CONVATEC SPECIALITY FIBRES LIMITED

Register to unlock more data on OkredoRegister

CONVATEC SPECIALITY FIBRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03871177

Incorporation date

04/11/1999

Size

Dormant

Contacts

Registered address

Registered address

Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire CH5 2NUCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1999)
dot icon02/10/2025
Appointment of Mrs Lorraine Rachel Sztyk Clover as a director on 2025-09-29
dot icon01/10/2025
Termination of appointment of Grace Mccalla as a director on 2025-09-29
dot icon18/08/2025
Accounts for a dormant company made up to 2024-12-30
dot icon31/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon18/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon14/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/01/2024
Register inspection address has been changed from 3 Forbury Place 23 Forbury Road Reading RG1 3JH England to 7th Floor 20 Eastbourne Terrace London W2 6LG
dot icon04/01/2024
Register(s) moved to registered inspection location 7th Floor 20 Eastbourne Terrace London W2 6LG
dot icon06/12/2023
Appointment of William Brownlee as a director on 2023-12-01
dot icon06/12/2023
Termination of appointment of Lee Auger as a director on 2023-12-01
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon04/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/07/2023
Register(s) moved to registered office address Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU
dot icon29/11/2022
Appointment of Miss Grace Mccalla as a director on 2022-11-28
dot icon12/11/2022
Termination of appointment of Susan Marsden as a director on 2022-11-11
dot icon12/11/2022
Termination of appointment of Susan Marsden as a secretary on 2022-11-11
dot icon21/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon30/07/2022
Termination of appointment of Lisa Patricia Fishlock as a director on 2022-07-29
dot icon30/07/2022
Appointment of Lee Auger as a director on 2022-07-29
dot icon24/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/02/2022
Termination of appointment of Jason Conrad Brown as a director on 2022-01-31
dot icon08/02/2022
Appointment of Lisa Patricia Fishlock as a director on 2022-01-31
dot icon04/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon29/07/2021
Director's details changed for Mr Jason Conrad Brown on 2021-07-19
dot icon16/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/04/2021
Appointment of Mrs Susan Marsden as a director on 2021-04-16
dot icon27/04/2021
Appointment of Susan Marsden as a secretary on 2021-04-16
dot icon27/04/2021
Termination of appointment of Clare Jane Bates as a director on 2021-04-16
dot icon26/04/2021
Termination of appointment of Clare Jane Bates as a secretary on 2021-04-16
dot icon11/03/2021
Appointment of Mr Jason Conrad Brown as a director on 2021-02-26
dot icon10/03/2021
Termination of appointment of Christopher John Sedwell as a director on 2021-02-26
dot icon09/02/2021
Director's details changed for Mr Christopher John Sedwell on 2021-01-29
dot icon05/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon13/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/11/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon18/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/06/2019
Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 3 Forbury Place 23 Forbury Road Reading RG1 3JH
dot icon10/06/2019
Appointment of Mrs Clare Jane Bates as a secretary on 2019-05-28
dot icon04/06/2019
Termination of appointment of Prism Cosec Limited as a secretary on 2019-05-28
dot icon13/02/2019
Termination of appointment of Sarah Jane Lewis as a director on 2019-01-31
dot icon01/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon01/10/2018
Appointment of Mrs Clare Jane Bates as a director on 2018-09-24
dot icon01/10/2018
Appointment of Mr Christopher John Sedwell as a director on 2018-09-24
dot icon01/10/2018
Termination of appointment of Stephen Hedley Cottrill as a director on 2018-09-24
dot icon13/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/08/2018
Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
dot icon28/08/2018
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
dot icon24/08/2018
Appointment of Prism Cosec Limited as a secretary on 2018-08-20
dot icon24/08/2018
Termination of appointment of Slc Registrars Limited as a secretary on 2018-08-20
