FIBERWEB GEOSYNTHETICS LIMITED
Overview
Company Name | FIBERWEB GEOSYNTHETICS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01589762 |
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 FIBERWEB GEOSYNTHETICS LIMITED?
- Manufacture of non-wovens and articles made from non-wovens, except apparel (13950) / Manufacturing
Where is FIBERWEB GEOSYNTHETICS LIMITED located?
Registered Office Address | Blackwater Trading Estate The Causeway CM9 4GG Maldon Essex England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FIBERWEB GEOSYNTHETICS LIMITED?
Company Name | From | Until |
---|---|---|
BODDINGTONS LIMITED | Oct 07, 1981 | Oct 07, 1981 |
What are the latest accounts for FIBERWEB GEOSYNTHETICS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for FIBERWEB GEOSYNTHETICS LIMITED?
Last Confirmation Statement Made Up To | Sep 01, 2025 |
---|---|
Next Confirmation Statement Due | Sep 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 01, 2024 |
Overdue | No |
What are the latest filings for FIBERWEB GEOSYNTHETICS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Deborah Hamilton as a secretary on Dec 05, 2024 | 1 pages | TM02 | ||||||||||
Registered office address changed from Sapphire House Crown Way Rushden Northamptonshire NN10 6FB England to Blackwater Trading Estate the Causeway Maldon Essex CM9 4GG on Dec 16, 2024 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 015897620010, created on Nov 04, 2024 | 41 pages | MR01 | ||||||||||
Confirmation statement made on Sep 01, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 25 pages | AA | ||||||||||
Notification of Berry Global Group Inc as a person with significant control on Dec 20, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Rpc Containers Limited as a person with significant control on Dec 20, 2023 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Sep 01, 2023 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 26 pages | AA | ||||||||||
Appointment of Mr David Cortes Gomez as a director on Dec 20, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Mark Mccarthy as a director on Dec 20, 2022 | 1 pages | TM01 | ||||||||||
Notification of Rpc Containers Limited as a person with significant control on Nov 04, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Fiberweb Holdings Limited as a person with significant control on Nov 04, 2022 | 1 pages | PSC07 | ||||||||||
Statement of capital following an allotment of shares on Nov 04, 2022
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 25 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
Register inspection address has been changed from Blackwater Trading Estate the Causeway Maldon CM9 4GG England to Sapphire House Crown Way Rushden Northamptonshire NN10 6FB | 1 pages | AD02 | ||||||||||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address Sapphire House Crown Way Rushden Northamptonshire NN10 6FB | 1 pages | AD04 | ||||||||||
Change of details for Fiberweb Holdings Limited as a person with significant control on Jan 25, 2021 | 2 pages | PSC05 | ||||||||||
Current accounting period shortened from Dec 30, 2021 to Sep 30, 2021 | 1 pages | AA01 | ||||||||||
Registered office address changed from Sapphire House Crown Way Rushden England NN10 6FB England to Sapphire House Crown Way Rushden Northamptonshire NN10 6FB on Feb 01, 2021 | 1 pages | AD01 | ||||||||||
Who are the officers of FIBERWEB GEOSYNTHETICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CORTES GOMEZ, David | Director | Crown Way Rushden NN10 6FB Northamptonshire Sapphire House England England | Spain | Spanish | Vp Operations Emeia Hhs Division | 303543690001 | ||||||||
SCHALK, Achim | Director | Sperenberger Str. 09 Berlin Fiberweb Berlin Gmbh D-12277 Germany | Germany | Irish,German | Evp & General Manager Hhs Emeia, Berry Global | 272050090001 | ||||||||
BODDINGTON, Christopher Elliot | Secretary | 1 Oyster Cottages Tinnock's Lane CM20 7NF St Lawrence Bay Essex | British | Consultant | 104959330002 | |||||||||
HAMILTON, Deborah | Secretary | Crown Way NN10 6FB Rushden Sapphire House England England | 279132860001 | |||||||||||
REVELEY, Shirley Jean | Secretary | 36 Courtauld Road CM7 9BG Braintree Essex | British | 62021540002 | ||||||||||
SWAINSBURY, Patricia | Secretary | Doodles Cannons Lane Hatfield Broad Oak Bishops Stortford Herts | British | 27064980001 | ||||||||||
INTERTRUST (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom |
| 188126550001 | ||||||||||
INTERTRUST HOLDINGS (UK) LIMITED | Secretary | 7th Floor EC2R 8DU London 11 Old Jewry England |
| 126631680006 | ||||||||||
ABRAMS, Daniel | Director | 211-217 Lower Richmond Road TW9 4LN Richmond On Thames Forsyth House London | England | British | Accountant | 900840003 | ||||||||
