Background WavePink WaveYellow Wave

FILTA GROUP HOLDINGS LIMITED (10095071)

FILTA GROUP HOLDINGS LIMITED (10095071) is an active UK company. incorporated on 31 March 2016. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FILTA GROUP HOLDINGS LIMITED has been registered for 9 years. Current directors include BELLHOUSE, Robin Christian, MALLOWS, Andrew John, MOLLOY, Peter John.

Company Number
10095071
Status
active
Type
ltd
Incorporated
31 March 2016
Age
9 years
Address
Ashwood Court Springwood Close, Macclesfield, SK10 2XF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BELLHOUSE, Robin Christian, MALLOWS, Andrew John, MOLLOY, Peter John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FILTA GROUP HOLDINGS LIMITED

FILTA GROUP HOLDINGS LIMITED is an active company incorporated on 31 March 2016 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FILTA GROUP HOLDINGS LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10095071

LTD Company

Age

9 Years

Incorporated 31 March 2016

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 17 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

FILTA GROUP HOLDINGS PLC
From: 31 March 2016To: 24 June 2022
Contact
Address

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

Previous Addresses

The Locks Hillmorton Rugby Warwickshire CV21 4PP England
From: 31 March 2016To: 26 January 2025
Timeline

47 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Dec 16
Share Issue
Dec 16
Funding Round
Jan 17
Capital Update
Jan 17
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Dec 17
Funding Round
Apr 18
Loan Secured
Dec 18
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Feb 19
Director Joined
Feb 19
Funding Round
Mar 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Oct 19
Funding Round
Feb 20
Funding Round
May 21
Funding Round
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Sept 22
Director Joined
Sept 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
May 23
Owner Exit
Dec 23
Owner Exit
Feb 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
17
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BELLHOUSE, Robin Christian

Active
Springwood Close, MacclesfieldSK10 2XF
Born May 1964
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

HOGAN, Brian Joseph

Resigned
Kingspointe Parkway, OrlandoFL 32819
Secretary
Appointed 26 Oct 2016
Resigned 01 Mar 2019

SAYERS, Jason Charles

Resigned
Hillmorton, RugbyCV21 4PP
Secretary
Appointed 31 Mar 2016
Resigned 26 Oct 2016

ONE ADVISORY LIMITED

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

CLEWES, Victor

Resigned
Kingspointe Parkway, Orlando
Born October 1957
Director
Appointed 10 Jun 2016
Resigned 20 Jan 2025

HOGAN, Brian Joseph

Resigned
Kingspointe Parkway, OrlandoFL 32819
Born June 1964
Director
Appointed 10 Jun 2016
Resigned 25 Aug 2022

MARTIN, Lloyd

Resigned
Hillmorton, RugbyCV21 4PP
Born October 1954
Director
Appointed 18 Feb 2019
Resigned 24 Mar 2022

SAYERS, Jason Charles

Resigned
Hillmorton, RugbyCV21 4PP
Born December 1970
Director
Appointed 31 Mar 2016
Resigned 20 Jan 2025

SAYERS, Roy Charles, Mr.

Resigned
Hillmorton, RugbyCV21 4PP
Born June 1942
Director
Appointed 31 Mar 2016
Resigned 24 Mar 2022

UROSEVIC, Jlubomir

Resigned
Hillmorton, RugbyCV21 4PP
Born August 1952
Director
Appointed 10 Jun 2016
Resigned 20 Jan 2025

WOOLFMAN, Graham Jeffrey

Resigned
Hillmorton, RugbyCV21 4PP
Born October 1956
Director
Appointed 10 Jun 2016
Resigned 24 Mar 2022

WORLLEDGE, Timothy John

Resigned
Hillmorton, RugbyCV21 4PP
Born July 1952
Director
Appointed 10 Jun 2016
Resigned 24 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
Springwood Close, MacclesfieldSK10 2XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2022

Mr. Roy Charles Sayers

Ceased
Thames Street, WeybridgeKT13 8NQ
Born June 1942

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 26 Jun 2017
Ceased 24 Mar 2022

Ms. Dawn Caroline Sayers

Ceased
Thames Street, WeybridgeKT13 8NQ
Born July 1948

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 26 Jun 2017
Ceased 24 Mar 2022
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
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
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 No Updates
15 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2025
AD01Change of Registered Office Address
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
Termination Director Company With Name Termination Date
26 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2024
AAAnnual Accounts
Legacy
9 October 2024
PARENT_ACCPARENT_ACC
Legacy
9 October 2024
AGREEMENT2AGREEMENT2
Legacy
9 October 2024
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
19 February 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2023
AAAnnual Accounts
Legacy
25 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
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
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
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
7 July 2022
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
24 June 2022
CERT10CERT10
Re Registration Memorandum Articles
24 June 2022
MARMAR
Resolution
24 June 2022
RESOLUTIONSResolutions
Reregistration Public To Private Company
24 June 2022
RR02RR02
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Capital Allotment Shares
8 March 2022
SH01Allotment of Shares
Withdrawal Of A Person With Significant Control Statement
25 February 2022
PSC09Update to PSC Statements
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Resolution
5 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 June 2021
AAAnnual Accounts
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Resolution
4 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 June 2020
AAAnnual Accounts
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Capital Allotment Shares
7 October 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Resolution
25 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
21 May 2019
AAAnnual Accounts
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
8 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Capital Allotment Shares
12 February 2019
SH01Allotment of Shares
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Capital Allotment Shares
2 January 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Resolution
13 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 May 2018
AAAnnual Accounts
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Accounts With Accounts Type Interim
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 April 2017
CH03Change of Secretary Details
Resolution
16 February 2017
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
26 January 2017
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
26 January 2017
CERT21CERT21
Legacy
26 January 2017
OC138OC138
Capital Allotment Shares
13 January 2017
SH01Allotment of Shares
Resolution
8 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
8 December 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 December 2016
SH02Allotment of Shares (prescribed particulars)
Change Sail Address Company With New Address
6 November 2016
AD02Notification of Single Alternative Inspection Location
Legacy
27 October 2016
CERT8ACERT8A
Application Trading Certificate
27 October 2016
SH50SH50
Termination Secretary Company With Name Termination Date
26 October 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
26 October 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
26 October 2016
AP03Appointment of Secretary
Legacy
13 July 2016
RPCH01RPCH01
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Incorporation Company
31 March 2016
NEWINCIncorporation