Company NameFibron Bx Limited
Company StatusActive
Company Number02094347
CategoryPrivate Limited Company
Incorporation Date28 January 1987(37 years, 3 months ago)
Previous NamesFibron Bx Limited and Cortland Fibron Bx Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMr Andrew James Finch
StatusCurrent
Appointed05 February 2019(32 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressFibron House Unit C Rd Park
Stephenson Close
Hoddesdon
EN11 0BW
Director NameMr Philip Ashley
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(34 years, 3 months after company formation)
Appointment Duration3 years
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFibron House Unit C Rd Park
Stephenson Close
Hoddesdon
EN11 0BW
Director NameMr Jakob Skov
Date of BirthJune 1967 (Born 56 years ago)
NationalityDanish
StatusCurrent
Appointed19 August 2023(36 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressFibron House Unit C Rd Park
Stephenson Close
Hoddesdon
EN11 0BW
Director NameMrs Linn Lundstedt
Date of BirthAugust 1984 (Born 39 years ago)
NationalitySwedish
StatusCurrent
Appointed19 August 2023(36 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks
RoleLegal Counsel
Country of ResidenceSweden
Correspondence AddressFibron House Unit C Rd Park
Stephenson Close
Hoddesdon
EN11 0BW
Director NameMr Martin Aberg
Date of BirthJanuary 1981 (Born 43 years ago)
NationalitySwedish
StatusCurrent
Appointed19 August 2023(36 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks
RoleDeputy Ceo
Country of ResidenceSweden
Correspondence AddressFibron House Unit C Rd Park
Stephenson Close
Hoddesdon
EN11 0BW
Director NameTimothy Ramsay Chaplin
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 February 2000)
RoleChartered Engineer
Correspondence Address2b Gypsy Lane
Great Amwell
Ware
Hertfordshire
SG12 9RN
Director NameMr Ivan Moset
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 March 2000)
RoleProduction Director
Correspondence Address19 Grove Road
Ware
Herts
SG12 7HS
Secretary NameElaine Ruth Chaplin
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 February 2000)
RoleCompany Director
Correspondence Address2 B Woodcote Gypsy Lane
Great Amwell
Ware
Hertfordshire
SG12 9RN
Director NameElaine Ruth Chaplin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(6 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 February 2000)
RoleTeacher
Correspondence Address2 B Woodcote Gypsy Lane
Great Amwell
Ware
Hertfordshire
SG12 9RN
Director NameMarta Berit Moset
Date of BirthOctober 1938 (Born 85 years ago)
NationalityNorwegian
StatusResigned
Appointed30 September 1993(6 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 February 2000)
RoleCare Manager
Correspondence Address19 Grove Road
Ware
Hertfordshire
SG12 7HS
Director NameRalda Adams
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2000(13 years after company formation)
Appointment Duration7 years, 1 month (resigned 10 April 2007)
RoleExecutive
Correspondence Address595 Gatehouse Road
Tully Onondaga
New York
13159
United States
Director NameStephen Breen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2000(13 years after company formation)
Appointment Duration7 years, 1 month (resigned 10 April 2007)
RoleExecutive
Correspondence Address505 Second Street
Liverpool
Onondaga
13088
United States
Director NameRobert Mintz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2000(13 years after company formation)
Appointment Duration1 year, 10 months (resigned 29 December 2001)
RoleExecutive
Correspondence Address355 Briar Lane
Highland Park
Lake Illinois
60035
United States
Director NameJohn Stidd
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2000(13 years after company formation)
Appointment Duration8 years, 8 months (resigned 27 October 2008)
RoleExecutive
Correspondence Address595 Gatehouse Road
Tully
Onondaga,New York
13159
United States
Secretary NameRobert Mintz
NationalityAmerican
StatusResigned
Appointed18 February 2000(13 years after company formation)
Appointment Duration1 year, 10 months (resigned 29 December 2001)
RoleExecutive
Correspondence Address355 Briar Lane
Highland Park
Lake Illinois
60035
United States
Director NameNeil McAdam
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(13 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 10 April 2007)
RoleCompany Director
Correspondence Address81 Crosshall Road
Eaton Ford
St. Neots
Cambridgeshire
PE19 7AB
Director NameRichard Nye
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2000(13 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 April 2007)
RoleExecutive
Correspondence Address343 Hoffman Road
Tully
New York 13159
United States
Secretary NameRichard Nye
NationalityAmerican
StatusResigned
Appointed29 December 2001(14 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 March 2008)
RoleExecutive
Correspondence Address343 Hoffman Road
Tully
New York 13159
United States
Director NameMr Philip Bull
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(15 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 April 2007)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressCob Farm
Marsh Lane
Cheswardine Market Drayton
Shropshire
TF9 2SF
Director NameJonathan A Stein
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2007(20 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 September 2008)
RoleBusiness Manager
Correspondence Address6 Hathaway Road
Scarsdale
New York Ny 10583
United States
Director NameNeal A Kayes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2007(20 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 September 2008)
RoleBusiness Manager
Correspondence Address378 Nod Hill Road
Wilton
Connecticut Cy 06897
United States
Director NameMr Neil William McAdam
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(20 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 December 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Rd Park
Stephenson Close
Hoddesdon
Hertfordshire
EN11 0BW
Secretary NameMr Neil William McAdam
NationalityBritish
StatusResigned
Appointed30 January 2008(21 years after company formation)
Appointment Duration9 years, 10 months (resigned 18 December 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Rd Park
Stephenson Close
Hoddesdon
Hertfordshire
EN11 0BW
Director NameMr Terry M Braatz
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2008(21 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 December 2017)
RoleTreasurer
Country of ResidenceUnited States
Correspondence AddressUnit 2 Rd Park
Stephenson Close
Hoddesdon
Hertfordshire
EN11 0BW
Director NameMr Andrew G Lampereur
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2008(21 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 December 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnit 2 Rd Park
Stephenson Close
Hoddesdon
Hertfordshire
EN11 0BW
Director NameMr Nicholas James Gemmell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2017(30 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 December 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Rd Park
Stephenson Close
Hoddesdon
Hertfordshire
EN11 0BW
Director NameMr Richard Martin Roman
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2017(30 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 December 2018)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressUnit 2 Rd Park
Stephenson Close
Hoddesdon
Hertfordshire
EN11 0BW
Director NameMr Bruno Cianfini
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2017(30 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 April 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Rd Park
Stephenson Close
Hoddesdon
Hertfordshire
EN11 0BW
Secretary NameMr Nicholas James Gemmell
StatusResigned
Appointed18 December 2017(30 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressUnit 2 Rd Park
Stephenson Close
Hoddesdon
Hertfordshire
EN11 0BW
Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed19 December 2018(31 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Rd Park
Stephenson Close
Hoddesdon
Hertfordshire
EN11 0BW
Director NameMr Balraj Singh Virdi
Date of BirthOctober 1986 (Born 37 years ago)
NationalityTanzanian
StatusResigned
Appointed19 December 2018(31 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Rd Park
Stephenson Close
Hoddesdon
Hertfordshire
EN11 0BW

