Background WavePink WaveYellow Wave

FILTRONIC WIRELESS LTD (01360332)

FILTRONIC WIRELESS LTD (01360332) is an active UK company. incorporated on 30 March 1978. with registered office in Sedgefield. The company operates in the Manufacturing sector, engaged in unknown sic code (26301). FILTRONIC WIRELESS LTD has been registered for 48 years. Current directors include BLACK, Mark John, EDINGTON, Nathaniel, TYERMAN, Michael.

Company Number
01360332
Status
active
Type
ltd
Incorporated
30 March 1978
Age
48 years
Address
1 Rosalind Franklin Way, Sedgefield, TS21 3FR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26301)
Directors
BLACK, Mark John, EDINGTON, Nathaniel, TYERMAN, Michael
SIC Codes
26301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FILTRONIC WIRELESS LTD

FILTRONIC WIRELESS LTD is an active company incorporated on 30 March 1978 with the registered office located in Sedgefield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26301). FILTRONIC WIRELESS LTD was registered 48 years ago.(SIC: 26301)

Status

active

Active since 48 years ago

Company No

01360332

LTD Company

Age

48 Years

Incorporated 30 March 1978

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

ISOTEK ELECTRONICS LIMITED
From: 30 March 1978To: 19 January 2012
Contact
Address

1 Rosalind Franklin Way Netpark Sedgefield, TS21 3FR,

Previous Addresses

Plexus 1 Netpark Thomas Wright Way Sedgefield County Durham TS21 3FD England
From: 3 May 2022To: 2 March 2026
Plexus 1 Netpark Thomas Wright Way Sedgefield Stockton-on-Tees County Durham TS21 3FD England
From: 3 May 2022To: 3 May 2022
Filtronic House 3 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA
From: 14 November 2012To: 3 May 2022
Unit 2 Acorn Park Charlestown Shipley West Yorkshire BD17 7SW United Kingdom
From: 20 January 2011To: 14 November 2012
9 Clayton Wood Bank West Park Ring Road Leeds West Yorkshire LS16 6QZ
From: 30 March 1978To: 20 January 2011
Timeline

30 key events • 1978 - 2024

Funding Officers Ownership
Company Founded
Mar 78
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Apr 14
Director Joined
Jun 14
Loan Secured
Feb 15
Director Left
Mar 15
Director Joined
Jul 15
Loan Cleared
Aug 15
Loan Secured
Oct 15
Loan Secured
Dec 15
Director Joined
May 16
Loan Cleared
May 17
Director Joined
Nov 17
Director Left
Nov 19
Director Joined
Dec 20
Director Left
Mar 21
Director Joined
May 24
Director Left
May 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

SHAW, Sarah Louise

Active
Netpark, SedgefieldTS21 3FR
Secretary
Appointed 18 Sept 2025

BLACK, Mark John

Active
Netpark, SedgefieldTS21 3FR
Born November 1967
Director
Appointed 01 Nov 2017

EDINGTON, Nathaniel

Active
Netpark, SedgefieldTS21 3FR
Born July 1969
Director
Appointed 13 May 2024

TYERMAN, Michael

Active
Netpark, SedgefieldTS21 3FR
Born September 1978
Director
Appointed 03 May 2016

BOGGS, Robert Alexander

Resigned
1 Manor Cottages Moor Lane, OtleyLS21 2HS
Secretary
Appointed 01 Apr 2005
Resigned 29 Oct 2009

CLEGG, Anthony Paul

Resigned
24 Sellerdale Avenue, BradfordBD12 9LJ
Secretary
Appointed N/A
Resigned 09 Jun 1997

CONVEY, Peter Daniel

Resigned
The Ashes, KnaresboroughHG5 9LZ
Secretary
Appointed 30 Jun 1997
Resigned 04 Feb 2005

MOYNIHAN, Maura Eilis

Resigned
Pool Road, OtleyLS21 1EG
Secretary
Appointed 16 Nov 2010
Resigned 01 Jun 2022

SANSOM, Clifford John

Resigned
22 Muirfield Drive, WakefieldWF2 8SH
Secretary
Appointed 04 Feb 2005
Resigned 01 Apr 2005

