Background WavePink WaveYellow Wave

FIBRELITE COMPOSITES LIMITED (01513175)

FIBRELITE COMPOSITES LIMITED (01513175) is an active UK company. incorporated on 19 August 1980. with registered office in Skipton. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). FIBRELITE COMPOSITES LIMITED has been registered for 45 years. Current directors include DA CUNHA CARNEIRO NETO, Stelmo Delmar, THOMPSON, Ian Peter.

Company Number
01513175
Status
active
Type
ltd
Incorporated
19 August 1980
Age
45 years
Address
Unit 2 Snaygill Industrial Estate, Skipton, BD23 2QR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
DA CUNHA CARNEIRO NETO, Stelmo Delmar, THOMPSON, Ian Peter
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIBRELITE COMPOSITES LIMITED

FIBRELITE COMPOSITES LIMITED is an active company incorporated on 19 August 1980 with the registered office located in Skipton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). FIBRELITE COMPOSITES LIMITED was registered 45 years ago.(SIC: 22290)

Status

active

Active since 45 years ago

Company No

01513175

LTD Company

Age

45 Years

Incorporated 19 August 1980

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 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

FIBRESEC LIMITED
From: 22 August 1985To: 25 February 1993
FIBRESEC MARKETING LIMITED
From: 3 October 1984To: 22 August 1985
FIBERSEC MARKETING LIMITED
From: 19 August 1980To: 3 October 1984
Contact
Address

Unit 2 Snaygill Industrial Estate Keighley Road Skipton, BD23 2QR,

Previous Addresses

Midland House 2 Poole Road Bournemouth Dorset BH2 5QY England
From: 15 October 2013To: 17 June 2014
2 Midland House Poole Road Bournemouth Dorset BH2 5QY England
From: 14 October 2013To: 15 October 2013
Unit 2 Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR
From: 19 August 1980To: 14 October 2013
Timeline

29 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Jan 11
Director Joined
Mar 13
Director Left
Mar 13
Loan Cleared
Sept 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Joined
Jan 14
Director Left
Oct 14
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Dec 24
Director Left
Dec 24
Owner Exit
May 25
Owner Exit
May 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

PRESTON, Ann Jacqueline

Active
Snaygill Industrial Estate, SkiptonBD23 2QR
Secretary
Appointed 17 Jan 2014

DA CUNHA CARNEIRO NETO, Stelmo Delmar

Active
Snaygill Industrial Estate, SkiptonBD23 2QR
Born August 1985
Director
Appointed 20 Jan 2026

THOMPSON, Ian Peter

Active
Snaygill Industrial Estate, SkiptonBD23 2QR
Born February 1964
Director
Appointed 17 Jan 2014

JENNINGS, Michael

Resigned
Unit 2, Keighley Road
Secretary
Appointed 11 Sept 1992
Resigned 14 Oct 1993

LEESING, Brian

Resigned
Limestones Back Lane, DoncasterDN12 1QA
Secretary
Appointed 14 Oct 1993
Resigned 17 Dec 1996

PRESTON, Ann Jacqueline

Resigned
Unit 2, Keighley RoadBD23 2QR
Secretary
Appointed 01 Jan 2006
Resigned 05 Oct 2013

THOMPSON, Ian Peter

Resigned
Merrimead, Ben Rhydding IlkleyLS29 8RW
Secretary
Appointed 17 Dec 1996
Resigned 31 Dec 2005

WATSON, Keith

Resigned
18 Harrowby Road, LeedsLS16 5HX
Secretary
Appointed N/A
Resigned 11 Sept 1992

ALDERSON, John Vyvian

Resigned
Holgate Bank Farmhouse, KnaresboroughHG5 0QT
Born March 1948
Director
Appointed 01 Aug 1997
Resigned 30 Nov 1998

CROSSLAND, John Stuart

Resigned
Park House Bankwell, SettleBD24 0AP
Born November 1943
Director
Appointed 01 Mar 1993
Resigned 18 Mar 1998

CROUSE, David Owen

Resigned
Jarrett Way, Austin78728
Born September 1964
Director
Appointed 13 Apr 2023
Resigned 18 Dec 2024

CROUSE, David

Resigned
Princeton Glendale Road, Ohio45011
Born September 1964
Director
Appointed 05 Oct 2013
Resigned 24 Aug 2017

GOODMAN, James Louis

Resigned
Unit 2, Keighley RoadBD23 2QR
Born July 1965
Director
Appointed 06 Sept 2005
Resigned 05 Oct 2013

HATHAWAY, Susan Elizabeth

Resigned
Princeton Gelndale Road, Ohio45011
Born May 1968
Director
Appointed 05 Oct 2013
Resigned 29 Sept 2014

HEATH, Martin Paul

Resigned
Unit 2, Keighley RoadBD23 2QR
Born October 1960
Director
Appointed 01 Mar 1993
Resigned 05 Oct 2013

HOLMES, David

Resigned
Unit 2, Keighley RoadBD23 2QR
Born January 1962
Director
Appointed 01 Jan 2006
Resigned 05 Oct 2013

JENNINGS, Michael

Resigned
Mickleden Ladder Banks Lane, Bradford
Born October 1946
Director
Appointed N/A
Resigned 30 Apr 1999

JOHNSTON, Alistair Graeme

Resigned
Snaygill Industrial Estate, SkiptonBD23 2QR
Born September 1972
Director
Appointed 18 Dec 2024
Resigned 05 Jan 2026

