Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DONALDSON UK HOLDING LIMITED
Company Information for

DONALDSON UK HOLDING LIMITED

CITADEL HOUSE, 58 HIGH STREET, HULL, HU1 1QE,
Company Registration Number
04916153
Private Limited Company
Active

Company Overview

About Donaldson Uk Holding Ltd
DONALDSON UK HOLDING LIMITED was founded on 2003-09-30 and has its registered office in Hull. The organisation's status is listed as "Active". Donaldson Uk Holding Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DONALDSON UK HOLDING LIMITED
 
Legal Registered Office
CITADEL HOUSE
58 HIGH STREET
HULL
HU1 1QE
Other companies in HU1
 
Filing Information
Company Number 04916153
Company ID Number 04916153
Date formed 2003-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 11:12:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DONALDSON UK HOLDING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DONALDSON UK HOLDING LIMITED

Current Directors
Officer Role Date Appointed
AA ROLLITS COMPANY SECRETARIES LIMITED
Company Secretary 2008-11-18
DAVID IAN JOWETT
Director 2003-10-16
MELISSA ANN OSLAND
Director 2014-03-25
SCOTT JAMES ROBINSON
Director 2016-01-12
WIM JULIEN VALERE VERMEERSCH
Director 2012-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR CELESTINE DE BONDT
Director 2008-05-28 2017-07-27
TOD EDWARD CARPENTER
Director 2008-05-28 2016-10-25
JAY LOWELL WARD
Director 2008-05-28 2016-10-25
JAMES FRANCIS SHAW
Director 2011-10-11 2016-01-12
CHARLES JAMES MCMURRAY
Director 2008-05-28 2014-03-25
LOWELL FRANKLIN SCHWAB
Director 2008-05-28 2011-10-11
THOMAS RICHARD VERHAGE
Director 2008-05-28 2011-10-11
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2003-10-16 2008-11-18
WILLIAM MICHAEL COOK
Director 2004-02-05 2008-05-29
JAMES ROBERT GIERTZ
Director 2004-02-05 2006-09-16
NICKOLAS PRIADKA
Director 2003-10-16 2006-08-05
GEERT HENK TOUW
Director 2004-02-05 2005-04-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-09-30 2003-10-16
INSTANT COMPANIES LIMITED
Nominated Director 2003-09-30 2003-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AA ROLLITS COMPANY SECRETARIES LIMITED SNOWMIRE LIMITED Company Secretary 2016-11-03 CURRENT 1981-04-23 Active
AA ROLLITS COMPANY SECRETARIES LIMITED ESP SYSTEX LIMITED Company Secretary 2016-05-31 CURRENT 1981-11-25 Active
AA ROLLITS COMPANY SECRETARIES LIMITED ESP SYSTEX HOLDINGS LIMITED Company Secretary 2016-05-31 CURRENT 2010-01-12 Active
AA ROLLITS COMPANY SECRETARIES LIMITED JOURNEYCALL LIMITED Company Secretary 2016-05-31 CURRENT 1999-12-07 Active
AA ROLLITS COMPANY SECRETARIES LIMITED VIAQQIO LIMITED Company Secretary 2016-05-31 CURRENT 2003-10-13 Active - Proposal to Strike off
AA ROLLITS COMPANY SECRETARIES LIMITED 63 STAPLETON ROAD (FREEHOLD) LIMITED Company Secretary 2014-01-31 CURRENT 2014-01-31 Active
AA ROLLITS COMPANY SECRETARIES LIMITED DCE LIMITED Company Secretary 2008-11-18 CURRENT 1919-02-22 Active
AA ROLLITS COMPANY SECRETARIES LIMITED DCE GROUP LIMITED Company Secretary 2008-11-18 CURRENT 1936-05-27 Active
AA ROLLITS COMPANY SECRETARIES LIMITED DONALDSON FILTER COMPONENTS LIMITED Company Secretary 2008-11-18 CURRENT 1975-08-07 Active
AA ROLLITS COMPANY SECRETARIES LIMITED DCE DONALDSON LIMITED Company Secretary 2008-11-18 CURRENT 2006-01-12 Active
AA ROLLITS COMPANY SECRETARIES LIMITED ULTRAFILTER LIMITED Company Secretary 2008-11-18 CURRENT 1973-10-24 Active
AA ROLLITS COMPANY SECRETARIES LIMITED TETRATEC EUROPE LIMITED Company Secretary 2008-11-18 CURRENT 1995-11-23 Active
AA ROLLITS COMPANY SECRETARIES LIMITED DONALDSON FILTRATION (GB) LIMITED Company Secretary 2008-11-18 CURRENT 2000-01-24 Active
AA ROLLITS COMPANY SECRETARIES LIMITED DFCH LIMITED Company Secretary 2008-11-18 CURRENT 2004-01-13 Active
AA ROLLITS COMPANY SECRETARIES LIMITED RFB TRUSTEES TWO LIMITED Company Secretary 2004-06-01 CURRENT 1989-10-24 Active
AA ROLLITS COMPANY SECRETARIES LIMITED RFB TRUSTEES FOUR LIMITED Company Secretary 2004-06-01 CURRENT 1996-10-02 Active
AA ROLLITS COMPANY SECRETARIES LIMITED RFB TRUSTEES THREE LIMITED Company Secretary 2004-06-01 CURRENT 1996-10-02 Active
