Company NameFiltronic Holdings UK Limited
DirectorsMichael Tyerman and Richard William Gibbs
Company StatusActive
Company Number05920312
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 8 months ago)
Previous NamePimco 2538 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Tyerman
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(13 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
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
Appointed12 April 2022(15 years, 7 months after company formation)
Appointment Duration2 years
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressPlexus 1 Netpark Thomas Wright Way
Sedgefield
County Durham
TS21 3FD
Secretary NameMr Michael Tyerman
StatusCurrent
Appointed01 June 2022(15 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressPlexus 1 Netpark Thomas Wright Way
Sedgefield
County Durham
TS21 3FD
Director NameDr Christopher Ian Mobbs
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(4 weeks, 1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft
Burley Road Menston
Ilkley
West Yorkshire
LS29 6NP
Director NameMr Charles Richard Hindson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(4 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 19 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Gauden Road
London
SW4 6LR
Secretary NameDr Maura Eilis Moynihan
NationalityBritish
StatusResigned
Appointed29 September 2006(4 weeks, 1 day after company formation)
Appointment Duration15 years, 8 months (resigned 01 June 2022)
RoleLegal Counsel
Correspondence AddressCartref Pool Road
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EG
Director NameMr Iain Andrew Gibson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(1 month 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(1 year, 2 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(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 September 2009)
RoleFinance Director
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(3 years 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(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 13 March 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft 2, 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(7 years, 9 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 NameDr Maura Eilis Moynihan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed09 June 2015(8 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 April 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCartref Pool Road
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EG
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitefiltronic.com
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

1 at £1Filtronic PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2,550,631

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 Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Charges

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
17 February 2015Delivered 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