dot icon02/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon29/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon25/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon22/09/2015
Appointment of Mr Stephen Hedley Cottrill as a director on 2015-08-25
dot icon09/09/2015
Termination of appointment of Robert Heginbotham as a director on 2015-09-01
dot icon19/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/04/2015
Termination of appointment of John Cannon as a director on 2015-03-23
dot icon27/03/2015
Secretary's details changed for Slc Registrars Limited on 2015-03-20
dot icon25/03/2015
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon22/12/2014
Director's details changed for Ms Sarah Jane Taylor on 2014-12-19
dot icon09/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon27/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/06/2014
Appointment of Mr John Cannon as a director
dot icon02/06/2014
Termination of appointment of Timothy Winston as a director
dot icon31/12/2013
Director's details changed for Mr Timothy Michael Winston on 2013-12-09
dot icon04/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon23/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/03/2013
Director's details changed for Sarah Jane Taylor on 2013-03-15
dot icon15/03/2013
Director's details changed for Mr Timothy Michael Winston on 2013-03-15
dot icon02/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon28/09/2012
Appointment of Timothy Winston as a director
dot icon13/09/2012
Termination of appointment of Michael Lydon as a director
dot icon13/09/2012
Termination of appointment of Christopher Edwards as a director
dot icon24/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon08/06/2011
Full accounts made up to 2010-12-31
dot icon20/12/2010
Statement by directors
dot icon20/12/2010
Solvency statement dated 16/12/10
dot icon20/12/2010
Statement of capital on 2010-12-20
dot icon20/12/2010
Resolutions
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon01/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon09/07/2010
Resolutions
dot icon21/04/2010
Termination of appointment of David Watt as a director
dot icon05/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon20/10/2009
Director's details changed for David Seymour Watt on 2009-10-01
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon13/10/2009
Register inspection address has been changed
dot icon01/06/2009
Director's change of particulars / jane taylor / 29/05/2009
dot icon01/06/2009
Director's change of particulars / michael lydon / 29/05/2009
dot icon01/06/2009
Director's change of particulars / robert heginbotham / 29/05/2009
dot icon01/06/2009
Director's change of particulars / christopher edwards / 29/05/2009
dot icon05/12/2008
Return made up to 01/10/08; full list of members
dot icon05/12/2008
Director's change of particulars / robert heginbotham / 01/08/2008
dot icon21/11/2008
Appointment terminated director stephen cobham
dot icon13/11/2008
Director appointed stephen edward cobham
dot icon28/10/2008
Appointment terminated secretary jane taylor
dot icon28/10/2008
Director appointed david watt
dot icon28/10/2008
Secretary appointed jane taylor
dot icon28/10/2008
Director appointed jane taylor
dot icon30/09/2008
Appointment terminated director peter elingworth
dot icon03/09/2008
Director appointed robert heginbotham
dot icon03/09/2008
Director appointed peter elingworth
dot icon16/04/2008
Appointment terminated secretary diella singarayer
dot icon16/04/2008
Secretary appointed slc registrars LIMITED
dot icon08/03/2008
Full accounts made up to 2007-12-31
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon08/10/2007
Location of register of members (non legible)
dot icon01/10/2007
Return made up to 01/10/07; full list of members
dot icon05/02/2007
Auditor's resignation
dot icon17/10/2006
Return made up to 01/10/06; full list of members
dot icon16/10/2006
Location of register of members
dot icon04/09/2006
Secretary resigned
dot icon04/09/2006
New secretary appointed
dot icon11/08/2006
Full accounts made up to 2005-12-31
dot icon17/05/2006
Location of register of members (non legible)
dot icon20/04/2006
Director resigned
dot icon24/03/2006
Return made up to 01/10/05; full list of members; amend
dot icon20/03/2006
Director resigned
dot icon20/03/2006
New director appointed
dot icon20/03/2006
