FIBRE CEMENT MANUFACTURERS' ASSOCIATION LIMITED(THE)

Register to unlock more data on OkredoRegister

FIBRE CEMENT MANUFACTURERS' ASSOCIATION LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01576751

Incorporation date

27/07/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire DE14 2APCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1986)
dot icon03/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/10/2025
Termination of appointment of Annemarie Shotton as a director on 2025-10-01
dot icon02/10/2025
Appointment of Ms Victoria Anne Hatfield as a director on 2025-10-01
dot icon11/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon02/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/07/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon03/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon10/01/2023
Termination of appointment of Jayne Arkell as a director on 2023-01-03
dot icon10/01/2023
Appointment of Ms Annemarie Shotton as a director on 2023-01-03
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/05/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon20/12/2019
Appointment of Mr Johan Leo as a director on 2019-12-20
dot icon20/12/2019
Termination of appointment of Xavier Georges Roger Janin as a director on 2019-12-20
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon03/06/2019
Register inspection address has been changed from C/O C/O Marley Eternit Limited Lichfield Road Branston Burton-on-Trent Staffordshire DE14 3HD United Kingdom to C/O Etex (Exteriors) Uk Limited Wellington Road Burton upon Trent Staffordshire DE14 2AP
dot icon31/05/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon11/01/2019
Registered office address changed from C/O Etex (Exteriors) Uk Limited Wellington Road Burton upon Trent Staffordshire DE14 2AA England to C/O Etex (Exteriors) Uk Limited Wellington Road Burton upon Trent Staffordshire DE14 2AP on 2019-01-11
dot icon10/01/2019
Termination of appointment of David Speakman as a director on 2019-01-02
dot icon10/01/2019
Termination of appointment of Paul Gregory Reed as a director on 2019-01-02
dot icon10/01/2019
Termination of appointment of Andrew Stewart Mcknight as a director on 2019-01-02
dot icon10/01/2019
Termination of appointment of Andrew Stewart Mcknight as a secretary on 2019-01-02
dot icon07/01/2019
Appointment of Mr Xavier Georges Roger Janin as a director on 2019-01-02
dot icon07/01/2019
Appointment of Mrs Jayne Arkell as a director on 2019-01-02
dot icon07/01/2019
Registered office address changed from C/O Marley Eternit Limited Lichfield Road Branston Burton-on-Trent Staffordshire DE14 3HD to C/O Etex (Exteriors) Uk Limited Wellington Road Burton upon Trent Staffordshire DE14 2AA on 2019-01-07
dot icon11/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/05/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-29 with updates
dot icon02/02/2017
Appointment of Dr Andrew Stewart Mcknight as a director on 2017-02-01
dot icon02/02/2017
Appointment of Dr Andrew Stewart Mcknight as a secretary on 2017-02-01
dot icon02/02/2017
Termination of appointment of David Speakman as a secretary on 2017-02-01
dot icon28/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-29 no member list
dot icon05/06/2015
Annual return made up to 2015-05-29 no member list
dot icon31/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon30/05/2014
Annual return made up to 2014-05-29 no member list
dot icon31/03/2014
Termination of appointment of Martin Turner as a director
dot icon21/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/06/2013
Annual return made up to 2013-05-29 no member list
dot icon03/06/2013
Director's details changed for Paul Gregory Reed on 2013-05-29
dot icon11/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/05/2012
Annual return made up to 2012-05-29 no member list
dot icon03/06/2011
Annual return made up to 2011-05-29 no member list
dot icon04/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/06/2010
Annual return made up to 2010-05-29 no member list
dot icon11/06/2010
Register(s) moved to registered inspection location
dot icon11/06/2010
Register inspection address has been changed
dot icon19/10/2009
Director's details changed for Mr Martin John Turner on 2009-10-19
dot icon19/10/2009
Director's details changed for Mr David Speakman on 2009-10-19
dot icon19/10/2009
Director's details changed for Paul Gregory Reed on 2009-10-19
dot icon19/10/2009
Secretary's details changed for Mr David Speakman on 2009-10-19
dot icon25/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/07/2009
Secretary appointed mr david speakman
dot icon06/07/2009
Director appointed mr david speakman
dot icon06/07/2009
Registered office changed on 06/07/2009 from 5A the maltings stowupland road stowmarket suffolk IP14 5AG
dot icon03/07/2009
Appointment terminated secretary anthony hutchinson
dot icon02/07/2009
Annual return made up to 14/06/09
dot icon04/09/2008
Director appointed paul gregory reed
dot icon09/07/2008
Annual return made up to 14/06/08
dot icon09/07/2008
Registered office changed on 09/07/2008 from atss house station road east stowmarket suffolk IP14 1RQ
dot icon05/06/2008
Appointment terminated director james toal
dot icon04/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/08/2007
Accounting reference date extended from 01/10/07 to 31/12/07
dot icon10/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/07/2007
Annual return made up to 14/06/07
dot icon19/02/2007
New director appointed
dot icon15/01/2007
Director resigned
dot icon11/07/2006
Annual return made up to 14/06/06
dot icon02/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/02/2006
New director appointed
dot icon28/02/2006
New director appointed
dot icon20/02/2006
Director resigned
dot icon27/07/2005
Accounts for a small company made up to 2004-09-30
dot icon30/06/2005
Annual return made up to 14/06/05
dot icon22/07/2004
Director resigned
dot icon22/07/2004
Annual return made up to 14/06/04
dot icon23/04/2004
Accounts for a small company made up to 2003-09-30
dot icon02/07/2003
Annual return made up to 14/06/03
dot icon05/03/2003
Accounts for a small company made up to 2002-09-30
dot icon03/01/2003
New director appointed
dot icon04/12/2002
Director resigned
dot icon05/07/2002
Annual return made up to 14/06/02
dot icon25/02/2002
Accounts for a small company made up to 2001-09-30
dot icon10/08/2001
New director appointed
dot icon02/08/2001
Annual return made up to 14/06/01
dot icon20/01/2001
Accounts for a small company made up to 2000-09-30
dot icon27/10/2000
Director resigned
dot icon30/06/2000
Annual return made up to 14/06/00
dot icon14/03/2000
Accounts for a small company made up to 1999-09-30
dot icon10/08/1999
Director resigned
dot icon06/08/1999
New director appointed
dot icon24/06/1999
Annual return made up to 14/06/99
dot icon22/06/1999
Full accounts made up to 1998-09-30
dot icon15/05/1999
Registered office changed on 15/05/99 from: 3 church row hexham northumberland NE46 3RH
dot icon10/04/1999
Director resigned
dot icon06/04/1999
New secretary appointed
dot icon06/04/1999
Director resigned
dot icon06/04/1999
Director resigned
dot icon26/06/1998
Annual return made up to 14/06/98
dot icon09/03/1998
Full accounts made up to 1997-09-30
dot icon17/11/1997
Director resigned
dot icon17/11/1997
New director appointed
dot icon22/06/1997
Annual return made up to 14/06/97
dot icon09/04/1997
Full accounts made up to 1996-09-30
dot icon14/06/1996
Annual return made up to 14/06/96
dot icon11/06/1996
Full accounts made up to 1995-09-30
dot icon28/06/1995
Annual return made up to 14/06/95
dot icon22/06/1995
Full accounts made up to 1994-09-30
dot icon17/06/1994
Annual return made up to 14/06/94
dot icon24/05/1994
Full accounts made up to 1993-09-30
dot icon17/05/1994
Director resigned;new director appointed
dot icon13/01/1994
Director resigned;new director appointed
dot icon15/11/1993
Director resigned;new director appointed
dot icon07/06/1993
Annual return made up to 14/06/93
dot icon17/05/1993
Registered office changed on 17/05/93 from: ashfield lodge great ashfield bury st.edmunds suffolk, IP31 3HA
dot icon17/05/1993
Director resigned;new director appointed
dot icon18/04/1993
Full accounts made up to 1992-09-30
dot icon24/06/1992
Annual return made up to 14/06/92
dot icon24/06/1992
New director appointed
dot icon08/05/1992
Full accounts made up to 1991-09-30
dot icon25/06/1991
Full accounts made up to 1990-09-30
dot icon25/06/1991
Annual return made up to 14/06/91
dot icon05/07/1990
Annual return made up to 14/06/90
dot icon06/03/1990
Full accounts made up to 1989-09-30
dot icon24/11/1989
Director resigned;new director appointed
dot icon19/04/1989
Full accounts made up to 1988-09-30
dot icon13/04/1989
Annual return made up to 01/03/89
dot icon19/02/1989
Registered office changed on 19/02/89 from: the barn business centre station road elmswell bury st edmunds suffolk IP30 9HS
dot icon20/01/1989
New director appointed
dot icon24/06/1988
Full accounts made up to 1987-09-30
dot icon24/05/1988
Director resigned
dot icon11/01/1988
Director resigned;new director appointed
dot icon19/10/1987
Director resigned;new director appointed
dot icon19/10/1987
Annual return made up to 16/09/87
dot icon23/08/1987
Full accounts made up to 1986-09-30
dot icon13/11/1986
Full accounts made up to 1985-09-30
dot icon17/06/1986
Annual return made up to 30/04/86
dot icon17/06/1986
Registered office changed on 17/06/86 from: sackville house 40 piccadilly london W1V 9PA

