Drighlington Fibres Limited HUDDERSFIELD


Founded in 2001, Drighlington Fibres, classified under reg no. 04229856 is an active company. Currently registered at Victoria Mills Victoria Lane HD7 4JG, Huddersfield the company has been in the business for 23 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 2012/04/25 Drighlington Fibres Limited is no longer carrying the name Chapelthorpe (UK).

The firm has 2 directors, namely John H., Peter G.. Of them, Peter G. has been with the company the longest, being appointed on 22 June 2015 and John H. has been with the company for the least time - from 15 February 2017. Currently 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.

Drighlington Fibres Limited Address / Contact

Office Address Victoria Mills Victoria Lane
Office Address2 Golcar
Town Huddersfield
Post code HD7 4JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04229856
Date of Incorporation Wed, 6th Jun 2001
Industry Non-trading company
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

John H.

Position: Director

Appointed: 15 February 2017

Peter G.

Position: Director

Appointed: 22 June 2015

Anna H.

Position: Director

Appointed: 22 June 2015

Resigned: 15 February 2017

Lars R.

Position: Director

Appointed: 06 August 2014

Resigned: 22 June 2015

Peter G.

Position: Director

Appointed: 26 September 2011

Resigned: 06 August 2014

Kathryn D.

Position: Secretary

Appointed: 01 October 2010

Resigned: 04 January 2022

Andrew W.

Position: Director

Appointed: 11 July 2007

Resigned: 11 November 2011

Andrew W.

Position: Secretary

Appointed: 01 January 2003

Resigned: 30 September 2010

Andrew W.

Position: Director

Appointed: 01 January 2003

Resigned: 30 September 2010

Brian L.

Position: Director

Appointed: 17 August 2001

Resigned: 11 July 2007

John R.

Position: Secretary

Appointed: 17 August 2001

Resigned: 31 December 2002

John R.

Position: Director

Appointed: 17 August 2001

Resigned: 31 December 2002

Eversecretary Limited

Position: Nominee Secretary

Appointed: 06 June 2001

Resigned: 17 August 2001

Everdirector Limited

Position: Nominee Director

Appointed: 06 June 2001

Resigned: 17 August 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Peter G. The abovementioned PSC has significiant influence or control over the company,.

Peter G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Chapelthorpe (UK) April 25, 2012
Ever 1558 August 21, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2023/06/30
filed on: 16th, November 2023
Free Download (15 pages)

Company search