Background WavePink WaveYellow Wave

FILTRONIC BROADBAND LIMITED (03398105)

FILTRONIC BROADBAND LIMITED (03398105) is an active UK company. incorporated on 3 July 1997. with registered office in Sedgefield. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. FILTRONIC BROADBAND LIMITED has been registered for 28 years. Current directors include BLACK, Mark John, EDINGTON, Nathaniel, TYERMAN, Michael.

Company Number
03398105
Status
active
Type
ltd
Incorporated
3 July 1997
Age
28 years
Address
1 Rosalind Franklin Way, Sedgefield, TS21 3FR
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
BLACK, Mark John, EDINGTON, Nathaniel, TYERMAN, Michael
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FILTRONIC BROADBAND LIMITED

FILTRONIC BROADBAND LIMITED is an active company incorporated on 3 July 1997 with the registered office located in Sedgefield. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. FILTRONIC BROADBAND LIMITED was registered 28 years ago.(SIC: 26110)

Status

active

Active since 28 years ago

Company No

03398105

LTD Company

Age

28 Years

Incorporated 3 July 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

FILTRONIC CABLE LIMITED
From: 5 November 1997To: 10 May 2000
KENTLEIGH LIMITED
From: 3 July 1997To: 5 November 1997
Contact
Address

1 Rosalind Franklin Way Netpark Sedgefield, TS21 3FR,

Previous Addresses

Plexus 1 Netpark Thomas Wright Way Sedgefield County Durham TS21 3FD England
From: 3 May 2022To: 2 March 2026
Plexus 1 Netpark Thomas Wright Way Sedgefield Stockton-on-Tees County Durham TS21 3FD England
From: 3 May 2022To: 3 May 2022
Filtronic House 3 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA
From: 14 November 2012To: 3 May 2022
Unit 2 Acorn Park Charlestown Shipley West Yorkshire BD17 7SW United Kingdom
From: 3 July 1997To: 14 November 2012
Timeline

25 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Apr 14
Director Joined
Jun 14
Loan Secured
Feb 15
Director Left
Mar 15
Loan Cleared
Aug 15
Loan Secured
Oct 15
Loan Secured
Dec 15
Director Joined
Jan 16
Director Joined
Jul 16
Loan Cleared
May 17
Loan Secured
Aug 17
Director Left
Aug 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Dec 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Joined
May 24
Director Left
May 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

SHAW, Sarah Louise

Active
Netpark, SedgefieldTS21 3FR
Secretary
Appointed 01 Sept 2025

BLACK, Mark John

Active
Netpark, SedgefieldTS21 3FR
Born November 1967
Director
Appointed 08 Nov 2019

EDINGTON, Nathaniel

Active
Netpark, SedgefieldTS21 3FR
Born July 1969
Director
Appointed 13 May 2024

TYERMAN, Michael

Active
Netpark, SedgefieldTS21 3FR
Born September 1978
Director
Appointed 07 Jul 2016

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 03 Jul 1997
Resigned 01 Oct 1997

HARRISON, Michael Patrick

Resigned
Westways 7 North Lane, LeedsLS8 2QJ
Secretary
Appointed 01 Oct 1997
Resigned 04 Mar 1998

MOYNIHAN, Maura Eilis, Dr

Resigned
Thomas Wright Way, SedgefieldTS21 3FD
Secretary
Appointed 02 Apr 2004
Resigned 01 Jun 2022

SCHOFIELD, Christopher Ernest

Resigned
8 George Street, BradfordBD18 3EZ
Secretary
Appointed 04 Mar 1998
Resigned 02 Apr 2004

TYERMAN, Michael

Resigned
Thomas Wright Way, SedgefieldTS21 3FD
Secretary
Appointed 01 Jun 2022
Resigned 01 Sept 2025

BRENNAN, Michael Peter

Resigned
3 Farr Holme, DarlingtonDL3 8QZ
Born July 1960
Director
Appointed 18 Sept 2009
Resigned 15 Apr 2014

