LYDALL INDUSTRIAL FILTRATION TEXTILE MANUFACTURING (EMEA) LIMITED

Register to unlock more data on OkredoRegister

LYDALL INDUSTRIAL FILTRATION TEXTILE MANUFACTURING (EMEA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03685494

Incorporation date

17/12/1998

Size

Full

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1998)
dot icon08/04/2026
Termination of appointment of David Ian Turner as a director on 2026-03-12
dot icon16/01/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon12/11/2025
Termination of appointment of Andrew Victor Gibson as a director on 2025-11-01
dot icon12/11/2025
Appointment of Matthew David Whalley as a director on 2025-11-06
dot icon08/09/2025
Full accounts made up to 2024-12-31
dot icon04/07/2025
Previous accounting period extended from 2024-12-30 to 2024-12-31
dot icon12/05/2025
Appointment of David Ian Turner as a director on 2025-05-02
dot icon12/05/2025
Appointment of Andrew Victor Gibson as a director on 2025-05-02
dot icon20/02/2025
Registration of charge 036854940005, created on 2025-02-11
dot icon20/02/2025
Registration of charge 036854940006, created on 2025-02-11
dot icon16/01/2025
Resolutions
dot icon16/01/2025
Memorandum and Articles of Association
dot icon30/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon30/05/2024
Termination of appointment of Elaine Susan Smith as a director on 2024-05-28
dot icon03/04/2024
Termination of appointment of David Noel Kirby as a director on 2024-03-25
dot icon25/03/2024
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2024-03-18
dot icon03/01/2024
Confirmation statement made on 2023-12-17 with no updates
dot icon21/12/2023
Full accounts made up to 2022-12-31
dot icon12/09/2023
Appointment of Gary Antony Welding as a director on 2023-09-07
dot icon06/06/2023
Secretary's details changed for William Kaz Piotrowski on 2023-02-06
dot icon06/06/2023
Director's details changed for Mr William Kaz Piotrowski on 2023-02-06
dot icon29/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon13/05/2022
Appointment of William Kaz Piotrowski as a director on 2022-05-13
dot icon13/05/2022
Appointment of William Kaz Piotrowski as a secretary on 2022-05-13
dot icon13/05/2022
Termination of appointment of Andrew Victor Gibson as a director on 2022-05-13
dot icon13/05/2022
Appointment of Elaine Susan Smith as a director on 2022-05-13
dot icon08/04/2022
Termination of appointment of Chad Allen Mcdaniel as a secretary on 2022-01-04
dot icon08/04/2022
Termination of appointment of Chad Allen Mcdaniel as a director on 2022-01-04
dot icon22/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon29/09/2021
Statement of capital on 2021-09-29
dot icon29/09/2021
Statement by Directors
dot icon29/09/2021
Solvency Statement dated 27/09/21
dot icon29/09/2021
Resolutions
dot icon11/09/2021
Full accounts made up to 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon20/11/2019
Appointment of Mr Chad Allen Mcdaniel as a director on 2019-11-18
dot icon19/11/2019
Termination of appointment of Dale Gregory Barnhart as a director on 2019-11-18
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-17 with no updates
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon24/01/2018
Second filing to change the details of David Noel Kirby as a director
dot icon19/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon06/09/2017
Full accounts made up to 2016-12-31
dot icon24/05/2017
Termination of appointment of Iain Stuart Dixon as a director on 2017-04-12
dot icon14/02/2017
Appointment of Andrew Victor Gibson as a director on 2017-01-13
dot icon09/01/2017
Confirmation statement made on 2016-12-17 with updates
dot icon20/12/2016
Termination of appointment of Neil Graham Dugdale as a director on 2016-06-02
dot icon23/08/2016
Full accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon11/01/2016
Termination of appointment of Klaus-Martin Rupp as a director on 2015-09-30
dot icon22/12/2015
Full accounts made up to 2014-12-31
dot icon07/04/2015
Statement of company's objects
dot icon07/04/2015
Resolutions
dot icon25/03/2015
Termination of appointment of Ian Harvey Cropper as a director on 2015-03-20
dot icon23/12/2014
Full accounts made up to 2013-12-31
