Company NameDonaldson Filtration (GB) Limited
Company StatusActive
Company Number03914641
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 3 months ago)
Previous NameDCE Donaldson Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMiss Christine Kerry Cook
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(17 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDonaldson Filter Components Ltd Oslo Road
Sutton Fields Estae
Hull
East Yorkshire
HU7 0YN
Director NameMr Jonathan William Wood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Sanjay Pancholi
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(22 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressC/O Donaldson Filtration (Gb) Limited Humberstone
Thurmaston
Leicester
LE4 8HP
Director NameAntony Keith Lockwood
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(23 years, 5 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-22 Balena Close
Creekmoor Industrial Estate
Poole
Dorset
BH17 7DX
Director NameBradley John Pogalz
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed09 October 2023(23 years, 8 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(8 years, 10 months after company formation)
Appointment Duration15 years, 5 months
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameLalith Mohan Amarasekara
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(1 day after company formation)
Appointment Duration15 years, 5 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Cricket Lane
Loughborough
Leicestershire
LE11 3PD
Director NameColin Frederick Mann
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(1 day after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressThe Gables
Wolverhampton Road, Penkridge
Stafford
Staffordshire
ST19 5DR
Director NameNorman Linnell
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2000(1 day after company formation)
Appointment Duration1 month, 1 week (resigned 02 March 2000)
RoleCounsel
Correspondence Address2488 Bridgeview Court
Mendota Heights Mn 55120
Minnesota
Usa
Foreign
Director NameMiles Scott Anderson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2000(1 day after company formation)
Appointment Duration1 month, 1 week (resigned 02 March 2000)
RoleCompany Director
Correspondence AddressAvenue J Vandersmissen 45
Etterbeck B1040
Belgium
Foreign
Director NameGeert Henk Touw
Date of BirthDecember 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed02 March 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 05 April 2005)
RoleCompany Director
Correspondence AddressAvenue De La Brise 17
Braine L'Alleud 1420
Belgium
Director NameJoseph Antoine Dottermans
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBelgian
StatusResigned
Appointed02 March 2000(1 month, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address153 Egenhovenstraat
Bertem
Belgium 3060
Foreign
Director NameMr David Ian Jowett
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(10 months, 4 weeks after company formation)
Appointment Duration21 years, 1 month (resigned 09 February 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
Aike
Driffield
North Humberside
YO25 9BG
Director NameMr Pierre Habran
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed12 February 2009(9 years after company formation)
Appointment Duration10 years, 11 months (resigned 15 January 2020)
RoleEmployee
Country of ResidenceBelgium
Correspondence AddressRue D'En Haut 45
Bonlez
1325
Director NameHugues Charlier
Date of BirthJune 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed12 February 2009(9 years after company formation)
Appointment Duration3 months (resigned 19 May 2009)
RoleCompany Director
Correspondence AddressChemin Des Messes, 46
Lasne
1380
Belgium
Director NameDarren James Muir
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 February 2017)
RoleHuman Resource Manager
Country of ResidenceEngland
Correspondence AddressHumberstone Lane Thurmaston
Leicester
Leicestershire
LE4 8HP
Director NameMr Lev Schoefs
Date of BirthJune 1971 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed14 January 2020(19 years, 12 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 NameMrs Sarah Liesbeth Mertens
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBelgian
StatusResigned
Appointed30 March 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 October 2023)
RoleEmea Controller Donaldson
Country of ResidenceBelgium
Correspondence AddressResearch Park Building 1303 Interleuvenlaan
1 Haasrode
3001 Vlaams-Brabant
Belgium
Director NameDorseylaw Directors Limited (Corporation)
Date of BirthSeptember 1999 (Born 24 years ago)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address6th Floor
125 Finsbury Pavement
London
EC2A 1NQ
Secretary NameDorseylaw Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address21 Wilson Street
London
EC2M 2TD
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2004(4 years, 3 months after company formation)
Appointment Duration4 years, 6 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

