FINERFILTERS LIMITED

Register to unlock more data on OkredoRegister

FINERFILTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08155806

Incorporation date

25/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 3a & 3b Dakota Business Park, Dakota Way, Burscough, Lancashire L40 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2012)
dot icon13/03/2026
Director's details changed for Mr Simon John Boyd on 2026-03-13
dot icon13/03/2026
Director's details changed for Stuart James Godfrey on 2026-03-13
dot icon28/01/2026
Register inspection address has been changed to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
dot icon28/01/2026
Register(s) moved to registered inspection location Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
dot icon27/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon17/03/2025
Termination of appointment of Jamie Christian Kent as a director on 2025-03-14
dot icon17/02/2025
Appointment of Stuart James Godfrey as a director on 2025-02-14
dot icon03/02/2025
Confirmation statement made on 2025-01-20 with updates
dot icon05/12/2024
Current accounting period extended from 2024-12-31 to 2025-12-31
dot icon19/10/2024
Memorandum and Articles of Association
dot icon19/10/2024
Resolutions
dot icon15/10/2024
Termination of appointment of Tracey Michelle Hill as a director on 2024-10-08
dot icon15/10/2024
Appointment of Mr Jamie Christian Kent as a director on 2024-10-08
dot icon11/10/2024
Appointment of Mr Simon John Boyd as a director on 2024-10-08
dot icon11/10/2024
Appointment of Mr David Peter Parkes as a director on 2024-10-08
dot icon11/10/2024
Termination of appointment of Shaun Antony Clarke as a director on 2024-10-08
dot icon11/10/2024
Termination of appointment of Anthony Benbow as a director on 2024-10-08
dot icon11/10/2024
Registered office address changed from Unit 21 a K Business Park Russell Road Southport PR9 7SA England to Units 3a & 3B Dakota Business Park Dakota Way Burscough Lancashire L40 8AF on 2024-10-11
dot icon11/10/2024
Notification of Aqua Cure Limited as a person with significant control on 2024-10-08
dot icon11/10/2024
Cessation of Anthony Benbow as a person with significant control on 2024-10-08
dot icon11/10/2024
Cessation of Christopher Hill as a person with significant control on 2024-10-08
dot icon11/10/2024
Current accounting period shortened from 2025-07-31 to 2024-12-31
dot icon27/09/2024
Total exemption full accounts made up to 2024-07-31
dot icon16/08/2024
Statement of capital following an allotment of shares on 2014-07-25
dot icon16/08/2024
Statement of capital following an allotment of shares on 2015-07-25
dot icon15/08/2024
Director's details changed for Mr Anthony Benbow on 2024-08-15
dot icon15/08/2024
Change of details for Mr Christopher Hill as a person with significant control on 2020-12-14
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon24/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon19/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon02/08/2022
Appointment of Mr Shaun Antony Clarke as a director on 2022-08-01
dot icon29/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon14/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon22/03/2021
Confirmation statement made on 2021-01-20 with updates
dot icon14/12/2020
Change of details for Mr Anthony Benbow as a person with significant control on 2018-01-20
dot icon14/12/2020
Notification of Christopher Hill as a person with significant control on 2018-01-20
dot icon29/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon24/02/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon21/02/2020
Registered office address changed from 5 Duke Street Southport Merseyside PR8 1SE to Unit 21 a K Business Park Russell Road Southport PR9 7SA on 2020-02-21
dot icon02/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon15/02/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon13/09/2018
Appointment of Mrs Tracey Michelle Hill as a director on 2018-09-13
dot icon13/09/2018
Termination of appointment of Christopher Hill as a director on 2018-09-13
dot icon17/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon20/01/2018
Confirmation statement made on 2018-01-20 with updates
dot icon18/09/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon09/01/2017
Termination of appointment of Simon Barwell as a director on 2017-01-01
dot icon01/09/2016
Confirmation statement made on 2016-07-25 with updates
dot icon06/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon17/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/12/2013
Appointment of Mr Christopher Hill as a director
dot icon11/12/2013
Appointment of Mr Anthony Benbow as a director
dot icon08/10/2013
Registered office address changed from 9 Station Road Hesketh Bank Preston Lancashire PR4 6SN United Kingdom on 2013-10-08
dot icon19/09/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon25/07/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

13
2023
change arrow icon-0.94 % *

* during past year

Cash in Bank

£75,257.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
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
13
333.91K
-
0.00
39.00K
-
2022
11
332.30K
-
0.00
75.97K
-
2023
13
353.51K
-
0.00
75.26K
-
2023
13
353.51K
-
0.00
75.26K
-

Employees

2023

Employees

13 Ascended18 % *

Net Assets(GBP)

353.51K £Ascended6.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

75.26K £Descended-0.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Shaun Antony
Director
01/08/2022 - 08/10/2024
2
Kent, Jamie Christian
Director
08/10/2024 - 14/03/2025
62
Benbow, Anthony
Director
11/12/2013 - 08/10/2024
7
Hill, Christopher
Director
11/12/2013 - 13/09/2018
2
Boyd, Simon John
Director
08/10/2024 - Present
38

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About FINERFILTERS LIMITED

FINERFILTERS LIMITED is an(a) Active company incorporated on 25/07/2012 with the registered office located at Units 3a & 3b Dakota Business Park, Dakota Way, Burscough, Lancashire L40 8AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of FINERFILTERS LIMITED?

toggle

FINERFILTERS LIMITED is currently Active. It was registered on 25/07/2012 .

Where is FINERFILTERS LIMITED located?

toggle

FINERFILTERS LIMITED is registered at Units 3a & 3b Dakota Business Park, Dakota Way, Burscough, Lancashire L40 8AF.

What does FINERFILTERS LIMITED do?

toggle

FINERFILTERS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does FINERFILTERS LIMITED have?

toggle

FINERFILTERS LIMITED had 13 employees in 2023.

What is the latest filing for FINERFILTERS LIMITED?

toggle

The latest filing was on 13/03/2026: Director's details changed for Mr Simon John Boyd on 2026-03-13.