Contact

Websitecortlandcompany.com

Location

Registered AddressFibron House Unit C Rd Park
Stephenson Close
Hoddesdon
EN11 0BW
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

960 at £1Cortland Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£27,982,343
Gross Profit£11,598,951
Net Worth£27,718,509
Current Liabilities£5,519,743

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 4 weeks ago)
Next Return Due20 December 2024 (7 months, 2 weeks from now)

Charges

16 December 2003Delivered on: 30 December 2003
Satisfied on: 23 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 October 2003Delivered on: 27 October 2003
Satisfied on: 23 April 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 July 2002Delivered on: 24 July 2002
Satisfied on: 30 December 2003
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto which fail to vest effectively or absolutely in the security holder.
Fully Satisfied
3 March 2000Delivered on: 22 March 2000
Satisfied on: 1 April 2005
Persons entitled: Ivan and Marta Moset

Classification: Mortgage
Secured details: Monies outstanding on promissory notes dated 03/03/00 due from the company formerly known as fibron bx limited to the chargee.
Particulars: Goods and chattels with logbooks manuals and other records specified in the schedule to the mortgage.
Fully Satisfied
3 March 2000Delivered on: 11 March 2000
Satisfied on: 1 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company (formerly known as fibron bx limited) to the chargee on any account whatsoever.
Particulars: Unit 5 new england estate pinder road hoddeston herts (l/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 March 2000Delivered on: 11 March 2000
Satisfied on: 30 December 2003
Persons entitled: Ivan Moset, Marta Moset, Timothy Chaplin and Elaine Chaplin

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee outstanding on promissory notes of even date (as defined).
Particulars: Fixed charge over book and other debts and floating charge over stock raw materials and components.
Fully Satisfied
3 March 2000Delivered on: 4 March 2000
Satisfied on: 30 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 June 1994Delivered on: 9 June 1994
Satisfied on: 7 March 2000
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
23 March 2005Delivered on: 8 April 2005
Satisfied on: 5 April 2007
Persons entitled: Jpmorgan Chase Bank, N.A

