Company NameFiltronic Broadband Limited
Company StatusActive
Company Number03398105
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)
Previous NamesKentleigh Limited and Filtronic Cable Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Michael Tyerman
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2016(19 years after company formation)
Appointment Duration7 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPlexus 1 Netpark Thomas Wright Way
Sedgefield
County Durham
TS21 3FD
Director NameMr Mark John Black
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(22 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPlexus 1 Netpark Thomas Wright Way
Sedgefield
County Durham
TS21 3FD
Director NameMr Richard William Gibbs
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2020(23 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressPlexus 1 Netpark Thomas Wright Way
Sedgefield
County Durham
TS21 3FD
Secretary NameMr Michael Tyerman
StatusCurrent
Appointed01 June 2022(24 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressPlexus 1 Netpark Thomas Wright Way
Sedgefield
County Durham
TS21 3FD
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Paul Trigg
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Moorland Gardens
Moortown
Leeds
West Yoirkshire
LS17 6JT
Director NameMichael Patrick Harrison
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 January 1998)
RoleDirector/Company Secretary
Correspondence AddressWestways 7 North Lane
Roundhay
Leeds
LS8 2QJ
Director NameProf John David Rhodes
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(3 months after company formation)
Appointment Duration9 years (resigned 29 September 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWest Winds
Moor Lane Menston
Ilkley
West Yorkshire
LS29 6QD
Director NameKeith Mothersdale
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 January 1998)
RoleCompany Director
Correspondence Address7 Fyfe Crescent
Charlestown Baildon Shipley
Bradford
West Yorkshire
BD17 6DR
Secretary NameMichael Patrick Harrison
NationalityBritish
StatusResigned
Appointed01 October 1997(3 months after company formation)
Appointment Duration5 months (resigned 04 March 1998)
RoleDirector/Company Secretary
Correspondence AddressWestways 7 North Lane
Roundhay
Leeds
LS8 2QJ
Director NameDr Peter Krier
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(5 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 24 January 1998)
RoleEngineer
Correspondence AddressCoppers Lodge
Bedale Road
Hunton
North Yorkshire
DL8 1QE
Director NameMrs Barbara Margaret Rhodes
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(6 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 04 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDabarda West Winds
Moor Lane Menston
Leeds
West Yorkshire
LS29 6QD
Director NameHemant Kumar Mardia
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(8 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address1 Westwood Rise
Ilkley
Leeds
LS29 9SW
Director NameHemant Kumar Mardia
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(8 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address1 Westwood Rise
Ilkley
Leeds
LS29 9SW
Secretary NameChristopher Ernest Schofield
NationalityBritish
StatusResigned
Appointed04 March 1998(8 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 April 2004)
RoleCompany Director
Correspondence Address8 George Street
Saltaire
Bradford
West Yorkshire
BD18 3EZ
Director NameMichael John Thornton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(2 years, 10 months after company formation)
Appointment Duration4 years (resigned 28 May 2004)
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address71 Silverdale Avenue
Guiseley
Leeds
West Yorkshire
LS20 8BG
Director NameSimon Fripp
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(2 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 2001)
RoleGeneral Manager
Correspondence AddressBoodles
Thorpe Lane, Guiseley
Leeds
West Yorkshire
LS20 8JH
Secretary NameDr Maura Eilis Moynihan
NationalityBritish
StatusResigned
Appointed02 April 2004(6 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 01 June 2022)
RoleCompany Director
Correspondence AddressPlexus 1 Netpark Thomas Wright Way
Sedgefield
County Durham
TS21 3FD
Director NameProf Christopher Maxwell Snowden
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(6 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 April 2005)
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence AddressBlackwell House
Hog's Back
Guildford
Surrey
GU3 1DF
Director NameProf John Francis Roulston
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2005(7 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 January 2006)
RoleChartered Electrical Engineer
Country of ResidenceScotland
Correspondence AddressDun Dornaigh
35 Boswall Road
Edinburgh
Midlothian
EH5 3RP
Scotland
Director NameMr Charles Richard Hindson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2005(7 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Gauden Road
London
SW4 6LR
Director NameDr Christopher Ian Mobbs
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(9 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 November 2006)
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence AddressThe Croft
Burley Road Menston
Ilkley
West Yorkshire
LS29 6NP
Director NameMr Iain Andrew Gibson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(9 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 September 2007)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address23 Caledonian Road
Peebles
EH45 9DJ
Scotland
Director NameMr Hemant Kumar Mardia
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(10 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 September 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fold Rudding Dower
Rudding Lane
Harrogate
HG3 1LL
Director NameMr Stephen Richard Mole
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 18 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PW
Director NameMr Michael Peter Brennan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(12 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Farr Holme
Blackwell
Darlington
County Durham
DL3 8QZ
Director NameMr Alan Robert Needle
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 March 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft St. James Drive
Harrogate
North Yorkshire
HG2 8HT
Director NameMr Robert Stjohn Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(16 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 St. Marks Avenue
Harrogate
North Yorkshire
HG2 8AE
Director NameMr Robert St John Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(16 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 St. Marks Avenue
Harrogate
North Yorkshire
HG2 8AE
Director NameMr Michael Andrew Weaver
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(18 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2019)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressFiltronic House 3 Airport West
Lancaster Way Yeadon
Leeds
West Yorkshire
LS19 7ZA
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitefiltronic.co.uk
Email address[email protected]
Telephone0113 2200000
Telephone regionLeeds

