Background WavePink WaveYellow Wave

FILTERMECH PLANT SALES LIMITED (02448311)

FILTERMECH PLANT SALES LIMITED (02448311) is an active UK company. incorporated on 30 November 1989. with registered office in Barnsley. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of trucks and other heavy vehicles. FILTERMECH PLANT SALES LIMITED has been registered for 36 years. Current directors include HANCOCK, Benjamin David, HEWITT, Jon, MARSHALL, Phillip.

Company Number
02448311
Status
active
Type
ltd
Incorporated
30 November 1989
Age
36 years
Address
Unit E Fall Bank Industrial Estate, Barnsley, S75 3LS
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of trucks and other heavy vehicles
Directors
HANCOCK, Benjamin David, HEWITT, Jon, MARSHALL, Phillip
SIC Codes
77120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FILTERMECH PLANT SALES LIMITED

FILTERMECH PLANT SALES LIMITED is an active company incorporated on 30 November 1989 with the registered office located in Barnsley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of trucks and other heavy vehicles. FILTERMECH PLANT SALES LIMITED was registered 36 years ago.(SIC: 77120)

Status

active

Active since 36 years ago

Company No

02448311

LTD Company

Age

36 Years

Incorporated 30 November 1989

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 17 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Unit E Fall Bank Industrial Estate Dodworth Barnsley, S75 3LS,

Previous Addresses

Unit 6-2 Seckar Wood Industrial Park Newmillerdam Wakefield West Yorkshire WF2 6QW
From: 30 November 1989To: 12 December 2019
Timeline

10 key events • 1989 - 2020

Funding Officers Ownership
Company Founded
Nov 89
Director Left
Oct 09
Director Left
Oct 12
Funding Round
Sept 13
Director Joined
Dec 13
Owner Exit
Jan 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Sept 20
Director Left
Sept 20
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HANCOCK, Benjamin David

Active
1 Goose Green, AltrinchamWA14 1DW
Born January 1991
Director
Appointed 20 Feb 2019

HEWITT, Jon

Active
Fall Bank Industrial Estate, BarnsleyS75 3LS
Born June 1974
Director
Appointed 06 Feb 2008

MARSHALL, Phillip

Active
Fall Bank Industrial Estate, BarnsleyS75 3LS
Born October 1975
Director
Appointed 25 Sept 2020

BLACK, Gary Lee

Resigned
Stand Old Hall, ManchesterM45 7ZZ
Secretary
Appointed 24 Jan 2008
Resigned 18 Jun 2012

LINDSAY SCOTT, Louise Marie

Resigned
Smithy Ridge Cottage, BarnsleyS75 4BX
Secretary
Appointed N/A
Resigned 24 Jan 2008

BLACK, Gary Lee

Resigned
Stand Old Hall, ManchesterM45 7ZZ
Born August 1970
Director
Appointed 24 Jan 2008
Resigned 12 Feb 2008

BROCKLESBY, Peter

Resigned
19 Westfield Avenue, DewsburyWF12 8EZ
Born January 1950
Director
Appointed N/A
Resigned 01 Dec 2003

HESFORD, Louise Marie

Resigned
Smithy Ridge Cottage, BarnsleyS75 4BX
Born July 1968
Director
Appointed 06 Feb 2008
Resigned 17 Oct 2012

KERR, Brian Powrie

Resigned
Cottam Village, PrestonPR4 0AB
Born April 1949
Director
Appointed 29 Jan 2008
Resigned 21 Apr 2008

LINDSAY SCOTT, David Matthew

Resigned
Smithy Ridge Cottage, BarnsleyS75 4BX
Born July 1960
Director
Appointed 29 Jan 2008
Resigned 07 Nov 2008

LINDSAY SCOTT, David Matthew

Resigned
Smithy Ridge Cottage, BarnsleyS75 4BX
Born July 1960
Director
Appointed N/A
Resigned 24 Jan 2008

MARTIN, David Robert

Resigned
11 Park Close, YorkYO42 4QR
Born August 1964
Director
Appointed 21 Jul 2008
Resigned 14 Aug 2009

MAXFIELD, Christopher Michael

Resigned
21 Forest Lane, HarrogateHG2 7HB
Born October 1953
Director
Appointed 06 Feb 2008
Resigned 25 Sept 2020

MAXFIELD, Christopher Michael

Resigned
21 Forest Lane, HarrogateHG2 7HB
Born October 1953
Director
Appointed 01 Aug 1995
Resigned 24 Jan 2008

ORANGE, Simon Sebastian

Resigned
Albert Square, AltrinchamWA14 2ND
Born August 1967
Director
Appointed 24 Jan 2008
Resigned 12 Feb 2008

ROBINSON, Geoffrey

Resigned
Unit 6-2 Seckar Wood Industrial, WakefieldWF2 6QW
Born June 1944
Director
Appointed 02 Dec 2013
Resigned 20 Feb 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Sebastian Orange

Ceased
20 Market Street, AltrinchamWA14 1PF
Born August 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Feb 2019
1 Goose Green, AltrinchamWA14 1DW

Nature of Control

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

Filing History

134

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Capital Allotment Shares
13 September 2013
SH01Allotment of Shares
Resolution
13 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Termination Secretary Company With Name
18 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Legacy
19 January 2009
363aAnnual Return
Miscellaneous
17 December 2008
MISCMISC
Legacy
14 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
155(6)a155(6)a
Resolution
4 February 2008
RESOLUTIONSResolutions
Resolution
4 February 2008
RESOLUTIONSResolutions
Resolution
4 February 2008
RESOLUTIONSResolutions
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
403aParticulars of Charge Subject to s859A
Legacy
31 January 2008
403aParticulars of Charge Subject to s859A
Legacy
31 January 2008
403aParticulars of Charge Subject to s859A
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
8 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
29 December 2003
169169
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
17 January 2002
287Change of Registered Office
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
28 February 2001
395Particulars of Mortgage or Charge
Legacy
19 February 2001
287Change of Registered Office
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
31 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Legacy
3 December 1996
363sAnnual Return (shuttle)
Legacy
5 April 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 March 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Legacy
2 October 1995
395Particulars of Mortgage or Charge
Legacy
11 August 1995
288288
Accounts With Accounts Type Full
10 May 1995
AAAnnual Accounts
Legacy
21 March 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
28 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1994
AAAnnual Accounts
Resolution
12 December 1993
RESOLUTIONSResolutions
Resolution
12 December 1993
RESOLUTIONSResolutions
Resolution
12 December 1993
RESOLUTIONSResolutions
Legacy
12 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1993
AAAnnual Accounts
Legacy
4 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1992
AAAnnual Accounts
Legacy
10 June 1992
363b363b
Legacy
9 June 1992
395Particulars of Mortgage or Charge
Legacy
12 March 1992
287Change of Registered Office
Accounts With Accounts Type Small
20 September 1991
AAAnnual Accounts
Legacy
20 September 1991
287Change of Registered Office
Legacy
5 February 1990
224224
Legacy
14 December 1989
288288
Legacy
14 December 1989
287Change of Registered Office
Incorporation Company
30 November 1989
NEWINCIncorporation