FIBRELITE COMPOSITES LIMITED

Register to unlock more data on OkredoRegister

FIBRELITE COMPOSITES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01513175

Incorporation date

19/08/1980

Size

Full

Contacts

Registered address

Registered address

Unit 2 Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire BD23 2QRCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1980)
dot icon03/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon23/01/2026
Appointment of Stelmo Delmar Da Cunha Carneiro Neto as a director on 2026-01-20
dot icon09/01/2026
Termination of appointment of Alistair Graeme Johnston as a director on 2026-01-05
dot icon14/07/2025
Full accounts made up to 2024-12-31
dot icon22/05/2025
Cessation of Dover Corporation as a person with significant control on 2025-05-12
dot icon19/05/2025
Notification of Dover Fluids Uk Ltd as a person with significant control on 2025-05-12
dot icon12/05/2025
Notification of Dover Corporation as a person with significant control on 2025-05-07
dot icon12/05/2025
Cessation of Dover Fluids Uk Limited as a person with significant control on 2025-05-07
dot icon31/03/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon19/12/2024
Termination of appointment of David Owen Crouse as a director on 2024-12-18
dot icon19/12/2024
Appointment of Mr Alistair Graeme Johnston as a director on 2024-12-18
dot icon09/07/2024
Full accounts made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon07/08/2023
Change of details for Dover Fluids Uk Limited as a person with significant control on 2023-08-07
dot icon14/07/2023
Full accounts made up to 2022-12-31
dot icon13/04/2023
Termination of appointment of Kevin Robert Long as a director on 2023-04-13
dot icon13/04/2023
Appointment of Mr David Owen Crouse as a director on 2023-04-13
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon19/07/2022
Change of details for Dover Energy Uk Limited as a person with significant control on 2021-10-25
dot icon10/06/2022
Full accounts made up to 2021-12-31
dot icon14/04/2022
Confirmation statement made on 2022-03-29 with updates
dot icon05/11/2021
Full accounts made up to 2020-12-31
dot icon31/05/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon10/01/2021
Full accounts made up to 2019-12-31
dot icon15/05/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon04/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon25/08/2017
Appointment of Mr Kevin Robert Long as a director on 2017-08-24
dot icon24/08/2017
Termination of appointment of David Crouse as a director on 2017-08-24
dot icon07/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon22/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon08/05/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon13/10/2014
Termination of appointment of Susan Elizabeth Hathaway as a director on 2014-09-29
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon17/06/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon17/06/2014
Registered office address changed from Midland House 2 Poole Road Bournemouth Dorset BH2 5QY England on 2014-06-17
dot icon23/01/2014
Appointment of Mr Ian Peter Thompson as a director
dot icon23/01/2014
Appointment of Mrs Ann Jacqueline Preston as a secretary
dot icon07/11/2013
Satisfaction of charge 1 in full
dot icon07/11/2013
Satisfaction of charge 2 in full
dot icon07/11/2013
Satisfaction of charge 4 in full
dot icon31/10/2013
Auditor's resignation
dot icon23/10/2013
Appointment of Mr David Crouse as a director
dot icon18/10/2013
Miscellaneous
dot icon15/10/2013
Registered office address changed from 2 Midland House Poole Road Bournemouth Dorset BH2 5QY England on 2013-10-15
dot icon14/10/2013
Registered office address changed from Unit 2 Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR on 2013-10-14
dot icon10/10/2013
Appointment of Mrs Susan Elizabeth Hathaway as a director
dot icon09/10/2013
Termination of appointment of Joanne Westwood as a director
dot icon09/10/2013
Termination of appointment of Ann Preston as a secretary
dot icon09/10/2013
Termination of appointment of Joanne Westwood as a director
dot icon09/10/2013
Termination of appointment of Joanna Stott as a director
