DONALDSON UK HOLDING LIMITED

Register to unlock more data on OkredoRegister

DONALDSON UK HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04916153

Incorporation date

30/09/2003

Size

Full

Contacts

Registered address

Registered address

Citadel House, 58 High Street, Hull HU1 1QECopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2003)
dot icon03/01/2026
Full accounts made up to 2025-07-31
dot icon09/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon01/04/2025
Full accounts made up to 2024-07-31
dot icon18/12/2024
Appointment of Daniel Jacob King as a director on 2024-12-12
dot icon17/12/2024
Termination of appointment of Bradley John Pogalz as a director on 2024-12-12
dot icon08/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon24/07/2024
Director's details changed for Miss Christine Kerry Cook on 2024-07-13
dot icon17/02/2024
Full accounts made up to 2023-07-31
dot icon13/02/2024
Resolutions
dot icon13/02/2024
Solvency Statement dated 12/02/24
dot icon13/02/2024
Statement by Directors
dot icon13/02/2024
Statement of capital on 2024-02-13
dot icon12/10/2023
Termination of appointment of Sarah Liesbeth Mertens as a director on 2023-10-12
dot icon11/10/2023
Appointment of Bradley John Pogalz as a director on 2023-10-09
dot icon10/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon02/08/2023
Resolutions
dot icon02/08/2023
Memorandum and Articles of Association
dot icon11/07/2023
Memorandum and Articles of Association
dot icon20/06/2023
Resolutions
dot icon06/06/2023
Statement of capital following an allotment of shares on 2023-06-01
dot icon05/01/2023
Full accounts made up to 2022-07-31
dot icon01/11/2022
Appointment of Andrew James Cebulla as a director on 2022-10-27
dot icon01/11/2022
Termination of appointment of Wim Julien Valere Vermeersch as a director on 2022-10-25
dot icon11/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon11/07/2022
Appointment of Mrs Sarah Liesbeth Mertens as a director on 2022-07-08
dot icon14/02/2022
Termination of appointment of David Ian Jowett as a director on 2022-02-09
dot icon14/02/2022
Appointment of Miss Christine Kerry Cook as a director on 2022-02-08
dot icon13/01/2022
Full accounts made up to 2021-07-31
dot icon04/01/2022
Termination of appointment of Peter Joseph Keller as a director on 2022-01-04
dot icon05/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon27/04/2021
Full accounts made up to 2020-07-31
dot icon14/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon01/10/2020
Termination of appointment of Lev Schoefs as a director on 2020-06-10
dot icon19/06/2020
Full accounts made up to 2019-07-31
dot icon20/01/2020
Termination of appointment of Scott James Robinson as a director on 2020-01-15
dot icon14/01/2020
Appointment of Mr Lev Schoefs as a director on 2020-01-14
dot icon02/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon02/04/2019
Full accounts made up to 2018-07-31
dot icon04/01/2019
Appointment of Mr Peter Joseph Keller as a director on 2018-12-10
dot icon19/12/2018
Termination of appointment of Melissa Ann Osland as a director on 2018-12-13
dot icon11/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon08/03/2018
Full accounts made up to 2017-07-31
dot icon12/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon07/08/2017
Termination of appointment of Arthur Celestine De Bondt as a director on 2017-07-27
dot icon24/03/2017
Full accounts made up to 2016-07-31
dot icon30/11/2016
Termination of appointment of Tod Edward Carpenter as a director on 2016-10-25
dot icon06/11/2016
Termination of appointment of Jay Lowell Ward as a director on 2016-10-25
dot icon27/10/2016
Director's details changed for Wim Julien Valere Vermeersch on 2016-10-06
dot icon17/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon17/10/2016
Register inspection address has been changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ England to Citadel House 58 High Street Hull HU1 1QE
dot icon14/10/2016
Secretary's details changed for Rollits Company Secretaries Limited on 2016-02-15
dot icon05/04/2016
Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 2016-04-05
dot icon15/02/2016
Full accounts made up to 2015-07-31
dot icon21/01/2016
Termination of appointment of James Francis Shaw as a director on 2016-01-12
dot icon14/01/2016
Appointment of Mr Scott James Robinson as a director on 2016-01-12
dot icon20/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon09/12/2014
Full accounts made up to 2014-07-31
dot icon13/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon13/11/2014
Director's details changed for Jay Lowell Ward on 2014-01-06
dot icon11/11/2014
Director's details changed
dot icon27/03/2014
Appointment of Melissa Ann Osland as a director
dot icon27/03/2014
Termination of appointment of Charles Mcmurray as a director
dot icon27/01/2014
Full accounts made up to 2013-07-31
dot icon08/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon20/02/2013
Full accounts made up to 2012-07-31
dot icon25/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon01/10/2012
Appointment of Wim Julien Valere Vermeersch as a director
dot icon21/02/2012
Full accounts made up to 2011-07-31