SCHOFIELD, Christopher Ernest

Resigned
Tranbeck Road, LeedsLS20 8LH
Secretary
Appointed 29 Oct 2009
Resigned 16 Nov 2010

TYERMAN, Michael

Resigned
Thomas Wright Way, SedgefieldTS21 3FD
Secretary
Appointed 01 Jun 2022
Resigned 18 Sept 2025

ARMSTRONG, Michael Anthony Patrick, Doctor

Resigned
4 Riverside Drive, OtleyLS21 2RU
Born February 1953
Director
Appointed N/A
Resigned 16 Nov 2010

BARTON, Trevor Mark, Doctor

Resigned
West Royd, LeedsLS17 0HE
Born July 1960
Director
Appointed 24 Nov 1994
Resigned 16 Nov 2010

BOGGS, Robert Alexander

Resigned
1 Manor Cottages Moor Lane, OtleyLS21 2HS
Born December 1963
Director
Appointed 05 Feb 1996
Resigned 16 Nov 2010

BRENNAN, Michael Peter

Resigned
Farr Holme, DarlingtonDL3 8QZ
Born July 1960
Director
Appointed 16 Nov 2010
Resigned 15 Apr 2014

COLQUHOUN, George

Resigned
PenningtonLA12 0JP
Born March 1947
Director
Appointed 30 Jun 1997
Resigned 09 Apr 1998

GIBBS, Richard William

Resigned
Thomas Wright Way, SedgefieldTS21 3FD
Born April 1959
Director
Appointed 17 Dec 2020
Resigned 13 May 2024

LYNCH, David James, Dr

Resigned
Derby Drive, Salisbury
Born November 1966
Director
Appointed 15 Jul 2015
Resigned 04 Mar 2021

MARDIA, Hemant Kumar

Resigned
Rudding Dower, HarrogateHG3 1LL
Born November 1961
Director
Appointed 16 Nov 2010
Resigned 21 Sept 2012

MATYKIEWICZ, Stephen Anthony John, Dr

Resigned
1 Byways, HarrogateHG2 9PD
Born June 1946
Director
Appointed N/A
Resigned 20 Jun 1994

MOBBS, Christopher Ian, Dr

Resigned
The Croft, IlkleyLS29 6NP
Born April 1962
Director
Appointed 01 Dec 2006
Resigned 16 Nov 2010

NEEDLE, Alan Robert

Resigned
St. James Drive, HarrogateHG2 8HT
Born December 1954
Director
Appointed 21 Sept 2012
Resigned 13 Mar 2015

PINCHES, Christopher Adrian

Resigned
3 Farrar Grove, LeedsLS16
Born December 1948
Director
Appointed N/A
Resigned 19 Jul 1993

RHODES, John David, Professor

Resigned
West Winds, IlkleyLS29 6QD
Born October 1943
Director
Appointed 20 Apr 1994
Resigned 16 Nov 2010

SAMUEL, John William Young Strachan

Resigned
Hollyoaks 31 Prince Wood Lane, HuddersfieldHD2 2DG
Born July 1956
Director
Appointed N/A
Resigned 20 Jun 1994

SANSOM, Clifford John

Resigned
22 Muirfield Drive, WakefieldWF2 8SH
Born December 1953
Director
Appointed 01 Aug 2000
Resigned 16 Nov 2010

SMITH, Robert Stjohn

Resigned
Leadhall Lane, HarrogateHG2 9NF
Born March 1964
Director
Appointed 18 Jun 2014
Resigned 31 Oct 2019

WILSON, David Alan, Doctor

Resigned
32 Carr Bridge Drive, LeedsLS16 7JY
Born January 1946
Director
Appointed 20 Apr 1994
Resigned 30 Jun 1997

WILSON, Stuart Granville

Resigned
Longacre 9 Ladderbanks Lane, ShipleyBD17 6RX
Born July 1947
Director
Appointed N/A
Resigned 20 Jun 1994

Persons with significant control

1

Lancaster Way, LeedsLS19 7ZA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

