Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FILTER DESIGNS LTD
Company Information for

FILTER DESIGNS LTD

4A CHURCH STREET, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 7AA,
Company Registration Number
04148783
Private Limited Company
Active

Company Overview

About Filter Designs Ltd
FILTER DESIGNS LTD was founded on 2001-01-26 and has its registered office in Market Harborough. The organisation's status is listed as "Active". Filter Designs Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FILTER DESIGNS LTD
 
Legal Registered Office
4A CHURCH STREET
MARKET HARBOROUGH
LEICESTERSHIRE
LE16 7AA
Other companies in LE7
 
Filing Information
Company Number 04148783
Company ID Number 04148783
Date formed 2001-01-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB770135645  
Last Datalog update: 2023-10-08 07:27:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FILTER DESIGNS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DESIGNS @ 4A LIMITED   FOCAL ACCOUNTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FILTER DESIGNS LTD

Current Directors
Officer Role Date Appointed
VALERIE KATHLEEN CALLIS
Company Secretary 2001-01-29
ROGER GRAHAM CALLIS
Director 2001-01-29
SIMON ROGER CALLIS
Director 2012-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-01-26 2001-01-31
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-01-26 2001-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER GRAHAM CALLIS DUSTBITS.COM LIMITED Director 2011-11-22 CURRENT 2011-11-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-07CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES
2023-06-30Change of details for Mrs Valerie Kathleen Callis as a person with significant control on 2023-06-29
2023-04-17CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
2023-04-13Change of details for Mr Simon Roger Callis as a person with significant control on 2023-04-12
2023-04-13Change of details for Mrs Teresa Callis as a person with significant control on 2023-04-12
2023-04-13Change of details for Mrs Valerie Kathleen Callis as a person with significant control on 2023-04-12
2023-04-13Change of details for Mr Richard Harby Callis as a person with significant control on 2023-04-12
2023-04-11CESSATION OF ROGER GRAHAM CALLIS AS A PERSON OF SIGNIFICANT CONTROL
2023-04-11SECRETARY'S DETAILS CHNAGED FOR VALERIE KATHLEEN CALLIS on 2023-04-03
2023-04-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ROGER CALLIS
2023-04-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE KATHLEEN CALLIS
2023-04-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CALLIS
2023-04-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESA CALLIS
2023-04-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041487830002
2023-04-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041487830004
2023-04-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041487830005
2023-04-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041487830003
2023-02-02SECRETARY'S DETAILS CHNAGED FOR VALERIE KATHLEEN CALLIS on 2023-02-01
2023-02-02CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES
2023-02-01CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2022-04-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-02-01APPOINTMENT TERMINATED, DIRECTOR ROGER GRAHAM CALLIS
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GRAHAM CALLIS
2021-07-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2021-02-16CH01Director's details changed for Mr Simon Roger Callis on 2020-12-01
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-28SH0124/03/20 STATEMENT OF CAPITAL GBP 203.32
2020-05-22SH0123/03/20 STATEMENT OF CAPITAL GBP 203.01
2020-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 041487830005
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES
2020-01-28SH0101/11/19 STATEMENT OF CAPITAL GBP 201
2019-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/19 FROM 1168-1170 Melton Road Syston Leicestershire LE7 2HB
2019-11-27CH01Director's details changed for Mr Simon Roger Callis on 2019-11-27
2019-11-27PSC04Change of details for Mr Roger Graham Callis as a person with significant control on 2019-11-27
2019-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 041487830004
2019-08-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 041487830003
2019-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041487830002
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-08-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-08-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-06-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-03AR0126/01/16 ANNUAL RETURN FULL LIST
2015-09-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-06AR0126/01/15 ANNUAL RETURN FULL LIST
2014-08-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-04AR0126/01/14 ANNUAL RETURN FULL LIST
2013-07-31AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0126/01/13 ANNUAL RETURN FULL LIST
2012-09-18SH02Sub-division of shares on 2012-09-10
2012-09-18SH0110/09/12 STATEMENT OF CAPITAL GBP 220.0
2012-05-29RES04Resolutions passed:
  • Resolution of increasing authorised share capital
2012-04-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-02AR0126/01/12 ANNUAL RETURN FULL LIST
2012-01-23AP01DIRECTOR APPOINTED MR SIMON ROGER CALLIS
2011-02-23AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-11AR0126/01/11 ANNUAL RETURN FULL LIST
2010-02-25AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-24AR0126/01/10 ANNUAL RETURN FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GRAHAM CALLIS / 01/01/2010
2009-10-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-04-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-28363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-16363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-14363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-01363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-28363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-06363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-30225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01
2002-02-22363(288)SECRETARY'S PARTICULARS CHANGED
2002-02-22363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-04-28395PARTICULARS OF MORTGAGE/CHARGE
2001-02-23288aNEW SECRETARY APPOINTED
2001-02-23288aNEW DIRECTOR APPOINTED
2001-01-31288bSECRETARY RESIGNED
2001-01-31288bDIRECTOR RESIGNED
2001-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities



Licences & Regulatory approval
We could not find any licences issued to FILTER DESIGNS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FILTER DESIGNS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-04-28 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 331,078
Creditors Due Within One Year 2011-12-31 £ 393,453

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FILTER DESIGNS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 271,933
Cash Bank In Hand 2011-12-31 £ 427,138
Current Assets 2012-12-31 £ 803,178
Current Assets 2011-12-31 £ 761,087
Debtors 2012-12-31 £ 514,164
Debtors 2011-12-31 £ 315,219
Fixed Assets 2012-12-31 £ 17,495
Fixed Assets 2011-12-31 £ 21,901
Shareholder Funds 2012-12-31 £ 489,595
Shareholder Funds 2011-12-31 £ 389,535
Stocks Inventory 2012-12-31 £ 17,081
Stocks Inventory 2011-12-31 £ 18,730
Tangible Fixed Assets 2012-12-31 £ 17,494
Tangible Fixed Assets 2011-12-31 £ 21,901

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FILTER DESIGNS LTD registering or being granted any patents
Domain Names

FILTER DESIGNS LTD owns 2 domain names.

filterdesigns.co.uk   bagfiltersystems.co.uk  

Trademarks
We have not found any records of FILTER DESIGNS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FILTER DESIGNS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33200 - Installation of industrial machinery and equipment) as FILTER DESIGNS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where FILTER DESIGNS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FILTER DESIGNS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FILTER DESIGNS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.