Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FILTRATION CONTROL LTD.
Company Information for

FILTRATION CONTROL LTD.

9 SKETTY CLOSE, BRACKMILLS INDUSTRIAL ESTATE, NORTHAMPTON, NN4 7PL,
Company Registration Number
02524269
Private Limited Company
Active

Company Overview

About Filtration Control Ltd.
FILTRATION CONTROL LTD. was founded on 1990-07-20 and has its registered office in Northampton. The organisation's status is listed as "Active". Filtration Control Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FILTRATION CONTROL LTD.
 
Legal Registered Office
9 SKETTY CLOSE
BRACKMILLS INDUSTRIAL ESTATE
NORTHAMPTON
NN4 7PL
Other companies in NN4
 
Filing Information
Company Number 02524269
Company ID Number 02524269
Date formed 1990-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB202055468  GB430650134  
Last Datalog update: 2025-01-05 13:32:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FILTRATION CONTROL LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FILTRATION CONTROL LTD.

Current Directors
Officer Role Date Appointed
MICHAEL JAMES BYRNE
Director 2014-01-31
JAMES HUDSON
Director 2014-01-31
PHILIP HENRY CHARLES HUDSON
Director 2011-10-01
ADAM HUGHES
Director 2014-01-31
STACY NORVILLE
Director 2014-01-31
JAMES PEARMAN
Director 2014-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
DERYCK NORVILLE
Company Secretary 2002-11-01 2014-01-31
DARRAN ASHLEY JOHNSON
Director 1999-11-15 2014-01-31
MARTIN PHILIP JONES
Director 1999-11-15 2014-01-31
DERYCK NORVILLE
Director 1991-07-20 2014-01-31
PAUL TOWNSEND
Director 1999-11-15 2012-05-31
MATTHEW ALAN ABRAHAMS
Company Secretary 1999-10-25 2002-11-12
MATTHEW ALAN ABRAHAMS
Director 2001-04-01 2002-11-12
JILL CHRISTINE DEAN
Company Secretary 1991-07-20 1999-10-11
JILL CHRISTINE DEAN
Director 1991-07-20 1999-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES BYRNE HTUK LIMITED Director 2014-06-06 CURRENT 2011-06-16 Dissolved 2015-08-11
MICHAEL JAMES BYRNE SOLVENTIS SOLUTIONS LTD Director 2014-01-31 CURRENT 2006-03-09 Active
JAMES HUDSON SOLVENTIS SOLUTIONS LTD Director 2014-01-31 CURRENT 2006-03-09 Active
JAMES HUDSON FCL ORGANISATION LTD Director 2014-01-17 CURRENT 2013-12-03 Active
PHILIP HENRY CHARLES HUDSON HTUK LIMITED Director 2014-06-06 CURRENT 2011-06-16 Dissolved 2015-08-11
PHILIP HENRY CHARLES HUDSON TPC (AUTOMOTIVE) LTD Director 2014-02-14 CURRENT 2004-03-10 Active
PHILIP HENRY CHARLES HUDSON POTN LIMITED Director 2014-02-14 CURRENT 2002-06-07 Active
PHILIP HENRY CHARLES HUDSON SOLVENTIS SOLUTIONS LTD Director 2014-01-31 CURRENT 2006-03-09 Active
PHILIP HENRY CHARLES HUDSON FCL ORGANISATION LTD Director 2013-12-03 CURRENT 2013-12-03 Active
ADAM HUGHES SOLVENTIS SOLUTIONS LTD Director 2014-01-31 CURRENT 2006-03-09 Active
ADAM HUGHES FCL ORGANISATION LTD Director 2014-01-17 CURRENT 2013-12-03 Active
JAMES PEARMAN TPC (AUTOMOTIVE) LTD Director 2014-02-14 CURRENT 2004-03-10 Active
JAMES PEARMAN POTN LIMITED Director 2014-02-14 CURRENT 2002-06-07 Active
JAMES PEARMAN SOLVENTIS SOLUTIONS LTD Director 2014-01-31 CURRENT 2006-03-09 Active
JAMES PEARMAN FCL ORGANISATION LTD Director 2014-01-17 CURRENT 2013-12-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-22Memorandum articles filed
2024-11-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-11-08FULL ACCOUNTS MADE UP TO 31/03/24
2023-12-27FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-13CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-04-12CESSATION OF FCSL HOLDCO LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-04-12Notification of Fcl Holdco Ltd as a person with significant control on 2022-08-30
2023-04-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES BYRNE
2023-03-15CESSATION OF FCL ORGANISATION LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-03-15Notification of Fcsl Holdco Ltd as a person with significant control on 2022-08-22
2022-12-16CONFIRMATION STATEMENT MADE ON 27/11/22, WITH UPDATES
2022-12-16APPOINTMENT TERMINATED, DIRECTOR JAMES PEARMAN
2022-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PEARMAN
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH UPDATES
2022-12-14FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-14AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-04REGISTRATION OF A CHARGE / CHARGE CODE 025242690013
2022-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 025242690013
2022-09-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025242690012
2022-09-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025242690010
2022-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025242690010
2022-01-06CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-10-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-11-26AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-11-01AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-16CH01Director's details changed for Ms Stacy Norville on 2018-10-16
2018-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/18 FROM Unit B/C Longman Court Sketty Close Brackmills Northampton NN4 7PL
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-11-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 97000
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-10-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 97000
2015-12-03AR0127/11/15 ANNUAL RETURN FULL LIST
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 025242690012
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 97000
2014-11-27AR0127/11/14 ANNUAL RETURN FULL LIST
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 97000
2014-03-21AR0121/03/14 ANNUAL RETURN FULL LIST
2014-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-03-06AP01DIRECTOR APPOINTED MR MICHAEL BYRNE
2014-03-05AP01DIRECTOR APPOINTED MR ADAM HUGHES
2014-03-05AP01DIRECTOR APPOINTED MR JAMES PEARMAN
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DERYCK NORVILLE
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JONES
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DARRAN JOHNSON
2014-03-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY DERYCK NORVILLE
2014-03-03AP01DIRECTOR APPOINTED MR JAMES HUDSON
2014-03-03AP01DIRECTOR APPOINTED MS STACY NORVILLE
2014-02-11RES01ALTER ARTICLES 31/01/2014
2014-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 025242690011
2014-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 025242690010
2014-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 025242690009
2014-01-02RES12VARYING SHARE RIGHTS AND NAMES
2013-12-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-01AR0104/07/13 FULL LIST
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-20AR0104/07/12 FULL LIST
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TOWNSEND
2011-11-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-06AP01DIRECTOR APPOINTED MR PHILIP HENRY CHARLES HUDSON
2011-07-18AR0104/07/11 FULL LIST
2011-05-16MEM/ARTSARTICLES OF ASSOCIATION
2011-05-16RES01ALTER ARTICLES 05/05/2011
2011-05-16RES12VARYING SHARE RIGHTS AND NAMES
2011-05-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-07-28AR0104/07/10 FULL LIST
2009-11-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-13363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-08-19363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-08-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DERYCK NORVILLE / 01/11/2007
2007-09-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-21363sRETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS
2007-04-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-08-08363sRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-06-20395PARTICULARS OF MORTGAGE/CHARGE
2006-05-05287REGISTERED OFFICE CHANGED ON 05/05/06 FROM: FILTRATION HOUSE OVERSTONE RD MOULTON NORTHAMPTON NN3 1UL
2005-08-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-07-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-28363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2004-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-20363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-08-20169£ SR 3000@1 27/05/03
2003-08-09288aNEW SECRETARY APPOINTED
2003-08-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-09363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-07-21AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-07-15RES13RE:WAIVE ARTICLE 27/05/03
2003-07-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-11-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-07363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2002-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-01363sRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29320 - Manufacture of other parts and accessories for motor vehicles




