ABOUT DURHAM FILTRATION LIMITED
Offshore environments are exceptionally hazardous & demanding, they push filtration products to the limit… Find out more
Durham Filtration was founded in 1977 to service the local need for compressed air and air filtration products. During the 1980’s North Sea oil industry boom, the company expanded its product range and geographic area, becoming one of the key players for single source filtration supply contracts for the offshore oil and gas industry. Following that expansion the company experienced continued growth in food, beverage and pharmaceuticals UK wide. In more recent times the business has expanded its on-site services into the power generation market and air pollution control.
We now offer consultancy services, design, fabrication, installation, testing and servicing to complements our product supply portfolio.
KEY FINANCE
Year
2016
Assets
£1204.38k
▼ £-376.9k (-23.84 %)
Cash
£31.3k
▲ £2.89k (10.16 %)
Liabilities
£797.32k
▼ £-343.42k (-30.11 %)
Net Worth
£407.07k
▼ £-33.48k (-7.60 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Islington
- Company name
- DURHAM FILTRATION LIMITED
- Company number
- 05738867
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Mar 2006
Age - 20 years
- Home Country
- United Kingdom
CONTACTS
- Website
- durhamfiltration.co.uk
- Phones
-
01914 284 111
01914 284 226
- Registered Address
- 3 COLDBATH SQUARE,
LONDON,
EC1R 5HL
ECONOMIC ACTIVITIES
- 46690
- Wholesale of other machinery and equipment
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 23 Jun 2016
- Total exemption small company accounts made up to 31 December 2015
- 05 Apr 2016
- Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
GBP 100
- 27 Aug 2015
- Total exemption small company accounts made up to 31 December 2014
CHARGES
-
27 May 2010
- Status
- Outstanding
- Delivered
- 29 May 2010
-
Persons entitled
- Gentleaid (13) Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
8 June 2009
- Status
- Outstanding
- Delivered
- 9 June 2009
-
Persons entitled
- Close Invoice Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
6 June 2008
- Status
- Satisfied
on 29 May 2010
- Delivered
- 18 June 2008
-
Persons entitled
- Kingswood Property Finance Limited Partnership
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
DURHAM FILTRATION LIMITED DIRECTORS
Julie Eddington
Acting
- Appointed
- 10 June 2009
- Role
- Secretary
- Address
- 3 Coldbath Square, London, EC1R 5HL
- Name
- EDDINGTON, Julie
Barry Edward Goulden
Acting
- Appointed
- 09 June 2009
- Occupation
- Co Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 3 Coldbath Square, London, EC1R 5HL
- Country Of Residence
- United Kingdom
- Name
- GOULDEN, Barry Edward
Howard Simon Moss
Resigned
- Appointed
- 19 November 2007
- Resigned
- 09 June 2009
- Role
- Secretary
- Nationality
- British
- Address
- 61 Penshurst Gardens, Edgware, Middlesex, HA8 9TT
- Name
- MOSS, Howard Simon
JPCORS LIMITED
Resigned
- Appointed
- 10 March 2006
- Resigned
- 10 March 2006
- Role
- Nominee Secretary
- Address
- Suite 17 City Business Centre, Lower Road, London, SE16 2XB
- Name
- JPCORS LIMITED
KINGSWOOD INVESTMENT PARTNERS LIMITED
Resigned
- Appointed
- 10 March 2006
- Resigned
- 19 November 2007
- Role
- Secretary
- Address
- 3 Coldbath Square, London, EC1R 5HL
- Name
- KINGSWOOD INVESTMENT PARTNERS LIMITED
KINGSWOOD NOMINEES LIMITED
Resigned
- Appointed
- 09 June 2009
- Resigned
- 10 June 2009
- Role
- Secretary
- Address
- 3 Coldbath Square, London, EC1R 5HL
- Name
- KINGSWOOD NOMINEES LIMITED
Jonathan Fraser Massing
Resigned
- Appointed
- 19 November 2007
- Resigned
- 09 June 2009
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- Firlands 9 Sandy Lodge Road, Moor Park, Rickmansworth, Hertfordshire, WD3 1LP
- Country Of Residence
- England
- Name
- MASSING, Jonathan Fraser
JPCORD LIMITED
Resigned
- Appointed
- 10 March 2006
- Resigned
- 10 March 2006
- Role
- Nominee Director
- Address
- Suite 17 City Business Centre, Lower Road, London, SE16 2XB
- Name
- JPCORD LIMITED
KINGSWOOD NOMINEES LIMITED
Resigned
- Appointed
- 10 March 2006
- Resigned
- 19 November 2007
- Role
- Director
- Address
- 3 Coldbath Square, London, EC1R 5HL
- Name
- KINGSWOOD NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.