Background WavePink WaveYellow Wave

FIBRE FUEL LIMITED (02902165)

FIBRE FUEL LIMITED (02902165) is an active UK company. incorporated on 24 February 1994. with registered office in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. FIBRE FUEL LIMITED has been registered for 32 years. Current directors include BEATTIE, Martin, HAYWARD, Mark Richard, MCCUTCHEON, Finlay Alexander and 1 others.

Company Number
02902165
Status
active
Type
ltd
Incorporated
24 February 1994
Age
32 years
Address
No.1 Forbury Place, Reading, RG1 3JH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
BEATTIE, Martin, HAYWARD, Mark Richard, MCCUTCHEON, Finlay Alexander, ZUILL, Aaron Jeremy
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIBRE FUEL LIMITED

FIBRE FUEL LIMITED is an active company incorporated on 24 February 1994 with the registered office located in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity. FIBRE FUEL LIMITED was registered 32 years ago.(SIC: 35130)

Status

active

Active since 32 years ago

Company No

02902165

LTD Company

Age

32 Years

Incorporated 24 February 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 1 February 2026 (2 months ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

No.1 Forbury Place 43 Forbury Road Reading, RG1 3JH,

Previous Addresses

55 Vastern Road Reading Berkshire RG1 8BU
From: 24 February 1994To: 2 October 2017
Timeline

17 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Feb 94
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Jun 25
Director Joined
Nov 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

SWAN, Colin Charles

Active
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 14 Oct 2025

BEATTIE, Martin

Active
200 Dunkeld Road, PerthPH1 3GH
Born March 1981
Director
Appointed 27 Nov 2025

HAYWARD, Mark Richard

Active
Widnes Road, WarringtonWA5 2UT
Born November 1963
Director
Appointed 29 Mar 2013

MCCUTCHEON, Finlay Alexander

Active
200 Dunkeld Road, PerthPH1 3AQ
Born November 1977
Director
Appointed 16 Jun 2025

ZUILL, Aaron Jeremy

Active
342 Edinburgh Avenue, SloughSL1 4TU
Born November 1974
Director
Appointed 07 Oct 2024

ATKINSON, Graham

Resigned
43 Forbury Road, ReadingRG1 3JH
Secretary
Appointed 04 Apr 2023
Resigned 14 Oct 2025

DONNELLY, Lawrence John Vincent

Resigned
Inveralmond House, PerthPH1 3AQ
Secretary
Appointed 31 Dec 2007
Resigned 01 Dec 2014

FAIRBAIRN, Sally

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 01 Dec 2014
Resigned 20 Apr 2017

KHALID, Mohammed Shehzad

Resigned
NewbridgeEH28 8PL
Secretary
Appointed 19 Aug 2019
Resigned 04 Apr 2023

PROBERT, John Robert

Resigned
2 Compton Way Taylors Farm, HookRG27 0SQ
Secretary
Appointed 15 Dec 1994
Resigned 31 Dec 2007

SHARMA, Brian Dominic

Resigned
43 Forbury Road, ReadingRG1 3JH
Secretary
Appointed 20 Apr 2017
Resigned 19 Aug 2019

TKB REGISTRARS LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 24 Feb 1994
Resigned 19 Dec 1994

BEAL, David

Resigned
2 Hopton Crofts, Leamington SpaCV32 6NT
Born March 1944
Director
Appointed 15 Dec 1994
Resigned 11 Jan 2000

BRYDON, Antony Gavin Dominic, Dr

Resigned
Inveralmond House, PerthPH1 3AQ
Born October 1967
Director
Appointed 31 Dec 2007
Resigned 02 Mar 2010

CHANDLER, Stuart Piers

Resigned
24 Holbein Close, ChesterCH4 7EU
Born December 1955
Director
Appointed 30 Mar 1995
Resigned 01 Oct 1996

CHARLTON, Anthony

Resigned
4 Sevenacres, ThameOX9 3JQ
Born February 1947
Director
Appointed 30 Mar 1995
Resigned 28 Jan 1997

CLEMENTS, Phil

Resigned
43 Forbury Road, ReadingRG1 3JH
Born July 1980
Director
Appointed 04 Nov 2020
Resigned 30 May 2023

CONNAIRE, Gabriel

Resigned
44 Bellevue Road, LondonW13 8DE
Born September 1958
Director
Appointed 17 Oct 1995
Resigned 28 Jan 1997

COWLING, Simon John

Resigned
43 Forbury Road, ReadingRG1 3JH
Born April 1981
Director
Appointed 30 May 2023
Resigned 07 Oct 2024

DUCKWORTH, John

Resigned
The Old Butchers Arms, Nether WallopSO20 8EN
Born October 1931
Director
Appointed 29 Jun 1994
Resigned 19 Dec 1994

ELLIS, Andrew Roderick, Dr

Resigned
5 The Cedars, BrockhamRH3 7EJ
Born May 1961
Director
Appointed 01 Oct 1996
Resigned 31 Dec 2007

EMMERSON, Christopher Matthew

Resigned
Rock Mill The Hollow, PulboroughRH20 3DA
Born February 1959
Director
Appointed 30 Sept 1997
Resigned 11 Jan 2000

HASTINGS, Derek Nicholas

Resigned
342 Edinburgh Avenue, SloughSL1 4TU
Born February 1971
Director
Appointed 13 Jul 2016
Resigned 01 Jan 2018

JACKSON, Philip Norman, Dr

Resigned
Laurel House, AscotSL5 7JT
Born March 1948
Director
Appointed 15 Dec 1994
Resigned 31 Dec 2004

MULLEN, John

Resigned
43 Forbury Road, ReadingRG1 3JH
Born November 1972
Director
Appointed 01 Jan 2018
Resigned 04 Nov 2020

PEBWORTH, Jonathan

Resigned
48 Fir Tree Avenue, WallingfordOX10 0PD
Born August 1950
Director
Appointed 15 Dec 1994
Resigned 31 Dec 2007

QUINN, David Laurence, Mr.

