Background WavePink WaveYellow Wave

FIBROCEM LIMITED (03603758)

FIBROCEM LIMITED (03603758) is an active UK company. incorporated on 24 July 1998. with registered office in Dalton, Thirsk. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FIBROCEM LIMITED has been registered for 27 years. Current directors include CHALMERS, Alexander John, CIBOROWSKI, Piotr, KLOEBBE, Florian and 1 others.

Company Number
03603758
Status
active
Type
ltd
Incorporated
24 July 1998
Age
27 years
Address
Wetherby Stone Products Ltd, Dalton, Thirsk, YO7 3HE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHALMERS, Alexander John, CIBOROWSKI, Piotr, KLOEBBE, Florian, RAGHAVAN, Tarakeshwar, Mr.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIBROCEM LIMITED

FIBROCEM LIMITED is an active company incorporated on 24 July 1998 with the registered office located in Dalton, Thirsk. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FIBROCEM LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03603758

LTD Company

Age

27 Years

Incorporated 24 July 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

INHOCO 810 LIMITED
From: 24 July 1998To: 16 November 1998
Contact
Address

Wetherby Stone Products Ltd Dalton Industrial Estate Dalton, Thirsk, YO7 3HE,

Timeline

7 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jul 98
Owner Exit
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

SOWERBY, Christopher Francis

Active
Wood Lane End, Hemel HempsteadHP2 4RQ
Secretary
Appointed 02 Feb 2026

CHALMERS, Alexander John

Active
Wood Lane End, Hemel HempsteadHP2 4RQ
Born July 1980
Director
Appointed 02 Feb 2026

CIBOROWSKI, Piotr

Active
Wood Lane End, Hemel HempsteadHP2 4RQ
Born December 1970
Director
Appointed 02 Feb 2026

KLOEBBE, Florian

Active
Henkelstrasse, Düsseldorf40589
Born May 1983
Director
Appointed 02 Feb 2026

RAGHAVAN, Tarakeshwar, Mr.

Active
Wood Lane End, Hemel HempsteadHP2 4RQ
Born August 1963
Director
Appointed 02 Feb 2026

BOOTH, Christopher

Resigned
1 Sunnyside, ThirskYO7 3QU
Secretary
Appointed 14 Jul 2004
Resigned 22 Nov 2006

CHALMERS, Alex

Resigned
Bridge Hewick House, RiponHG4 5AA
Secretary
Appointed 22 Nov 2006
Resigned 27 Apr 2009

CHALMERS, Alexander John

Resigned
Wetherby Stone Products Ltd, Dalton, ThirskYO7 3HE
Secretary
Appointed 01 Jun 2015
Resigned 02 Feb 2026

JEMISON, Susan Elaine

Resigned
Wetherby Stone Products Ltd, Dalton, ThirskYO7 3HE
Secretary
Appointed 27 Apr 2009
Resigned 30 May 2015

LAUNDER, Gary Dennis

Resigned
5 Birkhills, HarrogateHG3 3SF
Secretary
Appointed 03 Mar 1999
Resigned 13 Jul 2004

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 24 Jul 1998
Resigned 03 Mar 1999

CHALMERS, John Keith

Resigned
Industrial Estate Dalton, ThirskYO7 3HE
Born July 1936
Director
Appointed 03 Mar 1999
Resigned 02 Feb 2026

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 24 Jul 1998
Resigned 03 Mar 1999

Persons with significant control

2

1 Active
1 Ceased

Mr John Keith Chalmers

Ceased
Wetherby Stone Products Ltd, Dalton, ThirskYO7 3HE
Born July 1936

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 02 Feb 2026
Dalton, ThirskYO7 3HE

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

86

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
9 February 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
27 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
4 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Person Secretary Company With Change Date
14 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
10 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Account Reference Date Company Previous Extended
4 December 2009
AA01Change of Accounting Reference Date
Legacy
30 July 2009
363aAnnual Return
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
12 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2006
AAAnnual Accounts
Legacy
19 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
30 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 August 2003
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2002
AAAnnual Accounts
Legacy
10 October 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2002
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2000
AAAnnual Accounts
Accounts With Accounts Type Small
19 July 2000
AAAnnual Accounts
Legacy
19 July 2000
287Change of Registered Office
Legacy
4 November 1999
363sAnnual Return (shuttle)
Legacy
20 October 1999
287Change of Registered Office
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 November 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 July 1998
NEWINCIncorporation