Background WavePink WaveYellow Wave

FILTRATION LIMITED (02244893)

FILTRATION LIMITED (02244893) is an active UK company. incorporated on 18 April 1988. with registered office in Avonmouth. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. FILTRATION LIMITED has been registered for 37 years. Current directors include CAMPION, Derek, FORSMAN, Per-Arne, JOHANSSON, Finn Stefan and 1 others.

Company Number
02244893
Status
active
Type
ltd
Incorporated
18 April 1988
Age
37 years
Address
303b Dean Road, Avonmouth, BS11 8AT
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
CAMPION, Derek, FORSMAN, Per-Arne, JOHANSSON, Finn Stefan, SMITH, Richard Kevin
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FILTRATION LIMITED

FILTRATION LIMITED is an active company incorporated on 18 April 1988 with the registered office located in Avonmouth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. FILTRATION LIMITED was registered 37 years ago.(SIC: 46900)

Status

active

Active since 37 years ago

Company No

02244893

LTD Company

Age

37 Years

Incorporated 18 April 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

303b Dean Road Severnside Trading Estate Avonmouth, BS11 8AT,

Timeline

23 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Apr 88
Director Joined
Feb 12
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Nov 16
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Mar 19
Director Joined
Feb 20
Director Left
Mar 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CAMPION, Derek

Active
303b Dean Road, AvonmouthBS11 8AT
Born July 1970
Director
Appointed 06 Mar 2015

FORSMAN, Per-Arne

Active
Severnside Trading Estate, BristolBS11 8AT
Born July 1975
Director
Appointed 18 Apr 2024

JOHANSSON, Finn Stefan

Active
Severnside Trading Estate, BristolBS11 8AT
Born October 1966
Director
Appointed 18 Apr 2024

SMITH, Richard Kevin

Active
Severnside Trading Estate, BristolBS11 8AT
Born November 1979
Director
Appointed 18 Apr 2024

SWIFT, Johanna Snjolaug Storr

Resigned
Southstoke Road, BathBA2 5SN
Secretary
Appointed 31 Jul 1991
Resigned 31 Dec 2014

FENNESSY, Cathy

Resigned
303b Dean Road, AvonmouthBS11 8AT
Born November 1964
Director
Appointed 06 Mar 2015
Resigned 01 Apr 2024

FIELD, Declan Patrick

Resigned
Dean Road, AvonmouthBS11 8AT
Born March 1962
Director
Appointed 26 Nov 2018
Resigned 01 Apr 2024

LEKANG, Egil

Resigned
303b Dean Road, AvonmouthBS11 8AT
Born October 1956
Director
Appointed 06 Mar 2015
Resigned 01 Mar 2019

MISKIN, Susan

Resigned
Stockland East, HonitonEX14 9DN
Born January 1951
Director
Appointed 03 Jan 2012
Resigned 31 Dec 2014

O'BRIEN, Morgan

Resigned
303b Dean Road, AvonmouthBS11 8AT
Born October 1961
Director
Appointed 06 Mar 2015
Resigned 26 Nov 2018

REED, Nathan

Resigned
Dean Road, AvonmouthBS11 8AT
Born October 1987
Director
Appointed 01 Jan 2020
Resigned 29 Feb 2024

STEWART, David Graham

Resigned
Broadfield Cottage, ChippenhamSN14 7AD
Born October 1947
Director
Appointed N/A
Resigned 31 Oct 2016

SWIFT, George Michael Leslie

Resigned
Southstoke Road, BathBA2 5SN
Born November 1940
Director
Appointed N/A
Resigned 31 Dec 2014

SWIFT, Johanna Snjolaug Storr

Resigned
Bailbrook Lane, BathBA1 7AQ
Born March 1947
Director
Appointed 01 Oct 1990
Resigned 31 Dec 2014

Persons with significant control

1

Lakeside Park, CwmbranNP44 3XS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change Person Director Company
19 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Accounts With Accounts Type Small
24 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 August 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2008
AAAnnual Accounts
Legacy
28 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2002
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Legacy
14 November 2001
287Change of Registered Office
Accounts With Accounts Type Small
18 October 2001
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
22 October 1998
AAAnnual Accounts
Legacy
30 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1997
AAAnnual Accounts
Legacy
15 January 1997
395Particulars of Mortgage or Charge
Legacy
15 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 September 1996
AAAnnual Accounts
Legacy
16 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1995
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 October 1994
AAAnnual Accounts
Legacy
20 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1993
AAAnnual Accounts
Legacy
22 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1992
AAAnnual Accounts
Legacy
18 August 1992
363sAnnual Return (shuttle)
Legacy
18 August 1992
363(288)363(288)
Accounts With Accounts Type Small
23 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
19 August 1991
AAAnnual Accounts
Legacy
19 August 1991
288288
Legacy
19 August 1991
363b363b
Legacy
19 August 1991
363(287)363(287)
Legacy
11 December 1990
225(1)225(1)
Legacy
14 November 1990
288288
Accounts With Accounts Type Full
22 June 1990
AAAnnual Accounts
Legacy
22 June 1990
363363
Legacy
3 November 1989
395Particulars of Mortgage or Charge
Legacy
7 October 1988
288288
Legacy
7 October 1988
288288
Legacy
7 October 1988
287Change of Registered Office
Incorporation Company
18 April 1988
NEWINCIncorporation