ALLIED FILTER SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ALLIED FILTER SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03043174

Incorporation date

07/04/1995

Size

Full

Contacts

Registered address

Registered address

Huntsman Drive Northbank, Industrial Park Irlam, Manchester, Lancashire M44 5EGCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1995)
dot icon16/01/2026
Memorandum and Articles of Association
dot icon28/12/2025
Resolutions
dot icon28/10/2025
Registration of charge 030431740002, created on 2025-10-24
dot icon01/08/2025
Termination of appointment of Lisa Charlotte Thompson as a secretary on 2025-07-25
dot icon01/08/2025
Termination of appointment of Christopher Howard Brian Thompson as a director on 2025-07-25
dot icon01/08/2025
Termination of appointment of Javaid Riaz as a director on 2025-07-25
dot icon01/08/2025
Termination of appointment of Neil James Ritchie as a director on 2025-07-25
dot icon01/08/2025
Termination of appointment of Daniel James Thompson as a director on 2025-07-25
dot icon01/08/2025
Appointment of Mr Chris Cummins as a director on 2025-07-25
dot icon01/08/2025
Appointment of Mr Douglas Michael Grant as a director on 2025-07-25
dot icon01/08/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon11/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon31/03/2025
Full accounts made up to 2024-06-30
dot icon24/02/2025
Registration of charge 030431740001, created on 2025-02-17
dot icon16/01/2025
Termination of appointment of Lisa Charlotte Thompson as a director on 2025-01-16
dot icon16/01/2025
Termination of appointment of Peter Geoffrey Yates as a director on 2025-01-16
dot icon16/01/2025
Appointment of Mr Neil James Ritchie as a director on 2025-01-16
dot icon16/01/2025
Appointment of Mr Javaid Riaz as a director on 2025-01-16
dot icon20/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon27/03/2024
Full accounts made up to 2023-06-30
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with updates
dot icon28/03/2023
Full accounts made up to 2022-06-30
dot icon21/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon06/06/2022
Full accounts made up to 2021-06-30
dot icon22/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon25/06/2021
Full accounts made up to 2020-06-30
dot icon19/03/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon24/03/2020
Full accounts made up to 2019-06-30
dot icon10/03/2020
Appointment of Mrs Lisa Charlotte Thompson as a secretary on 2020-03-04
dot icon10/03/2020
Termination of appointment of Natacha Jayne Thompson as a secretary on 2020-03-04
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon28/03/2019
Full accounts made up to 2018-06-30
dot icon27/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon18/05/2018
Appointment of Mrs Lisa Charlotte Thompson as a director on 2018-05-17
dot icon06/04/2018
Accounts for a small company made up to 2017-06-30
dot icon20/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon10/04/2017
Unaudited abridged accounts made up to 2016-06-30
dot icon17/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon17/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon03/07/2012
Resolutions
dot icon03/07/2012
Change of share class name or designation
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon22/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/07/2010
Termination of appointment of Joan Thompson as a director
dot icon13/07/2010
Termination of appointment of Brian Thompson as a director
dot icon16/06/2010
Appointment of Natacha Jayne Thompson as a secretary
dot icon16/06/2010
Termination of appointment of Daniel Thompson as a secretary
dot icon16/04/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon14/04/2010
Director's details changed for Christopher Howard Brian Thompson on 2010-01-20
dot icon14/04/2010
Director's details changed for Mr Brian John Thompson on 2010-01-20
dot icon14/04/2010
Director's details changed for Joan Clare Thompson on 2010-01-20
dot icon12/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/11/2009
Director's details changed for Christopher Howard Brian Thompson on 2009-10-20
dot icon27/10/2009
Secretary's details changed for Daniel James Thompson on 2009-10-15
dot icon27/10/2009
Director's details changed for Daniel James Thompson on 2009-10-15
dot icon19/02/2009
Return made up to 17/02/09; full list of members
dot icon17/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon28/05/2008
Director's change of particulars / christopher thompson / 14/05/2008
dot icon12/03/2008
Return made up to 17/02/08; full list of members
dot icon11/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon26/02/2008
Director's change of particulars / joan thompson / 21/07/2005
dot icon26/02/2008
