SPECIALITY FIBRES AND MATERIALS LIMITED
Overview
Company Name | SPECIALITY FIBRES AND MATERIALS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00267936 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SPECIALITY FIBRES AND MATERIALS LIMITED?
- Preparation and spinning of textile fibres (13100) / Manufacturing
- Manufacture of non-wovens and articles made from non-wovens, except apparel (13950) / Manufacturing
Where is SPECIALITY FIBRES AND MATERIALS LIMITED located?
Registered Office Address | 1 Blossom Yard Fourth Floor E1 6RS London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SPECIALITY FIBRES AND MATERIALS LIMITED?
Company Name | From | Until |
---|---|---|
ACORDIS SERVICES LIMITED | Dec 22, 2003 | Dec 22, 2003 |
ACORDIS EXPORTS LIMITED | Oct 30, 1998 | Oct 30, 1998 |
COURTAULDS EXPORTS LIMITED | Apr 02, 1988 | Apr 02, 1988 |
COURTAULDS FIBRES EXPORTS LIMITED | Mar 10, 1988 | Mar 10, 1988 |
COURTAULDS EXPORT SERVICES LIMITED | Aug 24, 1932 | Aug 24, 1932 |
What are the latest accounts for SPECIALITY FIBRES AND MATERIALS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SPECIALITY FIBRES AND MATERIALS LIMITED?
Last Confirmation Statement Made Up To | Jun 21, 2026 |
---|---|
Next Confirmation Statement Due | Jul 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 21, 2025 |
Overdue | No |
What are the latest filings for SPECIALITY FIBRES AND MATERIALS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 21, 2025 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jan 30, 2025
| 3 pages | SH01 | ||||||||||
Termination of appointment of Wolfgang Gunter Suessle as a director on Nov 28, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 19, 2024
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Secretary's details changed for Reed Smith Corporate Services Limited on Jul 05, 2024 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to 1 Blossom Yard Fourth Floor London E1 6RS on Jul 05, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Graeme Kettlewell as a director on May 14, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rebecca Joyce as a director on Dec 15, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Wolfgang Gunter Suessle on Oct 28, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Wolfgang Gunter Suessle on Jun 20, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Rebecca Joyce on Dec 18, 2020 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Rebecca Joyce as a director on Jul 13, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tracey Samantha Thomas as a director on Mar 30, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of SPECIALITY FIBRES AND MATERIALS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REED SMITH CORPORATE SERVICES LIMITED | Secretary | Fourth Floor E1 6RS London 1 Blossom Yard United Kingdom |
| 80748880002 | ||||||||||
KETTLEWELL, Graeme | Director | Galaxy House, 31 Herald Way Binley Industrial Estate CV3 2RQ Coventry C/O Speciality Fibres And Materials Limited United Kingdom | United Kingdom | British | Chemist | 323303190001 | ||||||||
LING, Amanda | Director | Galaxy House, 31 Herald Way Binley Industrial Estate CV3 2RQ Coventry C/O Speciality Fibres And Materials Limited United Kingdom | United Kingdom | French | Director | 230200800001 | ||||||||
MAEGDEFRAU, Holger | Director | Galaxy House, 31 Herald Way Binley Industrial Estate CV3 2RQ Coventry C/O Speciality Fibres And Materials Limited United Kingdom | Austria | German | Company Director | 166510130003 | ||||||||
MENITZ, Thomas | Director | Galaxy House, 31 Herald Way Binley Industrial Estate CV3 2RQ Coventry C/O Speciality Fibres And Materials Limited United Kingdom | Austria | Austrian | Director | 158592920001 | ||||||||
