FIBRELINE LIMITED

Register to unlock more data on OkredoRegister

FIBRELINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01657840

Incorporation date

11/08/1982

Size

Full

Contacts

Registered address

Registered address

Victoria Park Mills, Hardings Road, Keighley BD21 3NDCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon14/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon10/01/2026
Second filing of Confirmation Statement dated 2025-03-28
dot icon28/11/2025
Full accounts made up to 2025-03-31
dot icon30/10/2025
Termination of appointment of John Jared Nixon Prudhoe as a director on 2025-10-25
dot icon31/03/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon12/12/2024
Full accounts made up to 2024-03-31
dot icon24/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon19/04/2024
Termination of appointment of Shelagh Elisabeth Prudhoe as a secretary on 2024-04-19
dot icon19/04/2024
Appointment of Mrs Tracy Ivy Ruth Prudhoe as a secretary on 2024-04-19
dot icon20/12/2023
Full accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon16/12/2022
Full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon02/11/2021
Full accounts made up to 2021-03-31
dot icon21/05/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon26/10/2020
Full accounts made up to 2020-03-31
dot icon24/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon20/11/2019
Full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon02/04/2019
Secretary's details changed for Shelagh Elisabeth Prudhoe on 2019-03-26
dot icon02/04/2019
Director's details changed for Mr John Jared Nixon Prudhoe on 2019-03-26
dot icon30/08/2018
Full accounts made up to 2018-03-31
dot icon21/05/2018
Satisfaction of charge 2 in full
dot icon21/05/2018
Satisfaction of charge 016578400004 in full
dot icon21/05/2018
Satisfaction of charge 3 in full
dot icon21/05/2018
Satisfaction of charge 016578400005 in full
dot icon11/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon22/02/2018
Registration of charge 016578400008, created on 2018-02-19
dot icon30/01/2018
Registration of charge 016578400007, created on 2018-01-30
dot icon10/01/2018
Registration of charge 016578400006, created on 2018-01-10
dot icon25/10/2017
Full accounts made up to 2017-03-31
dot icon05/05/2017
Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN
dot icon05/05/2017
Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN
dot icon05/05/2017
28/03/17 Statement of Capital gbp 63503
dot icon13/12/2016
Full accounts made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon19/04/2016
Register inspection address has been changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Northgate 118 North Street Leeds Yorkshire LS2 7PN
dot icon19/10/2015
Accounts for a medium company made up to 2015-03-31
dot icon21/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon21/04/2015
Register(s) moved to registered office address Victoria Park Mills Hardings Road Keighley BD21 3ND
dot icon31/10/2014
Full accounts made up to 2014-03-31
dot icon09/06/2014
Statement of capital following an allotment of shares on 2013-06-14
dot icon08/05/2014
Registration of charge 016578400005
dot icon24/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon22/04/2014
Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP
dot icon01/04/2014
Registration of charge 016578400004
dot icon16/09/2013
Statement of capital following an allotment of shares on 2012-06-14
dot icon31/07/2013
Full accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon05/10/2012
Full accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon21/12/2011
Accounts for a medium company made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon01/06/2011
Director's details changed for John Jared Nixon Prudhoe on 2011-03-27
dot icon01/06/2011
Director's details changed for Richard Nixon Prudhoe on 2011-03-27
dot icon14/07/2010
Accounts for a medium company made up to 2010-03-31
dot icon28/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon09/04/2010
Register(s) moved to registered inspection location
dot icon09/04/2010
Register inspection address has been changed
dot icon30/09/2009
Accounts for a medium company made up to 2009-03-31
dot icon06/04/2009
Return made up to 28/03/09; full list of members
dot icon23/02/2009
Location of register of members (non legible)
dot icon23/02/2009
Location of debenture register (non legible)
dot icon17/07/2008
Accounts for a medium company made up to 2008-03-31
dot icon09/04/2008
Location of debenture register (non legible)
dot icon09/04/2008
Location of register of members (non legible)
dot icon07/04/2008
Return made up to 28/03/08; full list of members
dot icon22/07/2007
Accounts for a medium company made up to 2007-03-31
dot icon14/04/2007
Return made up to 28/03/07; full list of members
dot icon22/03/2007
Location - directors interests register: non legible
dot icon29/06/2006
Accounts for a medium company made up to 2006-03-31
dot icon11/04/2006
Return made up to 28/03/06; full list of members
dot icon23/02/2006
Ad 01/12/05--------- £ si 50000@1=50000 £ ic 13500/63500
dot icon23/02/2006
Nc inc already adjusted 01/12/05
dot icon23/02/2006
Resolutions