3 at £1Donaldson Uk Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£25,073,000
Net Worth£9,358,000
Cash£882,000
Current Liabilities£7,628,000

Accounts

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

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

12 October 2023Termination of appointment of Sarah Liesbeth Mertens as a director on 12 October 2023 (1 page)
11 October 2023Appointment of Bradley John Pogalz as a director on 9 October 2023 (2 pages)
2 August 2023Memorandum and Articles of Association (25 pages)
2 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
11 July 2023Memorandum and Articles of Association (25 pages)
3 July 2023Appointment of Antony Keith Lockwood as a director on 28 June 2023 (2 pages)
20 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 June 2023Statement of capital following an allotment of shares on 1 June 2023
  • GBP 4
(3 pages)
3 February 2023Confirmation statement made on 24 January 2023 with updates (3 pages)
5 January 2023Full accounts made up to 31 July 2022 (37 pages)
4 April 2022Appointment of Sarah Liesbeth Mertens as a director on 30 March 2022 (2 pages)
23 February 2022Appointment of Mr Sanjay Pancholi as a director on 23 February 2022 (2 pages)
14 February 2022Termination of appointment of David Ian Jowett as a director on 9 February 2022 (1 page)
25 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
13 January 2022Full accounts made up to 31 July 2021 (37 pages)
2 June 2021Appointment of Mr Jonathan William Wood as a director on 1 June 2021 (2 pages)
27 April 2021Full accounts made up to 31 July 2020 (34 pages)
25 January 2021Confirmation statement made on 24 January 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)
30 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
20 January 2020Termination of appointment of Pierre Habran 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)
3 May 2019Full accounts made up to 31 July 2018 (34 pages)
29 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
8 March 2018Full accounts made up to 31 July 2017 (34 pages)
5 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
24 March 2017Full accounts made up to 31 July 2016 (35 pages)
24 March 2017Full accounts made up to 31 July 2016 (35 pages)
7 March 2017Termination of appointment of Darren James Muir as a director on 24 February 2017 (2 pages)
7 March 2017Appointment of Christine Kerry Cook as a director on 20 February 2017 (3 pages)
7 March 2017Appointment of Christine Kerry Cook as a director on 20 February 2017 (3 pages)
7 March 2017Termination of appointment of Darren James Muir as a director on 24 February 2017 (2 pages)
3 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
3 February 2017Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016 (1 page)
3 February 2017Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016 (1 page)
3 February 2017Confirmation statement made on 24 January 2017 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)
15 February 2016Full accounts made up to 31 July 2015 (28 pages)
15 February 2016Full accounts made up to 31 July 2015 (28 pages)
2 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 3
(6 pages)
2 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 3
(6 pages)
17 September 2015Appointment of Darren James Muir as a director on 30 June 2015 (2 pages)
17 September 2015Appointment of Darren James Muir as a director on 30 June 2015 (2 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)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3
(6 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3
(6 pages)
9 December 2014Full accounts made up to 31 July 2014 (29 pages)
9 December 2014Full accounts made up to 31 July 2014 (29 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 3
(6 pages)
27 January 2014Full accounts made up to 31 July 2013 (28 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 3
(6 pages)
27 January 2014Full accounts made up to 31 July 2013 (28 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)
5 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
21 February 2012Full accounts made up to 31 July 2011 (25 pages)
21 February 2012Full accounts made up to 31 July 2011 (25 pages)
3 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 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)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 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)
3 February 2010Director's details changed for Pierre Habran on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Pierre Habran on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Rollits Company Secretaries Limited on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Rollits Company Secretaries Limited on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