Director's change of particulars / brian thompson / 21/07/2005
dot icon10/01/2008
Secretary resigned
dot icon10/01/2008
New secretary appointed
dot icon16/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon03/04/2007
Director's particulars changed
dot icon03/04/2007
Secretary's particulars changed;director's particulars changed
dot icon03/04/2007
Return made up to 17/02/07; full list of members
dot icon11/07/2006
Auditor's resignation
dot icon02/05/2006
Accounts for a small company made up to 2005-06-30
dot icon07/03/2006
Return made up to 17/02/06; full list of members
dot icon07/03/2006
Secretary's particulars changed;director's particulars changed
dot icon07/03/2006
Director's particulars changed
dot icon07/03/2006
Director's particulars changed
dot icon17/03/2005
Accounts for a small company made up to 2004-06-30
dot icon23/02/2005
Return made up to 17/02/05; full list of members
dot icon16/03/2004
Return made up to 03/03/04; full list of members
dot icon09/03/2004
Accounts for a small company made up to 2003-06-30
dot icon27/08/2003
Director's particulars changed
dot icon23/07/2003
New director appointed
dot icon23/07/2003
New director appointed
dot icon23/07/2003
New director appointed
dot icon23/06/2003
Return made up to 18/03/03; full list of members
dot icon06/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon06/04/2003
Particulars of contract relating to shares
dot icon06/04/2003
Ad 28/06/02--------- £ si 50000@1=50000 £ ic 300000/350000
dot icon24/07/2002
Nc inc already adjusted 28/06/02
dot icon24/07/2002
Resolutions
dot icon15/07/2002
Certificate of change of name
dot icon03/04/2002
Return made up to 18/03/02; full list of members
dot icon06/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon12/04/2001
Return made up to 27/03/01; full list of members
dot icon07/03/2001
Accounts for a small company made up to 2000-06-30
dot icon17/04/2000
Return made up to 07/04/00; full list of members
dot icon14/03/2000
Registered office changed on 14/03/00 from:\unit K6, taylor business park, risley warrington, cheshire WA3 6BL
dot icon20/12/1999
Accounts for a small company made up to 1999-06-30
dot icon19/04/1999
Return made up to 07/04/99; full list of members
dot icon22/12/1998
Ad 31/08/97--------- £ si 20032@1
dot icon22/12/1998
Ad 18/11/98--------- £ si 79967@1=79967 £ ic 200033/280000
dot icon15/10/1998
Accounts for a small company made up to 1998-06-30
dot icon20/04/1998
Return made up to 07/04/98; no change of members
dot icon27/01/1998
Accounts for a small company made up to 1997-06-30
dot icon23/10/1997
Director resigned
dot icon27/05/1997
Return made up to 07/04/97; no change of members
dot icon16/05/1997
Director resigned
dot icon21/11/1996
Accounts for a small company made up to 1996-06-30
dot icon01/05/1996
Return made up to 07/04/96; full list of members
dot icon13/02/1996
Accounting reference date extended from 30/04 to 30/06
dot icon30/01/1996
Ad 13/12/95--------- £ si 200001@1=200001 £ ic 1/200002
dot icon13/04/1995
New director appointed
dot icon13/04/1995
New secretary appointed;new director appointed
dot icon13/04/1995
Director resigned;new director appointed
dot icon13/04/1995
Secretary resigned;new director appointed
dot icon13/04/1995
Registered office changed on 13/04/95 from:\the britannia suite, international house, 82/86 deansgate, manchester M3 2ER
dot icon07/04/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
62
2.64M
-
0.00
965.29K
-
2022
64
3.26M
-
6.83M
1.15M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
07/04/1995 - 10/04/1995
4516
Thompson, Brian John
Director
10/04/1995 - 07/06/2010
3
Thompson, Daniel James
Director
10/04/1995 - 01/04/1997
12
Thompson, Daniel James
Director
24/04/2003 - 25/07/2025
12
Thompson, Christopher Howard Brian
Director
10/04/1995 - 01/09/1997
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIED FILTER SYSTEMS LIMITED

ALLIED FILTER SYSTEMS LIMITED is an(a) Active company incorporated on 07/04/1995 with the registered office located at Huntsman Drive Northbank, Industrial Park Irlam, Manchester, Lancashire M44 5EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED FILTER SYSTEMS LIMITED?

toggle

ALLIED FILTER SYSTEMS LIMITED is currently Active. It was registered on 07/04/1995 .

Where is ALLIED FILTER SYSTEMS LIMITED located?

toggle

ALLIED FILTER SYSTEMS LIMITED is registered at Huntsman Drive Northbank, Industrial Park Irlam, Manchester, Lancashire M44 5EG.

What does ALLIED FILTER SYSTEMS LIMITED do?

toggle

ALLIED FILTER SYSTEMS LIMITED operates in the Manufacture of non-wovens and articles made from non-wovens except apparel (13.95 - SIC 2007) sector.

What is the latest filing for ALLIED FILTER SYSTEMS LIMITED?

toggle

The latest filing was on 16/01/2026: Memorandum and Articles of Association.