About

Registered Number: 00468624
Date of Incorporation: 18/05/1949 (74 years and 11 months ago)
Company Status: Active
Registered Address: Old Mills, Drighlington, Bradford, West Yorkshire, BD11 1BY

 

Founded in 1949, International Fibres Group (Holdings) Ltd has its registered office in Bradford, West Yorkshire, it's status in the Companies House registry is set to "Active". The business has 13 directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GYLLENHAMMAR, Peter Jan Patrik 22 June 2015 - 1
HAGER, John Olof 15 February 2017 - 1
HOLMSTROM, Jan Gustaf Lennart 01 January 2018 - 1
BLY, Michael Harold N/A 11 January 1999 1
FIELDEN, Mark N/A 22 July 1994 1
GIBSON, John David N/A 04 November 1994 1
GYLLENHAMMAR, Peter Jan Patrik Valentin 08 September 2010 19 August 2014 1
HEILBORN, Anna Carina 22 June 2015 15 February 2017 1
LICKERMAN, Howard Wayne N/A 25 July 1997 1
RILEY, John David 01 April 1999 31 December 2002 1
SHAW, Clive Michael N/A 26 March 1997 1
Secretary Name Appointed Resigned Total Appointments
DAVENPORT, Kathryn Anne 01 October 2010 - 1
PARRY, Keith Frowen N/A 19 July 1996 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 31 July 2018
AP01 - Appointment of director 11 January 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 03 August 2017
TM01 - Termination of appointment of director 16 February 2017
AP01 - Appointment of director 16 February 2017
RESOLUTIONS - N/A 30 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 January 2017
SH19 - Statement of capital 30 January 2017
CAP-SS - N/A 30 January 2017
AA - Annual Accounts 11 November 2016
CS01 - N/A 11 August 2016
MR04 - N/A 24 June 2016
RESOLUTIONS - N/A 25 May 2016
SH19 - Statement of capital 25 May 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 May 2016
CAP-SS - N/A 25 May 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 May 2016
RESOLUTIONS - N/A 11 May 2016
AA - Annual Accounts 17 November 2015
TM01 - Termination of appointment of director 10 September 2015
AP01 - Appointment of director 10 September 2015
AP01 - Appointment of director 10 September 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 22 December 2014
TM01 - Termination of appointment of director 19 August 2014
TM01 - Termination of appointment of director 19 August 2014
AR01 - Annual Return 06 August 2014
AUD - Auditor's letter of resignation 02 June 2014
AUD - Auditor's letter of resignation 29 May 2014
AA - Annual Accounts 06 December 2013
AP01 - Appointment of director 19 August 2013
AR01 - Annual Return 08 August 2013
AD04 - Change of location of company records to the registered office 08 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 10 August 2012
RESOLUTIONS - N/A 04 May 2012
CERTNM - Change of name certificate 04 May 2012
MAR - Memorandum and Articles - used in re-registration 04 May 2012
CERT10 - Re-registration of a company from public to private 04 May 2012
RR02 - Application by a public company for re-registration as a private limited company 04 May 2012
CONNOT - N/A 04 May 2012
AA - Annual Accounts 19 December 2011
RESOLUTIONS - N/A 08 November 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 November 2011
AR01 - Annual Return 06 September 2011
AA01 - Change of accounting reference date 19 January 2011
TM01 - Termination of appointment of director 08 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2010
TM02 - Termination of appointment of secretary 07 October 2010
TM01 - Termination of appointment of director 07 October 2010
AP03 - Appointment of secretary 05 October 2010
AP01 - Appointment of director 30 September 2010
TM01 - Termination of appointment of director 15 September 2010
RESOLUTIONS - N/A 14 September 2010
MEM/ARTS - N/A 14 September 2010
AR01 - Annual Return 09 September 2010
MISC - Miscellaneous document 25 August 2010
AA - Annual Accounts 03 August 2010
TM01 - Termination of appointment of director 02 August 2010
MG01 - Particulars of a mortgage or charge 02 July 2010
AP01 - Appointment of director 15 June 2010
AP01 - Appointment of director 15 June 2010
TM01 - Termination of appointment of director 15 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2009
RESOLUTIONS - N/A 25 September 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 03 August 2009
395 - Particulars of a mortgage or charge 08 April 2009
287 - Change in situation or address of Registered Office 05 December 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 25 July 2008
RESOLUTIONS - N/A 23 July 2008
MEM/ARTS - N/A 23 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
RESOLUTIONS - N/A 22 October 2007
RESOLUTIONS - N/A 22 October 2007
