Background WavePink WaveYellow Wave

FIBRON BX LIMITED (02094347)

FIBRON BX LIMITED (02094347) is an active UK company. incorporated on 28 January 1987. with registered office in Hoddesdon. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). FIBRON BX LIMITED has been registered for 39 years. Current directors include ABERG, Martin, ASHLEY, Philip, LUNDSTEDT, Linn and 1 others.

Company Number
02094347
Status
active
Type
ltd
Incorporated
28 January 1987
Age
39 years
Address
Fibron House Unit C Rd Park, Hoddesdon, EN11 0BW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ABERG, Martin, ASHLEY, Philip, LUNDSTEDT, Linn, SKOV, Jakob
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIBRON BX LIMITED

FIBRON BX LIMITED is an active company incorporated on 28 January 1987 with the registered office located in Hoddesdon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). FIBRON BX LIMITED was registered 39 years ago.(SIC: 32990)

Status

active

Active since 39 years ago

Company No

02094347

LTD Company

Age

39 Years

Incorporated 28 January 1987

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 10 April 2025 (11 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

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

CORTLAND FIBRON BX LIMITED
From: 7 March 2000To: 21 December 2018
FIBRON BX LIMITED
From: 28 January 1987To: 7 March 2000
Contact
Address

Fibron House Unit C Rd Park Stephenson Close Hoddesdon, EN11 0BW,

Previous Addresses

Fibron House Unitc, Rd Park Stephenson Close Hoddesdon EN11 0BW England
From: 4 January 2024To: 4 January 2024
Unit 2 rd Park Stephenson Close Hoddesdon Hertfordshire EN11 0BW
From: 12 June 2013To: 4 January 2024
108 High Street Stevenage Hertfordshire SG1 3DW
From: 28 January 1987To: 12 June 2013
Timeline

23 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Jan 87
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 18
Director Joined
Dec 18
Loan Secured
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jul 19
Loan Secured
Jun 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Loan Cleared
Jan 24
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

FINCH, Andrew James

Active
Unit C Rd Park, HoddesdonEN11 0BW
Secretary
Appointed 05 Feb 2019

ABERG, Martin

Active
Unit C Rd Park, HoddesdonEN11 0BW
Born January 1981
Director
Appointed 19 Aug 2023

ASHLEY, Philip

Active
Unit C Rd Park, HoddesdonEN11 0BW
Born May 1972
Director
Appointed 21 Apr 2021

LUNDSTEDT, Linn

Active
Unit C Rd Park, HoddesdonEN11 0BW
Born August 1984
Director
Appointed 19 Aug 2023

SKOV, Jakob

Active
Unit C Rd Park, HoddesdonEN11 0BW
Born June 1967
Director
Appointed 19 Aug 2023

CHAPLIN, Elaine Ruth

Resigned
2 B Woodcote Gypsy Lane, WareSG12 9RN
Secretary
Appointed N/A
Resigned 18 Feb 2000

GEMMELL, Nicholas James

Resigned
Rd Park, HoddesdonEN11 0BW
Secretary
Appointed 18 Dec 2017
Resigned 19 Dec 2018

MCADAM, Neil William

Resigned
Rd Park, HoddesdonEN11 0BW
Secretary
Appointed 30 Jan 2008
Resigned 18 Dec 2017

MINTZ, Robert

Resigned
355 Briar Lane, Lake Illinois
Secretary
Appointed 18 Feb 2000
Resigned 29 Dec 2001

NYE, Richard

Resigned
343 Hoffman Road, Tully
Secretary
Appointed 29 Dec 2001
Resigned 10 Mar 2008

ADAMS, Ralda

Resigned
595 Gatehouse Road, New York
Born January 1951
Director
Appointed 18 Feb 2000
Resigned 10 Apr 2007

BRAATZ, Terry M

Resigned
Rd Park, HoddesdonEN11 0BW
Born July 1957
Director
Appointed 27 Oct 2008
Resigned 18 Dec 2017

