Bramhall
Stockport
SK7 2BY
Director Name | Mr Gregory Alistair Tate |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2012(26 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramhall House Ack Lane East Bramhall Stockport SK7 2BY |
Secretary Name | Julie Aylward |
---|---|
Status | Current |
Appointed | 28 November 2014(28 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Bramhall House Ack Lane East Bramhall Stockport SK7 2BY |
Director Name | Trevor Bowler |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Fraser Close Daventry Northamptonshire NN11 5HD |
Secretary Name | Christine Margaret Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 28 September 2012) |
Role | Company Director |
Correspondence Address | 44 Fraser Close Daventry Northamptonshire NN11 5HD |
Website | filterall.com |
---|---|
Telephone | 0161 4407100 |
Telephone region | Manchester |
Registered Address | Bramhall House Ack Lane East Bramhall Stockport SK7 2BY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Filtermore LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,108 |
Cash | £8,936 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month from now) |
15 March 1990 | Delivered 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 |
---|
5 March 2024 | Director's details changed for Mr Gregory Alistair Tate on 4 March 2024 (2 pages) |
---|---|
5 March 2024 | Registered 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 2024 | Change of details for Mr Chris Ronald Aylward as a person with significant control on 4 March 2024 (2 pages) |
5 March 2024 | Director's details changed for Mr Christopher Ronald Aylward on 4 March 2024 (2 pages) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
25 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
14 December 2022 | Micro company accounts made up to 31 March 2022 (9 pages) |
8 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
2 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
6 January 2021 | Micro company accounts made up to 31 March 2020 (7 pages) |
25 September 2020 | Registered 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 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
29 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
10 September 2018 | Registered 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 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
1 December 2014 | Appointment of Julie Aylward as a secretary on 28 November 2014 (2 pages) |
1 December 2014 | Appointment of Julie Aylward as a secretary on 28 November 2014 (2 pages) |
2 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
1 October 2012 | Termination of appointment of Christine Bowler as a secretary (1 page) |
1 October 2012 | Termination of appointment of Christine Bowler as a secretary (1 page) |
1 October 2012 | Registered 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 2012 | Registered 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 2012 | Appointment of Mr Christopher Ronald Aylward as a director (2 pages) |
1 October 2012 | Termination of appointment of Trevor Bowler as a director (1 page) |
1 October 2012 | Registered 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 2012 | Appointment of Mr Gregory Alistair Tate as a director (2 pages) |
1 October 2012 | Termination of appointment of Trevor Bowler as a director (1 page) |
1 October 2012 | Appointment of Mr Gregory Alistair Tate as a director (2 pages) |
1 October 2012 | Appointment of Mr Christopher Ronald Aylward as a director (2 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Trevor Bowler on 25 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Trevor Bowler on 25 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Registered office address changed from C/O Clifford Towers 9 North Street Rugby Warwickshire CV21 2RA on 30 October 2009 (1 page) |
30 October 2009 | Registered office address changed from C/O Clifford Towers 9 North Street Rugby Warwickshire CV21 2RA on 30 October 2009 (1 page) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
13 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 July 2007 | Return made up to 25/05/07; full list of members (2 pages) |
26 July 2007 | Return made up to 25/05/07; full list of members (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 June 2006 | Return made up to 25/05/06; full list of members (6 pages) |
29 June 2006 | Return made up to 25/05/06; full list of members (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 May 2005 | Return made up to 25/05/05; full list of members (6 pages) |
31 May 2005 | Return made up to 25/05/05; full list of members (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 May 2004 | Return made up to 25/05/04; full list of members (6 pages) |
20 May 2004 | Return made up to 25/05/04; full list of members (6 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 June 2003 | Return made up to 25/05/03; full list of members (6 pages) |
11 June 2003 | Return made up to 25/05/03; full list of members (6 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 October 2002 | Return made up to 25/05/02; full list of members
|
6 October 2002 | Return made up to 25/05/02; full list of members
|
2 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: nene house sopwith way drayton fields industrial estate daventry northamptonshire NN11 5EA (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: nene house sopwith way drayton fields industrial estate daventry northamptonshire NN11 5EA (1 page) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
15 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
8 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 June 1999 | Return made up to 25/05/99; no change of members (4 pages) |
2 June 1999 | Return made up to 25/05/99; no change of members (4 pages) |
26 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 May 1998 | Return made up to 25/05/98; no change of members (4 pages) |
27 May 1998 | Return made up to 25/05/98; no change of members (4 pages) |
26 September 1997 | Return made up to 25/05/97; full list of members (6 pages) |
26 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 September 1997 | Resolutions
|
26 September 1997 | Return made up to 25/05/97; full list of members (6 pages) |
26 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 September 1997 | Resolutions
|
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 June 1996 | Return made up to 25/05/96; no change of members (4 pages) |
20 June 1996 | Return made up to 25/05/96; no change of members (4 pages) |
28 May 1996 | Registered office changed on 28/05/96 from: 79 marlowes hemel hempstead herts HP1 1LW (1 page) |
28 May 1996 | Registered office changed on 28/05/96 from: 79 marlowes hemel hempstead herts HP1 1LW (1 page) |
19 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 June 1995 | Return made up to 25/05/95; no change of members (4 pages) |
1 June 1995 | Return made up to 25/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
17 November 1986 | Company name changed magicwatch LIMITED\certificate issued on 17/11/86 (2 pages) |
17 November 1986 | Company name changed magicwatch LIMITED\certificate issued on 17/11/86 (2 pages) |
6 August 1986 | Certificate of Incorporation (1 page) |
6 August 1986 | Certificate of Incorporation (1 page) |