Sedgefield
County Durham
TS21 3FD
Director Name | Mr Richard William Gibbs |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2022(15 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Plexus 1 Netpark Thomas Wright Way Sedgefield County Durham TS21 3FD |
Secretary Name | Mr Michael Tyerman |
---|---|
Status | Current |
Appointed | 01 June 2022(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Plexus 1 Netpark Thomas Wright Way Sedgefield County Durham TS21 3FD |
Director Name | Dr Christopher Ian Mobbs |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Croft Burley Road Menston Ilkley West Yorkshire LS29 6NP |
Director Name | Mr Charles Richard Hindson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Gauden Road London SW4 6LR |
Secretary Name | Dr Maura Eilis Moynihan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 June 2022) |
Role | Legal Counsel |
Correspondence Address | Cartref Pool Road Pool In Wharfedale Otley West Yorkshire LS21 1EG |
Director Name | Mr Iain Andrew Gibson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 September 2007) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 23 Caledonian Road Peebles EH45 9DJ Scotland |
Director Name | Mr Hemant Kumar Mardia |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 September 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Fold Rudding Dower Rudding Lane Harrogate HG3 1LL |
Director Name | Mr Stephen Richard Mole |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 September 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 55 Moor Lane Woodford Stockport Cheshire SK7 1PW |
Director Name | Mr Michael Peter Brennan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(3 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Farr Holme Blackwell Darlington County Durham DL3 8QZ |
Director Name | Mr Alan Robert Needle |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(6 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 March 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft 2, St. James Drive Harrogate North Yorkshire HG2 8HT |
Director Name | Mr Robert Stjohn Smith |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 St. Marks Avenue Harrogate North Yorkshire HG2 8AE |
Director Name | Dr Maura Eilis Moynihan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 2015(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 April 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cartref Pool Road Pool In Wharfedale Otley West Yorkshire LS21 1EG |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | filtronic.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2200000 |
Telephone region | Leeds |
Registered Address | Plexus 1 Netpark Thomas Wright Way Sedgefield County Durham TS21 3FD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Filtronic PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,550,631 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 1 week from now) |
17 December 2015 | Delivered on: 21 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
14 October 2015 | Delivered on: 29 October 2015 Persons entitled: Faunus Group International, Inc. Classification: A registered charge Outstanding |
17 February 2015 | Delivered on: 17 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 |
26 September 2023 | Full accounts made up to 31 May 2023 (15 pages) |
---|---|
31 August 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
3 November 2022 | Full accounts made up to 31 May 2022 (15 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
1 June 2022 | Termination of appointment of Maura Eilis Moynihan as a secretary on 1 June 2022 (1 page) |
1 June 2022 | Appointment of Mr Michael Tyerman as a secretary on 1 June 2022 (2 pages) |
3 May 2022 | Registered 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) |
3 May 2022 | Registered 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) |
13 April 2022 | Termination of appointment of Maura Eilis Moynihan as a director on 12 April 2022 (1 page) |
13 April 2022 | Appointment of Mr Richard William Gibbs as a director on 12 April 2022 (2 pages) |
18 January 2022 | Full accounts made up to 31 May 2021 (15 pages) |
8 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
22 October 2020 | Full accounts made up to 31 May 2020 (15 pages) |
9 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
3 March 2020 | Full accounts made up to 31 May 2019 (15 pages) |
7 November 2019 | Termination of appointment of Robert Stjohn Smith as a director on 31 October 2019 (1 page) |
