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