Company NameEPR Thetford Limited
Company StatusActive
Company Number03057688
CategoryPrivate Limited Company
Incorporation Date17 May 1995(28 years, 10 months ago)
Previous NamesFibrowatt Thetford Limited and Fibrothetford Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Edwin John Wilkinson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2006(10 years, 8 months after company formation)
Appointment Duration18 years, 2 months
RoleCeo/Accountant
Country of ResidenceEngland
Correspondence Address6 Deben Mill Business Centre
Old Maltings Approach
Woodbridge
Suffolk
IP12 1BL
Director NameMr Matthew George Setchell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(20 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Edward William Fellows
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(27 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameDr Michael John Bullard
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2023(27 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed15 November 2018(23 years, 6 months after company formation)
Appointment Duration5 years, 4 months
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NamePaul Gordon Apps
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(same day as company formation)
RoleEngineer
Correspondence Address1 Pointers Close
Chieveley
Newbury
Berkshire
RG20 8UJ
Director NameMr Simon Joseph Fraser
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Clarendon Road
London
W11 3AD
Director NameMr Rupert James Fraser
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address98 Clarendon Drive
London
SW15 1AH
Director NameMrs Elspeth Jane Fraser
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(same day as company formation)
RoleConsultant
Correspondence Address38 Clarendon Road
London
W11 3AD
Secretary NameMr Rupert James Fraser
NationalityBritish
StatusResigned
Appointed17 May 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address98 Clarendon Drive
London
SW15 1AH
Director NameMr Nicholas Christopher Holt
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 12 August 1996)
RoleAccountant
Correspondence Address5 High Park Road
Richmond Upon Thames
Surrey
TW9 4BL
Director NamePeter Leslie Gulliver
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 25 June 1998)
RoleChemical Engineer
Correspondence Address1 Warren Road
Woodley
Reading
Berkshire
RG5 3AP
Secretary NameArchibald Ian Charles Fraser
NationalityBritish
StatusResigned
Appointed10 November 1995(5 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 22 January 1999)
RoleCompany Director
Correspondence Address70 St Dionis Road
London
SW6 4TU
Director NameFrancis Joseph Boyle
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1996(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 November 2001)
RoleSenior Vice President-Finance
Correspondence Address3535 Curtis Brook Road
Rutland
Vermont
05701
Director NameGary Bruce Normoyle
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1996(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 September 2000)
RoleVp Engineering & Project Manag
Correspondence AddressR D Box 210
Cuttingsville
Vermont
05738
Director NameDouglas Barba
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerica
StatusResigned
Appointed12 August 1996(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 October 2000)
RoleSenior Vice Pres & General Man
Correspondence AddressPO Box 1288
Willey Hill Road
Norwich
Vermont
United States
Director NameJohn Clifford Holdsworth
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(3 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 04 February 2004)
RoleChemical Engineer
Correspondence Address9 The Grange
Shepherds Lane Caversham
Reading
Berkshire
RG4 7HZ
Director NameMr Nicholas Christopher Holt
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(3 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 04 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Dynevor Road
Richmond Upon Thames
Surrey
TW10 6PF
Secretary NameDavid Picton Turbervill
NationalityBritish
StatusResigned
Appointed22 January 1999(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 March 2001)
RoleCompany Director
Correspondence Address8 Kingswood Rise
Four Marks
Alton
Hampshire
GU34 5BD
Director NameJoseph Michael Kraus
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2000(5 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 February 2001)
RoleLa
Correspondence Address749 Colonial Drive
Rutland
Vermont
05701
Director NameJames Joseph Jr Moore
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2001(5 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 October 2004)
RoleExecutive
Correspondence Address71 Allen Street Building A
Rutland
Vermont
05701
United States
Secretary NameJames Edward Davison
NationalityBritish
StatusResigned
Appointed12 March 2001(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 2003)
RoleCompany Director
Correspondence Address20a Spratt Hall Road
London
E11 2RQ
Director NameDreama Leilani Brower
Date of BirthMay 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2001(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 October 2004)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address1728 West Tinmouth Road
West Rutland
Vermount 05777
Vt0 5777
Director NamePaul Anthony
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2005)
RoleCompany Director
Correspondence AddressWentworth House
St Leonards Hill
Windsor
Berkshire
SL4 4AT
Director NameMr William John King
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(9 years, 3 months after company formation)
Appointment Duration7 months (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Laundry
Little Horwood
Milton Keynes
Buckinghamshire
MK17 0PG
Director NameMr William Moran Law
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(9 years, 3 months after company formation)
Appointment Duration7 months (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEbenezer House Mill Hill
Ellerker
Brough
East Yorkshire
HU15 2DG
Director NameMr Malcolm David Chilton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(9 years, 3 months after company formation)
Appointment Duration7 months (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Prosper Meadow
Kingswinford
West Midlands
DY6 8BA
Director NameIan Andrew Kay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(9 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 January 2006)
RoleCompany Director
Correspondence Address17 Jenner Street
Seaforth
New South Wales 2092
Australia
Secretary NameAnnabelle Penney Helps
NationalityAustralian
StatusResigned
Appointed14 March 2005(9 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 April 2005)
RoleCompany Director
Correspondence Address112 Cromwell Tower
Barbican
London
EC2Y 8DD
Secretary NameKaren Ward
StatusResigned
Appointed05 January 2016(20 years, 7 months after company formation)
Appointment Duration4 months (resigned 06 May 2016)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameSharna Ludlow
StatusResigned
Appointed06 May 2016(20 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(22 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKamalika Ria Banerjee
StatusResigned
Appointed30 October 2017(22 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 February 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed08 July 2003(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 March 2005)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websiteeprl.co.uk

