Background WavePink WaveYellow Wave

FIBRETURF LIMITED (04882416)

FIBRETURF LIMITED (04882416) is an active UK company. incorporated on 29 August 2003. with registered office in Mansfield. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). FIBRETURF LIMITED has been registered for 22 years. Current directors include ABRAHAM, David Roderick, ABRAHAM, Richard John.

Company Number
04882416
Status
active
Type
ltd
Incorporated
29 August 2003
Age
22 years
Address
Sandmartin House, Mansfield, NG18 4LF
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
ABRAHAM, David Roderick, ABRAHAM, Richard John
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIBRETURF LIMITED

FIBRETURF LIMITED is an active company incorporated on 29 August 2003 with the registered office located in Mansfield. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). FIBRETURF LIMITED was registered 22 years ago.(SIC: 08990)

Status

active

Active since 22 years ago

Company No

04882416

LTD Company

Age

22 Years

Incorporated 29 August 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 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

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Sandmartin House Oak Tree Lane Mansfield, NG18 4LF,

Previous Addresses

Mansfield Sand Co Ltd Sandhurst Avenue Mansfield NG18 4BE
From: 29 August 2003To: 27 November 2019
Timeline

6 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Jul 12
Director Joined
Jul 16
Director Left
Jul 17
Director Left
Jul 18
Director Left
Nov 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

JEAYS, Benjamin

Active
Oak Tree Lane, MansfieldNG18 4LF
Secretary
Appointed 13 Apr 2021

ABRAHAM, David Roderick

Active
Oak Tree Lane, MansfieldNG18 4LF
Born April 1948
Director
Appointed 29 Aug 2003

ABRAHAM, Richard John

Active
Oak Tree Lane, MansfieldNG18 4LF
Born December 1978
Director
Appointed 01 Jul 2009

ABRAHAM, David Roderick

Resigned
Mansfield Sand Co Ltd, MansfieldNG18 4BE
Secretary
Appointed 29 Aug 2003
Resigned 20 Sept 2016

DOVE, Nicholas Charles

Resigned
Oak Tree Lane, MansfieldNG18 4LF
Secretary
Appointed 20 Sept 2016
Resigned 31 Oct 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Aug 2003
Resigned 29 Aug 2003

ARMOND, Victor John, Dr

Resigned
Mayfield, NewarkNG23 6ER
Born June 1944
Director
Appointed 29 Aug 2003
Resigned 02 Jul 2012

BOULTON, Jon Henry

Resigned
Mansfield Sand Co Ltd, MansfieldNG18 4BE
Born December 1953
Director
Appointed 29 Aug 2003
Resigned 30 Jun 2018

DOVE, Nicholas Charles

Resigned
Oak Tree Lane, MansfieldNG18 4LF
Born August 1963
Director
Appointed 01 Jul 2016
Resigned 31 Oct 2020

FROST, Robert Peter

Resigned
Mansfield Sand Co Ltd, MansfieldNG18 4BE
Born February 1955
Director
Appointed 29 Aug 2003
Resigned 30 Jun 2017

SLATCHER, Fiona Charmain

Resigned
Adams Row, SouthwellNG25 0FF
Born January 1946
Director
Appointed 29 Aug 2003
Resigned 01 Jul 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Aug 2003
Resigned 29 Aug 2003

Persons with significant control

1

Oak Tree Lane, MansfieldNG18 4LF

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

77

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
9 September 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 April 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
20 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Dormant
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Dormant
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 May 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 May 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
2 December 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
2 May 2008
AAAnnual Accounts
Legacy
22 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2007
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2006
AAAnnual Accounts
Legacy
28 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 2005
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
3 October 2003
225Change of Accounting Reference Date
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Incorporation Company
29 August 2003
NEWINCIncorporation