Background WavePink WaveYellow Wave

FIBRELINE LIMITED (01657840)

FIBRELINE LIMITED (01657840) is an active UK company. incorporated on 11 August 1982. with registered office in Keighley. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). FIBRELINE LIMITED has been registered for 43 years. Current directors include PRUDHOE, Richard Nixon.

Company Number
01657840
Status
active
Type
ltd
Incorporated
11 August 1982
Age
43 years
Address
Victoria Park Mills, Keighley, BD21 3ND
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
PRUDHOE, Richard Nixon
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIBRELINE LIMITED

FIBRELINE LIMITED is an active company incorporated on 11 August 1982 with the registered office located in Keighley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). FIBRELINE LIMITED was registered 43 years ago.(SIC: 32990)

Status

active

Active since 43 years ago

Company No

01657840

LTD Company

Age

43 Years

Incorporated 11 August 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027

Previous Company Names

FIBRELINE (YORKSHIRE) LIMITED
From: 14 October 1982To: 21 April 1993
SIMCO NO. 15 LIMITED
From: 11 August 1982To: 14 October 1982
Contact
Address

Victoria Park Mills Hardings Road Keighley, BD21 3ND,

Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Funding Round
Sept 13
Loan Secured
Mar 14
Loan Secured
May 14
Funding Round
Jun 14
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Feb 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Left
Oct 25
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PRUDHOE, Tracy Ivy Ruth

Active
Victoria Park Mills, KeighleyBD21 3ND
Secretary
Appointed 19 Apr 2024

PRUDHOE, Richard Nixon

Active
Holly Cottage, WetherbyLS23 7DJ
Born June 1968
Director
Appointed 01 May 1994

DRIVER, Deborah Jane

Resigned
14 Hartley Street, KeighleyBD20 8QJ
Secretary
Appointed N/A
Resigned 31 Aug 1995

PRUDHOE, Richard Nixon

Resigned
Holly Cottage, WetherbyLS23 7DJ
Secretary
Appointed 31 Aug 1995
Resigned 03 Apr 1996

PRUDHOE, Shelagh Elisabeth

Resigned
Longhouse Lane, WadebridgePL27 6NN
Secretary
Appointed 03 Apr 1996
Resigned 19 Apr 2024

PRUDHOE, John Jared Nixon

Resigned
Longhouse Lane, WadebridgePL27 6NN
Born March 1942
Director
Appointed N/A
Resigned 25 Oct 2025

Persons with significant control

1

Hardings Road, KeighleyBD21 3ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 January 2026
RP04CS01RP04CS01
Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
25 October 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 May 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
19 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Move Registers To Registered Office Company With New Address
21 April 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
31 October 2014
AAAnnual Accounts
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
8 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Change Sail Address Company With Old Address
22 April 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number
1 April 2014
MR01Registration of a Charge
Capital Allotment Shares
16 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Medium
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Move Registers To Sail Company
9 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
30 September 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
23 February 2009
353a353a
Legacy
23 February 2009
190a190a
Accounts With Accounts Type Medium
17 July 2008
AAAnnual Accounts
Legacy
9 April 2008
190a190a
Legacy
9 April 2008
353a353a
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Medium
22 July 2007
AAAnnual Accounts
Legacy
14 April 2007
363aAnnual Return
Legacy
22 March 2007
325a325a
Accounts With Accounts Type Medium
29 June 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Legacy
23 February 2006
88(2)R88(2)R
Legacy
23 February 2006
123Notice of Increase in Nominal Capital
Resolution
23 February 2006
RESOLUTIONSResolutions
Resolution
23 February 2006
RESOLUTIONSResolutions
Resolution
23 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
1 February 2006
AAAnnual Accounts
Legacy
7 April 2005
363aAnnual Return
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Legacy
7 April 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 September 2003
AAAnnual Accounts
Legacy
3 April 2003
363aAnnual Return
Accounts With Accounts Type Medium
10 September 2002
AAAnnual Accounts
Legacy
17 April 2002
363aAnnual Return
Legacy
5 November 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
7 August 2001
AAAnnual Accounts
Legacy
4 April 2001
363aAnnual Return
Accounts With Accounts Type Medium
23 May 2000
AAAnnual Accounts
Legacy
5 April 2000
363aAnnual Return
Legacy
7 December 1999
288cChange of Particulars
Accounts With Accounts Type Medium
26 April 1999
AAAnnual Accounts
Legacy
7 April 1999
363aAnnual Return
Legacy
7 April 1998
363aAnnual Return
Accounts With Accounts Type Medium
17 March 1998
AAAnnual Accounts
Legacy
8 April 1997
363aAnnual Return
Accounts With Accounts Type Medium
19 February 1997
AAAnnual Accounts
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
2 April 1996
363x363x
Accounts With Accounts Type Small
13 March 1996
AAAnnual Accounts
Legacy
8 September 1995
288288
Legacy
25 May 1995
395Particulars of Mortgage or Charge
Legacy
4 April 1995
363x363x
Accounts With Accounts Type Small
1 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 May 1994
288288
Legacy
11 April 1994
363x363x
Accounts With Accounts Type Small
24 March 1994
AAAnnual Accounts
Certificate Change Of Name Company
20 April 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 1993
363x363x
Accounts With Accounts Type Small
16 March 1993
AAAnnual Accounts
Legacy
10 April 1992
363x363x
Legacy
12 March 1992
190a190a
Legacy
12 March 1992
353a353a
Legacy
12 March 1992
325a325a
Accounts With Accounts Type Small
27 February 1992
AAAnnual Accounts
Legacy
22 January 1992
169169
Legacy
20 January 1992
288288
Resolution
16 January 1992
RESOLUTIONSResolutions
Resolution
23 December 1991
RESOLUTIONSResolutions
Legacy
26 April 1991
288288
Legacy
26 April 1991
363x363x
Accounts With Accounts Type Full
21 March 1991
AAAnnual Accounts
Legacy
14 January 1991
288288
Legacy
14 January 1991
288288
Legacy
11 October 1990
288288
Legacy
11 October 1990
288288
Legacy
11 October 1990
363363
Legacy
11 October 1990
287Change of Registered Office
Accounts With Accounts Type Full
25 September 1990
AAAnnual Accounts
Legacy
19 July 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 May 1989
AAAnnual Accounts
Legacy
17 May 1989
363363
Accounts With Accounts Type Small
19 April 1988
AAAnnual Accounts
Legacy
19 April 1988
363363
Legacy
12 April 1988
403aParticulars of Charge Subject to s859A
Legacy
14 May 1987
363363
Accounts With Accounts Type Small
24 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 September 1986
288288
Legacy
9 May 1986
363363
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts