AMAZON FILTERS LIMITED

Register to unlock more data on OkredoRegister

AMAZON FILTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01318147

Incorporation date

22/06/1977

Size

Group

Contacts

Registered address

Registered address

Albany Park Estate, Frimley Road, Camberley, Surrey GU16 7PGCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1977)
dot icon18/06/2025
Change of details for Neil Mark Pizzey as a person with significant control on 2025-06-16
dot icon18/06/2025
Change of details for Karl James Pizzey as a person with significant control on 2025-06-16
dot icon17/06/2025
Notification of Myles Pizzey as a person with significant control on 2025-06-16
dot icon02/06/2025
Group of companies' accounts made up to 2025-02-28
dot icon22/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon16/07/2024
Group of companies' accounts made up to 2024-02-29
dot icon10/07/2024
Director's details changed for Mr Jeffrey Walter Kirby on 2024-07-10
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with updates
dot icon10/07/2023
Group of companies' accounts made up to 2023-02-28
dot icon08/06/2023
Resolutions
dot icon08/06/2023
Memorandum and Articles of Association
dot icon30/05/2023
Confirmation statement made on 2023-05-25 with updates
dot icon31/03/2023
Withdrawal of a person with significant control statement on 2023-03-31
dot icon31/03/2023
Notification of Neil Mark Pizzey as a person with significant control on 2022-07-07
dot icon31/03/2023
Notification of Karl James Pizzey as a person with significant control on 2022-07-07
dot icon31/03/2023
Notification of Jeffrey Walter Kirby as a person with significant control on 2022-07-07
dot icon14/03/2023
Purchase of own shares.
dot icon24/02/2023
Resolutions
dot icon23/02/2023
Cancellation of shares. Statement of capital on 2023-02-07
dot icon14/02/2023
Resolutions
dot icon25/08/2022
Registration of charge 013181470013, created on 2022-08-12
dot icon22/08/2022
Registration of charge 013181470012, created on 2022-08-12
dot icon16/08/2022
Cancellation of shares. Statement of capital on 2022-07-07
dot icon16/08/2022
Purchase of own shares.
dot icon12/07/2022
Resolutions
dot icon12/07/2022
Memorandum and Articles of Association
dot icon12/07/2022
Resolutions
dot icon11/07/2022
Registration of charge 013181470011, created on 2022-07-06
dot icon08/07/2022
Notification of a person with significant control statement
dot icon08/07/2022
Cessation of Bgf Gp Limited as a person with significant control on 2022-07-07
dot icon08/07/2022
Termination of appointment of Paul Michael Barnard as a director on 2022-07-07
dot icon08/07/2022
Termination of appointment of William Robert Gresty as a director on 2022-07-07
dot icon08/07/2022
Particulars of variation of rights attached to shares
dot icon07/07/2022
Statement of capital on 2022-07-07
dot icon07/07/2022
Statement by Directors
dot icon07/07/2022
Solvency Statement dated 07/07/22
dot icon07/07/2022
Resolutions
dot icon07/07/2022
Statement of capital following an allotment of shares on 2022-07-07
dot icon07/07/2022
Statement of capital on 2022-07-07
dot icon07/07/2022
Statement by Directors
dot icon07/07/2022
Solvency Statement dated 07/07/22
dot icon07/07/2022
Resolutions
dot icon05/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon26/05/2022
Group of companies' accounts made up to 2022-02-28
dot icon14/07/2021
Group of companies' accounts made up to 2021-02-28
dot icon07/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon04/02/2021
Group of companies' accounts made up to 2020-02-29
dot icon28/07/2020
Registration of charge 013181470010, created on 2020-07-15
dot icon02/07/2020
Appointment of Mr William Robert Gresty as a director on 2020-06-29
dot icon02/07/2020
Termination of appointment of Michael Alexander John Bacon as a director on 2020-06-29
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon05/06/2020
Appointment of Mr John Daniel Scesney as a director on 2020-05-20
dot icon13/11/2019
Group of companies' accounts made up to 2019-02-28
dot icon09/10/2019
Appointment of Mr. Michael Alexander John Bacon as a director on 2019-09-27
dot icon09/10/2019
Termination of appointment of Rahul Satsangi as a director on 2019-09-27
dot icon14/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon14/06/2019
Appointment of Mr Paul Michael Barnard as a director on 2019-04-23
dot icon11/06/2019
Resolutions
dot icon10/06/2019
Statement of capital following an allotment of shares on 2019-04-23
dot icon23/11/2018
Group of companies' accounts made up to 2018-02-28
dot icon15/10/2018
Sub-division of shares on 2018-09-06
dot icon15/10/2018
Sub-division of shares on 2018-09-06
dot icon27/09/2018
Resolutions
dot icon25/09/2018
Appointment of Rahul Satsangi as a director on 2018-09-06
dot icon19/09/2018
Sub-division of shares on 2018-09-06
dot icon19/09/2018
