DONALDSON FILTRATION (GB) LIMITED

DONALDSON FILTRATION (GB) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDONALDSON FILTRATION (GB) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03914641
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DONALDSON FILTRATION (GB) LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is DONALDSON FILTRATION (GB) LIMITED located?

    Registered Office Address
    Citadel House
    58 High Street
    HU1 1QE Hull
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DONALDSON FILTRATION (GB) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DCE DONALDSON LIMITEDJan 24, 2000Jan 24, 2000

    What are the latest accounts for DONALDSON FILTRATION (GB) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for DONALDSON FILTRATION (GB) LIMITED?

    Last Confirmation Statement Made Up ToJan 24, 2027
    Next Confirmation Statement DueFeb 07, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2026
    OverdueNo

    What are the latest filings for DONALDSON FILTRATION (GB) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 24, 2026 with no updates

    3 pagesCS01

    Director's details changed for Mr Sanjay Pancholi on Jan 30, 2026

    2 pagesCH01

    Full accounts made up to Jul 31, 2025

    41 pagesAA

    Full accounts made up to Jul 31, 2024

    40 pagesAA

    Appointment of Jonathan Michael Beckett as a director on Feb 19, 2025

    2 pagesAP01

    Termination of appointment of Antony Keith Lockwood as a director on Feb 19, 2025

    1 pagesTM01

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Bradley John Pogalz as a director on Dec 12, 2024

    1 pagesTM01

    Appointment of Andrew James Cebulla as a director on Dec 12, 2024

    2 pagesAP01

    Director's details changed for Miss Christine Kerry Cook on Jul 13, 2024

    2 pagesCH01

    Full accounts made up to Jul 31, 2023

    39 pagesAA

    Statement of capital on Feb 13, 2024

    • Capital: GBP 4
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 12/02/2024
    RES13

    Confirmation statement made on Jan 24, 2024 with updates

    4 pagesCS01

    Termination of appointment of Sarah Liesbeth Mertens as a director on Oct 12, 2023

    1 pagesTM01

    Appointment of Bradley John Pogalz as a director on Oct 09, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Memorandum and Articles of Association

    25 pagesMA

    Appointment of Antony Keith Lockwood as a director on Jun 28, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jun 01, 2023

