Background WavePink WaveYellow Wave

FIBREHEAT LIMITED (04393626)

FIBREHEAT LIMITED (04393626) is an active UK company. incorporated on 13 March 2002. with registered office in Bingley. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. FIBREHEAT LIMITED has been registered for 24 years. Current directors include CRAVEN, Lee Oliver, JACKSON, Michael Neil, WRIGHT, Richard John Gerard.

Company Number
04393626
Status
active
Type
ltd
Incorporated
13 March 2002
Age
24 years
Address
Bowling Green Mills, Bingley, BD97 1AD
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
CRAVEN, Lee Oliver, JACKSON, Michael Neil, WRIGHT, Richard John Gerard
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIBREHEAT LIMITED

FIBREHEAT LIMITED is an active company incorporated on 13 March 2002 with the registered office located in Bingley. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. FIBREHEAT LIMITED was registered 24 years ago.(SIC: 63990)

Status

active

Active since 24 years ago

Company No

04393626

LTD Company

Age

24 Years

Incorporated 13 March 2002

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 3 October 2025 (6 months 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

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

NELEE LIMITED
From: 13 March 2002To: 20 December 2019
Contact
Address

Bowling Green Mills Lime Street Bingley, BD97 1AD,

Previous Addresses

Jessgrove Ltd Cross Lane Mills Cross Lane Bradford West Yorkshire BD7 3JT
From: 13 March 2002To: 12 November 2025
Timeline

11 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Funding Round
May 12
Funding Round
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
May 21
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

JACKSON, Michael Neil

Active
Farriers Court, BradfordBD11 1AG
Secretary
Appointed 19 Feb 2010

CRAVEN, Lee Oliver

Active
Lime Street, BingleyBD97 1AD
Born February 1970
Director
Appointed 20 Dec 2019

JACKSON, Michael Neil

Active
Farriers Court, BradfordBD11 1AG
Born December 1958
Director
Appointed 19 Feb 2010

WRIGHT, Richard John Gerard

Active
Lime Street, BingleyBD97 1AD
Born July 1963
Director
Appointed 20 Dec 2019

CRAVEN, Lee Oliver

Resigned
High Lodge, BingleyBD16 2SN
Secretary
Appointed 31 Mar 2002
Resigned 19 Feb 2010

PETCHEY, Simon

Resigned
5 Westwood Rise, LeedsLS29 9SW
Secretary
Appointed 13 Mar 2002
Resigned 31 Mar 2002

CRAVEN, Lee Oliver

Resigned
High Lodge, BingleyBD16 2SN
Born February 1970
Director
Appointed 08 Apr 2002
Resigned 19 Feb 2010

CRAVEN, Ronald

Resigned
Whins Cottage, BingleyBD16 3JP
Born June 1939
Director
Appointed 08 Apr 2002
Resigned 19 Feb 2010

HOLMES, Mark Keith

Resigned
Walcot Hall, AlkeboroughDN15 9JT
Born March 1962
Director
Appointed 31 Mar 2002
Resigned 23 Mar 2004

SLATOR, Richard Leslie Clifton

Resigned
Crawfordsburn Park, NewtownardsBT23 4NZ
Born July 1950
Director
Appointed 19 Feb 2010
Resigned 10 Apr 2021

FIELDBORNE LIMITED

Resigned
Number 1 Valley Court, BradfordBD1 4SP
Corporate director
Appointed 13 Mar 2002
Resigned 31 Mar 2002

Persons with significant control

2

1 Active
1 Ceased
Cross Lane, BradfordBD7 3JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2019

Mr Michael Neil Jackson

Ceased
Woolgreaves Drive, WakefieldWF2 6DR
Born December 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2020
CS01Confirmation Statement
Memorandum Articles
9 January 2020
MAMA
Statement Of Companys Objects
9 January 2020
CC04CC04
Resolution
9 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
20 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Dormant
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Change Person Secretary Company With Change Date
9 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Capital Allotment Shares
7 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 May 2012
AR01AR01
Accounts With Accounts Type Dormant
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Dormant
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Move Registers To Sail Company
4 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 June 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
25 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
21 May 2010
TM02Termination of Secretary
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
6 November 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2008
AAAnnual Accounts
Legacy
13 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2007
AAAnnual Accounts
Legacy
9 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 December 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
287Change of Registered Office
Legacy
21 August 2002
225Change of Accounting Reference Date
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Incorporation Company
13 March 2002
NEWINCIncorporation