Lydall Industrial Filtration Textile Manufacturing (emea) Limited ALTRINCHAM


Lydall Industrial Filtration Textile Manufacturing (emea) started in year 1998 as Private Limited Company with registration number 03685494. The Lydall Industrial Filtration Textile Manufacturing (emea) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Altrincham at 3rd Floor. Postal code: WA14 2DT. Since 19th August 2014 Lydall Industrial Filtration Textile Manufacturing (emea) Limited is no longer carrying the name Andrew Webron.

At the moment there are 4 directors in the the firm, namely Gary W., William P. and Elaine S. and others. In addition one secretary - William P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lydall Industrial Filtration Textile Manufacturing (emea) Limited Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03685494
Date of Incorporation Thu, 17th Dec 1998
Industry Manufacture of non-wovens and articles made from non-wovens, except apparel
Industry Manufacture of other technical and industrial textiles
End of financial Year 30th December
Company age 26 years old
Account next due date Sat, 30th Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Gary W.

Position: Director

Appointed: 07 September 2023

William P.

Position: Director

Appointed: 13 May 2022

William P.

Position: Secretary

Appointed: 13 May 2022

Elaine S.

Position: Director

Appointed: 13 May 2022

David K.

Position: Director

Appointed: 02 April 2012

Chad M.

Position: Director

Appointed: 18 November 2019

Resigned: 04 January 2022

Andrew G.

Position: Director

Appointed: 13 January 2017

Resigned: 13 May 2022

Dale B.

Position: Director

Appointed: 20 February 2014

Resigned: 18 November 2019

Chad M.

Position: Secretary

Appointed: 20 February 2014

Resigned: 04 January 2022

Klaus-Martin R.

Position: Director

Appointed: 01 October 2013

Resigned: 30 September 2015

Ian C.

Position: Director

Appointed: 03 November 2010

Resigned: 20 March 2015

Paul B.

Position: Director

Appointed: 01 July 2010

Resigned: 20 February 2014

Neil D.

Position: Director

Appointed: 13 November 2006

Resigned: 02 June 2016

Peter H.

Position: Director

Appointed: 13 November 2006

Resigned: 31 July 2007

Rodney B.

Position: Director

Appointed: 13 November 2006

Resigned: 31 October 2009

Julian B.

Position: Director

Appointed: 24 February 2004

Resigned: 04 November 2011

Dennis T.

Position: Director

Appointed: 10 February 2003

Resigned: 28 February 2009

Iain D.

Position: Director

Appointed: 01 September 2000

Resigned: 12 April 2017

David F.

Position: Director

Appointed: 21 January 1999

Resigned: 30 June 2001

Ian L.

Position: Secretary

Appointed: 14 January 1999

Resigned: 20 February 2014

Ian L.

Position: Director

Appointed: 14 January 1999

Resigned: 20 February 2014

Edward A.

Position: Director

Appointed: 14 January 1999

Resigned: 20 February 2014

Cobbetts Limited

Position: Corporate Director

Appointed: 17 December 1998

Resigned: 14 January 1999

Cobbetts Limited

Position: Corporate Secretary

Appointed: 17 December 1998

Resigned: 14 January 1999

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we discovered, there is Lydall Uk Ltd from Altrincham, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lydall Uk Ltd

3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 8850713
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Andrew Webron August 19, 2014
Webron Marling September 27, 2006
Webron Products January 5, 2004
Cobco (255) January 18, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 21st, December 2023
Free Download (22 pages)

Company search

Advertisements