FIBERWEB GEOSYNTHETICS LIMITED

FIBERWEB GEOSYNTHETICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFIBERWEB GEOSYNTHETICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01589762
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FIBERWEB GEOSYNTHETICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BODDINGTONS LIMITEDOct 07, 1981Oct 07, 1981

    What are the latest accounts for FIBERWEB GEOSYNTHETICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for FIBERWEB GEOSYNTHETICS LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2025
    Next Confirmation Statement DueSep 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2024
    OverdueNo

    What are the latest filings for FIBERWEB GEOSYNTHETICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Deborah Hamilton as a secretary on Dec 05, 2024

    1 pagesTM02

    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 pagesAD01

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 015897620010, created on Nov 04, 2024

    41 pagesMR01

    Confirmation statement made on Sep 01, 2024 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2023

    25 pagesAA

    Notification of Berry Global Group Inc as a person with significant control on Dec 20, 2023

    2 pagesPSC02

    Cessation of Rpc Containers Limited as a person with significant control on Dec 20, 2023

    1 pagesPSC07

    Confirmation statement made on Sep 01, 2023 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2022

    26 pagesAA

    Appointment of Mr David Cortes Gomez as a director on Dec 20, 2022

    2 pagesAP01

    Termination of appointment of Andrew Mark Mccarthy as a director on Dec 20, 2022

    1 pagesTM01

    Notification of Rpc Containers Limited as a person with significant control on Nov 04, 2022

    2 pagesPSC02

    Cessation of Fiberweb Holdings Limited as a person with significant control on Nov 04, 2022

    1 pagesPSC07

    Statement of capital following an allotment of shares on Nov 04, 2022

    • Capital: GBP 14,343,205
    3 pagesSH01

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    25 pagesAA

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    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 pagesAD02

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Sapphire House Crown Way Rushden Northamptonshire NN10 6FB

    1 pagesAD04

    Change of details for Fiberweb Holdings Limited as a person with significant control on Jan 25, 2021