MARSHALL, Alan | Secretary | 17 Heather Drive Bedworth CV12 0AT Nuneaton Warwickshire | British | 6054470001 | ||||||||||
STEVENS, David Alan | Secretary | The Maze Felcot Road Furnace Wood Felbridge RH19 2QA East Grinstead West Sussex | British | 34606710001 | ||||||||||
EVERSECRETARY LIMITED | Secretary | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne | 60471940007 | |||||||||||
BARLOW, Teresa Enid | Director | Washington Cottage Finchfield Gardens Finchfield WV3 9LT Wolverhampton West Midlands | British | Group Treasurer | 75000580002 | |||||||||
DOPPLER, Josef | Director | Eichengasse A2381 Laab Im Walde 6 Austria | Austria | Austrian | None | 153333110001 | ||||||||
EDMONDS, James William | Director | 32 Midgley Drive B74 2TW Sutton Coldfield West Midlands | British | Director | 104042390001 | |||||||||
GRAY, Richard Innes John | Director | 18 Heathervale West Bridgford NG2 7ST Nottingham Nottinghamshire | United Kingdom | British | Site Director | 65765260001 | ||||||||
JONES, Alan | Director | 3 Adel Towers Close Adel LS16 8ES Leeds West Yorkshire | United Kingdom | British | Director | 120925870001 | ||||||||
JOYCE, Rebecca | Director | Galaxy House, 31 Herald Way Binley Industrial Estate CV3 2RQ Coventry C/O Speciality Fibres And Materials Limited United Kingdom | United Kingdom | British | Finance Director | 272008370002 | ||||||||
LEUPRECHT, Helmut | Director | A-1130 Wien Matregasse 16 Austria | Austrian | Director | 104051100001 | |||||||||
LUDFORD, Colin | Director | c/o Speciality Fibres And Materials Limited Lockhurst Lane CV6 5SF Coventry 101 West Midlands | British | Director | 104042650001 | |||||||||
MARSHALL, Alan | Director | 17 Heather Drive Bedworth CV12 0AT Nuneaton Warwickshire | British | Commercial Director | 6054470001 | |||||||||
MONAGHAN, Manus | Director | Kenmare Kelsey Lane Balsall Common CV7 7GL Coventry | British | Finance Director | 39024820001 | |||||||||
OLLEY, Robert Alan Edward | Director | 5 Angless Way CV8 1EJ Kenilworth Warwickshire | British | Financial Director | 19448260001 | |||||||||
POULSOM, Andrew Stephen | Director | 23 Priory Gardens Oakwood DE21 4TG Derby Derbyshire | United Kingdom | British | Accountant | 82545060001 | ||||||||
STENZ, Dieter | Director | Kurt Schumacher Strasse 1 4018 Langenfield Germany | German | Chief Executive | 12364670001 | |||||||||
STEVENS, David Alan | Director | The Maze Felcot Road Furnace Wood Felbridge RH19 2QA East Grinstead West Sussex | British | Company Secretary | 34606710001 | |||||||||
STRATTON, Mathew David Frederick | Director | Galaxy House, 31 Herald Way Binley Industrial Estate CV3 2RQ Coventry C/O Speciality Fibres And Materials Limited United Kingdom | United Kingdom | British | Director | 163795390001 | ||||||||
SUESSLE, Wolfgang Gunter | Director | Galaxy House, 31 Herald Way Binley Industrial Estate CV3 2RQ Coventry C/O Speciality Fibres And Materials Limited United Kingdom | Austria | German | Director | 104046120003 | ||||||||
TAYLOR, Christopher Brian | Director | Westmead House 179 Weston Lane CV12 9RX Bulkington Warwickshire | England | British | Shipping Director | 6054480002 | ||||||||
THOMAS, Tracey Samantha | Director | Galaxy House, 31 Herald Way Binley Industrial Estate CV3 2RQ Coventry C/O Speciality Fibres And Materials Limited United Kingdom | United Kingdom | British | Director | 184975620001 | ||||||||
TINKLIN, Frederick Alan | Director | 101 Lockhurst Lane CV6 5SF Coventry C/O Speciality Fibres And Materials Limited United Kingdom | British | Director | 68726170001 |
What are the latest statements on persons with significant control for SPECIALITY FIBRES AND MATERIALS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 21, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0