Fiberweb Geosynthetics Limited
- Active
- Incorporated on 7 Oct 1981
Reg Address: Sapphire House, Crown Way, Rushden NN10 6FB, England
Previous Names:
Boddingtons Limited - 25 Feb 2011
Boddingtons Limited - 7 Oct 1981
Company Classifications:
13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel
- Summary The company with name "Fiberweb Geosynthetics Limited" is a ltd and located in Sapphire House, Crown Way, Rushden NN10 6FB. Fiberweb Geosynthetics Limited is currently in active status and it was incorporated on 7 Oct 1981 (42 years 11 months 16 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Jun 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Fiberweb Geosynthetics Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Deborah Hamilton | Secretary | 25 Jan 2021 | - | Active |
2 | Achim Schalk | Director | 15 Jul 2020 | Irish,German | Active |
3 | Andrew Mark Mccarthy | Director | 8 Jun 2020 | British | Active |
4 | Cedric Ballay | Director | 1 Oct 2019 | French,American | Resigned 15 Jul 2020 |
5 | Antonius Johanna Maria Van Der Steenhoven | Director | 8 May 2017 | Dutch | Resigned 8 Jun 2020 |
6 | Matthew Huddleston | Director | 8 May 2017 | British, | Resigned 1 Oct 2019 |
7 | Hayley Coote | Director | 1 Feb 2016 | British | Resigned 8 May 2017 |
8 | Mark William Miles | Director | 1 Feb 2016 | American | Resigned 8 May 2017 |
9 | Jonathan David Rich | Director | 1 Feb 2016 | United States | Resigned 23 Jun 2016 |
10 | INTERTRUST (UK) LIMITED | Corporate Secretary | 15 May 2014 | - | Resigned 25 Jan 2021 |
11 | INTERTRUST (UK) LIMITED | Corporate Secretary | 20 Feb 2014 | - | Resigned 15 May 2014 |
12 | Dennis Norman | Director | 31 Dec 2013 | American | Resigned 1 Feb 2016 |
13 | Kate Louise Miles | Director | 3 Jun 2013 | British | Resigned 31 Dec 2013 |
14 | Nicholas David Hurt | Director | 3 Jun 2013 | British | Resigned 8 May 2017 |
15 | John Anthony Johnson | Director | 1 Aug 2011 | British | Resigned 31 May 2013 |
16 | Daniel Alexander Dayan | Director | 6 Jan 2011 | British | Resigned 29 Nov 2013 |
17 | Anthony John Henry O'Carroll | Director | 6 Jan 2011 | British | Resigned 29 Mar 2012 |
18 | Daniel Abrams | Director | 6 Jan 2011 | British | Resigned 29 Mar 2012 |
19 | Darren Hills | Director | 13 Jan 2010 | British | Resigned 18 Jul 2011 |
20 | Simon Ewles | Director | 1 Jul 2008 | British | Resigned 6 Jan 2011 |
21 | Ian Murray Barnes | Director | 14 Nov 2007 | British | Resigned 6 Jan 2011 |
22 | Robert Edward Jackson | Director | 14 Aug 2007 | British | Resigned 2 Feb 2009 |
23 | Christopher Elliot Boddington | Secretary | 21 Feb 2007 | - | Resigned 30 Apr 2008 |
24 | Christopher Elliot Boddington | Director | 4 Jan 2006 | - | Resigned 30 Apr 2008 |
25 | Iain Campbell Mackintosh | Director | 1 Jul 2004 | Australian | Resigned 1 Aug 2005 |
26 | David Charles Fazel | Director | 1 Apr 2003 | British | Resigned 24 Aug 2004 |
27 | Shirley Jean Reveley | Director | 1 Apr 2003 | - | Resigned 31 Mar 2007 |
28 | Maud Instone | Director | 1 Apr 2003 | British | Resigned 6 Jan 2011 |
29 | John Philip Warner | Director | 12 Jan 2000 | British | Resigned 31 May 2013 |
30 | Anthony William Butler | Director | 12 Jan 2000 | British | Resigned 25 Jun 2004 |
31 | Sadie Mary Carmichael | Director | 12 Jan 2000 | British | Resigned 6 Mar 2000 |
32 | Shirley Jean Reveley | Secretary | 1 Jan 1999 | - | Resigned 21 Feb 2007 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Fiberweb Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 2 Aug 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Fiberweb Geosynthetics Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 4 Sep 2023 | Download PDF |
2 | Accounts - Full | 16 May 2023 | Download PDF |
3 | Persons With Significant Control - Notification Of A Person With Significant Control | 7 Nov 2022 | Download PDF |
4 | Capital - Allotment Shares | 4 Nov 2022 | Download PDF |
5 | Persons With Significant Control - Cessation Of A Person With Significant Control | 4 Nov 2022 | Download PDF 1 Pages |
6 | Confirmation Statement - No Updates | 5 Sep 2022 | Download PDF |
7 | Accounts - Full | 1 Jul 2022 | Download PDF |
8 | Address - Move Registers To Registered Office Company With New | 10 Feb 2021 | Download PDF 1 Pages |
