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

FIBRON BX LIMITED

FIBRON HOUSE UNIT C RD PARK, STEPHENSON CLOSE, HODDESDON, EN11 0BW,
Company Registration Number
02094347
Private Limited Company
Active

Company Overview

About Fibron Bx Ltd
FIBRON BX LIMITED was founded on 1987-01-28 and has its registered office in Hoddesdon. The organisation's status is listed as "Active". Fibron Bx Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FIBRON BX LIMITED
 
Legal Registered Office
FIBRON HOUSE UNIT C RD PARK
STEPHENSON CLOSE
HODDESDON
EN11 0BW
Other companies in EN11
 
Previous Names
CORTLAND FIBRON BX LIMITED21/12/2018
Filing Information
Company Number 02094347
Company ID Number 02094347
Date formed 1987-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB315845203  
Last Datalog update: 2024-07-05 15:15:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIBRON BX 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.
Companies with same name FIBRON BX LIMITED
The following companies were found which have the same name as FIBRON BX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIBRON BX LLC 349 HEIGHTS BLVD HOUSTON TX 77007 Active Company formed on the 2019-07-24
FIBRON BX LIMITED (SINGAPORE BRANCH) STRAITS VIEW Singapore 018936 Active Company formed on the 2021-07-22

Company Officers of FIBRON BX LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES GEMMELL
Company Secretary 2017-12-18
BRUNO CIANFINI
Director 2017-12-18
NICHOLAS JAMES GEMMELL
Director 2017-12-18
RICHARD MARTIN ROMAN
Director 2017-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL WILLIAM MCADAM
Company Secretary 2008-01-30 2017-12-18
TERRY M BRAATZ
Director 2008-10-27 2017-12-18
ANDREW G LAMPEREUR
Director 2008-10-27 2017-12-18
NEIL WILLIAM MCADAM
Director 2007-11-15 2017-12-18
JOHN STIDD
Director 2000-02-18 2008-10-27
NEAL A KAYES
Director 2007-04-10 2008-09-26
JONATHAN A STEIN
Director 2007-04-10 2008-09-26
RICHARD NYE
Company Secretary 2001-12-29 2008-03-10
RALDA ADAMS
Director 2000-02-18 2007-04-10
STEPHEN BREEN
Director 2000-02-18 2007-04-10
PHILIP BULL
Director 2002-09-01 2007-04-10
NEIL MCADAM
Director 2000-03-03 2007-04-10
RICHARD NYE
Director 2000-08-10 2007-04-10
ROBERT MINTZ
Company Secretary 2000-02-18 2001-12-29
ROBERT MINTZ
Director 2000-02-18 2001-12-29
IVAN MOSET
Director 1991-12-29 2000-03-03
ELAINE RUTH CHAPLIN
Company Secretary 1991-12-29 2000-02-18
ELAINE RUTH CHAPLIN
Director 1993-09-30 2000-02-18
TIMOTHY RAMSAY CHAPLIN
Director 1991-12-29 2000-02-18
MARTA BERIT MOSET
Director 1993-09-30 2000-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUNO CIANFINI CORTLAND U.K. HOLDINGS LIMITED Director 2017-12-18 CURRENT 2000-01-28 Active
NICHOLAS JAMES GEMMELL EQUALIZER FLANGE INTEGRITY SYSTEMS LTD Director 2018-05-11 CURRENT 2014-06-19 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL EQUALIZER INTERNATIONAL LIMITED Director 2018-05-11 CURRENT 1994-03-07 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL CAM 1 LIMITED Director 2017-12-18 CURRENT 2017-03-09 Active
NICHOLAS JAMES GEMMELL ETG ASIA HOLDINGS LIMITED Director 2017-12-18 CURRENT 2016-08-12 Active
NICHOLAS JAMES GEMMELL ETG INVESTMENTS LIMITED Director 2017-12-18 CURRENT 2016-08-19 Active
NICHOLAS JAMES GEMMELL CORTLAND U.K. HOLDINGS LIMITED Director 2017-12-18 CURRENT 2000-01-28 Active
NICHOLAS JAMES GEMMELL MIRAGE MACHINES LIMITED Director 2017-12-01 CURRENT 1993-02-09 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL ENERPAC ACQUISITIONS FINANCE LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
NICHOLAS JAMES GEMMELL BML PN LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