Resigned
6 Whitecross Road, HaddenhamHP17 8BA
Born September 1955
Director
Appointed 30 Sept 1997
Resigned 28 Sept 1999

RENNET, Brandon James

Resigned
Dunkeld Road, PerthPH1 3AQ
Born November 1972
Director
Appointed 02 Mar 2010
Resigned 29 Mar 2013

ROPER, Mervyn Edward Patrick

Resigned
19 Criffel Avenue, LondonSW2 4AY
Born October 1954
Nominee director
Appointed 24 Feb 1994
Resigned 29 Jun 1994

SMITH, Paul Richard

Resigned
Grampian House, PerthPH1 3GH
Born January 1963
Director
Appointed 31 Dec 2007
Resigned 31 May 2016

STEWART, Martin Richard

Resigned
49 Meols Drive, WirralCH47 4AF
Born July 1960
Director
Appointed 29 Sept 1998
Resigned 11 Jan 2000

WAKELIN, Ian Raymond

Resigned
Fox Covert Farm, BicesterOX6 0AQ
Born March 1963
Director
Appointed 15 Dec 1994
Resigned 03 Oct 1997

WILES, David Anthony

Resigned
16 Chive Road, ReadingRG6 5XP
Born July 1949
Director
Appointed 14 Nov 1995
Resigned 29 Sept 1998

Persons with significant control

1

43 Forbury Road, ReadingRG1 3JH

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

164

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
4 October 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
2 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Miscellaneous
11 March 2014
MISCMISC
Miscellaneous
10 March 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Resolution
2 May 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
2 May 2013
CC04CC04
Appoint Person Director Company With Name
29 March 2013
AP01Appointment of Director
Termination Director Company With Name
29 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Full
16 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Legacy
4 December 2008
363aAnnual Return
Legacy
24 November 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Resolution
28 October 2008
RESOLUTIONSResolutions
Legacy
29 February 2008
363aAnnual Return
Legacy
12 February 2008
225Change of Accounting Reference Date
Legacy
29 January 2008
225Change of Accounting Reference Date
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
287Change of Registered Office
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Auditors Resignation Company
5 October 2007
AUDAUD
Accounts With Accounts Type Full
19 August 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
10 March 2006
363aAnnual Return
Accounts With Accounts Type Full
12 August 2005
AAAnnual Accounts
Legacy
8 March 2005
363aAnnual Return
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
4 March 2004
363aAnnual Return
Legacy
3 September 2003
288cChange of Particulars
Legacy
3 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
19 May 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
30 January 2003
AUDAUD
Legacy
11 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
1 June 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Memorandum Articles
17 July 2000
MEM/ARTSMEM/ARTS
Legacy
13 July 2000
122122
Resolution
29 June 2000
RESOLUTIONSResolutions
Resolution
29 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 June 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288cChange of Particulars
Legacy
8 March 1999
363aAnnual Return
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288bResignation of Director or Secretary
Auditors Resignation Company
4 August 1998
AUDAUD
Legacy
25 March 1998
363aAnnual Return
Legacy
18 December 1997
88(2)R88(2)R
Resolution
18 December 1997
RESOLUTIONSResolutions
Resolution
18 December 1997
RESOLUTIONSResolutions
Resolution
18 December 1997
RESOLUTIONSResolutions
Resolution
18 December 1997
RESOLUTIONSResolutions
Legacy
18 December 1997
123Notice of Increase in Nominal Capital
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
9 October 1997
288bResignation of Director or Secretary
Legacy
1 September 1997
288cChange of Particulars
Legacy
21 March 1997
363aAnnual Return
Legacy
21 March 1997
363(353)363(353)
Legacy
7 February 1997
288bResignation of Director or Secretary
Legacy
7 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Legacy
10 October 1996
288bResignation of Director or Secretary
Legacy
10 October 1996
288aAppointment of Director or Secretary
Legacy
29 March 1996
363x363x
Legacy
24 March 1996
363x363x
Legacy
19 March 1996
88(2)R88(2)R
Legacy
8 December 1995
288288
Legacy
27 November 1995
288288
Legacy
7 November 1995
288288
Accounts Amended With Accounts Type Full
9 August 1995
AAMDAAMD
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Legacy
7 April 1995
288288
Legacy
7 April 1995
288288
Legacy
4 April 1995
288288
Legacy
28 February 1995
363x363x
Legacy
19 January 1995
288288
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Memorandum Articles
11 January 1995
MEM/ARTSMEM/ARTS
Resolution
11 January 1995
RESOLUTIONSResolutions
Resolution
11 January 1995
RESOLUTIONSResolutions
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
12 October 1994
224224
Legacy
5 July 1994
288288
Incorporation Company
24 February 1994
NEWINCIncorporation