About

Registered Number: 01360332
Date of Incorporation: 30/03/1978 (46 years and 2 months ago)
Company Status: Active
Registered Address: Filtronic House 3 Airport West, Lancaster Way Yeadon, Leeds, West Yorkshire, LS19 7ZA

 

Filtronic Wireless Ltd was established in 1978. Moynihan, Maura Eilis, Lynch, David James, Dr, Schofield, Christopher Ernest, Wilson, David Alan, Doctor are the current directors of Filtronic Wireless Ltd. We don't know the number of employees at Filtronic Wireless Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNCH, David James, Dr 15 July 2015 - 1
WILSON, David Alan, Doctor 20 April 1994 30 June 1997 1
Secretary Name Appointed Resigned Total Appointments
MOYNIHAN, Maura Eilis 16 November 2010 - 1
SCHOFIELD, Christopher Ernest 29 October 2009 16 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
TM01 - Termination of appointment of director 07 November 2019
CS01 - N/A 28 October 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 06 March 2018
AP01 - Appointment of director 14 November 2017
CS01 - N/A 27 October 2017
MR04 - N/A 24 May 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 01 November 2016
AP01 - Appointment of director 03 May 2016
AA - Annual Accounts 07 January 2016
MR01 - N/A 21 December 2015
AR01 - Annual Return 09 November 2015
MR01 - N/A 29 October 2015
MR04 - N/A 28 August 2015
AP01 - Appointment of director 16 July 2015
MR05 - N/A 23 June 2015
AA - Annual Accounts 15 May 2015
MR05 - N/A 09 April 2015
TM01 - Termination of appointment of director 25 March 2015
MR01 - N/A 18 February 2015
AR01 - Annual Return 23 October 2014
AP01 - Appointment of director 19 June 2014
TM01 - Termination of appointment of director 16 April 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 04 March 2013
CH01 - Change of particulars for director 14 November 2012
AD01 - Change of registered office address 14 November 2012
AR01 - Annual Return 05 November 2012
CH03 - Change of particulars for secretary 05 November 2012
MG01 - Particulars of a mortgage or charge 04 October 2012
AP01 - Appointment of director 25 September 2012
TM01 - Termination of appointment of director 25 September 2012
AA - Annual Accounts 01 March 2012
CERTNM - Change of name certificate 19 January 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 14 February 2011
AD01 - Change of registered office address 20 January 2011
CH01 - Change of particulars for director 17 January 2011
TM01 - Termination of appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
TM02 - Termination of appointment of secretary 13 January 2011
AP01 - Appointment of director 13 January 2011
AP01 - Appointment of director 13 January 2011
AP03 - Appointment of secretary 13 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2010
AR01 - Annual Return 08 November 2010
MG01 - Particulars of a mortgage or charge 30 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 July 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2009
AP03 - Appointment of secretary 30 October 2009
TM02 - Termination of appointment of secretary 30 October 2009
MG01 - Particulars of a mortgage or charge 29 October 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 10 September 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 24 October 2007
288a - Notice of appointment of directors or secretaries 06 December 2006
363a - Annual Return 23 October 2006
AA - Annual Accounts 20 October 2006
AA - Annual Accounts 23 February 2006
363a - Annual Return 17 November 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 27 October 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 24 October 2003
288c - Notice of change of directors or secretaries or in their particulars 04 March 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 08 November 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 01 November 2001
288c - Notice of change of directors or secretaries or in their particulars 10 October 2001
287 - Change in situation or address of Registered Office 21 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 20 October 2000
288c - Notice of change of directors or secretaries or in their particulars 20 October 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 19 October 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 11 November 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 15 December 1997
395 - Particulars of a mortgage or charge 02 October 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 March 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 05 November 1996
395 - Particulars of a mortgage or charge 18 October 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 April 1996
288 - N/A 20 February 1996
AA - Annual Accounts 15 November 1995
363s - Annual Return 15 November 1995
AA - Annual Accounts 12 December 1994
288 - N/A 09 December 1994
363s - Annual Return 11 November 1994
288 - N/A 30 June 1994
288 - N/A 30 June 1994
288 - N/A 30 June 1994
288 - N/A 28 April 1994
288 - N/A 28 April 1994
AA - Annual Accounts 19 November 1993
363s - Annual Return 19 November 1993
RESOLUTIONS - N/A 16 November 1993
288 - N/A 30 August 1993
363b - Annual Return 07 December 1992
AA - Annual Accounts 18 November 1992
395 - Particulars of a mortgage or charge 20 July 1992
288 - N/A 16 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 June 1992
SA - Shares agreement 03 February 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 03 February 1992
AA - Annual Accounts 16 January 1992
88(2)P - N/A 07 January 1992
288 - N/A 19 December 1991
288 - N/A 19 December 1991
288 - N/A 19 December 1991
287 - Change in situation or address of Registered Office 19 December 1991
RESOLUTIONS - N/A 18 December 1991
RESOLUTIONS - N/A 18 December 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 December 1991
363b - Annual Return 10 December 1991
395 - Particulars of a mortgage or charge 15 December 1990
AA - Annual Accounts 12 November 1990
363 - Annual Return 12 November 1990
288 - N/A 19 June 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
AA - Annual Accounts 02 December 1988
363 - Annual Return 02 December 1988
RESOLUTIONS - N/A 01 December 1988
123 - Notice of increase in nominal capital 01 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 1988
363 - Annual Return 18 January 1988
AA - Annual Accounts 01 November 1987
AA - Annual Accounts 26 September 1987
395 - Particulars of a mortgage or charge 25 February 1987
AA - Annual Accounts 06 November 1986
363 - Annual Return 06 November 1986
AA - Annual Accounts 07 May 1986
363 - Annual Return 07 May 1986
MISC - Miscellaneous document 30 March 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2015 Outstanding

N/A

A registered charge 14 October 2015 Fully Satisfied

N/A

A registered charge 17 February 2015 Fully Satisfied

N/A

Fixed & floating charge 27 September 2012 Outstanding

N/A

Debenture 21 October 2010 Fully Satisfied

N/A

Debenture 23 October 2009 Fully Satisfied

N/A

Legal charge 01 October 1997 Fully Satisfied

N/A

Debenture 11 October 1996 Fully Satisfied

N/A

Debenture 01 July 1992 Fully Satisfied

N/A

Legal charge 03 December 1990 Fully Satisfied

N/A

Charge over credit balance 20 February 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.