Company NameDonaldson Filter Components Limited
Company StatusActive
Company Number01222246
CategoryPrivate Limited Company
Incorporation Date7 August 1975(48 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameDaniel Jacob King
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed25 March 2014(38 years, 8 months after company formation)
Appointment Duration10 years
RoleAccountant
Country of ResidenceUnited States
Correspondence Address1400 West 94th Street
Bloomington
Minnesota 55431
United States
Director NameMiss Christine Kerry Cook
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(41 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDonaldson Filter Components Ltd Oslo Road
Sutton Fields Estate
Hull
East Yorkshire
HU7 0YN
Director NameMr Stuart John Bullock
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2021(45 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Oslo Road
Hull
HU7 0YN
Secretary NameRollits Company Secretaries Limited (Corporation)
StatusCurrent
Appointed18 November 2008(33 years, 3 months after company formation)
Appointment Duration15 years, 4 months
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameGeert Henk Touw
Date of BirthDecember 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed19 February 1991(15 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 05 April 2005)
RoleManaging Director
Correspondence AddressAvenue De La Brise 17
Braine L'Alleud 1420
Belgium
Director NameArthur Celestine De Bondt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed19 February 1991(15 years, 6 months after company formation)
Appointment Duration26 years, 5 months (resigned 27 July 2017)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBakestraat 154
Keerbregen
3140
Belgium
Director NameRoy Herbert Smith
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(15 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 July 1995)
RoleSales Manager
Correspondence Address109 Dartmouth Avenue
Cannock
Staffordshire
WS11 1EQ
Director NameMr Steven Thomas Parfitt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(15 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 August 1995)
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence Address24b Gringley Road
Misterton
Doncaster
Yorkshire
DN10 4AP
Director NameMr Miles Scott Anderson
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 1991(15 years, 6 months after company formation)
Appointment Duration23 years, 1 month (resigned 25 March 2014)
RoleFinance Manager
Country of ResidenceUnited States
Correspondence Address5243 Vincent Avenue South
Minneapolis
Minnestoa
Foreign
Director NameRichard Morgan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(15 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 January 1993)
RoleCompany Director
Correspondence AddressMolenberglaan 14
Tervuren 3080
Foreign
Director NameMalcolm Andrew Forbes
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(19 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1997)
RoleDirector Of Operations
Correspondence AddressRue Des Astronomies 40
Uccle
Brussels
1180
Director NameRobert Alistair Scutt
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(19 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 March 1998)
RolePlant Manager
Correspondence Address12 Cottage Mews
Beverley
East Yorkshire
HU17 9HD
Director NameMr David Ian Jowett
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(19 years, 12 months after company formation)
Appointment Duration26 years, 6 months (resigned 09 February 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
Aike
Driffield
North Humberside
YO25 9BG
Director NameMr Charles James McMurray
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1997(21 years, 8 months after company formation)
Appointment Duration16 years, 12 months (resigned 25 March 2014)
RoleDirector Manufacturing
Country of ResidenceBelgium
Correspondence AddressAvenue Du Verseau 16
Waterloo
1410
Director NameIan Thomas Wilson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(23 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 March 2002)
RoleProduction Planning & Control
Correspondence Address4 Willon Field Drive Main Street
Keyingham
Hull
HU12 9RF
Director NameMark David Rigby
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(26 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 25 March 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address18605 Overland Trail
Eden Prairie
Minnesota
Mn55347
Director NameIan Henry Metcalfe
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(27 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 June 2012)
RoleQuality Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Chester Ave
Beverley
East Yorkshire
HU17 8UQ
Director NameWim Julien Valere Vermeersch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed25 January 2012(36 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 19 March 2021)
RoleVp & Md Donaldson Emena
Country of ResidenceBelgium
Correspondence AddressResearch Park Building 1301 Interleuven Laan 1
Leuven
3001
Belgium
Director NameDarren James Muir
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(37 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 February 2017)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressDonaldson Filter Components Ltd Oslo Road
Sutton Fields Estate
Hull
HU7 0YN
Director NameMr James Francis Shaw