NICHOLAS JAMES GEMMELL ENERPAC ENERGY LIMITED Director 2016-10-12 CURRENT 2013-06-13 Active
NICHOLAS JAMES GEMMELL ENERPAC GLOBAL FINANCING LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
NICHOLAS JAMES GEMMELL ENERPAC UK LTD Director 2016-05-05 CURRENT 1965-01-08 Active
NICHOLAS JAMES GEMMELL ENERPAC ACQUISITIONS LIMITED Director 2015-09-10 CURRENT 2011-05-13 Active
NICHOLAS JAMES GEMMELL D. L. RICCI LTD. Director 2015-09-01 CURRENT 1997-07-01 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL VENICE FUNDCO LIMITED Director 2015-09-01 CURRENT 2009-06-04 Active
NICHOLAS JAMES GEMMELL ENERPAC INTERNATIONAL LIMITED Director 2015-09-01 CURRENT 2005-05-13 Active
NICHOLAS JAMES GEMMELL VENICE TOPCO LIMITED Director 2015-09-01 CURRENT 2009-06-03 Active
NICHOLAS JAMES GEMMELL HEDLEY PURVIS VENTURES LIMITED Director 2015-08-17 CURRENT 2000-12-15 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL HEDLEY PURVIS INTERNATIONAL LIMITED Director 2015-08-17 CURRENT 2000-12-15 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL HEDLEY PURVIS GROUP LIMITED Director 2015-08-17 CURRENT 2000-12-15 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL HEDLEY PURVIS HOLDINGS LIMITED Director 2015-08-17 CURRENT 2004-03-09 Dissolved 2017-09-19
NICHOLAS JAMES GEMMELL ENERGISE I.T. LIMITED Director 2015-08-17 CURRENT 2000-06-22 Dissolved 2017-09-19
NICHOLAS JAMES GEMMELL ENERPAC FINANCE LIMITED Director 2015-08-17 CURRENT 2006-05-23 Active
NICHOLAS JAMES GEMMELL ETG GLOBAL HOLDINGS LIMITED Director 2015-08-17 CURRENT 2015-02-17 Active
NICHOLAS JAMES GEMMELL HYDRATIGHT LIMITED Director 2015-08-17 CURRENT 1995-06-19 Active
NICHOLAS JAMES GEMMELL ENERPAC HOLDINGS LIMITED Director 2015-08-17 CURRENT 2005-05-13 Active
NICHOLAS JAMES GEMMELL HYDRATIGHT OPERATIONS LIMITED Director 2015-08-17 CURRENT 1978-08-22 Active
RICHARD MARTIN ROMAN EQUALIZER FLANGE INTEGRITY SYSTEMS LTD Director 2018-05-11 CURRENT 2014-06-19 Active - Proposal to Strike off
RICHARD MARTIN ROMAN EQUALIZER INTERNATIONAL LIMITED Director 2018-05-11 CURRENT 1994-03-07 Active - Proposal to Strike off
RICHARD MARTIN ROMAN D. L. RICCI LTD. Director 2017-12-18 CURRENT 1997-07-01 Active - Proposal to Strike off
RICHARD MARTIN ROMAN ENERPAC FINANCE LIMITED Director 2017-12-18 CURRENT 2006-05-23 Active
RICHARD MARTIN ROMAN ENERPAC ENERGY LIMITED Director 2017-12-18 CURRENT 2013-06-13 Active
RICHARD MARTIN ROMAN ETG GLOBAL HOLDINGS LIMITED Director 2017-12-18 CURRENT 2015-02-17 Active
RICHARD MARTIN ROMAN ETG ASIA HOLDINGS LIMITED Director 2017-12-18 CURRENT 2016-08-12 Active
RICHARD MARTIN ROMAN ETG INVESTMENTS LIMITED Director 2017-12-18 CURRENT 2016-08-19 Active
RICHARD MARTIN ROMAN VENICE FUNDCO LIMITED Director 2017-12-18 CURRENT 2009-06-04 Active
RICHARD MARTIN ROMAN ENERPAC UK LTD Director 2017-12-18 CURRENT 1965-01-08 Active
RICHARD MARTIN ROMAN HYDRATIGHT LIMITED Director 2017-12-18 CURRENT 1995-06-19 Active
RICHARD MARTIN ROMAN CORTLAND U.K. HOLDINGS LIMITED Director 2017-12-18 CURRENT 2000-01-28 Active
RICHARD MARTIN ROMAN ENERPAC INTERNATIONAL LIMITED Director 2017-12-18 CURRENT 2005-05-13 Active
RICHARD MARTIN ROMAN ENERPAC HOLDINGS LIMITED Director 2017-12-18 CURRENT 2005-05-13 Active
RICHARD MARTIN ROMAN ENERPAC ACQUISITIONS LIMITED Director 2017-12-18 CURRENT 2011-05-13 Active
RICHARD MARTIN ROMAN BML PN LIMITED Director 2017-12-18 CURRENT 2017-01-18 Active
RICHARD MARTIN ROMAN HYDRATIGHT OPERATIONS LIMITED Director 2017-12-18 CURRENT 1978-08-22 Active
RICHARD MARTIN ROMAN VENICE TOPCO LIMITED Director 2017-12-18 CURRENT 2009-06-03 Active

