Background WavePink WaveYellow Wave

FIBRE TECHNOLOGY LTD (01514558)

FIBRE TECHNOLOGY LTD (01514558) is an active UK company. incorporated on 28 August 1980. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (24100) and 1 other business activities. FIBRE TECHNOLOGY LTD has been registered for 45 years. Current directors include BOSTOCK, Linda Ann, IRVINE, Brian, IRVINE, Christopher James.

Company Number
01514558
Status
active
Type
ltd
Incorporated
28 August 1980
Age
45 years
Address
Brookhill Road, Nottingham, NG16 6NT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24100)
Directors
BOSTOCK, Linda Ann, IRVINE, Brian, IRVINE, Christopher James
SIC Codes
24100, 24520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIBRE TECHNOLOGY LTD

FIBRE TECHNOLOGY LTD is an active company incorporated on 28 August 1980 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24100) and 1 other business activity. FIBRE TECHNOLOGY LTD was registered 45 years ago.(SIC: 24100, 24520)

Status

active

Active since 45 years ago

Company No

01514558

LTD Company

Age

45 Years

Incorporated 28 August 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

BOMANTON PROPERTIES LIMITED
From: 31 December 1998To: 3 January 2007
BOMANTON LIMITED
From: 2 May 1990To: 31 December 1998
FIBRE TECHNOLOGY LIMITED
From: 31 December 1981To: 2 May 1990
STORKARN LIMITED
From: 28 August 1980To: 31 December 1981
Contact
Address

Brookhill Road Pinxton Nottingham, NG16 6NT,

Timeline

16 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Aug 80
Director Left
Jan 11
Director Joined
May 12
Director Joined
May 12
Capital Update
Jul 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Aug 14
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Secured
Feb 17
Director Joined
Jun 17
Loan Cleared
Jul 17
Director Left
Jan 18
Director Left
Jan 23
Director Joined
Nov 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

IRVINE, Christopher James

Active
Brookhill Road, NottinghamNG16 6NT
Secretary
Appointed 05 Jan 2023

BOSTOCK, Linda Ann

Active
Brookhill Industrial Estate, NottinghamNG16 6NT
Born August 1967
Director
Appointed 19 Jun 2017

IRVINE, Brian

Active
Brookhill Road, NottinghamNG16 6NT
Born May 1961
Director
Appointed 22 Jun 1998

IRVINE, Christopher James

Active
Brookhill Road, NottinghamNG16 6NT
Born September 1991
Director
Appointed 17 Nov 2025

BOULBY, Kenneth Alan

Resigned
Leafield House Main Road, RipleyDE5 3RE
Secretary
Appointed N/A
Resigned 08 Feb 1997

IRVINE, Brian

Resigned
Brookhill Road, NottinghamNG16 6NT
Secretary
Appointed 13 Jul 2020
Resigned 05 Jan 2023

IRVINE, Brian

Resigned
Brookhill Road, NottinghamNG16 6NT
Secretary
Appointed 23 Dec 1999
Resigned 16 Apr 2012

ROONEY, Peter

Resigned
Longwood, SouthwellNG25 0QY
Secretary
Appointed 08 Feb 1997
Resigned 23 Dec 1999

SMITH, Dawn

Resigned
Brookhill Road, NottinghamNG16 6NT
Secretary
Appointed 16 Apr 2012
Resigned 28 Feb 2014

BARKER, Andrew David

Resigned
Brookhill Road, NottinghamNG16 6NT
Born December 1964
Director
Appointed 17 Mar 2014
Resigned 20 Dec 2017

BOULBY, Kenneth Alan

Resigned
Leafield House Main Road, RipleyDE5 3RE
Born July 1946
Director
Appointed N/A
Resigned 08 Dec 1998

EDGINGTON, John

Resigned
Lothlorien Bradbury Wood, ChesterfieldS42 6RB
Born April 1945
Director
Appointed N/A
Resigned 08 Feb 1997

HACKMAN, Lloyd Eugene

Resigned
1322 Clubview Boulevard, WorthingtonFOREIGN
Born September 1930
Director
Appointed N/A
Resigned 08 Feb 1997

LAWTON, David John

Resigned
Brookhill Road, NottinghamNG16 6NT
Born September 1961
Director
Appointed 16 Apr 2012
Resigned 28 Jun 2013

MARSDEN, Charles Frederick, Dr

Resigned
Brookhill Road, NottinghamNG16 6NT
Born September 1961
Director
Appointed 16 Apr 2012
Resigned 28 Jun 2013

MARSHALL, David Patrick

Resigned
17a Crescent East, BarnetEN4 0EY
Born November 1956
Director
Appointed 08 Dec 1998
Resigned 23 Apr 2001

OVEREND, Mike

Resigned
Brookhill Road, NottinghamNG16 6NT
Born April 1942
Director
Appointed 21 Dec 2005
Resigned 31 Dec 2022

ROONEY, Peter Anthony

Resigned
Flora Barn, NottinghamNG14 7JR
Born June 1960
Director
Appointed 23 Apr 2001
Resigned 30 Nov 2010

