FIBRELITE COMPOSITES LIMITED
SKIPTON

Hellopages » North Yorkshire » Craven » BD23 2QR

Company number 01513175
Status Active
Incorporation Date 19 August 1980
Company Type Private Limited Company
Address UNIT 2 SNAYGILL INDUSTRIAL ESTATE, KEIGHLEY ROAD, SKIPTON, NORTH YORKSHIRE, BD23 2QR
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 100 ; Full accounts made up to 31 December 2014. The most likely internet sites of FIBRELITE COMPOSITES LIMITED are www.fibrelitecomposites.co.uk, and www.fibrelite-composites.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. The distance to to Cononley Rail Station is 2 miles; to Gargrave Rail Station is 4.2 miles; to Steeton & Silsden Rail Station is 4.3 miles; to Keighley Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fibrelite Composites Limited is a Private Limited Company. The company registration number is 01513175. Fibrelite Composites Limited has been working since 19 August 1980. The present status of the company is Active. The registered address of Fibrelite Composites Limited is Unit 2 Snaygill Industrial Estate Keighley Road Skipton North Yorkshire Bd23 2qr. . PRESTON, Ann Jacqueline is a Secretary of the company. CROUSE, David is a Director of the company. THOMPSON, Ian Peter is a Director of the company. Secretary JENNINGS, Michael has been resigned. Secretary LEESING, Brian has been resigned. Secretary PRESTON, Ann Jacqueline has been resigned. Secretary THOMPSON, Ian Peter has been resigned. Secretary WATSON, Keith has been resigned. Director ALDERSON, John Vyvian has been resigned. Director CROSSLAND, John Stuart has been resigned. Director GOODMAN, James Louis has been resigned. Director HATHAWAY, Susan Elizabeth has been resigned. Director HEATH, Martin Paul has been resigned. Director HOLMES, David has been resigned. Director JENNINGS, Michael has been resigned. Director LEESING, Brian has been resigned. Director PARDOE, Ashley William has been resigned. Director PARDOE, Trevor William has been resigned. Director PRESTON, Ann Jacqueline has been resigned. Director STOTT, Joanna has been resigned. Director THOMPSON, Ian Peter has been resigned. Director TURNER, David Deacon has been resigned. Director TURNER, John Deacon has been resigned. Director WESTWOOD, Joanne has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
PRESTON, Ann Jacqueline
Appointed Date: 17 January 2014

Director
CROUSE, David
Appointed Date: 05 October 2013
61 years old

Director
THOMPSON, Ian Peter
Appointed Date: 17 January 2014
61 years old

Resigned Directors

Secretary
JENNINGS, Michael
Resigned: 14 October 1993
Appointed Date: 11 September 1992

Secretary
LEESING, Brian
Resigned: 17 December 1996
Appointed Date: 14 October 1993

Secretary
PRESTON, Ann Jacqueline
Resigned: 05 October 2013
Appointed Date: 01 January 2006

Secretary
THOMPSON, Ian Peter
Resigned: 31 December 2005
Appointed Date: 17 December 1996

Secretary
WATSON, Keith
Resigned: 11 September 1992

Director
ALDERSON, John Vyvian
Resigned: 30 November 1998
Appointed Date: 01 August 1997
77 years old

Director
CROSSLAND, John Stuart
Resigned: 18 March 1998
Appointed Date: 01 March 1993
81 years old

Director
GOODMAN, James Louis
Resigned: 05 October 2013
Appointed Date: 06 September 2005
60 years old

Director
HATHAWAY, Susan Elizabeth
Resigned: 29 September 2014
Appointed Date: 05 October 2013
57 years old

Director
HEATH, Martin Paul
Resigned: 05 October 2013
Appointed Date: 01 March 1993
64 years old

Director
HOLMES, David
Resigned: 05 October 2013
Appointed Date: 01 January 2006
63 years old

Director
JENNINGS, Michael
Resigned: 30 April 1999
78 years old

Director
LEESING, Brian
Resigned: 15 May 2002
Appointed Date: 14 October 1993
90 years old

Director
PARDOE, Ashley William
Resigned: 31 December 2012
Appointed Date: 01 January 2011
49 years old

Director
PARDOE, Trevor William
Resigned: 03 November 2005
81 years old

Director
PRESTON, Ann Jacqueline
Resigned: 05 October 2013
Appointed Date: 01 January 2007
60 years old

Director
STOTT, Joanna
Resigned: 05 October 2013
Appointed Date: 01 January 2013
54 years old

Director
THOMPSON, Ian Peter
Resigned: 05 October 2013
Appointed Date: 10 January 1996
61 years old

Director
TURNER, David Deacon
Resigned: 11 September 1992
86 years old

Director
TURNER, John Deacon
Resigned: 11 September 1992
79 years old

Director
WESTWOOD, Joanne
Resigned: 05 October 2013
Appointed Date: 01 January 2005
53 years old

FIBRELITE COMPOSITES LIMITED Events

08 Oct 2016
Full accounts made up to 31 December 2015
22 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

13 Oct 2015
Full accounts made up to 31 December 2014
08 May 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100

13 Oct 2014
Termination of appointment of Susan Elizabeth Hathaway as a director on 29 September 2014
...
... and 136 more events
21 Jul 1987
New director appointed

15 Jun 1987
Full accounts made up to 31 August 1986

15 Jun 1987
Return made up to 24/03/87; full list of members

03 Oct 1984
Company name changed\certificate issued on 03/10/84
19 Aug 1980
Certificate of incorporation

FIBRELITE COMPOSITES LIMITED Charges

22 November 2006
Security agreement
Delivered: 9 December 2006
Status: Satisfied on 19 September 2013
Persons entitled: Southeastern Connecticut Enterprise Region Corporation
Description: All right and title in and to each of the following:…
1 March 1993
Legal charge
Delivered: 18 March 1993
Status: Satisfied on 7 November 2013
Persons entitled: Barclays Bank PLC
Description: Unit 1 snaygill business centre skipton north yorkshire.
11 September 1992
Composite debenture and guarantee
Delivered: 29 September 1992
Status: Satisfied on 11 October 2005
Persons entitled: Bayford & Co.Limitedas Agent for the Stockholder
Description: See form 395 ref M438C. Fixed and floating charges over the…
11 September 1992
Debenture
Delivered: 24 September 1992
Status: Satisfied on 7 November 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 1992
Legal charge
Delivered: 27 May 1992
Status: Satisfied on 7 November 2013
Persons entitled: Barclays Bank PLC
Description: Ex B. T. depot snaygill industrial estate skipton north…