Company NameFibre & Furnaces Limited
Company StatusActive
Company Number01438050
CategoryPrivate Limited Company
Incorporation Date18 July 1979(44 years, 9 months ago)
Previous NameEmaross Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael Maurice Allen
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1992(13 years, 2 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Ashville Trading Estate
Ashville Way Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameMr Stephen Sean Allen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2003(23 years, 6 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Ashville Trading Estate
Ashville Way Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Secretary NameMr Michael Maurice Allen
NationalityBritish
StatusCurrent
Appointed23 February 2007(27 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Ashville Trading Estate
Ashville Way Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameMr Mark Terence Allen
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2009(29 years, 7 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Ashville Trading Estate
Ashville Way Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameMr Andrew Allen
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2012(32 years, 9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Ashville Trading Estate
Ashville Way Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameMrs Margaret Allen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(38 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Ashville Trading Estate
Ashville Way Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameMargaret Allen
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(13 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTyddyn-Glo Farm Off Dingle Road
Leeswood
Mold
Clwyd
CH7 4SN
Wales
Director NameMr Stephen William Allen
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(13 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 24 January 2003)
RoleCompany Director
Correspondence Address105 Wood Lane
Hawarden
Deeside
Clwyd
CH5 3JG
Wales
Director NameMr Terence John Allen
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(13 years, 2 months after company formation)
Appointment Duration11 months (resigned 26 August 1993)
RoleCompany Director
Correspondence Address17 Satinwood Close
Gerrards Park Astton In Makerfield
Greater Manchester
WN4 9NL
Secretary NameMargaret Allen
NationalityBritish
StatusResigned
Appointed26 September 1992(13 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTyddyn-Glo Farm Off Dingle Road
Leeswood
Mold
Clwyd
CH7 4SN
Wales
Secretary NameCaroline Reese
NationalityBritish
StatusResigned
Appointed31 March 2003(23 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 February 2007)
RoleCompany Director
Correspondence AddressRose Cottage Village Road
Great Barrow
Chester
Cheshire
CH3 7AS
Wales

Contact

Websitefibreandfurnaces.co.uk
Email address[email protected]
Telephone01928 710434
Telephone regionRuncorn

Location

Registered AddressUnit 1 Ashville Trading Estate
Ashville Way Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn

Shareholders

99 at £1Mr Michael Maurice Allen
58.24%
Ordinary A
10 at £1Mr Andrew Allen
5.88%
Ordinary G
10 at £1Mr Mark Terence Allen
5.88%
Ordinary D
10 at £1Mr Philip Nicholls
5.88%
Ordinary I
10 at £1Mr Stephen Sean Allen
5.88%
Ordinary E
10 at £1Mrs Kathryn Allen
5.88%
Ordinary F
10 at £1Mrs Margaret Allen
5.88%
Ordinary B
10 at £1Ms Lisa Mccloskey
5.88%
Ordinary H
1 at £1Mrs Margaret Allen
0.59%
Ordinary A

Financials

Year2014
Net Worth£370,352
Cash£208,462
Current Liabilities£573,350

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

1 October 1993Delivered on: 8 October 1993
Satisfied on: 27 November 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £13,635.45 credited to account number/designation 13168250 with the bank together with all sums in the future credited to that acount and including all interest accrued or accruing in the future on the account.
Fully Satisfied
14 January 1993Delivered on: 20 January 1993
Satisfied on: 27 November 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- all that f/h land and buildings situate at 25 the copse runcorn halton cheshire t/n CH127031. By way of fixed cahrge:- the benefit of all covenants and rights affecting or concerning the property described above. The plant machinery and fixtures and fittings,furniture equipment implements and utensils of the company now and in the future at the property described above. The present or future goodwill of any business carried on at the property described above by or on behalf of the company.
Fully Satisfied
4 August 1983Delivered on: 6 August 1983
Satisfied on: 27 November 2008
Persons entitled: Williams Glyn's Bank PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating chrges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & trade fixtures and fittings fixed plant and machinery.
Fully Satisfied
31 May 1983Delivered on: 8 June 1983
Satisfied on: 27 November 2008
Persons entitled: Williams Glyn's Bank PLC.

Classification: Charge and cash
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £5,000 deposited with the bank and all interest accruing or accrued thereon.
Fully Satisfied

