Advanced company searchLink opens in new window

HULL FIBRE LIMITED

Company number 13856294

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2026 AD01 Registered office address changed from Building 56 Cubaroo Cirrus Way Humber Enterprise Park Brough East Yorkshire HU15 1XW England to Monocle, 184 Ferensway Hull HU1 3UT on 19 January 2026
05 Jan 2026 AD01 Registered office address changed from 56 Building 56 Cubaroo Cirrus Way Humber Enterprise Park Brough East Yorkshire HU15 1XW England to Building 56 Cubaroo Cirrus Way Humber Enterprise Park Brough East Yorkshire HU15 1XW on 5 January 2026
05 Jan 2026 AD01 Registered office address changed from First Floor, Sailsbury House Saxon Way Hessle HU13 9PB England to 56 Building 56 Cubaroo Cirrus Way Humber Enterprise Park Brough East Yorkshire HU15 1XW on 5 January 2026
31 Dec 2025 AA Total exemption full accounts made up to 31 March 2025
11 Dec 2025 TM01 Termination of appointment of Richard James West as a director on 1 December 2025
17 Nov 2025 TM02 Termination of appointment of Deborah Lamb as a secretary on 17 November 2025
30 Jun 2025 CS01 Confirmation statement made on 30 June 2025 with updates
30 Jun 2025 AP03 Appointment of Mrs Deborah Lamb as a secretary on 30 June 2025
30 Jun 2025 PSC04 Change of details for Mr David Mitchell as a person with significant control on 27 June 2025
30 Jun 2025 PSC04 Change of details for Mr David Mitchell as a person with significant control on 27 June 2025
27 Jun 2025 PSC07 Cessation of Ian Frank Stainthorp as a person with significant control on 27 June 2025
27 Jun 2025 TM01 Termination of appointment of Ian Frank Stainthorp as a director on 27 June 2025
27 Jun 2025 PSC04 Change of details for Mr David Mitchell as a person with significant control on 27 June 2025
17 Jan 2025 CS01 Confirmation statement made on 5 January 2025 with no updates
10 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
24 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2024 MA Memorandum and Articles of Association
24 Jan 2024 SH08 Change of share class name or designation
23 Jan 2024 SH10 Particulars of variation of rights attached to shares
18 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
15 Nov 2023 CH01 Director's details changed for Mr Richard James West on 15 November 2023
15 Nov 2023 CH01 Director's details changed for Christopher Martin Hobman on 15 November 2023
13 Nov 2023 AP01 Appointment of Christopher Martin Hobman as a director on 8 November 2023
06 Nov 2023 PSC04 Change of details for Mr David Mitchell as a person with significant control on 31 October 2023
06 Nov 2023 CH01 Director's details changed for Mr Ian Frank Stainthorp on 31 October 2023