Return made up to 01/10/04; full list of members; amend
dot icon01/02/2006
Full accounts made up to 2004-12-31
dot icon26/10/2005
Return made up to 01/10/05; full list of members
dot icon17/10/2005
Secretary's particulars changed
dot icon19/10/2004
Return made up to 01/10/04; full list of members
dot icon16/09/2004
Certificate of change of name
dot icon23/07/2004
New secretary appointed
dot icon22/07/2004
Registered office changed on 22/07/04 from: 1 holme lane, spondon, derby, derbyshire DE21 7BP
dot icon21/07/2004
Secretary resigned
dot icon21/05/2004
New secretary appointed;new director appointed
dot icon21/05/2004
New director appointed
dot icon28/04/2004
New director appointed
dot icon28/04/2004
New secretary appointed;new director appointed
dot icon14/04/2004
Director resigned
dot icon14/04/2004
Secretary resigned
dot icon14/04/2004
Director resigned
dot icon31/03/2004
Full accounts made up to 2003-12-31
dot icon20/10/2003
Return made up to 01/10/03; full list of members
dot icon14/09/2003
Full accounts made up to 2002-12-31
dot icon25/03/2003
Auditor's resignation
dot icon24/12/2002
Director resigned
dot icon14/10/2002
Return made up to 01/10/02; full list of members
dot icon16/06/2002
Full accounts made up to 2001-12-31
dot icon07/01/2002
Director resigned
dot icon17/10/2001
Return made up to 01/10/01; no change of members
dot icon06/09/2001
Full accounts made up to 2000-12-31
dot icon10/05/2001
Declaration of satisfaction of mortgage/charge
dot icon01/03/2001
Director resigned
dot icon08/02/2001
New director appointed
dot icon19/01/2001
Resolutions
dot icon19/01/2001
Resolutions
dot icon19/01/2001
Resolutions
dot icon19/01/2001
Resolutions
dot icon19/01/2001
Resolutions
dot icon19/01/2001
Resolutions
dot icon19/01/2001
Resolutions
dot icon19/01/2001
Resolutions
dot icon19/01/2001
Resolutions
dot icon19/01/2001
Resolutions
dot icon22/11/2000
Return made up to 04/11/00; full list of members
dot icon18/09/2000
Registered office changed on 18/09/00 from: 200 aldersgate street, london, EC1A 4HD
dot icon21/08/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Declaration of assistance for shares acquisition
dot icon16/03/2000
Declaration of assistance for shares acquisition
dot icon06/03/2000
New director appointed
dot icon06/03/2000
New director appointed
dot icon06/03/2000
New director appointed
dot icon30/01/2000
Ad 07/01/00--------- £ si 1@1=1 £ ic 1/2
dot icon11/01/2000
Particulars of mortgage/charge
dot icon04/01/2000
Memorandum and Articles of Association
dot icon04/01/2000
Resolutions
dot icon04/01/2000
Resolutions
dot icon04/01/2000
Declaration of assistance for shares acquisition
dot icon23/12/1999
Secretary resigned
dot icon23/12/1999
New secretary appointed
dot icon23/12/1999
Director resigned
dot icon23/12/1999
Director resigned
dot icon23/12/1999
New director appointed
dot icon20/12/1999
Certificate of change of name
dot icon16/12/1999
Certificate of change of name
dot icon04/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marsden, Susan
Director
16/04/2021 - 11/11/2022
31
Mccalla, Grace
Director
28/11/2022 - 29/09/2025
26
Sedwell, Christopher John
Director
24/09/2018 - 26/02/2021
34
Clover, Lorraine Rachel Sztyk
Director
29/09/2025 - Present
31
Marsden, Susan
Secretary
16/04/2021 - 11/11/2022
-

Persons with Significant Control

0

No PSC data available.

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 CONVATEC SPECIALITY FIBRES LIMITED

CONVATEC SPECIALITY FIBRES LIMITED is an(a) Active company incorporated on 04/11/1999 with the registered office located at Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire CH5 2NU. There are currently 2 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 CONVATEC SPECIALITY FIBRES LIMITED?

toggle

CONVATEC SPECIALITY FIBRES LIMITED is currently Active. It was registered on 04/11/1999 .

Where is CONVATEC SPECIALITY FIBRES LIMITED located?

toggle

CONVATEC SPECIALITY FIBRES LIMITED is registered at Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire CH5 2NU.

What does CONVATEC SPECIALITY FIBRES LIMITED do?

toggle

CONVATEC SPECIALITY FIBRES LIMITED operates in the Manufacture of man-made fibres (20.60 - SIC 2007) sector.

What is the latest filing for CONVATEC SPECIALITY FIBRES LIMITED?

toggle

The latest filing was on 02/10/2025: Appointment of Mrs Lorraine Rachel Sztyk Clover as a director on 2025-09-29.