About

Registered Number: 01222246
Date of Incorporation: 07/08/1975 (48 years and 7 months ago)
Company Status: Active
Registered Address: Citadel House, 58 High Street, Hull, HU1 1QE,

 

Donaldson Filter Components Ltd was founded on 07 August 1975 with its registered office in Hull, it's status in the Companies House registry is set to "Active". The current directors of Donaldson Filter Components Ltd are listed as Cook, Christine Kerry, King, Daniel Jacob, Anderson, Miles Scott, Forbes, Malcolm Andrew, Metcalfe, Ian Henry, Muir, Darren James, Rigby, Mark David, Scutt, Robert Alistair, Smith, Roy Herbert, Touw, Geert Henk, Wilson, Ian Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Christine Kerry 20 February 2017 - 1
KING, Daniel Jacob 25 March 2014 - 1
ANDERSON, Miles Scott N/A 25 March 2014 1
FORBES, Malcolm Andrew 03 July 1995 01 April 1997 1
METCALFE, Ian Henry 15 November 2002 29 June 2012 1
MUIR, Darren James 15 October 2012 24 February 2017 1
RIGBY, Mark David 12 November 2001 25 March 2014 1
SCUTT, Robert Alistair 01 August 1995 12 March 1998 1
SMITH, Roy Herbert N/A 03 July 1995 1
TOUW, Geert Henk N/A 05 April 2005 1
WILSON, Ian Thomas 01 December 1998 18 March 2002 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 July 2020
AA - Annual Accounts 19 June 2020
CS01 - N/A 02 March 2020
TM01 - Termination of appointment of director 20 January 2020
AP01 - Appointment of director 14 January 2020
AA - Annual Accounts 01 April 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 08 March 2018
CH04 - Change of particulars for corporate secretary 05 March 2018
CS01 - N/A 02 March 2018
TM01 - Termination of appointment of director 07 August 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 06 March 2017
TM01 - Termination of appointment of director 06 March 2017
AP01 - Appointment of director 06 March 2017
CH01 - Change of particulars for director 27 October 2016
AD01 - Change of registered office address 05 April 2016
AR01 - Annual Return 14 March 2016
CH04 - Change of particulars for corporate secretary 14 March 2016
AA - Annual Accounts 15 February 2016
TM01 - Termination of appointment of director 21 January 2016
AP01 - Appointment of director 14 January 2016
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 09 December 2014
AP01 - Appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
AR01 - Annual Return 21 February 2014
CH01 - Change of particulars for director 21 February 2014
AAMD - Amended Accounts 03 February 2014
AA - Annual Accounts 27 January 2014
CH01 - Change of particulars for director 07 January 2014
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 20 February 2013
AP01 - Appointment of director 17 October 2012
TM01 - Termination of appointment of director 17 July 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 21 February 2012
AP01 - Appointment of director 13 February 2012
RESOLUTIONS - N/A 11 April 2011
MEM/ARTS - N/A 11 April 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 23 February 2011
AAMD - Amended Accounts 30 March 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH04 - Change of particulars for corporate secretary 10 March 2010
225 - Change of Accounting Reference Date 12 May 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 31 March 2009
288a - Notice of appointment of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
287 - Change in situation or address of Registered Office 19 November 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 08 May 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 18 December 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 April 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 30 November 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 March 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 03 April 2004
363a - Annual Return 15 March 2004
RESOLUTIONS - N/A 23 February 2004
RESOLUTIONS - N/A 13 February 2004
288c - Notice of change of directors or secretaries or in their particulars 17 September 2003
287 - Change in situation or address of Registered Office 27 August 2003
AA - Annual Accounts 05 April 2003
363a - Annual Return 18 March 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
AUD - Auditor's letter of resignation 16 November 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
AA - Annual Accounts 02 July 2002
363a - Annual Return 08 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 March 2002
225 - Change of Accounting Reference Date 20 June 2001
AA - Annual Accounts 29 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 April 2001
363a - Annual Return 13 March 2001
AA - Annual Accounts 28 April 2000
363a - Annual Return 16 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2000
AA - Annual Accounts 28 May 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 April 1999
363a - Annual Return 08 April 1999
288c - Notice of change of directors or secretaries or in their particulars 08 April 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 22 September 1998
AA - Annual Accounts 12 May 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 May 1998
363a - Annual Return 17 March 1998
RESOLUTIONS - N/A 15 January 1998
RESOLUTIONS - N/A 15 January 1998
RESOLUTIONS - N/A 15 January 1998
288a - Notice of appointment of directors or secretaries 23 July 1997
288b - Notice of resignation of directors or secretaries 11 July 1997
AA - Annual Accounts 02 May 1997
363a - Annual Return 17 March 1997
288c - Notice of change of directors or secretaries or in their particulars 10 January 1997
AA - Annual Accounts 06 May 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 May 1996
363x - Annual Return 29 February 1996
288 - N/A 01 November 1995
288 - N/A 17 October 1995
288 - N/A 17 October 1995
AA - Annual Accounts 25 April 1995
363x - Annual Return 02 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 May 1994
363x - Annual Return 01 March 1994
AA - Annual Accounts 16 April 1993
288 - N/A 31 March 1993
363x - Annual Return 31 March 1993
287 - Change in situation or address of Registered Office 30 October 1992
AA - Annual Accounts 06 May 1992
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 April 1992
363x - Annual Return 06 April 1992
288 - N/A 12 June 1991
AA - Annual Accounts 20 March 1991
363x - Annual Return 27 February 1991
288 - N/A 23 April 1990
363 - Annual Return 28 March 1990
AA - Annual Accounts 15 March 1990
AA - Annual Accounts 27 November 1989
363 - Annual Return 27 November 1989
288 - N/A 12 July 1989
288 - N/A 26 June 1989
363 - Annual Return 29 June 1988
288 - N/A 29 April 1988
AA - Annual Accounts 29 April 1988
353 - Register of members 12 January 1988
363 - Annual Return 20 August 1987
AA - Annual Accounts 29 July 1987
288 - N/A 20 February 1987
363 - Annual Return 26 November 1986
AA - Annual Accounts 07 July 1986
NEWINC - New incorporation documents 07 August 1975

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.