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 June 1991Delivered on: 6 June 1991
Satisfied on: 7 March 2000
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
19 June 2020Delivered on: 23 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 December 2018Delivered on: 28 December 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding

Filing History

21 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
3 December 2020Full accounts made up to 31 December 2019 (38 pages)
23 June 2020Registration of charge 020943470012, created on 19 June 2020 (59 pages)
14 February 2020Confirmation statement made on 19 December 2019 with updates (4 pages)
22 July 2019Notification of Cypress Bidco Limited as a person with significant control on 19 December 2018 (2 pages)
22 July 2019Cessation of Cortland U.K. Holdings Limited as a person with significant control on 18 December 2018 (1 page)
9 July 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
5 February 2019Termination of appointment of Nicholas James Gemmell as a secretary on 19 December 2018 (1 page)
5 February 2019Appointment of Mr Andrew James Finch as a secretary on 5 February 2019 (2 pages)
31 January 2019Full accounts made up to 31 August 2018 (22 pages)
30 January 2019Register inspection address has been changed from 108 High Street Stevenage Hertfordshire SG1 3DW United Kingdom to Unit 2 Stephenson Close Hoddesdon EN11 0BW (1 page)
29 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
18 January 2019Termination of appointment of Richard Martin Roman as a director on 19 December 2018 (1 page)
18 January 2019Termination of appointment of Nicholas James Gemmell as a director on 19 December 2018 (1 page)
9 January 2019Resolutions
  • RES13 ‐ Co name change 19/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
28 December 2018Appointment of Mr Balraj Singh Virdi as a director on 19 December 2018 (2 pages)
28 December 2018Registration of charge 020943470011, created on 19 December 2018 (10 pages)
28 December 2018Appointment of Mr Andrew Olaf Fischer as a director on 19 December 2018 (2 pages)
21 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-19
(3 pages)
21 June 2018Full accounts made up to 31 August 2017 (22 pages)
17 January 2018Director's details changed for Mr Richard Martin Roman on 16 January 2018 (2 pages)
2 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
20 December 2017Appointment of Mr Richard Martin Roman as a director on 18 December 2017 (2 pages)
19 December 2017Termination of appointment of Neil William Mcadam as a secretary on 18 December 2017 (1 page)
19 December 2017Termination of appointment of Terry M Braatz as a director on 18 December 2017 (1 page)
19 December 2017Termination of appointment of Andrew G Lampereur as a director on 18 December 2017 (1 page)
19 December 2017Appointment of Mr Nicholas James Gemmell as a secretary on 18 December 2017 (2 pages)
19 December 2017Termination of appointment of Terry M Braatz as a director on 18 December 2017 (1 page)
19 December 2017Termination of appointment of Neil William Mcadam as a director on 18 December 2017 (1 page)
19 December 2017Appointment of Mr Nicholas James Gemmell as a director on 18 December 2017 (2 pages)
19 December 2017Appointment of Mr Bruno Cianfini as a director on 18 December 2017 (2 pages)
10 April 2017Full accounts made up to 31 August 2016 (22 pages)
10 April 2017Full accounts made up to 31 August 2016 (22 pages)
26 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
22 June 2016Full accounts made up to 31 August 2015 (19 pages)
22 June 2016Full accounts made up to 31 August 2015 (19 pages)
18 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 960
(6 pages)
18 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 960
(6 pages)
28 October 2015Register(s) moved to registered inspection location 108 High Street Stevenage Hertfordshire SG1 3DW (1 page)
28 October 2015Register(s) moved to registered inspection location 108 High Street Stevenage Hertfordshire SG1 3DW (1 page)
9 March 2015Full accounts made up to 31 August 2014 (19 pages)
9 March 2015Full accounts made up to 31 August 2014 (19 pages)
13 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 960
(6 pages)
13 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 960
(6 pages)
22 January 2014Full accounts made up to 31 August 2013 (18 pages)
22 January 2014Full accounts made up to 31 August 2013 (18 pages)
3 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 960
(6 pages)
3 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 960
(6 pages)
18 June 2013Register inspection address has been changed (1 page)
18 June 2013Register inspection address has been changed (1 page)
12 June 2013Registered office address changed from 108 High Street Stevenage Hertfordshire SG1 3DW on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 108 High Street Stevenage Hertfordshire SG1 3DW on 12 June 2013 (1 page)
14 May 2013Full accounts made up to 31 August 2012 (19 pages)
14 May 2013Full accounts made up to 31 August 2012 (19 pages)
