Company NameFytertech Nonwovens Limited
DirectorsAndrew Francis Hetzel Jr and Matthew Leonard Wild
Company StatusActive
Company Number02985506
CategoryPrivate Limited Company
Incorporation Date1 November 1994(29 years, 6 months ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Andrew Francis Hetzel Jr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed27 January 2017(22 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMr Matthew Leonard Wild
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed27 January 2017(22 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMr Richard William Ghinn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(same day as company formation)
RoleAgricultural Supplier
Country of ResidenceEngland
Correspondence AddressBrendonwood Winchester Road
Chilworth
Southampton
SO16 7JL
Secretary NameMrs Sarah Winifred Ghinn
NationalityBritish
StatusResigned
Appointed01 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBrendenwood
Winchester Road, Chilworth
Southampton
Hampshire
SO16 7LJ
Director NameMr Timothy Wyatt Barter
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(19 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Wellington Park
Hedge End
Southampton
Hampshire
SO30 2QU
Director NameMr Charles Edmund Browning
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(20 years, 2 months after company formation)
Appointment Duration2 years (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Wellington Park
Hedge End
Southampton
Hampshire
SO30 2QU
Director NameMr Garth Anton Christie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(20 years, 2 months after company formation)
Appointment Duration2 years (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Wellington Park
Hedge End
Southampton
Hampshire
SO30 2QU
Director NameHarvey Ghinn
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(20 years, 2 months after company formation)
Appointment Duration2 years (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Wellington Park
Hedge End
Southampton
Hampshire
SO30 2QU
Director NameMr Timothy Malcolm Lynes
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(20 years, 2 months after company formation)
Appointment Duration2 years (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Wellington Park
Hedge End
Southampton
Hampshire
SO30 2QU

Contact

Websitewww.lubetech.co.uk
Email address[email protected]
Telephone023 80274123
Telephone regionSouthampton / Portsmouth

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

203k at £1Richard William Ghinn
95.30%
Ordinary
10k at £1Sarah Winifred Ghinn
4.70%
Ordinary

Financials

Year2014
Net Worth-£750,460
Cash£39,185
Current Liabilities£3,092,130

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

2 May 2017Delivered on: 9 May 2017
Persons entitled: Bmo Harris Bank N.A. as Security Trustee

Classification: A registered charge
Particulars: A first fixed charge over any rights which the chargor now has and which it obtains at any time in the future in, land, equipment, investments, key contracts, key accounts, intellectual property, debts, and goodwill and uncalled capital, including without limitation the intellectual property rights and key accounts set out in more detail the debenture.
Outstanding
24 June 2008Delivered on: 30 June 2008
Persons entitled: Lionbrook Property Partnership No 1 Limited and Lionbrook Property Partnership No.3 Limited

Classification: Rent deposit deed
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: £168,162.00 and £29,428.35 an interest bearing account the deposit account see image for full details.
Outstanding
22 December 2005Delivered on: 30 December 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.
Outstanding
23 February 2001Delivered on: 28 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former power machine tools premises mayflower close chandlers ford industrial estate eastleigh hampshire HP172603. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
2 August 2000Delivered on: 9 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

