BFF NONWOVENS LIMITED

Register to unlock more data on OkredoRegister

BFF NONWOVENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04573423

Incorporation date

25/10/2002

Size

Full

Contacts

Registered address

Registered address

Bff Business Park, Bath Road, Bridgwater, Somerset TA6 4NZCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2002)
dot icon12/02/2026
Director's details changed for Mr David Peter Lamb on 2026-02-12
dot icon29/01/2026
Statement of capital on 2011-10-07
dot icon29/01/2026
Statement of capital on 2011-11-06
dot icon03/01/2026
Resolutions
dot icon03/01/2026
Memorandum and Articles of Association
dot icon03/01/2026
Resolutions
dot icon30/12/2025
Appointment of Patrick Alan Collins as a director on 2025-12-17
dot icon17/12/2025
Registration of charge 045734230007, created on 2025-12-17
dot icon10/12/2025
Change of details for Nonwovenn Ltd as a person with significant control on 2016-04-06
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon08/10/2025
Full accounts made up to 2025-03-31
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon01/10/2024
Full accounts made up to 2024-03-31
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon02/10/2023
Full accounts made up to 2023-03-31
dot icon02/12/2022
Appointment of Mr Stuart Hellyar as a director on 2022-12-01
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with updates
dot icon10/10/2022
Termination of appointment of Paula Susan Thomas as a director on 2022-09-28
dot icon19/07/2022
Full accounts made up to 2022-03-31
dot icon28/03/2022
Satisfaction of charge 045734230006 in full
dot icon26/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon12/08/2021
Full accounts made up to 2021-03-31
dot icon26/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon23/10/2020
Registration of charge 045734230006, created on 2020-10-23
dot icon06/10/2020
Full accounts made up to 2020-03-31
dot icon16/07/2020
Appointment of Mrs Paula Susan Thomas as a director on 2020-06-30
dot icon25/10/2019
Confirmation statement made on 2019-10-25 with updates
dot icon15/10/2019
Full accounts made up to 2019-03-31
dot icon14/11/2018
Full accounts made up to 2018-03-31
dot icon01/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon12/04/2018
Termination of appointment of Christopher Alan Burhop as a secretary on 2018-04-06
dot icon12/04/2018
Termination of appointment of Christopher Alan Burhop as a director on 2018-04-06
dot icon13/11/2017
Appointment of Mr Andrew Brownlow as a director on 2017-11-07
dot icon26/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon19/10/2017
Full accounts made up to 2017-03-31
dot icon20/01/2017
Second filing of Confirmation Statement dated 25/10/2016
dot icon08/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon21/10/2016
Full accounts made up to 2016-03-31
dot icon03/05/2016
Change of share class name or designation
dot icon28/04/2016
Resolutions
dot icon19/04/2016
Registration of charge 045734230005, created on 2016-04-15
dot icon08/03/2016
Purchase of own shares.
dot icon23/02/2016
Cancellation of shares. Statement of capital on 2016-02-12
dot icon19/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon12/11/2015
Full accounts made up to 2015-03-31
dot icon20/03/2015
Purchase of own shares.
dot icon02/03/2015
Cancellation of shares. Statement of capital on 2015-02-13
dot icon02/03/2015
Resolutions
dot icon20/11/2014
Full accounts made up to 2014-03-31
dot icon30/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon12/02/2014
Purchase of own shares.
dot icon05/02/2014
Cancellation of shares. Statement of capital on 2014-02-05
dot icon05/02/2014
Resolutions
dot icon21/11/2013
Satisfaction of charge 2 in full
dot icon21/11/2013
Satisfaction of charge 1 in full
dot icon19/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon19/11/2013
Registered office address changed from , Bath Road, Bridgewater, Somerset, TA6 4NZ on 2013-11-19
dot icon18/10/2013
Registration of charge 045734230004
dot icon10/10/2013
Registration of charge 045734230003
dot icon09/10/2013
Full accounts made up to 2013-03-31
dot icon28/05/2013
Miscellaneous
dot icon17/05/2013
Miscellaneous
dot icon26/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon23/08/2012
Accounts for a medium company made up to 2012-03-31
dot icon18/04/2012
Resolutions
dot icon03/01/2012
Accounts for a medium company made up to 2011-03-31
dot icon21/12/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon21/12/2011