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2014(38 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 2016)
RoleFinance
Country of ResidenceUsa/Minnesota
Correspondence Address1400
West 94th Street
Bloomington
Minnesota 55431
United States
Director NameMr Scott James Robinson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2016(40 years, 5 months after company formation)
Appointment Duration4 years (resigned 15 January 2020)
RoleVice President And Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address1400 West 94th Street
Bloomington
Minnesota 55431
United States
Director NameMr Lev Schoefs
Date of BirthJune 1971 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed14 January 2020(44 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 June 2020)
RoleDirector Finance
Country of ResidenceBelgium
Correspondence Address1 Interleuvenlaan
Leuven
B-3001
Director NameMr Graeme Roy Fuller
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2021(45 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2024)
RoleGlobal General Manager
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1991(15 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 18 November 2008)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitedonaldson.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

995k at £1Donaldson Uk Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£75,893,000
Net Worth£26,607,000
Cash£2,061,000
Current Liabilities£10,100,000

Accounts

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

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Filing History

3 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
5 January 2023Full accounts made up to 31 July 2022 (42 pages)
4 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
2 March 2022Director's details changed for Daniel Jacob King on 27 July 2020 (2 pages)
14 February 2022Termination of appointment of David Ian Jowett as a director on 9 February 2022 (1 page)
13 January 2022Full accounts made up to 31 July 2021 (42 pages)
21 July 2021Appointment of Mr Stuart John Bullock as a director on 13 July 2021 (2 pages)
27 April 2021Full accounts made up to 31 July 2020 (39 pages)
26 March 2021Appointment of Mr Graeme Roy Fuller as a director on 19 March 2021 (2 pages)
25 March 2021Termination of appointment of Wim Julien Valere Vermeersch as a director on 19 March 2021 (1 page)
22 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
16 July 2020Termination of appointment of Lev Schoefs as a director on 10 June 2020 (1 page)
19 June 2020Full accounts made up to 31 July 2019 (36 pages)
2 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
20 January 2020Termination of appointment of Scott James Robinson as a director on 15 January 2020 (1 page)
14 January 2020Appointment of Mr Lev Schoefs as a director on 14 January 2020 (2 pages)
1 April 2019Full accounts made up to 31 July 2018 (36 pages)
19 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
8 March 2018Full accounts made up to 31 July 2017 (36 pages)
5 March 2018Secretary's details changed for Aa Rollits Company Secretaries Limited on 15 February 2016 (1 page)
2 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
7 August 2017Termination of appointment of Arthur Celestine De Bondt as a director on 27 July 2017 (1 page)
7 August 2017Termination of appointment of Arthur Celestine De Bondt as a director on 27 July 2017 (1 page)
23 March 2017Full accounts made up to 31 July 2016 (37 pages)
23 March 2017Full accounts made up to 31 July 2016 (37 pages)
6 March 2017Termination of appointment of Darren James Muir as a director on 24 February 2017 (2 pages)
6 March 2017Termination of appointment of Darren James Muir as a director on 24 February 2017 (2 pages)
6 March 2017Appointment of Christine Kerry Cook as a director on 20 February 2017 (3 pages)
6 March 2017Appointment of Christine Kerry Cook as a director on 20 February 2017 (3 pages)
6 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
27 October 2016Director's details changed for Wim Julien Valere Vermeersch on 6 October 2016 (2 pages)
27 October 2016Director's details changed for Wim Julien Valere Vermeersch on 6 October 2016 (2 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)
14 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 994,999
(9 pages)
14 March 2016Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016 (1 page)
14 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 994,999
(9 pages)
14 March 2016Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016 (1 page)
15 February 2016Full accounts made up to 31 July 2015 (29 pages)
15 February 2016Full accounts made up to 31 July 2015 (29 pages)
21 January 2016Termination of appointment of James Francis Shaw as a director on 12 January 2016 (1 page)
21 January 2016Termination of appointment of James Francis Shaw as a director on 12 January 2016 (1 page)
14 January 2016Appointment of Mr Scott James Robinson as a director on 12 January 2016 (2 pages)
14 January 2016Appointment of Mr Scott James Robinson as a director on 12 January 2016 (2 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 994,999
(9 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 994,999
(9 pages)
9 December 2014Full accounts made up to 31 July 2014 (30 pages)
9 December 2014Full accounts made up to 31 July 2014 (30 pages)
27 March 2014Termination of appointment of Mark Rigby as a director (1 page)