BREEN, Stephen

Resigned
505 Second Street, Onondaga
Born January 1957
Director
Appointed 18 Feb 2000
Resigned 10 Apr 2007

BULL, Philip

Resigned
Cob Farm, Cheswardine Market DraytonTF9 2SF
Born April 1952
Director
Appointed 01 Sept 2002
Resigned 10 Apr 2007

CHAPLIN, Elaine Ruth

Resigned
2 B Woodcote Gypsy Lane, WareSG12 9RN
Born March 1951
Director
Appointed 30 Sept 1993
Resigned 18 Feb 2000

CHAPLIN, Timothy Ramsay

Resigned
2b Gypsy Lane, WareSG12 9RN
Born May 1946
Director
Appointed N/A
Resigned 18 Feb 2000

CIANFINI, Bruno

Resigned
Rd Park, HoddesdonEN11 0BW
Born October 1970
Director
Appointed 18 Dec 2017
Resigned 21 Apr 2021

FISCHER, Andrew Olaf

Resigned
Rd Park, HoddesdonEN11 0BW
Born August 1964
Director
Appointed 19 Dec 2018
Resigned 19 Aug 2023

GEMMELL, Nicholas James

Resigned
Rd Park, HoddesdonEN11 0BW
Born December 1968
Director
Appointed 18 Dec 2017
Resigned 19 Dec 2018

KAYES, Neal A

Resigned
378 Nod Hill Road, Wilton
Born September 1950
Director
Appointed 10 Apr 2007
Resigned 26 Sept 2008

LAMPEREUR, Andrew G

Resigned
Rd Park, HoddesdonEN11 0BW
Born April 1963
Director
Appointed 27 Oct 2008
Resigned 18 Dec 2017

MCADAM, Neil William

Resigned
Rd Park, HoddesdonEN11 0BW
Born March 1956
Director
Appointed 15 Nov 2007
Resigned 18 Dec 2017

MCADAM, Neil

Resigned
81 Crosshall Road, St. NeotsPE19 7AB
Born March 1956
Director
Appointed 03 Mar 2000
Resigned 10 Apr 2007

MINTZ, Robert

Resigned
355 Briar Lane, Lake Illinois
Born September 1960
Director
Appointed 18 Feb 2000
Resigned 29 Dec 2001

MOSET, Ivan

Resigned
19 Grove Road, WareSG12 7HS
Born October 1935
Director
Appointed N/A
Resigned 03 Mar 2000

MOSET, Marta Berit

Resigned
19 Grove Road, WareSG12 7HS
Born October 1938
Director
Appointed 30 Sept 1993
Resigned 18 Feb 2000

NYE, Richard

Resigned
343 Hoffman Road, Tully
Born August 1951
Director
Appointed 10 Aug 2000
Resigned 10 Apr 2007

ROMAN, Richard Martin

Resigned
Rd Park, HoddesdonEN11 0BW
Born May 1971
Director
Appointed 18 Dec 2017
Resigned 19 Dec 2018

STEIN, Jonathan A

Resigned
6 Hathaway Road, Scarsdale
Born October 1967
Director
Appointed 10 Apr 2007
Resigned 26 Sept 2008

STIDD, John

Resigned
595 Gatehouse Road, Onondaga,New York
Born March 1948
Director
Appointed 18 Feb 2000
Resigned 27 Oct 2008

VIRDI, Balraj Singh

Resigned
Rd Park, HoddesdonEN11 0BW
Born October 1986
Director
Appointed 19 Dec 2018
Resigned 19 Aug 2023