12 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
15 May 2012Full accounts made up to 31 August 2011 (19 pages)
15 May 2012Full accounts made up to 31 August 2011 (19 pages)
21 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
20 May 2011Full accounts made up to 31 August 2010 (19 pages)
20 May 2011Full accounts made up to 31 August 2010 (19 pages)
21 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
14 October 2010Auditor's resignation (1 page)
14 October 2010Resolutions
  • RES13 ‐ Appoint new auditors 27/09/2010
(1 page)
14 October 2010Auditor's resignation (1 page)
14 October 2010Resolutions
  • RES13 ‐ Appoint new auditors 27/09/2010
(1 page)
14 October 2010Auditor's resignation (1 page)
14 October 2010Auditor's resignation (1 page)
8 September 2010Auditor's resignation (1 page)
8 September 2010Auditor's resignation (1 page)
27 May 2010Full accounts made up to 31 August 2009 (20 pages)
27 May 2010Full accounts made up to 31 August 2009 (20 pages)
26 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
26 January 2010Secretary's details changed for Neil Mcadam on 17 December 2009 (1 page)
26 January 2010Director's details changed for Andrew G Lampereur on 17 December 2009 (2 pages)
26 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Terry M Braatz on 17 December 2009 (2 pages)
26 January 2010Director's details changed for Neil Mcadam on 17 December 2009 (2 pages)
26 January 2010Director's details changed for Andrew G Lampereur on 17 December 2009 (2 pages)
26 January 2010Director's details changed for Terry M Braatz on 17 December 2009 (2 pages)
26 January 2010Secretary's details changed for Neil Mcadam on 17 December 2009 (1 page)
26 January 2010Director's details changed for Neil Mcadam on 17 December 2009 (2 pages)
30 June 2009Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
30 June 2009Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
5 February 2009Return made up to 16/12/08; full list of members (4 pages)
5 February 2009Return made up to 16/12/08; full list of members (4 pages)
30 December 2008Appointment terminated director neal kayes (1 page)
30 December 2008Appointment terminated director neal kayes (1 page)
30 December 2008Appointment terminated director jonathan stein (1 page)
30 December 2008Appointment terminated director jonathan stein (1 page)
2 December 2008Appointment terminated director john stidd (1 page)
2 December 2008Appointment terminated director john stidd (1 page)
3 November 2008Director appointed andrew g lampereur (2 pages)
3 November 2008Director appointed terry m braatz (2 pages)
3 November 2008Director appointed andrew g lampereur (2 pages)
3 November 2008Director appointed terry m braatz (2 pages)
18 September 2008Accounts for a medium company made up to 30 June 2008 (19 pages)
18 September 2008Accounts for a medium company made up to 30 June 2008 (19 pages)
19 March 2008Accounts for a medium company made up to 30 June 2007 (20 pages)
19 March 2008Accounts for a medium company made up to 30 June 2007 (20 pages)
18 March 2008Appointment terminated secretary richard nye (1 page)
18 March 2008Appointment terminated secretary richard nye (1 page)
15 March 2008Return made up to 16/12/07; full list of members (4 pages)
15 March 2008Return made up to 16/12/07; full list of members (4 pages)
13 February 2008New secretary appointed (2 pages)
13 February 2008New secretary appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
5 April 2007Declaration of satisfaction of mortgage/charge (10 pages)
5 April 2007Declaration of satisfaction of mortgage/charge (10 pages)
19 March 2007Return made up to 16/12/06; full list of members (3 pages)
19 March 2007Return made up to 16/12/06; full list of members (3 pages)
2 November 2006Accounts for a small company made up to 30 June 2006 (7 pages)
2 November 2006Accounts for a small company made up to 30 June 2006 (7 pages)
13 February 2006Return made up to 16/12/05; full list of members (3 pages)
13 February 2006Return made up to 16/12/05; full list of members (3 pages)
14 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
14 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
8 April 2005Particulars of mortgage/charge (13 pages)
8 April 2005Particulars of mortgage/charge (13 pages)
1 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2004Return made up to 16/12/04; full list of members (9 pages)
30 December 2004Return made up to 16/12/04; full list of members (9 pages)
19 October 2004Accounts for a small company made up to 30 June 2004 (7 pages)
19 October 2004Accounts for a small company made up to 30 June 2004 (7 pages)
5 January 2004Return made up to 16/12/03; full list of members (9 pages)
5 January 2004Return made up to 16/12/03; full list of members (9 pages)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
27 October 2003Particulars of mortgage/charge (5 pages)
27 October 2003Particulars of mortgage/charge (5 pages)
15 October 2003Accounts for a small company made up to 30 June 2003 (9 pages)
