Company NameMetal Filtration Limited
DirectorWilliam Thomson
Company StatusActive
Company Number04216277
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 11 months ago)
Previous NameStellar (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameDean King
NationalityBritish
StatusCurrent
Appointed23 May 2006(5 years after company formation)
Appointment Duration17 years, 11 months
RoleConsultant
Correspondence AddressBeighton Business Centre Suite 3 52a High Street
Beighton
Sheffield
South Yorkshire
S20 1ED
Director NameMr William Thomson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2012(11 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeighton Business Centre Suite 3 52a High Street
Beighton
Sheffield
South Yorkshire
S20 1ED
Director NameMargaret Isobel McKell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(1 week, 1 day after company formation)
Appointment Duration1 month (resigned 22 June 2001)
RoleCommercial Director
Correspondence Address30 West Edith Street
Darvel
Ayrshire
KA17 0EE
Scotland
Secretary NameDean Franklin King
NationalityBritish
StatusResigned
Appointed22 May 2001(1 week, 1 day after company formation)
Appointment Duration1 month (resigned 22 June 2001)
RoleSales Manager
Correspondence AddressMaythorn House Leverton Road
Treswell
Retford
Nottinghamshire
DN22 0EQ
Director NameJanet Keeton
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 2006)
RoleCarer
Correspondence Address15 Tilford Road
Sheffield
South Yorkshire
S13 7QN
Secretary NameAndrew Longhurst
NationalityBritish
StatusResigned
Appointed22 June 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 27 December 2002)
RoleAutocard Designer
Correspondence Address19 Ullswater Close
Dinnington
South Yorkshire
S25 4GH
Secretary NamePeter Garratty
NationalityBritish
StatusResigned
Appointed08 March 2004(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 May 2006)
RoleHeat Treat Eng
Correspondence Address179 Bowden Wood Crescent
Sheffield
South Yorkshire
S9 4ED
Director NameMr Raymond James Food
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(4 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 August 2012)
RoleMD
Country of ResidenceEngland
Correspondence Address12a Finchwell Road
Sheffield
South Yorkshire
S13 9AR
Director NameMr Franklin Dean King
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(8 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeighton Business Centre Suite 3 52a High Street
Beighton
Sheffield
South Yorkshire
S20 1ED
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitemetalfiltration.co.uk
Telephone0845 0549991
Telephone regionUnknown

Location

Registered AddressBeighton Business Centre Suite 3 52a High Street
Beighton
Sheffield
South Yorkshire
S20 1ED
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardBeighton
Built Up AreaSheffield