Director's details changed for Christopher Alan Burhop on 2011-10-25
dot icon21/12/2011
Director's details changed for Mr David Peter Lamb on 2011-10-25
dot icon21/12/2011
Secretary's details changed for Christopher Alan Burhop on 2011-10-25
dot icon06/01/2011
Statement of capital on 2010-12-16
dot icon16/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon16/11/2010
Director's details changed for Mr David Peter Lamb on 2010-01-01
dot icon13/10/2010
Accounts for a medium company made up to 2010-03-31
dot icon25/05/2010
Auditor's resignation
dot icon09/12/2009
Full accounts made up to 2009-03-31
dot icon13/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon13/11/2009
Director's details changed for David Peter Lamb on 2009-11-13
dot icon13/11/2009
Director's details changed for Christopher Alan Burhop on 2009-11-13
dot icon15/12/2008
Return made up to 25/10/08; full list of members
dot icon13/08/2008
Full accounts made up to 2008-03-31
dot icon21/01/2008
Full accounts made up to 2007-03-31
dot icon23/11/2007
Ad 16/07/07--------- £ si 500000@1
dot icon23/11/2007
Nc inc already adjusted 16/07/07
dot icon23/11/2007
Resolutions
dot icon23/11/2007
Resolutions
dot icon23/11/2007
Resolutions
dot icon23/11/2007
Resolutions
dot icon23/11/2007
Resolutions
dot icon23/11/2007
Return made up to 25/10/07; change of members
dot icon28/07/2007
Auditor's resignation
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon14/11/2006
Return made up to 25/10/06; full list of members
dot icon21/03/2006
Resolutions
dot icon25/11/2005
Return made up to 25/10/05; full list of members
dot icon15/11/2005
Full accounts made up to 2005-03-31
dot icon19/11/2004
Return made up to 25/10/04; full list of members
dot icon24/08/2004
Full accounts made up to 2004-03-31
dot icon20/07/2004
Auditor's resignation
dot icon14/05/2004
Resolutions
dot icon14/05/2004
Resolutions
dot icon14/05/2004
Notice of resolution removing auditor
dot icon04/11/2003
Return made up to 25/10/03; full list of members
dot icon05/10/2003
Secretary resigned
dot icon05/10/2003
New secretary appointed;new director appointed
dot icon05/10/2003
Director resigned
dot icon05/10/2003
New director appointed
dot icon05/10/2003
Resolutions
dot icon05/10/2003
Resolutions
dot icon05/10/2003
Resolutions
dot icon05/10/2003
Resolutions
dot icon05/10/2003
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon05/10/2003
Registered office changed on 05/10/03 from: bath road, bridgwater, somerset, TA6 4NZ
dot icon16/08/2003
Ad 07/08/03--------- £ si 20@1=20 £ ic 75/95
dot icon02/04/2003
Certificate of change of name
dot icon31/03/2003
Ad 24/03/03--------- £ si 74@1=74 £ ic 1/75
dot icon31/03/2003
Resolutions
dot icon31/03/2003
Resolutions
dot icon31/03/2003
Resolutions
dot icon31/03/2003
New director appointed
dot icon31/03/2003
New secretary appointed;new director appointed
dot icon31/03/2003
Registered office changed on 31/03/03 from: rutland house, 148 edmund street, birmingham, west midlands B3 2JR
dot icon29/03/2003
Particulars of mortgage/charge
dot icon29/03/2003
Particulars of mortgage/charge
dot icon25/10/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
89
4.27M
-
0.00
967.99K
-
2022
97
9.86M
-
0.00
2.70M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hellyar, Stuart
Director
01/12/2022 - Present
11
HSE DIRECTORS LIMITED
Nominee Director
25/10/2002 - 24/03/2003
72
Lamb, David Peter
Director
24/03/2003 - Present
25
Burhop, Christopher Alan
Director
24/03/2003 - 06/04/2018
11
Thomas, Paula Susan
Director
30/06/2020 - 28/09/2022
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BFF NONWOVENS LIMITED

BFF NONWOVENS LIMITED is an(a) Active company incorporated on 25/10/2002 with the registered office located at Bff Business Park, Bath Road, Bridgwater, Somerset TA6 4NZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BFF NONWOVENS LIMITED?

toggle

BFF NONWOVENS LIMITED is currently Active. It was registered on 25/10/2002 .

Where is BFF NONWOVENS LIMITED located?

toggle

BFF NONWOVENS LIMITED is registered at Bff Business Park, Bath Road, Bridgwater, Somerset TA6 4NZ.

What does BFF NONWOVENS LIMITED do?

toggle

BFF NONWOVENS LIMITED operates in the Manufacture of non-wovens and articles made from non-wovens except apparel (13.95 - SIC 2007) sector.

What is the latest filing for BFF NONWOVENS LIMITED?

toggle

The latest filing was on 12/02/2026: Director's details changed for Mr David Peter Lamb on 2026-02-12.