin Robert 23 August 2017 - 1
CROSSLAND, John Stuart 11 September 1992 18 March 1998 1
GOODMAN, James Louis 01 January 2005 05 October 2013 1
HATHAWAY, Susan Elizabeth 05 October 2013 29 September 2014 1
HEATH, Martin Paul 01 January 2005 05 October 2013 1
JENNINGS, Michael 26 August 1992 31 October 2005 1
WESTWOOD, Joanne 01 January 2005 05 October 2013 1
Secretary Name Appointed Resigned Total Appointments
PRESTON, Ann Jacqueline 17 January 2014 - 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 08 October 2019
CH03 - Change of particulars for secretary 19 August 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 05 October 2017
AP01 - Appointment of director 29 August 2017
TM01 - Termination of appointment of director 23 August 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 10 June 2015
TM01 - Termination of appointment of director 13 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 17 June 2014
AP01 - Appointment of director 17 June 2014
AD01 - Change of registered office address 17 June 2014
AP03 - Appointment of secretary 17 June 2014
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
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
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 17 June 2013
CH01 - Change of particulars for director 17 June 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
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 12 June 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 27 May 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
CH01 - Change of particulars for director 11 June 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 09 June 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 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
RESOLUTIONS - N/A 22 November 2005
RESOLUTIONS - N/A 22 November 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 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
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2005
363s - Annual Return 10 June 2005
169 - Return by a company purchasing its own shares 01 June 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 11 June 2004
169 - Return by a company purchasing its own shares 03 June 2004
169 - Return by a company purchasing its own shares 17 March 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 19 June 2003
169 - Return by a company purchasing its own shares 05 June 2003
225 - Change of Accounting Reference Date 23 January 2003
288b - Notice of resignation of directors or secretaries 08 November 2002
363s - Annual Return 15 June 2002
169 - Return by a company purchasing its own shares 07 June 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 26 June 2001
AA - Annual Accounts 04 April 2001
169 - Return by a company purchasing its own shares 16 January 2001
363s - Annual Return 13 July 2000
AUD - Auditor's letter of resignation 03 July 2000
RESOLUTIONS - N/A 11 May 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 02 July 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 April 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 April 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 February 1999
AA - Annual Accounts 16 December 1998
AUD - Auditor's letter of resignation 08 December 1998
288c - Notice of change of directors or secretaries or in their particulars 09 October 1998
363s - Annual Return 26 June 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 May 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 May 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
AA - Annual Accounts 27 November 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 June 1997
363s - Annual Return 23 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
288a - Notice of appointment of directors or secretaries 10 January 1997
363s - Annual Return 16 June 1996
AA - Annual Accounts 18 February 1996
363s - Annual Return 16 June 1995
AUD - Auditor's letter of resignation 09 January 1995
AUD - Auditor's letter of resignation 04 January 1995
AA - Annual Accounts 08 December 1994
363s - Annual Return 06 July 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 January 1994
288 - N/A 02 December 1993
AA - Annual Accounts 30 November 1993
363s - Annual Return 20 July 1993
288 - N/A 12 July 1993
SA - Shares agreement 05 November 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 05 November 1992
SA - Shares agreement 05 November 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 05 November 1992
SA - Shares agreement 05 November 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 05 November 1992
SA - Shares agreement 05 November 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 05 November 1992
288 - N/A 16 October 1992
88(2)P - N/A 12 October 1992
88(2)P - N/A 12 October 1992
88(2)P - N/A 12 October 1992
88(2)P - N/A 12 October 1992
RESOLUTIONS - N/A 09 October 1992
RESOLUTIONS - N/A 09 October 1992
RESOLUTIONS - N/A 09 October 1992
RESOLUTIONS - N/A 09 October 1992
123 - Notice of increase in nominal capital 09 October 1992
395 - Particulars of a mortgage or charge 01 October 1992
395 - Particulars of a mortgage or charge 29 September 1992
RESOLUTIONS - N/A 16 September 1992
288 - N/A 16 September 1992
288 - N/A 15 September 1992
288 - N/A 15 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 September 1992
287 - Change in situation or address of Registered Office 10 September 1992
CERTNM - Change of name certificate 08 September 1992
CERTNM - Change of name certificate 08 September 1992
NEWINC - New incorporation documents 14 May 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 11 September 1992 Fully Satisfied

N/A

Composite guarantee and debenture 11 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.