    2 pagesPSC05

    Current accounting period shortened from Dec 30, 2021 to Sep 30, 2021

    1 pagesAA01

    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 pagesAD01

    Who are the officers of FIBERWEB GEOSYNTHETICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORTES GOMEZ, David
    Crown Way
    Rushden
    NN10 6FB Northamptonshire
    Sapphire House
    England
    England
    Director
    Crown Way
    Rushden
    NN10 6FB Northamptonshire
    Sapphire House
    England
    England
    SpainSpanishVp Operations Emeia Hhs Division303543690001
    SCHALK, Achim
    Sperenberger Str. 09
    Berlin
    Fiberweb Berlin Gmbh
    D-12277
    Germany
    Director
    Sperenberger Str. 09
    Berlin
    Fiberweb Berlin Gmbh
    D-12277
    Germany
    GermanyIrish,GermanEvp & General Manager Hhs Emeia, Berry Global272050090001
    BODDINGTON, Christopher Elliot
    1 Oyster Cottages
    Tinnock's Lane
    CM20 7NF St Lawrence Bay
    Essex
    Secretary
    1 Oyster Cottages
    Tinnock's Lane
    CM20 7NF St Lawrence Bay
    Essex
    BritishConsultant104959330002
    HAMILTON, Deborah
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    England
    Secretary
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    England
    279132860001
    REVELEY, Shirley Jean
    36 Courtauld Road
    CM7 9BG Braintree
    Essex
    Secretary
    36 Courtauld Road
    CM7 9BG Braintree
    Essex
    British62021540002
    SWAINSBURY, Patricia
    Doodles Cannons Lane Hatfield
    Broad Oak
    Bishops Stortford
    Herts
    Secretary
    Doodles Cannons Lane Hatfield
    Broad Oak
    Bishops Stortford
    Herts
    British27064980001
    INTERTRUST (UK) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550001
    INTERTRUST HOLDINGS (UK) LIMITED
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    Secretary
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    Identification TypeEuropean Economic Area
    Registration Number06263011
    126631680006
    ABRAMS, Daniel
    211-217 Lower Richmond Road
    TW9 4LN Richmond On Thames
    Forsyth House
    London
    Director
    211-217 Lower Richmond Road
    TW9 4LN Richmond On Thames
    Forsyth House
    London
    EnglandBritishAccountant900840003
    BALLAY, Cedric
    Tuset 23-25
    Barcelona
    5th Floor
    08006
    Spain
    Director
    Tuset 23-25
    Barcelona
    5th Floor
    08006
    Spain
    SpainFrench,AmericanEvp & Gm Of Emeia Hhs - Berry Global264470190002
    BARNES, Ian Murray
    211-217 Lower Richmond Road
    TW9 4LN Richmond On Thames
    Forsyth House
    London
    Director
    211-217 Lower Richmond Road
    TW9 4LN Richmond On Thames
    Forsyth House
    London
    United KingdomBritishCompany Director114453450001
    BODDINGTON, Christopher Elliot
    1 Oyster Cottages
    Tinnock's Lane
    CM20 7NF St Lawrence Bay
    Essex
    Director
    1 Oyster Cottages
    Tinnock's Lane
    CM20 7NF St Lawrence Bay
    Essex
    BritishConsultant104959330002
    BODDINGTON, Robin Michael
    Blackbirds
    Little Bardfield
    CM7 4TU Braintree
    Essex
    Director
    Blackbirds
    Little Bardfield
    CM7 4TU Braintree
    Essex
    EnglandBritishEngineer27064990002
    BUTLER, Anthony William
    9 Spring Lane
    Great Totham
    CM9 8DL Maldon
    Essex
    Director
    9 Spring Lane
    Great Totham
    CM9 8DL Maldon
    Essex
    BritishProduction Manager68117790001
    CARMICHAEL, Sadie Mary
    2 Churchfields
    CM24 8RJ Stansted
    Essex
    Director
    2 Churchfields
    CM24 8RJ Stansted
    Essex
    BritishCommercial Manager68117560001
    DAYAN, Daniel Alexander
    211-217 Lower Richmond Road
    TW9 4LN Richmond On Thames
    Forsyth House
    London
    Director
    211-217 Lower Richmond Road
    TW9 4LN Richmond On Thames
    Forsyth House
    London
    EnglandBritishDirector114867990002
    EWLES, Simon
    211-217 Lower Richmond Road
    TW9 4LN Richmond On Thames
    Forsyth House
    London
    Director
    211-217 Lower Richmond Road
    TW9 4LN Richmond On Thames
    Forsyth House
    London
    EnglandBritishSalesman232630190001
    FAZEL, David Charles
    6 Lawlings Avenue
    CM9 4YT Maldon
    Essex
    Director
    6 Lawlings Avenue
    CM9 4YT Maldon
    Essex
    BritishProduction Manager98861520001
    GREENE, Jason Kent
    Oakley Street
    IN47710 Evansville
    101
    Indiana
    Usa
    Director
    Oakley Street
    IN47710 Evansville
    101
    Indiana
    Usa
