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

FIBRIN (HUMBERSIDE) LIMITED

BIRMINGHAM, UNITED KINGDOM, B3 2JR,
Company Registration Number
02272096
Private Limited Company
Dissolved

Dissolved 2014-02-18

Company Overview

About Fibrin (humberside) Ltd
FIBRIN (HUMBERSIDE) LIMITED was founded on 1988-06-28 and had its registered office in Birmingham. The company was dissolved on the 2014-02-18 and is no longer trading or active.

Key Data
Company Name
FIBRIN (HUMBERSIDE) LIMITED
 
Legal Registered Office
BIRMINGHAM
UNITED KINGDOM
B3 2JR
Other companies in B3
 
Filing Information
Company Number 02272096
Date formed 1988-06-28
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-11-30
Date Dissolved 2014-02-18
Type of accounts DORMANT
Last Datalog update: 2015-05-15 18:14:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIBRIN (HUMBERSIDE) 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 FIBRIN (HUMBERSIDE) LIMITED

Current Directors
Officer Role Date Appointed
SQUIRE SANDERS SECRETARIAL SERVICES LIMITED
Company Secretary 2009-03-09
SIMON JOHN DRAY
Director 2009-09-09
STEPHEN PAUL GOOD
Director 2006-12-01
MICHAEL JOHN HOLT
Director 2011-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN MARK HIGGINSON
Director 2007-07-01 2010-08-20
DAVID CHARLES MORRIS
Company Secretary 2007-04-03 2009-03-09
GEOFFREY BYARD HAMMOND
Director 2007-07-01 2008-03-28
NORBERT VERFAILLIE
Director 2004-12-07 2007-11-19
AMANDA WHALLEY
Director 2006-12-01 2007-08-13
AMANDA WHALLEY
Company Secretary 2004-12-07 2007-04-03
DAVID WILLIAM CARTER
Director 2000-11-11 2006-12-01
CRAIG LINSNER
Director 2000-11-11 2006-12-01
MARK MITCHELL
Director 2000-11-11 2006-12-01
DAVID WILLIAM CARTER
Company Secretary 1997-08-18 2004-12-07
BORGE BUNDGAARD
Director 1998-11-24 2000-11-11
WILLIAM WINFIELD SMITH
Director 1997-03-10 2000-11-11
BERNARD NEIL STENSON
Director 1991-10-31 2000-11-11
POUL PLOUGMANN LAURSEN
Director 1997-08-27 1998-11-24
HENRIK JUUL ANDERSON
Director 1997-03-10 1997-08-27
WILLIAM WINFIELD SMITH
Company Secretary 1991-10-31 1997-08-18
HENRY JOHN HAYNES
Director 1991-10-31 1996-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SQUIRE SANDERS SECRETARIAL SERVICES LIMITED MARSTON TRUSTEES LIMITED Company Secretary 2013-11-28 CURRENT 2002-04-08 Dissolved 2015-10-27
SQUIRE SANDERS SECRETARIAL SERVICES LIMITED ROSSENDALES HIGH COURT ENFORCEMENT LIMITED Company Secretary 2013-11-08 CURRENT 2010-03-05 Dissolved 2015-10-27
SQUIRE SANDERS SECRETARIAL SERVICES LIMITED SKRIVANEK PLC Company Secretary 2011-05-13 CURRENT 2011-05-05 Dissolved 2015-05-12
SQUIRE SANDERS SECRETARIAL SERVICES LIMITED DIAMOND AT WORK LIMITED Company Secretary 2004-01-23 CURRENT 2003-10-13 Dissolved 2014-05-06
SQUIRE SANDERS SECRETARIAL SERVICES LIMITED INFINITIVE SPEECH SYSTEMS UK LIMITED Company Secretary 2003-02-28 CURRENT 2001-05-23 Dissolved 2014-07-01
SIMON JOHN DRAY FARM FACTORY LIMITED Director 2015-07-03 CURRENT 2015-02-02 Active
STEPHEN PAUL GOOD LOW & BONAR PENSION TRUSTEES LIMITED Director 2018-07-01 CURRENT 1976-03-18 Active
STEPHEN PAUL GOOD ANGLIAN WATER SERVICES UK PARENT CO LIMITED Director 2018-05-28 CURRENT 2018-04-05 Active
STEPHEN PAUL GOOD ANGLIAN WATER SERVICES HOLDINGS LIMITED Director 2015-04-01 CURRENT 2001-11-28 Active
STEPHEN PAUL GOOD ANGLIAN WATER SERVICES FINANCING PLC Director 2015-04-01 CURRENT 2001-11-28 Active
STEPHEN PAUL GOOD ANGLIAN WATER SERVICES LIMITED Director 2015-04-01 CURRENT 1989-04-01 Active
STEPHEN PAUL GOOD ELEMENTIS PLC Director 2014-10-20 CURRENT 1997-01-07 Active
MICHAEL JOHN HOLT SCHRODER ASIAN TOTAL RETURN INVESTMENT COMPANY PLC Director 2014-07-01 CURRENT 1987-08-06 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
2014-02-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-11-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-10-24DS01APPLICATION FOR STRIKING-OFF
2013-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2012-11-02LATEST SOC02/11/12 STATEMENT OF CAPITAL;GBP 100
2012-11-02AR0126/10/12 FULL LIST