dot icon23/02/2006
Resolutions
dot icon23/02/2006
Resolutions
dot icon01/02/2006
Accounts for a medium company made up to 2005-03-31
dot icon07/04/2005
Return made up to 28/03/05; full list of members
dot icon02/12/2004
Full accounts made up to 2004-03-31
dot icon07/04/2004
Return made up to 28/03/04; full list of members
dot icon15/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon03/04/2003
Return made up to 28/03/03; full list of members
dot icon10/09/2002
Accounts for a medium company made up to 2002-03-31
dot icon17/04/2002
Return made up to 28/03/02; no change of members
dot icon05/11/2001
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon07/08/2001
Accounts for a medium company made up to 2000-10-31
dot icon04/04/2001
Return made up to 28/03/01; full list of members
dot icon23/05/2000
Accounts for a medium company made up to 1999-10-31
dot icon05/04/2000
Return made up to 28/03/00; full list of members
dot icon07/12/1999
Director's particulars changed
dot icon26/04/1999
Accounts for a medium company made up to 1998-10-31
dot icon07/04/1999
Return made up to 28/03/99; no change of members
dot icon07/04/1998
Return made up to 28/03/98; full list of members
dot icon17/03/1998
Accounts for a medium company made up to 1997-10-31
dot icon08/04/1997
Return made up to 28/03/97; no change of members
dot icon19/02/1997
Accounts for a medium company made up to 1996-10-31
dot icon10/05/1996
New secretary appointed
dot icon10/05/1996
Secretary resigned
dot icon02/04/1996
Return made up to 28/03/96; no change of members
dot icon13/03/1996
Accounts for a small company made up to 1995-10-31
dot icon08/09/1995
Secretary resigned;new secretary appointed
dot icon25/05/1995
Particulars of mortgage/charge
dot icon04/04/1995
Return made up to 28/03/95; full list of members
dot icon01/03/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/05/1994
New director appointed
dot icon11/04/1994
Return made up to 28/03/94; no change of members
dot icon24/03/1994
Accounts for a small company made up to 1993-10-31
dot icon20/04/1993
Certificate of change of name
dot icon07/04/1993
Return made up to 28/03/93; no change of members
dot icon16/03/1993
Accounts for a small company made up to 1992-10-31
dot icon10/04/1992
Return made up to 28/03/92; full list of members
dot icon12/03/1992
Location of debenture register (non legible)
dot icon12/03/1992
Location of register of members (non legible)
dot icon12/03/1992
Location - directors interests register: non legible
dot icon27/02/1992
Accounts for a small company made up to 1991-10-31
dot icon22/01/1992
£ ic 15000/13500 24/12/91 £ sr 1500@1=1500
dot icon20/01/1992
Director resigned
dot icon16/01/1992
Resolutions
dot icon23/12/1991
Resolutions
dot icon26/04/1991
Director's particulars changed
dot icon26/04/1991
Return made up to 28/03/91; full list of members
dot icon21/03/1991
Full accounts made up to 1990-10-31
dot icon14/01/1991
New secretary appointed
dot icon14/01/1991
Secretary resigned
dot icon11/10/1990
Director resigned
dot icon11/10/1990
New director appointed
dot icon11/10/1990
Return made up to 28/03/90; full list of members
dot icon11/10/1990
Registered office changed on 11/10/90 from: marley mills keighley west yorkshire BD21 5JX
dot icon25/09/1990
Full accounts made up to 1989-10-31
dot icon19/07/1989
Particulars of mortgage/charge
dot icon17/05/1989
Accounts for a small company made up to 1988-10-28
dot icon17/05/1989
Return made up to 14/04/89; full list of members
dot icon19/04/1988
Accounts for a small company made up to 1987-10-31
dot icon19/04/1988
Return made up to 25/03/88; full list of members
dot icon12/04/1988
Declaration of satisfaction of mortgage/charge
dot icon14/05/1987
Return made up to 22/04/87; full list of members
dot icon24/04/1987
Accounts for a small company made up to 1986-10-31
dot icon24/09/1986
Secretary resigned;new secretary appointed
dot icon09/05/1986
Return made up to 08/04/86; full list of members
dot icon03/05/1986
Full accounts made up to 1985-10-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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
211
3.06M
-
0.00
3.40M
-
2022
231
4.41M
-
0.00
3.51M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prudhoe, Richard Nixon
Director
01/05/1994 - Present
5
Prudhoe, Shelagh Elisabeth
Secretary
03/04/1996 - 19/04/2024
1
Prudhoe, Tracy Ivy Ruth
Secretary
19/04/2024 - Present
-
Prudhoe, Richard Nixon
Secretary
31/08/1995 - 03/04/1996
-

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 FIBRELINE LIMITED

FIBRELINE LIMITED is an(a) Active company incorporated on 11/08/1982 with the registered office located at Victoria Park Mills, Hardings Road, Keighley BD21 3ND. 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 FIBRELINE LIMITED?

toggle

FIBRELINE LIMITED is currently Active. It was registered on 11/08/1982 .

Where is FIBRELINE LIMITED located?

toggle

FIBRELINE LIMITED is registered at Victoria Park Mills, Hardings Road, Keighley BD21 3ND.

What does FIBRELINE LIMITED do?

toggle

FIBRELINE LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for FIBRELINE LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-28 with no updates.