Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIBRE & FURNACES LIMITED
Company Information for

FIBRE & FURNACES LIMITED

UNIT 1 ASHVILLE TRADING ESTATE, ASHVILLE WAY SUTTON WEAVER, RUNCORN, CHESHIRE, WA7 3EZ,
Company Registration Number
01438050
Private Limited Company
Active

Company Overview

About Fibre & Furnaces Ltd
FIBRE & FURNACES LIMITED was founded on 1979-07-18 and has its registered office in Runcorn. The organisation's status is listed as "Active". Fibre & Furnaces Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FIBRE & FURNACES LIMITED
 
Legal Registered Office
UNIT 1 ASHVILLE TRADING ESTATE
ASHVILLE WAY SUTTON WEAVER
RUNCORN
CHESHIRE
WA7 3EZ
Other companies in WA7
 
Telephone01928 710434
 
Filing Information
Company Number 01438050
Company ID Number 01438050
Date formed 1979-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB295101763  
Last Datalog update: 2024-05-05 10:09:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIBRE & FURNACES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIBRE & FURNACES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL MAURICE ALLEN
Company Secretary 2007-02-23
ANDREW ALLEN
Director 2012-04-06
MARK TERENCE ALLEN
Director 2009-02-11
MICHAEL MAURICE ALLEN
Director 1992-09-26
STEPHEN SEAN ALLEN
Director 2003-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE REESE
Company Secretary 2003-03-31 2007-02-23
MARGARET ALLEN
Company Secretary 1992-09-26 2003-03-31
MARGARET ALLEN
Director 1992-09-26 2003-03-31
STEPHEN WILLIAM ALLEN
Director 1992-09-26 2003-01-24
TERENCE JOHN ALLEN
Director 1992-09-26 1993-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL MAURICE ALLEN PLATEAU SOLUTIONS LIMITED Director 1997-04-18 CURRENT 1997-03-20 Dissolved 2015-08-18

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Refractory WorkerRuncornExperience working in the Refractory Industry preferred but not essential. Based at Runcorn Works. Duties to include, Manufacturing & warehousing operations.2016-03-17
Administrator/bookkeeperRuncornAdministrative & general clerical duties including, but not limited to:. Administrator with bookkeeping knowledge to work part time in Sutton Weaver....2016-02-03

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES
2023-05-2631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21Change of share class name or designation
2023-03-21Change of share class name or designation
2023-03-21Particulars of variation of rights attached to shares
2023-03-21Particulars of variation of rights attached to shares
2022-10-05CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-10-03Director's details changed for Stephen Sean Allen on 2022-10-01
2022-10-03CH01Director's details changed for Stephen Sean Allen on 2022-10-01
2022-06-01AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13Director's details changed for Stephen Sean Allen on 2022-01-13
2022-01-13Change of details for Mr Michael Maurice Allen as a person with significant control on 2022-01-13
2022-01-13CH01Director's details changed for Stephen Sean Allen on 2022-01-13
2022-01-13PSC04Change of details for Mr Michael Maurice Allen as a person with significant control on 2022-01-13
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-05-12AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20DISS40Compulsory strike-off action has been discontinued
2021-01-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-05-20AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-05-16AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14AP01DIRECTOR APPOINTED MRS MARGARET ALLEN
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2017-12-20AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 170
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-10-10CH01Director's details changed for Mr Mark Terence Allen on 2016-12-01
2017-01-25AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 170
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TERENCE ALLEN / 30/09/2016
2016-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SEAN ALLEN / 30/09/2016
2016-02-01AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 170
2015-10-08AR0101/10/15 ANNUAL RETURN FULL LIST
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SEAN ALLEN / 30/09/2015
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MAURICE ALLEN / 30/09/2015
2015-10-07CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL MAURICE ALLEN on 2015-09-30
2015-05-16AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 170
2014-10-03AR0101/10/14 ANNUAL RETURN FULL LIST
2014-01-22AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 170
2014-01-20AR0101/10/13 ANNUAL RETURN FULL LIST
2013-04-26AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AR0101/10/12 ANNUAL RETURN FULL LIST
2012-08-29AP01DIRECTOR APPOINTED MR ANDREW ALLEN
2012-05-28AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AR0101/10/11 ANNUAL RETURN FULL LIST
2011-05-16AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-26AR0101/10/10 FULL LIST
2010-02-03AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-18AR0101/10/09 FULL LIST
2009-11-13AD02SAIL ADDRESS CREATED
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TERENCE ALLEN / 13/11/2009
2009-05-26AA31/08/08 TOTAL EXEMPTION SMALL
2009-05-06288aDIRECTOR APPOINTED MR MARK TERENCE ALLEN
2009-01-15363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-18AA31/08/07 TOTAL EXEMPTION SMALL
2007-11-13363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-10-18288aNEW SECRETARY APPOINTED
2007-10-18288bSECRETARY RESIGNED
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-25363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-11-02363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-08-1988(2)RAD 31/03/05--------- £ SI 30@1=30 £ IC 140/170
2005-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-12-20122£ IC 150/140 09/12/04 £ SR 10@1=10
2004-10-11363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-10-21363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-09-22288aNEW SECRETARY APPOINTED
2003-09-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-02-10288bDIRECTOR RESIGNED
2003-02-10288aNEW DIRECTOR APPOINTED
2002-11-08363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-10-14123NC INC ALREADY ADJUSTED 31/08/01
2002-08-09RES04NC INC ALREADY ADJUSTED
2002-08-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-0988(2)RAD 31/08/01--------- £ SI 20@1
2002-08-09RES04NC INC ALREADY ADJUSTED 31/08/01
2002-08-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-12-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-05363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-01-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-08363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-27363sRETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS
1999-08-04SRES01ADOPT MEM AND ARTS 20/07/99
1999-08-04123NC INC ALREADY ADJUSTED 20/07/99
1999-08-04SRES04£ NC 120/130 20/07/99
1999-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-10-09363sRETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS
1998-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-11-05363sRETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS
1997-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-05363sRETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS
1995-11-08363sRETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS
1995-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-10-26363sRETURN MADE UP TO 26/09/94; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FIBRE & FURNACES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIBRE & FURNACES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF CASH DEPOSIT 1993-10-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1993-01-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1983-08-04 Satisfied WILLIAMS GLYN'S BANK PLC.
CHARGE AND CASH 1983-05-31 Satisfied WILLIAMS GLYN'S BANK PLC.
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIBRE & FURNACES LIMITED

Intangible Assets
Patents
We have not found any records of FIBRE & FURNACES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of FIBRE & FURNACES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIBRE & FURNACES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as FIBRE & FURNACES LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where FIBRE & FURNACES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIBRE & FURNACES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIBRE & FURNACES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.