LYDALL INDUSTRIAL FILTRATION TEXTILE MANUFACTURING (EMEA) LIMITED
ALTRINCHAM ANDREW WEBRON LIMITED WEBRON MARLING LIMITED WEBRON PRODUCTS LIMITED COBCO (255) LIMITED

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 03685494
Status Active
Incorporation Date 17 December 1998
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel, 13960 - Manufacture of other technical and industrial textiles
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Appointment of Andrew Victor Gibson as a director on 13 January 2017; Confirmation statement made on 17 December 2016 with updates; Termination of appointment of Neil Graham Dugdale as a director on 2 June 2016. The most likely internet sites of LYDALL INDUSTRIAL FILTRATION TEXTILE MANUFACTURING (EMEA) LIMITED are www.lydallindustrialfiltrationtextilemanufacturingemea.co.uk, and www.lydall-industrial-filtration-textile-manufacturing-emea.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lydall Industrial Filtration Textile Manufacturing Emea Limited is a Private Limited Company. The company registration number is 03685494. Lydall Industrial Filtration Textile Manufacturing Emea Limited has been working since 17 December 1998. The present status of the company is Active. The registered address of Lydall Industrial Filtration Textile Manufacturing Emea Limited is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . MCDANIEL, Chad Allen is a Secretary of the company. BARNHART, Dale Gregory is a Director of the company. DIXON, Iain Stuart is a Director of the company. GIBSON, Andrew Victor is a Director of the company. KIRBY, David Noel is a Director of the company. Secretary LORD, Ian Burnham has been resigned. Secretary COBBETTS LIMITED has been resigned. Director ANDREW, Edward Duxbury has been resigned. Director BAMBER, Paul Mitchell has been resigned. Director BICKFORD, Julian Robert has been resigned. Director BUTTERWORTH, Rodney has been resigned. Director CROPPER, Ian Harvey has been resigned. Director DUGDALE, Neil Graham has been resigned. Director FLOWER, David George has been resigned. Director HAWORTH, Peter John has been resigned. Director LORD, Ian Burnham has been resigned. Director RUPP, Klaus-Martin has been resigned. Director TAYLOR, Dennis Thomas has been resigned. Director COBBETTS LIMITED has been resigned. The company operates in "Manufacture of non-wovens and articles made from non-wovens, except apparel".


Current Directors

Secretary
MCDANIEL, Chad Allen
Appointed Date: 20 February 2014

Director
BARNHART, Dale Gregory
Appointed Date: 20 February 2014
73 years old

Director
DIXON, Iain Stuart
Appointed Date: 01 September 2000
63 years old

Director
GIBSON, Andrew Victor
Appointed Date: 13 January 2017
58 years old

Director
KIRBY, David Noel
Appointed Date: 02 April 2012
62 years old

Resigned Directors

Secretary
LORD, Ian Burnham
Resigned: 20 February 2014
Appointed Date: 14 January 1999

Secretary
COBBETTS LIMITED
Resigned: 14 January 1999
Appointed Date: 17 December 1998

Director
ANDREW, Edward Duxbury
Resigned: 20 February 2014
Appointed Date: 14 January 1999
89 years old

Director
BAMBER, Paul Mitchell
Resigned: 20 February 2014
Appointed Date: 01 July 2010
72 years old

Director
BICKFORD, Julian Robert
Resigned: 04 November 2011
Appointed Date: 24 February 2004
62 years old

Director
BUTTERWORTH, Rodney
Resigned: 31 October 2009
Appointed Date: 13 November 2006
81 years old

Director
CROPPER, Ian Harvey
Resigned: 20 March 2015
Appointed Date: 03 November 2010
53 years old

Director
DUGDALE, Neil Graham
Resigned: 02 June 2016
Appointed Date: 13 November 2006
71 years old

Director
FLOWER, David George
Resigned: 30 June 2001
Appointed Date: 21 January 1999
87 years old

Director
HAWORTH, Peter John
Resigned: 31 July 2007
Appointed Date: 13 November 2006
80 years old

Director
LORD, Ian Burnham
Resigned: 20 February 2014
Appointed Date: 14 January 1999
73 years old

Director
RUPP, Klaus-Martin
Resigned: 30 September 2015
Appointed Date: 01 October 2013
57 years old

Director
TAYLOR, Dennis Thomas
Resigned: 28 February 2009
Appointed Date: 10 February 2003
73 years old

Director
COBBETTS LIMITED
Resigned: 14 January 1999
Appointed Date: 17 December 1998

Persons With Significant Control

Lydall Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LYDALL INDUSTRIAL FILTRATION TEXTILE MANUFACTURING (EMEA) LIMITED Events

14 Feb 2017
Appointment of Andrew Victor Gibson as a director on 13 January 2017
09 Jan 2017
Confirmation statement made on 17 December 2016 with updates
20 Dec 2016
Termination of appointment of Neil Graham Dugdale as a director on 2 June 2016
23 Aug 2016
Full accounts made up to 31 December 2015
20 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 5,000,000

...
... and 120 more events
21 Jan 1999
£ nc 1000/500000 14/01/99
21 Jan 1999
Accounting reference date extended from 31/12/99 to 31/03/00
21 Jan 1999
Registered office changed on 21/01/99 from: ship canal house king street manchester M2 4WB
18 Jan 1999
Company name changed cobco (255) LIMITED\certificate issued on 18/01/99
17 Dec 1998
Incorporation

LYDALL INDUSTRIAL FILTRATION TEXTILE MANUFACTURING (EMEA) LIMITED Charges

5 April 2011
Debenture
Delivered: 12 April 2011
Status: Satisfied on 25 February 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 November 2000
Chattel mortgage
Delivered: 10 November 2000
Status: Satisfied on 11 March 2008
Persons entitled: Lombard North Central PLC
Description: The chattel being:- osksr dilo needleloom oug 11 s 25…
22 March 1999
Legal charge
Delivered: 31 March 1999
Status: Satisfied on 25 February 2014
Persons entitled: Barclays Bank PLC
Description: Property k/a hareholme mill bacup road rawtenstall…
4 February 1999
Debenture
Delivered: 15 February 1999
Status: Satisfied on 25 February 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…