Location

Registered AddressPlexus 1 Netpark
Thomas Wright Way
Sedgefield
County Durham
TS21 3FD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Address Matches4 other UK companies use this postal address

Shareholders

6.8m at £0.01Filtronic PLC
100.00%
Ordinary

Financials

Year2014
Turnover£7,241,707
Net Worth-£4,992,656
Current Liabilities£10,578,954

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

28 July 2017Delivered on: 10 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 December 2015Delivered on: 21 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 October 2015Delivered on: 29 October 2015
Persons entitled: Faunus Group International, Inc.

Classification: A registered charge
Outstanding
27 September 2012Delivered on: 4 October 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
2 March 2001Delivered on: 9 March 2001
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
17 February 2015Delivered on: 18 February 2015
Satisfied on: 28 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Fully Satisfied
17 February 2004Delivered on: 2 March 2004
Satisfied on: 18 November 2006
Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and Each of the Senior Beneficiaries(The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due to the lenders (or any of them) and/or the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
16 September 1998Delivered on: 2 October 1998
Satisfied on: 24 March 1999
Persons entitled: Socie'te' Ge'ne'rale,London Branch as Security Trustee for Itself and the Other Secured Parties(As Defined)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under any of the loan documents (as defined) and this guarantee and debenture.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 September 2023Full accounts made up to 31 May 2023 (32 pages)
3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
3 November 2022Full accounts made up to 31 May 2022 (31 pages)
5 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
8 June 2022Director's details changed for Mr Michael Tyerman on 7 June 2022 (2 pages)
8 June 2022Director's details changed for Mr Michael Tyerman on 8 June 2022 (2 pages)
1 June 2022Appointment of Mr Michael Tyerman as a secretary on 1 June 2022 (2 pages)
1 June 2022Termination of appointment of Maura Eilis Moynihan as a secretary on 1 June 2022 (1 page)
3 May 2022Registered office address changed from Filtronic House 3 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA to Plexus 1 Netpark Thomas Wright Way Sedgefield Stockton-on-Tees County Durham TS21 3FD on 3 May 2022 (1 page)
3 May 2022Registered office address changed from Plexus 1 Netpark Thomas Wright Way Sedgefield Stockton-on-Tees County Durham TS21 3FD England to Plexus 1 Netpark Thomas Wright Way Sedgefield County Durham TS21 3FD on 3 May 2022 (1 page)
18 January 2022Full accounts made up to 31 May 2021 (32 pages)
9 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
30 June 2021Satisfaction of charge 2 in full (1 page)
30 June 2021Satisfaction of charge 033981050008 in full (1 page)
3 December 2020Appointment of Mr Richard William Gibbs as a director on 3 December 2020 (2 pages)
22 September 2020Full accounts made up to 31 May 2020 (30 pages)
10 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
3 March 2020Full accounts made up to 31 May 2019 (27 pages)
8 November 2019Appointment of Mr Mark John Black as a director on 8 November 2019 (2 pages)
8 November 2019Termination of appointment of Robert Stjohn Smith as a director on 31 October 2019 (1 page)
2 August 2019Termination of appointment of Michael Andrew Weaver as a director on 1 August 2019 (1 page)
4 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
21 January 2019Full accounts made up to 31 May 2018 (25 pages)
6 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
8 March 2018Full accounts made up to 31 May 2017 (24 pages)
10 August 2017Registration of charge 033981050008, created on 28 July 2017 (12 pages)
10 August 2017Registration of charge 033981050008, created on 28 July 2017 (12 pages)
7 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
24 May 2017Satisfaction of charge 033981050006 in full (1 page)
24 May 2017Satisfaction of charge 033981050006 in full (1 page)
21 February 2017Full accounts made up to 31 May 2016 (24 pages)
21 February 2017Full accounts made up to 31 May 2016 (24 pages)
7 July 2016Appointment of Mr Michael Tyerman as a director on 7 July 2016 (2 pages)
7 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
7 July 2016Appointment of Mr Michael Tyerman as a director on 7 July 2016 (2 pages)
