Background WavePink WaveYellow Wave

FILRITE LIMITED (02876841)

FILRITE LIMITED (02876841) is an active UK company. incorporated on 1 December 1993. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750). FILRITE LIMITED has been registered for 32 years. Current directors include KESSLER, Mordechai, SMITH, Richard John Alan, Dr, THOMSON, Richard Stewart.

Company Number
02876841
Status
active
Type
ltd
Incorporated
1 December 1993
Age
32 years
Address
2nd Floor 2 The Embankment, Leeds, LS1 4BA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
Directors
KESSLER, Mordechai, SMITH, Richard John Alan, Dr, THOMSON, Richard Stewart
SIC Codes
46750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FILRITE LIMITED

FILRITE LIMITED is an active company incorporated on 1 December 1993 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750). FILRITE LIMITED was registered 32 years ago.(SIC: 46750)

Status

active

Active since 32 years ago

Company No

02876841

LTD Company

Age

32 Years

Incorporated 1 December 1993

Size

N/A

Accounts

ARD: 25/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 25 January 2027
Period: 1 May 2025 - 25 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

TL12 LIMITED
From: 1 December 1993To: 14 November 1994
Contact
Address

2nd Floor 2 The Embankment Sovereign Street Leeds, LS1 4BA,

Previous Addresses

100 Wellington Street Leeds West Yorkshire LS1 4LT
From: 1 December 1993To: 2 June 2010
Timeline

11 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Nov 93
Director Left
Jul 11
Director Left
Feb 12
Director Joined
Apr 12
Director Joined
Sept 12
Director Left
Sept 18
Owner Exit
Nov 24
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jun 25
Director Joined
Jul 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

THOMSON, Richard Stewart

Active
2 The Embankment, LeedsLS1 4BA
Secretary
Appointed 31 Jul 2025

KESSLER, Mordechai

Active
2 The Embankment, LeedsLS1 4BA
Born June 1955
Director
Appointed 26 Jul 2007

SMITH, Richard John Alan, Dr

Active
2 The Embankment, LeedsLS1 4BA
Born March 1959
Director
Appointed 03 Sept 2012

THOMSON, Richard Stewart

Active
2 The Embankment, LeedsLS1 4BA
Born September 1971
Director
Appointed 31 Jul 2025

BOYLE, Colin

Resigned
2 The Embankment, LeedsLS1 4BA
Secretary
Appointed 23 May 2019
Resigned 01 Jan 2023

BREWIN, Gareth

Resigned
2 The Embankment, LeedsLS1 4BA
Secretary
Appointed 24 Aug 2018
Resigned 23 May 2019

BRIGGS, Michelle Jayne

Resigned
2 The Embankment, LeedsLS1 4BA
Secretary
Appointed 16 Dec 1996
Resigned 08 Feb 2012

EDWARDS, Simon Andrew

Resigned
2 The Embankment, LeedsLS1 4BA
Secretary
Appointed 09 Feb 2012
Resigned 24 Aug 2018

LEVINE, Peter Michael

Resigned
32 West Court, LeedsLS8 2JN
Nominee secretary
Appointed 01 Dec 1993
Resigned 02 Nov 1994

LEVINE, Peter Michael

Resigned
Waldheimstrasse 31, Zug 6300
Secretary
Appointed N/A
Resigned 10 Dec 1996

O'MALLEY, Anita

Resigned
2 The Embankment, LeedsLS1 4BA
Secretary
Appointed 01 Oct 2023
Resigned 18 Apr 2025

ALEXANDER, Utrick Ashley

Resigned
Little Paddocks Chapel Court, WetherbyLS22 4BD
Born February 1943
Director
Appointed 04 Nov 1994
Resigned 26 Jul 2007

EDWARDS, Simon Andrew

Resigned
2 The Embankment, LeedsLS1 4BA
Born January 1976
Director
Appointed 28 Mar 2012
Resigned 24 Aug 2018

HALL, Nichole Pia

Resigned
2 The Embankment, LeedsLS1 4BA
Born September 1969
Director
Appointed 11 Sept 2007
Resigned 23 Jun 2011

HODGETTS, Phillip James

Resigned
The Kloof 44 Long Ridge Lane, YorkYO26 6HA
Born September 1947
Director
Appointed 04 Nov 1994
Resigned 16 Dec 1996

MCGREGOR, Lindsay Helen

Resigned
Newton Lodge Gardens, LeedsLS8 2PF
Born August 1962
Nominee director
Appointed 01 Dec 1993
Resigned 04 Nov 1994

THOMAS, Ieuan Jenkin

Resigned
2 The Embankment, LeedsLS1 4BA
Born June 1935
Director
Appointed 26 Jul 2007
Resigned 22 Feb 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Mordechai Kessler

Ceased
Hampton Court, RuncornWA7 1TU
Born June 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Sovereign Street, LeedsLS1 4BA

Nature of Control

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

Filing History

130

Accounts With Accounts Type Small
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Resolution
24 June 2025
RESOLUTIONSResolutions
Memorandum Articles
24 June 2025
MAMA
Mortgage Satisfy Charge Full
19 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Small
18 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Legacy
7 March 2012
MG01MG01
Legacy
5 March 2012
MG02MG02
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Legacy
28 February 2012
MG01MG01
Appoint Person Secretary Company With Name
21 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Accounts With Accounts Type Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Secretary Company With Change Date
26 October 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
2 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
26 October 2009
AAAnnual Accounts
Accounts With Accounts Type Small
16 January 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Small
7 February 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
13 November 2007
190190
Legacy
13 November 2007
353353
Legacy
19 September 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
15 August 2007
AUDAUD
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Legacy
7 August 2007
155(6)a155(6)a
Memorandum Articles
7 August 2007
MEM/ARTSMEM/ARTS
Resolution
7 August 2007
RESOLUTIONSResolutions
Resolution
7 August 2007
RESOLUTIONSResolutions
Auditors Resignation Company
7 August 2007
AUDAUD
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 January 2007
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Accounts With Accounts Type Small
23 December 2005
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2003
AAAnnual Accounts
Accounts With Accounts Type Small
12 December 2002
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2001
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
27 September 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
7 November 2000
AAAnnual Accounts
Legacy
2 November 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
287Change of Registered Office
Legacy
1 November 1999
363sAnnual Return (shuttle)
Legacy
11 October 1999
288cChange of Particulars
Accounts With Accounts Type Small
3 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Legacy
4 July 1998
288cChange of Particulars
Legacy
10 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
4 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Resolution
23 December 1996
RESOLUTIONSResolutions
Resolution
23 December 1996
RESOLUTIONSResolutions
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
395Particulars of Mortgage or Charge
Legacy
20 December 1996
155(6)a155(6)a
Memorandum Articles
12 December 1996
MEM/ARTSMEM/ARTS
Legacy
11 December 1996
363sAnnual Return (shuttle)
Legacy
20 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1995
AAAnnual Accounts
Legacy
18 January 1995
363sAnnual Return (shuttle)
Legacy
6 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
11 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 1994
225(1)225(1)
Legacy
10 November 1994
288288
Legacy
10 November 1994
288288
Legacy
10 November 1994
287Change of Registered Office
Legacy
5 November 1994
288288
Incorporation Company
1 December 1993
NEWINCIncorporation