FIBERWEB LIMITED
Overview
| Company Name | FIBERWEB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05683352 |
| 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 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 Address | No |
What were the previous names of FIBERWEB LIMITED?
| Company Name | From | Until |
|---|---|---|
| FIBERWEB PLC | Sep 18, 2006 | Sep 18, 2006 |
| FIBERWEB LIMITED | Mar 08, 2006 | Mar 08, 2006 |
| TRUSHELFCO (NO.3193) LIMITED | Jan 22, 2006 | Jan 22, 2006 |
What are the latest accounts for FIBERWEB LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for FIBERWEB LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for FIBERWEB LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Carles Moix Ruano as a director on Oct 20, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Pgi Acquisition Limited as a person with significant control on Apr 28, 2025 | 2 pages | PSC05 | ||||||||||
Change of details for Pgi Acquisition Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Appointment of Ben Lehman as a director on May 15, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Gregory Wolfram Jr as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Deborah Hamilton as a secretary on Nov 04, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Sep 30, 2024 | 15 pages | AA | ||||||||||
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 | ||||||||||
Termination of appointment of Mark William Miles as a director on Nov 04, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jason Kent Greene as a director on Nov 04, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Gregory Wolfram Jr as a director on Dec 05, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Jill Louise Urey as a director on Dec 05, 2024 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 056833520005, created on Nov 04, 2024 | 41 pages | MR01 | ||||||||||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 17 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 52 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 54 pages | AA | ||||||||||
Full accounts made up to Jan 02, 2021 | 117 pages | AA | ||||||||||
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 pages | AD02 | ||||||||||
Who are the officers of FIBERWEB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LEHMAN, Ben | Director | St. James Court Whitefriars NR3 1RU Norwich 1 Norfolk United Kingdom | United States | American | 336204510001 | |||||||||
| RUANO, Carles Moix | Director | St. James Court Whitefriars NR3 1RU Norwich 1 Norfolk United Kingdom | Spain | Spanish | 341564610001 | |||||||||
| UREY, Jill Louise | Director | Harris Corners Parkway Suite 300 Charlotte 9335 North Carolina 28269 United States | United States | American | 330409710001 | |||||||||
| DOLOR, Lucille | Secretary | 19b Hollybush Hill Wanstead E11 1PP London | British | 103491050001 | ||||||||||
| HAMILTON, Deborah | Secretary | Crown Way NN10 6FB Rushden Sapphire House England England | 279296130001 | |||||||||||
| HOLLAND, Anthony Edward | Secretary | 1 Victoria Villas Richmond On Thames TW9 2GW London | British | 38110900001 | ||||||||||
| O'CARROLL, Anthony John Henry | Secretary | Lower Richmond Road Richmond On Thames TW9 4LN London Forsyth House 211-217 England | British | 156898040001 | ||||||||||
| SANDERS, Claire Elizabeth | Secretary | 211-217 Lower Richmond Road Richmond On Thames TW9 4LN London Forsyth House | 182969300001 | |||||||||||
| 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 | ||||||||||
| TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||||||
| ABRAMS, Daniel | Director | 211-217 Lower Richmond Road Richmond On Thames TW9 4LN London Forsyth House | England | British | 900840003 | |||||||||
| BOISE, April Virginia | Director | W1J 5AL London 40 Berkeley Square United Kingdom | Usa | American | 199884640001 | |||||||||
| BOOTH, Robin | Director | Tykes 2 Mancroft Road LU1 4EL Caddington Bedfordshire | British | 72419900001 | ||||||||||
| BOWLES, Simon Alan | Director | Border Hill Doras Green Lane Dippenhall GU10 5DU Farnham Hampshire | United Kingdom | British | 114868080001 | |||||||||
| COREIL, Kerne Maurice Jr. | Director | 11 Old Jewry 7th Floor EC2R 8DU London Intertrust (Uk) Limited England | Usa | Usa | 181297650001 | |||||||||
| COSTER, Malcolm David | Director | 211-217 Lower Richmond Road Richmond On Thames TW9 4LN London Forsyth House | England | British | 39034110001 | |||||||||
| DAYAN, Daniel Alexander | Director | 211-217 Lower Richmond Road Richmond On Thames TW9 4LN London Forsyth House | England | British | 114867990002 | |||||||||
| DRYDEN, Stephen William | Director | 211-217 Lower Richmond Road Richmond On Thames TW9 4LN London Forsyth House | England | British | 47821400004 | |||||||||
| DUNCAN, Ian Barnet | Director | 211-217 Lower Richmond Road Richmond On Thames TW9 4LN London Forsyth House | United Kingdom | British | 155565020002 | |||||||||
| GREENE, Jason Kent | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire England | United States | American | 189185450001 | |||||||||
| HELDMANN, Carsten Gunter, Dr. | Director | Lower Richmond Road Richmond-On-Thames TW9 4LN London Forsyth House 211-217 England England | Germany | German | 178983310001 | |||||||||
| HICKMAN, Peter David | Director | Hillier Road GU1 2JG Guildford 15 Surrey | British | 127127350002 | ||||||||||
| HOSTY, Andrew Joseph, Dr | Director | 211-217 Lower Richmond Road Richmond On Thames TW9 4LN London Forsyth House | England | British | 124591480001 | |||||||||
| LEWIS, Andrew Gareth | Director | 5 Upper Park Road Belsize Park NW3 2UN London | British | 111401930001 | ||||||||||
| MILES, Kate Louise | Director | 211-217 Lower Richmond Road Richmond On Thames TW9 4LN London Forsyth House | England | British | 108215430001 | |||||||||
| MILES, Mark William | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire England | United States | American | 205171710001 | |||||||||
| MONIR, Nicole Frances | Director | 92 Crosslands Caddington LU1 4ER Luton Bedfordshire | United Kingdom | British | 102866950001 | |||||||||
| NORMAN, Dennis | Director | 7th Floor EC2R 8DU London 11 Old Jewry United Kingdom | Usa | American | 181297640001 | |||||||||
| RANDELL, Charles David | Director | SE21 | British | 4933840003 | ||||||||||
| RICH, Jonathan David | Director | Oakley Street IN47710 Evansville 101 Indiana Usa | Usa | United States | 205155070001 | |||||||||
| STILLWELL, Richard Nathan | Director | 211-217 Lower Richmond Road Richmond On Thames TW9 4LN London Forsyth House | England | British | 80064790001 | |||||||||
| STOKER, Louise Jane | Director | 2nd Floor Flat 45 Hillfield Road, West Hampstead NW6 1QD London | British | 96079800001 | ||||||||||
| TAYLORSON, Brian Geoffrey | Director | 211-217 Lower Richmond Road Richmond On Thames TW9 4LN London Forsyth House | England | British | 81408820001 | |||||||||
| WOLFRAM JR, Paul Gregory | Director | Harris Corners Parkway Suite 300 Charlotte 9335 North Carolina 28269 United States | United States | American | 330409850001 |
Who are the persons with significant control of FIBERWEB LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pgi Acquisition Limited | Apr 06, 2016 | Whitefriars NR3 1RU Norwich 1 St. James Court Norfolk 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