25 January 2016Appointment of Mr Michael Andrew Weaver as a director on 25 January 2016 (2 pages)
25 January 2016Appointment of Mr Michael Andrew Weaver as a director on 25 January 2016 (2 pages)
7 January 2016Full accounts made up to 31 May 2015 (21 pages)
7 January 2016Full accounts made up to 31 May 2015 (21 pages)
21 December 2015Registration of charge 033981050007, created on 17 December 2015 (29 pages)
21 December 2015Registration of charge 033981050007, created on 17 December 2015 (29 pages)
29 October 2015Registration of charge 033981050006, created on 14 October 2015 (46 pages)
29 October 2015Registration of charge 033981050006, created on 14 October 2015 (46 pages)
28 August 2015Satisfaction of charge 033981050005 in full (1 page)
28 August 2015Satisfaction of charge 033981050005 in full (1 page)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 68,140.12
(3 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 68,140.12
(3 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 68,140.12
(3 pages)
23 June 2015All of the property or undertaking has been released from charge 033981050005 (1 page)
23 June 2015All of the property or undertaking has been released from charge 033981050005 (1 page)
9 June 2015Director's details changed for Mr Robert Stjohn Smith on 25 May 2015 (2 pages)
9 June 2015Director's details changed for Mr Robert Stjohn Smith on 25 May 2015 (2 pages)
15 May 2015Full accounts made up to 31 May 2014 (21 pages)
15 May 2015Full accounts made up to 31 May 2014 (21 pages)
9 April 2015All of the property or undertaking has been released from charge 033981050005 (1 page)
9 April 2015All of the property or undertaking has been released from charge 033981050005 (1 page)
25 March 2015Termination of appointment of Alan Robert Needle as a director on 13 March 2015 (1 page)
25 March 2015Termination of appointment of Alan Robert Needle as a director on 13 March 2015 (1 page)
18 February 2015Registration of charge 033981050005, created on 17 February 2015 (23 pages)
18 February 2015Registration of charge 033981050005, created on 17 February 2015 (23 pages)
28 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 68,140.12
(4 pages)
28 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 68,140.12
(4 pages)
28 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 68,140.12
(4 pages)
19 June 2014Appointment of Mr Robert Stjohn Smith as a director (2 pages)
19 June 2014Appointment of Mr Robert Stjohn Smith as a director (2 pages)
16 April 2014Termination of appointment of Michael Brennan as a director (1 page)
16 April 2014Termination of appointment of Michael Brennan as a director (1 page)
4 March 2014Full accounts made up to 31 May 2013 (20 pages)
4 March 2014Full accounts made up to 31 May 2013 (20 pages)
19 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
4 March 2013Full accounts made up to 31 May 2012 (20 pages)
4 March 2013Full accounts made up to 31 May 2012 (20 pages)
14 November 2012Registered office address changed from Unit 2 Acorn Park Charlestown Shipley West Yorkshire BD17 7SW United Kingdom on 14 November 2012 (1 page)
14 November 2012Registered office address changed from Unit 2 Acorn Park Charlestown Shipley West Yorkshire BD17 7SW United Kingdom on 14 November 2012 (1 page)
4 October 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
25 September 2012Appointment of Mr Alan Robert Needle as a director (2 pages)
25 September 2012Appointment of Mr Alan Robert Needle as a director (2 pages)
25 September 2012Termination of appointment of Hemant Mardia as a director (1 page)
25 September 2012Termination of appointment of Hemant Mardia as a director (1 page)
7 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
6 August 2012Secretary's details changed for Dr Maura Eilis Moynihan on 11 August 2011 (1 page)
6 August 2012Secretary's details changed for Dr Maura Eilis Moynihan on 11 August 2011 (1 page)
1 March 2012Full accounts made up to 31 May 2011 (20 pages)
1 March 2012Full accounts made up to 31 May 2011 (20 pages)
28 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
14 October 2010Full accounts made up to 31 May 2010 (20 pages)
14 October 2010Full accounts made up to 31 May 2010 (20 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Mr Michael Peter Brennan on 1 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Michael Peter Brennan on 1 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Michael Peter Brennan on 1 July 2010 (2 pages)
29 September 2009Appointment terminated director stephen mole (1 page)