LEESING, Brian

Resigned
Limestones Back Lane, DoncasterDN12 1QA
Born July 1935
Director
Appointed 14 Oct 1993
Resigned 15 May 2002

LONG, Kevin Robert

Resigned
Snaygill Industrial Estate, SkiptonBD23 2QR
Born September 1969
Director
Appointed 24 Aug 2017
Resigned 13 Apr 2023

PARDOE, Ashley William

Resigned
Unit 2, Keighley RoadBD23 2QR
Born April 1976
Director
Appointed 01 Jan 2011
Resigned 31 Dec 2012

PARDOE, Trevor William

Resigned
Woodstock House Bleach Mill Lane, IlkleyLS29 6AN
Born May 1944
Director
Appointed N/A
Resigned 03 Nov 2005

PRESTON, Ann Jacqueline

Resigned
Unit 2, Keighley RoadBD23 2QR
Born May 1965
Director
Appointed 01 Jan 2007
Resigned 05 Oct 2013

STOTT, Joanna

Resigned
Unit 2, Keighley RoadBD23 2QR
Born December 1970
Director
Appointed 01 Jan 2013
Resigned 05 Oct 2013

THOMPSON, Ian Peter

Resigned
Unit 2, Keighley RoadBD23 2QR
Born February 1964
Director
Appointed 10 Jan 1996
Resigned 05 Oct 2013

TURNER, David Deacon

Resigned
Swinnow Hill York Road, WetherbyLS22 5EL
Born October 1938
Director
Appointed N/A
Resigned 11 Sept 1992

TURNER, John Deacon

Resigned
15 Bracken Park, LeedsLS14 3HZ
Born December 1945
Director
Appointed N/A
Resigned 11 Sept 1992

WESTWOOD, Joanne

Resigned
Unit 2, Keighley RoadBD23 2QR
Born March 1972
Director
Appointed 01 Jan 2005
Resigned 05 Oct 2013

Persons with significant control

3

1 Active
2 Ceased
Eagle Close, EastleighSO53 4NF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 May 2025
Little Falls Drive, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 May 2025
Ceased 12 May 2025
Eagle Close, EastleighSO53 4NF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 May 2025
Fundings
Financials
Latest Activities

Filing History

180

Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 January 2014
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
7 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2013
MR04Satisfaction of Charge
Auditors Resignation Company
31 October 2013
AUDAUD
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Miscellaneous
18 October 2013
MISCMISC
Change Registered Office Address Company With Date Old Address
15 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Secretary Company With Name
9 October 2013
TM02Termination of Secretary
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
19 September 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Auditors Resignation Company
11 June 2013
AUDAUD
Miscellaneous
2 May 2013
MISCMISC
Auditors Resignation Company
2 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 June 2009
AAAnnual Accounts
Legacy
5 April 2009
363aAnnual Return
Accounts With Accounts Type Full
9 September 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
15 May 2007
288cChange of Particulars
Legacy
14 May 2007
363aAnnual Return
Legacy
14 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
9 December 2006
395Particulars of Mortgage or Charge
Legacy
26 April 2006
363aAnnual Return
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
22 November 2005
155(6)a155(6)a
Resolution
22 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
403aParticulars of Charge Subject to s859A
Legacy
17 August 2005
363aAnnual Return
Legacy
29 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
225Change of Accounting Reference Date
Legacy
8 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
23 April 1999
363sAnnual Return (shuttle)
Legacy
12 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 December 1998
AAAnnual Accounts
Auditors Resignation Company
8 December 1998
AUDAUD
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1997
AAAnnual Accounts
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1996
AAAnnual Accounts
Legacy
26 January 1996
288288
Legacy
18 May 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
5 January 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 December 1994
AAAnnual Accounts
Legacy
17 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1993
AAAnnual Accounts
Legacy
11 November 1993
288288
Legacy
22 April 1993
288288
Legacy
22 April 1993
288288
Legacy
22 April 1993
363sAnnual Return (shuttle)
Legacy
18 March 1993
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
25 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 1992
155(6)b155(6)b
Legacy
14 October 1992
155(6)a155(6)a
Resolution
14 October 1992
RESOLUTIONSResolutions
Legacy
9 October 1992
288288
Resolution
9 October 1992
RESOLUTIONSResolutions
Legacy
6 October 1992
155(6)a155(6)a
Resolution
6 October 1992
RESOLUTIONSResolutions
Legacy
6 October 1992
287Change of Registered Office
Legacy
6 October 1992
288288
Legacy
6 October 1992
288288
Legacy
29 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 September 1992
AAAnnual Accounts
Legacy
24 September 1992
395Particulars of Mortgage or Charge
Legacy
27 May 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 April 1992
AAAnnual Accounts
Legacy
1 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1991
AAAnnual Accounts
Legacy
18 April 1991
363aAnnual Return
Accounts With Accounts Type Full
3 May 1990
AAAnnual Accounts
Legacy
3 May 1990
363363
Memorandum Articles
11 August 1989
MEM/ARTSMEM/ARTS
Resolution
11 August 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 June 1989
AAAnnual Accounts
Legacy
9 June 1989
363363
Legacy
17 May 1988
287Change of Registered Office
Accounts With Accounts Type Full
26 April 1988
AAAnnual Accounts
Legacy
26 April 1988
363363
Legacy
28 July 1987
225(1)225(1)
Legacy
21 July 1987
288288
Legacy
21 July 1987
288288
Accounts With Accounts Type Full
15 June 1987
AAAnnual Accounts
Legacy
15 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
3 October 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
19 August 1980
MISCMISC