Background WavePink WaveYellow Wave

DRIGHLINGTON FIBRES LIMITED (04229856)

DRIGHLINGTON FIBRES LIMITED (04229856) is an active UK company. incorporated on 6 June 2001. with registered office in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DRIGHLINGTON FIBRES LIMITED has been registered for 24 years. Current directors include GYLLENHAMMAR, Peter Jan Patrik Valentin, HAGER, John Olof.

Company Number
04229856
Status
active
Type
ltd
Incorporated
6 June 2001
Age
24 years
Address
Victoria Mills Victoria Lane, Huddersfield, HD7 4JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GYLLENHAMMAR, Peter Jan Patrik Valentin, HAGER, John Olof
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRIGHLINGTON FIBRES LIMITED

DRIGHLINGTON FIBRES LIMITED is an active company incorporated on 6 June 2001 with the registered office located in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DRIGHLINGTON FIBRES LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04229856

LTD Company

Age

24 Years

Incorporated 6 June 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

CHAPELTHORPE (UK) LIMITED
From: 21 August 2001To: 25 April 2012
EVER 1558 LIMITED
From: 6 June 2001To: 21 August 2001
Contact
Address

Victoria Mills Victoria Lane Golcar Huddersfield, HD7 4JG,

Previous Addresses

Old Mills Drighlington Bradford West Yorkshire BD11 1BY
From: 6 June 2001To: 15 September 2021
Timeline

11 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Oct 10
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Feb 17
Director Joined
Feb 17
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GYLLENHAMMAR, Peter Jan Patrik Valentin

Active
Victoria Lane, HuddersfieldHD7 4JG
Born September 1953
Director
Appointed 22 Jun 2015

HAGER, John Olof

Active
Victoria Lane, HuddersfieldHD7 4JG
Born April 1964
Director
Appointed 15 Feb 2017

DAVENPORT, Kathryn Anne

Resigned
Victoria Lane, HuddersfieldHD7 4JG
Secretary
Appointed 01 Oct 2010
Resigned 04 Jan 2022

RILEY, John David

Resigned
Rhinsdale The Ridge, WetherbyLS22 4HJ
Secretary
Appointed 17 Aug 2001
Resigned 31 Dec 2002

WEATHERSTONE, Andrew Paul

Resigned
6 Spring Farm Applehaigh Lane, WakefieldWF4 2PT
Secretary
Appointed 01 Jan 2003
Resigned 30 Sept 2010

EVERSECRETARY LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee secretary
Appointed 06 Jun 2001
Resigned 17 Aug 2001

GYLLENHAMMAR, Peter Jan Patrik Valentin

Resigned
Drighlington, BradfordBD11 1BY
Born September 1953
Director
Appointed 26 Sept 2011
Resigned 06 Aug 2014

HEILBORN, Anna Carina

Resigned
Drighlington, BradfordBD11 1BY
Born August 1973
Director
Appointed 22 Jun 2015
Resigned 15 Feb 2017

LECKIE, Brian

Resigned
Cherrytree Farm, DewsburyWF12 0NR
Born May 1947
Director
Appointed 17 Aug 2001
Resigned 11 Jul 2007

RILEY, John David

Resigned
Rhinsdale The Ridge, WetherbyLS22 4HJ
Born December 1945
Director
Appointed 17 Aug 2001
Resigned 31 Dec 2002

RUTEGARD, Lars John

Resigned
Drighlington, BradfordBD11 1BY
Born July 1978
Director
Appointed 06 Aug 2014
Resigned 22 Jun 2015

WEATHERSTONE, Andrew Paul

Resigned
6 Spring Farm Applehaigh Lane, WakefieldWF4 2PT
Born January 1964
Director
Appointed 01 Jan 2003
Resigned 30 Sept 2010

WILLIAMS, Andrew John

Resigned
25 Palesides Avenue, WakefieldWF5 9NL
Born June 1967
Director
Appointed 11 Jul 2007
Resigned 11 Nov 2011

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee director
Appointed 06 Jun 2001
Resigned 17 Aug 2001

Persons with significant control

7

Duroc Ab

Active
Linnegatan 18, 114 47 Stockholm

Nature of Control

Voting rights 75 to 100 percent
Notified 15 Feb 2017

Mr Peter Jan Patrik Valentin Gyllenhammar

Active
Victoria Lane, HuddersfieldHD7 4JG
Born September 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Victoria Lane, HuddersfieldHD7 4JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Victoria Lane, HuddersfieldHD7 4JG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Linnegatan 18, 114 47 Stockholm

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Linnegatan 18, 114 47 Stockholm

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Linnegatan 18, 114 47 Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Change To A Person With Significant Control
18 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Auditors Resignation Company
2 June 2014
AUDAUD
Auditors Resignation Company
29 May 2014
AUDAUD
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Certificate Change Of Name Company
25 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 April 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Account Reference Date Company Current Extended
19 January 2011
AA01Change of Accounting Reference Date
Auditors Resignation Company
6 January 2011
AUDAUD
Miscellaneous
20 December 2010
MISCMISC
Appoint Person Secretary Company With Name
7 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 October 2010
TM02Termination of Secretary
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
2 July 2009
353353
Legacy
5 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
27 March 2008
403aParticulars of Charge Subject to s859A
Legacy
27 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 December 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 January 2004
AAAnnual Accounts
Legacy
13 August 2003
288cChange of Particulars
Legacy
30 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
17 February 2003
AUDAUD
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
25 June 2002
363sAnnual Return (shuttle)
Resolution
14 November 2001
RESOLUTIONSResolutions
Resolution
14 November 2001
RESOLUTIONSResolutions
Legacy
11 September 2001
395Particulars of Mortgage or Charge
Legacy
11 September 2001
395Particulars of Mortgage or Charge
Resolution
31 August 2001
RESOLUTIONSResolutions
Resolution
28 August 2001
RESOLUTIONSResolutions
Resolution
28 August 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
287Change of Registered Office
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
225Change of Accounting Reference Date
Incorporation Company
6 June 2001
NEWINCIncorporation