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

FIBRECORE DEVELOPMENTS LTD

C/O FIBRE TECHNOLOGY LTD, BROOKHILL ROAD, PINXTON, NOTTINGHAM, NG16 6NT,
Company Registration Number
04463699
Private Limited Company
Active

Company Overview

About Fibrecore Developments Ltd
FIBRECORE DEVELOPMENTS LTD was founded on 2002-06-18 and has its registered office in Pinxton. The organisation's status is listed as "Active". Fibrecore Developments Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FIBRECORE DEVELOPMENTS LTD
 
Legal Registered Office
C/O FIBRE TECHNOLOGY LTD
BROOKHILL ROAD
PINXTON
NOTTINGHAM
NG16 6NT
Other companies in NG16
 
Previous Names
FIBERSTONE (UK) LTD08/08/2007
Filing Information
Company Number 04463699
Company ID Number 04463699
Date formed 2002-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 06:30:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIBRECORE DEVELOPMENTS 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.

Company Officers of FIBRECORE DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
BRIAN IRVINE
Company Secretary 2002-08-12
BRIAN IRVINE
Director 2002-08-12
MICHAEL JOHN OVEREND
Director 2007-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID BARKER
Director 2014-03-17 2017-12-20
PETER ANTHONY ROONEY
Director 2002-08-12 2010-11-30
GRAHAM JAMES MAGUIRE
Company Secretary 2002-06-18 2002-08-12
TIMOTHY JOHN AVERILL
Director 2002-06-18 2002-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN IRVINE BOMANTON 123 LTD Company Secretary 2005-11-09 CURRENT 2005-05-16 Dissolved 2016-04-12
BRIAN IRVINE DERWENT WATER EQUIPMENT LIMITED Company Secretary 2004-02-25 CURRENT 2004-02-25 Active
BRIAN IRVINE BOMANTON PROPERTIES (2006) LTD Company Secretary 2002-09-11 CURRENT 1981-01-05 Dissolved 2016-01-19
BRIAN IRVINE MICROTEX PRODUCTS LIMITED Company Secretary 2002-08-12 CURRENT 2002-06-17 Active
BRIAN IRVINE GRAPHENE RIBBON TECHNOLOGY LIMITED Company Secretary 2002-08-12 CURRENT 2002-06-18 Active
BRIAN IRVINE GRAPHENE FIBRE TECHNOLOGY LIMITED Company Secretary 2002-08-12 CURRENT 2002-06-24 Active
BRIAN IRVINE DYNAMIC-MATERIALS INTERNATIONAL LIMITED Company Secretary 1998-11-05 CURRENT 1998-09-28 Dissolved 2016-02-23
BRIAN IRVINE BOMANTON EMPLOYEES' TRUSTEES LIMITED Company Secretary 1997-11-20 CURRENT 1997-11-03 Active
BRIAN IRVINE DYNAMIC-MATERIALS GROUP LIMITED Director 2012-06-18 CURRENT 2012-06-18 Active
BRIAN IRVINE METALLIFORM HOLDINGS LIMITED Director 2012-01-19 CURRENT 2000-06-21 Active
BRIAN IRVINE MICROTEX PRODUCTS LIMITED Director 2002-08-12 CURRENT 2002-06-17 Active
BRIAN IRVINE FIBERSTONE PRODUCTS LIMITED Director 2002-08-12 CURRENT 2002-06-17 Active
BRIAN IRVINE GRAPHENE RIBBON TECHNOLOGY LIMITED Director 2002-08-12 CURRENT 2002-06-18 Active
BRIAN IRVINE GRAPHENE FIBRE TECHNOLOGY LIMITED Director 2002-08-12 CURRENT 2002-06-24 Active
BRIAN IRVINE DYNAMIC-MATERIALS INTERNATIONAL LIMITED Director 2001-09-28 CURRENT 1998-09-28 Dissolved 2016-02-23
BRIAN IRVINE FIBRE TECHNOLOGY LTD Director 1998-06-22 CURRENT 1980-08-28 Active
BRIAN IRVINE BOMANTON EMPLOYEES' TRUSTEES LIMITED Director 1997-11-20 CURRENT 1997-11-03 Active
BRIAN IRVINE BOMANTON PROPERTIES (2006) LTD Director 1997-09-01 CURRENT 1981-01-05 Dissolved 2016-01-19
BRIAN IRVINE DYNAMIC-MATERIALS LIMITED Director 1997-09-01 CURRENT 1996-12-04 Active
MICHAEL JOHN OVEREND O&O EUROPE LIMITED Director 2010-12-06 CURRENT 2010-12-06 Active
MICHAEL JOHN OVEREND MICROTEX PRODUCTS LIMITED Director 2010-11-18 CURRENT 2002-06-17 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
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-22CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-01-05APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN OVEREND
2023-01-05Termination of appointment of Brian Irvine on 2023-01-05
2023-01-05Appointment of Mr Christopher James Irvine as company secretary on 2023-01-05
