Background WavePink WaveYellow Wave

AMAZON FILTERS LIMITED (01318147)

AMAZON FILTERS LIMITED (01318147) is an active UK company. incorporated on 22 June 1977. with registered office in Camberley. The company operates in the Manufacturing sector, engaged in unknown sic code (20600) and 2 other business activities. AMAZON FILTERS LIMITED has been registered for 48 years. Current directors include KIRBY, Jeffrey Walter, PIZZEY, Karl James, PIZZEY, Neil Mark and 1 others.

Company Number
01318147
Status
active
Type
ltd
Incorporated
22 June 1977
Age
48 years
Address
Albany Park Estate, Camberley, GU16 7PG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20600)
Directors
KIRBY, Jeffrey Walter, PIZZEY, Karl James, PIZZEY, Neil Mark, SCESNEY, John Daniel
SIC Codes
20600, 22290, 25290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMAZON FILTERS LIMITED

AMAZON FILTERS LIMITED is an active company incorporated on 22 June 1977 with the registered office located in Camberley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20600) and 2 other business activities. AMAZON FILTERS LIMITED was registered 48 years ago.(SIC: 20600, 22290, 25290)

Status

active

Active since 48 years ago

Company No

01318147

LTD Company

Age

48 Years

Incorporated 22 June 1977

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

AMAZON PLASTICS LIMITED
From: 22 June 1977To: 5 August 1985
Contact
Address

Albany Park Estate Frimley Road Camberley, GU16 7PG,

Timeline

50 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
May 11
Director Left
May 11
Director Left
Mar 12
Director Left
Mar 12
Capital Reduction
Mar 12
Share Buyback
Mar 12
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Funding Round
Jan 16
Funding Round
Jan 16
Loan Cleared
Jun 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Share Issue
Sept 18
Share Issue
Sept 18
Director Joined
Sept 18
Share Issue
Oct 18
Share Issue
Oct 18
Funding Round
Jun 19
Director Joined
Jun 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Jun 20
Director Joined
Jul 20
Director Left
Jul 20
Loan Secured
Jul 20
Capital Update
Jul 22
Funding Round
Jul 22
Capital Update
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Loan Secured
Jul 22
Capital Reduction
Aug 22
Share Buyback
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Capital Reduction
Feb 23
Share Buyback
Mar 23
New Owner
Mar 23
New Owner
Mar 23
New Owner
Mar 23
New Owner
Jun 25
16
Funding
13
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

KIRBY, Jeffrey Walter

Active
Frog Lane, BasingstokeRG25 2LJ
Born July 1961
Director
Appointed 01 Mar 1997

PIZZEY, Karl James

Active
St Mark's Road, BinfieldRG42 4AT
Born July 1969
Director
Appointed 01 Mar 1997

PIZZEY, Neil Mark

Active
Erica Drive, WokinghamRG40 2DU
Born September 1966
Director
Appointed 01 Mar 1997

SCESNEY, John Daniel

Active
Albany Park Estate, CamberleyGU16 7PG
Born February 1977
Director
Appointed 20 May 2020

HAWES, Robert Stuart

Resigned
Greenwood Road, CrowthorneRG45 6JS
Secretary
Appointed 19 Jan 2015
Resigned 23 Feb 2018

NORTHEDGE, Stuart Peter

Resigned
Albany Park Estate, CamberleyGU16 7PG
Secretary
Appointed 01 May 2011
Resigned 19 Jan 2015

PIZZEY, Carole Lesley

Resigned
Cherry Oaks Sunning Avenue, AscotSL5 9PN
Secretary
Appointed N/A
Resigned 01 May 2011

BACON, Michael Alexander John, Mr.

Resigned
York Buildings, LondonWC2N 6JU
Born January 1988
Director
Appointed 27 Sept 2019
Resigned 29 Jun 2020

BARNARD, Paul Michael

Resigned
HarrogateHG2 9AB
Born June 1961
Director
Appointed 23 Apr 2019
Resigned 07 Jul 2022

GRESTY, William Robert

Resigned
York Buildings, LondonWC2N 6JU
Born March 1980
Director
Appointed 29 Jun 2020
Resigned 07 Jul 2022

PIZZEY, Carole Lesley

Resigned
Albany Park Estate, CamberleyGU16 7PG
Born January 1944
Director
Appointed 01 May 2011
Resigned 29 Feb 2012

PIZZEY, Carole Lesley

Resigned
Cherry Oaks Sunning Avenue, AscotSL5 9PN
Born January 1944
Director
Appointed N/A
Resigned 01 May 2011

PIZZEY, Michael Keith

Resigned
Sunning Avenue, AscotSL5 9PN
Born March 1942
Director
Appointed N/A
Resigned 29 Feb 2012

SATSANGI, Rahul

Resigned
Albany Park Estate, CamberleyGU16 7PG
Born March 1980
Director
Appointed 06 Sept 2018
Resigned 27 Sept 2019

Persons with significant control

8

4 Active
4 Ceased

Myles Pizzey

Active
Albany Park Estate, CamberleyGU16 7PG
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jun 2025