    • Capital: GBP 4
    3 pagesSH01

    Confirmation statement made on Jan 24, 2023 with updates

    3 pagesCS01

    Who are the officers of DONALDSON FILTRATION (GB) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROLLITS COMPANY SECRETARIES LIMITED
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    Secretary
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    Identification TypeUK Limited Company
    Registration Number03841539
    69634250002
    BECKETT, Jonathan Michael
    21-22 Balena Close
    Creekmoor Industrial Estate
    BH17 7DX Poole
    Donaldson Filtration Gb Ltd
    Dorset
    England
    Director
    21-22 Balena Close
    Creekmoor Industrial Estate
    BH17 7DX Poole
    Donaldson Filtration Gb Ltd
    Dorset
    England
    EnglandAmerican332593850001
    CEBULLA, Andrew James
    West 94th Street
    55431 Bloomington
    1400
    Minnesota
    United States
    Director
    West 94th Street
    55431 Bloomington
    1400
    Minnesota
    United States
    United StatesAmerican330442510001
    COOK, Christine Kerry
    Oslo Road
    Sutton Fields Estae
    HU7 0YN Hull
    Donaldson Filter Components Ltd
    East Yorkshire
    United Kingdom
    Director
    Oslo Road
    Sutton Fields Estae
    HU7 0YN Hull
    Donaldson Filter Components Ltd
    East Yorkshire
    United Kingdom
    EnglandBritish226102800002
    PANCHOLI, Sanjay
    Meridian East
    Meridian Business Park
    LE19 1XW Leicester
    Ryderheath House
    England
    Director
    Meridian East
    Meridian Business Park
    LE19 1XW Leicester
    Ryderheath House
    England
    EnglandBritish292872380001
    WOOD, Jonathan William
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    Director
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    EnglandBritish283852390001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    DORSEYLAW SECRETARIES LIMITED
    21 Wilson Street
    EC2M 2TD London
    Secretary
    21 Wilson Street
    EC2M 2TD London
    74615640001
    AMARASEKARA, Lalith Mohan
    35 Cricket Lane
    LE11 3PD Loughborough
    Leicestershire
    Director
    35 Cricket Lane
    LE11 3PD Loughborough
    Leicestershire
    United KingdomBritish57287830002
    ANDERSON, Miles Scott
    Avenue J Vandersmissen 45
    Etterbeck B1040
    FOREIGN Belgium
    Director
    Avenue J Vandersmissen 45
    Etterbeck B1040
    FOREIGN Belgium
    Usa68147620001
    CHARLIER, Hugues
    Lasne
    Chemin Des Messes, 46
    1380
    Belgium
    Director
    Lasne
    Chemin Des Messes, 46
    1380
    Belgium
    Belgian138247580001
    DOTTERMANS, Joseph Antoine
    153 Egenhovenstraat
    FOREIGN Bertem
    Belgium 3060
    Director
    153 Egenhovenstraat
    FOREIGN Bertem
    Belgium 3060
    Belgian80189960001
    HABRAN, Pierre
    Bonlez
    Rue D'En Haut 45
    1325
    Director
    Bonlez
    Rue D'En Haut 45
    1325
    BelgiumBelgian138247660001
    JOWETT, David Ian
    Manor Farm House
    Aike
    YO25 9BG Driffield
    North Humberside
    Director
    Manor Farm House
    Aike
    YO25 9BG Driffield
    North Humberside
    United KingdomBritish44973170001
    LINNELL, Norman
    2488 Bridgeview Court
    Mendota Heights Mn 55120
    FOREIGN Minnesota
    Usa
    Director
    2488 Bridgeview Court
    Mendota Heights Mn 55120
    FOREIGN Minnesota
    Usa
    Usa68147520001
    LOCKWOOD, Antony Keith
    Balena Close
    Creekmoor Industrial Estate
    BH17 7DX Poole
    21-22
    Dorset
    England
    Director
    Balena Close
    Creekmoor Industrial Estate
    BH17 7DX Poole
    21-22
    Dorset
    England
    EnglandBritish165491270003
    MANN, Colin Frederick
    The Gables
    Wolverhampton Road, Penkridge
    ST19 5DR Stafford
    Staffordshire
    Director
    The Gables
    Wolverhampton Road, Penkridge
    ST19 5DR Stafford
    Staffordshire
    British68147730001
    MERTENS, Sarah Liesbeth
    1303 Interleuvenlaan
    1 Haasrode
    Research Park Building
    3001 Vlaams-Brabant
    Belgium
    Director
    1303 Interleuvenlaan
    1 Haasrode
    Research Park Building
    3001 Vlaams-Brabant
    Belgium
    BelgiumBelgian294353840001
    MUIR, Darren James
    Thurmaston
    LE4 8HP Leicester
    Humberstone Lane
    Leicestershire
    England
    Director
    Thurmaston
    LE4 8HP Leicester
    Humberstone Lane
    Leicestershire
    England
    EnglandBritish172933340002
    POGALZ, Bradley John
    Interleuven Laan 1
    Leuven 3001
    Research Park Building 1301
    Belgium
    Director
    Interleuven Laan 1
    Leuven 3001
    Research Park Building 1301
    Belgium
    BelgiumAmerican314596260001
    SCHOEFS, Lev
    Interleuvenlaan
    B-3001 Leuven
    1
    Belgium
    Director
    Interleuvenlaan
    B-3001 Leuven
    1
    Belgium
    BelgiumBelgian266068690001
    TOUW, Geert Henk
    Avenue De La Brise 17
    Braine L'Alleud 1420
    Belgium
    Director
    Avenue De La Brise 17
    Braine L'Alleud 1420
    Belgium
    Dutch46271440001
    DORSEYLAW DIRECTORS LIMITED
    6th Floor
    125 Finsbury Pavement
    EC2A 1NQ London
    Nominee Director
    6th Floor
    125 Finsbury Pavement
    EC2A 1NQ London
    900019210001

    Who are the persons with significant control of DONALDSON FILTRATION (GB) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    Apr 06, 2016
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4916153
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0