Background WavePink WaveYellow Wave

FIBAFORM PRODUCTS LIMITED (03384811)

FIBAFORM PRODUCTS LIMITED (03384811) is an active UK company. incorporated on 11 June 1997. with registered office in Liverpool. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. FIBAFORM PRODUCTS LIMITED has been registered for 28 years. Current directors include COLLIER, James Jack, PHILLIPS, Jonathon Jay, RAWKINS, William Robert John and 1 others.

Company Number
03384811
Status
active
Type
ltd
Incorporated
11 June 1997
Age
28 years
Address
C/O Eldapoint Limited Charleywood Road, Liverpool, L33 7SG
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
COLLIER, James Jack, PHILLIPS, Jonathon Jay, RAWKINS, William Robert John, SMITH, Paul Gareth
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIBAFORM PRODUCTS LIMITED

FIBAFORM PRODUCTS LIMITED is an active company incorporated on 11 June 1997 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. FIBAFORM PRODUCTS LIMITED was registered 28 years ago.(SIC: 43999)

Status

active

Active since 28 years ago

Company No

03384811

LTD Company

Age

28 Years

Incorporated 11 June 1997

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

BARRIER RIDGE LIMITED
From: 11 June 1997To: 16 May 2000
Contact
Address

C/O Eldapoint Limited Charleywood Road Knowsley Industrial Park North Liverpool, L33 7SG,

Previous Addresses

Charleywood Road Knowsley Industrial Park North Liverpool Merseyside L33 7SG England
From: 10 January 2024To: 12 November 2025
C/O a2E Industries Limited 1 Marsden Street Manchester M2 1HW England
From: 22 December 2022To: 10 January 2024
2 Heap Bridge Bury Lancashire BL9 7HR United Kingdom
From: 1 February 2016To: 22 December 2022
22 Lansil Industrial Estate Caton Road Lancaster Lancashire LA1 3PQ
From: 11 June 1997To: 1 February 2016
Timeline

31 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Loan Cleared
Dec 15
Loan Secured
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Loan Secured
Jul 18
Loan Secured
Nov 19
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Oct 21
Owner Exit
Jun 22
Loan Cleared
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Loan Secured
Jan 23
Director Joined
Aug 23
Director Left
Dec 23
Director Joined
Dec 24
Director Left
Feb 25
Director Left
Jun 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

COLLIER, James Jack

Active
Charleywood Road, LiverpoolL33 7SG
Born April 1979
Director
Appointed 20 Dec 2022

PHILLIPS, Jonathon Jay

Active
Charleywood Road, LiverpoolL33 7SG
Born May 1982
Director
Appointed 24 Sept 2021

RAWKINS, William Robert John

Active
Charleywood Road, LiverpoolL33 7SG
Born April 1974
Director
Appointed 20 Dec 2022

SMITH, Paul Gareth

Active
Charleywood Road, LiverpoolL33 7SG
Born November 1973
Director
Appointed 28 Nov 2024

BENTLEY, David

Resigned
Glebe Cottage, ClitheroeBB7 9BS
Secretary
Appointed 24 Jun 1997
Resigned 10 Feb 2016

BUCHANAN, Mark Joseph

Resigned
BuryBL9 7HR
Secretary
Appointed 10 Feb 2016
Resigned 24 Sept 2021

FNCS SECRETARIES LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee secretary
Appointed 11 Jun 1997
Resigned 24 Jun 1997

BENTLEY, David

Resigned
Glebe Cottage, ClitheroeBB7 9BS
Born May 1952
Director
Appointed 24 Jun 1997
Resigned 10 Feb 2016

BUCHANAN, Mark Joseph

Resigned
1 Marsden Street, ManchesterM2 1HW
Born August 1969
Director
Appointed 10 Feb 2016
Resigned 20 Dec 2022

CHIDLEY, Charles Stuart

Resigned
Knowsley Industrial Park North, LiverpoolL33 7SG
Born February 1952
Director
Appointed 20 Dec 2022
Resigned 14 Feb 2025

HODSON, Bonnie Jane

Resigned
1 Marsden Street, ManchesterM2 1HW
Born April 1980
Director
Appointed 25 Aug 2023
Resigned 15 Dec 2023

LONG, Ryan

Resigned
1 Marsden Street, ManchesterM2 1HW
Born March 1988
Director
Appointed 24 Sept 2021
Resigned 20 Dec 2022

MUNCASTER, Mark

Resigned
Knowsley Industrial Park North, LiverpoolL33 7SG
Born March 1974
Director
Appointed 24 Sept 2021
Resigned 11 Apr 2025

TUCKER, Daniel Paul

Resigned
1 Marsden Street, ManchesterM2 1HW
Born November 1994
Director
Appointed 24 Sept 2021
Resigned 20 Dec 2022

WATSON, James Grant

Resigned
BuryBL9 7HR
Born July 1952
Director
Appointed 10 Feb 2016
Resigned 24 Sept 2021

WHEELDON, Graham Alan

Resigned
6 Pennine View, LancasterLA2 0AJ
Born June 1953
Director
Appointed 24 Jun 1997
Resigned 10 Feb 2016

FNCS LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee director
Appointed 11 Jun 1997
Resigned 24 Jun 1997

Persons with significant control

2

1 Active
1 Ceased
BuryBL9 7HR

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 12 Jun 2016
Ceased 12 Jun 2016
Knowsley Industrial Park North, LiverpoolL33 7SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2024
AAAnnual Accounts
Legacy
26 April 2024
PARENT_ACCPARENT_ACC
Legacy
26 April 2024
GUARANTEE2GUARANTEE2
Legacy
26 April 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Change To A Person With Significant Control
14 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Resolution
6 January 2023
RESOLUTIONSResolutions
Memorandum Articles
6 January 2023
MAMA
Change Account Reference Date Company Current Extended
5 January 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
30 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 June 2021
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
19 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
20 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2007
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2006
AAAnnual Accounts
Legacy
30 August 2005
287Change of Registered Office
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
18 December 2004
403aParticulars of Charge Subject to s859A
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
6 May 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 May 2004
AAAnnual Accounts
Legacy
22 November 2003
395Particulars of Mortgage or Charge
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2003
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2002
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
25 May 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
13 July 1997
287Change of Registered Office
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
288bResignation of Director or Secretary
Incorporation Company
11 June 1997
NEWINCIncorporation