More director information

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
2024-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020943470011
2024-01-04REGISTERED OFFICE CHANGED ON 04/01/24 FROM Unit 2 rd Park Stephenson Close Hoddesdon Hertfordshire EN11 0BW
2024-01-04REGISTERED OFFICE CHANGED ON 04/01/24 FROM Fibron House Unitc, Rd Park Stephenson Close Hoddesdon EN11 0BW England
2023-12-06CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-10-06APPOINTMENT TERMINATED, DIRECTOR BALRAJ SINGH VIRDI
2023-10-06APPOINTMENT TERMINATED, DIRECTOR ANDREW OLAF FISCHER
2023-10-06DIRECTOR APPOINTED MR MARTIN ABERG
2023-10-06DIRECTOR APPOINTED MRS LINN LUNDSTEDT
2023-10-06DIRECTOR APPOINTED MR JAKOB SKOV
2023-07-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-05Change of details for Cypress Bidco Limited as a person with significant control on 2018-12-19
2022-09-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-07-20AUDAUDITOR'S RESIGNATION
2021-05-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-22AP01DIRECTOR APPOINTED MR PHILIP ASHLEY
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO CIANFINI
2021-02-21CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-12-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 020943470012
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2019-07-22PSC02Notification of Cypress Bidco Limited as a person with significant control on 2018-12-19
2019-07-22PSC07CESSATION OF CORTLAND U.K. HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-09AA01Current accounting period extended from 31/08/19 TO 31/12/19
2019-02-05TM02Termination of appointment of Nicholas James Gemmell on 2018-12-19
2019-02-05AP03Appointment of Mr Andrew James Finch as company secretary on 2019-02-05
2019-01-31AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-01-30AD02Register inspection address changed from 108 High Street Stevenage Hertfordshire SG1 3DW United Kingdom to Unit 2 Stephenson Close Hoddesdon EN11 0BW
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN ROMAN
2019-01-09RES13Resolutions passed:
  • Co name change 19/12/2018
  • ADOPT ARTICLES
2018-12-28AP01DIRECTOR APPOINTED MR ANDREW OLAF FISCHER
2018-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 020943470011
2018-12-21RES15CHANGE OF COMPANY NAME 21/12/18
2018-06-21AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-01-17CH01Director's details changed for Mr Richard Martin Roman on 2018-01-16
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 960
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-12-20AP01DIRECTOR APPOINTED MR RICHARD MARTIN ROMAN
2017-12-19AP01DIRECTOR APPOINTED MR BRUNO CIANFINI
2017-12-19AP01DIRECTOR APPOINTED MR NICHOLAS JAMES GEMMELL
2017-12-19AP03Appointment of Mr Nicholas James Gemmell as company secretary on 2017-12-18
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCADAM
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAMPEREUR
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR TERRY BRAATZ
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR TERRY BRAATZ
2017-12-19TM02Termination of appointment of Neil William Mcadam on 2017-12-18
2017-04-10AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 960
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-06-22AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 960
2016-01-18AR0116/12/15 ANNUAL RETURN FULL LIST
2015-10-28AD03Registers moved to registered inspection location of 108 High Street Stevenage Hertfordshire SG1 3DW
2015-03-09AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 960
2015-01-13AR0116/12/14 ANNUAL RETURN FULL LIST
2014-01-22AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 960
2014-01-03AR0116/12/13 ANNUAL RETURN FULL LIST
2013-06-18AD02SAIL ADDRESS CREATED
2013-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 108 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-02-12AR0116/12/12 FULL LIST
2012-05-15AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-21AR0116/12/11 FULL LIST
2011-05-20AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-21AR0116/12/10 FULL LIST
2010-10-14AUDAUDITOR'S RESIGNATION
2010-10-14AUDAUDITOR'S RESIGNATION
2010-10-14RES13APPOINT NEW AUDITORS 27/09/2010
2010-09-08AUDAUDITOR'S RESIGNATION
2010-05-27AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-01-26AR0116/12/09 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW G LAMPEREUR / 17/12/2009
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL MCADAM / 17/12/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY M BRAATZ / 17/12/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCADAM / 17/12/2009
2009-06-30225CURREXT FROM 30/06/2009 TO 31/08/2009
2009-02-05363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-12-30288bAPPOINTMENT TERMINATED DIRECTOR NEAL KAYES
2008-12-30288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN STEIN
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN STIDD
2008-11-03288aDIRECTOR APPOINTED TERRY M BRAATZ
2008-11-03288aDIRECTOR APPOINTED ANDREW G LAMPEREUR
2008-09-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2008-03-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2008-03-18288bAPPOINTMENT TERMINATED SECRETARY RICHARD NYE
2008-03-15363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2008-02-13288aNEW SECRETARY APPOINTED
2007-12-05288aNEW DIRECTOR APPOINTED
2007-06-13288bDIRECTOR RESIGNED
2007-06-13288bDIRECTOR RESIGNED
2007-06-13288bDIRECTOR RESIGNED
2007-06-13288bDIRECTOR RESIGNED
2007-06-13288bDIRECTOR RESIGNED
2007-05-22288aNEW DIRECTOR APPOINTED
2007-05-22288aNEW DIRECTOR APPOINTED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-19363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-02-13363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-08395PARTICULARS OF MORTGAGE/CHARGE
2005-04-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-30363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-01-05363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-12-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-30395PARTICULARS OF MORTGAGE/CHARGE
2003-12-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-27395PARTICULARS OF MORTGAGE/CHARGE
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 FIBRON BX 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 FIBRON BX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-03-23 Satisfied JPMORGAN CHASE BANK, N.A
DEBENTURE 2003-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2003-10-16 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2002-07-23 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2000-03-03 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 2000-03-03 Satisfied IVAN MOSET, MARTA MOSET, TIMOTHY CHAPLIN AND ELAINE CHAPLIN
LEGAL MORTGAGE 2000-03-03 Satisfied HSBC BANK PLC
MORTGAGE 2000-03-03 Satisfied IVAN AND MARTA MOSET
CHARGE 1994-06-04 Satisfied MIDLAND BANK PLC
CHARGE 1991-06-03 Satisfied MIDLAND 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

