About

Registered Number: 02269239
Date of Incorporation: 20/06/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Butts Mill, Barnoldswick, Lancashire, BB18 5HP

 

Founded in 1988, Carlson Filtration Ltd have registered office in Barnoldswick in Lancashire, it has a status of "Active". There are 6 directors listed as Gabbett, Brian Robert, Hirst, Paul Martin, Eskes, Don Henry, Hallewell, John, Rusch, Toni, Dr, Sherlock, Philip for the business in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GABBETT, Brian Robert 28 February 2001 - 1
HIRST, Paul Martin 10 September 2012 - 1
ESKES, Don Henry 27 April 1998 01 September 2004 1
HALLEWELL, John 01 January 1998 13 April 1999 1
RUSCH, Toni, Dr N/A 10 September 2012 1
SHERLOCK, Philip N/A 17 February 1993 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 19 February 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 23 February 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 07 March 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 13 February 2013
TM01 - Termination of appointment of director 18 October 2012
AP01 - Appointment of director 18 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 February 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 27 January 2011
AD01 - Change of registered office address 27 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 20 February 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 01 March 2007
363a - Annual Return 01 February 2007
395 - Particulars of a mortgage or charge 01 November 2006
395 - Particulars of a mortgage or charge 27 October 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 14 April 2005
363s - Annual Return 12 January 2005
288b - Notice of resignation of directors or secretaries 21 September 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 02 March 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
363s - Annual Return 31 January 2002
288a - Notice of appointment of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
AA - Annual Accounts 09 March 2001
363s - Annual Return 11 January 2001
288b - Notice of resignation of directors or secretaries 12 October 2000
AA - Annual Accounts 21 September 2000
363s - Annual Return 03 February 2000
288b - Notice of resignation of directors or secretaries 18 June 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 24 January 1999
288a - Notice of appointment of directors or secretaries 15 May 1998
AA - Annual Accounts 14 April 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
363s - Annual Return 13 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1997
AA - Annual Accounts 11 March 1997
363s - Annual Return 13 January 1997
395 - Particulars of a mortgage or charge 22 October 1996
AA - Annual Accounts 24 March 1996
353 - Register of members 14 February 1996
363x - Annual Return 14 February 1996
363(353) - N/A 14 February 1996
288 - N/A 18 January 1996
AA - Annual Accounts 13 March 1995
363x - Annual Return 08 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 March 1994
363s - Annual Return 02 February 1994
288 - N/A 30 June 1993
363a - Annual Return 30 June 1993
AA - Annual Accounts 08 June 1993
288 - N/A 15 March 1993
363a - Annual Return 15 October 1992
AA - Annual Accounts 29 September 1992
AA - Annual Accounts 07 February 1992
363a - Annual Return 08 January 1992
288 - N/A 12 October 1990
363 - Annual Return 03 April 1990
AA - Annual Accounts 03 April 1990
363 - Annual Return 03 April 1990
AA - Annual Accounts 03 April 1990
287 - Change in situation or address of Registered Office 05 January 1990
288 - N/A 21 November 1988
287 - Change in situation or address of Registered Office 21 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 November 1988
288 - N/A 08 November 1988
288 - N/A 18 October 1988
RESOLUTIONS - N/A 30 August 1988
PUC 2 - N/A 30 August 1988
123 - Notice of increase in nominal capital 30 August 1988
395 - Particulars of a mortgage or charge 22 August 1988
395 - Particulars of a mortgage or charge 19 August 1988
288 - N/A 16 August 1988
RESOLUTIONS - N/A 11 August 1988
MEM/ARTS - N/A 11 August 1988
CERTNM - Change of name certificate 09 August 1988
NEWINC - New incorporation documents 20 June 1988

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 October 2006 Outstanding

N/A

Debenture 23 October 2006 Outstanding

N/A

Fixed and floating charge 21 October 1996 Outstanding

N/A

Legal charge 04 August 1988 Fully Satisfied

N/A

Debenture 04 August 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.