Company NameUltrafilter Limited
DirectorsChristine Kerry Cook and Bradley John Pogalz
Company StatusActive
Company Number01141372
CategoryPrivate Limited Company
Incorporation Date24 October 1973(50 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMiss Christine Kerry Cook
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(48 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Donaldson Filter Components Limited Oslo Road
Sutton Fields Industrial Estate
Hull
HU7 0YN
Director NameBradley John Pogalz
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed09 October 2023(49 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks
RoleVice President Global Fp&A
Country of ResidenceBelgium
Correspondence AddressResearch Park Building 1301 Interleuven Laan 1
Leuven 3001
Belgium
Secretary NameRollits Company Secretaries Limited (Corporation)
StatusCurrent
Appointed18 November 2008(35 years, 1 month after company formation)
Appointment Duration15 years, 5 months
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Noel George East
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(17 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 1994)
RoleAccountant
Correspondence Address40 Skinners Lane
Waltham
Grimsby
South Humberside
DN37 0EU
Director NameMr Dirk Gustav Kronsbein
Date of BirthApril 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed19 October 1991(17 years, 12 months after company formation)
Appointment Duration11 years, 1 month (resigned 18 November 2002)
RoleCompany Director
Correspondence AddressBriedenhofer Str 45
5657 Haan
Germany
Secretary NameMr Noel George East
NationalityBritish
StatusResigned
Appointed19 October 1991(17 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address40 Skinners Lane
Waltham
Grimsby
South Humberside
DN37 0EU
Secretary NameTina Lorraine Davies-Llewellyn
NationalityBritish
StatusResigned
Appointed01 April 1994(20 years, 5 months after company formation)
Appointment Duration10 years (resigned 27 April 2004)
RoleFinancial Controller
Correspondence Address12 Washbrook Lane
Norton Canes
Cannock
Staffordshire
WS11 3PE
Director NameGraeme Fuller
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(22 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 2002)
RoleCompany Director
Correspondence Address22 Cleveland
Tunbridge Wells
Kent
TN2 3NF
Director NameMr David Ian Jowett
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(29 years, 1 month after company formation)
Appointment Duration19 years, 2 months (resigned 09 February 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
Aike
Driffield
North Humberside
YO25 9BG
Director NameLalith Mohan Amarasekara
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(30 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Cricket Lane
Loughborough
Leicestershire
LE11 3PD
Director NameWerner Peter Siring
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed30 June 2015(41 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 October 2019)
RoleEuropean Controller
Country of ResidenceGermany
Correspondence Address7 Weitenkamp
Duelmen
48249
Director NameMrs Sarah Liesbeth Mertens
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBelgian
StatusResigned
Appointed12 September 2019(45 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 October 2023)
RoleEmea Controller Donaldson
Country of ResidenceBelgium
Correspondence AddressResearch Park Building 1303 Interleuvenlaan 1
Haasrode
Vlaams-Brabant
3001
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2004(30 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 November 2008)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websiteemea.donaldson.com

Location

Registered AddressCitadel House
58 High Street
Hull
HU1 1QE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Donaldson Uk Holding LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

14 July 1994Delivered on: 21 July 1994
Satisfied on: 17 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as plot no 34H tamworth business park amington tamworth staffs; t/no.sf 258564 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 September 1993Delivered on: 30 September 1993
Satisfied on: 17 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
29 October 1992Delivered on: 5 November 1992
Satisfied on: 17 January 2009
Persons entitled: Close Brothers LTD

Classification: A credit agreement
Secured details: £36318.00 due from the comapny to the chargee under the terms of the charge.
Particulars: All its right title and interest in and to all sums payable under the insurance for full details see form 395 and schedule attached.
Fully Satisfied
4 March 1991Delivered on: 20 March 1991
Satisfied on: 28 June 1996
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any accounts.
Fully Satisfied
14 December 1978Delivered on: 4 January 1979
Satisfied on: 6 November 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts & uncalled capital. With all buildings, fixtures fixed plant & machinery.
Fully Satisfied