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arkell, Jayne
Director
02/01/2019 - 03/01/2023
14
Leo, Johan
Director
20/12/2019 - Present
13
Shotton, Annemarie
Director
03/01/2023 - 01/10/2025
11
Hatfield, Victoria Anne
Director
01/10/2025 - Present
11

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 FIBRE CEMENT MANUFACTURERS' ASSOCIATION LIMITED(THE)

FIBRE CEMENT MANUFACTURERS' ASSOCIATION LIMITED(THE) is an(a) Active company incorporated on 27/07/1981 with the registered office located at C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire DE14 2AP. 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 FIBRE CEMENT MANUFACTURERS' ASSOCIATION LIMITED(THE)?

toggle

FIBRE CEMENT MANUFACTURERS' ASSOCIATION LIMITED(THE) is currently Active. It was registered on 27/07/1981 .

Where is FIBRE CEMENT MANUFACTURERS' ASSOCIATION LIMITED(THE) located?

toggle

FIBRE CEMENT MANUFACTURERS' ASSOCIATION LIMITED(THE) is registered at C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire DE14 2AP.

What does FIBRE CEMENT MANUFACTURERS' ASSOCIATION LIMITED(THE) do?

toggle

FIBRE CEMENT MANUFACTURERS' ASSOCIATION LIMITED(THE) operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for FIBRE CEMENT MANUFACTURERS' ASSOCIATION LIMITED(THE)?

toggle

The latest filing was on 03/10/2025: Total exemption full accounts made up to 2024-12-31.