2022-09-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-06-18AP01DIRECTOR APPOINTED MRS LINDA ANN BOSTOCK
2020-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2019-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2018-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID BARKER
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 044636990004
2016-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-24AR0118/06/16 ANNUAL RETURN FULL LIST
2015-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-29AR0118/06/15 ANNUAL RETURN FULL LIST
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-08AP01DIRECTOR APPOINTED MR ANDREW DAVID BARKER
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0118/06/14 ANNUAL RETURN FULL LIST
2013-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-09AR0118/06/13 ANNUAL RETURN FULL LIST
2012-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-18MG01Particulars of a mortgage or charge / charge no: 3
2012-07-13AR0118/06/12 ANNUAL RETURN FULL LIST
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN IRVINE / 21/12/2011
2011-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN IRVINE / 21/12/2011
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN OVEREND / 21/12/2011
2011-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-23AR0118/06/11 FULL LIST
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROONEY
2010-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-15AR0118/06/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN OVEREND / 18/06/2010
2010-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-07-15363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2008-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-06363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-04-11122S-DIV
2008-04-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-04-1188(2)AD 07/03/08 GBP SI 9550@0.01=95.5 GBP IC 4.5/100
2008-04-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-04-1188(2)AD 07/03/08 GBP SI 125@0.01=1.25 GBP IC 3.25/4.5
2008-04-1188(2)AD 07/03/08 GBP SI 125@0.01=1.25 GBP IC 2/3.25
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-21122S-DIV 31/07/07
2007-08-08CERTNMCOMPANY NAME CHANGED FIBERSTONE (UK) LTD CERTIFICATE ISSUED ON 08/08/07
2007-07-17363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-07-17363aRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-18363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-01-05287REGISTERED OFFICE CHANGED ON 05/01/05 FROM: FIBRETECH LTD BROOKHILL ROAD, PINXTON NOTTINGHAM NOTTINGHAMSHIRE NG16 6NT
2004-07-14363aRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-22363aRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-01-31288cDIRECTOR'S PARTICULARS CHANGED
2002-09-16288bSECRETARY RESIGNED
2002-09-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-16288aNEW DIRECTOR APPOINTED
2002-09-16288bDIRECTOR RESIGNED
2002-09-09225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02
2002-06-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FIBRECORE DEVELOPMENTS LTD 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 FIBRECORE DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-07-18 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2010-01-07 Satisfied BARCLAYS CONVERTED INVESTMENTS (NO.2) LIMITED
DEBENTURE 2010-01-06 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of FIBRECORE DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FIBRECORE DEVELOPMENTS LTD
Trademarks
We have not found any records of FIBRECORE DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIBRECORE DEVELOPMENTS LTD. 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as FIBRECORE DEVELOPMENTS LTD are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where FIBRECORE DEVELOPMENTS LTD 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 FIBRECORE DEVELOPMENTS LTD 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 FIBRECORE DEVELOPMENTS LTD 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.