Background WavePink WaveYellow Wave

AP FILTRATION LIMITED (01969231)

AP FILTRATION LIMITED (01969231) is an active UK company. incorporated on 5 December 1985. with registered office in Cheltenham. The company operates in the Manufacturing sector, engaged in manufacture of air and spacecraft and related machinery. AP FILTRATION LIMITED has been registered for 40 years. Current directors include BLACKBIRD, Gareth David, HALL, Gareth Iain, PARKIN, Gareth Steven and 2 others.

Company Number
01969231
Status
active
Type
ltd
Incorporated
5 December 1985
Age
40 years
Address
Cleeve Business Park, Cheltenham, GL52 8TW
Industry Sector
Manufacturing
Business Activity
Manufacture of air and spacecraft and related machinery
Directors
BLACKBIRD, Gareth David, HALL, Gareth Iain, PARKIN, Gareth Steven, PRITCHARD, Matthew Lewis, SARTAIN, Brian Earl
SIC Codes
30300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AP FILTRATION LIMITED

AP FILTRATION LIMITED is an active company incorporated on 5 December 1985 with the registered office located in Cheltenham. The company operates in the Manufacturing sector, specifically engaged in manufacture of air and spacecraft and related machinery. AP FILTRATION LIMITED was registered 40 years ago.(SIC: 30300)

Status

active

Active since 40 years ago

Company No

01969231

LTD Company

Age

40 Years

Incorporated 5 December 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

APPH (BOLTON) LIMITED
From: 3 October 1995To: 3 June 2021
AP PRECISION HYDRAULICS (BOLTON) LIMITED
From: 5 December 1990To: 3 October 1995
AUTO SAFETY CENTRES LIMITED
From: 16 December 1985To: 5 December 1990
CHARTMEN LIMITED
From: 5 December 1985To: 16 December 1985
Contact
Address

Cleeve Business Park Bishops Cleeve Cheltenham, GL52 8TW,

Previous Addresses

Unit 1003 Great Bank Road Westhoughton Bolton BL5 3XU England
From: 5 November 2020To: 13 May 2021
8 Pembroke Court Manor Park Runcorn Cheshire WA7 1TG
From: 19 March 2014To: 5 November 2020
Great Bank Road Wingates Industrial Park Westhoughton Bolton BL5 3XN
From: 5 December 1985To: 19 March 2014
Timeline

32 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Dec 85
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
Apr 14
Director Left
Jun 17
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Loan Cleared
May 21
Director Left
May 21
Owner Exit
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
May 23
Director Joined
Nov 24
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

BLACKBIRD, Gareth David

Active
Bishops Cleeve, CheltenhamGL52 8TW
Born September 1977
Director
Appointed 04 May 2021

HALL, Gareth Iain

Active
Bishops Cleeve, CheltenhamGL52 8TW
Born May 1972
Director
Appointed 04 May 2021

PARKIN, Gareth Steven

Active
Bishops Cleeve, CheltenhamGL52 8TW
Born October 1982
Director
Appointed 14 Feb 2025

PRITCHARD, Matthew Lewis

Active
Bishops Cleeve, CheltenhamGL52 8TW
Born January 1978
Director
Appointed 11 Oct 2021

SARTAIN, Brian Earl

Active
Bishops Cleeve, CheltenhamGL52 8TW
Born December 1967
Director
Appointed 31 Aug 2024

CUMMINGS, Michael Andrew

Resigned
76 Herondale Road, LiverpoolL18 1LB
Secretary
Appointed 16 Oct 2003
Resigned 18 May 2012

CUMMINGS, Michael Andrew

Resigned
76 Herondale Road, LiverpoolL18 1LB
Secretary
Appointed 21 Oct 2002
Resigned 13 May 2003

HASLAM, David John

Resigned
6 Ivy Bank Close, BoltonBL1 7EF
Secretary
Appointed N/A
Resigned 20 Oct 1997

SHARROCK, Jon Stewart

Resigned
Pembroke Court, RuncornWA7 1TG
Secretary
Appointed 21 May 2012
Resigned 03 Feb 2014

WILSON, William Samuel

Resigned
17 Greengate, KendalLA8 8NF
Secretary
Appointed 20 Oct 1997
Resigned 25 Apr 2000

WOODS, Tracy Louise

Resigned
69 Hampshire Road, PrestonPR5 4NJ
Secretary
Appointed 13 May 2003
Resigned 16 Oct 2003

WOODS, Tracy Louise

Resigned
69 Hampshire Road, PrestonPR5 4NJ
Secretary
Appointed 25 Apr 2000
Resigned 21 Oct 2002

ANDREW, Julie Elizabeth

Resigned
Bishops Cleeve, CheltenhamGL52 8TW
Born December 1963
Director
Appointed 15 Sept 2020
Resigned 04 May 2021

ARSENAULT, Stéphane

Resigned
St-Charles Street West, Suite 658, LongueuilJ4K 5G4
Born March 1970
Director
Appointed 03 Feb 2014
Resigned 15 Sept 2020

ASKEW, Michael John

Resigned
Great Bank Road, WesthoughtonBL5 3XN
Born April 1960
Director
Appointed 14 Apr 2010
Resigned 24 Sept 2012

BREWER, William

Resigned
6 Stanlowe View, LiverpoolL19 0PX
Born August 1931
Director
Appointed N/A
Resigned 16 Jul 1993

HARRISON, Martin David

Resigned
4 Laithebank Drive, HuddersfieldHD7 1PL
Born July 1954
Director
Appointed 16 Mar 1995
Resigned 28 Apr 1995

