Get an alert when FIBERWEB GEOSYNTHETICS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-09-30

Confirmation statement due

2026-09-15 (in 4mo)

Last made up 2025-09-01

Watchouts

None on the register

Cash

£8M

+117.7% vs 2023

Net assets

£22M

+11.3% vs 2023

Employees

138

-1.4% vs 2023

Profit before tax

£3M

+65.2% vs 2023

Name history

Renamed 1 time since incorporation

  1. FIBERWEB GEOSYNTHETICS LIMITED 2011-02-25 → present
  2. BODDINGTONS LIMITED 1981-10-07 → 2011-02-25

Accounts

2-year trend · latest reflected 2024-09-30

Metric Trend 2023-09-302024-09-30
Turnover £30,896,000£29,528,000
Operating profit £4,647,000£3,153,000
Profit before tax £1,909,000£3,153,000
Net profit £2,311,000£2,207,000
Cash £3,715,000£8,087,000
Total assets less current liabilities £19,785,000£22,063,000
Net assets £19,449,000£21,656,000
Equity £19,449,000£21,656,000
Average employees 140138
Wages £5,639,000£5,545,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-09-302024-09-30
Operating margin 15.0%10.7%
Net margin 7.5%7.5%
Return on capital employed 23.5%14.3%
Current ratio 3.60x3.07x
Interest cover 82.98x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors believe that preparing the accounts on the going concern basis is appropriate due to the underlying profitability of the business and the continued financial support of the ultimate parent company. The Directors have received confirmation that Magnera Corp intend to support the company for at least one year after these financial statements are signed.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 35 resigned

Name Role Appointed Born Nationality
CORTES GOMEZ, David Director 2022-12-20 Aug 1977 Spanish
HERNANDEZ, Emma Linda Director 2025-12-16 Feb 1982 British
RUANO, Carles Moix Director 2025-10-20 Feb 1979 Spanish
Show 35 resigned officers
Name Role Appointed Resigned
BODDINGTON, Christopher Elliot Secretary 2007-02-21 2008-04-30
HAMILTON, Deborah Secretary 2021-01-25 2024-12-05
REVELEY, Shirley Jean Secretary 1999-01-01 2007-02-21
SWAINSBURY, Patricia Secretary 1998-12-31
INTERTRUST (UK) LIMITED Corporate Secretary 2014-05-15 2021-01-25
INTERTRUST HOLDINGS (UK) LIMITED Corporate Secretary 2014-02-20 2014-05-15
ABRAMS, Daniel Director 2011-01-06 2012-03-29
BALLAY, Cedric Director 2019-10-01 2020-07-15
BARNES, Ian Murray Director 2007-11-14 2011-01-06
BODDINGTON, Christopher Elliot Director 2006-01-04 2008-04-30
BODDINGTON, Robin Michael Director 2000-07-25
BUTLER, Anthony William Director 2000-01-12 2004-06-25
CARMICHAEL, Sadie Mary Director 2000-01-12 2000-03-06
DAYAN, Daniel Alexander Director 2011-01-06 2013-11-29
EWLES, Simon Director 2008-07-01 2011-01-06
FAZEL, David Charles Director 2003-04-01 2004-08-24
GREENE, Jason Kent Director 2016-02-01 2017-05-08
HILLS, Darren Director 2010-01-13 2011-07-18
HURT, Nicholas David Director 2013-06-03 2017-05-08
INSTONE, Maud Director 2003-04-01 2011-01-06
JACKSON, Robert Edward Director 2007-08-14 2009-02-02
JOHNSON, John Anthony Director 2011-08-01 2013-05-31
MACKINTOSH, Iain Campbell Director 2004-07-01 2005-08-01
MCCARTHY, Andrew Mark Director 2020-06-08 2022-12-20
MILES, Kate Louise Director 2013-06-03 2013-12-31
MILES, Mark William Director 2016-02-01 2017-05-08
NORMAN, Dennis Director 2013-12-31 2016-02-01
O'CARROLL, Anthony John Henry Director 2011-01-06 2012-03-29
REVELEY, Shirley Jean Director 2003-04-01 2007-03-31
RICH, Jonathan David Director 2016-02-01 2016-06-23
SCHALK, Achim Director 2020-07-15 2025-10-31
SIEBERT, Mark Allan Director 2017-05-08 2019-10-01
STEENHOVEN, Antonius Johanna Maria Van Der Director 2017-05-08 2020-06-08
SWAINSBURY, Patricia Director 1998-12-31
WARNER, John Philip Director 2000-01-12 2013-05-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Berry Global Group Inc Corporate entity Appoints directors 2023-12-20 Ceased 2023-12-20
Magnera Corporation Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-12-20 Active
Rpc Containers Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-11-04 Ceased 2023-12-20
Fiberweb Holdings Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-08-02 Ceased 2022-11-04

Filing timeline

Last 20 of 259 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-11-30 MA Memorandum articles
  • 2024-11-30 RESOLUTIONS Resolution
Date Type Category Description
2026-01-26 CH01 officers Change person director company with change date PDF
2025-12-16 AP01 officers Appoint person director company with name date PDF
2025-10-31 TM01 officers Termination director company with name termination date PDF
2025-10-20 AP01 officers Appoint person director company with name date PDF
2025-09-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-30 AA accounts Accounts with accounts type full
2025-05-27 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-05-27 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2025-04-28 AD01 address Change registered office address company with date old address new address PDF
2025-04-23 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2025-04-23 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-12-16 TM02 officers Termination secretary company with name termination date PDF
2024-12-16 AD01 address Change registered office address company with date old address new address PDF
2024-11-30 MA incorporation Memorandum articles
2024-11-30 RESOLUTIONS resolution Resolution
2024-11-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-09-02 CS01 confirmation-statement Confirmation statement with updates PDF
2024-07-01 AA accounts Accounts with accounts type full
2023-12-21 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-12-21 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-09-30 vs 2023-09-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page