Filing History

26 September 2023Full accounts made up to 31 May 2023 (15 pages)
31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
3 November 2022Full accounts made up to 31 May 2022 (15 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
1 June 2022Termination of appointment of Maura Eilis Moynihan as a secretary on 1 June 2022 (1 page)
1 June 2022Appointment of Mr Michael Tyerman as a secretary on 1 June 2022 (2 pages)
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)
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)
13 April 2022Termination of appointment of Maura Eilis Moynihan as a director on 12 April 2022 (1 page)
13 April 2022Appointment of Mr Richard William Gibbs as a director on 12 April 2022 (2 pages)
18 January 2022Full accounts made up to 31 May 2021 (15 pages)
8 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
22 October 2020Full accounts made up to 31 May 2020 (15 pages)
9 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
3 March 2020Full accounts made up to 31 May 2019 (15 pages)
7 November 2019Termination of appointment of Robert Stjohn Smith as a director on 31 October 2019 (1 page)
7 November 2019Appointment of Mr Michael Tyerman as a director on 7 November 2019 (2 pages)
4 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
17 January 2019Full accounts made up to 31 May 2018 (13 pages)
17 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
6 March 2018Full accounts made up to 31 May 2017 (13 pages)
6 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
6 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
24 May 2017Satisfaction of charge 059203120002 in full (1 page)
24 May 2017Satisfaction of charge 059203120002 in full (1 page)
20 February 2017Full accounts made up to 31 May 2016 (13 pages)
20 February 2017Full accounts made up to 31 May 2016 (13 pages)
28 November 2016Second filing of Confirmation Statement dated 31/08/2016 (5 pages)
28 November 2016Second filing of Confirmation Statement dated 31/08/2016 (5 pages)
5 September 201631/08/16 Statement of Capital gbp 105000001
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 28/11/2016.
(6 pages)
5 September 201631/08/16 Statement of Capital gbp 105000001
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 28/11/2016.
(6 pages)
7 January 2016Full accounts made up to 31 May 2015 (13 pages)
7 January 2016Full accounts made up to 31 May 2015 (13 pages)
21 December 2015Registration of charge 059203120003, created on 17 December 2015 (29 pages)
21 December 2015Registration of charge 059203120003, created on 17 December 2015 (29 pages)
29 October 2015Registration of charge 059203120002, created on 14 October 2015 (46 pages)
29 October 2015Registration of charge 059203120002, created on 14 October 2015 (46 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(5 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(5 pages)
28 August 2015Satisfaction of charge 059203120001 in full (1 page)
28 August 2015Satisfaction of charge 059203120001 in full (1 page)
23 June 2015All of the property or undertaking has been released from charge 059203120001 (1 page)
23 June 2015All of the property or undertaking has been released from charge 059203120001 (1 page)
9 June 2015Appointment of Dr Maura Eilis Moynihan as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Dr Maura Eilis Moynihan as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Dr Maura Eilis Moynihan as a director on 9 June 2015 (2 pages)
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)
9 April 2015All of the property or undertaking has been released from charge 059203120001 (1 page)
9 April 2015All of the property or undertaking has been released from charge 059203120001 (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)
12 March 2015Full accounts made up to 31 May 2014 (14 pages)
12 March 2015Full accounts made up to 31 May 2014 (14 pages)
17 February 2015Registration of charge 059203120001, created on 17 February 2015 (23 pages)
17 February 2015Registration of charge 059203120001, created on 17 February 2015 (23 pages)
10 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(5 pages)
10 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(5 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 (11 pages)
4 March 2014Full accounts made up to 31 May 2013 (11 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(5 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(5 pages)
4 March 2013Full accounts made up to 31 May 2012 (11 pages)
4 March 2013Full accounts made up to 31 May 2012 (11 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)
23 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
22 October 2012Secretary's details changed for Dr Maura Eilis Moynihan on 11 November 2011 (2 pages)
22 October 2012Secretary's details changed for Dr Maura Eilis Moynihan on 11 November 2011 (2 pages)
26 September 2012Appointment of Mr Alan Robert Needle as a director (2 pages)
26 September 2012Termination of appointment of Hemant Mardia as a director (1 page)
26 September 2012Appointment of Mr Alan Robert Needle as a director (2 pages)
26 September 2012Termination of appointment of Hemant Mardia as a director (1 page)
1 March 2012Full accounts made up to 31 May 2011 (11 pages)
1 March 2012Full accounts made up to 31 May 2011 (11 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
15 April 2011Full accounts made up to 31 May 2010 (12 pages)
15 April 2011Full accounts made up to 31 May 2010 (12 pages)
27 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
29 September 2009Director appointed mr michael peter brennan (1 page)
29 September 2009Director appointed mr michael peter brennan (1 page)
29 September 2009Appointment terminated director stephen mole (1 page)
29 September 2009Appointment terminated director stephen mole (1 page)
5 September 2009Full accounts made up to 31 May 2009 (12 pages)
5 September 2009Full accounts made up to 31 May 2009 (12 pages)
2 September 2009Location of register of members (1 page)
2 September 2009Return made up to 31/08/09; full list of members (3 pages)
2 September 2009Location of register of members (1 page)
2 September 2009Return made up to 31/08/09; full list of members (3 pages)
27 April 2009Registered office changed on 27/04/2009 from 15 parkview court st. Pauls road shipley west yorkshire BD18 3DZ united kingdom (1 page)
27 April 2009Registered office changed on 27/04/2009 from 15 parkview court st. Pauls road shipley west yorkshire BD18 3DZ united kingdom (1 page)
29 September 2008Return made up to 31/08/08; full list of members; amend (6 pages)
29 September 2008Return made up to 31/08/08; full list of members; amend (6 pages)
25 September 2008Secretary's change of particulars / maura moynihan / 29/09/2006 (1 page)
25 September 2008Secretary's change of particulars / maura moynihan / 29/09/2006 (1 page)
22 September 2008Registered 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 2008Registered 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 2008Appointment terminated director charles hindson (1 page)
19 September 2008Appointment terminated director charles hindson (1 page)
11 September 2008Full accounts made up to 31 May 2008 (12 pages)
11 September 2008Full accounts made up to 31 May 2008 (12 pages)
9 September 2008Director's change of particulars / hermant mardia / 07/11/2007 (2 pages)
9 September 2008Return made up to 31/08/08; full list of members (4 pages)
9 September 2008Director's change of particulars / hermant mardia / 07/11/2007 (2 pages)
9 September 2008Return made up to 31/08/08; full list of members (4 pages)
11 August 2008Director appointed stephen richard mole (2 pages)
11 August 2008Director appointed stephen richard mole (2 pages)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
4 November 2007Full accounts made up to 31 May 2007 (12 pages)
4 November 2007Full accounts made up to 31 May 2007 (12 pages)
23 October 2007Return made up to 31/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 October 2007Return made up to 31/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
9 July 2007Registered office changed on 09/07/07 from: the waterfront salts mill road shipley west yorkshire BD18 3TT (1 page)
9 July 2007Registered office changed on 09/07/07 from: the waterfront salts mill road shipley west yorkshire BD18 3TT (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
24 November 2006Ad 29/09/06--------- £ si 10500000@1=10500000 £ ic 1/10500001 (2 pages)
24 November 2006Ad 29/09/06--------- £ si 10500000@1=10500000 £ ic 1/10500001 (2 pages)
24 November 2006Statement of affairs (1 page)
24 November 2006Statement of affairs (1 page)
31 October 2006Nc inc already adjusted 29/09/06 (1 page)
31 October 2006Nc inc already adjusted 29/09/06 (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006New secretary appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New secretary appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
11 October 2006Accounting reference date shortened from 31/08/07 to 31/05/07 (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006Accounting reference date shortened from 31/08/07 to 31/05/07 (1 page)
11 October 2006Registered office changed on 11/10/06 from: 1 park row leeds LS1 5AB (1 page)
11 October 2006Registered office changed on 11/10/06 from: 1 park row leeds LS1 5AB (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2006Director resigned (1 page)
11 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2006Company name changed pimco 2538 LIMITED\certificate issued on 02/10/06 (2 pages)
2 October 2006Company name changed pimco 2538 LIMITED\certificate issued on 02/10/06 (2 pages)
31 August 2006Incorporation (17 pages)
31 August 2006Incorporation (17 pages)