FRIPP, Simon

Resigned
Boodles, LeedsLS20 8JH
Born April 1967
Director
Appointed 12 May 2000
Resigned 01 Jan 2001

GIBBS, Richard William

Resigned
Thomas Wright Way, SedgefieldTS21 3FD
Born April 1959
Director
Appointed 03 Dec 2020
Resigned 13 May 2024

GIBSON, Iain Andrew

Resigned
23 Caledonian Road, PeeblesEH45 9DJ
Born December 1954
Director
Appointed 29 Sept 2006
Resigned 21 Sept 2007

HARRISON, Michael Patrick

Resigned
Westways 7 North Lane, LeedsLS8 2QJ
Born February 1959
Director
Appointed 04 Mar 1998
Resigned 12 May 2000

HARRISON, Michael Patrick

Resigned
Westways 7 North Lane, LeedsLS8 2QJ
Born February 1959
Director
Appointed 01 Oct 1997
Resigned 24 Jan 1998

HINDSON, Charles Richard

Resigned
21 Gauden Road, LondonSW4 6LR
Born June 1959
Director
Appointed 25 Mar 2005
Resigned 19 Sept 2008

KRIER, Peter, Dr

Resigned
Coppers Lodge, HuntonDL8 1QE
Born October 1963
Director
Appointed 12 Dec 1997
Resigned 24 Jan 1998

MARDIA, Hemant Kumar

Resigned
The Fold Rudding Dower, HarrogateHG3 1LL
Born November 1961
Director
Appointed 02 Nov 2007
Resigned 21 Sept 2012

MARDIA, Hemant Kumar

Resigned
1 Westwood Rise, LeedsLS29 9SW
Born November 1961
Director
Appointed 04 Mar 1998
Resigned 28 May 2004

MARDIA, Hemant Kumar

Resigned
1 Westwood Rise, LeedsLS29 9SW
Born November 1961
Director
Appointed 01 Oct 1997
Resigned 24 Jan 1998

MOBBS, Christopher Ian, Dr

Resigned
The Croft, IlkleyLS29 6NP
Born April 1962
Director
Appointed 29 Sept 2006
Resigned 20 Nov 2006

MOLE, Stephen Richard

Resigned
Moor Lane, StockportSK7 1PW
Born April 1956
Director
Appointed 05 Aug 2008
Resigned 18 Sept 2009

MOTHERSDALE, Keith

Resigned
7 Fyfe Crescent, BradfordBD17 6DR
Born June 1959
Director
Appointed 01 Oct 1997
Resigned 24 Jan 1998

NEEDLE, Alan Robert

Resigned
St. James Drive, HarrogateHG2 8HT
Born December 1954
Director
Appointed 21 Sept 2012
Resigned 13 Mar 2015

RHODES, Barbara Margaret

Resigned
Dabarda West Winds, LeedsLS29 6QD
Born January 1943
Director
Appointed 26 Jan 1998
Resigned 04 Mar 1998

RHODES, John David, Professor

Resigned
West Winds, IlkleyLS29 6QD
Born October 1943
Director
Appointed 01 Oct 1997
Resigned 29 Sept 2006

ROULSTON, John Francis, Professor

Resigned
Dun Dornaigh, EdinburghEH5 3RP
Born June 1948
Director
Appointed 25 Mar 2005
Resigned 29 Jan 2006

SMITH, Robert St John

Resigned
St. Marks Avenue, HarrogateHG2 8AE
Born March 1964
Director
Appointed 18 Jun 2014
Resigned 31 Oct 2019

SNOWDEN, Christopher Maxwell, Professor

Resigned
Blackwell House, GuildfordGU3 1DF
Born March 1956
Director
Appointed 01 Jun 2004
Resigned 06 Apr 2005

THORNTON, Michael John

Resigned
71 Silverdale Avenue, LeedsLS20 8BG
Born May 1952
Director
Appointed 12 May 2000
Resigned 28 May 2004

