Background WavePink WaveYellow Wave

FILSTOR (UK) LIMITED (06792961)

FILSTOR (UK) LIMITED (06792961) is an active UK company. incorporated on 15 January 2009. with registered office in Goole. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. FILSTOR (UK) LIMITED has been registered for 17 years. Current directors include TAYLOR, Alison Jane, TAYLOR, Paul.

Company Number
06792961
Status
active
Type
ltd
Incorporated
15 January 2009
Age
17 years
Address
Sandwood House, Goole, DN14 7NG
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
TAYLOR, Alison Jane, TAYLOR, Paul
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FILSTOR (UK) LIMITED

FILSTOR (UK) LIMITED is an active company incorporated on 15 January 2009 with the registered office located in Goole. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. FILSTOR (UK) LIMITED was registered 17 years ago.(SIC: 46900)

Status

active

Active since 17 years ago

Company No

06792961

LTD Company

Age

17 Years

Incorporated 15 January 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

PINEDALE LIMITED
From: 15 January 2009To: 28 January 2009
Contact
Address

Sandwood House Spaldington Goole, DN14 7NG,

Previous Addresses

Sandwood House Spaldington West Yorkshire DN14 7NG
From: 15 January 2009To: 5 February 2016
Timeline

3 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Mar 24
Loan Secured
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

TAYLOR, Alison Jane

Active
Sandwood House, SpaldingtonDN14 7NG
Secretary
Appointed 16 Jan 2009

TAYLOR, Alison Jane

Active
Spaldington, East YorkshireDN14 7NG
Born September 1957
Director
Appointed 16 Jan 2009

TAYLOR, Paul

Active
Sandwood House, SpaldingtonDN14 7NG
Born April 1955
Director
Appointed 16 Jan 2009

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Born November 1947
Director
Appointed 15 Jan 2009
Resigned 16 Jan 2009

Persons with significant control

2

Mr Paul Taylor

Active
Spaldington, GooleDN14 7NG
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Alison Jane Taylor

Active
Spaldington, GooleDN14 7NG
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Change Sail Address Company With Old Address
12 February 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Change Sail Address Company With Old Address
7 February 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Move Registers To Sail Company
5 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Certificate Change Of Name Company
27 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
287Change of Registered Office
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
225Change of Accounting Reference Date
Incorporation Company
15 January 2009
NEWINCIncorporation