Company NameFibrocell Limited
Company StatusActive
Company Number00705725
CategoryPrivate Limited Company
Incorporation Date16 August 1961(62 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMrs Barbara Ann Swift
NationalityBritish
StatusCurrent
Appointed06 January 1992(30 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Correspondence Address51 Mayfield Avenue
Springhead
Oldham
Lancashire
OL4 4SH
Director NameMrs Barbara Ann Swift
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(52 years, 9 months after company formation)
Appointment Duration9 years, 12 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address51 Mayfield Avenue
Springhead
Oldham
OL4 4SH
Director NameMr Andrew Taylor Gartside
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(58 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleAid Worker
Country of ResidenceWales
Correspondence AddressBritanania Mill Willow Street
Oldham
OL1 3QB
Director NameMr Jamie Farquhar Gartside
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(58 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressBritanania Mill Willow Street
Oldham
OL1 3QB
Director NameMrs Anna Louise Harrington
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed04 October 2019(58 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleOccupational Health Nurse
Country of ResidenceEngland
Correspondence AddressBritanania Mill Willow Street
Oldham
OL1 3QB
Director NameMrs Lorna Helen Gartside
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(29 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 January 1995)
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence AddressHolly Grove
Dobcross
Lancashire
OL3 5JW
Director NameJohn Irvin Gartside
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(29 years, 4 months after company formation)
Appointment Duration26 years, 10 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Grove
Dobcross
Oldham
Lancs
OL3 5JQ
Secretary NameFreda Williams
NationalityBritish
StatusResigned
Appointed02 January 1991(29 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 February 1999)
RoleCompany Director
Correspondence Address2 Primrose Bank
Greenfield
Oldham
Lancashire
OL3 7JP

Contact

Telephone0161 6244447
Telephone regionManchester

Location

Registered AddressBritanania Mill
Willow Street
Oldham
OL1 3QB
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

250 at £1John Irvin Gartside
99.21%
Ordinary
1 at £1Barbara Ann Swift
0.40%
Ordinary A
1 at £1Lorna Helen Gartside
0.40%
Ordinary A

Financials

Year2014
Net Worth£20,296
Cash£20,099
Current Liabilities£4,058

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

28 March 1985Delivered on: 29 March 1985
Persons entitled: John Taylor (Britannia) Limited

Classification: Debenture
Secured details: £30,000.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

2 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
14 November 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
3 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
12 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
5 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
27 August 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
6 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
9 November 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
8 January 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
22 October 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
4 October 2019Notification of Jamie Gartside as a person with significant control on 4 October 2019 (2 pages)
4 October 2019Appointment of Mr Jamie Farquhar Gartside as a director on 4 October 2019 (2 pages)
4 October 2019Notification of Anna Harrington as a person with significant control on 4 October 2019 (2 pages)
4 October 2019Appointment of Mr Andrew Taylor Gartside as a director on 4 October 2019 (2 pages)
4 October 2019Cessation of Executors of Estate of John Irvin Gartside Deceased as a person with significant control on 4 October 2019 (1 page)
4 October 2019Appointment of Mrs Anna Louise Harrington as a director on 4 October 2019 (2 pages)
4 October 2019Notification of Andrew Gartside as a person with significant control on 4 October 2019 (2 pages)
28 August 2019Statement of capital following an allotment of shares on 13 August 2019
  • GBP 256
(4 pages)
2 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
29 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
11 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
11 January 2018Termination of appointment of John Irvin Gartside as a director on 1 November 2017 (1 page)
11 January 2018Change of details for Mr John Irvin Gartside as a person with significant control on 1 November 2017 (2 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
11 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 April 2016Registered office address changed from Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 7SQ to Britanania Mill Willow Street Oldham OL1 3QB on 15 April 2016 (1 page)
15 April 2016Registered office address changed from Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 7SQ to Britanania Mill Willow Street Oldham OL1 3QB on 15 April 2016 (1 page)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 252
(6 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 252
(6 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 252
(6 pages)
28 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 252
(6 pages)
28 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 252
(6 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 May 2014Appointment of Mrs Barbara Ann Swift as a director (2 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 May 2014Appointment of Mrs Barbara Ann Swift as a director (2 pages)
22 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 252
(5 pages)
22 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 252
(5 pages)
22 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 252
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for John Irvin Gartside on 2 January 2010 (2 pages)
2 February 2010Director's details changed for John Irvin Gartside on 2 January 2010 (2 pages)
2 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for John Irvin Gartside on 2 January 2010 (2 pages)
2 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
25 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2009Return made up to 02/01/09; full list of members (4 pages)
2 February 2009Return made up to 02/01/09; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2008Return made up to 02/01/08; full list of members (3 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 02/01/08; full list of members (3 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 February 2007Return made up to 02/01/07; full list of members (7 pages)
8 February 2007Return made up to 02/01/07; full list of members (7 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 February 2006Return made up to 02/01/06; full list of members (7 pages)
15 February 2006Return made up to 02/01/06; full list of members (7 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 January 2005Return made up to 02/01/05; full list of members
  • 363(287) ‐ Registered office changed on 28/01/05
(7 pages)
28 January 2005Return made up to 02/01/05; full list of members
  • 363(287) ‐ Registered office changed on 28/01/05
(7 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 February 2004Return made up to 02/01/04; full list of members (7 pages)
26 February 2004Return made up to 02/01/04; full list of members (7 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 March 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 February 2002Return made up to 02/01/02; full list of members (6 pages)
12 February 2002£ nc 1000/1100 29/08/01 (1 page)
12 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 February 2002Ad 29/08/01--------- £ si 2@1=2 £ ic 250/252 (2 pages)
12 February 2002Return made up to 02/01/02; full list of members (6 pages)
12 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 February 2002Ad 29/08/01--------- £ si 2@1=2 £ ic 250/252 (2 pages)
12 February 2002£ nc 1000/1100 29/08/01 (1 page)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 February 2001Return made up to 02/01/01; full list of members (6 pages)
5 February 2001Return made up to 02/01/01; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2000Return made up to 02/01/00; full list of members (6 pages)
2 February 2000Return made up to 02/01/00; full list of members (6 pages)
31 January 2000Accounting reference date extended from 30/10/99 to 31/03/00 (1 page)
31 January 2000Accounting reference date extended from 30/10/99 to 31/03/00 (1 page)
3 March 1999Return made up to 02/01/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 March 1999Return made up to 02/01/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
3 February 1998Return made up to 02/01/98; full list of members (6 pages)
3 February 1998Return made up to 02/01/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
11 February 1997Return made up to 02/01/97; no change of members (4 pages)
11 February 1997Return made up to 02/01/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 October 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 October 1996 (8 pages)
18 February 1996Return made up to 02/01/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 February 1996Return made up to 02/01/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 January 1996Accounts for a small company made up to 31 October 1995 (7 pages)
16 January 1996Accounts for a small company made up to 31 October 1995 (7 pages)