Location

Registered Address6th Floor 33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4.1m at £1Energy Power Resources LTD
100.00%
Ordinary

Financials

Year2014
Turnover£31,117,000
Gross Profit£10,653,000
Net Worth£56,456,000
Cash£766,000
Current Liabilities£22,327,000

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Charges

30 September 2005Delivered on: 19 October 2005
Persons entitled: British Gas Trading Limited

Classification: Debenture
Secured details: All monies due or to become due from the counterparty to the chargee on any account whatsoever 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 July 2018Delivered on: 30 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 February 2015Delivered on: 13 February 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
5 February 2015Delivered on: 6 February 2015
Persons entitled: British Gas Trading Limited

Classification: A registered charge
Outstanding
30 September 2005Delivered on: 7 October 2005
Satisfied on: 12 May 2015
Persons entitled: Royal Bank of Canada Europe Limited (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the borrower and the company to the chargee whether for its own account or as trustee for the secured parties or any of the other secured parties on any account whatsoever 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
30 September 2005Delivered on: 7 October 2005
Satisfied on: 12 May 2015
Persons entitled: Royal Bank of Canada Europe Limited (Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the borrower to the chargee whether for its own account or as trustee for the secured parties or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at two mile bottom mundford road thetford t/n NK190892, land adjoining the A134 mundford road at two mile bottom thetford t/n NK190891, 1 the gatehouse two mile bottom mundford road thetford t/n NK114631, 2 railway cottages two mile bottom thetford t/n NK194037, and any buildings fixtures fixed plant and machinery, including all related rights,. See the mortgage charge document for full details.
Fully Satisfied
10 April 2001Delivered on: 25 April 2001
Satisfied on: 26 January 2015
Persons entitled: Marubeni Europe PLC (Formerly Marubeni UK PLC)

Classification: Deed of assignment
Secured details: All obligations and liabilities due or to become due from the company to the chargee in accordance with the provisions of the finance documents.
Particulars: All the rights titles benefits and interests under or arising out of or evidenced by each of the assigned documents (as defined) with the full benefit of all negotiable or non-negotiable instruments guarantees indemnities debentures mortgages charges liens collateral warranties and other security in respect of the same including but not limited to all claims for damages or other remedies in respect of any breach thereof reservation of proprietary rights right of tracing rights in the nature of security and all other rights and remedies of whatsoever nature in respect of all or any of the foregoing and all moneys from time to time becoming due or owing thereunder or in connection therewith. See the mortgage charge document for full details.
Fully Satisfied
10 April 2001Delivered on: 23 April 2001
Satisfied on: 18 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee for Each of the Lenders)

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the provisions of the finance documents.
Particulars: All rights titles benefits and interests of the company present or future under arising or evidenced by any of the documents specified in the schedule to form 395 namely 1).boiler agreement dated 10TH january 2000 2). side agreement dated 10TH january 2000 3). renewables NFF03 replacement power purchase agreement dated 8TH march 2001 and 4). custodian agreement dated on or around the date thereof. See the mortgage charge document for full details.
Fully Satisfied
8 May 1997Delivered on: 23 May 1997
Satisfied on: 18 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland; As Trustee for Each of the Lenders (Asdefined)