202

Accounts With Accounts Type Full
4 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Resolution
15 October 2024
RESOLUTIONSResolutions
Memorandum Articles
15 October 2024
MAMA
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Statement Of Companys Objects
8 October 2024
CC04CC04
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2020
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 August 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
23 June 2015
MR05Certification of Charge
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
9 April 2015
MR05Certification of Charge
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Change Person Secretary Company With Change Date
5 November 2012
CH03Change of Secretary Details
Legacy
4 October 2012
MG01MG01
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Certificate Change Of Name Company
19 January 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 January 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 January 2011
AP03Appointment of Secretary
Legacy
18 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Legacy
30 October 2010
MG01MG01
Legacy
29 July 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Legacy
3 November 2009
MG02MG02
Legacy
3 November 2009
MG02MG02
Appoint Person Secretary Company With Name
30 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
30 October 2009
TM02Termination of Secretary
Legacy
29 October 2009
MG01MG01
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 February 2006
AAAnnual Accounts
Legacy
17 November 2005
363aAnnual Return
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2003
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
4 March 2003
288cChange of Particulars
Accounts With Accounts Type Full
3 December 2002
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Legacy
10 October 2001
288cChange of Particulars
Legacy
21 March 2001
287Change of Registered Office
Legacy
2 March 2001
403aParticulars of Charge Subject to s859A
Legacy
2 March 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Legacy
20 October 2000
288cChange of Particulars
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Legacy
21 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
15 December 1997
363sAnnual Return (shuttle)
Legacy
2 October 1997
395Particulars of Mortgage or Charge
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
225(1)225(1)
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
5 November 1996
363sAnnual Return (shuttle)
Legacy
18 October 1996
395Particulars of Mortgage or Charge
Legacy
30 April 1996
225(1)225(1)
Legacy
20 February 1996
288288
Accounts With Accounts Type Full
15 November 1995
AAAnnual Accounts
Legacy
15 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 December 1994
AAAnnual Accounts
Legacy
9 December 1994
288288
Legacy
11 November 1994
363sAnnual Return (shuttle)
Legacy
30 June 1994
288288
Legacy
30 June 1994
288288
Legacy
30 June 1994
288288
Legacy
28 April 1994
288288
Legacy
28 April 1994
288288
Accounts With Accounts Type Full
19 November 1993
AAAnnual Accounts
Legacy
19 November 1993
363sAnnual Return (shuttle)
Resolution
16 November 1993
RESOLUTIONSResolutions
Legacy
30 August 1993
288288
Legacy
7 December 1992
363b363b
Accounts With Accounts Type Full
18 November 1992
AAAnnual Accounts
Legacy
20 July 1992
395Particulars of Mortgage or Charge
Legacy
16 July 1992
288288
Legacy
5 June 1992
225(1)225(1)
Statement Of Affairs
3 February 1992
SASA
Legacy
3 February 1992
88(2)O88(2)O
Accounts With Accounts Type Small
16 January 1992
AAAnnual Accounts
Legacy
7 January 1992
88(2)P88(2)P
Legacy
19 December 1991
288288
Legacy
19 December 1991
288288
Legacy
19 December 1991
288288
Legacy
19 December 1991
287Change of Registered Office
Legacy
18 December 1991
122122
Resolution
18 December 1991
RESOLUTIONSResolutions
Resolution
18 December 1991
RESOLUTIONSResolutions
Resolution
18 December 1991
RESOLUTIONSResolutions
Legacy
10 December 1991
363b363b
Legacy
15 December 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 November 1990
AAAnnual Accounts
Legacy
12 November 1990
363363
Legacy
19 June 1990
288288
Accounts With Accounts Type Small
8 January 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Accounts With Accounts Type Small
2 December 1988
AAAnnual Accounts
Legacy
2 December 1988
363363
Legacy
1 December 1988
123Notice of Increase in Nominal Capital
Resolution
1 December 1988
RESOLUTIONSResolutions
Legacy
28 January 1988
403aParticulars of Charge Subject to s859A
Legacy
18 January 1988
363363
Accounts With Accounts Type Small
1 November 1987
AAAnnual Accounts
Accounts With Accounts Type Small
26 September 1987
AAAnnual Accounts
Legacy
25 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
6 November 1986
AAAnnual Accounts
Legacy
6 November 1986
363363
Accounts With Accounts Type Small
7 May 1986
AAAnnual Accounts
Legacy
7 May 1986
363363
Miscellaneous
30 March 1978
MISCMISC
Incorporation Company
30 March 1978
NEWINCIncorporation