FIBREGRID LIMITED

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

    Company NameFIBREGRID LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04154095
    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 FIBREGRID LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing

    Where is FIBREGRID LIMITED located?

    Registered Office Address
    Computershare Governance Services The Pavilions
    Bridgwater Road
    BS13 8FD Bristol
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FIBREGRID LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIBREGRATE LIMITEDFeb 05, 2001Feb 05, 2001

    What are the latest accounts for FIBREGRID LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for FIBREGRID LIMITED?

    Last Confirmation Statement Made Up ToFeb 05, 2027
    Next Confirmation Statement DueFeb 19, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 05, 2026
    OverdueNo

    What are the latest filings for FIBREGRID LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 05, 2026 with updates

    3 pagesCS01

    Director's details changed for Mr Eric Matthew Breiner on Aug 06, 2024

    2 pagesCH01

    Accounts for a small company made up to May 31, 2025

    19 pagesAA

    Termination of appointment of David Charles Dennsteadt as a director on Nov 28, 2025

    1 pagesTM01

    Appointment of Daniel Luke Lindsay as a director on Jun 01, 2025

    2 pagesAP01

    Termination of appointment of William Pierce Budgell as a director on Jun 01, 2025

    1 pagesTM01

    Confirmation statement made on Feb 05, 2025 with updates

    3 pagesCS01

    Current accounting period extended from May 30, 2025 to May 31, 2025

    1 pagesAA01

    Change of details for Watco Uk Limited as a person with significant control on Aug 06, 2024

    2 pagesPSC05

    Accounts for a small company made up to May 31, 2024

    18 pagesAA

    Termination of appointment of David John Moore as a director on Aug 05, 2024

    1 pagesTM01

    Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to Computershare Governance Services the Pavilions Bridgwater Road Bristol BS13 8FD on Aug 06, 2024

    1 pagesAD01

    Appointment of David John Moore as a director on Jan 10, 2024

    2 pagesAP01

    Confirmation statement made on Feb 05, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Timothy Robert Whittaker as a director on Nov 30, 2023

    1 pagesTM01

    Full accounts made up to May 31, 2023

    18 pagesAA

    Appointment of Mr William Pierce Budgell as a director on Sep 04, 2023

    2 pagesAP01

    Termination of appointment of David Edward Marshall as a director on Jun 01, 2023

    1 pagesTM01

    Appointment of Mr Eric Matthew Breiner as a director on Jun 01, 2023

    2 pagesAP01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to May 31, 2022

    21 pagesAA

    Confirmation statement made on Feb 05, 2023 with no updates

    3 pagesCS01

    Appointment of Mr David Edward Marshall as a director on Dec 31, 2022

    2 pagesAP01

    Who are the officers of FIBREGRID LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREINER, Eric Matthew
    1234 Johnson Road
    75013 Allen
    Fibregrate Structures
    Texas
    United States
    Director
    1234 Johnson Road
    75013 Allen
    Fibregrate Structures
    Texas
    United States
    United StatesAmerican310368310001
    LINDSAY, Daniel Luke
    Pattinson North
    NE38 8QA Washington
    Fibergrate, Kingston House, 3 Walton Road
    Tyne & Wear
    United Kingdom
    Director
    Pattinson North
    NE38 8QA Washington
    Fibergrate, Kingston House, 3 Walton Road
    Tyne & Wear
    United Kingdom
    EnglandBritish336550600001
    COUSIN, Vivienne Irene
    10 Kitten Close
    CB9 OPU Haverhill
    Suffolk
    Secretary
    10 Kitten Close
    CB9 OPU Haverhill
    Suffolk
    British89705140002
    HUNNAM, Tracey
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Secretary
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    296952930001
    TOMPKINS, Paul Kelly
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Secretary
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    British147782860001
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    Nominee Secretary
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    900020330001
    BUDGELL, William Pierce
    The Pavilions
    Bridgwater Road
    BS13 8FD Bristol
    Computershare Governance Services
    United Kingdom
    Director
    The Pavilions
    Bridgwater Road
    BS13 8FD Bristol
    Computershare Governance Services
    United Kingdom
    CanadaCanadian313574610001
    CARTER, Colin Stephen
    Portobello Insustrial Estate
    Birtley
    DH3 2RE Chester Le Street
    Shadon Way
    County Durham
    England
    Director
    Portobello Insustrial Estate
    Birtley
    DH3 2RE Chester Le Street
    Shadon Way
    County Durham
    England
    United KingdomBritish114145590002
    COUSIN, Robert George Edward
    10 Kitten Close
    CB9 0PU Haverhill
    Suffolk
    Director
    10 Kitten Close
    CB9 0PU Haverhill
    Suffolk
    British78376610004
    COUSIN, Scott
    134 Headlands
    Fenstanton
    PE28 9LW Huntingdon
    Director
    134 Headlands
    Fenstanton
    PE28 9LW Huntingdon
    British109509170001
    COUSIN, Vivienne Irene
    10 Kitten Close
    CB9 OPU Haverhill
    Suffolk
    Director
    10 Kitten Close
    CB9 OPU Haverhill
    Suffolk
    British89705140002
    DENNSTEADT, David Charles
    The Pavilions
    Bridgwater Road
    BS13 8FD Bristol
    Computershare Governance Services
    United Kingdom
    Director
    The Pavilions
    Bridgwater Road
    BS13 8FD Bristol
    Computershare Governance Services
    United Kingdom
    United StatesAmerican255621920001
    HEWITSON, Kelly
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    United KingdomBritish172838620001
    INNES, David Iain, Dr
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United KingdomBritish115015240001
    MARSHALL, David Edward
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    EnglandBritish275198840001
    MOORE, David John
    The Pavilions
    Bridgwater Road
    BS13 8FD Bristol
    Computershare Governance Services
    United Kingdom
    Director
    The Pavilions
    Bridgwater Road
    BS13 8FD Bristol
    Computershare Governance Services
    United Kingdom
    United KingdomBritish222596790001
    MOORE, Edward Winslow
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    Director
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    United StatesAmerican151290070001
    REED, Thomas Edward
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    United StatesAmerican157454410002
    RICE, Ronald Albert
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    Director
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    United StatesAmerican115014650001
    SIMPSON, Nicholas Ronald
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    Director
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    EnglandBritish39249220003
    SUTHON, Edward John
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    Director
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    United KingdomBritish132670490001
    TOMPKINS, Paul Kelly
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    UsaAmerican116338150001
    WHITING, William Charles
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    UsaUnited States115015480001
    WHITTAKER, Timothy Robert
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    EnglandBritish232939130001
    HANOVER DIRECTORS LIMITED
    44 Upper Belgrave Road
    BS8 2XN Bristol
    Nominee Director
    44 Upper Belgrave Road
    BS8 2XN Bristol
    900019670001

    Who are the persons with significant control of FIBREGRID LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Pavilions
    Bridgwater Road
    BS13 8FD Bristol
    Computershare Governance Services
    United Kingdom
    Apr 06, 2016
    The Pavilions
    Bridgwater Road
    BS13 8FD Bristol
    Computershare Governance Services
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00459144
    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.

    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