Company NameDurham Filtration Limited
DirectorsBarry Edward Goulden and Ben Dannatt
Company StatusActive
Company Number05738867
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 1 month ago)
Previous NameGentleaid (9) Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 71122Engineering related scientific and technical consulting activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Barry Edward Goulden
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2009(3 years, 3 months after company formation)
Appointment Duration14 years, 10 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameMr Ben Dannatt
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(12 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Secretary NameMr Ben Dannatt
StatusCurrent
Appointed19 March 2019(13 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameMr Jonathan Fraser Massing
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirlands 9 Sandy Lodge Road
Moor Park
Rickmansworth
Hertfordshire
WD3 1LP
Secretary NameMr Howard Simon Moss
NationalityBritish
StatusResigned
Appointed19 November 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Penshurst Gardens
Edgware
Middlesex
HA8 9TT
Secretary NameMs Julie Eddington
NationalityBritish
StatusResigned
Appointed10 June 2009(3 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 19 March 2019)
RoleCompany Director
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameKingswood Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameKingswood Investment Partners Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Secretary NameKingswood Nominees Limited (Corporation)
StatusResigned
Appointed09 June 2009(3 years, 3 months after company formation)
Appointment Duration1 day (resigned 10 June 2009)
Correspondence Address3 Coldbath Square
London
EC1R 5HL

Contact

Websitewww.durhamfiltration.co.uk

Location

Registered Address3 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Gentleaid (13) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£457,875
Cash£36,311
Current Liabilities£823,977

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

27 May 2010Delivered on: 29 May 2010
Persons entitled: Gentleaid (13) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixed plant & machinery see image for full details.
Outstanding
8 June 2009Delivered on: 9 June 2009
Persons entitled: Close Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 June 2008Delivered on: 18 June 2008
Satisfied on: 29 May 2010
Persons entitled: Kingswood Property Finance Limited Partnership

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, all equipment see image for full details.
Fully Satisfied

Filing History

23 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
15 March 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
11 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
6 May 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
9 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
21 March 2019Confirmation statement made on 10 March 2019 with updates (3 pages)
21 March 2019Appointment of Mr Ben Dannatt as a secretary on 19 March 2019 (2 pages)
21 March 2019Termination of appointment of Julie Eddington as a secretary on 19 March 2019 (1 page)
7 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 September 2018Appointment of Mr Ben Dannatt as a director on 1 September 2018 (2 pages)
27 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 November 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
12 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 May 2011Annual return made up to 10 March 2011 (14 pages)
5 May 2011Annual return made up to 10 March 2011 (14 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 September 2010Secretary's details changed for Ms Julie Eddington on 3 September 2010 (1 page)
3 September 2010Director's details changed for Barry Edward Goulden on 3 September 2010 (2 pages)
3 September 2010Secretary's details changed for Ms Julie Eddington on 3 September 2010 (1 page)
3 September 2010Secretary's details changed for Ms Julie Eddington on 3 September 2010 (1 page)
3 September 2010Director's details changed for Barry Edward Goulden on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Barry Edward Goulden on 3 September 2010 (2 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 March 2010Annual return made up to 10 March 2010 (12 pages)
30 March 2010Annual return made up to 10 March 2010 (12 pages)
17 June 2009Secretary appointed julie eddington (1 page)
17 June 2009Secretary appointed julie eddington (1 page)
17 June 2009Appointment terminated secretary kingswood nominees LIMITED (1 page)
17 June 2009Appointment terminated secretary kingswood nominees LIMITED (1 page)
15 June 2009Appointment terminated director jonathan massing (1 page)
15 June 2009Director appointed barry edward goulden (1 page)
15 June 2009Appointment terminated director jonathan massing (1 page)
15 June 2009Secretary appointed kingswood nominees LIMITED (1 page)
15 June 2009Director appointed barry edward goulden (1 page)
15 June 2009Appointment terminated secretary howard moss (1 page)
15 June 2009Secretary appointed kingswood nominees LIMITED (1 page)
15 June 2009Appointment terminated secretary howard moss (1 page)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 March 2009Return made up to 10/03/09; full list of members (6 pages)
18 March 2009Return made up to 10/03/09; full list of members (6 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 May 2008Return made up to 10/03/08; full list of members (6 pages)
19 May 2008Return made up to 10/03/08; full list of members (6 pages)
13 March 2008Curr sho from 31/03/2008 to 31/12/2007 (1 page)
13 March 2008Curr sho from 31/03/2008 to 31/12/2007 (1 page)
21 February 2008Company name changed gentleaid (9) LIMITED\certificate issued on 25/02/08 (2 pages)
21 February 2008Company name changed gentleaid (9) LIMITED\certificate issued on 25/02/08 (2 pages)
22 December 2007Ad 07/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 December 2007Ad 07/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
12 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
7 December 2007New secretary appointed (2 pages)
7 December 2007New secretary appointed (2 pages)
28 November 2007Secretary resigned (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007Director resigned (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007Director resigned (1 page)
3 April 2007Return made up to 10/03/07; full list of members (6 pages)
3 April 2007Return made up to 10/03/07; full list of members (6 pages)
29 December 2006New secretary appointed (2 pages)
29 December 2006New secretary appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
10 March 2006Incorporation (18 pages)
10 March 2006Incorporation (18 pages)