29 September 2009Director appointed mr michael peter brennan (1 page)
29 September 2009Appointment terminated director stephen mole (1 page)
29 September 2009Director appointed mr michael peter brennan (1 page)
4 September 2009Full accounts made up to 31 May 2009 (20 pages)
4 September 2009Full accounts made up to 31 May 2009 (20 pages)
23 July 2009Return made up to 03/07/09; full list of members (3 pages)
23 July 2009Return made up to 03/07/09; full list of members (3 pages)
23 July 2009Location of register of members (1 page)
23 July 2009Secretary's change of particulars / maura moynihan / 03/07/2009 (1 page)
23 July 2009Location of register of members (1 page)
23 July 2009Secretary's change of particulars / maura moynihan / 03/07/2009 (1 page)
22 July 2009Director's change of particulars / stephen mole / 03/07/2009 (1 page)
22 July 2009Director's change of particulars / stephen mole / 03/07/2009 (1 page)
27 April 2009Registered office changed on 27/04/2009 from 15 parkview court st pauls road shipley west yorkshire BD18 3DZ (1 page)
27 April 2009Registered office changed on 27/04/2009 from 15 parkview court st pauls road shipley west yorkshire BD18 3DZ (1 page)
6 November 2008Full accounts made up to 31 May 2008 (20 pages)
6 November 2008Full accounts made up to 31 May 2008 (20 pages)
22 September 2008Registered office changed on 22/09/2008 from airedale house royal london industrial estate acorn park charlestown shipley west YORKSHIREBD17 7SW (1 page)
22 September 2008Registered office changed on 22/09/2008 from airedale house royal london industrial estate acorn park charlestown shipley west YORKSHIREBD17 7SW (1 page)
19 September 2008Appointment terminated director charles hindson (1 page)
19 September 2008Appointment terminated director charles hindson (1 page)
11 August 2008Director appointed stephen richard mole (2 pages)
11 August 2008Director appointed stephen richard mole (2 pages)
10 July 2008Return made up to 03/07/08; full list of members (3 pages)
10 July 2008Return made up to 03/07/08; full list of members (3 pages)
10 July 2008Location of debenture register (1 page)
10 July 2008Location of debenture register (1 page)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
4 November 2007Full accounts made up to 31 May 2007 (18 pages)
4 November 2007Full accounts made up to 31 May 2007 (18 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
3 August 2007Return made up to 03/07/07; no change of members (7 pages)
3 August 2007Return made up to 03/07/07; no change of members (7 pages)
9 July 2007Registered office changed on 09/07/07 from: the waterfront salts mill road shipley bradford west yorkshire BD18 3TT (1 page)
9 July 2007Registered office changed on 09/07/07 from: the waterfront salts mill road shipley bradford west yorkshire BD18 3TT (1 page)
28 March 2007Full accounts made up to 31 May 2006 (20 pages)
28 March 2007Full accounts made up to 31 May 2006 (20 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
18 November 2006Declaration of satisfaction of mortgage/charge (1 page)
18 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (1 page)
17 October 2006New director appointed (1 page)
17 October 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
28 July 2006Return made up to 03/07/06; full list of members (7 pages)
28 July 2006Return made up to 03/07/06; full list of members (7 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 September 2005Full accounts made up to 31 May 2005 (16 pages)
9 September 2005Full accounts made up to 31 May 2005 (16 pages)
2 August 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2005Director's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
30 September 2004Full accounts made up to 31 May 2004 (17 pages)
30 September 2004Return made up to 03/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 September 2004Full accounts made up to 31 May 2004 (17 pages)
30 September 2004Return made up to 03/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 June 2004New director appointed (1 page)
8 June 2004New director appointed (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004Secretary resigned (1 page)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 March 2004Resolutions
  • RES13 ‐ Documents approved 13/02/04
(2 pages)
4 March 2004Resolutions
  • RES13 ‐ Documents approved 13/02/04
(2 pages)
2 March 2004Particulars of mortgage/charge (12 pages)
2 March 2004Particulars of mortgage/charge (12 pages)
13 August 2003Full accounts made up to 31 May 2003 (18 pages)
