FILEBORNE LIMITED

Register to unlock more data on OkredoRegister

FILEBORNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02605418

Incorporation date

26/04/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rpgcc, 40 Gracechurch Street, London EC3V 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1991)
dot icon29/04/2026
Confirmation statement made on 2026-04-26 with no updates
dot icon19/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/04/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon21/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-04-26 with updates
dot icon01/05/2024
Change of details for Mrs Yvonne Gladys Haslett as a person with significant control on 2023-07-18
dot icon30/04/2024
Cessation of John Leonard Haslett as a person with significant control on 2023-07-18
dot icon30/04/2024
Cessation of Yvonne Gladys Haslett as a person with significant control on 2023-07-18
dot icon30/04/2024
Notification of Yvonne Gladys Haslett as a person with significant control on 2023-07-18
dot icon20/11/2023
Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 2023-11-20
dot icon20/11/2023
Change of details for Mr John Leonard Haslett as a person with significant control on 2023-11-20
dot icon20/11/2023
Change of details for Mrs Yvonne Gladys Haslett as a person with significant control on 2023-11-20
dot icon24/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/07/2023
Appointment of Mr Anthony Harry Morris as a secretary on 2023-07-18
dot icon21/07/2023
Termination of appointment of Yvonne Gladys Haslett as a director on 2023-07-18
dot icon21/07/2023
Termination of appointment of Yvonne Gladys Haslett as a secretary on 2023-07-18
dot icon03/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon24/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/12/2020
Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 2020-12-07
dot icon26/06/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon04/01/2018
Termination of appointment of John Leonard Haslett as a director on 2017-11-14
dot icon05/10/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon19/07/2017
Notification of Yvonne Gladys Haslett as a person with significant control on 2016-04-06
dot icon19/07/2017
Notification of John Leonard Haslett as a person with significant control on 2016-04-06
dot icon06/07/2017
Confirmation statement made on 2017-04-26 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon19/05/2016
Registered office address changed from 3 Great Ellshams Holly Lane Banstead Surrey SM7 2BA to 62 Wilson Street London EC2A 2BU on 2016-05-19
dot icon19/05/2016
Appointment of Mr Anthony Harry Morris as a director on 2015-10-01
dot icon19/05/2016
Appointment of Mr Kevin Lee Foster as a director on 2015-10-01
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/07/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/06/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon23/05/2013
Register(s) moved to registered office address
dot icon23/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/06/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/06/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon07/06/2010
Register(s) moved to registered inspection location
dot icon07/06/2010
Register inspection address has been changed
dot icon07/06/2010
Director's details changed for Mrs Yvonne Gladys Haslett on 2010-01-01
dot icon07/06/2010
Registered office address changed from 38 Steynton Avenue Bexley Kent DA5 3HG on 2010-06-07
dot icon29/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/05/2009
Return made up to 26/04/09; full list of members
dot icon26/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/05/2008
Return made up to 26/04/08; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/05/2007
Return made up to 26/04/07; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/05/2006
Return made up to 26/04/06; full list of members
dot icon19/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/05/2005
Return made up to 26/04/05; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon06/05/2004
Return made up to 26/04/04; full list of members
dot icon16/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/05/2003
Return made up to 26/04/03; full list of members
dot icon26/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/05/2002
Return made up to 26/04/02; full list of members
dot icon15/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon16/05/2001
Return made up to 26/04/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon17/05/2000
Return made up to 26/04/00; full list of members
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon14/05/1999
Return made up to 26/04/99; full list of members
dot icon16/10/1998
Accounts for a small company made up to 1997-12-31
dot icon12/05/1998
Return made up to 26/04/98; full list of members
dot icon22/10/1997
Accounts for a small company made up to 1996-12-31
dot icon13/05/1997
Return made up to 26/04/97; full list of members
dot icon25/10/1996
Accounts for a small company made up to 1995-12-31
dot icon20/05/1996
Return made up to 26/04/96; full list of members
dot icon03/11/1995
Accounts for a small company made up to 1994-12-31
dot icon23/05/1995
Return made up to 26/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon05/05/1994
Return made up to 26/04/94; full list of members
dot icon10/11/1993
Accounts for a small company made up to 1992-12-31
dot icon12/05/1993
Return made up to 26/04/93; full list of members
dot icon04/11/1992
Accounts for a small company made up to 1991-12-31
dot icon20/05/1992
Return made up to 26/04/92; full list of members
dot icon26/02/1992
Particulars of contract relating to shares
dot icon26/02/1992
Ad 30/09/91--------- £ si 98@1
dot icon18/02/1992
Ad 30/09/91--------- £ si 98@1=98 £ ic 2/100
dot icon15/01/1992
Accounting reference date notified as 31/12
dot icon15/10/1991
Registered office changed on 15/10/91 from: 366 city road london EC1V 2PY
dot icon26/06/1991
Memorandum and Articles of Association
dot icon24/06/1991
Registered office changed on 24/06/91 from: 50 lincoln's inn fields london WC2A 3PF
dot icon24/06/1991
Director resigned;new director appointed
dot icon24/06/1991
Resolutions
dot icon24/06/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/06/1991
Resolutions
dot icon26/04/1991
Incorporation

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
26/04/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Kevin Lee
Director
01/10/2015 - Present
11
Morris, Anthony Harry
Secretary
18/07/2023 - Present
-
Haslett, Yvonne Gladys
Director
14/05/1991 - 18/07/2023
1
Morris, Anthony Harry
Director
01/10/2015 - Present
7
Haslett, Yvonne Gladys
Secretary
14/05/1991 - 18/07/2023
-

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 FILEBORNE LIMITED

FILEBORNE LIMITED is an(a) Active company incorporated on 26/04/1991 with the registered office located at C/O Rpgcc, 40 Gracechurch Street, London EC3V 0BT. 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 FILEBORNE LIMITED?

toggle

FILEBORNE LIMITED is currently Active. It was registered on 26/04/1991 .

Where is FILEBORNE LIMITED located?

toggle

FILEBORNE LIMITED is registered at C/O Rpgcc, 40 Gracechurch Street, London EC3V 0BT.

What does FILEBORNE LIMITED do?

toggle

FILEBORNE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for FILEBORNE LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-26 with no updates.