9 | Accounts - Change Account Reference Date Company Current Shortened | 8 Feb 2021 | Download PDF 1 Pages |
10 | Persons With Significant Control - Change To A Person With Significant Control | 8 Feb 2021 | Download PDF 2 Pages |
11 | Address - Change Registered Office Company With Date Old New | 1 Feb 2021 | Download PDF 1 Pages |
12 | Officers - Appoint Person Secretary Company With Name Date | 1 Feb 2021 | Download PDF 2 Pages |
13 | Address - Change Registered Office Company With Date Old New | 29 Jan 2021 | Download PDF 1 Pages |
14 | Accounts - Change Account Reference Date Company Previous Extended | 29 Jan 2021 | Download PDF 1 Pages |
15 | Accounts - Change Account Reference Date Company Previous Shortened | 28 Jan 2021 | Download PDF 1 Pages |
16 | Officers - Termination Secretary Company With Name Termination Date | 27 Jan 2021 | Download PDF 1 Pages |
17 | Accounts - Full | 7 Dec 2020 | Download PDF 23 Pages |
18 | Confirmation Statement - No Updates | 24 Nov 2020 | Download PDF 3 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 16 Jul 2020 | Download PDF 2 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 15 Jul 2020 | Download PDF 1 Pages |
21 | Persons With Significant Control - Change To A Person With Significant Control | 18 Jun 2020 | Download PDF 2 Pages |
22 | Officers - Change Person Director Company With Change Date | 18 Jun 2020 | Download PDF 2 Pages |
23 | Officers - Change Corporate Secretary Company With Change Date | 18 Jun 2020 | Download PDF 1 Pages |
24 | Officers - Change Person Director Company With Change Date | 17 Jun 2020 | Download PDF 2 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 9 Jun 2020 | Download PDF 2 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 9 Jun 2020 | Download PDF 1 Pages |
27 | Address - Change Registered Office Company With Date Old New | 31 Mar 2020 | Download PDF 1 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 20 Nov 2019 | Download PDF 1 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 18 Nov 2019 | Download PDF 2 Pages |
30 | Accounts - Full | 10 Oct 2019 | Download PDF 23 Pages |
31 | Confirmation Statement - No Updates | 2 Sep 2019 | Download PDF 3 Pages |
32 | Accounts - Full | 11 Sep 2018 | Download PDF 23 Pages |
33 | Confirmation Statement - No Updates | 3 Sep 2018 | Download PDF 3 Pages |
34 | Mortgage - Satisfy Charge Full | 25 Jul 2018 | Download PDF 1 Pages |
35 | Mortgage - Satisfy Charge Full | 25 Jul 2018 | Download PDF 1 Pages |
36 | Confirmation Statement - No Updates | 6 Oct 2017 | Download PDF 3 Pages |
37 | Accounts - Full | 4 Oct 2017 | Download PDF 22 Pages |
38 | Officers - Appoint Person Director Company With Name Date | 11 May 2017 | Download PDF 2 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 11 May 2017 | Download PDF 2 Pages |
40 | Officers - Termination Director Company With Name Termination Date | 10 May 2017 | Download PDF 1 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 10 May 2017 | Download PDF 1 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 10 May 2017 | Download PDF 1 Pages |
43 | Officers - Change Corporate Secretary Company With Change Date | 24 Jan 2017 | Download PDF 1 Pages |
44 | Accounts - Full | 24 Jan 2017 | Download PDF 21 Pages |
45 | Address - Change Registered Office Company With Date Old New | 20 Jan 2017 | Download PDF 1 Pages |
46 | Gazette - Filings Brought Up To Date | 17 Dec 2016 | Download PDF 1 Pages |
47 | Gazette - Notice Compulsory | 6 Dec 2016 | Download PDF 1 Pages |
48 | Address - Change Sail Company With Old New | 15 Sep 2016 | Download PDF 1 Pages |
49 | Confirmation Statement - Updates | 14 Sep 2016 | Download PDF 6 Pages |
50 | Officers - Termination Director Company With Name Termination Date | 27 Jun 2016 | Download PDF 1 Pages |
51 | Officers - Appoint Person Director Company With Name Date | 16 Feb 2016 | Download PDF 2 Pages |
52 | Officers - Appoint Person Director Company With Name Date | 16 Feb 2016 | Download PDF 2 Pages |
53 | Officers - Appoint Person Director Company With Name Date | 16 Feb 2016 | Download PDF 2 Pages |
54 | Officers - Termination Director Company With Name Termination Date | 15 Feb 2016 | Download PDF 1 Pages |