7 November 2019 | Appointment of Mr Michael Tyerman as a director on 7 November 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
17 January 2019 | Full accounts made up to 31 May 2018 (13 pages) |
17 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
6 March 2018 | Full accounts made up to 31 May 2017 (13 pages) |
6 September 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
6 September 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
24 May 2017 | Satisfaction of charge 059203120002 in full (1 page) |
24 May 2017 | Satisfaction of charge 059203120002 in full (1 page) |
20 February 2017 | Full accounts made up to 31 May 2016 (13 pages) |
20 February 2017 | Full accounts made up to 31 May 2016 (13 pages) |
28 November 2016 | Second filing of Confirmation Statement dated 31/08/2016 (5 pages) |
28 November 2016 | Second filing of Confirmation Statement dated 31/08/2016 (5 pages) |
5 September 2016 | 31/08/16 Statement of Capital gbp 105000001
|
5 September 2016 | 31/08/16 Statement of Capital gbp 105000001
|
7 January 2016 | Full accounts made up to 31 May 2015 (13 pages) |
7 January 2016 | Full accounts made up to 31 May 2015 (13 pages) |
21 December 2015 | Registration of charge 059203120003, created on 17 December 2015 (29 pages) |
21 December 2015 | Registration of charge 059203120003, created on 17 December 2015 (29 pages) |
29 October 2015 | Registration of charge 059203120002, created on 14 October 2015 (46 pages) |
29 October 2015 | Registration of charge 059203120002, created on 14 October 2015 (46 pages) |
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
28 August 2015 | Satisfaction of charge 059203120001 in full (1 page) |
28 August 2015 | Satisfaction of charge 059203120001 in full (1 page) |
23 June 2015 | All of the property or undertaking has been released from charge 059203120001 (1 page) |
23 June 2015 | All of the property or undertaking has been released from charge 059203120001 (1 page) |
9 June 2015 | Appointment of Dr Maura Eilis Moynihan as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Dr Maura Eilis Moynihan as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Dr Maura Eilis Moynihan as a director on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Robert Stjohn Smith on 25 May 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Robert Stjohn Smith on 25 May 2015 (2 pages) |
9 April 2015 | All of the property or undertaking has been released from charge 059203120001 (1 page) |
9 April 2015 | All of the property or undertaking has been released from charge 059203120001 (1 page) |
25 March 2015 | Termination of appointment of Alan Robert Needle as a director on 13 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Alan Robert Needle as a director on 13 March 2015 (1 page) |
12 March 2015 | Full accounts made up to 31 May 2014 (14 pages) |
12 March 2015 | Full accounts made up to 31 May 2014 (14 pages) |
17 February 2015 | Registration of charge 059203120001, created on 17 February 2015 (23 pages) |
17 February 2015 | Registration of charge 059203120001, created on 17 February 2015 (23 pages) |
10 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
19 June 2014 | Appointment of Mr Robert Stjohn Smith as a director (2 pages) |
19 June 2014 | Appointment of Mr Robert Stjohn Smith as a director (2 pages) |
16 April 2014 | Termination of appointment of Michael Brennan as a director (1 page) |
16 April 2014 | Termination of appointment of Michael Brennan as a director (1 page) |
4 March 2014 | Full accounts made up to 31 May 2013 (11 pages) |
4 March 2014 | Full accounts made up to 31 May 2013 (11 pages) |
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 March 2013 | Full accounts made up to 31 May 2012 (11 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (11 pages) |
14 November 2012 | Registered office address changed from Unit 2 Acorn Park Charlestown Shipley West Yorkshire BD17 7SW United Kingdom on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from Unit 2 Acorn Park Charlestown Shipley West Yorkshire BD17 7SW United Kingdom on 14 November 2012 (1 page) |
23 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Secretary's details changed for Dr Maura Eilis Moynihan on 11 November 2011 (2 pages) |
22 October 2012 | Secretary's details changed for Dr Maura Eilis Moynihan on 11 November 2011 (2 pages) |
26 September 2012 | Appointment of Mr Alan Robert Needle as a director (2 pages) |
26 September 2012 | Termination of appointment of Hemant Mardia as a director (1 page) |
26 September 2012 | Appointment of Mr Alan Robert Needle as a director (2 pages) |