    United StatesAmericanGeneral Counsel189185450001
    HILLS, Darren
    Blackwater Trading Estate
    The Causeway
    CM9 4GG Maldon
    Boddingtons House
    Essex
    Director
    Blackwater Trading Estate
    The Causeway
    CM9 4GG Maldon
    Boddingtons House
    Essex
    UkBritishAccountant148206740001
    HURT, Nicholas David
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United KingdomBritishOperations Director178787860001
    INSTONE, Maud
    211-217 Lower Richmond Road
    TW9 4LN Richmond On Thames
    Forsyth House
    London
    Director
    211-217 Lower Richmond Road
    TW9 4LN Richmond On Thames
    Forsyth House
    London
    EnglandBritishPersonnel Manager11282680002
    JACKSON, Robert Edward
    57 Paddock Drive
    Springfield
    CM1 6UX Chelmsford
    Essex
    Director
    57 Paddock Drive
    Springfield
    CM1 6UX Chelmsford
    Essex
    BritishDirector124519510001
    JOHNSON, John Anthony
    The Causeway
    CM9 4GG Maldon
    Blackwater Trading Estate
    Essex
    England
    Director
    The Causeway
    CM9 4GG Maldon
    Blackwater Trading Estate
    Essex
    England
    United KingdomBritishFinance Director162181570001
    MACKINTOSH, Iain Campbell
    7 Hollsmoor Road
    Camberwell
    Victoria 3124
    Australia
    Director
    7 Hollsmoor Road
    Camberwell
    Victoria 3124
    Australia
    AustralianManaging Director100579990001
    MCCARTHY, Andrew Mark
    The Causeway
    CM9 4GG Maldon
    Blackwater Trading Estate
    United Kingdom
    Director
    The Causeway
    CM9 4GG Maldon
    Blackwater Trading Estate
    United Kingdom
    WalesBritishPlant Director270584300001
    MILES, Kate Louise
    The Causeway
    CM9 4GG Maldon
    Blackwater Trading Estate
    Essex
    England
    Director
    The Causeway
    CM9 4GG Maldon
    Blackwater Trading Estate
    Essex
    England
    EnglandBritishAccountant108215430001
    MILES, Mark William
    Oakley Street
    IN47710 Evansville
    101
    Indiana
    Usa
    Director
    Oakley Street
    IN47710 Evansville
    101
    Indiana
    Usa
    United StatesAmericanNone205171710001
    NORMAN, Dennis
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    UsaAmericanFinance Director181297640001
    O'CARROLL, Anthony John Henry
    211-217 Lower Richmond Road
    TW9 4LN Richmond On Thames
    Forsyth House
    London
    Director
    211-217 Lower Richmond Road
    TW9 4LN Richmond On Thames
    Forsyth House
    London
    United KingdomBritishNone156898560001
    REVELEY, Shirley Jean
    36 Courtauld Road
    CM7 9BG Braintree
    Essex
    Director
    36 Courtauld Road
    CM7 9BG Braintree
    Essex
    BritishAccounts Manager62021540002
    RICH, Jonathan David
    Oakley Street
    IN47710 Evansville
    101
    Indiana
    Usa
    Director
    Oakley Street
    IN47710 Evansville
    101
    Indiana
    Usa
    UsaUnited StatesNone205155070001
    SIEBERT, Mark Allan
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United StatesAmericanPresident Hhs Divison, Berry Global230607810001
    STEENHOVEN, Antonius Johanna Maria Van Der
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    NetherlandsDutchVice President Finance & It Hhs Division, Berry Gl231213660001
    SWAINSBURY, Patricia
    Doodles Cannons Lane Hatfield
    Broad Oak
    Bishops Stortford
    Herts
    Director
    Doodles Cannons Lane Hatfield
    Broad Oak
    Bishops Stortford
    Herts
    BritishAccountant27064980001

    Who are the persons with significant control of FIBERWEB GEOSYNTHETICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berry Global Group Inc
    Oakley Street
    Evansville
    47710 Indiana
    101
    United States
    Dec 20, 2023
    Oakley Street
    Evansville
    47710 Indiana
    101
    United States
    No
    Legal FormIncorporated
    Country RegisteredUnited States
    Legal AuthorityUsa Law
    Place RegisteredN/A
    Registration Number4061463
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Crown Way
    Rushden
    NN10 6FB Northamptonshire
    Sapphire House
    England
    England
    Nov 04, 2022
    Crown Way
    Rushden
    NN10 6FB Northamptonshire
    Sapphire House
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02786492
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Aug 02, 2016
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05719031
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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