55 | Accounts - Full | 17 Nov 2015 | Download PDF 24 Pages |
56 | Officers - Change Person Director Company With Change Date | 7 Sep 2015 | Download PDF 2 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Sep 2015 | Download PDF 5 Pages |
58 | Accounts - Full | 20 Feb 2015 | Download PDF 26 Pages |
59 | Gazette - Filings Brought Up To Date | 10 Jan 2015 | Download PDF 1 Pages |
60 | Gazette - Notice Compulsory | 30 Dec 2014 | Download PDF 1 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Sep 2014 | Download PDF 5 Pages |
62 | Officers - Appoint Corporate Secretary Company With Name | 8 Jul 2014 | Download PDF 2 Pages |
63 | Officers - Termination Secretary Company With Name | 8 Jul 2014 | Download PDF 1 Pages |
64 | Officers - Change Corporate Secretary Company With Change Date | 14 May 2014 | Download PDF 1 Pages |
65 | Address - Change Registered Office Company With Date Old | 20 Feb 2014 | Download PDF 1 Pages |
66 | Officers - Appoint Corporate Secretary Company With Name | 20 Feb 2014 | Download PDF 2 Pages |
67 | Officers - Appoint Person Director Company With Name | 7 Jan 2014 | Download PDF 2 Pages |
68 | Officers - Termination Director Company With Name | 6 Jan 2014 | Download PDF 1 Pages |
69 | Officers - Termination Director Company With Name | 2 Dec 2013 | Download PDF 1 Pages |
70 | Accounts - Full | 4 Oct 2013 | Download PDF 23 Pages |
71 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Sep 2013 | Download PDF 6 Pages |
72 | Mortgage - Create With Deed With Charge Number | 1 Aug 2013 | Download PDF 12 Pages |
73 | Officers - Appoint Person Director Company With Name | 12 Jun 2013 | Download PDF 2 Pages |
74 | Officers - Appoint Person Director Company With Name | 12 Jun 2013 | Download PDF 2 Pages |
75 | Officers - Termination Director Company With Name | 11 Jun 2013 | Download PDF 1 Pages |
76 | Officers - Termination Director Company With Name | 11 Jun 2013 | Download PDF 1 Pages |
77 | Mortgage - Create With Deed With Charge Number | 7 Jun 2013 | Download PDF 34 Pages |
78 | Mortgage - Legacy | 22 Mar 2013 | Download PDF 3 Pages |
79 | Officers - Change Person Director Company With Change Date | 15 Jan 2013 | Download PDF 2 Pages |
80 | Accounts - Full | 2 Oct 2012 | Download PDF 23 Pages |
81 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Sep 2012 | Download PDF 6 Pages |
82 | Address - Move Registers To Sail Company | 26 Apr 2012 | Download PDF 1 Pages |
83 | Address - Change Registered Office Company With Date Old | 26 Apr 2012 | Download PDF 1 Pages |
84 | Address - Change Sail Company | 26 Apr 2012 | Download PDF 1 Pages |
85 | Address - Change Sail Company With Old | 26 Apr 2012 | Download PDF 1 Pages |
86 | Officers - Termination Director Company With Name | 11 Apr 2012 | Download PDF 1 Pages |
87 | Officers - Termination Director Company With Name | 11 Apr 2012 | Download PDF 1 Pages |
88 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Sep 2011 | Download PDF 8 Pages |
89 | Officers - Appoint Person Director Company With Name | 9 Aug 2011 | Download PDF 2 Pages |
90 | Officers - Termination Director Company With Name | 20 Jul 2011 | Download PDF 1 Pages |
91 | Resolution | 13 May 2011 | Download PDF 29 Pages |
92 | Change Of Constitution - Statement Of Companys Objects | 13 May 2011 | Download PDF 2 Pages |
93 | Change Of Constitution - Statement Of Companys Objects | 13 May 2011 | Download PDF 1 Pages |
94 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Mar 2011 | Download PDF 8 Pages |
95 | Change Of Name - Certificate Company | 25 Feb 2011 | Download PDF 3 Pages |
96 | Officers - Appoint Person Director Company With Name | 20 Jan 2011 | Download PDF 3 Pages |
97 | Address - Change Registered Office Company With Date Old | 20 Jan 2011 | Download PDF 2 Pages |
98 | Officers - Appoint Person Director Company With Name | 20 Jan 2011 | Download PDF 3 Pages |
99 | Officers - Termination Director Company With Name | 20 Jan 2011 | Download PDF 2 Pages |
100 | Officers - Termination Director Company With Name | 20 Jan 2011 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Fiberweb Holdings Limited Mutual People: Achim Schalk | Active |
2 | Terram Defencell Limited Mutual People: Achim Schalk | Active |