dot icon17/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon29/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon29/08/2014
Auditor's resignation
dot icon19/08/2014
Certificate of change of name
dot icon19/08/2014
Change of name notice
dot icon10/07/2014
Director's details changed for Klaus-Martin Rupp on 2014-07-01
dot icon10/07/2014
Director's details changed for David Noel Kirby on 2014-07-01
dot icon10/07/2014
Director's details changed for Neil Graham Dugdale on 2014-07-01
dot icon10/07/2014
Director's details changed for Mr Iain Stuart Dixon on 2014-07-01
dot icon10/07/2014
Director's details changed for Mr Ian Harvey Cropper on 2014-07-01
dot icon10/07/2014
Director's details changed for Mr Dale Gregory Barnhart on 2014-07-01
dot icon10/07/2014
Secretary's details changed for Chad Allen Mcdaniel on 2014-07-01
dot icon08/07/2014
Registered office address changed from 20-22 Bedford Row London WC1R 4JS England on 2014-07-08
dot icon26/03/2014
Appointment of Chad Allen Mcdaniel as a secretary
dot icon26/03/2014
Appointment of Dale Gregory Barnhart as a director
dot icon18/03/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon06/03/2014
Registered office address changed from Walton House Sykeside Drive Altham Business Park Altham Accrington Lancashire BB5 5YE on 2014-03-06
dot icon06/03/2014
Termination of appointment of Ian Lord as a director
dot icon06/03/2014
Termination of appointment of Paul Bamber as a director
dot icon06/03/2014
Termination of appointment of Edward Andrew as a director
dot icon06/03/2014
Termination of appointment of Ian Lord as a secretary
dot icon25/02/2014
Satisfaction of charge 4 in full
dot icon25/02/2014
Satisfaction of charge 2 in full
dot icon25/02/2014
Satisfaction of charge 1 in full
dot icon10/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon02/01/2014
Full accounts made up to 2013-03-31
dot icon24/10/2013
Appointment of Klaus-Martin Rupp as a director
dot icon28/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon13/12/2012
Full accounts made up to 2012-03-31
dot icon10/04/2012
Appointment of David Noel Kirby as a director
dot icon20/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon13/12/2011
Full accounts made up to 2011-03-31
dot icon08/11/2011
Termination of appointment of Julian Bickford as a director
dot icon12/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon23/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon24/11/2010
Full accounts made up to 2010-03-31
dot icon04/11/2010
Appointment of Mr Ian Harvey Cropper as a director
dot icon12/10/2010
Director's details changed for Mr Iain Stuart Dixon on 2010-10-11
dot icon20/07/2010
Appointment of Paul Mitchell Bamber as a director
dot icon30/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon30/12/2009
Director's details changed for Neil Graham Dugdale on 2009-12-17
dot icon30/12/2009
Director's details changed for Iain Stuart Dixon on 2009-12-17
dot icon30/12/2009
Director's details changed for Julian Robert Bickford on 2009-12-17
dot icon18/12/2009
Accounts for a medium company made up to 2009-03-31
dot icon20/11/2009
Termination of appointment of Rodney Butterworth as a director
dot icon26/06/2009
Director's change of particulars / iain dixon / 25/06/2009
dot icon01/05/2009
Appointment terminated director dennis taylor
dot icon29/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon12/01/2009
Return made up to 17/12/08; full list of members
dot icon14/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon21/12/2007
Return made up to 17/12/07; full list of members
dot icon13/12/2007
Ad 19/03/07--------- £ si 2000000@1=2000000 £ ic 3000000/5000000
dot icon13/12/2007
Director resigned
dot icon02/05/2007
Nc inc already adjusted 19/03/07
dot icon02/05/2007
Resolutions
dot icon02/05/2007
Resolutions
dot icon02/05/2007
Resolutions
dot icon02/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon06/01/2007
New director appointed
dot icon22/12/2006
Return made up to 17/12/06; full list of members
dot icon10/12/2006
New director appointed
dot icon10/12/2006
New director appointed
dot icon27/09/2006
Certificate of change of name
dot icon09/01/2006
Accounts for a small company made up to 2005-03-31
dot icon03/01/2006
