FIBERWEB GEOSYNTHETICS LIMITED

Register to unlock more data on OkredoRegister

FIBERWEB GEOSYNTHETICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01589762

Incorporation date

07/10/1981

Size

Full

Contacts

Registered address

Registered address

1 St. James Court, Whitefriars, Norwich, Norfolk NR3 1RUCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1992)
dot icon26/01/2026
Director's details changed for Mr David Cortes Gomez on 2026-01-23
dot icon16/12/2025
Appointment of Emma Linda Hernandez as a director on 2025-12-16
dot icon31/10/2025
Termination of appointment of Achim Schalk as a director on 2025-10-31
dot icon20/10/2025
Appointment of Carles Moix Ruano as a director on 2025-10-20
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon30/06/2025
Full accounts made up to 2024-09-30
dot icon27/05/2025
Withdrawal of a person with significant control statement on 2025-05-27
dot icon27/05/2025
Notification of Magnera Corporation as a person with significant control on 2023-12-20
dot icon28/04/2025
Registered office address changed from , Blackwater Trading Estate the Causeway, Maldon, Essex, CM9 4GG, England to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU on 2025-04-28
dot icon23/04/2025
Cessation of Berry Global Group Inc as a person with significant control on 2023-12-20
dot icon23/04/2025
Notification of a person with significant control statement
dot icon16/12/2024
Registered office address changed from , Sapphire House Crown Way, Rushden, Northamptonshire, NN10 6FB, England to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU on 2024-12-16
dot icon16/12/2024
Termination of appointment of Deborah Hamilton as a secretary on 2024-12-05
dot icon30/11/2024
Resolutions
dot icon30/11/2024
Memorandum and Articles of Association
dot icon05/11/2024
Registration of charge 015897620010, created on 2024-11-04
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon01/07/2024
Full accounts made up to 2023-09-30
dot icon21/12/2023
Cessation of Rpc Containers Limited as a person with significant control on 2023-12-20
dot icon21/12/2023
Notification of Berry Global Group Inc as a person with significant control on 2023-12-20
dot icon04/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon16/05/2023
Full accounts made up to 2022-09-30
dot icon21/12/2022
Appointment of Mr David Cortes Gomez as a director on 2022-12-20
dot icon20/12/2022
Termination of appointment of Andrew Mark Mccarthy as a director on 2022-12-20
dot icon07/11/2022
Notification of Rpc Containers Limited as a person with significant control on 2022-11-04
dot icon04/11/2022
Statement of capital following an allotment of shares on 2022-11-04
dot icon04/11/2022
Cessation of Fiberweb Holdings Limited as a person with significant control on 2022-11-04
dot icon01/02/2021
Registered office address changed from , Sapphire House Crown Way, Rushden, England, NN10 6FB, England to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU on 2021-02-01
dot icon29/01/2021
Registered office address changed from , 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU on 2021-01-29
dot icon31/03/2020
Registered office address changed from , 35 Great St Helen's, London, EC3A 6AP, United Kingdom to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU on 2020-03-31
dot icon20/01/2017
Registered office address changed from , 11 Old Jewry 7th Floor, London, EC2R 8DU to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU on 2017-01-20
dot icon20/02/2014
Registered office address changed from , Blackwater Trading Estate the Causeway, Maldon, Essex, CM9 4GG, England on 2014-02-20
dot icon26/04/2012
Registered office address changed from , Forsyth House 211-217 Lower Richmond Road, Richmond on Thames, London, TW9 4LN on 2012-04-26
dot icon20/01/2011
Registered office address changed from , Boddingtons House, Blackwater Trading Estate, the Causeway, Maldon, Essex, CM9 4GG on 2011-01-20
dot icon12/08/2002
Registered office changed on 12/08/02 from:\unit 10, chelmsford road industrial est., Great dunmow, essex, CM6 1HF
dot icon28/02/1992
Registered office changed on 28/02/92 from:\the white horse, 25 north street, bishop's stortford, herts CM23 2LD

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
15/05/2014 - 25/01/2021
1977
Hurt, Nicholas David
Director
03/06/2013 - 08/05/2017
15
INTERTRUST HOLDINGS (UK) LIMITED
Corporate Secretary
20/02/2014 - 15/05/2014
75
Warner, John Philip
Director
12/01/2000 - 31/05/2013
16
Abrams, Daniel
Director
06/01/2011 - 29/03/2012
29

Persons with Significant Control

4
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 FIBERWEB GEOSYNTHETICS LIMITED

FIBERWEB GEOSYNTHETICS LIMITED is an(a) Active company incorporated on 07/10/1981 with the registered office located at 1 St. James Court, Whitefriars, Norwich, Norfolk NR3 1RU. There are currently 3 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 FIBERWEB GEOSYNTHETICS LIMITED?

toggle

FIBERWEB GEOSYNTHETICS LIMITED is currently Active. It was registered on 07/10/1981 .

Where is FIBERWEB GEOSYNTHETICS LIMITED located?

toggle

FIBERWEB GEOSYNTHETICS LIMITED is registered at 1 St. James Court, Whitefriars, Norwich, Norfolk NR3 1RU.

What does FIBERWEB GEOSYNTHETICS LIMITED do?

toggle

FIBERWEB GEOSYNTHETICS 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 FIBERWEB GEOSYNTHETICS LIMITED?

toggle

The latest filing was on 26/01/2026: Director's details changed for Mr David Cortes Gomez on 2026-01-23.