About

Registered Number: 01447473
Date of Incorporation: 07/09/1979 (44 years and 7 months ago)
Company Status: Active
Registered Address: Waterwells Drive Waterwells Business Park, Quedgeley, Gloucester, GL2 2AA

 

Established in 1979, Röchling Fibracon Limited has its registered office in Gloucester. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIRKSEN, Henrich Josef 01 March 2017 - 1
KNOWLES, Mike 12 December 2014 - 1
TELGENKAMPER, Dietmar 01 March 2017 - 1
BROMLEY, Barbara Ann N/A 22 July 1996 1
BROMLEY, Keith, Dr N/A 22 July 1996 1
BROOK, Karen N/A 22 July 1996 1
FRYER, Michael John 01 December 1997 12 December 2014 1
HAMER, Peter Barry N/A 30 June 2000 1
KEINBERGER, Rudiger 12 December 2014 31 December 2016 1
STARK, Richard David 22 July 1996 12 December 2014 1
Secretary Name Appointed Resigned Total Appointments
ELLIOTT, Elizabeth 12 December 2014 - 1
STARK, Jennifer Ann 12 July 1996 12 December 2014 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 12 April 2017
AP01 - Appointment of director 02 March 2017
AP01 - Appointment of director 02 March 2017
TM01 - Termination of appointment of director 17 January 2017
AUD - Auditor's letter of resignation 26 July 2016
AUD - Auditor's letter of resignation 27 June 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 12 April 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 09 April 2015
CERTNM - Change of name certificate 31 March 2015
CONNOT - N/A 31 March 2015
MR04 - N/A 06 January 2015
MR04 - N/A 06 January 2015
AP03 - Appointment of secretary 05 January 2015
AP01 - Appointment of director 05 January 2015
AA01 - Change of accounting reference date 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
AD01 - Change of registered office address 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
AP01 - Appointment of director 05 January 2015
TM02 - Termination of appointment of secretary 05 January 2015
MR04 - N/A 04 December 2014
MR04 - N/A 19 November 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH03 - Change of particulars for secretary 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
AUD - Auditor's letter of resignation 28 December 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 18 February 2008
287 - Change in situation or address of Registered Office 29 October 2007
AA - Annual Accounts 09 August 2007
363a - Annual Return 14 February 2007
395 - Particulars of a mortgage or charge 06 September 2006
AA - Annual Accounts 14 July 2006
363a - Annual Return 06 March 2006
395 - Particulars of a mortgage or charge 17 February 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 20 May 2004
363s - Annual Return 19 February 2004
395 - Particulars of a mortgage or charge 18 September 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 01 October 2001
RESOLUTIONS - N/A 21 May 2001
RESOLUTIONS - N/A 21 May 2001
RESOLUTIONS - N/A 21 May 2001
363s - Annual Return 21 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2001
123 - Notice of increase in nominal capital 21 May 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 May 2001
288b - Notice of resignation of directors or secretaries 12 December 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 31 August 1999
AUD - Auditor's letter of resignation 31 August 1999
363s - Annual Return 26 February 1999
AUD - Auditor's letter of resignation 04 September 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 29 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
AA - Annual Accounts 15 August 1997
363s - Annual Return 01 April 1997
288 - N/A 03 September 1996
288 - N/A 20 August 1996
RESOLUTIONS - N/A 06 August 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
395 - Particulars of a mortgage or charge 24 July 1996
395 - Particulars of a mortgage or charge 24 July 1996
AA - Annual Accounts 15 May 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 22 February 1995
363s - Annual Return 22 February 1995
AA - Annual Accounts 17 April 1994
363s - Annual Return 12 April 1994
AA - Annual Accounts 12 March 1993
363s - Annual Return 12 March 1993
AA - Annual Accounts 06 April 1992
363s - Annual Return 28 January 1992
AA - Annual Accounts 15 May 1991
363a - Annual Return 29 April 1991
288 - N/A 04 May 1990
AA - Annual Accounts 16 February 1990
363 - Annual Return 16 February 1990
PUC 2 - N/A 21 March 1989
AA - Annual Accounts 23 February 1989
363 - Annual Return 23 February 1989
AA - Annual Accounts 18 May 1988
363 - Annual Return 18 May 1988
AA - Annual Accounts 13 March 1987
363 - Annual Return 13 March 1987
288 - N/A 18 September 1986
AA - Annual Accounts 08 May 1986
363 - Annual Return 08 May 1986
MEM/ARTS - N/A 15 November 1985

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 August 2006 Outstanding

N/A

Fixed and floating charge 28 January 2006 Fully Satisfied

N/A

Fixed and floating charge 12 September 2003 Fully Satisfied

N/A

Legal charge 22 July 1996 Fully Satisfied

N/A

Legal charge 22 July 1996 Fully Satisfied

N/A

Debenture 31 December 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.