AP FILTRATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAP FILTRATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01969231
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AP FILTRATION LIMITED?

    • Manufacture of air and spacecraft and related machinery (30300) / Manufacturing

    Where is AP FILTRATION LIMITED located?

    Registered Office Address
    Cleeve Business Park
    Bishops Cleeve
    GL52 8TW Cheltenham
    Gloucestershire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AP FILTRATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    APPH (BOLTON) LIMITEDOct 03, 1995Oct 03, 1995
    AP PRECISION HYDRAULICS (BOLTON) LIMITEDDec 05, 1990Dec 05, 1990
    AUTO SAFETY CENTRES LIMITEDDec 16, 1985Dec 16, 1985
    CHARTMEN LIMITEDDec 05, 1985Dec 05, 1985

    What are the latest accounts for AP FILTRATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AP FILTRATION LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for AP FILTRATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    14 pagesAA

    Confirmation statement made on May 31, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Gareth Steven Parkin as a director on Feb 14, 2025

    2 pagesAP01

    Termination of appointment of Toby Richard Woolrych as a director on Feb 14, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    15 pagesAA

    legacy

    79 pagesPARENT_ACC

    Appointment of Mr Brian Earl Sartain as a director on Aug 31, 2024

    2 pagesAP01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    15 pagesAA

    legacy

    74 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Toby Richard Woolrych as a director on May 22, 2023

    2 pagesAP01

    Confirmation statement made on Mar 21, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    18 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    72 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 21, 2022 with updates

