Company NameFilter Services Limited
Company StatusActive
Company Number01611206
CategoryPrivate Limited Company
Incorporation Date3 February 1982(42 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMrs Lisa Marie Barber
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2023(41 years, 11 months after company formation)
Appointment Duration4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDrm Building Bond Street
Bury
Lancashire
BL9 7BE
Director NameMr Timothy Barber
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2023(41 years, 11 months after company formation)
Appointment Duration4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDrm Building Bond Street
Bury
Lancashire
BL9 7BE
Director NameMs Andrea Kuehne
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityGerman
StatusCurrent
Appointed28 December 2023(41 years, 11 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrm Building Bond Street
Bury
Lancashire
BL9 7BE
Director NameMr Michael Moston
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2023(41 years, 11 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrm Building Bond Street
Bury
Lancashire
BL9 7BE
Secretary NameMrs Lisa Marie Barber
StatusCurrent
Appointed28 December 2023(41 years, 11 months after company formation)
Appointment Duration4 months
RoleCompany Director
Correspondence AddressDrm Building Bond Street
Bury
Lancashire
BL9 7BE
Director NameJon Antony Moore
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(9 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 October 1996)
RoleSales Manager
Correspondence Address5 Ridley Close
Beaumont Park
Hexham
Northumberland
NE46 2HY
Director NameJohn Smith
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(9 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 October 1996)
RoleCompany Director
Correspondence Address91 Rudston Avenue
Billingham
Cleveland
TS22 5BW
Secretary NameJohn Smith
NationalityBritish
StatusResigned
Appointed05 July 1991(9 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 October 1996)
RoleWorks Manager
Correspondence Address91 Rudston Avenue
Billingham
Cleveland
TS22 5BW
Director NameJohn Whiffin
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(14 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 May 2010)
RoleCompany Director
Correspondence Address26 Abbey Drive
Tynemouth
Tyne & Wear
NE30 4JU
Secretary NameChristine Whiffin
NationalityBritish
StatusResigned
Appointed18 October 1996(14 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address26 Abbey Drive
North Shields
Tyne & Wear
NE30 4JU
Director NameChristine Whiffin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(17 years, 2 months after company formation)
Appointment Duration8 years (resigned 30 April 2007)
RoleCompany Director
Correspondence Address26 Abbey Drive
North Shields
Tyne & Wear
NE30 4JU
Director NameMr Peter John McGuinness
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(25 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 28 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrm Building Bond Street
Bury
Lancashire
BL9 7BE
Director NameMr John Yeouart
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(28 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrm Building Bond Street
Bury
Lancashire
BL9 7BE
Secretary NameAspen (UK) Limited (Corporation)
StatusResigned
Appointed30 April 2007(25 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 28 December 2023)
Correspondence Address25 Dewhurst Clough Road
Egerton
Bolton
Lancashire
BL7 9TY

Contact

Websitefilterservices.co.uk
Email address[email protected]
Telephone01642 604752
Telephone regionMiddlesbrough

Location

Registered AddressDrm Building
Bond Street
Bury
Lancashire
BL9 7BE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Drm LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£197,488
Cash£33,261
Current Liabilities£60,817

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

19 August 2010Delivered on: 1 September 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 October 1996Delivered on: 4 November 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 August 1987Delivered on: 29 August 1987
Satisfied on: 9 February 1994
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 23.03.82.
Particulars: All bookdebts & other debts & claims (including insurance claims) now & from time to time due or owing to or vested in the mortgagor.
Fully Satisfied
23 March 1982Delivered on: 1 April 1982
Satisfied on: 9 February 1994
Persons entitled: Co-Operative Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including goodwill, bookdebts, uncalled capital, fixtures, fixed plant, machinery, all stocks, shares and other securities.
Fully Satisfied

