FIBREGRID LIMITED
Overview
| Company Name | FIBREGRID LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04154095 |
| 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 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 Address | No |
What were the previous names of FIBREGRID LIMITED?
| Company Name | From | Until |
|---|---|---|
| FIBREGRATE LIMITED | Feb 05, 2001 | Feb 05, 2001 |
What are the latest accounts for FIBREGRID LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for FIBREGRID LIMITED?
| Last Confirmation Statement Made Up To | Feb 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 05, 2026 |
| Overdue | No |
What are the latest filings for FIBREGRID LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 05, 2026 with updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Eric Matthew Breiner on Aug 06, 2024 | 2 pages | CH01 | ||||||||||||||
Accounts for a small company made up to May 31, 2025 | 19 pages | AA | ||||||||||||||
Termination of appointment of David Charles Dennsteadt as a director on Nov 28, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Daniel Luke Lindsay as a director on Jun 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of William Pierce Budgell as a director on Jun 01, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 05, 2025 with updates | 3 pages | CS01 | ||||||||||||||
Current accounting period extended from May 30, 2025 to May 31, 2025 | 1 pages | AA01 | ||||||||||||||
Change of details for Watco Uk Limited as a person with significant control on Aug 06, 2024 | 2 pages | PSC05 | ||||||||||||||
Accounts for a small company made up to May 31, 2024 | 18 pages | AA | ||||||||||||||
Termination of appointment of David John Moore as a director on Aug 05, 2024 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of David John Moore as a director on Jan 10, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Feb 05, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Timothy Robert Whittaker as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to May 31, 2023 | 18 pages | AA | ||||||||||||||
Appointment of Mr William Pierce Budgell as a director on Sep 04, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Edward Marshall as a director on Jun 01, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Eric Matthew Breiner as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Full accounts made up to May 31, 2022 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Feb 05, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr David Edward Marshall as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||||||
Who are the officers of FIBREGRID LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BREINER, Eric Matthew | Director | 1234 Johnson Road 75013 Allen Fibregrate Structures Texas United States | United States | American | 310368310001 | |||||
| LINDSAY, Daniel Luke | Director | Pattinson North NE38 8QA Washington Fibergrate, Kingston House, 3 Walton Road Tyne & Wear United Kingdom | England | British | 336550600001 | |||||
| COUSIN, Vivienne Irene | Secretary | 10 Kitten Close CB9 OPU Haverhill Suffolk | British | 89705140002 | ||||||
| HUNNAM, Tracey | Secretary | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | 296952930001 | |||||||
| TOMPKINS, Paul Kelly | Secretary | St. Margarets Street CT1 2TU Canterbury 37 Kent | British | 147782860001 | ||||||
| HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
| BUDGELL, William Pierce | Director | The Pavilions Bridgwater Road BS13 8FD Bristol Computershare Governance Services United Kingdom | Canada | Canadian | 313574610001 | |||||
| CARTER, Colin Stephen | Director | Portobello Insustrial Estate Birtley DH3 2RE Chester Le Street Shadon Way County Durham England | United Kingdom | British | 114145590002 | |||||
| COUSIN, Robert George Edward | Director | 10 Kitten Close CB9 0PU Haverhill Suffolk | British | 78376610004 | ||||||
| COUSIN, Scott | Director | 134 Headlands Fenstanton PE28 9LW Huntingdon | British | 109509170001 | ||||||
| COUSIN, Vivienne Irene | Director | 10 Kitten Close CB9 OPU Haverhill Suffolk | British | 89705140002 | ||||||
| DENNSTEADT, David Charles | Director | The Pavilions Bridgwater Road BS13 8FD Bristol Computershare Governance Services United Kingdom | United States | American | 255621920001 | |||||
| HEWITSON, Kelly | Director | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | United Kingdom | British | 172838620001 | |||||
| INNES, David Iain, Dr | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent | United Kingdom | British | 115015240001 | |||||
| MARSHALL, David Edward | Director | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | England | British | 275198840001 | |||||
| MOORE, David John | Director | The Pavilions Bridgwater Road BS13 8FD Bristol Computershare Governance Services United Kingdom | United Kingdom | British | 222596790001 | |||||
| MOORE, Edward Winslow | Director | 1 Hays Lane SE1 2RD London Hays Galleria | United States | American | 151290070001 | |||||
| REED, Thomas Edward | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent United Kingdom | United States | American | 157454410002 | |||||
| RICE, Ronald Albert | Director | 1 Hays Lane SE1 2RD London Hays Galleria | United States | American | 115014650001 | |||||
| SIMPSON, Nicholas Ronald | Director | 1 Hays Lane SE1 2RD London Hays Galleria | England | British | 39249220003 | |||||
| SUTHON, Edward John | Director | 1 Hays Lane SE1 2RD London Hays Galleria | United Kingdom | British | 132670490001 | |||||
| TOMPKINS, Paul Kelly | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent | Usa | American | 116338150001 | |||||
| WHITING, William Charles | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent | Usa | United States | 115015480001 | |||||
| WHITTAKER, Timothy Robert | Director | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | England | British | 232939130001 | |||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Who are the persons with significant control of FIBREGRID LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Watco Uk Limited | Apr 06, 2016 | The Pavilions Bridgwater Road BS13 8FD Bristol Computershare Governance Services United Kingdom | No | ||||||||||
| |||||||||||||
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