27 March 2014Termination of appointment of Mark Rigby as a director (1 page)
27 March 2014Termination of appointment of Miles Anderson as a director (1 page)
27 March 2014Appointment of James Francis Shaw as a director (2 pages)
27 March 2014Termination of appointment of Miles Anderson as a director (1 page)
27 March 2014Appointment of Daniel Jacob King as a director (2 pages)
27 March 2014Termination of appointment of Charles Mcmurray as a director (1 page)
27 March 2014Termination of appointment of Charles Mcmurray as a director (1 page)
27 March 2014Appointment of Daniel Jacob King as a director (2 pages)
27 March 2014Appointment of James Francis Shaw as a director (2 pages)
21 February 2014Director's details changed for Mark David Rigby on 20 February 2014 (2 pages)
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 994,999
(10 pages)
21 February 2014Director's details changed for Mark David Rigby on 20 February 2014 (2 pages)
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 994,999
(10 pages)
3 February 2014Amended full accounts made up to 31 July 2013 (29 pages)
3 February 2014Amended full accounts made up to 31 July 2013 (29 pages)
27 January 2014Full accounts made up to 31 July 2013 (29 pages)
27 January 2014Full accounts made up to 31 July 2013 (29 pages)
7 January 2014Director's details changed for Darren James Muir on 19 April 2013 (3 pages)
7 January 2014Director's details changed for Darren James Muir on 19 April 2013 (3 pages)
25 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (10 pages)
25 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (10 pages)
20 February 2013Full accounts made up to 31 July 2012 (27 pages)
20 February 2013Full accounts made up to 31 July 2012 (27 pages)
17 October 2012Appointment of Darren James Muir as a director (2 pages)
17 October 2012Appointment of Darren James Muir as a director (2 pages)
17 July 2012Termination of appointment of Ian Metcalfe as a director (1 page)
17 July 2012Termination of appointment of Ian Metcalfe as a director (1 page)
20 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (10 pages)
20 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (10 pages)
21 February 2012Full accounts made up to 31 July 2011 (27 pages)
21 February 2012Full accounts made up to 31 July 2011 (27 pages)
13 February 2012Appointment of Wim Julien Valere Vermeersch as a director (3 pages)
13 February 2012Appointment of Wim Julien Valere Vermeersch as a director (3 pages)
11 April 2011Memorandum and Articles of Association (10 pages)
11 April 2011Memorandum and Articles of Association (10 pages)
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Guarantee acts done under res shall be valid 22/03/2011
(2 pages)
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Guarantee acts done under res shall be valid 22/03/2011
(2 pages)
21 March 2011Full accounts made up to 31 July 2010 (26 pages)
21 March 2011Full accounts made up to 31 July 2010 (26 pages)
23 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (9 pages)
23 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (9 pages)
30 March 2010Amended full accounts made up to 31 July 2009 (26 pages)
30 March 2010Amended full accounts made up to 31 July 2009 (26 pages)
23 March 2010Full accounts made up to 31 July 2009 (26 pages)
23 March 2010Full accounts made up to 31 July 2009 (26 pages)
10 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (7 pages)
10 March 2010Director's details changed for Ian Henry Metcalfe on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mark David Rigby on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Ian Henry Metcalfe on 10 March 2010 (2 pages)
10 March 2010Secretary's details changed for Rollits Company Secretaries Limited on 10 March 2010 (2 pages)
10 March 2010Secretary's details changed for Rollits Company Secretaries Limited on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (7 pages)
10 March 2010Director's details changed for Charles James Mcmurray on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Charles James Mcmurray on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mark David Rigby on 10 March 2010 (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 2009Return made up to 19/02/09; full list of members (5 pages)
31 March 2009Full accounts made up to 31 May 2008 (26 pages)
31 March 2009Return made up to 19/02/09; full list of members (5 pages)
31 March 2009Full accounts made up to 31 May 2008 (26 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 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)
27 May 2008Full accounts made up to 31 May 2007 (24 pages)
27 May 2008Full accounts made up to 31 May 2007 (24 pages)
28 February 2008Return made up to 19/02/08; full list of members (5 pages)
28 February 2008Return made up to 19/02/08; full list of members (5 pages)
8 May 2007Full accounts made up to 31 May 2006 (25 pages)
8 May 2007Full accounts made up to 31 May 2006 (25 pages)
22 March 2007Return made up to 19/02/07; full list of members (3 pages)
22 March 2007Return made up to 19/02/07; full list of members (3 pages)
18 December 2006Full accounts made up to 31 May 2005 (24 pages)
18 December 2006Full accounts made up to 31 May 2005 (24 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)
20 February 2006Return made up to 19/02/06; full list of members (3 pages)