Filing History

18 January 2024Appointment of Mrs Lisa Marie Barber as a secretary on 28 December 2023 (2 pages)
18 January 2024Appointment of Mr Timothy Barber as a director on 28 December 2023 (2 pages)
18 January 2024Appointment of Mrs Lisa Marie Barber as a director on 28 December 2023 (2 pages)
18 January 2024Cessation of Drm Limited as a person with significant control on 28 December 2023 (1 page)
18 January 2024Termination of appointment of Peter John Mcguinness as a director on 28 December 2023 (1 page)
18 January 2024Appointment of Mr Michael Moston as a director on 28 December 2023 (2 pages)
18 January 2024Termination of appointment of Aspen (Uk) Limited as a secretary on 28 December 2023 (1 page)
18 January 2024Notification of Industri Textil Job Ab as a person with significant control on 28 December 2023 (2 pages)
18 January 2024Appointment of Ms Andrea Kuehne as a director on 28 December 2023 (2 pages)
21 July 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
8 June 2023Satisfaction of charge 3 in full (1 page)
8 June 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
1 August 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
30 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
24 June 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
28 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
27 May 2021Registered office address changed from Drm Building Bond Street Bury Lancashire BL9 7BE to Drm Building Bond Street Bury Lancashire BL9 7BE on 27 May 2021 (1 page)
13 August 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
29 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
13 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
23 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
28 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 June 2015Registered office address changed from Drm Building Bond Street Bury Lancashire BL9 7BE to Drm Building Bond Street Bury Lancashire BL9 7BE on 9 June 2015 (1 page)
9 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Registered office address changed from Drm Building Bond Street Bury Lancashire BL9 7BE to Drm Building Bond Street Bury Lancashire BL9 7BE on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Drm Building Bond Street Bury Lancashire BL9 7BE to Drm Building Bond Street Bury Lancashire BL9 7BE on 9 June 2015 (1 page)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
24 June 2013Termination of appointment of John Yeouart as a director (1 page)
24 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
24 June 2013Termination of appointment of John Yeouart as a director (1 page)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 May 2011Registered office address changed from Drm Building Bond Street Bury Lancs Bl9&Be on 29 May 2011 (1 page)
29 May 2011Registered office address changed from Drm Building Bond Street Bury Lancs Bl9&Be on 29 May 2011 (1 page)
29 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
29 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Mr Peter John Mcguinness on 17 May 2010 (2 pages)
15 June 2010Secretary's details changed for Aspen (Uk) Limited on 17 May 2010 (2 pages)
15 June 2010Director's details changed for Mr Peter John Mcguinness on 17 May 2010 (2 pages)
15 June 2010Secretary's details changed for Aspen (Uk) Limited on 17 May 2010 (2 pages)
20 May 2010Appointment of Mr John Yeouart as a director (2 pages)
20 May 2010Appointment of Mr John Yeouart as a director (2 pages)
19 May 2010Termination of appointment of John Whiffin as a director (1 page)
19 May 2010Termination of appointment of John Whiffin as a director (1 page)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 August 2009Secretary's change of particulars / aspen uk LIMITED / 05/08/2009 (1 page)
8 August 2009Secretary's change of particulars / aspen uk LIMITED / 05/08/2009 (1 page)
23 June 2009Return made up to 17/05/09; full list of members (3 pages)
23 June 2009Return made up to 17/05/09; full list of members (3 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 May 2008Registered office changed on 23/05/2008 from drm house bond street bury lancs BL9 7BE (1 page)
23 May 2008Return made up to 17/05/08; full list of members (4 pages)
23 May 2008Registered office changed on 23/05/2008 from drm house bond street bury lancs BL9 7BE (1 page)
23 May 2008Location of register of members (1 page)
23 May 2008Location of debenture register (1 page)
23 May 2008Location of register of members (1 page)
23 May 2008Location of debenture register (1 page)
23 May 2008Return made up to 17/05/08; full list of members (4 pages)
2 August 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
2 August 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
10 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 June 2007Return made up to 17/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/06/07
(8 pages)
18 June 2007Return made up to 17/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/06/07
(8 pages)
4 June 2007Secretary resigned;director resigned (1 page)
4 June 2007Secretary resigned;director resigned (1 page)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007Registered office changed on 18/05/07 from: 36/38 light pipe hall road north oxbridge industrial estate stockton on tees cleveland TS18 4AH (1 page)
18 May 2007Registered office changed on 18/05/07 from: 36/38 light pipe hall road north oxbridge industrial estate stockton on tees cleveland TS18 4AH (1 page)
18 May 2007New secretary appointed (2 pages)
18 May 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
18 May 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
18 May 2007New secretary appointed (2 pages)
5 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 May 2006Return made up to 17/05/06; full list of members (2 pages)
22 May 2006Return made up to 17/05/06; full list of members (2 pages)
29 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 May 2005Return made up to 17/05/05; full list of members (3 pages)
18 May 2005Return made up to 17/05/05; full list of members (3 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
20 May 2004Return made up to 17/05/04; full list of members (7 pages)
20 May 2004Return made up to 17/05/04; full list of members (7 pages)
15 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
15 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
7 June 2003Return made up to 02/06/03; full list of members (7 pages)
7 June 2003Return made up to 02/06/03; full list of members (7 pages)
23 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
23 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
11 June 2002Return made up to 14/06/02; full list of members (7 pages)
11 June 2002Return made up to 14/06/02; full list of members (7 pages)
20 June 2001Return made up to 14/06/01; full list of members (6 pages)
20 June 2001Return made up to 14/06/01; full list of members (6 pages)
8 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
8 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
19 June 2000Return made up to 14/06/00; full list of members (6 pages)
19 June 2000Return made up to 14/06/00; full list of members (6 pages)
9 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Return made up to 22/06/99; no change of members (4 pages)
7 July 1999Return made up to 22/06/99; no change of members (4 pages)
7 July 1999New director appointed (2 pages)
16 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 June 1998Return made up to 22/06/98; full list of members (6 pages)
25 June 1998Return made up to 22/06/98; full list of members (6 pages)
22 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 July 1997Return made up to 22/06/97; full list of members (6 pages)
21 July 1997Return made up to 22/06/97; full list of members (6 pages)
17 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
17 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
4 November 1996Particulars of mortgage/charge (3 pages)
4 November 1996Particulars of mortgage/charge (3 pages)
24 October 1996Secretary resigned;director resigned (1 page)
24 October 1996New secretary appointed (2 pages)
24 October 1996Director resigned (1 page)
24 October 1996New secretary appointed (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996Secretary resigned;director resigned (1 page)
24 October 1996Director resigned (1 page)
24 October 1996New director appointed (2 pages)
4 July 1996Return made up to 22/06/96; full list of members (6 pages)
4 July 1996Return made up to 22/06/96; full list of members (6 pages)
16 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
30 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
3 February 1982Certificate of incorporation (1 page)
3 February 1982Certificate of incorporation (1 page)