Background WavePink WaveYellow Wave

FYTERTECH NONWOVENS LIMITED (02985506)

FYTERTECH NONWOVENS LIMITED (02985506) is an active UK company. incorporated on 1 November 1994. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). FYTERTECH NONWOVENS LIMITED has been registered for 31 years. Current directors include HETZEL JR, Andrew Francis, WILD, Matthew Leonard.

Company Number
02985506
Status
active
Type
ltd
Incorporated
1 November 1994
Age
31 years
Address
10 Orange Street, London, WC2H 7DQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
HETZEL JR, Andrew Francis, WILD, Matthew Leonard
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FYTERTECH NONWOVENS LIMITED

FYTERTECH NONWOVENS LIMITED is an active company incorporated on 1 November 1994 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). FYTERTECH NONWOVENS LIMITED was registered 31 years ago.(SIC: 46760)

Status

active

Active since 31 years ago

Company No

02985506

LTD Company

Age

31 Years

Incorporated 1 November 1994

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 24 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

NPS WORLDWIDE--UK LIMITED
From: 7 September 2017To: 17 February 2021
MAYFLOWER (UK) LIMITED
From: 20 December 2010To: 7 September 2017
MAYFLOWER (UK)
From: 5 December 2001To: 20 December 2010
LUBETECH INDUSTRIES
From: 10 September 1996To: 5 December 2001
APM AGRIPLANT
From: 1 November 1994To: 10 September 1996
Contact
Address

10 Orange Street London, WC2H 7DQ,

Previous Addresses

Unit 4 Wellington Park Hedge End Southampton Hampshire SO30 2QU England
From: 17 April 2015To: 14 December 2017
Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR
From: 1 November 1994To: 17 April 2015
Timeline

25 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Oct 94
Capital Update
Nov 10
Capital Update
Dec 10
Director Joined
Apr 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Feb 15
Loan Cleared
Oct 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Feb 17
Director Left
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
May 17
New Owner
Dec 17
Owner Exit
Dec 17
Funding Round
Apr 18
Loan Cleared
May 24
4
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

WILD, Matthew Leonard

Active
Orange Street, LondonWC2H 7DQ
Secretary
Appointed 18 Jul 2025

HETZEL JR, Andrew Francis

Active
Orange Street, LondonWC2H 7DQ
Born September 1956
Director
Appointed 27 Jan 2017

WILD, Matthew Leonard

Active
Orange Street, LondonWC2H 7DQ
Born December 1978
Director
Appointed 27 Jan 2017

GHINN, Sarah Winifred

Resigned
Brendenwood, SouthamptonSO16 7LJ
Secretary
Appointed 01 Nov 1994
Resigned 27 Jan 2017

BARTER, Timothy Wyatt

Resigned
Wellington Park, SouthamptonSO30 2QU
Born March 1950
Director
Appointed 29 Apr 2014
Resigned 27 Jan 2017

BROWNING, Charles Edmund

Resigned
Wellington Park, SouthamptonSO30 2QU
Born January 1972
Director
Appointed 14 Jan 2015
Resigned 27 Jan 2017

CHRISTIE, Garth Anton

Resigned
Wellington Park, SouthamptonSO30 2QU
Born May 1957
Director
Appointed 14 Jan 2015
Resigned 27 Jan 2017

GHINN, Harvey

Resigned
Wellington Park, SouthamptonSO30 2QU
Born March 1992
Director
Appointed 14 Jan 2015
Resigned 27 Jan 2017

GHINN, Richard William

Resigned
Brendonwood Winchester Road, SouthamptonSO16 7JL
Born March 1963
Director
Appointed 01 Nov 1994
Resigned 27 Jan 2017

LYNES, Timothy Malcolm

Resigned
Wellington Park, SouthamptonSO30 2QU
Born March 1954
Director
Appointed 14 Jan 2015
Resigned 27 Jan 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Francis Hetzel Jr

Active
Orange Street, LondonWC2H 7DQ
Born September 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2016
Winchester Road, SouthamptonSO16 7LJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Dec 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 July 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 December 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
26 April 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 December 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Resolution
17 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2018
AAAnnual Accounts
Capital Allotment Shares
26 April 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Resolution
7 September 2017
RESOLUTIONSResolutions
Memorandum Articles
12 May 2017
MAMA
Resolution
12 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Resolution
27 February 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 February 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 February 2017
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
13 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
27 January 2017
TM02Termination of Secretary
Move Registers To Sail Company With New Address
8 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 January 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 January 2017
SH10Notice of Particulars of Variation
Resolution
30 December 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
31 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Change Sail Address Company With New Address
2 March 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
7 April 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Capital Allotment Shares
24 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Gazette Filings Brought Up To Date
6 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Gazette Notice Compulsary
2 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Account Reference Date Company Previous Extended
4 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Small
13 October 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 December 2010
SH19Statement of Capital
Certificate Re Registration Unlimited To Limited
20 December 2010
CERT1CERT1
Re Registration Memorandum Articles
20 December 2010
MARMAR
Resolution
20 December 2010
RESOLUTIONSResolutions
Reregistration Private Unlimited To Private Limited Company
20 December 2010
RR06RR06
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Capital Statement Capital Company With Date Currency Figure
4 November 2010
SH19Statement of Capital
Legacy
4 November 2010
SH20SH20
Legacy
4 November 2010
CAP-SSCAP-SS
Resolution
4 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Legacy
14 November 2008
363aAnnual Return
Legacy
30 June 2008
395Particulars of Mortgage or Charge
Legacy
28 November 2007
363aAnnual Return
Legacy
28 November 2007
353353
Legacy
13 June 2007
287Change of Registered Office
Legacy
28 March 2007
363aAnnual Return
Legacy
24 February 2006
363sAnnual Return (shuttle)
Legacy
30 December 2005
395Particulars of Mortgage or Charge
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
16 November 2002
363sAnnual Return (shuttle)
Legacy
21 January 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 2001
395Particulars of Mortgage or Charge
Legacy
2 November 2000
363sAnnual Return (shuttle)
Legacy
9 August 2000
395Particulars of Mortgage or Charge
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
8 February 1999
363sAnnual Return (shuttle)
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1996
AAAnnual Accounts
Legacy
4 December 1996
225Change of Accounting Reference Date
Legacy
15 November 1996
363sAnnual Return (shuttle)
Legacy
15 November 1996
287Change of Registered Office
Accounts With Accounts Type Small
13 October 1996
AAAnnual Accounts
Legacy
10 October 1996
225Change of Accounting Reference Date
Certificate Change Of Name Company
9 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 1996
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
1 November 1994
NEWINCIncorporation