Sub-division of shares on 2018-09-06
dot icon19/09/2018
Particulars of variation of rights attached to shares
dot icon19/09/2018
Change of share class name or designation
dot icon19/09/2018
Change of share class name or designation
dot icon17/09/2018
Cessation of Jeffrey Walter Kirby as a person with significant control on 2018-09-06
dot icon17/09/2018
Cessation of Karl James Pizzey as a person with significant control on 2018-09-06
dot icon17/09/2018
Cessation of Neil Mark Pizzey as a person with significant control on 2018-09-06
dot icon17/09/2018
Notification of Bgf Gp Limited as a person with significant control on 2018-09-06
dot icon26/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon23/06/2018
Satisfaction of charge 9 in full
dot icon23/02/2018
Termination of appointment of Robert Stuart Hawes as a secretary on 2018-02-23
dot icon26/09/2017
Group of companies' accounts made up to 2017-02-28
dot icon05/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon01/11/2016
Group of companies' accounts made up to 2016-02-29
dot icon09/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon20/01/2016
Resolutions
dot icon11/01/2016
Statement of capital following an allotment of shares on 2016-01-07
dot icon11/01/2016
Statement of capital following an allotment of shares on 2016-01-07
dot icon10/11/2015
Satisfaction of charge 8 in full
dot icon05/11/2015
Satisfaction of charge 6 in full
dot icon05/11/2015
Satisfaction of charge 7 in full
dot icon05/11/2015
Satisfaction of charge 4 in full
dot icon05/11/2015
Satisfaction of charge 5 in full
dot icon27/10/2015
Satisfaction of charge 1 in full
dot icon27/10/2015
Satisfaction of charge 2 in full
dot icon27/10/2015
Satisfaction of charge 3 in full
dot icon18/09/2015
Group of companies' accounts made up to 2015-02-28
dot icon05/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon07/05/2015
Director's details changed for Karl James Pizzey on 2015-05-01
dot icon19/01/2015
Appointment of Mr Robert Stuart Hawes as a secretary on 2015-01-19
dot icon19/01/2015
Termination of appointment of Stuart Peter Northedge as a secretary on 2015-01-19
dot icon19/01/2015
Director's details changed for Neil Mark Pizzey on 2013-11-14
dot icon17/09/2014
Group of companies' accounts made up to 2014-02-28
dot icon06/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon13/11/2013
Group of companies' accounts made up to 2013-02-28
dot icon12/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon19/11/2012
Group of companies' accounts made up to 2012-02-29
dot icon12/10/2012
Statement of company's objects
dot icon12/10/2012
Resolutions
dot icon29/08/2012
Director's details changed for Jeffrey Walter Kirby on 2012-08-16
dot icon27/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon16/03/2012
Cancellation of shares. Statement of capital on 2012-03-16
dot icon16/03/2012
Purchase of own shares.
dot icon02/03/2012
Termination of appointment of Michael Pizzey as a director
dot icon02/03/2012
Termination of appointment of Carole Pizzey as a director
dot icon27/01/2012
Particulars of a mortgage or charge / charge no: 9
dot icon16/11/2011
Group of companies' accounts made up to 2011-02-28
dot icon07/10/2011
Particulars of a mortgage or charge / charge no: 8
dot icon22/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon22/06/2011
Director's details changed for Karl James Pizzey on 2011-01-01
dot icon23/05/2011
Appointment of Mr Stuart Peter Northedge as a secretary
dot icon13/05/2011
Appointment of Mrs Carole Lesley Pizzey as a director
dot icon13/05/2011
Termination of appointment of Carole Pizzey as a director
dot icon13/05/2011
Termination of appointment of Carole Pizzey as a secretary
dot icon17/11/2010
Full accounts made up to 2010-02-28
dot icon08/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon07/06/2010
Director's details changed for Neil Mark Pizzey on 2010-06-05
dot icon07/06/2010
Director's details changed for Jeffrey Walter Kirby on 2010-06-05
dot icon07/06/2010
Director's details changed for Carole Lesley Pizzey on 2010-06-05
dot icon07/06/2010
Director's details changed for Michael Keith Pizzey on 2010-06-05
dot icon10/12/2009
Accounts for a medium company made up to 2009-02-28
dot icon27/06/2009
Return made up to 05/06/09; full list of members
dot icon12/02/2009
Director's change of particulars / michael pizzey / 01/01/2009
dot icon12/02/2009
Director's change of particulars / neil pizzey / 01/01/2009
dot icon10/09/2008
Accounts for a medium company made up to 2008-02-29
dot icon11/06/2008
Return made up to 05/06/08; full list of members
dot icon06/11/2007
Accounts for a medium company made up to 2007-02-28
dot icon28/06/2007
Return made up to 05/06/07; full list of members
dot icon18/01/2007
Particulars of mortgage/charge
dot icon18/01/2007
Particulars of mortgage/charge
dot icon06/09/2006
Accounts for a medium company made up to 2006-02-28