26 September 2012 | Termination of appointment of Hemant Mardia as a director (1 page) |
1 March 2012 | Full accounts made up to 31 May 2011 (11 pages) |
1 March 2012 | Full accounts made up to 31 May 2011 (11 pages) |
27 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Full accounts made up to 31 May 2010 (12 pages) |
15 April 2011 | Full accounts made up to 31 May 2010 (12 pages) |
27 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Director appointed mr michael peter brennan (1 page) |
29 September 2009 | Director appointed mr michael peter brennan (1 page) |
29 September 2009 | Appointment terminated director stephen mole (1 page) |
29 September 2009 | Appointment terminated director stephen mole (1 page) |
5 September 2009 | Full accounts made up to 31 May 2009 (12 pages) |
5 September 2009 | Full accounts made up to 31 May 2009 (12 pages) |
2 September 2009 | Location of register of members (1 page) |
2 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
2 September 2009 | Location of register of members (1 page) |
2 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from 15 parkview court st. Pauls road shipley west yorkshire BD18 3DZ united kingdom (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from 15 parkview court st. Pauls road shipley west yorkshire BD18 3DZ united kingdom (1 page) |
29 September 2008 | Return made up to 31/08/08; full list of members; amend (6 pages) |
29 September 2008 | Return made up to 31/08/08; full list of members; amend (6 pages) |
25 September 2008 | Secretary's change of particulars / maura moynihan / 29/09/2006 (1 page) |
25 September 2008 | Secretary's change of particulars / maura moynihan / 29/09/2006 (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from airedale house royal london industrial estate acorn park charlestown shipley west yorkshire BD17 7SW (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from airedale house royal london industrial estate acorn park charlestown shipley west yorkshire BD17 7SW (1 page) |
19 September 2008 | Appointment terminated director charles hindson (1 page) |
19 September 2008 | Appointment terminated director charles hindson (1 page) |
11 September 2008 | Full accounts made up to 31 May 2008 (12 pages) |
11 September 2008 | Full accounts made up to 31 May 2008 (12 pages) |
9 September 2008 | Director's change of particulars / hermant mardia / 07/11/2007 (2 pages) |
9 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
9 September 2008 | Director's change of particulars / hermant mardia / 07/11/2007 (2 pages) |
9 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
11 August 2008 | Director appointed stephen richard mole (2 pages) |
11 August 2008 | Director appointed stephen richard mole (2 pages) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
4 November 2007 | Full accounts made up to 31 May 2007 (12 pages) |
4 November 2007 | Full accounts made up to 31 May 2007 (12 pages) |
23 October 2007 | Return made up to 31/08/07; full list of members
|
23 October 2007 | Return made up to 31/08/07; full list of members
|
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: the waterfront salts mill road shipley west yorkshire BD18 3TT (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: the waterfront salts mill road shipley west yorkshire BD18 3TT (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
24 November 2006 | Ad 29/09/06--------- £ si 10500000@1=10500000 £ ic 1/10500001 (2 pages) |
24 November 2006 | Ad 29/09/06--------- £ si 10500000@1=10500000 £ ic 1/10500001 (2 pages) |
24 November 2006 | Statement of affairs (1 page) |
24 November 2006 | Statement of affairs (1 page) |
31 October 2006 | Nc inc already adjusted 29/09/06 (1 page) |
31 October 2006 | Nc inc already adjusted 29/09/06 (1 page) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
11 October 2006 | Accounting reference date shortened from 31/08/07 to 31/05/07 (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Accounting reference date shortened from 31/08/07 to 31/05/07 (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 1 park row leeds LS1 5AB (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 1 park row leeds LS1 5AB (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Resolutions
|
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Resolutions
|
2 October 2006 | Company name changed pimco 2538 LIMITED\certificate issued on 02/10/06 (2 pages) |
2 October 2006 | Company name changed pimco 2538 LIMITED\certificate issued on 02/10/06 (2 pages) |
31 August 2006 | Incorporation (17 pages) |
31 August 2006 | Incorporation (17 pages) |