Convatec Speciality Fibres Limited DEESIDE


Founded in 1999, Convatec Speciality Fibres, classified under reg no. 03871177 is an active company. Currently registered at Gdc First Avenue CH5 2NU, Deeside the company has been in the business for 25 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 16th Sep 2004 Convatec Speciality Fibres Limited is no longer carrying the name Acordis Speciality Fibres.

The firm has 2 directors, namely William B., Grace M.. Of them, Grace M. has been with the company the longest, being appointed on 28 November 2022 and William B. has been with the company for the least time - from 1 December 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Convatec Speciality Fibres Limited Address / Contact

Office Address Gdc First Avenue
Office Address2 Deeside Industrial Park
Town Deeside
Post code CH5 2NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03871177
Date of Incorporation Thu, 4th Nov 1999
Industry Manufacture of man-made fibres
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 12th Oct 2023 (2023-10-12)
Last confirmation statement dated Wed, 28th Sep 2022

Company staff

William B.

Position: Director

Appointed: 01 December 2023

Grace M.

Position: Director

Appointed: 28 November 2022

Lee A.

Position: Director

Appointed: 29 July 2022

Resigned: 01 December 2023

Lisa F.

Position: Director

Appointed: 31 January 2022

Resigned: 29 July 2022

Susan M.

Position: Secretary

Appointed: 16 April 2021

Resigned: 11 November 2022

Susan M.

Position: Director

Appointed: 16 April 2021

Resigned: 11 November 2022

Jason B.

Position: Director

Appointed: 26 February 2021

Resigned: 31 January 2022

Clare B.

Position: Secretary

Appointed: 28 May 2019

Resigned: 16 April 2021

Clare B.

Position: Director

Appointed: 24 September 2018

Resigned: 16 April 2021

Christopher S.

Position: Director

Appointed: 24 September 2018

Resigned: 26 February 2021

Prism Cosec Limited

Position: Corporate Secretary

Appointed: 20 August 2018

Resigned: 28 May 2019

Stephen C.

Position: Director

Appointed: 25 August 2015

Resigned: 24 September 2018

John C.

Position: Director

Appointed: 29 May 2014

Resigned: 23 March 2015

Timothy W.

Position: Director

Appointed: 11 September 2012

Resigned: 21 May 2014

Jane T.

Position: Secretary

Appointed: 08 August 2008

Resigned: 08 August 2008

Sarah L.

Position: Director

Appointed: 08 August 2008

Resigned: 31 January 2019

Peter E.

Position: Director

Appointed: 01 August 2008

Resigned: 25 September 2008

Robert H.

Position: Director

Appointed: 01 August 2008

Resigned: 01 September 2015

David W.

Position: Director

Appointed: 01 August 2008

Resigned: 15 April 2010

Stephen C.

Position: Director

Appointed: 01 August 2008

Resigned: 15 September 2008

Slc Registrars Limited

Position: Corporate Secretary

Appointed: 07 April 2008

Resigned: 20 August 2018

Diella S.

Position: Secretary

Appointed: 01 June 2006

Resigned: 07 April 2008

Christopher E.

Position: Director

Appointed: 31 December 2005

Resigned: 30 August 2012

Simon C.

Position: Secretary

Appointed: 06 July 2004

Resigned: 01 June 2006

Jeffrey F.

Position: Director

Appointed: 01 April 2004

Resigned: 11 January 2006

Jeffrey F.

Position: Secretary

Appointed: 01 April 2004

Resigned: 06 July 2004

Michael L.

Position: Director

Appointed: 01 April 2004

Resigned: 19 July 2012

John B.

Position: Director

Appointed: 15 November 2000

Resigned: 31 December 2002

Alan J.

Position: Director

Appointed: 08 January 2000

Resigned: 01 April 2004

Frederick T.

Position: Director

Appointed: 08 January 2000

Resigned: 01 April 2004

Peter R.

Position: Director

Appointed: 08 January 2000

Resigned: 31 December 2001

David S.

Position: Secretary

Appointed: 16 December 1999

Resigned: 01 April 2004

Patrick S.

Position: Director

Appointed: 15 December 1999

Resigned: 15 November 2000

Peter C.

Position: Nominee Director

Appointed: 04 November 1999

Resigned: 15 December 1999

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 November 1999

Resigned: 16 December 1999

Martin R.

Position: Nominee Director

Appointed: 04 November 1999

Resigned: 15 December 1999

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Convatec Limited from Deeside, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Convatec Limited

Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NU, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 01309639
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Acordis Speciality Fibres September 16, 2004
Acordis Focus Polymers December 20, 1999
Carnivalbright December 16, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 4th, August 2023
Free Download (5 pages)

Company search

Advertisements