Persons with significant control

1

Mr Brian Irvine

Active
Brookhill Road, NottinghamNG16 6NT
Born May 1961

Nature of Control

Significant influence or control
Notified 30 Dec 2016
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Termination Secretary Company With Name
28 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Made Up Date
3 October 2013
AAAnnual Accounts
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Made Up Date
25 July 2012
AAAnnual Accounts
Legacy
18 July 2012
MG01MG01
Legacy
6 July 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 July 2012
SH19Statement of Capital
Legacy
6 July 2012
CAP-SSCAP-SS
Resolution
6 July 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
28 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
28 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2011
CH03Change of Secretary Details
Accounts With Made Up Date
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Accounts With Made Up Date
25 September 2010
AAAnnual Accounts
Legacy
13 July 2010
MG02MG02
Legacy
13 July 2010
MG02MG02
Legacy
21 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Legacy
7 January 2010
MG01MG01
Legacy
6 January 2010
MG01MG01
Accounts With Made Up Date
31 October 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Made Up Date
9 September 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Made Up Date
15 September 2007
AAAnnual Accounts
Legacy
10 August 2007
288cChange of Particulars
Memorandum Articles
11 January 2007
MEM/ARTSMEM/ARTS
Legacy
5 January 2007
363aAnnual Return
Certificate Change Of Name Company
3 January 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
18 August 2006
AAAnnual Accounts
Accounts With Made Up Date
5 May 2006
AAAnnual Accounts
Legacy
23 March 2006
244244
Resolution
8 February 2006
RESOLUTIONSResolutions
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
363aAnnual Return
Accounts With Made Up Date
1 February 2006
AAAnnual Accounts
Legacy
15 August 2005
244244
Legacy
17 January 2005
363aAnnual Return
Legacy
15 March 2004
244244
Accounts With Made Up Date
27 January 2004
AAAnnual Accounts
Legacy
19 January 2004
363aAnnual Return
Legacy
19 August 2003
244244
Accounts With Made Up Date
6 February 2003
AAAnnual Accounts
Legacy
31 January 2003
363aAnnual Return
Legacy
31 January 2003
288cChange of Particulars
Legacy
1 October 2002
244244
Accounts With Made Up Date
2 May 2002
AAAnnual Accounts
Legacy
27 March 2002
403aParticulars of Charge Subject to s859A
Legacy
27 January 2002
363sAnnual Return (shuttle)
Legacy
17 October 2001
244244
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 August 2000
AAAnnual Accounts
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 July 1999
AAAnnual Accounts
Legacy
18 June 1999
395Particulars of Mortgage or Charge
Resolution
11 June 1999
RESOLUTIONSResolutions
Resolution
11 June 1999
RESOLUTIONSResolutions
Legacy
11 June 1999
155(6)a155(6)a
Legacy
11 June 1999
155(6)b155(6)b
Legacy
10 June 1999
395Particulars of Mortgage or Charge
Auditors Resignation Company
8 April 1999
AUDAUD
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
363sAnnual Return (shuttle)
Legacy
7 January 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 1998
403aParticulars of Charge Subject to s859A
Legacy
24 November 1998
403aParticulars of Charge Subject to s859A
Legacy
24 November 1998
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
10 September 1998
AAAnnual Accounts
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
363sAnnual Return (shuttle)
Legacy
3 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 September 1997
AAAnnual Accounts
Legacy
10 July 1997
395Particulars of Mortgage or Charge
Resolution
6 March 1997
RESOLUTIONSResolutions
Resolution
25 February 1997
RESOLUTIONSResolutions
Legacy
25 February 1997
155(6)b155(6)b
Legacy
25 February 1997
155(6)a155(6)a
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Memorandum Articles
25 February 1997
MEM/ARTSMEM/ARTS
Resolution
25 February 1997
RESOLUTIONSResolutions
Resolution
25 February 1997
RESOLUTIONSResolutions
Resolution
25 February 1997
RESOLUTIONSResolutions
Resolution
25 February 1997
RESOLUTIONSResolutions
Resolution
25 February 1997
RESOLUTIONSResolutions
Legacy
21 February 1997
395Particulars of Mortgage or Charge
Legacy
18 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1995
AAAnnual Accounts
Resolution
15 May 1995
RESOLUTIONSResolutions
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
27 October 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 November 1992
AAAnnual Accounts
Legacy
20 January 1992
363b363b
Accounts With Accounts Type Full Group
6 November 1991
AAAnnual Accounts
Legacy
30 April 1991
363aAnnual Return
Legacy
9 April 1991
288288
Accounts With Made Up Date
19 September 1990
AAAnnual Accounts
Certificate Change Of Name Company
1 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 1990
363363
Accounts With Accounts Type Small
7 August 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Accounts With Accounts Type Small
16 February 1989
AAAnnual Accounts
Accounts With Accounts Type Small
1 July 1988
AAAnnual Accounts
Legacy
3 March 1988
288288
Legacy
29 February 1988
363363
Legacy
13 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
31 October 1986
AAAnnual Accounts
Incorporation Company
28 August 1980
NEWINCIncorporation