Background WavePink WaveYellow Wave

FIBRECORE DEVELOPMENTS LTD (04463699)

FIBRECORE DEVELOPMENTS LTD (04463699) is an active UK company. incorporated on 18 June 2002. with registered office in Pinxton. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). FIBRECORE DEVELOPMENTS LTD has been registered for 23 years. Current directors include BOSTOCK, Linda Ann, IRVINE, Brian, IRVINE, Christopher James.

Company Number
04463699
Status
active
Type
ltd
Incorporated
18 June 2002
Age
23 years
Address
C/O Fibre Technology Ltd, Pinxton, NG16 6NT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
BOSTOCK, Linda Ann, IRVINE, Brian, IRVINE, Christopher James
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIBRECORE DEVELOPMENTS LTD

FIBRECORE DEVELOPMENTS LTD is an active company incorporated on 18 June 2002 with the registered office located in Pinxton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). FIBRECORE DEVELOPMENTS LTD was registered 23 years ago.(SIC: 25990)

Status

active

Active since 23 years ago

Company No

04463699

LTD Company

Age

23 Years

Incorporated 18 June 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 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

FIBERSTONE (UK) LTD
From: 18 June 2002To: 8 August 2007
Contact
Address

C/O Fibre Technology Ltd Brookhill Road Pinxton, NG16 6NT,

Timeline

11 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Jun 11
Director Joined
Aug 14
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Secured
May 17
Director Left
Jan 18
Director Joined
Jun 21
Director Left
Jan 23
Director Joined
Nov 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

IRVINE, Christopher James

Active
C/O Fibre Technology Ltd, PinxtonNG16 6NT
Secretary
Appointed 05 Jan 2023

BOSTOCK, Linda Ann

Active
C/O Fibre Technology Ltd, PinxtonNG16 6NT
Born August 1967
Director
Appointed 17 Jun 2021

IRVINE, Brian

Active
C/O Fibre Technology Ltd, PinxtonNG16 6NT
Born May 1961
Director
Appointed 12 Aug 2002

IRVINE, Christopher James

Active
C/O Fibre Technology Ltd, PinxtonNG16 6NT
Born September 1991
Director
Appointed 17 Nov 2025

IRVINE, Brian

Resigned
C/O Fibre Technology Ltd, PinxtonNG16 6NT
Secretary
Appointed 12 Aug 2002
Resigned 05 Jan 2023

MAGUIRE, Graham James

Resigned
47 Mills Way, CreweCW1 4TF
Secretary
Appointed 18 Jun 2002
Resigned 12 Aug 2002

AVERILL, Timothy John

Resigned
22 Needwood Grange, Abbots BromleyWS15 3AU
Born October 1952
Director
Appointed 18 Jun 2002
Resigned 12 Aug 2002

BARKER, Andrew David

Resigned
C/O Fibre Technology Ltd, PinxtonNG16 6NT
Born December 1964
Director
Appointed 17 Mar 2014
Resigned 20 Dec 2017

OVEREND, Michael John

Resigned
C/O Fibre Technology Ltd, PinxtonNG16 6NT
Born April 1942
Director
Appointed 16 Jul 2007
Resigned 31 Dec 2022

ROONEY, Peter Anthony

Resigned
Flora Barn, NottinghamNG14 7JR
Born June 1960
Director
Appointed 12 Aug 2002
Resigned 30 Nov 2010

Persons with significant control

1

Brookhill Industrial Estate, NottinghamNG16 6NT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Oct 2016
Fundings
Financials
Latest Activities

Filing History

83

Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Legacy
18 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Legacy
7 January 2010
MG01MG01
Legacy
6 January 2010
MG01MG01
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Resolution
10 October 2009
RESOLUTIONSResolutions
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 September 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
11 April 2008
88(2)Return of Allotment of Shares
Legacy
11 April 2008
88(3)88(3)
Legacy
11 April 2008
88(2)Return of Allotment of Shares
Legacy
11 April 2008
88(3)88(3)
Legacy
11 April 2008
88(2)Return of Allotment of Shares
Legacy
11 April 2008
122122
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
122122
Certificate Change Of Name Company
8 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2007
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 June 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
287Change of Registered Office
Legacy
14 July 2004
363aAnnual Return
Accounts With Accounts Type Dormant
19 April 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 October 2003
AAAnnual Accounts
Legacy
22 July 2003
363aAnnual Return
Legacy
31 January 2003
288cChange of Particulars
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
225Change of Accounting Reference Date
Incorporation Company
18 June 2002
NEWINCIncorporation