About

Registered Number: 03685494
Date of Incorporation: 17/12/1998 (25 years and 4 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 has its registered office in Cheshire. We don't know the number of employees at Lydall Industrial Filtration Textile Manufacturing (Emea) Ltd. Mcdaniel, Chad Allen, Kirby, David Noel, Dugdale, Neil Graham, Haworth, Peter John, Rupp, Klaus-martin are listed as the directors of 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.