West 94th Street
Bloomington
Minnesota 55431
United States
Director Name | Miss Christine Kerry Cook |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2022(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Donaldson Filter Components Limited Oslo Road Sutton Fields Industrial Estate Hull HU7 0YN |
Secretary Name | Rollits Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 November 2008(4 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mr Miles Scott Anderson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Role | Finance Manager |
Country of Residence | United States |
Correspondence Address | 5243 Vincent Avenue South Minneapolis Minnestoa Foreign |
Director Name | Mr David Ian Jowett |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House Aike Driffield North Humberside YO25 9BG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Citadel House 58 High Street Hull HU1 1QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Donaldson Uk Holding LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
25 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
8 April 2020 | Accounts for a dormant company made up to 31 July 2019 (3 pages) |
27 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
18 February 2019 | Accounts for a dormant company made up to 31 July 2018 (3 pages) |
17 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
8 March 2018 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
17 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
16 January 2017 | Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2015 (1 page) |
16 January 2017 | Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2015 (1 page) |
5 April 2016 | Registered 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 2016 | Registered 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 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
17 February 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
1 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
26 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
9 January 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
9 January 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
27 March 2014 | Termination of appointment of Miles Anderson as a director (1 page) |
27 March 2014 | Termination of appointment of Miles Anderson as a director (1 page) |
27 March 2014 | Appointment of Daniel Jacob King as a director (2 pages) |
27 March 2014 | Appointment of Daniel Jacob King as a director (2 pages) |
27 January 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
27 January 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
14 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
20 February 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
5 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
28 November 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
21 March 2011 | Full accounts made up to 31 July 2010 (14 pages) |
21 March 2011 | Full accounts made up to 31 July 2010 (14 pages) |
25 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
23 August 2010 | Statement of capital on 23 August 2010
|
23 August 2010 | Statement of capital on 23 August 2010
|
16 August 2010 | Cancellation of shares. Statement of capital on 16 August 2010
|
16 August 2010 | Solvency statement dated 28/07/10 (1 page) |
16 August 2010 | Cancellation of shares. Statement of capital on 16 August 2010
|
16 August 2010 | Statement by directors (1 page) |
16 August 2010 | Statement by directors (1 page) |
16 August 2010 | Solvency statement dated 28/07/10 (1 page) |
16 August 2010 | Memorandum and Articles of Association (13 pages) |
16 August 2010 | Memorandum and Articles of Association (13 pages) |
16 August 2010 | Resolutions
|
16 August 2010 | Resolutions
|
23 March 2010 | Full accounts made up to 31 July 2009 (14 pages) |
23 March 2010 | Full accounts made up to 31 July 2009 (14 pages) |
3 February 2010 | Director's details changed for Miles Scott Anderson on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Rollits Company Secretaries Limited on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Miles Scott Anderson on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Rollits Company Secretaries Limited on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Rollits Company Secretaries Limited on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Miles Scott Anderson on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
28 May 2009 | Accounting reference date extended from 31/05/2009 to 31/07/2009 alignment with parent or subsidiary (1 page) |
28 May 2009 | Accounting reference date extended from 31/05/2009 to 31/07/2009 alignment with parent or subsidiary (1 page) |
31 March 2009 | Full accounts made up to 31 May 2008 (14 pages) |
31 March 2009 | Full accounts made up to 31 May 2008 (14 pages) |
20 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Location of register of members (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 10 upper bank street london E14 5JJ (1 page) |
19 November 2008 | Secretary appointed rollits company secretaries LIMITED (2 pages) |
19 November 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 10 upper bank street london E14 5JJ (1 page) |
19 November 2008 | Secretary appointed rollits company secretaries LIMITED (2 pages) |
19 November 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
27 May 2008 | Full accounts made up to 31 May 2007 (14 pages) |
27 May 2008 | Full accounts made up to 31 May 2007 (14 pages) |
28 February 2008 | Return made up to 13/01/08; full list of members (3 pages) |
28 February 2008 | Return made up to 13/01/08; full list of members (3 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (14 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (14 pages) |
28 February 2007 | Full accounts made up to 31 May 2005 (13 pages) |
28 February 2007 | Full accounts made up to 31 May 2005 (13 pages) |
23 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
13 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
13 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
24 November 2005 | Resolutions
|
24 November 2005 | Resolutions
|
7 April 2005 | Return made up to 13/01/05; full list of members; amend (5 pages) |
7 April 2005 | Return made up to 13/01/05; full list of members; amend (5 pages) |
18 February 2005 | Location of register of members (1 page) |
18 February 2005 | Location of register of members (1 page) |
15 February 2005 | Return made up to 13/01/05; full list of members
|
15 February 2005 | Return made up to 13/01/05; full list of members
|
18 June 2004 | Statement of affairs (7 pages) |
18 June 2004 | Ad 18/03/04--------- £ si 175@1=175 £ ic 1/176 (2 pages) |
18 June 2004 | Statement of affairs (7 pages) |
18 June 2004 | Ad 18/03/04--------- £ si 175@1=175 £ ic 1/176 (2 pages) |
19 May 2004 | Accounting reference date extended from 31/01/05 to 31/05/05 (1 page) |
19 May 2004 | Accounting reference date extended from 31/01/05 to 31/05/05 (1 page) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | New secretary appointed (2 pages) |
13 January 2004 | Incorporation (20 pages) |
13 January 2004 | Incorporation (20 pages) |