RESOLUTIONS - N/A 22 October 2007
RESOLUTIONS - N/A 17 October 2007
RESOLUTIONS - N/A 17 October 2007
RESOLUTIONS - N/A 17 October 2007
RESOLUTIONS - N/A 17 October 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 October 2007
MEM/ARTS - N/A 17 October 2007
AA - Annual Accounts 08 September 2007
363s - Annual Return 05 September 2007
395 - Particulars of a mortgage or charge 06 July 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
288b - Notice of resignation of directors or secretaries 15 April 2007
288b - Notice of resignation of directors or secretaries 15 April 2007
363s - Annual Return 22 August 2006
RESOLUTIONS - N/A 26 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
AA - Annual Accounts 26 July 2006
395 - Particulars of a mortgage or charge 10 June 2006
395 - Particulars of a mortgage or charge 05 January 2006
395 - Particulars of a mortgage or charge 24 August 2005
363s - Annual Return 18 August 2005
RESOLUTIONS - N/A 03 August 2005
RESOLUTIONS - N/A 03 August 2005
RESOLUTIONS - N/A 03 August 2005
AA - Annual Accounts 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 06 September 2004
RESOLUTIONS - N/A 29 July 2004
RESOLUTIONS - N/A 29 July 2004
RESOLUTIONS - N/A 29 July 2004
RESOLUTIONS - N/A 31 October 2003
288c - Notice of change of directors or secretaries or in their particulars 05 October 2003
AA - Annual Accounts 27 September 2003
363s - Annual Return 20 August 2003
288c - Notice of change of directors or secretaries or in their particulars 13 August 2003
RESOLUTIONS - N/A 09 August 2003
RESOLUTIONS - N/A 09 August 2003
288c - Notice of change of directors or secretaries or in their particulars 23 March 2003
AUD - Auditor's letter of resignation 17 February 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 27 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
RESOLUTIONS - N/A 06 August 2002
RESOLUTIONS - N/A 06 August 2002
RESOLUTIONS - N/A 06 August 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
395 - Particulars of a mortgage or charge 23 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288c - Notice of change of directors or secretaries or in their particulars 16 October 2001
363s - Annual Return 07 September 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
AA - Annual Accounts 23 August 2001
RESOLUTIONS - N/A 03 August 2001
RESOLUTIONS - N/A 03 August 2001
395 - Particulars of a mortgage or charge 20 November 2000
395 - Particulars of a mortgage or charge 20 November 2000
363s - Annual Return 05 September 2000
RESOLUTIONS - N/A 01 September 2000
RESOLUTIONS - N/A 01 September 2000
RESOLUTIONS - N/A 01 September 2000
169 - Return by a company purchasing its own shares 10 August 2000
169 - Return by a company purchasing its own shares 10 August 2000
169 - Return by a company purchasing its own shares 27 July 2000
AA - Annual Accounts 26 July 2000
169 - Return by a company purchasing its own shares 26 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1999
353a - Register of members in non-legible form 14 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1999
AA - Annual Accounts 07 September 1999
363s - Annual Return 24 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1999
RESOLUTIONS - N/A 08 August 1999
RESOLUTIONS - N/A 08 August 1999
RESOLUTIONS - N/A 08 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
287 - Change in situation or address of Registered Office 10 April 1999
325 - Location of register of directors' interests in shares etc 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
MEM/ARTS - N/A 09 April 1999
CERTNM - Change of name certificate 06 April 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
RESOLUTIONS - N/A 06 January 1999
RESOLUTIONS - N/A 06 January 1999
288a - Notice of appointment of directors or secretaries 10 November 1998
AUD - Auditor's letter of resignation 09 October 1998
363s - Annual Return 21 September 1998
AA - Annual Accounts 14 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1998
RESOLUTIONS - N/A 29 July 1998
RESOLUTIONS - N/A 29 July 1998
RESOLUTIONS - N/A 29 July 1998
RESOLUTIONS - N/A 29 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1998
RESOLUTIONS - N/A 15 May 1998
353a - Register of members in non-legible form 11 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 1997
363s - Annual Return 19 August 1997
AA - Annual Accounts 19 August 1997
RESOLUTIONS - N/A 18 August 1997
RESOLUTIONS - N/A 18 August 1997
RESOLUTIONS - N/A 18 August 1997
288b - Notice of resignation of directors or secretaries 31 July 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 21 August 1996
SA - Shares agreement 21 August 1996