14 December 2017Registered office address changed from Unit 4 Wellington Park Hedge End Southampton Hampshire SO30 2QU England to 10 Orange Street London WC2H 7DQ on 14 December 2017 (1 page)
13 December 2017Confirmation statement made on 2 December 2017 with updates (5 pages)
13 December 2017Notification of Andrew Francis Hetzel Jr as a person with significant control on 5 December 2016 (2 pages)
13 December 2017Cessation of Rutherford Ide Limited as a person with significant control on 5 December 2016 (1 page)
25 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
7 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-06
(3 pages)
12 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
12 May 2017Memorandum and Articles of Association (18 pages)
9 May 2017Registration of charge 029855060005, created on 2 May 2017 (67 pages)
27 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
20 February 2017Change of share class name or designation (2 pages)
20 February 2017Particulars of variation of rights attached to shares (2 pages)
13 February 2017Termination of appointment of Timothy Malcolm Lynes as a director on 27 January 2017 (1 page)
13 February 2017Termination of appointment of Richard William Ghinn as a director on 27 January 2017 (1 page)
13 February 2017Satisfaction of charge 1 in full (1 page)
13 February 2017Satisfaction of charge 3 in full (1 page)
30 January 2017Appointment of Mr Matthew Leonard Wild as a director on 27 January 2017 (2 pages)
30 January 2017Appointment of Mr Andrew Francis Hetzel Jr as a director on 27 January 2017 (2 pages)
27 January 2017Termination of appointment of Charles Edmund Browning as a director on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Garth Anton Christie as a director on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Timothy Wyatt Barter as a director on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Sarah Winifred Ghinn as a secretary on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Harvey Ghinn as a director on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Sarah Winifred Ghinn as a secretary on 27 January 2017 (1 page)
8 January 2017Register inspection address has been changed to 2/4 2/4 Ash Lane Rustington West Sussex BN16 3BZ (1 page)
8 January 2017Register(s) moved to registered inspection location 2/4 2/4 Ash Lane Rustington West Sussex BN16 3BZ (1 page)
6 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
4 January 2017Particulars of variation of rights attached to shares (2 pages)
4 January 2017Change of share class name or designation (2 pages)
30 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
31 October 2016Satisfaction of charge 2 in full (2 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
2 March 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 709,885
(8 pages)
2 March 2016Register inspection address has been changed to 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 April 2015Registered office address changed from Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR to Unit 4 Wellington Park Hedge End Southampton Hampshire SO30 2QU on 17 April 2015 (1 page)
7 April 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 February 2015Statement of capital following an allotment of shares on 14 January 2015
  • GBP 709,885
(4 pages)
12 February 2015Appointment of Harvey Ghinn as a director on 14 January 2015 (2 pages)
9 February 2015Appointment of Mr Garth Anton Christie as a director on 14 January 2015 (2 pages)
9 February 2015Appointment of Mr Timothy Malcolm Lynes as a director on 14 January 2015 (2 pages)
9 February 2015Appointment of Mr Charles Edmund Browning as a director on 14 January 2015 (2 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 212,965
(4 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 212,965
(4 pages)
29 April 2014Appointment of Mr. Timothy Wyatt Barter as a director (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 212,965
(4 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 212,965
(4 pages)
29 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (4 pages)
29 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (4 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
4 July 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
19 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
4 October 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
13 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
13 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 December 2010Statement of capital on 22 December 2010
  • GBP 20,000
(4 pages)
20 December 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 December 2010Re-registration of Memorandum and Articles (5 pages)
20 December 2010Re-registration from a private unlimited company to a private limited company (3 pages)
20 December 2010Certificate of re-registration from Unlimited to Limited (1 page)
15 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
4 November 2010Statement of capital on 4 November 2010
  • GBP 20,000
(4 pages)
4 November 2010Statement of capital on 4 November 2010
  • GBP 20,000
(4 pages)
4 November 2010Solvency statement dated 27/09/10 (1 page)
4 November 2010Statement by directors (1 page)
4 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
14 November 2008Return made up to 01/11/08; full list of members (3 pages)
30 June 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 November 2007Return made up to 01/11/07; full list of members (2 pages)
28 November 2007Location of register of members (1 page)
13 June 2007Registered office changed on 13/06/07 from: brendenwood winchester road chilworth southampton SO16 7LJ (1 page)
28 March 2007Return made up to 01/11/06; full list of members (2 pages)
24 February 2006Return made up to 01/11/05; full list of members (6 pages)
30 December 2005Particulars of mortgage/charge (5 pages)
26 October 2004Return made up to 01/11/04; full list of members (6 pages)
22 October 2003Return made up to 01/11/03; full list of members (6 pages)
16 November 2002Return made up to 01/11/02; full list of members (6 pages)
21 January 2002Return made up to 01/11/01; full list of members (6 pages)
5 December 2001Company name changed lubetech industries\certificate issued on 05/12/01 (2 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
2 November 2000Return made up to 01/11/00; full list of members (6 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
16 November 1999Return made up to 01/11/99; full list of members (6 pages)
8 February 1999Return made up to 01/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 November 1997Return made up to 01/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 December 1996Accounts for a small company made up to 31 October 1996 (5 pages)
4 December 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
15 November 1996Return made up to 01/11/96; no change of members (4 pages)
15 November 1996Registered office changed on 15/11/96 from: maple rise palace close kings sombourne stockbridge,hants,S020 6PS (1 page)
13 October 1996Accounts for a small company made up to 31 October 1995 (6 pages)
10 October 1996Accounting reference date shortened from 30/11/96 to 31/10/96 (1 page)
9 September 1996Company name changed apm agriplant\certificate issued on 10/09/96 (2 pages)
12 January 1996Return made up to 01/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 1994Incorporation (15 pages)