International Fibres Group (holdings) Limited HUDDERSFIELD


Founded in 1949, International Fibres Group (holdings), classified under reg no. 00468624 is an active company. Currently registered at Victoria Mills Victoria Lane HD7 4JG, Huddersfield the company has been in the business for 75 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Fri, 4th May 2012 International Fibres Group (holdings) Limited is no longer carrying the name International Fibres Group (holdings) PLC.

The firm has 3 directors, namely Jan H., John H. and Peter G.. Of them, Peter G. has been with the company the longest, being appointed on 22 June 2015 and Jan H. has been with the company for the least time - from 1 January 2018. 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.

International Fibres Group (holdings) 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 00468624
Date of Incorporation Wed, 18th May 1949
Industry Activities of head offices
End of financial Year 30th June
Company age 75 years old
Account next due date Sun, 31st Mar 2024 (16 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Jan H.

Position: Director

Appointed: 01 January 2018

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: 01 August 2013

Resigned: 22 June 2015

Kathryn D.

Position: Secretary

Appointed: 01 October 2010

Resigned: 04 January 2022

Peter G.

Position: Director

Appointed: 08 September 2010

Resigned: 19 August 2014

Thomas R.

Position: Director

Appointed: 26 May 2010

Resigned: 23 July 2010

Jan H.

Position: Director

Appointed: 26 May 2010

Resigned: 19 August 2014

Leslie G.

Position: Director

Appointed: 19 March 2007

Resigned: 08 September 2010

Ian P.

Position: Director

Appointed: 19 March 2007

Resigned: 18 November 2010

John B.

Position: Director

Appointed: 10 January 2005

Resigned: 02 April 2007

Andrew W.

Position: Director

Appointed: 01 January 2003

Resigned: 30 September 2010

Andrew W.

Position: Secretary

Appointed: 01 January 2003

Resigned: 30 September 2010

John S.

Position: Director

Appointed: 01 June 2002

Resigned: 02 April 2007

John R.

Position: Secretary

Appointed: 30 September 2001

Resigned: 31 December 2002

John R.

Position: Director

Appointed: 01 April 1999

Resigned: 31 December 2002

Michael S.

Position: Director

Appointed: 21 October 1998

Resigned: 27 July 2001

Alan R.

Position: Director

Appointed: 01 May 1997

Resigned: 21 July 2006

Ian K.

Position: Director

Appointed: 01 April 1997

Resigned: 11 January 1999

Allan T.

Position: Director

Appointed: 01 April 1997

Resigned: 22 July 2005

Richard T.

Position: Secretary

Appointed: 19 July 1996

Resigned: 30 September 2001

Brian L.

Position: Director

Appointed: 29 April 1996

Resigned: 26 May 2010

David L.

Position: Director

Appointed: 07 November 1994

Resigned: 11 January 1999

Donald M.

Position: Director

Appointed: 20 May 1994

Resigned: 31 March 1997

David S.

Position: Director

Appointed: 20 May 1994

Resigned: 23 July 1999

Keith P.

Position: Secretary

Appointed: 03 August 1991

Resigned: 19 July 1996

Peter B.

Position: Director

Appointed: 03 August 1991

Resigned: 25 January 1994

Michael B.

Position: Director

Appointed: 03 August 1991

Resigned: 11 January 1999

Mark F.

Position: Director

Appointed: 03 August 1991

Resigned: 22 July 1994

John G.

Position: Director

Appointed: 03 August 1991

Resigned: 04 November 1994

Charles G.

Position: Director

Appointed: 03 August 1991

Resigned: 26 July 2002

Howard L.

Position: Director

Appointed: 03 August 1991

Resigned: 25 July 1997

Clive S.

Position: Director

Appointed: 03 August 1991

Resigned: 26 March 1997

Roland S.

Position: Director

Appointed: 03 August 1991

Resigned: 19 July 1996

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Peter G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter G.

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

International Fibres Group (holdings) PLC May 4, 2012
Chapelthorpe PLC May 4, 2012
Readicut International Public Company April 6, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Fri, 30th Jun 2023
filed on: 16th, November 2023
Free Download (19 pages)

Company search