Sutton Fields Estae
Hull
East Yorkshire
HU7 0YN
Director Name | Mr Jonathan William Wood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mr Sanjay Pancholi |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2022(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | C/O Donaldson Filtration (Gb) Limited Humberstone Thurmaston Leicester LE4 8HP |
Director Name | Antony Keith Lockwood |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2023(23 years, 5 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21-22 Balena Close Creekmoor Industrial Estate Poole Dorset BH17 7DX |
Director Name | Bradley John Pogalz |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 October 2023(23 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Vice President Global Fp&A |
Country of Residence | Belgium |
Correspondence Address | Research Park Building 1301 Interleuven Laan 1 Leuven 3001 Belgium |
Secretary Name | Rollits Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 November 2008(8 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Lalith Mohan Amarasekara |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(1 day after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cricket Lane Loughborough Leicestershire LE11 3PD |
Director Name | Colin Frederick Mann |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | The Gables Wolverhampton Road, Penkridge Stafford Staffordshire ST19 5DR |
Director Name | Norman Linnell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2000(1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 March 2000) |
Role | Counsel |
Correspondence Address | 2488 Bridgeview Court Mendota Heights Mn 55120 Minnesota Usa Foreign |
Director Name | Miles Scott Anderson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2000(1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 March 2000) |
Role | Company Director |
Correspondence Address | Avenue J Vandersmissen 45 Etterbeck B1040 Belgium Foreign |
Director Name | Geert Henk Touw |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | Avenue De La Brise 17 Braine L'Alleud 1420 Belgium |
Director Name | Joseph Antoine Dottermans |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 02 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 153 Egenhovenstraat Bertem Belgium 3060 Foreign |
Director Name | Mr David Ian Jowett |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(10 months, 4 weeks after company formation) |
Appointment Duration | 21 years, 1 month (resigned 09 February 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House Aike Driffield North Humberside YO25 9BG |
Director Name | Mr Pierre Habran |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 February 2009(9 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 January 2020) |
Role | Employee |
Country of Residence | Belgium |
Correspondence Address | Rue D'En Haut 45 Bonlez 1325 |
Director Name | Hugues Charlier |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 February 2009(9 years after company formation) |
Appointment Duration | 3 months (resigned 19 May 2009) |
Role | Company Director |
Correspondence Address | Chemin Des Messes, 46 Lasne 1380 Belgium |
Director Name | Darren James Muir |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 February 2017) |
Role | Human Resource Manager |
Country of Residence | England |
Correspondence Address | Humberstone Lane Thurmaston Leicester Leicestershire LE4 8HP |
Director Name | Mr Lev Schoefs |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 January 2020(19 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 June 2020) |
Role | Director Finance |
Country of Residence | Belgium |
Correspondence Address | 1 Interleuvenlaan Leuven B-3001 |
Director Name | Mrs Sarah Liesbeth Mertens |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 March 2022(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 October 2023) |
Role | Emea Controller Donaldson |
Country of Residence | Belgium |
Correspondence Address | Research Park Building 1303 Interleuvenlaan 1 Haasrode 3001 Vlaams-Brabant Belgium |
Director Name | Dorseylaw Directors Limited (Corporation) |
---|---|
Date of Birth | September 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | 6th Floor 125 Finsbury Pavement London EC2A 1NQ |
Secretary Name | Dorseylaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | 21 Wilson Street London EC2M 2TD |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2004(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 November 2008) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | donaldson.com |
---|
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 |
3 at £1 | Donaldson Uk Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,073,000 |
Net Worth | £9,358,000 |
Cash | £882,000 |
Current Liabilities | £7,628,000 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
12 October 2023 | Termination of appointment of Sarah Liesbeth Mertens as a director on 12 October 2023 (1 page) |