Return made up to 17/12/05; full list of members
dot icon03/01/2006
Director's particulars changed
dot icon04/01/2005
Accounts for a small company made up to 2004-03-31
dot icon04/01/2005
Return made up to 17/12/04; full list of members
dot icon15/03/2004
Nc inc already adjusted 08/03/04
dot icon15/03/2004
Ad 08/03/04--------- £ si 1500000@1=1500000 £ ic 1500000/3000000
dot icon15/03/2004
Resolutions
dot icon15/03/2004
Resolutions
dot icon15/03/2004
Resolutions
dot icon15/03/2004
New director appointed
dot icon08/01/2004
Return made up to 17/12/03; full list of members
dot icon07/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon05/01/2004
Certificate of change of name
dot icon17/02/2003
New director appointed
dot icon10/01/2003
Return made up to 17/12/02; full list of members
dot icon10/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon22/01/2002
Accounts for a medium company made up to 2001-03-31
dot icon31/12/2001
Return made up to 17/12/01; full list of members
dot icon03/09/2001
Director resigned
dot icon06/04/2001
Ad 22/03/01--------- £ si 750000@1=750000 £ ic 750000/1500000
dot icon27/03/2001
Nc inc already adjusted 22/03/01
dot icon27/03/2001
Resolutions
dot icon27/03/2001
Resolutions
dot icon27/03/2001
Resolutions
dot icon03/01/2001
Return made up to 17/12/00; full list of members
dot icon10/11/2000
Particulars of mortgage/charge
dot icon12/10/2000
Accounts for a medium company made up to 2000-03-31
dot icon12/09/2000
New director appointed
dot icon01/08/2000
Ad 14/07/00--------- £ si 250000@1=250000 £ ic 500000/750000
dot icon01/08/2000
Nc inc already adjusted 14/07/00
dot icon01/08/2000
Resolutions
dot icon01/08/2000
Resolutions
dot icon01/08/2000
Resolutions
dot icon29/12/1999
Return made up to 17/12/99; full list of members
dot icon23/06/1999
Ad 14/06/99--------- £ si 400000@1=400000 £ ic 100000/500000
dot icon20/05/1999
Ad 19/03/99--------- £ si 99900@1=99900 £ ic 100/100000
dot icon31/03/1999
Particulars of mortgage/charge
dot icon15/02/1999
Particulars of mortgage/charge
dot icon12/02/1999
Memorandum and Articles of Association
dot icon10/02/1999
New director appointed
dot icon05/02/1999
New director appointed
dot icon05/02/1999
New secretary appointed;new director appointed
dot icon05/02/1999
Secretary resigned
dot icon05/02/1999
Director resigned
dot icon05/02/1999
Ad 14/01/99--------- £ si 98@1=98 £ ic 2/100
dot icon21/01/1999
Resolutions
dot icon21/01/1999
Resolutions
dot icon21/01/1999
Resolutions
dot icon21/01/1999
£ nc 1000/500000 14/01/99
dot icon21/01/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon21/01/1999
Registered office changed on 21/01/99 from: ship canal house king street manchester M2 4WB
dot icon18/01/1999
Certificate of change of name
dot icon17/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
18/03/2024 - Present
2431
COBBETTS LIMITED
Corporate Secretary
17/12/1998 - 14/01/1999
339
COBBETTS LIMITED
Corporate Director
17/12/1998 - 14/01/1999
339
Andrew, Edward Duxbury
Director
14/01/1999 - 20/02/2014
3
Taylor, Dennis Thomas
Director
10/02/2003 - 28/02/2009
9

Persons with Significant Control

0

No PSC data available.

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 LYDALL INDUSTRIAL FILTRATION TEXTILE MANUFACTURING (EMEA) LIMITED

LYDALL INDUSTRIAL FILTRATION TEXTILE MANUFACTURING (EMEA) LIMITED is an(a) Active company incorporated on 17/12/1998 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. 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 LYDALL INDUSTRIAL FILTRATION TEXTILE MANUFACTURING (EMEA) LIMITED?

toggle

LYDALL INDUSTRIAL FILTRATION TEXTILE MANUFACTURING (EMEA) LIMITED is currently Active. It was registered on 17/12/1998 .

Where is LYDALL INDUSTRIAL FILTRATION TEXTILE MANUFACTURING (EMEA) LIMITED located?

toggle

LYDALL INDUSTRIAL FILTRATION TEXTILE MANUFACTURING (EMEA) LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does LYDALL INDUSTRIAL FILTRATION TEXTILE MANUFACTURING (EMEA) LIMITED do?

toggle

LYDALL INDUSTRIAL FILTRATION TEXTILE MANUFACTURING (EMEA) 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 LYDALL INDUSTRIAL FILTRATION TEXTILE MANUFACTURING (EMEA) LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of David Ian Turner as a director on 2026-03-12.