Filing History

21 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
8 April 2020Accounts for a dormant company made up to 31 July 2019 (3 pages)
30 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
17 October 2019Termination of appointment of Werner Peter Siring as a director on 11 October 2019 (1 page)
18 September 2019Appointment of Mrs Saraj Liesbeth Mertens as a director on 12 September 2019 (2 pages)
18 February 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
22 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
8 March 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
24 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
3 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
3 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
31 October 2016Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016 (1 page)
31 October 2016Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016 (1 page)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
5 April 2016Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 5 April 2016 (1 page)
5 April 2016Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 5 April 2016 (1 page)
17 February 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
17 February 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
20 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(5 pages)
20 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(5 pages)
10 September 2015Appointment of Werner Peter Siring as a director on 30 June 2015 (3 pages)
10 September 2015Appointment of Werner Peter Siring as a director on 30 June 2015 (3 pages)
28 August 2015Termination of appointment of Lalith Mohan Amarasekara as a director on 30 June 2015 (1 page)
28 August 2015Termination of appointment of Lalith Mohan Amarasekara as a director on 30 June 2015 (1 page)
9 January 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
9 January 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
31 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(5 pages)
31 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(5 pages)
27 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(5 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(5 pages)
20 February 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
20 February 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
25 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
28 November 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
28 November 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
10 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
21 March 2011Full accounts made up to 31 July 2010 (13 pages)
21 March 2011Full accounts made up to 31 July 2010 (13 pages)
11 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
23 August 2010Statement of capital on 23 August 2010
  • GBP 1
(4 pages)
23 August 2010Statement of capital on 23 August 2010
  • GBP 1
(4 pages)
23 August 2010Memorandum and Articles of Association (4 pages)
23 August 2010Memorandum and Articles of Association (4 pages)
16 August 2010Statement by directors (1 page)
16 August 2010Resolutions
  • RES13 ‐ Reduce debt due from donaldson uk holding LTD 28/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 August 2010Statement by directors (1 page)
16 August 2010Resolutions
  • RES13 ‐ Reduce debt due from donaldson uk holding LTD 28/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 August 2010Solvency statement dated 28/07/10 (1 page)
16 August 2010Cancellation of shares. Statement of capital on 16 August 2010
  • GBP 1
(4 pages)
16 August 2010Solvency statement dated 28/07/10 (1 page)
16 August 2010Cancellation of shares. Statement of capital on 16 August 2010
  • GBP 1
(4 pages)
23 March 2010Full accounts made up to 31 July 2009 (14 pages)
23 March 2010Full accounts made up to 31 July 2009 (14 pages)
2 November 2009Director's details changed for Lalith Mohan Amarasekara on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for Rollits Company Secretaries Limited on 2 November 2009 (2 pages)
2 November 2009Director's details changed for David Ian Jowett on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for Rollits Company Secretaries Limited on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
2 November 2009Secretary's details changed for Rollits Company Secretaries Limited on 2 November 2009 (2 pages)
2 November 2009Director's details changed for David Ian Jowett on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Lalith Mohan Amarasekara on 2 November 2009 (2 pages)
2 November 2009Director's details changed for David Ian Jowett on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Lalith Mohan Amarasekara on 2 November 2009 (2 pages)
12 May 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
12 May 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
31 March 2009Full accounts made up to 31 May 2008 (14 pages)
31 March 2009Full accounts made up to 31 May 2008 (14 pages)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 November 2008Secretary appointed rollits company secretaries LIMITED (2 pages)
19 November 2008Secretary appointed rollits company secretaries LIMITED (2 pages)
19 November 2008Registered office changed on 19/11/2008 from 10 upper bank street london E14 5JJ (1 page)
19 November 2008Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
19 November 2008Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
19 November 2008Registered office changed on 19/11/2008 from 10 upper bank street london E14 5JJ (1 page)
14 November 2008Return made up to 19/10/08; full list of members (4 pages)
14 November 2008Return made up to 19/10/08; full list of members (4 pages)
27 May 2008Full accounts made up to 31 May 2007 (17 pages)
27 May 2008Full accounts made up to 31 May 2007 (17 pages)
16 November 2007Return made up to 19/10/07; full list of members (2 pages)
16 November 2007Return made up to 19/10/07; full list of members (2 pages)
5 April 2007Full accounts made up to 31 May 2006 (19 pages)
5 April 2007Full accounts made up to 31 May 2006 (19 pages)
8 March 2007Full accounts made up to 31 May 2005 (17 pages)
8 March 2007Full accounts made up to 31 May 2005 (17 pages)
26 October 2006Return made up to 19/10/06; full list of members (2 pages)
26 October 2006Return made up to 19/10/06; full list of members (2 pages)
18 May 2006Return made up to 19/10/05; full list of members (2 pages)
18 May 2006Return made up to 19/10/05; full list of members (2 pages)
5 April 2006Delivery ext'd 3 mth 31/05/05 (1 page)
