FIBRE BOND LIMITED

Register to unlock more data on OkredoRegister

FIBRE BOND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05611031

Incorporation date

03/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stonerock House, High Street, Hawkhurst, Kent TN18 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2005)
dot icon18/12/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/11/2024
Director's details changed for Mrs Shelley Ann Kerr on 2024-11-26
dot icon28/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon17/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/12/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/12/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon08/11/2022
Director's details changed for Dr Ian Kerr on 2022-11-08
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/12/2021
Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Stonerock House High Street Hawkhurst Kent TN18 4AG on 2021-12-22
dot icon02/12/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-11-03 with updates
dot icon27/09/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-11-03 with updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2018
Appointment of Mrs Samantha Jayne Blanchard as a director on 2017-03-09
dot icon28/09/2018
Appointment of Mr Russell Blanchard as a director on 2017-03-09
dot icon28/09/2018
Appointment of Mrs Shelley Ann Kerr as a director on 2017-03-09
dot icon09/01/2018
Cessation of Johannes Jurgens Jansen Van Rensburg as a person with significant control on 2017-03-09
dot icon09/01/2018
Notification of Sr Seminars Limited as a person with significant control on 2017-03-09
dot icon09/01/2018
Change of details for Mr Johannes Jurgens Jansen Van Rensburg as a person with significant control on 2017-02-17
dot icon09/01/2018
Cessation of Albertha Susanna Jansen Van Rensburg as a person with significant control on 2017-02-17
dot icon09/01/2018
Confirmation statement made on 2017-11-03 with updates
dot icon19/12/2017
Registered office address changed from 20 Eversley Road Bexhill on Sea East Sussex TN40 1HE to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2017-12-19
dot icon06/06/2017
Appointment of Mr Ian Kerr as a director on 2017-03-09
dot icon24/03/2017
Termination of appointment of Johannes Jurgens Jansen Van Rensburg as a director on 2017-03-09
dot icon24/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/02/2017
Termination of appointment of Albertha Susanna Jansen Van Rensburg as a secretary on 2017-01-07
dot icon03/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon25/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon25/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon13/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/11/2008
Return made up to 03/11/08; full list of members
dot icon08/05/2008
Appointment terminated director albertha jansen van rensburg
dot icon25/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/11/2007
Return made up to 03/11/07; full list of members
dot icon14/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/01/2007
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon13/11/2006
Return made up to 03/11/06; full list of members
dot icon13/11/2006
Director's particulars changed
dot icon13/11/2006
Secretary's particulars changed;director's particulars changed
dot icon30/10/2006
Director resigned
dot icon30/10/2006
Director resigned
dot icon03/05/2006
New director appointed
dot icon03/05/2006
New director appointed
dot icon08/03/2006
Ad 22/02/06--------- £ si 150@1=150 £ ic 250/400
dot icon05/01/2006
Ad 13/12/05--------- £ si 150@1=150 £ ic 100/250
dot icon05/01/2006
Director resigned
dot icon05/01/2006
Director resigned
dot icon03/11/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-81.17 % *

* during past year

Cash in Bank

£684.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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
4
3.44K
-
0.00
826.00
-
2022
4
3.66K
-
0.00
3.63K
-
2023
4
6.66K
-
0.00
684.00
-
2023
4
6.66K
-
0.00
684.00
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

6.66K £Ascended81.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

684.00 £Descended-81.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerr, Shelley Ann
Director
09/03/2017 - Present
1
Jansen Van Rensburg, Albertha Susanna
Director
03/11/2005 - 30/04/2008
-
Visser, Herculaas Jacobus
Director
03/11/2005 - 13/12/2005
-
Visser, Sandra
Director
03/11/2005 - 13/12/2005
-
Visser, Sandra
Director
22/02/2006 - 31/08/2006
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About FIBRE BOND LIMITED

FIBRE BOND LIMITED is an(a) Active company incorporated on 03/11/2005 with the registered office located at Stonerock House, High Street, Hawkhurst, Kent TN18 4AG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of FIBRE BOND LIMITED?

toggle

FIBRE BOND LIMITED is currently Active. It was registered on 03/11/2005 .

Where is FIBRE BOND LIMITED located?

toggle

FIBRE BOND LIMITED is registered at Stonerock House, High Street, Hawkhurst, Kent TN18 4AG.

What does FIBRE BOND LIMITED do?

toggle

FIBRE BOND LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does FIBRE BOND LIMITED have?

toggle

FIBRE BOND LIMITED had 4 employees in 2023.

What is the latest filing for FIBRE BOND LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-11-03 with no updates.