Classification: Supplemental assignment
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the finance documents (as defined).
Particulars: The accounts and any account opened up in substitution therefor as the proceeds account, the proceeds deposit account, the debt service reserve account, the operation and maintenance reserve account , the insurances account, the compensation account and the cash collateral account under the facility agreement. See the mortgage charge document for full details.
Fully Satisfied
8 May 1997Delivered on: 13 May 1997
Satisfied on: 26 January 2015
Persons entitled: Marubeni UK PLC

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee under or in connection with the marubeni loan agreement dated 8TH may 1997.
Particulars: Fixed charge over the cash collateral, the account and the debt.. See the mortgage charge document for full details.
Fully Satisfied
8 May 1997Delivered on: 13 May 1997
Satisfied on: 26 January 2015
Persons entitled: Marubeni UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under sub-clause 2.1 of the debenture in accordance with the terms of the relevant finance documents as defined therein.
Particulars: 2 railway cottages, two mile bottom, thetford title number NK194037 and 1 the gatehouse, two mile bottom, mundford road, thetford title number NK114631.. 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
12 August 1996Delivered on: 29 August 1996
Satisfied on: 18 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland, in Its Capacity as Trustee for Each of Thelenders

Classification: Debenture
Secured details: All monies due or to become due from the company to the lenders (as defined) under or pursuant to the finance documents (as defined).
Particulars: Land adjoining two mile bottom common, thetford, norfolk and land adjoining the A134 at two mile bottom, thetford .. undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 November 2020Audit exemption subsidiary accounts made up to 30 June 2020 (21 pages)
10 November 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (52 pages)
10 November 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
10 November 2020Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
21 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
5 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
5 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
5 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (21 pages)
5 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (52 pages)
16 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
8 January 2019Audit exemption subsidiary accounts made up to 30 June 2018 (21 pages)
8 January 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (65 pages)
8 January 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
8 January 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
3 January 2019Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages)
15 November 2018Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page)
8 September 2018Director's details changed for Mr Paul Stephen Latham on 7 September 2018 (2 pages)
30 July 2018Registration of charge 030576880012, created on 23 July 2018 (54 pages)
5 July 2018Satisfaction of charge 030576880011 in full (4 pages)
9 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
12 March 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (75 pages)
12 March 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
12 March 2018Audit exemption subsidiary accounts made up to 30 June 2017 (22 pages)
12 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
12 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
12 March 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
20 February 2018Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page)
30 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages)
30 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages)
15 August 2017Appointment of Mr Paul Stephen Latham as a director on 15 August 2017 (2 pages)
15 August 2017Appointment of Mr Paul Stephen Latham as a director on 15 August 2017 (2 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
20 February 2017Director's details changed for Mr Matthew George Setchell on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Matthew George Setchell on 20 February 2017 (2 pages)
10 November 2016Full accounts made up to 30 June 2016 (27 pages)
10 November 2016Full accounts made up to 30 June 2016 (27 pages)
6 October 2016Termination of appointment of Tim James Senior as a director on 6 October 2016 (1 page)
6 October 2016Termination of appointment of Tim James Senior as a director on 6 October 2016 (1 page)
23 August 2016Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT (2 pages)
23 August 2016Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT (2 pages)
6 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4,071,178
(5 pages)
6 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4,071,178
(5 pages)
31 May 2016Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page)
31 May 2016Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page)
12 May 2016Appointment of Sharna Ludlow as a secretary on 6 May 2016 (2 pages)
12 May 2016Appointment of Sharna Ludlow as a secretary on 6 May 2016 (2 pages)
11 May 2016Termination of appointment of Karen Ward as a secretary on 6 May 2016 (1 page)
11 May 2016Termination of appointment of Karen Ward as a secretary on 6 May 2016 (1 page)
