Background WavePink WaveYellow Wave

TECHNICAL FIBRE PRODUCTS LIMITED (02053047)

TECHNICAL FIBRE PRODUCTS LIMITED (02053047) is an active UK company. incorporated on 5 September 1986. with registered office in Cumbria. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). TECHNICAL FIBRE PRODUCTS LIMITED has been registered for 39 years. Current directors include GOODY, Andrew John, STIRLING, David Burns, WALTON, Andrew Michael.

Company Number
02053047
Status
active
Type
ltd
Incorporated
5 September 1986
Age
39 years
Address
Burneside, Cumbria, LA9 6PZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
GOODY, Andrew John, STIRLING, David Burns, WALTON, Andrew Michael
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNICAL FIBRE PRODUCTS LIMITED

TECHNICAL FIBRE PRODUCTS LIMITED is an active company incorporated on 5 September 1986 with the registered office located in Cumbria. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). TECHNICAL FIBRE PRODUCTS LIMITED was registered 39 years ago.(SIC: 32990)

Status

active

Active since 39 years ago

Company No

02053047

LTD Company

Age

39 Years

Incorporated 5 September 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

TECHNICAL FIBRES LIMITED
From: 5 September 1986To: 17 September 1986
Contact
Address

Burneside Kendal Cumbria, LA9 6PZ,

Timeline

21 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Sept 86
Director Joined
May 12
Director Joined
May 12
Director Left
Aug 12
Director Joined
Oct 12
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Apr 17
Director Joined
Nov 21
Director Left
Jan 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Aug 23
Director Joined
Dec 23
Director Left
Feb 24
Director Joined
Sept 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

RATCLIFFE, Matthew Adam

Active
Kendal, CumbriaLA9 6PZ
Secretary
Appointed 26 Sept 2023

GOODY, Andrew John

Active
Kendal, CumbriaLA9 6PZ
Born October 1966
Director
Appointed 27 Nov 2023

STIRLING, David Burns

Active
Kendal, CumbriaLA9 6PZ
Born May 1966
Director
Appointed 30 Mar 2025

WALTON, Andrew Michael

Active
Kendal, CumbriaLA9 6PZ
Born May 1969
Director
Appointed 30 Aug 2024

ALDRIDGE, James Francis

Resigned
Burneside, CumbriaLA9 6PZ
Secretary
Appointed 05 Nov 2015
Resigned 26 May 2023

CAREY, David Roderick

Resigned
Willowdene 6 Chapel Close, MilnthorpeLA7 7BU
Secretary
Appointed N/A
Resigned 05 Nov 2015

ACLAND, Oliver Geoffrey Dyke

Resigned
Barnsdale, KendalLA8 9AG
Born September 1934
Director
Appointed 01 Apr 1996
Resigned 30 Sept 1997

ADAMS, Stephen Anthony Adrian

Resigned
Burneside, CumbriaLA9 6PZ
Born May 1964
Director
Appointed 09 Aug 2022
Resigned 30 Mar 2025

ALLSOPP, Michael John

Resigned
1 Kent Bank, KendalLA8 9HD
Born June 1942
Director
Appointed N/A
Resigned 31 Jan 1994

CHARLTON, Peter

Resigned
Ben Holme, KendalLA9 6QX
Born April 1928
Director
Appointed N/A
Resigned 31 Aug 1991

CROPPER, James Anthony, Sir

Resigned
Tolson Hall, KendalLA9 5SE
Born December 1938
Director
Appointed N/A
Resigned 21 Oct 2004

CROPPER, Mark Alexander James

Resigned
Burneside, CumbriaLA9 6PZ
Born April 1974
Director
Appointed 14 May 2012
Resigned 01 Jan 2014

DENMAN, John

Resigned
3 Manor Farm, WhittingtonLA6 2NU
Born July 1952
Director
Appointed 21 Oct 2004
Resigned 01 Jan 2014

GRAVESTOCK, James Michael George

Resigned
Burneside, CumbriaLA9 6PZ
Born December 1971
Director
Appointed 15 Nov 2021
Resigned 31 Jan 2024

