FIBERWEB LIMITED

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

    Company NameFIBERWEB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05683352
    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 LIMITED?

    • Manufacture of non-wovens and articles made from non-wovens, except apparel (13950) / Manufacturing

    Where is FIBERWEB LIMITED located?

    Registered Office Address
    1 St. James Court
    Whitefriars
    NR3 1RU Norwich
    Norfolk
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FIBERWEB LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIBERWEB PLCSep 18, 2006Sep 18, 2006
    FIBERWEB LIMITEDMar 08, 2006Mar 08, 2006
    TRUSHELFCO (NO.3193) LIMITEDJan 22, 2006Jan 22, 2006

    What are the latest accounts for FIBERWEB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

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

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for FIBERWEB LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Carles Moix Ruano as a director on Oct 20, 2025

    2 pagesAP01

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Change of details for Pgi Acquisition Limited as a person with significant control on Apr 28, 2025

    2 pagesPSC05

    Change of details for Pgi Acquisition Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Appointment of Ben Lehman as a director on May 15, 2025

    2 pagesAP01

    Termination of appointment of Paul Gregory Wolfram Jr as a director on Jan 31, 2025

    1 pagesTM01

    Registered office address changed from Blackwater Trading Estate the Causeway Maldon Essex CM9 4GG England to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU on Apr 28, 2025

    1 pagesAD01

    Termination of appointment of Deborah Hamilton as a secretary on Nov 04, 2024

    1 pagesTM02

    Full accounts made up to Sep 30, 2024

    15 pagesAA

    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

    Termination of appointment of Mark William Miles as a director on Nov 04, 2024

    1 pagesTM01

    Termination of appointment of Jason Kent Greene as a director on Nov 04, 2024

    1 pagesTM01

    Appointment of Mr Paul Gregory Wolfram Jr as a director on Dec 05, 2024

    2 pagesAP01

    Appointment of Mrs Jill Louise Urey as a director on Dec 05, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 056833520005, created on Nov 04, 2024

    41 pagesMR01

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    17 pagesAA

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    52 pagesAA

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    54 pagesAA

    Full accounts made up to Jan 02, 2021

    117 pagesAA

    Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU England to Sapphire House Crown Way Rushden Northamptonshire NN10 6FB