1 April 2016Registered office address changed from 6 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL to 6th Floor 33 Holborn London England EC1N 2HT on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 6 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL to 6th Floor 33 Holborn London England EC1N 2HT on 1 April 2016 (1 page)
15 January 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
15 January 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
12 January 2016Appointment of Karen Ward as a secretary on 5 January 2016 (2 pages)
12 January 2016Appointment of Karen Ward as a secretary on 5 January 2016 (2 pages)
1 December 2015Termination of appointment of Eversecretary Limited as a secretary on 26 November 2015 (1 page)
1 December 2015Termination of appointment of Eversecretary Limited as a secretary on 26 November 2015 (1 page)
5 November 2015Appointment of Tim Senior as a director on 30 October 2015 (2 pages)
5 November 2015Appointment of Mr Matthew George Setchell as a director on 30 October 2015 (2 pages)
5 November 2015Appointment of Tim Senior as a director on 30 October 2015 (2 pages)
5 November 2015Termination of appointment of David Paul Tilstone as a director on 30 October 2015 (1 page)
5 November 2015Appointment of Mr Matthew George Setchell as a director on 30 October 2015 (2 pages)
5 November 2015Termination of appointment of David Paul Tilstone as a director on 30 October 2015 (1 page)
5 August 2015Full accounts made up to 31 March 2015 (21 pages)
5 August 2015Full accounts made up to 31 March 2015 (21 pages)
4 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 4,071,178
(6 pages)
4 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 4,071,178
(6 pages)
2 June 2015All of the property or undertaking has been released from charge 9 (5 pages)
2 June 2015All of the property or undertaking has been released from charge 9 (5 pages)
12 May 2015Satisfaction of charge 7 in full (4 pages)
12 May 2015Satisfaction of charge 7 in full (4 pages)
12 May 2015Satisfaction of charge 8 in full (4 pages)
12 May 2015Satisfaction of charge 8 in full (4 pages)
13 February 2015Registration of charge 030576880011, created on 5 February 2015 (102 pages)
13 February 2015Registration of charge 030576880011, created on 5 February 2015 (102 pages)
13 February 2015Registration of charge 030576880011, created on 5 February 2015 (102 pages)
6 February 2015Registration of charge 030576880010, created on 5 February 2015 (71 pages)
6 February 2015Registration of charge 030576880010, created on 5 February 2015 (71 pages)
6 February 2015Registration of charge 030576880010, created on 5 February 2015 (71 pages)
26 January 2015Satisfaction of charge 6 in full (4 pages)
26 January 2015Satisfaction of charge 6 in full (4 pages)
26 January 2015Satisfaction of charge 2 in full (4 pages)
26 January 2015Satisfaction of charge 3 in full (4 pages)
26 January 2015Satisfaction of charge 2 in full (4 pages)
26 January 2015Satisfaction of charge 3 in full (4 pages)
23 October 2014Statement of company's objects (2 pages)
23 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
23 October 2014Statement of company's objects (2 pages)
23 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
10 October 2014Director's details changed for Mr David Paul Tilstone on 16 June 2014 (2 pages)
10 October 2014Director's details changed for Mr David Paul Tilstone on 16 June 2014 (2 pages)
15 September 2014Full accounts made up to 31 March 2014 (21 pages)
15 September 2014Full accounts made up to 31 March 2014 (21 pages)
4 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 4,071,178
(6 pages)
4 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 4,071,178
(6 pages)
25 September 2013Full accounts made up to 31 March 2013 (20 pages)
25 September 2013Full accounts made up to 31 March 2013 (20 pages)
28 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
24 October 2012Director's details changed for Edwin John Wilkinson on 1 October 2012 (2 pages)
24 October 2012Director's details changed for Edwin John Wilkinson on 1 October 2012 (2 pages)
24 October 2012Director's details changed for Edwin John Wilkinson on 1 October 2012 (2 pages)
31 August 2012Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages)
31 August 2012Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages)
30 August 2012Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages)
30 August 2012Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages)
28 August 2012Full accounts made up to 31 March 2012 (20 pages)
28 August 2012Full accounts made up to 31 March 2012 (20 pages)
30 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
16 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 9 (4 pages)
16 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8 (5 pages)
16 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 9 (4 pages)
16 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8 (5 pages)
11 August 2011Full accounts made up to 31 March 2011 (18 pages)
11 August 2011Full accounts made up to 31 March 2011 (18 pages)
19 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
28 October 2010Full accounts made up to 31 March 2010 (18 pages)
28 October 2010Full accounts made up to 31 March 2010 (18 pages)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
9 June 2010Register(s) moved to registered inspection location (1 page)
23 June 2009Full accounts made up to 31 March 2009 (18 pages)
23 June 2009Full accounts made up to 31 March 2009 (18 pages)
