Background WavePink WaveYellow Wave

FILTRONIC HOLDINGS UK LIMITED (05920312)

FILTRONIC HOLDINGS UK LIMITED (05920312) is an active UK company. incorporated on 31 August 2006. with registered office in Sedgefield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FILTRONIC HOLDINGS UK LIMITED has been registered for 19 years. Current directors include EDINGTON, Nathaniel, TYERMAN, Michael.

Company Number
05920312
Status
active
Type
ltd
Incorporated
31 August 2006
Age
19 years
Address
1 Rosalind Franklin Way, Sedgefield, TS21 3FR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EDINGTON, Nathaniel, TYERMAN, Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FILTRONIC HOLDINGS UK LIMITED

FILTRONIC HOLDINGS UK LIMITED is an active company incorporated on 31 August 2006 with the registered office located in Sedgefield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FILTRONIC HOLDINGS UK LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05920312

LTD Company

Age

19 Years

Incorporated 31 August 2006

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 4 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

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

PIMCO 2538 LIMITED
From: 31 August 2006To: 2 October 2006
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: 31 August 2006To: 14 November 2012
Timeline

20 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Apr 14
Director Joined
Jun 14
Loan Secured
Feb 15
Director Left
Mar 15
Director Joined
Jun 15
Loan Cleared
Aug 15
Loan Secured
Oct 15
Loan Secured
Dec 15
Loan Cleared
May 17
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
May 24
Director Left
May 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

SHAW, Sarah Louise

Active
Netpark, SedgefieldTS21 3FR
Secretary
Appointed 01 Sept 2025

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 Nov 2019

MOYNIHAN, Maura Eilis, Dr

Resigned
Pool Road, OtleyLS21 1EG
Secretary
Appointed 29 Sept 2006
Resigned 01 Jun 2022

TYERMAN, Michael

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

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 31 Aug 2006
Resigned 29 Sept 2006

BRENNAN, Michael Peter

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

GIBBS, Richard William

Resigned
Thomas Wright Way, SedgefieldTS21 3FD
Born April 1959
Director
Appointed 12 Apr 2022
Resigned 13 May 2024

GIBSON, Iain Andrew

Resigned
23 Caledonian Road, PeeblesEH45 9DJ
Born December 1954
Director
Appointed 02 Oct 2006
Resigned 21 Sept 2007

HINDSON, Charles Richard

Resigned
21 Gauden Road, LondonSW4 6LR
Born June 1959
Director
Appointed 29 Sept 2006
Resigned 19 Sept 2008

MARDIA, Hemant Kumar

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

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

MOYNIHAN, Maura Eilis, Dr

Resigned
Pool Road, OtleyLS21 1EG
Born December 1959
Director
Appointed 09 Jun 2015
Resigned 12 Apr 2022

NEEDLE, Alan Robert

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

SMITH, Robert St John

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

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 31 Aug 2006
Resigned 29 Sept 2006

Persons with significant control

1

Lancaster Way, LeedsLS19 7ZA

Nature of Control

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

Filing History

102

Accounts With Accounts Type Full
4 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Resolution
15 October 2024
RESOLUTIONSResolutions
Memorandum Articles
15 October 2024
MAMA
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Statement Of Companys Objects
8 October 2024
CC04CC04
Confirmation Statement With No Updates
30 September 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
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 February 2017
AAAnnual Accounts
Legacy
28 November 2016
RP04CS01RP04CS01
Legacy
5 September 2016
CS01Confirmation Statement
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
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Mortgage Satisfy Charge Full
28 August 2015
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
23 June 2015
MR05Certification of Charge
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
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
Accounts With Accounts Type Full
12 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 September 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
4 September 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
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Person Secretary Company With Change Date
22 October 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
2 September 2009
353353
Legacy
27 April 2009
287Change of Registered Office
Legacy
29 September 2008
363aAnnual Return
Legacy
25 September 2008
288cChange of Particulars
Legacy
22 September 2008
287Change of Registered Office
Legacy
19 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
9 September 2008
288cChange of Particulars
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
23 October 2007
363sAnnual Return (shuttle)
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
287Change of Registered Office
Legacy
29 November 2006
288bResignation of Director or Secretary
Statement Of Affairs
24 November 2006
SASA
Legacy
24 November 2006
88(2)R88(2)R
Legacy
31 October 2006
123Notice of Increase in Nominal Capital
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
225Change of Accounting Reference Date
Resolution
11 October 2006
RESOLUTIONSResolutions
Resolution
11 October 2006
RESOLUTIONSResolutions
Legacy
11 October 2006
287Change of Registered Office
Certificate Change Of Name Company
2 October 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 August 2006
NEWINCIncorporation