15 October 2003Accounts for a small company made up to 30 June 2003 (9 pages)
23 March 2003Ad 03/01/03--------- £ si 40@1=40 £ ic 920/960 (2 pages)
23 March 2003Ad 03/01/03--------- £ si 40@1=40 £ ic 920/960 (2 pages)
3 January 2003Return made up to 16/12/02; full list of members (10 pages)
3 January 2003Return made up to 16/12/02; full list of members (10 pages)
3 January 2003Location of register of members (1 page)
3 January 2003Location of register of members (1 page)
22 October 2002Accounts for a small company made up to 30 June 2002 (8 pages)
22 October 2002Accounts for a small company made up to 30 June 2002 (8 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
4 April 2002Secretary resigned;director resigned (1 page)
4 April 2002Ad 11/10/01--------- £ si 20@1 (2 pages)
4 April 2002Registered office changed on 04/04/02 from: 7 pilgrim street london EC4V 6LB (1 page)
4 April 2002Registered office changed on 04/04/02 from: 7 pilgrim street london EC4V 6LB (1 page)
4 April 2002New secretary appointed (2 pages)
4 April 2002Secretary resigned;director resigned (1 page)
4 April 2002New secretary appointed (2 pages)
4 April 2002Ad 11/10/01--------- £ si 20@1 (2 pages)
6 February 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
5 November 2001Accounts for a small company made up to 30 June 2001 (8 pages)
5 November 2001Accounts for a small company made up to 30 June 2001 (8 pages)
16 January 2001Accounts for a small company made up to 30 June 2000 (8 pages)
16 January 2001Accounts for a small company made up to 30 June 2000 (8 pages)
15 January 2001Return made up to 29/12/00; full list of members (9 pages)
15 January 2001Return made up to 29/12/00; full list of members (9 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Registered office changed on 21/03/00 from: manufactory house 2 bell lane hertford hertfordshire SG14 1BP (1 page)
21 March 2000Registered office changed on 21/03/00 from: manufactory house 2 bell lane hertford hertfordshire SG14 1BP (1 page)
13 March 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
13 March 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Return made up to 29/12/99; full list of members (8 pages)
10 March 2000Return made up to 29/12/99; full list of members (8 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
9 March 2000Declaration of assistance for shares acquisition (10 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Declaration of assistance for shares acquisition (10 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
7 March 2000Declaration of satisfaction of mortgage/charge (1 page)
7 March 2000Declaration of satisfaction of mortgage/charge (1 page)
7 March 2000Declaration of satisfaction of mortgage/charge (1 page)
7 March 2000Company name changed fibron bx LIMITED\certificate issued on 07/03/00 (3 pages)
7 March 2000Company name changed fibron bx LIMITED\certificate issued on 07/03/00 (3 pages)
7 March 2000Declaration of satisfaction of mortgage/charge (1 page)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New secretary appointed;new director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New secretary appointed;new director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Secretary resigned;director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Secretary resigned;director resigned (1 page)
15 February 2000Director's particulars changed (1 page)
15 February 2000Secretary's particulars changed;director's particulars changed (1 page)
15 February 2000Location of register of members (1 page)
15 February 2000Director's particulars changed (1 page)
15 February 2000Location of register of members (1 page)
15 February 2000Secretary's particulars changed;director's particulars changed (1 page)
24 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
24 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
10 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
10 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
23 December 1998Return made up to 29/12/98; full list of members (6 pages)
23 December 1998Return made up to 29/12/98; full list of members (6 pages)
11 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
11 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
28 January 1998Return made up to 29/12/97; full list of members (6 pages)
28 January 1998Return made up to 29/12/97; full list of members (6 pages)
16 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
16 June 1997Return made up to 29/12/96; full list of members (6 pages)
16 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
16 June 1997Return made up to 29/12/96; full list of members (6 pages)
22 August 1996Return made up to 29/12/95; full list of members (6 pages)
22 August 1996Return made up to 29/12/95; full list of members (6 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
24 April 1995Return made up to 29/12/94; full list of members (6 pages)
24 April 1995Return made up to 29/12/94; full list of members (6 pages)
28 January 1987Incorporation (22 pages)
28 January 1987Incorporation (22 pages)