---|---|
11 October 2023 | Appointment of Bradley John Pogalz as a director on 9 October 2023 (2 pages) |
2 August 2023 | Memorandum and Articles of Association (25 pages) |
2 August 2023 | Resolutions
|
11 July 2023 | Memorandum and Articles of Association (25 pages) |
3 July 2023 | Appointment of Antony Keith Lockwood as a director on 28 June 2023 (2 pages) |
20 June 2023 | Resolutions
|
6 June 2023 | Statement of capital following an allotment of shares on 1 June 2023
|
3 February 2023 | Confirmation statement made on 24 January 2023 with updates (3 pages) |
5 January 2023 | Full accounts made up to 31 July 2022 (37 pages) |
4 April 2022 | Appointment of Sarah Liesbeth Mertens as a director on 30 March 2022 (2 pages) |
23 February 2022 | Appointment of Mr Sanjay Pancholi as a director on 23 February 2022 (2 pages) |
14 February 2022 | Termination of appointment of David Ian Jowett as a director on 9 February 2022 (1 page) |
25 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
13 January 2022 | Full accounts made up to 31 July 2021 (37 pages) |
2 June 2021 | Appointment of Mr Jonathan William Wood as a director on 1 June 2021 (2 pages) |
27 April 2021 | Full accounts made up to 31 July 2020 (34 pages) |
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
16 July 2020 | Termination of appointment of Lev Schoefs as a director on 10 June 2020 (1 page) |
19 June 2020 | Full accounts made up to 31 July 2019 (36 pages) |
30 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
20 January 2020 | Termination of appointment of Pierre Habran as a director on 15 January 2020 (1 page) |
14 January 2020 | Appointment of Mr Lev Schoefs as a director on 14 January 2020 (2 pages) |
3 May 2019 | Full accounts made up to 31 July 2018 (34 pages) |
29 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
8 March 2018 | Full accounts made up to 31 July 2017 (34 pages) |
5 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
24 March 2017 | Full accounts made up to 31 July 2016 (35 pages) |
24 March 2017 | Full accounts made up to 31 July 2016 (35 pages) |
7 March 2017 | Termination of appointment of Darren James Muir as a director on 24 February 2017 (2 pages) |
7 March 2017 | Appointment of Christine Kerry Cook as a director on 20 February 2017 (3 pages) |
7 March 2017 | Appointment of Christine Kerry Cook as a director on 20 February 2017 (3 pages) |
7 March 2017 | Termination of appointment of Darren James Muir as a director on 24 February 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
3 February 2017 | Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016 (1 page) |
3 February 2017 | Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016 (1 page) |
3 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
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) |
15 February 2016 | Full accounts made up to 31 July 2015 (28 pages) |
15 February 2016 | Full accounts made up to 31 July 2015 (28 pages) |
2 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
17 September 2015 | Appointment of Darren James Muir as a director on 30 June 2015 (2 pages) |
17 September 2015 | Appointment of Darren James Muir as a director on 30 June 2015 (2 pages) |
28 August 2015 | Termination of appointment of Lalith Mohan Amarasekara as a director on 30 June 2015 (1 page) |
28 August 2015 | Termination of appointment of Lalith Mohan Amarasekara as a director on 30 June 2015 (1 page) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
9 December 2014 | Full accounts made up to 31 July 2014 (29 pages) |
9 December 2014 | Full accounts made up to 31 July 2014 (29 pages) |
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Full accounts made up to 31 July 2013 (28 pages) |
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Full accounts made up to 31 July 2013 (28 pages) |
20 February 2013 | Full accounts made up to 31 July 2012 (27 pages) |
20 February 2013 | Full accounts made up to 31 July 2012 (27 pages) |
5 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
21 February 2012 | Full accounts made up to 31 July 2011 (25 pages) |
21 February 2012 | Full accounts made up to 31 July 2011 (25 pages) |
3 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
21 March 2011 | Full accounts made up to 31 July 2010 (26 pages) |
21 March 2011 | Full accounts made up to 31 July 2010 (26 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
23 March 2010 | Full accounts made up to 31 July 2009 (26 pages) |
23 March 2010 | Full accounts made up to 31 July 2009 (26 pages) |
3 February 2010 | Director's details changed for Pierre Habran on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Pierre Habran 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 | Annual return made up to 24 January 2010 with a full list of shareholders (5 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 Pierre Habran on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Termination of appointment of Hugues Charlier as a director (1 page) |
