FIBERWEB LIMITED

Register to unlock more data on OkredoRegister

FIBERWEB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05683352

Incorporation date

22/01/2006

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 14/04/2020)
dot icon20/10/2025
Appointment of Carles Moix Ruano as a director on 2025-10-20
dot icon01/09/2025
Change of details for Pgi Acquisition Limited as a person with significant control on 2025-04-28
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon28/05/2025
Change of details for Pgi Acquisition Limited as a person with significant control on 2016-04-06
dot icon27/05/2025
Termination of appointment of Paul Gregory Wolfram Jr as a director on 2025-01-31
dot icon27/05/2025
Appointment of Ben Lehman as a director on 2025-05-15
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 icon28/02/2025
Termination of appointment of Deborah Hamilton as a secretary on 2024-11-04
dot icon24/01/2025
Full accounts made up to 2024-09-30
dot icon16/12/2024
Appointment of Mrs Jill Louise Urey as a director on 2024-12-05
dot icon16/12/2024
Appointment of Mr Paul Gregory Wolfram Jr as a director on 2024-12-05
dot icon16/12/2024
Termination of appointment of Jason Kent Greene as a director on 2024-11-04
dot icon16/12/2024
Termination of appointment of Mark William Miles as a director on 2024-11-04
dot icon16/12/2024
Registered office address changed from Sapphire House Crown Way Rushden Northamptonshire NN10 6FB England to Blackwater Trading Estate the Causeway Maldon Essex CM9 4GG on 2024-12-16
dot icon23/11/2024
Resolutions
dot icon23/11/2024
Memorandum and Articles of Association
dot icon05/11/2024
Registration of charge 056833520005, created on 2024-11-04
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon25/01/2024
Full accounts made up to 2023-09-30
dot icon04/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon17/01/2023
Full accounts made up to 2022-09-30
dot icon01/02/2021
Registered office address changed from , Sapphire House Crown Way, Rushden, England, NN10 6FB, England to Sapphire House Crown Way Rushden Northamptonshire NN10 6FB on 2021-02-01
dot icon29/01/2021
Registered office address changed from , 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom to Sapphire House Crown Way Rushden Northamptonshire NN10 6FB on 2021-01-29
dot icon14/04/2020
Registered office address changed from , 35 Great St Helen's, London, EC3A 6AP, United Kingdom to Sapphire House Crown Way Rushden Northamptonshire NN10 6FB on 2020-04-14

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

36
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
INTERTRUST HOLDINGS (UK) LIMITED
Corporate Secretary
20/02/2014 - 15/05/2014
75
Hosty, Andrew Joseph, Dr
Director
10/09/2012 - 15/11/2013
18
Abrams, Daniel
Director
01/02/2008 - 31/03/2012
29
TRUSEC LIMITED
Nominee Secretary
22/01/2006 - 03/04/2006
1125

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 FIBERWEB LIMITED

FIBERWEB LIMITED is an(a) Active company incorporated on 22/01/2006 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 LIMITED?

toggle

FIBERWEB LIMITED is currently Active. It was registered on 22/01/2006 .

Where is FIBERWEB LIMITED located?

toggle

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

What does FIBERWEB LIMITED do?

toggle

FIBERWEB 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 LIMITED?

toggle

The latest filing was on 20/10/2025: Appointment of Carles Moix Ruano as a director on 2025-10-20.