Persons with significant control

2

1 Active
1 Ceased
York Gate, LondonW1K 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2018
Rd Park, HoddesdonEN11 0BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Dec 2018
Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Auditors Resignation Company
20 July 2021
AUDAUD
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
9 July 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
5 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
31 January 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
30 January 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Resolution
9 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Resolution
21 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Move Registers To Sail Company With New Address
28 October 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Full
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Full
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Change Sail Address Company
18 June 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
12 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Full
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Auditors Resignation Company
14 October 2010
AUDAUD
Auditors Resignation Company
14 October 2010
AUDAUD
Resolution
14 October 2010
RESOLUTIONSResolutions
Auditors Resignation Company
8 September 2010
AUDAUD
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Legacy
30 June 2009
225Change of Accounting Reference Date
Legacy
5 February 2009
363aAnnual Return
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
18 September 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
19 March 2008
AAAnnual Accounts
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
15 March 2008
363aAnnual Return
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
403aParticulars of Charge Subject to s859A
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Small
2 November 2006
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Accounts With Accounts Type Small
14 November 2005
AAAnnual Accounts
Legacy
23 April 2005
403aParticulars of Charge Subject to s859A
Legacy
23 April 2005
403aParticulars of Charge Subject to s859A
Legacy
8 April 2005
395Particulars of Mortgage or Charge
Legacy
1 April 2005
403aParticulars of Charge Subject to s859A
Legacy
1 April 2005
403aParticulars of Charge Subject to s859A
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
30 December 2003
403aParticulars of Charge Subject to s859A
Legacy
30 December 2003
403aParticulars of Charge Subject to s859A
Legacy
30 December 2003
403aParticulars of Charge Subject to s859A
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
27 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 October 2003
AAAnnual Accounts
Legacy
23 March 2003
88(2)R88(2)R
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
353353
Accounts With Accounts Type Small
22 October 2002
AAAnnual Accounts
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
395Particulars of Mortgage or Charge
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
88(2)R88(2)R
Legacy
4 April 2002
287Change of Registered Office
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2001
AAAnnual Accounts
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
395Particulars of Mortgage or Charge
Legacy
21 March 2000
287Change of Registered Office
Resolution
13 March 2000
RESOLUTIONSResolutions
Legacy
11 March 2000
395Particulars of Mortgage or Charge
Legacy
11 March 2000
395Particulars of Mortgage or Charge
Legacy
10 March 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
155(6)a155(6)a
Legacy
9 March 2000
225Change of Accounting Reference Date
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
403aParticulars of Charge Subject to s859A
Legacy
7 March 2000
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
7 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 2000
395Particulars of Mortgage or Charge
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
353353
Legacy
15 February 2000
288cChange of Particulars
Legacy
15 February 2000
288cChange of Particulars
Accounts With Accounts Type Small
24 January 2000
AAAnnual Accounts
Accounts With Accounts Type Small
10 March 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1998
AAAnnual Accounts
Legacy
28 January 1998
363sAnnual Return (shuttle)
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1997
AAAnnual Accounts
Legacy
22 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1996
AAAnnual Accounts
Accounts With Accounts Type Small
27 July 1995
AAAnnual Accounts
Legacy
24 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
9 June 1994
395Particulars of Mortgage or Charge
Legacy
8 June 1994
287Change of Registered Office
Accounts With Accounts Type Small
26 April 1994
AAAnnual Accounts
Legacy
26 April 1994
363sAnnual Return (shuttle)
Legacy
10 February 1994
288288
Legacy
10 February 1994
288288
Legacy
31 March 1993
225(1)225(1)
Accounts With Accounts Type Full
28 February 1993
AAAnnual Accounts
Legacy
18 February 1993
287Change of Registered Office
Legacy
10 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1992
AAAnnual Accounts
Legacy
9 January 1992
363sAnnual Return (shuttle)
Legacy
6 June 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 February 1991
AAAnnual Accounts
Legacy
15 February 1991
363aAnnual Return
Legacy
8 January 1990
287Change of Registered Office
Accounts With Accounts Type Small
4 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 1990
AAAnnual Accounts
Legacy
4 January 1990
363363
Legacy
19 October 1989
88(2)R88(2)R
Legacy
17 October 1989
363363
Legacy
29 January 1987
288288
Certificate Incorporation
28 January 1987
CERTINCCertificate of Incorporation
Incorporation Company
28 January 1987
NEWINCIncorporation