Filing History

15 April 2024Total exemption full accounts made up to 31 August 2023 (8 pages)
3 October 2023Confirmation statement made on 1 October 2023 with updates (7 pages)
26 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
21 March 2023Particulars of variation of rights attached to shares (2 pages)
21 March 2023Change of share class name or designation (2 pages)
5 October 2022Confirmation statement made on 1 October 2022 with updates (5 pages)
3 October 2022Director's details changed for Stephen Sean Allen on 1 October 2022 (2 pages)
1 June 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
13 January 2022Director's details changed for Stephen Sean Allen on 13 January 2022 (2 pages)
13 January 2022Change of details for Mr Michael Maurice Allen as a person with significant control on 13 January 2022 (2 pages)
2 November 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
20 January 2021Compulsory strike-off action has been discontinued (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
13 January 2021Confirmation statement made on 1 October 2020 with updates (7 pages)
20 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
8 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
14 December 2018Appointment of Mrs Margaret Allen as a director on 6 April 2018 (2 pages)
22 October 2018Confirmation statement made on 1 October 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
11 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
11 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
10 October 2017Director's details changed for Mr Mark Terence Allen on 1 December 2016 (2 pages)
10 October 2017Director's details changed for Mr Mark Terence Allen on 1 December 2016 (2 pages)
25 January 2017Total exemption small company accounts made up to 31 August 2016 (12 pages)
25 January 2017Total exemption small company accounts made up to 31 August 2016 (12 pages)
19 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
12 October 2016Director's details changed for Mr Mark Terence Allen on 30 September 2016 (2 pages)
12 October 2016Director's details changed for Stephen Sean Allen on 30 September 2016 (2 pages)
12 October 2016Director's details changed for Stephen Sean Allen on 30 September 2016 (2 pages)
12 October 2016Director's details changed for Mr Mark Terence Allen on 30 September 2016 (2 pages)
1 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
1 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 170
(8 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 170
(8 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 170
(8 pages)
7 October 2015Director's details changed for Stephen Sean Allen on 30 September 2015 (2 pages)
7 October 2015Secretary's details changed for Michael Maurice Allen on 30 September 2015 (1 page)
7 October 2015Secretary's details changed for Michael Maurice Allen on 30 September 2015 (1 page)
7 October 2015Director's details changed for Michael Maurice Allen on 30 September 2015 (2 pages)
7 October 2015Director's details changed for Stephen Sean Allen on 30 September 2015 (2 pages)
7 October 2015Director's details changed for Michael Maurice Allen on 30 September 2015 (2 pages)
16 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
16 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 170
(10 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 170
(10 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 170
(10 pages)
22 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 January 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 170
(10 pages)
20 January 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 170
(10 pages)
20 January 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 170
(10 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (10 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (10 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (10 pages)
29 August 2012Appointment of Mr Andrew Allen as a director (2 pages)
29 August 2012Appointment of Mr Andrew Allen as a director (2 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (9 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (9 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (9 pages)
3 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
18 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (10 pages)
18 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (10 pages)
18 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (10 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Director's details changed for Mr Mark Terence Allen on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Mark Terence Allen on 13 November 2009 (2 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
6 May 2009Director appointed mr mark terence allen (1 page)
6 May 2009Director appointed mr mark terence allen (1 page)
15 January 2009Return made up to 26/09/08; full list of members (6 pages)
15 January 2009Return made up to 26/09/08; full list of members (6 pages)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
18 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
13 November 2007Return made up to 26/09/07; full list of members (5 pages)
13 November 2007Return made up to 26/09/07; full list of members (5 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (2 pages)
18 October 2007New secretary appointed (2 pages)
18 October 2007Secretary resigned (1 page)
7 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 October 2006Return made up to 26/09/06; full list of members (12 pages)
25 October 2006Return made up to 26/09/06; full list of members (12 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
2 November 2005Return made up to 26/09/05; full list of members (10 pages)
2 November 2005Return made up to 26/09/05; full list of members (10 pages)
19 August 2005Ad 31/03/05--------- £ si 30@1=30 £ ic 140/170 (2 pages)
19 August 2005Ad 31/03/05--------- £ si 30@1=30 £ ic 140/170 (2 pages)
28 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
20 December 2004£ ic 150/140 09/12/04 £ sr 10@1=10 (1 page)
20 December 2004£ ic 150/140 09/12/04 £ sr 10@1=10 (1 page)
11 October 2004Return made up to 26/09/04; full list of members (10 pages)
11 October 2004Return made up to 26/09/04; full list of members (10 pages)
24 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
24 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
21 October 2003Return made up to 26/09/03; full list of members (10 pages)
21 October 2003Return made up to 26/09/03; full list of members (10 pages)
22 September 2003New secretary appointed (2 pages)
22 September 2003Secretary resigned;director resigned (1 page)
22 September 2003New secretary appointed (2 pages)
22 September 2003Secretary resigned;director resigned (1 page)
23 June 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
23 June 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
10 February 2003Director resigned (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
8 November 2002Return made up to 26/09/02; full list of members (9 pages)
8 November 2002Return made up to 26/09/02; full list of members (9 pages)
14 October 2002Nc inc already adjusted 31/08/01 (1 page)
14 October 2002Nc inc already adjusted 31/08/01 (1 page)
9 August 2002Ad 31/08/01--------- £ si 20@1 (2 pages)
9 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2002Ad 31/08/01--------- £ si 20@1 (2 pages)
9 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
29 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
5 December 2001Return made up to 26/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 December 2001Return made up to 26/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
20 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
8 January 2001Return made up to 26/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 January 2001Return made up to 26/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
10 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
27 September 1999Return made up to 26/09/99; full list of members (6 pages)
27 September 1999Return made up to 26/09/99; full list of members (6 pages)
4 August 1999Nc inc already adjusted 20/07/99 (1 page)
4 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
4 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
4 August 1999Nc inc already adjusted 20/07/99 (1 page)
4 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
9 October 1998Return made up to 26/09/98; no change of members (4 pages)
9 October 1998Return made up to 26/09/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
5 November 1997Return made up to 26/09/97; no change of members (4 pages)
5 November 1997Return made up to 26/09/97; no change of members (4 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
3 January 1997Accounts for a small company made up to 31 August 1995 (7 pages)
3 January 1997Accounts for a small company made up to 31 August 1995 (7 pages)
5 November 1996Return made up to 26/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1996Return made up to 26/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1995Accounts for a small company made up to 31 August 1994 (6 pages)
25 September 1995Accounts for a small company made up to 31 August 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
19 September 1979Company name changed\certificate issued on 19/09/79 (2 pages)
19 September 1979Company name changed\certificate issued on 19/09/79 (2 pages)
18 July 1979Certificate of incorporation (1 page)
18 July 1979Certificate of incorporation (1 page)