Shareholders

2 at £1Dean Franklin King
100.00%
Ordinary

Financials

Year2014
Net Worth£46,439
Cash£52,463
Current Liabilities£51,605

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

28 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
12 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
7 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
14 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
7 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
27 August 2019Amended total exemption full accounts made up to 31 July 2018 (4 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
4 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
8 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
16 November 2017Amended total exemption small company accounts made up to 31 July 2016 (4 pages)
16 November 2017Amended total exemption small company accounts made up to 31 July 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
12 September 2016Secretary's details changed for Dean Franklin King on 8 September 2016 (1 page)
12 September 2016Secretary's details changed for Dean Franklin King on 8 September 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(3 pages)
12 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(3 pages)
24 November 2014Amended total exemption small company accounts made up to 31 July 2013 (3 pages)
24 November 2014Amended total exemption small company accounts made up to 31 July 2013 (3 pages)
8 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(3 pages)
2 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(3 pages)
28 August 2013Amended accounts made up to 31 July 2012 (3 pages)
28 August 2013Amended accounts made up to 31 July 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
4 September 2012Amended accounts made up to 31 July 2011 (3 pages)
4 September 2012Amended accounts made up to 31 July 2011 (3 pages)
15 August 2012Termination of appointment of Raymond Food as a director (1 page)
15 August 2012Termination of appointment of Raymond Food as a director (1 page)
15 August 2012Appointment of Mr William Thomson as a director (2 pages)
15 August 2012Appointment of Mr William Thomson as a director (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
13 October 2011Termination of appointment of Franklin King as a director (1 page)
13 October 2011Termination of appointment of Franklin King as a director (1 page)
15 September 2011Amended accounts made up to 31 July 2010 (3 pages)
15 September 2011Amended accounts made up to 31 July 2010 (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
16 September 2010Registered office address changed from C/O Beighton Business Centre 52a High Street Sheffield South Yorkshire S20 1ED United Kingdom on 16 September 2010 (1 page)
16 September 2010Registered office address changed from C/O Beighton Business Centre 52a High Street Sheffield South Yorkshire S20 1ED United Kingdom on 16 September 2010 (1 page)
16 June 2010Director's details changed for Raymond James Food on 30 November 2009 (2 pages)
16 June 2010Registered office address changed from 27 the Hawthornes, Beighton Sheffield South Yorkshire S20 1WA on 16 June 2010 (1 page)
16 June 2010Registered office address changed from 27 the Hawthornes, Beighton Sheffield South Yorkshire S20 1WA on 16 June 2010 (1 page)
16 June 2010Director's details changed for Raymond James Food on 30 November 2009 (2 pages)
7 May 2010Appointment of Mr Franklin Dean King as a director (2 pages)
7 May 2010Appointment of Mr Franklin Dean King as a director (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 May 2009Return made up to 14/05/09; full list of members (3 pages)
30 May 2009Return made up to 14/05/09; full list of members (3 pages)
23 February 2009Return made up to 14/05/08; full list of members (3 pages)
23 February 2009Return made up to 14/05/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
13 August 2007Registered office changed on 13/08/07 from: 15 tilford road woodhouse sheffield S13 7QN (1 page)
13 August 2007Registered office changed on 13/08/07 from: 15 tilford road woodhouse sheffield S13 7QN (1 page)
13 August 2007Return made up to 14/05/07; full list of members (2 pages)
13 August 2007Return made up to 14/05/07; full list of members (2 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
10 April 2007Company name changed stellar (uk) LIMITED\certificate issued on 10/04/07 (2 pages)
10 April 2007Company name changed stellar (uk) LIMITED\certificate issued on 10/04/07 (2 pages)
27 March 2007Return made up to 14/05/06; full list of members (2 pages)
27 March 2007Return made up to 14/05/06; full list of members (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
5 June 2006Total exemption small company accounts made up to 31 July 2004 (4 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2004 (4 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
24 May 2006New secretary appointed (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006New secretary appointed (1 page)
15 November 2005Return made up to 14/05/05; full list of members (6 pages)
15 November 2005Return made up to 14/05/05; full list of members (6 pages)
1 December 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
1 December 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
20 August 2004Return made up to 14/05/04; full list of members (6 pages)
20 August 2004Return made up to 14/05/04; full list of members (6 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004New secretary appointed (2 pages)
7 October 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
7 October 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
7 September 2003Secretary resigned (1 page)
7 September 2003Secretary resigned (1 page)
25 July 2003Return made up to 14/05/03; full list of members (6 pages)
25 July 2003Return made up to 14/05/03; full list of members (6 pages)
5 July 2002Return made up to 14/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 2002Return made up to 14/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 2002Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
23 May 2002Registered office changed on 23/05/02 from: maythorn treswell road south leverton retford nottinghamshire DN22 0EQ (1 page)
23 May 2002Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
23 May 2002Registered office changed on 23/05/02 from: maythorn treswell road south leverton retford nottinghamshire DN22 0EQ (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Secretary resigned (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001Registered office changed on 31/05/01 from: maythorn house leverton road treswell wretford DN22 0EQ (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001Registered office changed on 31/05/01 from: maythorn house leverton road treswell wretford DN22 0EQ (1 page)
21 May 2001Secretary resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Registered office changed on 21/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Secretary resigned (1 page)
21 May 2001Registered office changed on 21/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 May 2001Incorporation (7 pages)
14 May 2001Incorporation (7 pages)