3 February 2010Secretary's details changed for Rollits Company Secretaries Limited on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Pierre Habran on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
2 February 2010Termination of appointment of Hugues Charlier as a director (1 page)
2 February 2010Termination of appointment of Hugues Charlier as a director (1 page)
12 May 2009Director appointed pierre habran (1 page)
12 May 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
12 May 2009Director appointed hugues charlier (1 page)
12 May 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
12 May 2009Director appointed hugues charlier (1 page)
12 May 2009Director appointed pierre habran (1 page)
31 March 2009Full accounts made up to 31 May 2008 (25 pages)
31 March 2009Full accounts made up to 31 May 2008 (25 pages)
28 January 2009Return made up to 24/01/09; full list of members (3 pages)
28 January 2009Return made up to 24/01/09; full list of members (3 pages)
28 January 2009Location of register of members (1 page)
28 January 2009Location of register of members (1 page)
21 January 2009Appointment terminated director joseph dottermans (1 page)
21 January 2009Appointment terminated director joseph dottermans (1 page)
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 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)
27 May 2008Full accounts made up to 31 May 2007 (25 pages)
27 May 2008Full accounts made up to 31 May 2007 (25 pages)
31 January 2008Return made up to 24/01/08; full list of members (2 pages)
31 January 2008Return made up to 24/01/08; full list of members (2 pages)
5 April 2007Full accounts made up to 31 May 2006 (26 pages)
5 April 2007Full accounts made up to 31 May 2006 (26 pages)
22 March 2007Return made up to 24/01/07; full list of members (2 pages)
22 March 2007Return made up to 24/01/07; full list of members (2 pages)
1 June 2006Company name changed dce donaldson LIMITED\certificate issued on 01/06/06 (2 pages)
1 June 2006Company name changed dce donaldson LIMITED\certificate issued on 01/06/06 (2 pages)
5 April 2006Full accounts made up to 31 May 2005 (20 pages)
5 April 2006Full accounts made up to 31 May 2005 (20 pages)
24 January 2006Return made up to 24/01/06; full list of members (2 pages)
24 January 2006Return made up to 24/01/06; full list of members (2 pages)
24 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2005Registered office changed on 05/10/05 from: humberstone lane thurmaston leicester leicestershire LE4 8HP (1 page)
5 October 2005Registered office changed on 05/10/05 from: humberstone lane thurmaston leicester leicestershire LE4 8HP (1 page)
16 August 2005Ad 01/03/04--------- £ si 1@1 (2 pages)
16 August 2005Ad 01/03/04--------- £ si 1@1 (2 pages)
4 August 2005Full accounts made up to 31 May 2004 (20 pages)
4 August 2005Full accounts made up to 31 May 2004 (20 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)
21 March 2005Return made up to 24/01/05; full list of members (3 pages)
21 March 2005Return made up to 24/01/05; full list of members (3 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004Location of register of members (1 page)
24 September 2004Secretary resigned (1 page)
24 September 2004New secretary appointed (2 pages)
24 September 2004Location of register of members (1 page)
24 September 2004New secretary appointed (2 pages)
5 April 2004Full accounts made up to 31 May 2003 (20 pages)
5 April 2004Full accounts made up to 31 May 2003 (20 pages)
31 January 2004Return made up to 24/01/04; full list of members (8 pages)
31 January 2004Return made up to 24/01/04; full list of members (8 pages)
5 April 2003Full accounts made up to 31 May 2002 (20 pages)
5 April 2003Full accounts made up to 31 May 2002 (20 pages)
30 January 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2002Return made up to 24/01/02; full list of members (7 pages)
28 January 2002Return made up to 24/01/02; full list of members (7 pages)
21 November 2001Full accounts made up to 31 May 2001 (19 pages)
21 November 2001Full accounts made up to 31 May 2001 (19 pages)
9 February 2001Return made up to 24/01/01; full list of members (7 pages)
9 February 2001Return made up to 24/01/01; full list of members (7 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
3 August 2000Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
3 August 2000Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Registered office changed on 01/02/00 from: 125 finsbury pavement london EC2A 1NQ (1 page)
1 February 2000Director resigned (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Registered office changed on 01/02/00 from: 125 finsbury pavement london EC2A 1NQ (1 page)
1 February 2000New director appointed (2 pages)
24 January 2000Incorporation (14 pages)
24 January 2000Incorporation (14 pages)