    4 pagesCS01

    Previous accounting period shortened from Mar 31, 2022 to Dec 31, 2021

    1 pagesAA01

    Who are the officers of AP FILTRATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACKBIRD, Gareth David
    Bishops Cleeve
    GL52 8TW Cheltenham
    Cleeve Business Park
    Gloucestershire
    England
    Director
    Bishops Cleeve
    GL52 8TW Cheltenham
    Cleeve Business Park
    Gloucestershire
    England
    United KingdomBritish280417830001
    HALL, Gareth Iain
    Bishops Cleeve
    GL52 8TW Cheltenham
    Cleeve Business Park
    Gloucestershire
    England
    Director
    Bishops Cleeve
    GL52 8TW Cheltenham
    Cleeve Business Park
    Gloucestershire
    England
    EnglandBritish280417740001
    PARKIN, Gareth Steven
    Bishops Cleeve
    GL52 8TW Cheltenham
    Cleeve Business Park
    Gloucestershire
    England
    Director
    Bishops Cleeve
    GL52 8TW Cheltenham
    Cleeve Business Park
    Gloucestershire
    England
    United StatesBritish332625260001
    PRITCHARD, Matthew Lewis
    Bishops Cleeve
    GL52 8TW Cheltenham
    Cleeve Business Park
    Gloucestershire
    England
    Director
    Bishops Cleeve
    GL52 8TW Cheltenham
    Cleeve Business Park
    Gloucestershire
    England
    United KingdomBritish288239590001
    SARTAIN, Brian Earl
    Bishops Cleeve
    GL52 8TW Cheltenham
    Cleeve Business Park
    Gloucestershire
    England
    Director
    Bishops Cleeve
    GL52 8TW Cheltenham
    Cleeve Business Park
    Gloucestershire
    England
    United StatesAmerican328939460001
    CUMMINGS, Michael Andrew
    76 Herondale Road
    Mossley Hill
    L18 1LB Liverpool
    Merseyside
    Secretary
    76 Herondale Road
    Mossley Hill
    L18 1LB Liverpool
    Merseyside
    British70990570002
    CUMMINGS, Michael Andrew
    76 Herondale Road
    Mossley Hill
    L18 1LB Liverpool
    Merseyside
    Secretary
    76 Herondale Road
    Mossley Hill
    L18 1LB Liverpool
    Merseyside
    British70990570002
    HASLAM, David John
    6 Ivy Bank Close
    BL1 7EF Bolton
    Lancashire
    Secretary
    6 Ivy Bank Close
    BL1 7EF Bolton
    Lancashire
    British19703840001
    SHARROCK, Jon Stewart
    Pembroke Court
    Manor Park
    WA7 1TG Runcorn
    8
    Cheshire
    England
    Secretary
    Pembroke Court
    Manor Park
    WA7 1TG Runcorn
    8
    Cheshire
    England
    169306490001
    WILSON, William Samuel
    17 Greengate
    LA8 8NF Kendal
    Cumbria
    Secretary
    17 Greengate
    LA8 8NF Kendal
    Cumbria
    British55775660002
    WOODS, Tracy Louise
    69 Hampshire Road
    PR5 4NJ Preston
    Lancashire
    Secretary
    69 Hampshire Road
    PR5 4NJ Preston
    Lancashire
    British89782890001
    WOODS, Tracy Louise
    69 Hampshire Road
    PR5 4NJ Preston
    Lancashire
    Secretary
    69 Hampshire Road
    PR5 4NJ Preston
    Lancashire
    British89782890001
    ANDREW, Julie Elizabeth
    Bishops Cleeve
    GL52 8TW Cheltenham
    Cleeve Business Park
    Gloucestershire
    England
    Director
    Bishops Cleeve
    GL52 8TW Cheltenham
    Cleeve Business Park
    Gloucestershire
    England
    United KingdomBritish218703430001
    ARSENAULT, Stéphane
    St-Charles Street West, Suite 658
    East Tower
    J4K 5G4 Longueuil
    1111
    Quebec
    Canada
    Director
    St-Charles Street West, Suite 658
    East Tower
    J4K 5G4 Longueuil
    1111
    Quebec
    Canada
    CanadaCanadian184631010001
    ASKEW, Michael John
    Great Bank Road
    Wingates Industrial Park
    BL5 3XN Westhoughton
    Bolton
    Director
    Great Bank Road
    Wingates Industrial Park
    BL5 3XN Westhoughton
    Bolton
    United KingdomBritish33406050002
    BREWER, William
    6 Stanlowe View
    Beechwood Park
    L19 0PX Liverpool
    Merseyside
    Director
    6 Stanlowe View
    Beechwood Park
    L19 0PX Liverpool
    Merseyside
    British4709840001
    HARRISON, Martin David
    4 Laithebank Drive
    Holmfirth
    HD7 1PL Huddersfield
    West Yorkshire
    Director
    4 Laithebank Drive
    Holmfirth
    HD7 1PL Huddersfield
    West Yorkshire
    British14898650001
    HASLAM, David John
    6 Ivy Bank Close
    BL1 7EF Bolton
    Lancashire
    Director
    6 Ivy Bank Close
    BL1 7EF Bolton
    Lancashire
    United KingdomBritish19703840001
    JOHNSTONE, Mark Robin
    Pembroke Court
    Manor Park
    WA7 1TG Runcorn
    8
    Cheshire
    England
    Director
    Pembroke Court
    Manor Park
    WA7 1TG Runcorn
    8
    Cheshire
    England
    EnglandBritish172350530001
    KANG, Anoop
    Bishops Cleeve
    GL52 8TW Cheltenham
    Cleeve Business Park
    Gloucestershire
    England
    Director
    Bishops Cleeve
    GL52 8TW Cheltenham
    Cleeve Business Park
    Gloucestershire
    England
    EnglandBritish257051670001
    LABBÉ, Gilles
    St-Charles Street West, Suite 658
    East Tower
    J4K 5G4 Longueuil
    1111
    Quebec
    Canada
    Director
    St-Charles Street West, Suite 658
    East Tower
    J4K 5G4 Longueuil
    1111
    Quebec
    Canada
    CanadaCanadian184631000001
    MESHAY, Michael
    St-Charles Street West, Suite 658
    East Tower
    J4K 5G4 Longueuil
    1111
    Quebec
    Canada
    Director
    St-Charles Street West, Suite 658
    East Tower
    J4K 5G4 Longueuil
    1111
    Quebec
    Canada
    UsaAmercian184631020001
    NAGI, Sunil
    Bishops Cleeve
    GL52 8TW Cheltenham
    Cleeve Business Park
    Gloucestershire
    England
    Director
    Bishops Cleeve
    GL52 8TW Cheltenham
    Cleeve Business Park
    Gloucestershire
    England
    United KingdomBritish254936500001
    PEARSON, Keith Anthony
    8 Home Park
    Mollington
    CH1 6NW Chester
    Cheshire
    Director
    8 Home Park
    Mollington
    CH1 6NW Chester
    Cheshire
    British4709820001
    ROY, Gaétan
    St-Charles Street West, Suite 600, West Tower
    Longueuil
    J4K 5G4 Quebec
    1111
    Canada
    Director
    St-Charles Street West, Suite 600, West Tower
    Longueuil
    J4K 5G4 Quebec
    1111
    Canada
    CanadaCanadian185558920001
    SHARROCK, Jon Stewart
    Pembroke Court
    Manor Park
    WA7 1TG Runcorn
    8
    Cheshire
    England
    Director
    Pembroke Court
    Manor Park
    WA7 1TG Runcorn
    8
    Cheshire
    England
    Great BritainBritish114222000002
    WHITEHEAD, Thomas Peter, Mr.
    Broom Cottage
    Chorley Hall Lane
    SK9 7UL Alderley Edge
    Cheshire
    Director
    Broom Cottage
    Chorley Hall Lane
    SK9 7UL Alderley Edge
    Cheshire
    United KingdomBritish7656520002
    WOOLRYCH, Toby Richard
    Cheltenham Road East
    GL2 9QL Gloucester
    Meteor Business Park
    England
    Director
    Cheltenham Road East
    GL2 9QL Gloucester
    Meteor Business Park
    England
    United KingdomBritish116504630005

    Who are the persons with significant control of AP FILTRATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ontic Engineering & Manufacturing Uk Limited
    Bishops Cleeve
    GL52 8TW Cheltenham
    Cleeve Business Park
    Gloucestershire
    England
    May 04, 2021
    Bishops Cleeve
    GL52 8TW Cheltenham
    Cleeve Business Park
    Gloucestershire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number06707516
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Apph Limited
    Pembroke Court
    Manor Park
    WA7 1TG Runcorn
    8
    England
    Apr 06, 2016
    Pembroke Court
    Manor Park
    WA7 1TG Runcorn
    8
    England
    Yes
    Legal FormLimited Company
    Country RegisteredWales
    Legal AuthorityUk Companies Act
    Place RegisteredCompanies House, Cardiff
    Registration Number01972451
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0