5 April 2006Delivery ext'd 3 mth 31/05/05 (1 page)
10 January 2006Full accounts made up to 31 May 2004 (17 pages)
10 January 2006Full accounts made up to 31 May 2004 (17 pages)
10 January 2006Amended full accounts made up to 31 March 2003 (17 pages)
10 January 2006Amended full accounts made up to 31 March 2003 (17 pages)
15 December 2005Return made up to 19/10/04; full list of members; amend (5 pages)
15 December 2005Return made up to 19/10/04; full list of members; amend (5 pages)
16 August 2005Ad 01/03/04--------- £ si 1@1 (2 pages)
16 August 2005Ad 01/03/04--------- £ si 1@1 (2 pages)
29 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
29 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
18 February 2005Location of register of members (1 page)
18 February 2005Location of register of members (1 page)
15 February 2005Return made up to 19/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/02/05
(7 pages)
15 February 2005Return made up to 19/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/02/05
(7 pages)
12 May 2004Full accounts made up to 31 March 2003 (17 pages)
12 May 2004Full accounts made up to 31 March 2003 (17 pages)
8 May 2004Secretary resigned (1 page)
8 May 2004New secretary appointed (2 pages)
8 May 2004New secretary appointed (2 pages)
8 May 2004Secretary resigned (1 page)
15 April 2004Statement of affairs (4 pages)
15 April 2004Statement of affairs (4 pages)
15 April 2004Ad 09/02/04--------- £ si 1@1=1 £ ic 1000000/1000001 (2 pages)
15 April 2004Ad 09/02/04--------- £ si 1@1=1 £ ic 1000000/1000001 (2 pages)
25 February 2004Nc inc already adjusted 06/02/04 (1 page)
25 February 2004Nc inc already adjusted 06/02/04 (1 page)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
27 January 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
23 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
23 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
14 November 2003Return made up to 19/10/03; full list of members (6 pages)
14 November 2003Return made up to 19/10/03; full list of members (6 pages)
14 April 2003Auditor's resignation (1 page)
14 April 2003Auditor's resignation (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
30 January 2003Accounts for a medium company made up to 31 March 2002 (18 pages)
30 January 2003Accounts for a medium company made up to 31 March 2002 (18 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
4 December 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 December 2002Director resigned (1 page)
4 December 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 December 2002Director resigned (1 page)
21 November 2001Accounts for a medium company made up to 31 March 2001 (15 pages)
21 November 2001Accounts for a medium company made up to 31 March 2001 (15 pages)
29 October 2001Return made up to 19/10/01; full list of members (6 pages)
29 October 2001Return made up to 19/10/01; full list of members (6 pages)
25 October 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 2000Accounts for a medium company made up to 31 March 2000 (14 pages)
25 October 2000Accounts for a medium company made up to 31 March 2000 (14 pages)
25 October 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 January 2000Accounts for a medium company made up to 31 March 1999 (17 pages)
13 January 2000Accounts for a medium company made up to 31 March 1999 (17 pages)
26 October 1999Return made up to 19/10/98; full list of members (8 pages)
26 October 1999Return made up to 19/10/98; full list of members (8 pages)
25 October 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 1999Accounts for a medium company made up to 31 March 1998 (14 pages)
14 January 1999Accounts for a medium company made up to 31 March 1998 (14 pages)
29 December 1997Return made up to 19/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 December 1997Return made up to 19/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 April 1997Ad 27/03/97--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages)
24 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1997Nc inc already adjusted 27/03/97 (1 page)
24 April 1997Ad 27/03/97--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages)
24 April 1997Nc inc already adjusted 27/03/97 (1 page)
24 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 March 1997Full accounts made up to 31 March 1996 (14 pages)
14 March 1997Full accounts made up to 31 March 1996 (14 pages)
31 October 1996Return made up to 19/10/96; change of members (6 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996Return made up to 19/10/96; change of members (6 pages)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
4 March 1996Full accounts made up to 31 March 1995 (14 pages)
4 March 1996Full accounts made up to 31 March 1995 (14 pages)
8 November 1995Return made up to 19/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 November 1995Return made up to 19/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 1995Registered office changed on 08/03/95 from: 40 skinners lane waltham grimsby south humberside.DN37 0EU (1 page)
8 March 1995Registered office changed on 08/03/95 from: 40 skinners lane waltham grimsby south humberside.DN37 0EU (1 page)
21 July 1994Particulars of mortgage/charge (3 pages)
21 July 1994Particulars of mortgage/charge (3 pages)
29 April 1994New secretary appointed (2 pages)
29 April 1994Secretary resigned;director resigned (2 pages)
29 April 1994New secretary appointed (2 pages)
29 April 1994Secretary resigned;director resigned (2 pages)
6 November 1993Declaration of satisfaction of mortgage/charge (1 page)
6 November 1993Declaration of satisfaction of mortgage/charge (1 page)
30 September 1993Particulars of mortgage/charge (3 pages)
30 September 1993Particulars of mortgage/charge (3 pages)
16 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1992Nc inc already adjusted 30/11/92 (1 page)
16 December 1992Ad 30/11/92--------- £ si 399900@1=399900 £ ic 100100/500000 (2 pages)
16 December 1992Ad 30/11/92--------- £ si 399900@1=399900 £ ic 100100/500000 (2 pages)
16 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1992Nc inc already adjusted 30/11/92 (1 page)
3 December 1979Memorandum and Articles of Association (11 pages)
3 December 1979Memorandum and Articles of Association (11 pages)
12 June 1975Company name changed\certificate issued on 12/06/75 (2 pages)
12 June 1975Company name changed\certificate issued on 12/06/75 (2 pages)
24 October 1973Incorporation (12 pages)
24 October 1973Incorporation (12 pages)