2012-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2012-05-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMONDS SECRETARIAL SERVICES LIMITED / 04/01/2012
2012-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2012 FROM HAMMONDS REF : SDW RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR
2011-10-26AR0126/10/11 FULL LIST
2011-05-26AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-03-15AP01DIRECTOR APPOINTED MR MICHAEL JOHN HOLT
2010-11-01AR0101/11/10 FULL LIST
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HIGGINSON
2010-08-27AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-11-09AR0101/11/09 FULL LIST
2009-11-05AR0131/10/09 FULL LIST
2009-11-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMONDS SECRETARIAL SERVICES LIMITED / 05/11/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARK HIGGINSON / 19/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL GOOD / 19/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN DRAY / 19/10/2009
2009-09-29288aDIRECTOR APPOINTED SIMON JOHN DRAY
2009-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-04-29287REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 9TH FLOOR MARBLE ARCH TOWER 55 BRYANSTON STREET LONDON W1H 7AA
2009-03-19288aSECRETARY APPOINTED HAMMONDS SECRETARIAL SERVICES LIMITED
2009-03-18288bAPPOINTMENT TERMINATED SECRETARY DAVID MORRIS
2008-11-03363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY HAMMOND
2007-11-21288bDIRECTOR RESIGNED
2007-11-21363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-11-07287REGISTERED OFFICE CHANGED ON 07/11/07 FROM: C/O LOW & BONAR PLC 50 SEYMOUR STREET LONDON W1H 7JG
2007-09-28AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-08-21288bDIRECTOR RESIGNED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-06-06287REGISTERED OFFICE CHANGED ON 06/06/07 FROM: UNIT 28 BERGEN WAY SUTTON FIELDS INDUSTRIAL ESTATE HULL EAST YORKSHIRE HU7 0YQ
2007-06-06288bSECRETARY RESIGNED
2007-05-25288aNEW SECRETARY APPOINTED
2007-04-28288aNEW SECRETARY APPOINTED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288bDIRECTOR RESIGNED
2007-01-09288bDIRECTOR RESIGNED
2007-01-09288bDIRECTOR RESIGNED
2006-11-16363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-09-22AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-07-18287REGISTERED OFFICE CHANGED ON 18/07/06 FROM: BORWICK DRIVE GROVEHILL BEVERLEY EAST YORKSHIRE HU17 0HQ
2006-07-18288cDIRECTOR'S PARTICULARS CHANGED
2005-11-22225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/11/05
2005-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-09363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-17288aNEW DIRECTOR APPOINTED
2005-01-04288aNEW SECRETARY APPOINTED
2004-12-21288bSECRETARY RESIGNED
2004-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-01363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-10-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-22363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-07-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-19363sRETURN MADE UP TO 31/10/02; FULL LIST 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 FIBRIN (HUMBERSIDE) 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 FIBRIN (HUMBERSIDE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-11-13 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE 1997-04-03 Satisfied LOMBARD NATWEST DISCOUNTING LIMITED
Intangible Assets
Patents
We have not found any records of FIBRIN (HUMBERSIDE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIBRIN (HUMBERSIDE) LIMITED
Trademarks
We have not found any records of FIBRIN (HUMBERSIDE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIBRIN (HUMBERSIDE) 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 FIBRIN (HUMBERSIDE) 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 FIBRIN (HUMBERSIDE) 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 FIBRIN (HUMBERSIDE) 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 FIBRIN (HUMBERSIDE) 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.