dot icon20/06/2006
Return made up to 05/06/06; full list of members
dot icon17/08/2005
Accounts for a small company made up to 2005-02-28
dot icon27/06/2005
Return made up to 05/06/05; full list of members
dot icon20/08/2004
Accounts for a small company made up to 2004-02-28
dot icon13/07/2004
Return made up to 05/06/04; full list of members
dot icon29/06/2003
Accounts for a small company made up to 2003-02-28
dot icon11/06/2003
Return made up to 05/06/03; full list of members
dot icon17/07/2002
Accounts for a small company made up to 2002-02-28
dot icon14/06/2002
Return made up to 05/06/02; full list of members
dot icon30/07/2001
Full accounts made up to 2001-02-28
dot icon14/06/2001
Return made up to 05/06/01; full list of members
dot icon07/09/2000
Accounts for a small company made up to 2000-02-29
dot icon03/07/2000
Return made up to 05/06/00; full list of members
dot icon03/08/1999
Accounts for a small company made up to 1999-02-28
dot icon23/07/1999
Return made up to 05/06/99; full list of members
dot icon20/07/1998
Accounts for a small company made up to 1998-02-28
dot icon22/06/1998
Return made up to 05/06/98; no change of members
dot icon10/07/1997
Accounts for a small company made up to 1997-02-28
dot icon25/06/1997
Return made up to 05/06/97; full list of members
dot icon03/06/1997
Ad 04/02/97--------- £ si 9900@1=9900 £ ic 100/10000
dot icon03/06/1997
New director appointed
dot icon03/06/1997
New director appointed
dot icon03/06/1997
New director appointed
dot icon01/04/1997
Resolutions
dot icon01/04/1997
Resolutions
dot icon01/04/1997
Resolutions
dot icon01/04/1997
£ nc 100/1000000 04/02/97
dot icon16/06/1996
Accounts for a small company made up to 1996-02-28
dot icon16/06/1996
Return made up to 05/06/96; full list of members
dot icon03/05/1996
Registered office changed on 03/05/96 from: veritas house chertsey road woking surrey GU21 5BD
dot icon15/08/1995
Accounts for a small company made up to 1995-02-28
dot icon13/06/1995
Return made up to 05/06/95; no change of members
dot icon06/06/1995
Particulars of mortgage/charge
dot icon13/05/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Return made up to 05/06/94; no change of members
dot icon12/07/1994
Full accounts made up to 1994-02-28
dot icon04/06/1993
Return made up to 05/06/93; full list of members
dot icon19/05/1993
Full accounts made up to 1993-02-28
dot icon20/07/1992
Return made up to 05/06/92; change of members
dot icon14/07/1992
Full accounts made up to 1992-02-28
dot icon23/01/1992
Particulars of mortgage/charge
dot icon12/09/1991
Return made up to 05/06/91; no change of members
dot icon02/09/1991
Full accounts made up to 1991-02-28
dot icon07/08/1990
Accounts for a small company made up to 1990-02-28
dot icon07/08/1990
Return made up to 05/06/90; full list of members
dot icon18/05/1989
Full accounts made up to 1989-02-28
dot icon18/05/1989
Return made up to 01/05/89; full list of members
dot icon26/01/1989
Particulars of mortgage/charge
dot icon12/12/1988
Full accounts made up to 1988-02-29
dot icon12/12/1988
Return made up to 07/10/88; full list of members
dot icon12/11/1987
Return made up to 23/10/87; full list of members
dot icon12/11/1987
Full accounts made up to 1987-02-28
dot icon07/03/1987
Accounts for a small company made up to 1986-02-28
dot icon07/03/1987
Return made up to 09/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/08/1985
Certificate of change of name
dot icon01/12/1984
Accounts made up to 1983-12-31
dot icon19/12/1983
Accounts made up to 1982-12-31
dot icon18/10/1982
Accounts made up to 1980-12-31
dot icon22/06/1977
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Satsangi, Rahul
Director
06/09/2018 - 27/09/2019
30
Pizzey, Carole Lesley
Director
01/05/2011 - 29/02/2012
4
Barnard, Paul Michael
Director
23/04/2019 - 07/07/2022
17
Mr Jeffrey Walter Kirby
Director
01/03/1997 - Present
2
Neil Mark Pizzey
Director
01/03/1997 - Present
4

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About AMAZON FILTERS LIMITED

AMAZON FILTERS LIMITED is an(a) Active company incorporated on 22/06/1977 with the registered office located at Albany Park Estate, Frimley Road, Camberley, Surrey GU16 7PG. There are currently 4 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 AMAZON FILTERS LIMITED?

toggle

AMAZON FILTERS LIMITED is currently Active. It was registered on 22/06/1977 .

Where is AMAZON FILTERS LIMITED located?

toggle

AMAZON FILTERS LIMITED is registered at Albany Park Estate, Frimley Road, Camberley, Surrey GU16 7PG.

What does AMAZON FILTERS LIMITED do?

toggle

AMAZON FILTERS LIMITED operates in the Manufacture of man-made fibres (20.60 - SIC 2007) sector.

What is the latest filing for AMAZON FILTERS LIMITED?

toggle

The latest filing was on 18/06/2025: Change of details for Neil Mark Pizzey as a person with significant control on 2025-06-16.