Background WavePink WaveYellow Wave

ANIMAL FIBRES (EUROPE) LIMITED (01196323)

ANIMAL FIBRES (EUROPE) LIMITED (01196323) is an active UK company. incorporated on 14 January 1975. with registered office in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ANIMAL FIBRES (EUROPE) LIMITED has been registered for 51 years. Current directors include SEAL, Andrew David, SEAL, Jeremy Charles.

Company Number
01196323
Status
active
Type
ltd
Incorporated
14 January 1975
Age
51 years
Address
Ladywell Mills, Bradford, BD4 7DF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SEAL, Andrew David, SEAL, Jeremy Charles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANIMAL FIBRES (EUROPE) LIMITED

ANIMAL FIBRES (EUROPE) LIMITED is an active company incorporated on 14 January 1975 with the registered office located in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ANIMAL FIBRES (EUROPE) LIMITED was registered 51 years ago.(SIC: 99999)

Status

active

Active since 51 years ago

Company No

01196323

LTD Company

Age

51 Years

Incorporated 14 January 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

BRADFORD MOHAIR LIMITED
From: 31 December 1979To: 22 February 1991
MORTON ARTS & CRAFTS LIMITED
From: 14 January 1975To: 31 December 1979
Contact
Address

Ladywell Mills Hall Lane Bradford, BD4 7DF,

Timeline

2 key events • 2018 - 2025

Funding Officers Ownership
Director Left
Jun 18
Loan Cleared
Jul 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SEAL, Andrew David

Active
Stonecroft, BingleyBD16 4DJ
Born December 1957
Director
Appointed 30 Sept 2001

SEAL, Jeremy Charles

Active
3 Bracken Park, BingleyBD16 3LG
Born August 1960
Director
Appointed 30 Sept 2001

CROSBY, Paul Andrew

Resigned
1 Studley Close, KeighleyBD20 5TW
Secretary
Appointed 01 Nov 1995
Resigned 05 Dec 1997

SEAL, Jeremy Charles

Resigned
4 Foxhill, ShipleyBD17 5TG
Secretary
Appointed N/A
Resigned 01 Nov 1995

WOODTHORPE, Jayne Stephanie

Resigned
Ladywell Mills, BradfordBD4 7DF
Secretary
Appointed 05 Dec 1997
Resigned 31 May 2018

SEAL, Raymond

Resigned
Snell House Farm, HarrogateHG3 1QU
Born December 1932
Director
Appointed N/A
Resigned 30 Sept 2001

WOODTHORPE, Jayne Stephanie

Resigned
Ladywell Mills, BradfordBD4 7DF
Born May 1963
Director
Appointed 30 Sept 2001
Resigned 31 May 2018

Persons with significant control

1

Hall Lane, BradfordBD4 7DF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Dormant
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Full
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Full
10 April 2012
AAAnnual Accounts
Legacy
24 February 2012
MG01MG01
Legacy
9 December 2011
MG02MG02
Legacy
9 December 2011
MG02MG02
Legacy
9 December 2011
MG02MG02
Legacy
9 December 2011
MG02MG02
Legacy
9 December 2011
MG02MG02
Legacy
9 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Change Person Secretary Company With Change Date
22 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Legacy
9 August 2011
MG01MG01
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Accounts With Accounts Type Full
18 April 2007
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Legacy
12 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
6 April 2006
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Legacy
23 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Legacy
26 May 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
19 April 2004
AUDAUD
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2003
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Legacy
1 October 2002
395Particulars of Mortgage or Charge
Memorandum Articles
8 September 2002
MEM/ARTSMEM/ARTS
Auditors Resignation Company
3 September 2002
AUDAUD
Resolution
3 September 2002
RESOLUTIONSResolutions
Resolution
3 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 July 2002
AAAnnual Accounts
Resolution
27 June 2002
RESOLUTIONSResolutions
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 July 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 1999
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 1998
AAAnnual Accounts
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
3 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
2 November 1996
363sAnnual Return (shuttle)
Legacy
9 July 1996
395Particulars of Mortgage or Charge
Resolution
5 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 April 1996
AAAnnual Accounts
Resolution
23 November 1995
RESOLUTIONSResolutions
Resolution
23 November 1995
RESOLUTIONSResolutions
Resolution
23 November 1995
RESOLUTIONSResolutions
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Resolution
5 July 1994
RESOLUTIONSResolutions
Legacy
16 June 1994
395Particulars of Mortgage or Charge
Legacy
28 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1993
AAAnnual Accounts
Legacy
18 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1992
AAAnnual Accounts
Legacy
16 January 1992
225(1)225(1)
Legacy
23 October 1991
363b363b
Accounts With Accounts Type Full
10 April 1991
AAAnnual Accounts
Certificate Change Of Name Company
21 February 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 1991
288288
Legacy
19 February 1991
288288
Legacy
1 November 1990
363aAnnual Return
Legacy
20 March 1990
363363
Accounts With Accounts Type Full
8 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1988
AAAnnual Accounts
Legacy
4 November 1988
363363
Auditors Resignation Company
12 November 1987
AUDAUD
Accounts With Accounts Type Full
2 November 1987
AAAnnual Accounts
Legacy
2 November 1987
363363
Legacy
8 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 November 1986
AAAnnual Accounts
Legacy
5 November 1986
363363