    1 pagesAD02

    Who are the officers of FIBERWEB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEHMAN, Ben
    St. James Court
    Whitefriars
    NR3 1RU Norwich
    1
    Norfolk
    United Kingdom
    Director
    St. James Court
    Whitefriars
    NR3 1RU Norwich
    1
    Norfolk
    United Kingdom
    United StatesAmerican336204510001
    RUANO, Carles Moix
    St. James Court
    Whitefriars
    NR3 1RU Norwich
    1
    Norfolk
    United Kingdom
    Director
    St. James Court
    Whitefriars
    NR3 1RU Norwich
    1
    Norfolk
    United Kingdom
    SpainSpanish341564610001
    UREY, Jill Louise
    Harris Corners Parkway
    Suite 300
    Charlotte
    9335
    North Carolina 28269
    United States
    Director
    Harris Corners Parkway
    Suite 300
    Charlotte
    9335
    North Carolina 28269
    United States
    United StatesAmerican330409710001
    DOLOR, Lucille
    19b Hollybush Hill
    Wanstead
    E11 1PP London
    Secretary
    19b Hollybush Hill
    Wanstead
    E11 1PP London
    British103491050001
    HAMILTON, Deborah
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    England
    Secretary
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    England
    279296130001
    HOLLAND, Anthony Edward
    1 Victoria Villas
    Richmond On Thames
    TW9 2GW London
    Secretary
    1 Victoria Villas
    Richmond On Thames
    TW9 2GW London
    British38110900001
    O'CARROLL, Anthony John Henry
    Lower Richmond Road
    Richmond On Thames
    TW9 4LN London
    Forsyth House 211-217
    England
    Secretary
    Lower Richmond Road
    Richmond On Thames
    TW9 4LN London
    Forsyth House 211-217
    England
    British156898040001
    SANDERS, Claire Elizabeth
    211-217 Lower Richmond Road
    Richmond On Thames
    TW9 4LN London
    Forsyth House
    Secretary
    211-217 Lower Richmond Road
    Richmond On Thames
    TW9 4LN London
    Forsyth House
    182969300001
    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
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    ABRAMS, Daniel
    211-217 Lower Richmond Road
    Richmond On Thames
    TW9 4LN London
    Forsyth House
    Director
    211-217 Lower Richmond Road
    Richmond On Thames
    TW9 4LN London
    Forsyth House
    EnglandBritish900840003
    BOISE, April Virginia
    W1J 5AL London
    40 Berkeley Square
    United Kingdom
    Director
    W1J 5AL London
    40 Berkeley Square
    United Kingdom
    UsaAmerican199884640001
    BOOTH, Robin
    Tykes
    2 Mancroft Road
    LU1 4EL Caddington
    Bedfordshire
    Director
    Tykes
    2 Mancroft Road
    LU1 4EL Caddington
    Bedfordshire
    British72419900001
    BOWLES, Simon Alan
    Border Hill
    Doras Green Lane Dippenhall
    GU10 5DU Farnham
    Hampshire
    Director
    Border Hill
    Doras Green Lane Dippenhall
    GU10 5DU Farnham
    Hampshire
    United KingdomBritish114868080001
    COREIL, Kerne Maurice Jr.
    11 Old Jewry
    7th Floor
    EC2R 8DU London
    Intertrust (Uk) Limited
    England
    Director
    11 Old Jewry
    7th Floor
    EC2R 8DU London
    Intertrust (Uk) Limited
    England
    UsaUsa181297650001
    COSTER, Malcolm David
    211-217 Lower Richmond Road
    Richmond On Thames
    TW9 4LN London
    Forsyth House
    Director
    211-217 Lower Richmond Road
    Richmond On Thames
    TW9 4LN London
    Forsyth House
    EnglandBritish39034110001
    DAYAN, Daniel Alexander
    211-217 Lower Richmond Road
    Richmond On Thames
    TW9 4LN London
    Forsyth House
    Director
    211-217 Lower Richmond Road
    Richmond On Thames
    TW9 4LN London
    Forsyth House
    EnglandBritish114867990002
    DRYDEN, Stephen William
    211-217 Lower Richmond Road
    Richmond On Thames
    TW9 4LN London
    Forsyth House
    Director
    211-217 Lower Richmond Road
    Richmond On Thames
    TW9 4LN London
    Forsyth House
    EnglandBritish47821400004
    DUNCAN, Ian Barnet
    211-217 Lower Richmond Road
    Richmond On Thames
    TW9 4LN London
    Forsyth House
    Director
    211-217 Lower Richmond Road
    Richmond On Thames
    TW9 4LN London
    Forsyth House
    United KingdomBritish155565020002
    GREENE, Jason Kent
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    United StatesAmerican189185450001
    HELDMANN, Carsten Gunter, Dr.
    Lower Richmond Road
    Richmond-On-Thames
    TW9 4LN London
    Forsyth House 211-217
    England
    England
    Director
    Lower Richmond Road
    Richmond-On-Thames
    TW9 4LN London
    Forsyth House 211-217
    England
    England
    GermanyGerman178983310001
    HICKMAN, Peter David
    Hillier Road
    GU1 2JG Guildford
    15
    Surrey
    Director
    Hillier Road
    GU1 2JG Guildford
    15
    Surrey
    British127127350002
    HOSTY, Andrew Joseph, Dr
    211-217 Lower Richmond Road
    Richmond On Thames
    TW9 4LN London
    Forsyth House
    Director
    211-217 Lower Richmond Road
    Richmond On Thames
    TW9 4LN London
    Forsyth House
    EnglandBritish124591480001
    LEWIS, Andrew Gareth
    5 Upper Park Road
    Belsize Park
    NW3 2UN London
    Director
    5 Upper Park Road
    Belsize Park
    NW3 2UN London
    British111401930001
    MILES, Kate Louise
    211-217 Lower Richmond Road
    Richmond On Thames
    TW9 4LN London
    Forsyth House
    Director
    211-217 Lower Richmond Road
    Richmond On Thames
    TW9 4LN London
    Forsyth House
    EnglandBritish108215430001
    MILES, Mark William
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    United StatesAmerican205171710001
    MONIR, Nicole Frances
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    Director
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    United KingdomBritish102866950001
    NORMAN, Dennis
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    UsaAmerican181297640001
    RANDELL, Charles David
    SE21
    Director
    SE21
    British4933840003
    RICH, Jonathan David
    Oakley Street
    IN47710 Evansville
    101
    Indiana
    Usa
    Director
    Oakley Street
    IN47710 Evansville
    101
    Indiana
    Usa
    UsaUnited States205155070001
    STILLWELL, Richard Nathan
    211-217 Lower Richmond Road
    Richmond On Thames
    TW9 4LN London
    Forsyth House
    Director
    211-217 Lower Richmond Road
    Richmond On Thames
    TW9 4LN London
    Forsyth House
    EnglandBritish80064790001
    STOKER, Louise Jane
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    Director
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    British96079800001
    TAYLORSON, Brian Geoffrey
    211-217 Lower Richmond Road
    Richmond On Thames
    TW9 4LN London
    Forsyth House
    Director
    211-217 Lower Richmond Road
    Richmond On Thames
    TW9 4LN London
    Forsyth House
    EnglandBritish81408820001
    WOLFRAM JR, Paul Gregory
    Harris Corners Parkway
    Suite 300
    Charlotte
    9335
    North Carolina 28269
    United States
    Director
    Harris Corners Parkway
    Suite 300
    Charlotte
    9335
    North Carolina 28269
    United States
    United StatesAmerican330409850001

    Who are the persons with significant control of FIBERWEB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whitefriars
    NR3 1RU Norwich
    1 St. James Court
    Norfolk
    United Kingdom
    Apr 06, 2016
    Whitefriars
    NR3 1RU Norwich
    1 St. James Court
    Norfolk
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08689871
    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