HASLAM, David John

Resigned
6 Ivy Bank Close, BoltonBL1 7EF
Born October 1944
Director
Appointed N/A
Resigned 14 Apr 2010

JOHNSTONE, Mark Robin

Resigned
Pembroke Court, RuncornWA7 1TG
Born September 1968
Director
Appointed 24 Sept 2012
Resigned 03 Feb 2014

KANG, Anoop

Resigned
Bishops Cleeve, CheltenhamGL52 8TW
Born November 1974
Director
Appointed 04 May 2021
Resigned 14 Jun 2021

LABBÉ, Gilles

Resigned
St-Charles Street West, Suite 658, LongueuilJ4K 5G4
Born April 1956
Director
Appointed 03 Feb 2014
Resigned 15 Sept 2020

MESHAY, Michael

Resigned
St-Charles Street West, Suite 658, LongueuilJ4K 5G4
Born May 1955
Director
Appointed 03 Feb 2014
Resigned 05 Jun 2017

NAGI, Sunil

Resigned
Bishops Cleeve, CheltenhamGL52 8TW
Born May 1986
Director
Appointed 15 Sept 2020
Resigned 04 May 2021

PEARSON, Keith Anthony

Resigned
8 Home Park, ChesterCH1 6NW
Born May 1947
Director
Appointed N/A
Resigned 23 Feb 1996

ROY, Gaétan

Resigned
St-Charles Street West, Suite 600, West Tower, QuebecJ4K 5G4
Born January 1959
Director
Appointed 03 Feb 2014
Resigned 04 May 2021

SHARROCK, Jon Stewart

Resigned
Pembroke Court, RuncornWA7 1TG
Born May 1969
Director
Appointed 24 Sept 2012
Resigned 03 Feb 2014

WHITEHEAD, Thomas Peter, Mr.

Resigned
Broom Cottage, Alderley EdgeSK9 7UL
Born February 1947
Director
Appointed 19 Jul 1993
Resigned 18 Jul 2000

WOOLRYCH, Toby Richard

Resigned
Cheltenham Road East, GloucesterGL2 9QL
Born September 1966
Director
Appointed 22 May 2023
Resigned 14 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
Bishops Cleeve, CheltenhamGL52 8TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2021
Pembroke Court, RuncornWA7 1TG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 May 2021
Fundings
Financials
Latest Activities

Filing History

188

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2025
AAAnnual Accounts
Legacy
8 January 2025
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Legacy
2 November 2024
GUARANTEE2GUARANTEE2
Legacy
2 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2022
AAAnnual Accounts
Legacy
17 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
15 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Certificate Change Of Name Company
3 June 2021
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
14 May 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
14 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Resolution
7 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2018
AAAnnual Accounts
Resolution
24 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Resolution
23 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Dormant
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Resolution
1 May 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
29 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Memorandum Articles
28 April 2014
MEM/ARTSMEM/ARTS
Change Account Reference Date Company Current Extended
23 April 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Termination Secretary Company With Name
19 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Termination Secretary Company
22 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 July 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 September 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 September 2005
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2004
AAAnnual Accounts
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 October 2003
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
26 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 September 2002
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 2000
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 August 1999
AAAnnual Accounts
Legacy
3 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 1998
AAAnnual Accounts
Legacy
29 July 1998
363sAnnual Return (shuttle)
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 October 1997
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Resolution
23 December 1996
RESOLUTIONSResolutions
Resolution
23 December 1996
RESOLUTIONSResolutions
Resolution
23 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 October 1996
AAAnnual Accounts
Legacy
11 August 1996
363sAnnual Return (shuttle)
Legacy
19 March 1996
288288
Accounts With Accounts Type Dormant
23 October 1995
AAAnnual Accounts
Certificate Change Of Name Company
2 October 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 1995
363sAnnual Return (shuttle)
Legacy
10 May 1995
288288
Resolution
13 April 1995
RESOLUTIONSResolutions
Legacy
7 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
25 July 1994
AAAnnual Accounts
Legacy
25 July 1994
363sAnnual Return (shuttle)
Legacy
9 December 1993
288288
Accounts With Accounts Type Dormant
29 August 1993
AAAnnual Accounts
Legacy
29 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 1993
AAAnnual Accounts
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
31 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 1992
AAAnnual Accounts
Legacy
14 November 1991
363b363b
Legacy
3 September 1991
288288
Legacy
3 September 1991
288288
Legacy
3 September 1991
288288
Legacy
3 September 1991
288288
Legacy
3 September 1991
288288
Legacy
3 September 1991
288288
Legacy
3 September 1991
288288
Legacy
12 May 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
7 December 1990
AAAnnual Accounts
Legacy
5 December 1990
363363
Certificate Change Of Name Company
4 December 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 December 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 1989
288288
Accounts With Accounts Type Dormant
6 November 1989
AAAnnual Accounts
Legacy
1 November 1989
363363
Accounts With Made Up Date
2 November 1988
AAAnnual Accounts
Legacy
2 November 1988
363363
Legacy
18 May 1988
288288
Accounts With Made Up Date
22 July 1987
AAAnnual Accounts
Legacy
22 July 1987
363363
Legacy
9 February 1987
288288
Legacy
29 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 September 1986
225(2)225(2)
Accounts With Accounts Type Dormant
15 July 1986
AAAnnual Accounts
Legacy
10 July 1986
288288
Legacy
10 June 1986
363363
Legacy
2 May 1986
288288
Certificate Change Of Name Company
13 December 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 December 1985
NEWINCIncorporation