Background WavePink WaveYellow Wave

FREUDENBERG FILTRATION TECHNOLOGIES UK LIMITED (02888870)

FREUDENBERG FILTRATION TECHNOLOGIES UK LIMITED (02888870) is an active UK company. incorporated on 18 January 1994. with registered office in Crewe. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). FREUDENBERG FILTRATION TECHNOLOGIES UK LIMITED has been registered for 32 years. Current directors include BROWN, Dionne Elizabeth, KLINK, Antje.

Company Number
02888870
Status
active
Type
ltd
Incorporated
18 January 1994
Age
32 years
Address
Unit 3a Apollo Park, Crewe, CW1 6HX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BROWN, Dionne Elizabeth, KLINK, Antje
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREUDENBERG FILTRATION TECHNOLOGIES UK LIMITED

FREUDENBERG FILTRATION TECHNOLOGIES UK LIMITED is an active company incorporated on 18 January 1994 with the registered office located in Crewe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). FREUDENBERG FILTRATION TECHNOLOGIES UK LIMITED was registered 32 years ago.(SIC: 32990)

Status

active

Active since 32 years ago

Company No

02888870

LTD Company

Age

32 Years

Incorporated 18 January 1994

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 8 January 2026 (2 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

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

FILTRATION ENGINEERING LIMITED
From: 18 January 1994To: 28 August 2012
Contact
Address

Unit 3a Apollo Park Crewe, CW1 6HX,

Previous Addresses

Unit 15 Orion Park Off University Way Crewe Cheshire CW1 6NG
From: 18 September 2013To: 2 November 2018
Unit B9 Lowfields Close Lowfields Business Park Elland Halifax West Yorkshire HX5 9DX
From: 18 January 1994To: 18 September 2013
Timeline

21 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Dec 16
Director Left
Mar 19
Director Joined
Nov 19
Director Left
Jan 20
Director Joined
Jan 21
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Nov 24
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BRAY, Kelly

Active
Apollo Park, CreweCW1 6HX
Secretary
Appointed 11 Oct 2024

BROWN, Dionne Elizabeth

Active
Apollo Park, CreweCW1 6HX
Born June 1978
Director
Appointed 11 Oct 2024

KLINK, Antje

Active
Hohnewerg, Weinheim69469
Born November 1968
Director
Appointed 14 Oct 2025

HOY, Ian

Resigned
15 Brundle Avenue, CastlefieldsST16 1AH
Secretary
Appointed 01 Mar 2004
Resigned 02 Jan 2008

MARKHAM, Paul

Resigned
Orion Park, CreweCW1 6NG
Secretary
Appointed 02 Jan 2008
Resigned 16 Sept 2015

NGINDI, Hilary

Resigned
Apollo Park, CreweCW1 6HX
Secretary
Appointed 22 Oct 2021
Resigned 01 Sept 2023

SMITH, Mark Andrew

Resigned
Haymoor Green Farm, NantwichCW7 5HH
Secretary
Appointed 29 Sept 1998
Resigned 26 Feb 2004

TURNER, Adam Charles

Resigned
Apollo Park, CreweCW1 6HX
Secretary
Appointed 19 Aug 2019
Resigned 22 Oct 2021

WILLIAMS, Cheryl Lindy

Resigned
Apollo Park, CreweCW1 6HX
Secretary
Appointed 17 Sept 2015
Resigned 16 Aug 2019

WILLIAMS, Trevor Emlyn

Resigned
92 Carrington Lane, SaleM33 5NG
Secretary
Appointed 18 Jan 1994
Resigned 29 Sept 1998

ARENAS, Ivan Rodrigo Martinez

Resigned
Apollo Park, CreweCW1 6HX
Born November 1980
Director
Appointed 01 Dec 2022
Resigned 11 Oct 2024

BERBNER, Stefan, Dr

Resigned
Voeckelsbacherstrasse 1, Weiher
Born June 1963
Director
Appointed 02 Jan 2008
Resigned 28 Jan 2011

BRIGHT, Russell Steven

Resigned
Orion Park, CreweCW1 6NG
Born May 1962
Director
Appointed 13 Apr 2015
Resigned 17 Jun 2016

HOY, Ian

Resigned
15 Brundle Avenue, CastlefieldsST16 1AH
Born September 1966
Director
Appointed 01 Mar 2004
Resigned 02 Jan 2008

HURST, Lisa

Resigned
Apollo Park, CreweCW1 6HX
Born July 1979
Director
Appointed 11 Oct 2024
Resigned 17 Oct 2025

LANGFORD, Steven Geoffrey

Resigned
Apollo Park, CreweCW1 6HX
Born March 1955
Director
Appointed 02 Jan 2008
Resigned 03 Jan 2020

LIN, Rumin

Resigned
Apollo Park, CreweCW1 6HX
Born July 1979
Director
Appointed 25 Nov 2019
Resigned 30 Nov 2022

SCHMITT, Daniel, Doctor

Resigned
2, Weinheim
Born May 1970
Director
Appointed 28 Jan 2011
Resigned 13 Apr 2015

SELL-POELLOTH, Sandra Silvia

Resigned
Apollo Park, CreweCW1 6HX
Born April 1973
Director
Appointed 27 Jan 2021
Resigned 14 Oct 2025

SHORT, Anthony Graham

Resigned
Apollo Park, CreweCW1 6HX
Born April 1964
Director
Appointed 05 Dec 2016
Resigned 29 Mar 2019

SMITH, Mark Andrew

Resigned
Haymoor Green Farm, NantwichCW7 5HH
Born August 1962
Director
Appointed 18 Jan 1994
Resigned 26 Feb 2004

WRAY, Richard Stuart

Resigned
14 Outwoods Close, StaffordST18 0JR
Born June 1945
Director
Appointed 18 Jan 1994
Resigned 02 Jan 2008

Persons with significant control

1

0 Active
1 Ceased
Apollo Park, CreweCW1 6HX

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
Ceased 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 October 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 October 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Change Person Secretary Company With Change Date
20 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Certificate Change Of Name Company
28 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Small
21 October 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
5 March 2008
363aAnnual Return
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
225Change of Accounting Reference Date
Legacy
9 January 2008
287Change of Registered Office
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 August 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
13 February 2006
288cChange of Particulars
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2005
AAAnnual Accounts
Legacy
29 November 2005
288cChange of Particulars
Legacy
13 April 2005
88(2)R88(2)R
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 November 2004
AAAnnual Accounts
Legacy
16 April 2004
173173
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
169169
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 2001
AAAnnual Accounts
Legacy
10 April 2001
287Change of Registered Office
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2000
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1997
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1996
AAAnnual Accounts
Legacy
23 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
27 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 March 1994
224224
Incorporation Company
18 January 1994
NEWINCIncorporation