APPLIED FELTS LIMITED

Register to unlock more data on OkredoRegister

APPLIED FELTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02554358

Incorporation date

01/11/1990

Size

Full

Contacts

Registered address

Registered address

Castlebank Mills, Portobello Road, Wakefield, West Yorkshire WF1 5PSCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1990)
dot icon17/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon04/02/2026
Termination of appointment of Andrew Charles Watson as a secretary on 2026-02-02
dot icon04/02/2026
Appointment of Mr Richard James Clark as a secretary on 2026-02-02
dot icon10/12/2025
Full accounts made up to 2025-06-30
dot icon31/03/2025
Full accounts made up to 2024-06-30
dot icon03/07/2024
Full accounts made up to 2023-06-30
dot icon20/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon24/04/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon24/03/2023
Full accounts made up to 2022-06-30
dot icon06/07/2022
Full accounts made up to 2021-06-30
dot icon25/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon09/07/2021
Full accounts made up to 2020-06-30
dot icon14/05/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon18/03/2020
Full accounts made up to 2019-06-30
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon21/03/2019
Full accounts made up to 2018-06-30
dot icon19/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon29/03/2018
Full accounts made up to 2017-06-30
dot icon28/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon28/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon23/03/2017
Termination of appointment of Simon Rodney Senior as a director on 2017-03-23
dot icon21/03/2017
Full accounts made up to 2016-06-30
dot icon23/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon21/03/2016
Full accounts made up to 2015-06-30
dot icon14/04/2015
Full accounts made up to 2014-06-30
dot icon25/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon09/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon07/04/2014
Register inspection address has been changed from Castlebank Mills Portobello Road Wakefield West Yorks
dot icon07/04/2014
Registered office address changed from Portobello Road Wakefield West Yorkshire WF1 5PS on 2014-04-07
dot icon12/03/2014
Accounts made up to 2013-06-30
dot icon04/03/2014
Director's details changed for Simon Rodney Senior on 2014-03-04
dot icon04/03/2014
Director's details changed for Hector Elsworth Rawson on 2014-03-04
dot icon04/03/2014
Director's details changed for Alexander Charles Edward Johnson on 2014-03-04
dot icon19/04/2013
Appointment of Mr Andrew Charles Watson as a secretary
dot icon18/04/2013
Appointment of Mr Andrew Charles Watson as a director
dot icon18/04/2013
Termination of appointment of David Whittingham as a director
dot icon18/04/2013
Termination of appointment of David Whittingham as a secretary
dot icon08/04/2013
Accounts made up to 2012-06-30
dot icon25/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon27/03/2012
Accounts made up to 2011-06-30
dot icon15/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon18/03/2011
Accounts made up to 2010-06-30
dot icon15/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon18/03/2010
Accounts made up to 2009-06-30
dot icon15/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon15/03/2010
Register inspection address has been changed
dot icon15/03/2010
Director's details changed for Simon Rodney Senior on 2010-03-15
dot icon15/03/2010
Director's details changed for Hector Elsworth Rawson on 2010-03-15
dot icon23/03/2009
Accounts made up to 2008-06-30
dot icon18/03/2009
Return made up to 15/03/09; full list of members
dot icon19/03/2008
Return made up to 15/03/08; full list of members
dot icon18/03/2008
Accounts made up to 2007-06-30
dot icon18/12/2007
New director appointed
dot icon25/03/2007
Accounts made up to 2006-06-30
dot icon25/03/2007
Return made up to 15/03/07; full list of members
dot icon20/03/2006
Accounts made up to 2005-06-30
dot icon20/03/2006
Return made up to 15/03/06; full list of members
dot icon18/03/2005
Accounts made up to 2004-06-30
dot icon18/03/2005
Return made up to 15/03/05; full list of members
dot icon22/03/2004
Return made up to 15/03/04; full list of members
dot icon22/03/2004
Accounts made up to 2003-06-30
dot icon23/03/2003
Accounts made up to 2002-06-30
dot icon23/03/2003
Return made up to 15/03/03; full list of members
dot icon04/10/2002
Director resigned
dot icon18/08/2002
Auditor's resignation
dot icon18/03/2002
Accounts made up to 2001-06-30
dot icon18/03/2002
Return made up to 15/03/02; full list of members
dot icon20/03/2001
Accounts made up to 2000-06-30
dot icon20/03/2001
Return made up to 15/03/01; full list of members
dot icon17/03/2000
Accounts made up to 1999-06-30
dot icon17/03/2000
Return made up to 15/03/00; full list of members
dot icon17/03/1999
Return made up to 15/03/99; full list of members
dot icon01/12/1998
Accounts made up to 1998-06-30
dot icon23/03/1998
Accounts made up to 1997-06-30
dot icon17/03/1998
Return made up to 15/03/98; full list of members
dot icon12/03/1997
Return made up to 15/03/97; full list of members
dot icon12/03/1997
Accounts made up to 1996-06-30
dot icon18/03/1996
Return made up to 15/03/96; no change of members
dot icon15/03/1996
Accounts made up to 1995-06-30
dot icon20/03/1995
Accounts made up to 1994-06-30
dot icon20/03/1995
Return made up to 15/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/03/1994
Accounts made up to 1993-06-30
dot icon15/03/1994
Return made up to 15/03/94; full list of members
dot icon04/03/1993
Accounts made up to 1992-06-30
dot icon04/03/1993
Return made up to 15/03/93; full list of members
dot icon26/05/1992
Accounts made up to 1991-06-30
dot icon12/03/1992
Return made up to 27/02/92; full list of members
dot icon20/05/1991
New director appointed
dot icon20/05/1991
New director appointed
dot icon20/05/1991
New director appointed
dot icon20/05/1991
New director appointed
dot icon09/04/1991
Ad 26/03/91--------- £ si 98@1=98 £ ic 2/100
dot icon09/04/1991
Accounting reference date notified as 30/06
dot icon21/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/12/1990
Registered office changed on 21/12/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/12/1990
Certificate of change of name
dot icon14/12/1990
Certificate of change of name
dot icon11/12/1990
Memorandum and Articles of Association
dot icon11/12/1990
Resolutions
dot icon01/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Andrew Charles
Director
18/04/2013 - Present
4
Clark, Richard James
Secretary
02/02/2026 - Present
-
Watson, Andrew Charles
Secretary
18/04/2013 - 02/02/2026
-

Persons with Significant Control

2
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 APPLIED FELTS LIMITED

APPLIED FELTS LIMITED is an(a) Active company incorporated on 01/11/1990 with the registered office located at Castlebank Mills, Portobello Road, Wakefield, West Yorkshire WF1 5PS. 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 APPLIED FELTS LIMITED?

toggle

APPLIED FELTS LIMITED is currently Active. It was registered on 01/11/1990 .

Where is APPLIED FELTS LIMITED located?

toggle

APPLIED FELTS LIMITED is registered at Castlebank Mills, Portobello Road, Wakefield, West Yorkshire WF1 5PS.

What does APPLIED FELTS LIMITED do?

toggle

APPLIED FELTS 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 APPLIED FELTS LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-07 with no updates.