Company NameFilterall Limited
DirectorsChristopher Ronald Aylward and Gregory Alistair Tate
Company StatusActive
Company Number02043785
CategoryPrivate Limited Company
Incorporation Date6 August 1986(37 years, 9 months ago)
Previous NameMagicwatch Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Christopher Ronald Aylward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(26 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramhall House Ack Lane East
Bramhall
Stockport
SK7 2BY
Director NameMr Gregory Alistair Tate
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(26 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramhall House Ack Lane East
Bramhall
Stockport
SK7 2BY
Secretary NameJulie Aylward
StatusCurrent
Appointed28 November 2014(28 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressBramhall House Ack Lane East
Bramhall
Stockport
SK7 2BY
Director NameTrevor Bowler
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(4 years, 9 months after company formation)
Appointment Duration21 years, 4 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Fraser Close
Daventry
Northamptonshire
NN11 5HD
Secretary NameChristine Margaret Bowler
NationalityBritish
StatusResigned
Appointed25 May 1991(4 years, 9 months after company formation)
Appointment Duration21 years, 4 months (resigned 28 September 2012)
RoleCompany Director
Correspondence Address44 Fraser Close
Daventry
Northamptonshire
NN11 5HD

Contact

Websitefilterall.com
Telephone0161 4407100
Telephone regionManchester

Location

Registered AddressBramhall House Ack Lane East
Bramhall
Stockport
SK7 2BY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Filtermore LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,108
Cash£8,936

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month from now)

Charges

15 March 1990Delivered on: 21 March 1990
Satisfied on: 6 September 2012
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.
Fully Satisfied

