Background WavePink WaveYellow Wave

BFF NONWOVENS LIMITED (04573423)

BFF NONWOVENS LIMITED (04573423) is an active UK company. incorporated on 25 October 2002. with registered office in Bridgwater. The company operates in the Manufacturing sector, engaged in unknown sic code (13950). BFF NONWOVENS LIMITED has been registered for 23 years. Current directors include BROWNLOW, Andrew, COLLINS, Patrick Alan, HELLYAR, Stuart and 1 others.

Company Number
04573423
Status
active
Type
ltd
Incorporated
25 October 2002
Age
23 years
Address
Bff Business Park, Bridgwater, TA6 4NZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13950)
Directors
BROWNLOW, Andrew, COLLINS, Patrick Alan, HELLYAR, Stuart, LAMB, David Peter
SIC Codes
13950

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BFF NONWOVENS LIMITED

BFF NONWOVENS LIMITED is an active company incorporated on 25 October 2002 with the registered office located in Bridgwater. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13950). BFF NONWOVENS LIMITED was registered 23 years ago.(SIC: 13950)

Status

active

Active since 23 years ago

Company No

04573423

LTD Company

Age

23 Years

Incorporated 25 October 2002

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 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

HAMSARD 2618 LIMITED
From: 25 October 2002To: 2 April 2003
Contact
Address

Bff Business Park Bath Road Bridgwater, TA6 4NZ,

Previous Addresses

, Bath Road, Bridgewater, Somerset, TA6 4NZ
From: 25 October 2002To: 19 November 2013
Timeline

24 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Oct 02
Share Issue
Jan 11
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Capital Reduction
Feb 14
Share Buyback
Feb 14
Capital Reduction
Mar 15
Share Buyback
Mar 15
Capital Reduction
Feb 16
Share Buyback
Mar 16
Loan Secured
Apr 16
Director Joined
Nov 17
Director Left
Apr 18
Director Joined
Jul 20
Loan Secured
Oct 20
Loan Cleared
Mar 22
Director Left
Oct 22
Director Joined
Dec 22
Loan Secured
Dec 25
Director Joined
Dec 25
Share Issue
Jan 26
Share Issue
Jan 26
9
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BROWNLOW, Andrew

Active
Bath Road, BridgwaterTA6 4NZ
Born April 1965
Director
Appointed 07 Nov 2017

COLLINS, Patrick Alan

Active
Bath Road, BridgwaterTA6 4NZ
Born September 1965
Director
Appointed 17 Dec 2025

HELLYAR, Stuart

Active
Bath Road, BridgwaterTA6 4NZ
Born June 1970
Director
Appointed 01 Dec 2022

LAMB, David Peter

Active
Bath Road, BridgwaterTA6 4NZ
Born July 1959
Director
Appointed 24 Mar 2003

BURHOP, Christopher Alan

Resigned
Bath Road, BridgwaterTA6 4NZ
Secretary
Appointed 24 Mar 2003
Resigned 06 Apr 2018

HSE SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 25 Oct 2002
Resigned 24 Mar 2003

BURHOP, Christopher Alan

Resigned
Bath Road, BridgwaterTA6 4NZ
Born April 1966
Director
Appointed 24 Mar 2003
Resigned 06 Apr 2018

THOMAS, Paula Susan

Resigned
Bath Road, BridgwaterTA6 4NZ
Born January 1973
Director
Appointed 30 Jun 2020
Resigned 28 Sept 2022

HSE DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 25 Oct 2002
Resigned 24 Mar 2003

Persons with significant control

1

Bath Road, BridgwaterTA6 4NZ

Nature of Control

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

Filing History

125

Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
29 January 2026
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
29 January 2026
SH02Allotment of Shares (prescribed particulars)
Resolution
3 January 2026
RESOLUTIONSResolutions
Memorandum Articles
3 January 2026
MAMA
Resolution
3 January 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Change To A Person With Significant Control
10 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2017
AAAnnual Accounts
Legacy
20 January 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
3 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
28 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Capital Return Purchase Own Shares
8 March 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 February 2016
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
20 March 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 March 2015
SH06Cancellation of Shares
Resolution
2 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Capital Return Purchase Own Shares
12 February 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 February 2014
SH06Cancellation of Shares
Resolution
5 February 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 November 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Miscellaneous
28 May 2013
MISCMISC
Miscellaneous
17 May 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Medium
23 August 2012
AAAnnual Accounts
Resolution
18 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
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
Capital Alter Shares Redemption Statement Of Capital
6 January 2011
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
13 October 2010
AAAnnual Accounts
Auditors Resignation Company
25 May 2010
AUDAUD
Accounts With Accounts Type Full
9 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
23 November 2007
88(2)R88(2)R
Legacy
23 November 2007
123Notice of Increase in Nominal Capital
Resolution
23 November 2007
RESOLUTIONSResolutions
Resolution
23 November 2007
RESOLUTIONSResolutions
Resolution
23 November 2007
RESOLUTIONSResolutions
Resolution
23 November 2007
RESOLUTIONSResolutions
Resolution
23 November 2007
RESOLUTIONSResolutions
Legacy
23 November 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
28 July 2007
AUDAUD
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Resolution
21 March 2006
RESOLUTIONSResolutions
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Auditors Resignation Company
20 July 2004
AUDAUD
Resolution
14 May 2004
RESOLUTIONSResolutions
Resolution
14 May 2004
RESOLUTIONSResolutions
Legacy
14 May 2004
386386
Legacy
4 November 2003
363sAnnual Return (shuttle)
Legacy
5 October 2003
288bResignation of Director or Secretary
Legacy
5 October 2003
288aAppointment of Director or Secretary
Legacy
5 October 2003
288bResignation of Director or Secretary
Legacy
5 October 2003
288aAppointment of Director or Secretary
Resolution
5 October 2003
RESOLUTIONSResolutions
Resolution
5 October 2003
RESOLUTIONSResolutions
Resolution
5 October 2003
RESOLUTIONSResolutions
Resolution
5 October 2003
RESOLUTIONSResolutions
Legacy
5 October 2003
225Change of Accounting Reference Date
Legacy
5 October 2003
287Change of Registered Office
Legacy
16 August 2003
88(2)R88(2)R
Certificate Change Of Name Company
2 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 2003
88(2)R88(2)R
Resolution
31 March 2003
RESOLUTIONSResolutions
Resolution
31 March 2003
RESOLUTIONSResolutions
Resolution
31 March 2003
RESOLUTIONSResolutions
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
287Change of Registered Office
Legacy
29 March 2003
395Particulars of Mortgage or Charge
Legacy
29 March 2003
395Particulars of Mortgage or Charge
Incorporation Company
25 October 2002
NEWINCIncorporation