1 June 2009Return made up to 17/05/09; full list of members (3 pages)
1 June 2009Return made up to 17/05/09; full list of members (3 pages)
9 July 2008Full accounts made up to 31 March 2008 (18 pages)
9 July 2008Full accounts made up to 31 March 2008 (18 pages)
21 May 2008Return made up to 17/05/08; full list of members (3 pages)
21 May 2008Return made up to 17/05/08; full list of members (3 pages)
25 October 2007Full accounts made up to 31 March 2007 (19 pages)
25 October 2007Full accounts made up to 31 March 2007 (19 pages)
8 August 2007Company name changed fibrothetford LIMITED\certificate issued on 08/08/07 (2 pages)
8 August 2007Company name changed fibrothetford LIMITED\certificate issued on 08/08/07 (2 pages)
22 June 2007Return made up to 17/05/07; full list of members (2 pages)
22 June 2007Return made up to 17/05/07; full list of members (2 pages)
10 January 2007Registered office changed on 10/01/07 from: level 31 citypoint 1 ropemaker street london EC2Y 9HD (1 page)
10 January 2007Registered office changed on 10/01/07 from: level 31 citypoint 1 ropemaker street london EC2Y 9HD (1 page)
7 January 2007New director appointed (3 pages)
7 January 2007New director appointed (3 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
27 June 2006Full accounts made up to 31 March 2006 (20 pages)
27 June 2006Full accounts made up to 31 March 2006 (20 pages)
13 June 2006Return made up to 17/05/06; full list of members (2 pages)
13 June 2006Return made up to 17/05/06; full list of members (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (4 pages)
9 June 2006New director appointed (4 pages)
24 February 2006New director appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006Director resigned (1 page)
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2005Declaration of mortgage charge released/ceased (2 pages)
18 November 2005Declaration of mortgage charge released/ceased (2 pages)
18 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2005Declaration of mortgage charge released/ceased (2 pages)
18 November 2005Declaration of mortgage charge released/ceased (2 pages)
18 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2005Declaration of mortgage charge released/ceased (2 pages)
18 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2005Declaration of mortgage charge released/ceased (2 pages)
27 October 2005Full accounts made up to 31 March 2005 (18 pages)
27 October 2005Full accounts made up to 31 March 2005 (18 pages)
19 October 2005Particulars of mortgage/charge (9 pages)
19 October 2005Particulars of mortgage/charge (9 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 October 2005Particulars of mortgage/charge (5 pages)
7 October 2005Particulars of mortgage/charge (5 pages)
7 October 2005Particulars of mortgage/charge (9 pages)
7 October 2005Particulars of mortgage/charge (9 pages)
24 August 2005Return made up to 17/05/05; full list of members (2 pages)
24 August 2005Return made up to 17/05/05; full list of members (2 pages)
29 July 2005Location of register of members (1 page)
29 July 2005Location of register of members (1 page)
7 June 2005New secretary appointed (2 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005New secretary appointed (2 pages)
5 April 2005New director appointed (3 pages)
5 April 2005New director appointed (3 pages)
23 March 2005Director resigned (1 page)
23 March 2005New director appointed (4 pages)
23 March 2005Registered office changed on 23/03/05 from: kinnaird house 1 pall mall east london SW1Y 5AU (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Registered office changed on 23/03/05 from: kinnaird house 1 pall mall east london SW1Y 5AU (1 page)
23 March 2005Director resigned (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005New director appointed (4 pages)
3 March 2005Secretary's particulars changed (1 page)
3 March 2005Secretary's particulars changed (1 page)
19 January 2005Full accounts made up to 31 March 2004 (24 pages)
19 January 2005Full accounts made up to 31 March 2004 (24 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004New director appointed (3 pages)
26 October 2004New director appointed (3 pages)
12 October 2004New director appointed (3 pages)
12 October 2004New director appointed (3 pages)
1 October 2004New director appointed (2 pages)
1 October 2004Director resigned (1 page)
1 October 2004New director appointed (2 pages)
1 October 2004Director resigned (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
25 May 2004Return made up to 17/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 May 2004Return made up to 17/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 April 2004Auditor's resignation (1 page)
6 April 2004Auditor's resignation (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
19 February 2004Director's particulars changed (1 page)
19 February 2004Director's particulars changed (1 page)
7 January 2004Registered office changed on 07/01/04 from: astley house 33 notting hill gate london W11 3JQ (1 page)
7 January 2004Registered office changed on 07/01/04 from: astley house 33 notting hill gate london W11 3JQ (1 page)
29 September 2003Director's particulars changed (1 page)
29 September 2003Director's particulars changed (1 page)
8 September 2003Full accounts made up to 31 March 2003 (23 pages)
8 September 2003Full accounts made up to 31 March 2003 (23 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