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 FIBRON BX LIMITED

Intangible Assets
Patents
We have not found any records of FIBRON BX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIBRON BX LIMITED
Trademarks

Trademark applications by FIBRON BX LIMITED

FIBRON BX LIMITED is the Original Applicant for the trademark FIBRON ™ (79279638) through the USPTO on the 2019-10-10
Metal non-electric cables; mooring cables; metal hoses; metal pipes; metal wires; metal ropes, chains, pipes, ducts and tubes; metal clips; metal downpipes; metal hinges; metal hinges; metal cable junction sleeves; cable joints; metal supports for cables; metal racking for supporting cables; reels of metal, non-mechanical, for flexible hoses; reels for storing cables; metal reinforcing materials for cables, hoses, pipes, wires, ropes, chains, pipes, ducts and tubes; metal braided sheathing; metal conduits; metal control valves; metal valves for controlling flow of fluids and gases; parts and fittings for all of the aforesaid
Income
Government Income
We have not found government income sources for FIBRON BX 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 FIBRON BX 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
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Dorset Police police patrol boats 2012/02/21 GBP 1,280,000

This requirement is for the provision of boats and equipment for between 7.7.2012 and 9.9.2012. It is anticipated that the full contingent of craft will only be required during the critical period, which is estimated to be a 3-week period during the Olympic Games. In this regard supply of craft will be incremental both pre and post the critical period.

Outgoings
Business Rates/Property Tax
No properties were found where FIBRON BX 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 FIBRON BX 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 FIBRON BX LIMITED any grants or awards.
Ownership
    • ACTUANT CORP : Ultimate parent company : US
      • Actuant International Ltd
      • Actuant Ltd
      • Energise IT Limited
      • Energise IT Ltd
      • Enerpac Limited
      • Enerpac Ltd
      • Hedley Purvis Group Ltd
      • Hedley Purvis Holdings Ltd
      • Hedley Purvis International Ltd
      • Hedley Purvis Ventures Ltd
      • Hydratight Operations Ltd
      • Hydratight Operations, Ltd
      • Actuant Finance Ltd
      • D.L. Ricci Ltd
      • D.L. Ricci Ltd.
      • Cortland Fibron BX Limited
      • Cortland Fibron BX Ltd
      • Cortland UK Holdings Limited
      • Cortland UK Holdings Ltd
      • Hedley Purvis Ltd
      • Hevilift Limited
      • Hevilift Ltd
      • Hydratight Ltd
      • Hydratight Sweeney Ltd
      • Hydratight Sweeney Ltd
      • Pertesco Ltd
      • Actuant Acquisitions Limited
      • Actuant Acquisitions Ltd
      • Mastervolt Ltd
      • Actuant Energy Ltd
      • Mastervolt UK Ltd
      • Venice Fundco Ltd
      • Venice Topco Ltd
      • Viking Moorings Group Ltd
      • Viking Moorings Holdings Ltd
      • Viking SeaTech Ltd
      • Viking SeaTech People (UK) Ltd
    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.