13 August 2003Full accounts made up to 31 May 2003 (18 pages)
21 July 2003Return made up to 03/07/03; full list of members (7 pages)
21 July 2003Return made up to 03/07/03; full list of members (7 pages)
31 December 2002Auditor's resignation (1 page)
31 December 2002Auditor's resignation (1 page)
4 August 2002Full accounts made up to 31 May 2002 (18 pages)
4 August 2002Full accounts made up to 31 May 2002 (18 pages)
27 July 2002Return made up to 03/07/02; full list of members (7 pages)
27 July 2002Return made up to 03/07/02; full list of members (7 pages)
9 August 2001Full accounts made up to 31 May 2001 (16 pages)
9 August 2001Full accounts made up to 31 May 2001 (16 pages)
3 August 2001Return made up to 03/07/01; full list of members (7 pages)
3 August 2001Return made up to 03/07/01; full list of members (7 pages)
9 March 2001Particulars of mortgage/charge (4 pages)
9 March 2001Particulars of mortgage/charge (4 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
16 August 2000Full accounts made up to 31 May 2000 (8 pages)
16 August 2000Full accounts made up to 31 May 2000 (8 pages)
28 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
9 May 2000Company name changed filtronic cable LIMITED\certificate issued on 10/05/00 (2 pages)
9 May 2000Company name changed filtronic cable LIMITED\certificate issued on 10/05/00 (2 pages)
13 August 1999Full accounts made up to 31 May 1999 (7 pages)
13 August 1999Full accounts made up to 31 May 1999 (7 pages)
21 July 1999Secretary's particulars changed (1 page)
21 July 1999Secretary's particulars changed (1 page)
20 July 1999Return made up to 03/07/99; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 1999Return made up to 03/07/99; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/11/98
(1 page)
16 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/11/98
(1 page)
2 October 1998Particulars of mortgage/charge (18 pages)
2 October 1998Particulars of mortgage/charge (18 pages)
1 September 1998Full accounts made up to 31 May 1998 (8 pages)
1 September 1998Full accounts made up to 31 May 1998 (8 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
30 July 1998Return made up to 03/07/98; full list of members (8 pages)
30 July 1998Return made up to 03/07/98; full list of members (8 pages)
1 May 1998Accounting reference date shortened from 31/07/98 to 31/05/98 (1 page)
1 May 1998Accounting reference date shortened from 31/07/98 to 31/05/98 (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1998Registered office changed on 12/03/98 from: unit 2 acorn park industrial estate, charlestown shipley bradford west yorkshire BD17 7SW (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Registered office changed on 12/03/98 from: unit 2 acorn park industrial estate, charlestown shipley bradford west yorkshire BD17 7SW (1 page)
12 March 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
11 March 1998Ad 04/03/98--------- £ si [email protected]=6575 £ ic 1/6576 (3 pages)
11 March 1998Ad 04/03/98--------- £ si [email protected]=6575 £ ic 1/6576 (3 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 November 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 November 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
5 November 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 November 1997Company name changed kentleigh LIMITED\certificate issued on 05/11/97 (2 pages)
5 November 1997Company name changed kentleigh LIMITED\certificate issued on 05/11/97 (2 pages)
5 November 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
21 October 1997New director appointed (2 pages)
21 October 1997Registered office changed on 21/10/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
21 October 1997New director appointed (3 pages)
21 October 1997Registered office changed on 21/10/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
21 October 1997Director resigned (1 page)
21 October 1997New secretary appointed;new director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (3 pages)
21 October 1997New secretary appointed;new director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Secretary resigned (1 page)
15 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
15 October 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
15 October 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
15 October 1997£ nc 100/150000 01/10/97 (1 page)
15 October 1997£ nc 100/150000 01/10/97 (1 page)
15 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
3 July 1997Incorporation (16 pages)
3 July 1997Incorporation (16 pages)