2 February 2010 | Termination of appointment of Hugues Charlier as a director (1 page) |
12 May 2009 | Director appointed pierre habran (1 page) |
12 May 2009 | Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page) |
12 May 2009 | Director appointed hugues charlier (1 page) |
12 May 2009 | Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page) |
12 May 2009 | Director appointed hugues charlier (1 page) |
12 May 2009 | Director appointed pierre habran (1 page) |
31 March 2009 | Full accounts made up to 31 May 2008 (25 pages) |
31 March 2009 | Full accounts made up to 31 May 2008 (25 pages) |
28 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
28 January 2009 | Location of register of members (1 page) |
28 January 2009 | Location of register of members (1 page) |
21 January 2009 | Appointment terminated director joseph dottermans (1 page) |
21 January 2009 | Appointment terminated director joseph dottermans (1 page) |
19 November 2008 | Secretary appointed rollits company secretaries LIMITED (2 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 10 upper bank street london E14 5JJ (1 page) |
19 November 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
19 November 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
19 November 2008 | Secretary appointed rollits company secretaries LIMITED (2 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 10 upper bank street london E14 5JJ (1 page) |
27 May 2008 | Full accounts made up to 31 May 2007 (25 pages) |
27 May 2008 | Full accounts made up to 31 May 2007 (25 pages) |
31 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (26 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (26 pages) |
22 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
22 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
1 June 2006 | Company name changed dce donaldson LIMITED\certificate issued on 01/06/06 (2 pages) |
1 June 2006 | Company name changed dce donaldson LIMITED\certificate issued on 01/06/06 (2 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (20 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (20 pages) |
24 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
24 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
24 November 2005 | Resolutions
|
24 November 2005 | Resolutions
|
5 October 2005 | Registered office changed on 05/10/05 from: humberstone lane thurmaston leicester leicestershire LE4 8HP (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: humberstone lane thurmaston leicester leicestershire LE4 8HP (1 page) |
16 August 2005 | Ad 01/03/04--------- £ si 1@1 (2 pages) |
16 August 2005 | Ad 01/03/04--------- £ si 1@1 (2 pages) |
4 August 2005 | Full accounts made up to 31 May 2004 (20 pages) |
4 August 2005 | Full accounts made up to 31 May 2004 (20 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
29 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
29 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
21 March 2005 | Return made up to 24/01/05; full list of members (3 pages) |
21 March 2005 | Return made up to 24/01/05; full list of members (3 pages) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | New secretary appointed (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | Location of register of members (1 page) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | Location of register of members (1 page) |
24 September 2004 | New secretary appointed (2 pages) |
5 April 2004 | Full accounts made up to 31 May 2003 (20 pages) |
5 April 2004 | Full accounts made up to 31 May 2003 (20 pages) |
31 January 2004 | Return made up to 24/01/04; full list of members (8 pages) |
31 January 2004 | Return made up to 24/01/04; full list of members (8 pages) |
5 April 2003 | Full accounts made up to 31 May 2002 (20 pages) |
5 April 2003 | Full accounts made up to 31 May 2002 (20 pages) |
30 January 2003 | Return made up to 24/01/03; full list of members
|
30 January 2003 | Return made up to 24/01/03; full list of members
|
28 January 2002 | Return made up to 24/01/02; full list of members (7 pages) |
28 January 2002 | Return made up to 24/01/02; full list of members (7 pages) |
21 November 2001 | Full accounts made up to 31 May 2001 (19 pages) |
21 November 2001 | Full accounts made up to 31 May 2001 (19 pages) |
9 February 2001 | Return made up to 24/01/01; full list of members (7 pages) |
9 February 2001 | Return made up to 24/01/01; full list of members (7 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
3 August 2000 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
3 August 2000 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: 125 finsbury pavement london EC2A 1NQ (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: 125 finsbury pavement london EC2A 1NQ (1 page) |
1 February 2000 | New director appointed (2 pages) |
24 January 2000 | Incorporation (14 pages) |
24 January 2000 | Incorporation (14 pages) |