Background WavePink WaveYellow Wave

INTERNATIONAL FIBRES GROUP LIMITED (07503139)

INTERNATIONAL FIBRES GROUP LIMITED (07503139) is an active UK company. incorporated on 24 January 2011. with registered office in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INTERNATIONAL FIBRES GROUP LIMITED has been registered for 15 years. Current directors include GYLLENHAMMAR, Peter Jan Patrik Valentin, HAGER, John Olof.

Company Number
07503139
Status
active
Type
ltd
Incorporated
24 January 2011
Age
15 years
Address
Victoria Mills Victoria Lane, Huddersfield, HD7 4JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GYLLENHAMMAR, Peter Jan Patrik Valentin, HAGER, John Olof
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL FIBRES GROUP LIMITED

INTERNATIONAL FIBRES GROUP LIMITED is an active company incorporated on 24 January 2011 with the registered office located in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INTERNATIONAL FIBRES GROUP LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07503139

LTD Company

Age

15 Years

Incorporated 24 January 2011

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 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

BADGESQUAD LTD
From: 24 January 2011To: 11 March 2011
Contact
Address

Victoria Mills Victoria Lane Golcar Huddersfield, HD7 4JG,

Previous Addresses

Old Mills Moor Top Drighlington Bradford West Yorkshire BD11 1BY
From: 8 February 2011To: 15 September 2021
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 24 January 2011To: 8 February 2011
Timeline

13 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Aug 13
Director Left
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
Loan Cleared
Aug 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 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 11 Feb 2011
Resigned 04 Jan 2022

GYLLENHAMMAR, Peter Jan Patrik Valentin

Resigned
Moor Top, BradfordBD11 1BY
Born September 1953
Director
Appointed 11 Feb 2011
Resigned 19 Aug 2014

HEILBORN, Anna Carina

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

HOLMSTROM, Jan Gustaf Lennart

Resigned
Moor Top, BradfordBD11 1BY
Born January 1953
Director
Appointed 11 Feb 2011
Resigned 19 Aug 2014

RUTEGARD, Lars John

Resigned
Moor Top, BradfordBD11 1BY
Born July 1978
Director
Appointed 01 Aug 2013
Resigned 22 Jun 2015

SHALTIEL, Yaakov, Dr

Resigned
Floor, ManchesterM25 9JY
Born August 1977
Director
Appointed 24 Jan 2011
Resigned 08 Feb 2011

Persons with significant control

6

Mr Peter Jan Patrik Valentin Gyllenhammar

Active
Victoria Lane, HuddersfieldHD7 4JG
Born September 1963

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 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Linnegatan 18, Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Duroc Ab

Active
Linnegatan 18, Stockholm

Nature of Control

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

Nature of Control

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

Nature of Control

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

Filing History

61

Change To A Person With Significant Control
19 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
30 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 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
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
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
Mortgage Satisfy Charge Full
18 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2017
AAAnnual Accounts
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
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 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
28 January 2015
AR01AR01
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Auditors Resignation Company
2 June 2014
AUDAUD
Auditors Resignation Company
29 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Legacy
9 July 2011
MG01MG01
Change Account Reference Date Company Current Shortened
16 March 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
11 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 March 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 February 2011
AD01Change of Registered Office Address
Incorporation Company
24 January 2011
NEWINCIncorporation