About

Registered Number: 03685494
Date of Incorporation: 17/12/1998 (25 years and 3 months ago)
Company Status: Active
Registered Address: 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

Founded in 1998, Lydall Industrial Filtration Textile Manufacturing (Emea) Ltd have registered office in Altrincham in Cheshire, it has a status of "Active". This company has 5 directors listed as Mcdaniel, Chad Allen, Kirby, David Noel, Dugdale, Neil Graham, Haworth, Peter John, Rupp, Klaus-martin. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRBY, David Noel 02 April 2012 - 1
DUGDALE, Neil Graham 13 November 2006 02 June 2016 1
HAWORTH, Peter John 13 November 2006 31 July 2007 1
RUPP, Klaus-Martin 01 October 2013 30 September 2015 1
Secretary Name Appointed Resigned Total Appointments
MCDANIEL, Chad Allen 20 February 2014 - 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AP01 - Appointment of director 20 November 2019
TM01 - Termination of appointment of director 19 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 30 September 2018
RP04CH01 - N/A 24 January 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 06 September 2017
TM01 - Termination of appointment of director 24 May 2017
AP01 - Appointment of director 14 February 2017
CS01 - N/A 09 January 2017
TM01 - Termination of appointment of director 20 December 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 20 January 2016
TM01 - Termination of appointment of director 11 January 2016
AA - Annual Accounts 22 December 2015
RESOLUTIONS - N/A 07 April 2015
CC04 - Statement of companies objects 07 April 2015
TM01 - Termination of appointment of director 25 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 17 December 2014
AA01 - Change of accounting reference date 29 September 2014
AUD - Auditor's letter of resignation 29 August 2014
CERTNM - Change of name certificate 19 August 2014
CONNOT - N/A 19 August 2014
CH01 - Change of particulars for director 10 July 2014
CH01 - Change of particulars for director 10 July 2014
CH01 - Change of particulars for director 10 July 2014
CH01 - Change of particulars for director 10 July 2014
CH01 - Change of particulars for director 10 July 2014
CH01 - Change of particulars for director 10 July 2014
CH03 - Change of particulars for secretary 10 July 2014
AD01 - Change of registered office address 08 July 2014
AP03 - Appointment of secretary 26 March 2014
AP01 - Appointment of director 26 March 2014
AA01 - Change of accounting reference date 18 March 2014
AD01 - Change of registered office address 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
TM02 - Termination of appointment of secretary 06 March 2014
MR04 - N/A 25 February 2014
MR04 - N/A 25 February 2014
MR04 - N/A 25 February 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 02 January 2014
AP01 - Appointment of director 24 October 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 13 December 2012
AP01 - Appointment of director 10 April 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 13 December 2011
TM01 - Termination of appointment of director 08 November 2011
MG01 - Particulars of a mortgage or charge 12 April 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 24 November 2010
AP01 - Appointment of director 04 November 2010
CH01 - Change of particulars for director 12 October 2010
AP01 - Appointment of director 20 July 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 18 December 2009
TM01 - Termination of appointment of director 20 November 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 12 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 21 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
RESOLUTIONS - N/A 02 May 2007
RESOLUTIONS - N/A 02 May 2007
RESOLUTIONS - N/A 02 May 2007
123 - Notice of increase in nominal capital 02 May 2007
AA - Annual Accounts 02 February 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
363a - Annual Return 22 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
CERTNM - Change of name certificate 27 September 2006
AA - Annual Accounts 09 January 2006
363a - Annual Return 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
AA - Annual Accounts 04 January 2005
363s - Annual Return 04 January 2005
RESOLUTIONS - N/A 15 March 2004
RESOLUTIONS - N/A 15 March 2004
RESOLUTIONS - N/A 15 March 2004
123 - Notice of increase in nominal capital 15 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 07 January 2004
CERTNM - Change of name certificate 05 January 2004
288a - Notice of appointment of directors or secretaries 17 February 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 10 January 2003
AA - Annual Accounts 22 January 2002
363s - Annual Return 31 December 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2001
RESOLUTIONS - N/A 27 March 2001
RESOLUTIONS - N/A 27 March 2001
RESOLUTIONS - N/A 27 March 2001
123 - Notice of increase in nominal capital 27 March 2001
363s - Annual Return 03 January 2001
395 - Particulars of a mortgage or charge 10 November 2000
AA - Annual Accounts 12 October 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
RESOLUTIONS - N/A 01 August 2000
RESOLUTIONS - N/A 01 August 2000
RESOLUTIONS - N/A 01 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2000
123 - Notice of increase in nominal capital 01 August 2000
363s - Annual Return 29 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1999
395 - Particulars of a mortgage or charge 31 March 1999
395 - Particulars of a mortgage or charge 15 February 1999
MEM/ARTS - N/A 12 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1999
RESOLUTIONS - N/A 21 January 1999
RESOLUTIONS - N/A 21 January 1999
RESOLUTIONS - N/A 21 January 1999
123 - Notice of increase in nominal capital 21 January 1999
225 - Change of Accounting Reference Date 21 January 1999
287 - Change in situation or address of Registered Office 21 January 1999
CERTNM - Change of name certificate 18 January 1999
NEWINC - New incorporation documents 17 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 05 April 2011 Fully Satisfied

N/A

Chattel mortgage 06 November 2000 Fully Satisfied

N/A

Legal charge 22 March 1999 Fully Satisfied

N/A

Debenture 04 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.