Background WavePink WaveYellow Wave

THE FILTA GROUP LIMITED (04302850)

THE FILTA GROUP LIMITED (04302850) is an active UK company. incorporated on 11 October 2001. with registered office in Macclesfield. The company operates in the Manufacturing sector, engaged in unknown sic code (33200) and 1 other business activities. THE FILTA GROUP LIMITED has been registered for 24 years. Current directors include BAYLISS, Andrew, MALLOWS, Andrew John, MOLLOY, Peter John and 1 others.

Company Number
04302850
Status
active
Type
ltd
Incorporated
11 October 2001
Age
24 years
Address
Ashwood Court Springwood Close, Macclesfield, SK10 2XF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
BAYLISS, Andrew, MALLOWS, Andrew John, MOLLOY, Peter John, MORLEY, Harriet
SIC Codes
33200, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FILTA GROUP LIMITED

THE FILTA GROUP LIMITED is an active company incorporated on 11 October 2001 with the registered office located in Macclesfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200) and 1 other business activity. THE FILTA GROUP LIMITED was registered 24 years ago.(SIC: 33200, 70100)

Status

active

Active since 24 years ago

Company No

04302850

LTD Company

Age

24 Years

Incorporated 11 October 2001

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 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

THE FILTA GROUP HOLDINGS LIMITED
From: 11 October 2001To: 30 December 2002
Contact
Address

Ashwood Court Springwood Close Tytherington Business Park Macclesfield, SK10 2XF,

Previous Addresses

The Locks Hillmorton Rugby Warwickshire CV21 4PP
From: 11 October 2001To: 26 January 2025
Timeline

24 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Dec 14
Funding Round
Dec 16
Director Joined
May 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Loan Secured
Dec 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
May 20
Director Joined
Sept 22
Loan Secured
Apr 23
Loan Cleared
May 23
Director Left
Jul 23
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Loan Secured
Sept 25
Loan Cleared
Sept 25
Director Left
Feb 26
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BAYLISS, Andrew

Active
Springwood Close, MacclesfieldSK10 2XF
Born February 1973
Director
Appointed 20 Jan 2025

MALLOWS, Andrew John

Active
Springwood Close, MacclesfieldSK10 2XF
Born November 1969
Director
Appointed 13 Sept 2022

MOLLOY, Peter John

Active
Springwood Close, MacclesfieldSK10 2XF
Born August 1961
Director
Appointed 20 Jan 2025

MORLEY, Harriet

Active
Springwood Close, MacclesfieldSK10 2XF
Born August 1988
Director
Appointed 20 May 2020

HILL, Charles

Resigned
28 Millholme Close, SouthamCV47 1FQ
Secretary
Appointed 13 Nov 2003
Resigned 20 Feb 2009

SAYERS, Jason Charles

Resigned
Baldwins Cottage, West ByfleetKT14 6EY
Secretary
Appointed 11 Oct 2001
Resigned 13 Nov 2003

UROSEVIC, Jlubomir

Resigned
The Locks, RugbyCV21 4PP
Secretary
Appointed 20 Feb 2009
Resigned 01 Mar 2019

ONE ADVISORY LIMITED

Resigned
Temple Chambers, LondonEC4Y 0DT
Corporate secretary
Appointed 01 Mar 2019
Resigned 25 Aug 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Oct 2001
Resigned 11 Oct 2001

CLEWES, Victor

Resigned
9 Davenport Close, SandbachCW11 1YP
Born October 1957
Director
Appointed 18 Jun 2002
Resigned 28 Oct 2004

HILL, Charles

Resigned
28 Millholme Close, SouthamCV47 1FQ
Born April 1952
Director
Appointed 01 Sept 2004
Resigned 20 Feb 2009

PALIN, Edward

Resigned
The Locks, RugbyCV21 4PP
Born January 1976
Director
Appointed 30 Apr 2019
Resigned 13 Jul 2023

SARSON-LOWE, Deborah

Resigned
The Locks, RugbyCV21 4PP
Born June 1973
Director
Appointed 30 May 2018
Resigned 30 Apr 2019

SAYERS, Jason Charles

Resigned
Springwood Close, MacclesfieldSK10 2XF
Born December 1970
Director
Appointed 26 Nov 2014
Resigned 20 Jan 2025

SAYERS, Jason Charles

Resigned
Baldwins Cottage, West ByfleetKT14 6EY
Born December 1970
Director
Appointed 11 Oct 2001
Resigned 28 Oct 2004

SAYERS, Roy Charles, Mr.

Resigned
Springwood Close, MacclesfieldSK10 2XF
Born June 1942
Director
Appointed 11 Oct 2001
Resigned 20 Jan 2025

UROSEVIC, Jlubomir

Resigned
Springwood Close, MacclesfieldSK10 2XF
Born August 1952
Director
Appointed 18 Jun 2002
Resigned 31 Jan 2026

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Oct 2001
Resigned 11 Oct 2001

Persons with significant control

3

1 Active
2 Ceased
Hillmorton, RugbyCV21 4PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Oct 2016

Mr Jason Charles Sayers

Ceased
Hillmorton, RugbyCV21 4PP
Born December 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Oct 2016

Mr Jlubomir Urosevic

Ceased
Hillmorton, RugbyCV21 4PP
Born August 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Oct 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2025
AAAnnual Accounts
Legacy
18 August 2025
PARENT_ACCPARENT_ACC
Legacy
18 August 2025
GUARANTEE2GUARANTEE2
Legacy
18 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Accounts With Accounts Type Small
12 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 March 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 March 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Resolution
10 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
2 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Legacy
16 October 2017
RP04CS01RP04CS01
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Gazette Notice Compulsory
25 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Resolution
11 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Resolution
11 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Legacy
13 March 2013
MG01MG01
Legacy
6 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
13 October 2009
AAAnnual Accounts
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2006
AAAnnual Accounts
Legacy
7 September 2006
395Particulars of Mortgage or Charge
Legacy
24 August 2006
395Particulars of Mortgage or Charge
Auditors Resignation Company
28 June 2006
AUDAUD
Legacy
21 June 2006
287Change of Registered Office
Accounts With Accounts Type Small
23 February 2006
AAAnnual Accounts
Legacy
23 January 2006
287Change of Registered Office
Legacy
8 November 2005
244244
Legacy
28 October 2005
363aAnnual Return
Accounts With Accounts Type Small
17 May 2005
AAAnnual Accounts
Legacy
17 March 2005
363aAnnual Return
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
31 October 2004
244244
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288cChange of Particulars
Legacy
14 January 2004
363aAnnual Return
Accounts With Accounts Type Small
23 December 2003
AAAnnual Accounts
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
363aAnnual Return
Certificate Change Of Name Company
30 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 2002
88(2)R88(2)R
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
395Particulars of Mortgage or Charge
Legacy
11 February 2002
225Change of Accounting Reference Date
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
288aAppointment of Director or Secretary
Incorporation Company
11 October 2001
NEWINCIncorporation