TRIGG, Paul

Resigned
3 Moorland Gardens, LeedsLS17 6JT
Born June 1959
Director
Appointed 01 Oct 1997
Resigned 24 Jan 1998

WEAVER, Michael Andrew

Resigned
3 Airport West, LeedsLS19 7ZA
Born August 1974
Director
Appointed 25 Jan 2016
Resigned 01 Aug 2019

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 03 Jul 1997
Resigned 01 Oct 1997

Persons with significant control

1

Lancaster Way, LeedsLS19 7ZA

Nature of Control

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

Filing History

184

Accounts With Accounts Type Full
3 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Memorandum Articles
15 October 2024
MAMA
Resolution
15 October 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Statement Of Companys Objects
8 October 2024
CC04CC04
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Mortgage Charge Whole Release With Charge Number
23 June 2015
MR05Certification of Charge
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
9 April 2015
MR05Certification of Charge
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 November 2012
AD01Change of Registered Office Address
Legacy
4 October 2012
MG01MG01
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
7 August 2012
AR01AR01
Change Person Secretary Company With Change Date
6 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Full
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
23 July 2009
353353
Legacy
23 July 2009
288cChange of Particulars
Legacy
22 July 2009
288cChange of Particulars
Legacy
27 April 2009
287Change of Registered Office
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Legacy
22 September 2008
287Change of Registered Office
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
363aAnnual Return
Legacy
10 July 2008
190190
Legacy
26 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
363sAnnual Return (shuttle)
Legacy
9 July 2007
287Change of Registered Office
Accounts With Accounts Type Full
28 March 2007
AAAnnual Accounts
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
18 November 2006
403aParticulars of Charge Subject to s859A
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
1 August 2005
288cChange of Particulars
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 2004
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Resolution
4 March 2004
RESOLUTIONSResolutions
Resolution
4 March 2004
RESOLUTIONSResolutions
Legacy
2 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 August 2003
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
31 December 2002
AUDAUD
Accounts With Accounts Type Full
4 August 2002
AAAnnual Accounts
Legacy
27 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2001
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Legacy
9 March 2001
395Particulars of Mortgage or Charge
Legacy
20 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 May 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Legacy
21 July 1999
288cChange of Particulars
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
24 March 1999
403aParticulars of Charge Subject to s859A
Resolution
16 November 1998
RESOLUTIONSResolutions
Resolution
16 November 1998
RESOLUTIONSResolutions
Resolution
16 November 1998
RESOLUTIONSResolutions
Resolution
16 November 1998
RESOLUTIONSResolutions
Legacy
2 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
31 July 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
363sAnnual Return (shuttle)
Legacy
1 May 1998
225Change of Accounting Reference Date
Legacy
25 March 1998
288aAppointment of Director or Secretary
Resolution
12 March 1998
RESOLUTIONSResolutions
Legacy
12 March 1998
287Change of Registered Office
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
88(2)R88(2)R
Legacy
5 January 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 November 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 November 1997
RESOLUTIONSResolutions
Resolution
5 November 1997
RESOLUTIONSResolutions
Resolution
5 November 1997
RESOLUTIONSResolutions
Resolution
5 November 1997
RESOLUTIONSResolutions
Resolution
5 November 1997
RESOLUTIONSResolutions
Resolution
5 November 1997
RESOLUTIONSResolutions
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
287Change of Registered Office
Resolution
15 October 1997
RESOLUTIONSResolutions
Resolution
15 October 1997
RESOLUTIONSResolutions
Resolution
15 October 1997
RESOLUTIONSResolutions
Resolution
15 October 1997
RESOLUTIONSResolutions
Resolution
15 October 1997
RESOLUTIONSResolutions
Legacy
15 October 1997
123Notice of Increase in Nominal Capital
Resolution
15 October 1997
RESOLUTIONSResolutions
Incorporation Company
3 July 1997
NEWINCIncorporation