dot icon09/10/2013
Termination of appointment of David Holmes as a director
dot icon09/10/2013
Termination of appointment of Ian Thompson as a director
dot icon09/10/2013
Termination of appointment of Ann Preston as a director
dot icon09/10/2013
Termination of appointment of Martin Heath as a director
dot icon09/10/2013
Termination of appointment of James Goodman as a director
dot icon19/09/2013
Satisfaction of charge 5 in full
dot icon05/08/2013
Full accounts made up to 2012-12-31
dot icon11/06/2013
Auditor's resignation
dot icon02/05/2013
Miscellaneous
dot icon02/05/2013
Auditor's resignation
dot icon15/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon04/03/2013
Appointment of Mrs Joanna Stott as a director
dot icon04/03/2013
Termination of appointment of Ashley Pardoe as a director
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon09/05/2012
Director's details changed for Mr Ashley William Pardoe on 2012-05-09
dot icon09/05/2012
Secretary's details changed for Mrs Ann Jacqueline Preston on 2012-05-09
dot icon27/05/2011
Full accounts made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon26/01/2011
Appointment of Mr Ashley William Pardoe as a director
dot icon08/07/2010
Full accounts made up to 2009-12-31
dot icon12/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon07/04/2010
Director's details changed for James Louis Goodman on 2010-04-07
dot icon07/04/2010
Director's details changed for Martin Heath on 2010-04-07
dot icon07/04/2010
Director's details changed for David Holmes on 2010-04-07
dot icon07/04/2010
Director's details changed for Ann Jacqueline Preston on 2010-04-07
dot icon07/04/2010
Director's details changed for Mr Ian Peter Thompson on 2010-04-07
dot icon07/04/2010
Director's details changed for Joanne Westwood on 2010-04-07
dot icon09/06/2009
Full accounts made up to 2008-12-31
dot icon05/04/2009
Return made up to 29/03/09; full list of members
dot icon09/09/2008
Full accounts made up to 2007-12-31
dot icon14/04/2008
Return made up to 29/03/08; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon15/05/2007
Director's particulars changed
dot icon14/05/2007
Return made up to 29/03/07; full list of members
dot icon14/05/2007
New director appointed
dot icon23/01/2007
Full accounts made up to 2005-12-31
dot icon09/12/2006
Particulars of mortgage/charge
dot icon26/04/2006
Return made up to 29/03/06; full list of members
dot icon26/04/2006
Director resigned
dot icon01/02/2006
New director appointed
dot icon01/02/2006
New secretary appointed
dot icon01/02/2006
Secretary resigned
dot icon22/11/2005
Declaration of assistance for shares acquisition
dot icon22/11/2005
Resolutions
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon19/10/2005
New director appointed
dot icon11/10/2005
Declaration of satisfaction of mortgage/charge
dot icon17/08/2005
Return made up to 29/03/05; full list of members
dot icon29/03/2005
New director appointed
dot icon11/10/2004
Full accounts made up to 2003-12-31
dot icon29/04/2004
Return made up to 29/03/04; full list of members
dot icon22/10/2003
Full accounts made up to 2002-12-31
dot icon02/05/2003
Return made up to 29/03/03; full list of members
dot icon23/01/2003
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon08/11/2002
Director resigned
dot icon17/04/2002
Full accounts made up to 2001-06-30
dot icon27/03/2002
Return made up to 29/03/02; full list of members
dot icon04/04/2001
Full accounts made up to 2000-06-30
dot icon03/04/2001
Return made up to 29/03/01; full list of members
dot icon30/03/2000
Full accounts made up to 1999-06-30
dot icon29/03/2000
Return made up to 29/03/00; full list of members
dot icon21/07/1999
Director resigned
dot icon23/04/1999
Return made up to 29/03/99; no change of members
dot icon12/02/1999
Director resigned
dot icon16/12/1998
Full accounts made up to 1998-06-30
dot icon08/12/1998
Auditor's resignation
dot icon29/04/1998
Director resigned
dot icon15/04/1998
Return made up to 29/03/98; no change of members
dot icon27/11/1997
Full accounts made up to 1997-06-30
dot icon05/11/1997
New director appointed
dot icon21/05/1997
Return made up to 29/03/97; full list of members