BALLAY, Cedric | Director | Tuset 23-25 Barcelona 5th Floor 08006 Spain | Spain | French,American | Evp & Gm Of Emeia Hhs - Berry Global | 264470190002 | ||||||||
BARNES, Ian Murray | Director | 211-217 Lower Richmond Road TW9 4LN Richmond On Thames Forsyth House London | United Kingdom | British | Company Director | 114453450001 | ||||||||
BODDINGTON, Christopher Elliot | Director | 1 Oyster Cottages Tinnock's Lane CM20 7NF St Lawrence Bay Essex | British | Consultant | 104959330002 | |||||||||
BODDINGTON, Robin Michael | Director | Blackbirds Little Bardfield CM7 4TU Braintree Essex | England | British | Engineer | 27064990002 | ||||||||
BUTLER, Anthony William | Director | 9 Spring Lane Great Totham CM9 8DL Maldon Essex | British | Production Manager | 68117790001 | |||||||||
CARMICHAEL, Sadie Mary | Director | 2 Churchfields CM24 8RJ Stansted Essex | British | Commercial Manager | 68117560001 | |||||||||
DAYAN, Daniel Alexander | Director | 211-217 Lower Richmond Road TW9 4LN Richmond On Thames Forsyth House London | England | British | Director | 114867990002 | ||||||||
EWLES, Simon | Director | 211-217 Lower Richmond Road TW9 4LN Richmond On Thames Forsyth House London | England | British | Salesman | 232630190001 | ||||||||
FAZEL, David Charles | Director | 6 Lawlings Avenue CM9 4YT Maldon Essex | British | Production Manager | 98861520001 | |||||||||
GREENE, Jason Kent | Director | Oakley Street IN47710 Evansville 101 Indiana Usa | United States | American | General Counsel | 189185450001 | ||||||||
HILLS, Darren | Director | Blackwater Trading Estate The Causeway CM9 4GG Maldon Boddingtons House Essex | Uk | British | Accountant | 148206740001 | ||||||||
HURT, Nicholas David | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | British | Operations Director | 178787860001 | ||||||||
INSTONE, Maud | Director | 211-217 Lower Richmond Road TW9 4LN Richmond On Thames Forsyth House London | England | British | Personnel Manager | 11282680002 | ||||||||
JACKSON, Robert Edward | Director | 57 Paddock Drive Springfield CM1 6UX Chelmsford Essex | British | Director | 124519510001 | |||||||||
JOHNSON, John Anthony | Director | The Causeway CM9 4GG Maldon Blackwater Trading Estate Essex England | United Kingdom | British | Finance Director | 162181570001 | ||||||||
MACKINTOSH, Iain Campbell | Director | 7 Hollsmoor Road Camberwell Victoria 3124 Australia | Australian | Managing Director | 100579990001 | |||||||||
MCCARTHY, Andrew Mark | Director | The Causeway CM9 4GG Maldon Blackwater Trading Estate United Kingdom | Wales | British | Plant Director | 270584300001 | ||||||||
MILES, Kate Louise | Director | The Causeway CM9 4GG Maldon Blackwater Trading Estate Essex England | England | British | Accountant | 108215430001 | ||||||||
MILES, Mark William | Director | Oakley Street IN47710 Evansville 101 Indiana Usa | United States | American | None | 205171710001 | ||||||||
NORMAN, Dennis | Director | 7th Floor EC2R 8DU London 11 Old Jewry United Kingdom | Usa | American | Finance Director | 181297640001 | ||||||||
O'CARROLL, Anthony John Henry | Director | 211-217 Lower Richmond Road TW9 4LN Richmond On Thames Forsyth House London | United Kingdom | British | None | 156898560001 | ||||||||
REVELEY, Shirley Jean | Director | 36 Courtauld Road CM7 9BG Braintree Essex | British | Accounts Manager | 62021540002 | |||||||||
RICH, Jonathan David | Director | Oakley Street IN47710 Evansville 101 Indiana Usa | Usa | United States | None | 205155070001 | ||||||||
SIEBERT, Mark Allan | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United States | American | President Hhs Divison, Berry Global | 230607810001 | ||||||||
STEENHOVEN, Antonius Johanna Maria Van Der | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | Netherlands | Dutch | Vice President Finance & It Hhs Division, Berry Gl | 231213660001 | ||||||||
SWAINSBURY, Patricia | Director | Doodles Cannons Lane Hatfield Broad Oak Bishops Stortford Herts | British | Accountant | 27064980001 |
Who are the persons with significant control of FIBERWEB GEOSYNTHETICS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Berry Global Group Inc | Dec 20, 2023 | Oakley Street Evansville 47710 Indiana 101 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Rpc Containers Limited | Nov 04, 2022 | Crown Way Rushden NN10 6FB Northamptonshire Sapphire House England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Fiberweb Holdings Limited | Aug 02, 2016 | Crown Way NN10 6FB Rushden Sapphire House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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