Filing History

5 March 2024Director's details changed for Mr Gregory Alistair Tate on 4 March 2024 (2 pages)
5 March 2024Registered office address changed from PO Box PO Box 279 Filterall PO Box 279 Bramhall Stockport SK7 0DN England to Bramhall House Ack Lane East Bramhall Stockport SK7 2BY on 5 March 2024 (1 page)
5 March 2024Change of details for Mr Chris Ronald Aylward as a person with significant control on 4 March 2024 (2 pages)
5 March 2024Director's details changed for Mr Christopher Ronald Aylward on 4 March 2024 (2 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
25 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (9 pages)
8 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
2 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
6 January 2021Micro company accounts made up to 31 March 2020 (7 pages)
25 September 2020Registered office address changed from Beyond, Second Floor Commercial Wharf, Commercial Beyond, 2nd Floor Commercial Wharf Commercial St Manchester M15 4PZ United Kingdom to PO Box PO Box 279 Filterall PO Box 279 Bramhall Stockport SK7 0DN on 25 September 2020 (1 page)
2 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
29 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
10 September 2018Registered office address changed from C/O Atticus Legal Llp Castlefield House Liverpool Road Manchester M3 4SB to Beyond, Second Floor Commercial Wharf, Commercial Beyond, 2nd Floor Commercial Wharf Commercial St Manchester M15 4PZ on 10 September 2018 (1 page)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(4 pages)
31 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(4 pages)
10 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(4 pages)
1 December 2014Appointment of Julie Aylward as a secretary on 28 November 2014 (2 pages)
1 December 2014Appointment of Julie Aylward as a secretary on 28 November 2014 (2 pages)
2 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(3 pages)
2 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(3 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(3 pages)
16 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(3 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
1 October 2012Termination of appointment of Christine Bowler as a secretary (1 page)
1 October 2012Termination of appointment of Christine Bowler as a secretary (1 page)
1 October 2012Registered office address changed from C/O Clifford Towers 1St Floor Suites, Units 8-9 Webb Ellis Business Park Woodside Park Rugby Warwickshire CV21 2NP England on 1 October 2012 (1 page)
1 October 2012Registered office address changed from C/O Clifford Towers 1St Floor Suites, Units 8-9 Webb Ellis Business Park Woodside Park Rugby Warwickshire CV21 2NP England on 1 October 2012 (1 page)
1 October 2012Appointment of Mr Christopher Ronald Aylward as a director (2 pages)
1 October 2012Termination of appointment of Trevor Bowler as a director (1 page)
1 October 2012Registered office address changed from C/O Clifford Towers 1St Floor Suites, Units 8-9 Webb Ellis Business Park Woodside Park Rugby Warwickshire CV21 2NP England on 1 October 2012 (1 page)
1 October 2012Appointment of Mr Gregory Alistair Tate as a director (2 pages)
1 October 2012Termination of appointment of Trevor Bowler as a director (1 page)
1 October 2012Appointment of Mr Gregory Alistair Tate as a director (2 pages)
1 October 2012Appointment of Mr Christopher Ronald Aylward as a director (2 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Trevor Bowler on 25 May 2010 (2 pages)
18 June 2010Director's details changed for Trevor Bowler on 25 May 2010 (2 pages)
18 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
30 October 2009Registered office address changed from C/O Clifford Towers 9 North Street Rugby Warwickshire CV21 2RA on 30 October 2009 (1 page)
30 October 2009Registered office address changed from C/O Clifford Towers 9 North Street Rugby Warwickshire CV21 2RA on 30 October 2009 (1 page)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 June 2009Return made up to 25/05/09; full list of members (3 pages)
3 June 2009Return made up to 25/05/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 June 2008Return made up to 25/05/08; full list of members (3 pages)
13 June 2008Return made up to 25/05/08; full list of members (3 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 July 2007Return made up to 25/05/07; full list of members (2 pages)
26 July 2007Return made up to 25/05/07; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 June 2006Return made up to 25/05/06; full list of members (6 pages)
29 June 2006Return made up to 25/05/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 May 2005Return made up to 25/05/05; full list of members (6 pages)
31 May 2005Return made up to 25/05/05; full list of members (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 May 2004Return made up to 25/05/04; full list of members (6 pages)
20 May 2004Return made up to 25/05/04; full list of members (6 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 June 2003Return made up to 25/05/03; full list of members (6 pages)
11 June 2003Return made up to 25/05/03; full list of members (6 pages)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 October 2002Return made up to 25/05/02; full list of members
  • 363(287) ‐ Registered office changed on 06/10/02
(6 pages)
6 October 2002Return made up to 25/05/02; full list of members
  • 363(287) ‐ Registered office changed on 06/10/02
(6 pages)
2 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 June 2001Return made up to 25/05/01; full list of members (6 pages)
1 June 2001Return made up to 25/05/01; full list of members (6 pages)
30 March 2001Registered office changed on 30/03/01 from: nene house sopwith way drayton fields industrial estate daventry northamptonshire NN11 5EA (1 page)
30 March 2001Registered office changed on 30/03/01 from: nene house sopwith way drayton fields industrial estate daventry northamptonshire NN11 5EA (1 page)
11 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 June 2000Return made up to 25/05/00; full list of members (6 pages)
15 June 2000Return made up to 25/05/00; full list of members (6 pages)
8 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 June 1999Return made up to 25/05/99; no change of members (4 pages)
2 June 1999Return made up to 25/05/99; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 May 1998Return made up to 25/05/98; no change of members (4 pages)
27 May 1998Return made up to 25/05/98; no change of members (4 pages)
26 September 1997Return made up to 25/05/97; full list of members (6 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 September 1997Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
26 September 1997Return made up to 25/05/97; full list of members (6 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 September 1997Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
20 June 1996Return made up to 25/05/96; no change of members (4 pages)
20 June 1996Return made up to 25/05/96; no change of members (4 pages)
28 May 1996Registered office changed on 28/05/96 from: 79 marlowes hemel hempstead herts HP1 1LW (1 page)
28 May 1996Registered office changed on 28/05/96 from: 79 marlowes hemel hempstead herts HP1 1LW (1 page)
19 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 June 1995Return made up to 25/05/95; no change of members (4 pages)
1 June 1995Return made up to 25/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
17 November 1986Company name changed magicwatch LIMITED\certificate issued on 17/11/86 (2 pages)
17 November 1986Company name changed magicwatch LIMITED\certificate issued on 17/11/86 (2 pages)
6 August 1986Certificate of Incorporation (1 page)
6 August 1986Certificate of Incorporation (1 page)