Neil Mark Pizzey

Active
Erica Drive, WokinghamRG40 2DU
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jul 2022

Karl James Pizzey

Active
St. Marks Road, BinfieldRG42 4AT
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jul 2022

Mr Jeffrey Walter Kirby

Active
Frog Lane, BasingstokeRG25 2LJ
Born July 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Jul 2022
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2018
Ceased 07 Jul 2022

Karl James Pizzey

Ceased
St. Marks Road, BinfieldRG42 4AT
Born July 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Jun 2016
Ceased 06 Sept 2018

Neil Mark Pizzey

Ceased
WokinghamRG40 2DU
Born September 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Jun 2016
Ceased 06 Sept 2018

Mr Jeffrey Walter Kirby

Ceased
Frog Lane, BasingstokeRG25 2LJ
Born July 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Jun 2016
Ceased 06 Sept 2018
Fundings
Financials
Latest Activities

Filing History

197

Change To A Person With Significant Control
18 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 June 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 June 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2023
AAAnnual Accounts
Memorandum Articles
8 June 2023
MAMA
Resolution
8 June 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 March 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 March 2023
PSC09Update to PSC Statements
Capital Return Purchase Own Shares
14 March 2023
SH03Return of Purchase of Own Shares
Resolution
24 February 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
23 February 2023
SH06Cancellation of Shares
Resolution
14 February 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2022
MR01Registration of a Charge
Capital Cancellation Shares
16 August 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 August 2022
SH03Return of Purchase of Own Shares
Resolution
12 July 2022
RESOLUTIONSResolutions
Memorandum Articles
12 July 2022
MAMA
Resolution
12 July 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
8 July 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
8 July 2022
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
7 July 2022
SH19Statement of Capital
Legacy
7 July 2022
SH20SH20
Legacy
7 July 2022
CAP-SSCAP-SS
Resolution
7 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
7 July 2022
SH19Statement of Capital
Legacy
7 July 2022
SH20SH20
Legacy
7 July 2022
CAP-SSCAP-SS
Resolution
7 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 May 2022
AAAnnual Accounts
Accounts With Accounts Type Group
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Accounts With Accounts Type Group
13 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Resolution
11 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
23 November 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
15 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
15 October 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
27 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
19 September 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
19 September 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
19 September 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 September 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 September 2018
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
17 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 June 2018
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
23 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Resolution
20 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2016
SH01Allotment of Shares
Capital Allotment Shares
11 January 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
10 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
19 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Accounts With Accounts Type Group
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Group
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Group
19 November 2012
AAAnnual Accounts
Statement Of Companys Objects
12 October 2012
CC04CC04
Resolution
12 October 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Capital Cancellation Shares
16 March 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 March 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Legacy
27 January 2012
MG01MG01
Accounts With Accounts Type Group
16 November 2011
AAAnnual Accounts
Legacy
7 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Termination Secretary Company With Name
13 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
10 December 2009
AAAnnual Accounts
Legacy
27 June 2009
363aAnnual Return
Legacy
12 February 2009
288cChange of Particulars
Legacy
12 February 2009
288cChange of Particulars
Accounts With Accounts Type Medium
10 September 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Medium
6 November 2007
AAAnnual Accounts
Legacy
28 June 2007
363sAnnual Return (shuttle)
Legacy
18 January 2007
395Particulars of Mortgage or Charge
Legacy
18 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
6 September 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 2000
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
23 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1998
AAAnnual Accounts
Legacy
22 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 1997
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
3 June 1997
88(2)Return of Allotment of Shares
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
288aAppointment of Director or Secretary
Resolution
1 April 1997
RESOLUTIONSResolutions
Resolution
1 April 1997
RESOLUTIONSResolutions
Resolution
1 April 1997
RESOLUTIONSResolutions
Legacy
1 April 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
16 June 1996
AAAnnual Accounts
Legacy
16 June 1996
363sAnnual Return (shuttle)
Legacy
3 May 1996
287Change of Registered Office
Accounts With Accounts Type Small
15 August 1995
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Legacy
6 June 1995
395Particulars of Mortgage or Charge
Legacy
13 May 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1994
AAAnnual Accounts
Legacy
4 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Legacy
20 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
23 January 1992
395Particulars of Mortgage or Charge
Legacy
12 September 1991
363aAnnual Return
Accounts With Accounts Type Full
2 September 1991
AAAnnual Accounts
Accounts With Accounts Type Small
7 August 1990
AAAnnual Accounts
Legacy
7 August 1990
363363
Accounts With Accounts Type Full
18 May 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Legacy
26 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Legacy
12 December 1988
363363
Legacy
12 November 1987
363363
Accounts With Accounts Type Full
12 November 1987
AAAnnual Accounts
Accounts With Accounts Type Small
7 March 1987
AAAnnual Accounts
Legacy
7 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
5 August 1985
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
1 December 1984
AAAnnual Accounts
Accounts With Made Up Date
19 December 1983
AAAnnual Accounts
Accounts With Made Up Date
18 October 1982
AAAnnual Accounts
Miscellaneous
22 June 1977
MISCMISC