16 June 2003Return made up to 17/05/03; full list of members (11 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003Return made up to 17/05/03; full list of members (11 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
28 February 2003Director's particulars changed (1 page)
28 February 2003Director's particulars changed (1 page)
6 February 2003Full accounts made up to 31 March 2002 (24 pages)
6 February 2003Full accounts made up to 31 March 2002 (24 pages)
21 July 2002Return made up to 17/05/02; full list of members (11 pages)
21 July 2002Return made up to 17/05/02; full list of members (11 pages)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
2 November 2001Full accounts made up to 31 March 2001 (21 pages)
2 November 2001Full accounts made up to 31 March 2001 (21 pages)
22 June 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 June 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 June 2001Ad 10/04/01--------- £ si 2071178@1=2071178 £ ic 2000000/4071178 (2 pages)
21 June 2001Ad 10/04/01--------- £ si 2071178@1=2071178 £ ic 2000000/4071178 (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001New director appointed (2 pages)
25 April 2001Particulars of mortgage/charge (5 pages)
25 April 2001Particulars of mortgage/charge (5 pages)
23 April 2001Particulars of mortgage/charge (81 pages)
23 April 2001Particulars of mortgage/charge (81 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001New secretary appointed (2 pages)
19 March 2001New secretary appointed (2 pages)
19 March 2001Secretary resigned (1 page)
24 January 2001Full accounts made up to 31 March 2000 (17 pages)
24 January 2001Full accounts made up to 31 March 2000 (17 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
17 July 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 July 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 March 2000Registered office changed on 16/03/00 from: 38 clarendon road london W11 3AD (1 page)
16 March 2000Registered office changed on 16/03/00 from: 38 clarendon road london W11 3AD (1 page)
24 December 1999Full accounts made up to 31 March 1999 (14 pages)
24 December 1999Full accounts made up to 31 March 1999 (14 pages)
19 July 1999Return made up to 17/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
19 July 1999Return made up to 17/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998New director appointed (3 pages)
20 August 1998New director appointed (3 pages)
20 August 1998New director appointed (3 pages)
20 August 1998New director appointed (3 pages)
13 July 1998Return made up to 17/05/98; full list of members (16 pages)
13 July 1998Return made up to 17/05/98; full list of members (16 pages)
8 June 1998Full accounts made up to 31 March 1998 (13 pages)
8 June 1998Full accounts made up to 31 March 1998 (13 pages)
26 January 1998Full accounts made up to 31 March 1997 (13 pages)
26 January 1998Full accounts made up to 31 March 1997 (13 pages)
11 November 1997Company name changed fibrowatt thetford LIMITED\certificate issued on 12/11/97 (2 pages)
11 November 1997Company name changed fibrowatt thetford LIMITED\certificate issued on 12/11/97 (2 pages)
19 June 1997Return made up to 17/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
19 June 1997Return made up to 17/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
23 May 1997Particulars of mortgage/charge (49 pages)
23 May 1997Particulars of mortgage/charge (49 pages)
13 May 1997Particulars of mortgage/charge (6 pages)
13 May 1997Particulars of mortgage/charge (14 pages)
13 May 1997Particulars of mortgage/charge (6 pages)
13 May 1997Particulars of mortgage/charge (14 pages)
8 January 1997Full accounts made up to 31 March 1996 (11 pages)
8 January 1997Full accounts made up to 31 March 1996 (11 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
1 November 1996New director appointed (3 pages)
1 November 1996New director appointed (3 pages)
1 November 1996Director resigned (1 page)
11 September 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
11 September 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 September 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 September 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
5 September 1996Ad 12/08/96--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages)
5 September 1996Ad 12/08/96--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages)
29 August 1996Particulars of mortgage/charge (64 pages)
29 August 1996Particulars of mortgage/charge (64 pages)
28 August 1996£ nc 1000/5000000 12/08/96 (1 page)
28 August 1996£ nc 1000/5000000 12/08/96 (1 page)
27 June 1996Return made up to 17/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
27 June 1996Return made up to 17/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
22 January 1996Accounting reference date notified as 31/03 (1 page)
22 January 1996Accounting reference date notified as 31/03 (1 page)
13 December 1995New director appointed (2 pages)
13 December 1995New secretary appointed (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995New secretary appointed (2 pages)
13 December 1995New director appointed (2 pages)
22 September 1995New director appointed (6 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (6 pages)
22 September 1995New director appointed (6 pages)
22 September 1995New director appointed (6 pages)
22 September 1995New director appointed (2 pages)
19 May 1995Secretary resigned (2 pages)
19 May 1995Secretary resigned (2 pages)
17 May 1995Incorporation (19 pages)
17 May 1995Incorporation (19 pages)