FIBREFINE TEXTILES (HUDDERSFIELD) LIMITED
DEWSBURY

Hellopages » West Yorkshire » Kirklees » WF12 7TH

Company number 01532732
Status Active
Incorporation Date 5 December 1980
Company Type Private Limited Company
Address FLAGSHIP SQUARE, SHAWCROSS BUSINESS PARK, DEWSBURY, WEST YORKSHIRE, WF12 7TH
Home Country United Kingdom
Nature of Business 13200 - Weaving of textiles
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 17 July 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 666 . The most likely internet sites of FIBREFINE TEXTILES (HUDDERSFIELD) LIMITED are www.fibrefinetextileshuddersfield.co.uk, and www.fibrefine-textiles-huddersfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. The distance to to Leeds Rail Station is 6.9 miles; to Bradford Interchange Rail Station is 8.5 miles; to Bradford Forster Square Rail Station is 8.9 miles; to Barnsley Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fibrefine Textiles Huddersfield Limited is a Private Limited Company. The company registration number is 01532732. Fibrefine Textiles Huddersfield Limited has been working since 05 December 1980. The present status of the company is Active. The registered address of Fibrefine Textiles Huddersfield Limited is Flagship Square Shawcross Business Park Dewsbury West Yorkshire Wf12 7th. . MOTTRAM, Robin John Nicholas is a Secretary of the company. MOTTRAM, Robin John Nicholas is a Director of the company. SMITH, David John is a Director of the company. Secretary NEWTON, Richard Brodie has been resigned. Director DOLLEY, Bryan Stanley has been resigned. Director NEWTON, Richard Brodie has been resigned. The company operates in "Weaving of textiles".


Current Directors

Secretary
MOTTRAM, Robin John Nicholas
Appointed Date: 30 November 2001

Director
MOTTRAM, Robin John Nicholas
Appointed Date: 29 November 2000
70 years old

Director
SMITH, David John
Appointed Date: 29 November 2000
65 years old

Resigned Directors

Secretary
NEWTON, Richard Brodie
Resigned: 29 November 2001

Director
DOLLEY, Bryan Stanley
Resigned: 29 November 2001
70 years old

Director
NEWTON, Richard Brodie
Resigned: 29 November 2001
79 years old

Persons With Significant Control

Dormeuil Manufacturing Limited
Notified on: 25 July 2016
Nature of control: Ownership of shares – 75% or more

FIBREFINE TEXTILES (HUDDERSFIELD) LIMITED Events

25 Jul 2016
Confirmation statement made on 17 July 2016 with updates
10 Jun 2016
Accounts for a dormant company made up to 31 December 2015
01 Sep 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 666

11 Jun 2015
Accounts for a dormant company made up to 31 December 2014
29 Aug 2014
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 666

...
... and 69 more events
17 Jun 1987
Accounts for a small company made up to 31 March 1987

23 Feb 1987
Particulars of mortgage/charge

21 Nov 1986
Registered office changed on 21/11/86 from: 4 jerusalem square southowram halifax west yorkshire

16 Oct 1986
Return made up to 25/08/86; full list of members

28 Aug 1986
Accounts for a small company made up to 31 March 1986

FIBREFINE TEXTILES (HUDDERSFIELD) LIMITED Charges

12 February 1987
Charge
Delivered: 23 February 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All sums now or from time to time hereafter standing to the…
4 October 1982
Debenture
Delivered: 8 October 1982
Status: Outstanding
Persons entitled: Williams and Glyn's Bank PLC
Description: Fixed and floating charge over the undertaking and all…