dot icon15/11/2011
Termination of appointment of Thomas Verhage as a director
dot icon15/11/2011
Termination of appointment of Lowell Schwab as a director
dot icon15/11/2011
Appointment of Mr James Francis Shaw as a director
dot icon10/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon10/11/2011
Register(s) moved to registered inspection location
dot icon10/11/2011
Register inspection address has been changed
dot icon28/03/2011
Full accounts made up to 2010-07-31
dot icon11/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon11/11/2010
Director's details changed for Lowell Franklin Schwab on 2010-09-30
dot icon11/11/2010
Secretary's details changed for Rollits Company Secretaries Limited on 2010-09-30
dot icon11/11/2010
Director's details changed for Thomas Richard Verhage on 2010-09-30
dot icon11/11/2010
Director's details changed for Tod Edward Carpenter on 2010-09-30
dot icon11/11/2010
Director's details changed for Jay Lowell Ward on 2010-09-30
dot icon30/03/2010
Amended full accounts made up to 2009-07-31
dot icon23/03/2010
Full accounts made up to 2009-07-31
dot icon09/12/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon01/12/2009
Director's details changed for Mr Charles James Mcmurray on 2008-05-28
dot icon01/12/2009
Director's details changed for Mr David Ian Jowett on 2003-10-16
dot icon30/10/2009
Director's details changed for Charles James Mcmurray on 2009-09-30
dot icon30/10/2009
Director's details changed for David Ian Jowett on 2009-09-30
dot icon12/05/2009
Accounting reference date extended from 31/05/2009 to 31/07/2009
dot icon01/05/2009
Group of companies' accounts made up to 2008-05-31
dot icon19/11/2008
Secretary appointed rollits company secretaries LIMITED
dot icon19/11/2008
Appointment terminated secretary clifford chance secretaries LIMITED
dot icon19/11/2008
Registered office changed on 19/11/2008 from 10 upper bank street london E14 5JJ
dot icon08/10/2008
Return made up to 30/09/08; full list of members
dot icon01/10/2008
Group of companies' accounts made up to 2007-05-31
dot icon25/06/2008
Director appointed tod edward carpenter
dot icon25/06/2008
Director appointed jay lowell ward
dot icon25/06/2008
Director appointed thomas richard verhage
dot icon25/06/2008
Director appointed charles james mcmurray
dot icon25/06/2008
Director appointed lowell franklin schwab
dot icon25/06/2008
Director appointed arthur celestine de bondt
dot icon25/06/2008
Appointment terminated director william cook
dot icon16/11/2007
Return made up to 30/09/07; full list of members
dot icon16/11/2007
Director resigned
dot icon16/11/2007
Director resigned
dot icon14/06/2007
Full accounts made up to 2006-05-31
dot icon13/03/2007
Group of companies' accounts made up to 2005-05-31
dot icon03/10/2006
Return made up to 30/09/06; full list of members
dot icon05/04/2006
Delivery ext'd 3 mth 31/05/05
dot icon17/02/2006
Group of companies' accounts made up to 2004-05-31
dot icon27/01/2006
Return made up to 30/09/05; full list of members
dot icon02/07/2005
Delivery ext'd 3 mth 31/05/04
dot icon02/07/2005
Accounting reference date shortened from 30/09/04 to 31/05/04
dot icon14/04/2005
Director resigned
dot icon24/01/2005
Return made up to 30/09/04; full list of members
dot icon04/10/2004
Location of register of members
dot icon14/04/2004
Ad 06/02/04--------- £ si 228@1=228 £ ic 1/229
dot icon14/04/2004
Statement of affairs
dot icon24/02/2004
New director appointed
dot icon24/02/2004
New director appointed
dot icon24/02/2004
New director appointed
dot icon08/01/2004
Resolutions
dot icon06/01/2004
Memorandum and Articles of Association
dot icon02/12/2003
Registered office changed on 02/12/03 from: 1 mitchell lane bristol BS1 6BU
dot icon13/11/2003
Resolutions
dot icon12/11/2003
New secretary appointed
dot icon12/11/2003
New director appointed
dot icon12/11/2003
New director appointed
dot icon12/11/2003
Memorandum and Articles of Association
dot icon03/11/2003
Certificate of change of name
dot icon03/11/2003
Secretary resigned
dot icon03/11/2003
Director resigned
dot icon30/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Jay Lowell
Director
28/05/2008 - 25/10/2016
4
Cook, Christine Kerry
Director
08/02/2022 - Present
9
Mertens, Sarah Liesbeth
Director
08/07/2022 - 12/10/2023
5
King, Daniel Jacob
Director
12/12/2024 - Present
3
Pogalz, Bradley John
Director
09/10/2023 - 12/12/2024
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DONALDSON UK HOLDING LIMITED

DONALDSON UK HOLDING LIMITED is an(a) Active company incorporated on 30/09/2003 with the registered office located at Citadel House, 58 High Street, Hull HU1 1QE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DONALDSON UK HOLDING LIMITED?

toggle

DONALDSON UK HOLDING LIMITED is currently Active. It was registered on 30/09/2003 .

Where is DONALDSON UK HOLDING LIMITED located?

toggle

DONALDSON UK HOLDING LIMITED is registered at Citadel House, 58 High Street, Hull HU1 1QE.

What does DONALDSON UK HOLDING LIMITED do?

toggle

DONALDSON UK HOLDING LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DONALDSON UK HOLDING LIMITED?

toggle

The latest filing was on 03/01/2026: Full accounts made up to 2025-07-31.