Licences & Regulatory approval
We could not find any licences issued to FILTRATION CONTROL LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FILTRATION CONTROL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-31 Outstanding LLOYDS BANK PLC
2014-02-07 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
2014-02-06 Outstanding LLOYDS BANK PLC
2014-02-06 Outstanding LLOYDS BANK PLC
LEGAL ASSIGNMENT 2010-08-24 Satisfied HSBC BANK PLC
GUARANTEE & DEBENTURE 2006-06-09 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE (ALL ASSETS) 2001-02-15 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
DEBENTURE 2001-02-05 Satisfied HSBC BANK PLC
GUARANTEE & DEBENTURE 1999-11-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-02-04 Satisfied NOISCO(2) LIMITED AND NOISCO(1) LIMITED
FIXED CHARGE 1991-05-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-09-28 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of FILTRATION CONTROL LTD. registering or being granted any patents
Domain Names

FILTRATION CONTROL LTD. owns 1 domain names.

eco2filtration.co.uk  

Trademarks
We have not found any records of FILTRATION CONTROL LTD. registering or being granted any trademarks
Income
Government Income

Government spend with FILTRATION CONTROL LTD.

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Redbridge 2011-09-08 GBP £80 Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for FILTRATION CONTROL LTD. for 6 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Workshop and Premises 2/10 TENTER ROAD MOULTON PARK IND EST NORTHAMPTON NN3 6PZ 68,000
Northampton Borough Council Workshop and Premises 2/10 TENTER ROAD MOULTON PARK IND EST NORTHAMPTON NN3 6PZ 68,000
Northampton Borough Council Workshop and Premises 2/10 TENTER ROAD MOULTON PARK IND EST NORTHAMPTON NN3 6PZ 68,00003-25-09
Warehouse and Premises UNIT 1/2/3 LONGMAN COURT SKETTY CLOSE BRACKMILLS IND EST NORTHAMPTON NN4 7PL 108,000
Northampton Borough Council Warehouse and Premises UNIT 1/2/3 LONGMAN COURT SKETTY CLOSE BRACKMILLS IND EST NORTHAMPTON NN4 7PL 108,000
Northampton Borough Council Warehouse and Premises UNIT 1/2/3 LONGMAN COURT SKETTY CLOSE BRACKMILLS IND EST NN4 7PL 108,00004-01-09

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FILTRATION CONTROL LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FILTRATION CONTROL LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.