dot icon17/02/1997
Full accounts made up to 1996-06-30
dot icon10/02/1997
New secretary appointed
dot icon10/02/1997
Secretary resigned
dot icon16/05/1996
Return made up to 29/03/96; no change of members
dot icon18/02/1996
Full accounts made up to 1995-06-30
dot icon26/01/1996
New director appointed
dot icon18/05/1995
Return made up to 29/03/95; no change of members
dot icon05/01/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Full accounts made up to 1994-06-30
dot icon17/03/1994
Return made up to 29/03/94; full list of members
dot icon01/12/1993
Full accounts made up to 1993-06-30
dot icon11/11/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon22/04/1993
New director appointed
dot icon22/04/1993
New director appointed
dot icon22/04/1993
Return made up to 29/03/93; full list of members
dot icon18/03/1993
Particulars of mortgage/charge
dot icon25/02/1993
Certificate of change of name
dot icon14/10/1992
Declaration of assistance for shares acquisition
dot icon14/10/1992
Declaration of assistance for shares acquisition
dot icon14/10/1992
Resolutions
dot icon09/10/1992
Secretary resigned;new secretary appointed
dot icon09/10/1992
Resolutions
dot icon06/10/1992
Declaration of assistance for shares acquisition
dot icon06/10/1992
Resolutions
dot icon06/10/1992
Registered office changed on 06/10/92 from: bowcliffe hall bramham wetherby west yorkshire LS23 6LP
dot icon06/10/1992
Director resigned
dot icon06/10/1992
Director resigned
dot icon29/09/1992
Particulars of mortgage/charge
dot icon29/09/1992
Full accounts made up to 1992-06-30
dot icon24/09/1992
Particulars of mortgage/charge
dot icon27/05/1992
Particulars of mortgage/charge
dot icon01/04/1992
Full accounts made up to 1991-06-30
dot icon01/04/1992
Return made up to 29/03/92; no change of members
dot icon18/04/1991
Full accounts made up to 1990-06-30
dot icon18/04/1991
Return made up to 29/03/91; full list of members
dot icon03/05/1990
Full accounts made up to 1989-06-30
dot icon03/05/1990
Return made up to 30/03/90; full list of members
dot icon11/08/1989
Memorandum and Articles of Association
dot icon11/08/1989
Resolutions
dot icon09/06/1989
Accounts for a small company made up to 1988-06-30
dot icon09/06/1989
Return made up to 02/05/89; full list of members
dot icon17/05/1988
Registered office changed on 17/05/88 from: pepper road leeds LS10 2NQ
dot icon26/04/1988
Full accounts made up to 1987-06-30
dot icon26/04/1988
Return made up to 25/02/88; full list of members
dot icon28/07/1987
Accounting reference date shortened from 31/08 to 30/06
dot icon21/07/1987
New director appointed
dot icon21/07/1987
New director appointed
dot icon15/06/1987
Full accounts made up to 1986-08-31
dot icon15/06/1987
Return made up to 24/03/87; full list of members
dot icon03/10/1984
Certificate of change of name
dot icon19/08/1980
Miscellaneous

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
29/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Ian Peter
Director
17/01/2014 - Present
11
Long, Kevin Robert
Director
24/08/2017 - 13/04/2023
4
Crouse, David Owen
Director
13/04/2023 - 18/12/2024
-
Johnston, Alistair Graeme
Director
18/12/2024 - 05/01/2026
4
Da Cunha Carneiro Neto, Stelmo Delmar
Director
20/01/2026 - Present
2

Persons with Significant Control

5
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 FIBRELITE COMPOSITES LIMITED

FIBRELITE COMPOSITES LIMITED is an(a) Active company incorporated on 19/08/1980 with the registered office located at Unit 2 Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire BD23 2QR. 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 FIBRELITE COMPOSITES LIMITED?

toggle

FIBRELITE COMPOSITES LIMITED is currently Active. It was registered on 19/08/1980 .

Where is FIBRELITE COMPOSITES LIMITED located?

toggle

FIBRELITE COMPOSITES LIMITED is registered at Unit 2 Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire BD23 2QR.

What does FIBRELITE COMPOSITES LIMITED do?

toggle

FIBRELITE COMPOSITES LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for FIBRELITE COMPOSITES LIMITED?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-03-29 with no updates.