AA - Annual Accounts 20 August 1996
363s - Annual Return 20 August 1996
395 - Particulars of a mortgage or charge 14 August 1996
88(2)P - N/A 12 August 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
RESOLUTIONS - N/A 30 July 1996
RESOLUTIONS - N/A 30 July 1996
RESOLUTIONS - N/A 30 July 1996
288 - N/A 15 May 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 February 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 17 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1995
RESOLUTIONS - N/A 07 August 1995
RESOLUTIONS - N/A 07 August 1995
RESOLUTIONS - N/A 07 August 1995
SA - Shares agreement 30 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 30 April 1995
88(2)P - N/A 23 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1995
288 - N/A 21 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 1994
363s - Annual Return 24 August 1994
AA - Annual Accounts 24 August 1994
RESOLUTIONS - N/A 01 August 1994
RESOLUTIONS - N/A 01 August 1994
288 - N/A 01 August 1994
288 - N/A 08 June 1994
288 - N/A 02 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1994
288 - N/A 18 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1993
363s - Annual Return 22 August 1993
AA - Annual Accounts 22 August 1993
RESOLUTIONS - N/A 03 August 1993
RESOLUTIONS - N/A 03 August 1993
123 - Notice of increase in nominal capital 03 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1993
363s - Annual Return 04 September 1992
AA - Annual Accounts 04 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1992
RESOLUTIONS - N/A 03 August 1992
RESOLUTIONS - N/A 03 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1992
AA - Annual Accounts 21 August 1991
363b - Annual Return 21 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1991
RESOLUTIONS - N/A 28 July 1991
RESOLUTIONS - N/A 28 July 1991
RESOLUTIONS - N/A 28 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1991
MEM/ARTS - N/A 24 January 1991
RESOLUTIONS - N/A 03 January 1991
288 - N/A 15 October 1990
AA - Annual Accounts 05 September 1990
363 - Annual Return 05 September 1990
288 - N/A 06 August 1990
RESOLUTIONS - N/A 26 July 1990
RESOLUTIONS - N/A 26 July 1990
288 - N/A 09 April 1990
288 - N/A 17 October 1989
AA - Annual Accounts 06 September 1989
363 - Annual Return 06 September 1989
288 - N/A 22 August 1989
RESOLUTIONS - N/A 10 August 1989
RESOLUTIONS - N/A 10 August 1989
PROSP - Prospectus 28 March 1989
SA - Shares agreement 16 March 1989
PUC 3 - N/A 02 February 1989
RESOLUTIONS - N/A 25 January 1989
RESOLUTIONS - N/A 25 January 1989
RESOLUTIONS - N/A 25 January 1989
123 - Notice of increase in nominal capital 25 January 1989
SA - Shares agreement 10 January 1989
AA - Annual Accounts 14 September 1988
363 - Annual Return 14 September 1988
RESOLUTIONS - N/A 06 September 1988
RESOLUTIONS - N/A 06 September 1988
RESOLUTIONS - N/A 06 September 1988
123 - Notice of increase in nominal capital 06 September 1988
288 - N/A 16 August 1988
SA - Shares agreement 03 June 1988
PUC(U) - N/A 18 May 1988
MEM/ARTS - N/A 25 April 1988
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 30 March 1988
OC - Order of Court 30 March 1988
RESOLUTIONS - N/A 18 March 1988
PUC 3 - N/A 24 November 1987
PUC 3 - N/A 23 October 1987
AA - Annual Accounts 21 September 1987
363 - Annual Return 21 September 1987
RESOLUTIONS - N/A 15 September 1987
PUC(U) - N/A 01 June 1987
353a - Register of members in non-legible form 01 June 1987
288 - N/A 29 December 1986
PUC 3 - N/A 29 December 1986
AA - Annual Accounts 22 August 1986
363 - Annual Return 22 August 1986
RESOLUTIONS - N/A 25 July 1986
PUC 2 - N/A 09 December 1985
AA - Annual Accounts 22 August 1985
AA - Annual Accounts 14 September 1977
PUC 3 - N/A 04 August 1976
NEWINC - New incorporation documents 18 May 1949

Mortgages & Charges

Description Date Status Charge by
Debenture 24 June 2010 Fully Satisfied

N/A

Supplemental charge 26 March 2009 Fully Satisfied

N/A

Debenture 28 June 2007 Fully Satisfied

N/A

Memorandum of deposit of stocks and shares and other marketable securities 05 June 2006 Fully Satisfied

N/A

Assignment of agreement by way of security 21 December 2005 Fully Satisfied

N/A

Assignment of agreements by way of security 18 August 2005 Fully Satisfied

N/A

Memorandum of deposit of stocks and shares and other marketable securities 16 October 2001 Fully Satisfied

N/A

Guarantee & debenture 10 November 2000 Fully Satisfied

N/A

Memorandum of deposit of stocks and shares and other marketable securities 10 November 2000 Fully Satisfied

N/A

Guarantee and debenture 06 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.