LARKING, John Henry

Resigned
Cragg Barn, KendalLA8 9HH
Born November 1930
Director
Appointed N/A
Resigned 30 Sept 1991

LEWIS, Alun Idris

Resigned
1 Ashfield Court, PenrithCA10 3RN
Born July 1957
Director
Appointed 21 Oct 2004
Resigned 14 Aug 2012

MADDOCK, Isabelle Marguerite

Resigned
Burneside, CumbriaLA9 6PZ
Born May 1968
Director
Appointed 01 Jan 2014
Resigned 13 Jun 2023

MITCHELL, Douglas

Resigned
Burneside, CumbriaLA9 6PZ
Born November 1950
Director
Appointed 14 May 2012
Resigned 31 Mar 2017

OAKLEY, James

Resigned
Beck Lodge, TroutbeckLA23 1LA
Born August 1944
Director
Appointed N/A
Resigned 30 Apr 1996

QUAYLE, George Thomas

Resigned
Plum Tree Bank, KendalLA8 9HD
Born February 1953
Director
Appointed 01 Nov 1994
Resigned 31 Jul 2013

THOMPSON, Martin

Resigned
Burneside, CumbriaLA9 6PZ
Born March 1959
Director
Appointed 10 Jun 2013
Resigned 20 Jan 2022

WILD, Philip Ian

Resigned
Burneside, CumbriaLA9 6PZ
Born December 1969
Director
Appointed 08 Oct 2012
Resigned 09 Aug 2022

Persons with significant control

1

Burneside, KendalLA9 6PZ

Nature of Control

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

Filing History

139

Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 December 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Miscellaneous
18 July 2013
MISCMISC
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Resolution
11 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Full
6 September 2007
AAAnnual Accounts
Legacy
23 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Statement Of Affairs
27 April 2004
SASA
Legacy
27 April 2004
88(2)R88(2)R
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Statement Of Affairs
12 June 2003
SASA
Legacy
12 June 2003
88(2)R88(2)R
Resolution
16 May 2003
RESOLUTIONSResolutions
Resolution
16 May 2003
RESOLUTIONSResolutions
Resolution
16 May 2003
RESOLUTIONSResolutions
Legacy
16 May 2003
123Notice of Increase in Nominal Capital
Auditors Resignation Company
20 February 2003
AUDAUD
Accounts With Accounts Type Full
18 August 2002
AAAnnual Accounts
Legacy
18 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
7 October 1998
AUDAUD
Accounts With Accounts Type Full
20 August 1998
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Legacy
6 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
19 August 1997
288cChange of Particulars
Accounts With Accounts Type Full
20 August 1996
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Legacy
21 June 1996
288288
Legacy
11 April 1996
288288
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
288288
Accounts With Accounts Type Full
17 August 1994
AAAnnual Accounts
Legacy
17 August 1994
363sAnnual Return (shuttle)
Resolution
20 May 1994
RESOLUTIONSResolutions
Legacy
17 February 1994
288288
Accounts With Accounts Type Full
27 August 1993
AAAnnual Accounts
Legacy
27 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1992
AAAnnual Accounts
Legacy
10 September 1992
363sAnnual Return (shuttle)
Legacy
9 October 1991
288288
Accounts With Accounts Type Full
16 September 1991
AAAnnual Accounts
Legacy
6 September 1991
363b363b
Legacy
5 September 1991
288288
Legacy
15 July 1991
288288
Legacy
14 June 1991
288288
Accounts With Accounts Type Full
5 September 1990
AAAnnual Accounts
Legacy
5 September 1990
363363
Accounts With Accounts Type Full
1 September 1989
AAAnnual Accounts
Legacy
1 September 1989
363363
Accounts With Accounts Type Full
30 September 1988
AAAnnual Accounts
Legacy
24 August 1988
363363
Accounts With Accounts Type Full
8 September 1987
AAAnnual Accounts
Legacy
8 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 November 1986
288288
Legacy
6 October 1986
287Change of Registered Office
Legacy
3 October 1986
288288
Certificate Change Of Name Company
17 September 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
5 September 1986
CERTINCCertificate of Incorporation
Incorporation Company
5 September 1986
NEWINCIncorporation