20 February 2006Return made up to 19/02/06; full list of members (3 pages)
30 November 2005Full accounts made up to 31 May 2004 (23 pages)
30 November 2005Full accounts made up to 31 May 2004 (23 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
29 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
29 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
23 February 2005Return made up to 19/02/05; full list of members (3 pages)
23 February 2005Return made up to 19/02/05; full list of members (3 pages)
3 April 2004Group of companies' accounts made up to 31 May 2003 (24 pages)
3 April 2004Group of companies' accounts made up to 31 May 2003 (24 pages)
15 March 2004Return made up to 19/02/04; full list of members (8 pages)
15 March 2004Return made up to 19/02/04; full list of members (8 pages)
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)
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)
17 September 2003Secretary's particulars changed (1 page)
17 September 2003Secretary's particulars changed (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
5 April 2003Group of companies' accounts made up to 31 May 2002 (25 pages)
5 April 2003Group of companies' accounts made up to 31 May 2002 (25 pages)
18 March 2003Return made up to 19/02/03; full list of members (8 pages)
18 March 2003Return made up to 19/02/03; full list of members (8 pages)
25 February 2003New director appointed (1 page)
25 February 2003New director appointed (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
16 November 2002Auditor's resignation (1 page)
16 November 2002Auditor's resignation (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
2 July 2002Group of companies' accounts made up to 31 May 2001 (24 pages)
2 July 2002Group of companies' accounts made up to 31 May 2001 (24 pages)
8 May 2002Return made up to 19/02/02; full list of members (7 pages)
8 May 2002Return made up to 19/02/02; full list of members (7 pages)
29 March 2002Delivery ext'd 3 mth 31/05/01 (2 pages)
29 March 2002Delivery ext'd 3 mth 31/05/01 (2 pages)
20 June 2001Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page)
20 June 2001Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page)
29 May 2001Full group accounts made up to 30 June 2000 (25 pages)
29 May 2001Full group accounts made up to 30 June 2000 (25 pages)
26 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
26 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
13 March 2001Return made up to 19/02/01; full list of members (7 pages)
13 March 2001Return made up to 19/02/01; full list of members (7 pages)
28 April 2000Full group accounts made up to 30 June 1999 (17 pages)
28 April 2000Full group accounts made up to 30 June 1999 (17 pages)
16 March 2000Return made up to 19/02/00; full list of members (7 pages)
16 March 2000Return made up to 19/02/00; full list of members (7 pages)
8 February 2000Ad 27/01/00--------- £ si 500000@1=500000 £ ic 494999/994999 (2 pages)
8 February 2000Ad 27/01/00--------- £ si 500000@1=500000 £ ic 494999/994999 (2 pages)
28 May 1999Full group accounts made up to 30 June 1998 (17 pages)
28 May 1999Full group accounts made up to 30 June 1998 (17 pages)
29 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
29 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
8 April 1999Return made up to 19/02/99; full list of members (7 pages)
8 April 1999Director's particulars changed (1 page)
8 April 1999Director's particulars changed (1 page)
8 April 1999Return made up to 19/02/99; full list of members (7 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
12 May 1998Full group accounts made up to 30 June 1997 (17 pages)
12 May 1998Full group accounts made up to 30 June 1997 (17 pages)
6 May 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
6 May 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
17 March 1998Return made up to 19/02/98; full list of members (8 pages)
17 March 1998Return made up to 19/02/98; full list of members (8 pages)
15 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
2 May 1997Full group accounts made up to 30 June 1996 (20 pages)
2 May 1997Full group accounts made up to 30 June 1996 (20 pages)
17 March 1997Return made up to 19/02/97; full list of members (8 pages)
17 March 1997Return made up to 19/02/97; full list of members (8 pages)
10 January 1997Secretary's particulars changed (1 page)
10 January 1997Secretary's particulars changed (1 page)
6 May 1996Full accounts made up to 30 June 1995 (17 pages)
6 May 1996Full accounts made up to 30 June 1995 (17 pages)
1 May 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
1 May 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
29 February 1996Return made up to 19/02/96; full list of members (8 pages)
29 February 1996Return made up to 19/02/96; full list of members (8 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
17 October 1995Director resigned;new director appointed (2 pages)
17 October 1995Director resigned;new director appointed (2 pages)
17 October 1995Director resigned;new director appointed (2 pages)
17 October 1995Director resigned;new director appointed (2 pages)
25 April 1995Full accounts made up to 30 June 1994 (17 pages)
25 April 1995Full accounts made up to 30 June 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
31 March 1993Director resigned (2 pages)
31 March 1993Director resigned (2 pages)
7 August 1975Incorporation (15 pages)
7 August 1975Incorporation (15 pages)