AA ROLLITS COMPANY SECRETARIES LIMITED TITAN CEMENT U.K. LIMITED Company Secretary 2000-01-27 CURRENT 1988-01-06 Active
DAVID IAN JOWETT DCE DONALDSON LIMITED Director 2006-05-11 CURRENT 2006-01-12 Active
DAVID IAN JOWETT DFCH LIMITED Director 2004-01-13 CURRENT 2004-01-13 Active
DAVID IAN JOWETT ULTRAFILTER LIMITED Director 2002-11-18 CURRENT 1973-10-24 Active
DAVID IAN JOWETT DCE LIMITED Director 2000-12-18 CURRENT 1919-02-22 Active
DAVID IAN JOWETT DCE GROUP LIMITED Director 2000-12-18 CURRENT 1936-05-27 Active
DAVID IAN JOWETT DONALDSON FILTRATION (GB) LIMITED Director 2000-12-18 CURRENT 2000-01-24 Active
DAVID IAN JOWETT TETRATEC EUROPE LIMITED Director 1996-01-26 CURRENT 1995-11-23 Active
DAVID IAN JOWETT DONALDSON FILTER COMPONENTS LIMITED Director 1995-08-01 CURRENT 1975-08-07 Active
SCOTT JAMES ROBINSON DONALDSON FILTER COMPONENTS LIMITED Director 2016-01-12 CURRENT 1975-08-07 Active
WIM JULIEN VALERE VERMEERSCH DONALDSON FILTER COMPONENTS LIMITED Director 2012-01-25 CURRENT 1975-08-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13Resolutions passed:<ul><li>Resolution Reduce share premium account 13/02/2024</ul>
2024-02-13Solvency Statement dated 12/02/24
2024-02-13Statement by Directors
2024-02-13Statement of capital on GBP 230
2023-10-12APPOINTMENT TERMINATED, DIRECTOR SARAH LIESBETH MERTENS
2023-10-11DIRECTOR APPOINTED BRADLEY JOHN POGALZ
2023-10-10CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-08-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-02Memorandum articles filed
2023-07-11Memorandum articles filed
2023-06-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-0601/06/23 STATEMENT OF CAPITAL GBP 230
2023-01-05FULL ACCOUNTS MADE UP TO 31/07/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/07/22
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR WIM JULIEN VALERE VERMEERSCH
2022-11-01AP01DIRECTOR APPOINTED ANDREW JAMES CEBULLA
2022-10-11CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-07-11AP01DIRECTOR APPOINTED MRS SARAH LIESBETH MERTENS
2022-02-14APPOINTMENT TERMINATED, DIRECTOR DAVID IAN JOWETT
2022-02-14DIRECTOR APPOINTED MISS CHRISTINE KERRY COOK
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN JOWETT
2022-02-14AP01DIRECTOR APPOINTED MISS CHRISTINE KERRY COOK
2022-01-13FULL ACCOUNTS MADE UP TO 31/07/21
2022-01-13AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-01-04APPOINTMENT TERMINATED, DIRECTOR PETER JOSEPH KELLER
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOSEPH KELLER
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-04-27AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR LEV SCHOEFS
2020-06-19AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT JAMES ROBINSON
2020-01-14AP01DIRECTOR APPOINTED MR LEV SCHOEFS
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-04-02AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-01-04AP01DIRECTOR APPOINTED MR PETER JOSEPH KELLER
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA ANN OSLAND
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-03-08AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR CELESTINE DE BONDT
2017-03-24AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR TOD EDWARD CARPENTER
2016-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JAY LOWELL WARD
2016-10-27CH01Director's details changed for Wim Julien Valere Vermeersch on 2016-10-06
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 229
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-17AD02Register inspection address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ England to Citadel House 58 High Street Hull HU1 1QE
2016-10-14CH04SECRETARY'S DETAILS CHNAGED FOR ROLLITS COMPANY SECRETARIES LIMITED on 2016-02-15
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/16 FROM Wilberforce Court High Street Hull East Yorkshire HU1 1YJ
2016-02-15AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FRANCIS SHAW
2016-01-14AP01DIRECTOR APPOINTED MR SCOTT JAMES ROBINSON
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 229
2015-10-20AR0130/09/15 ANNUAL RETURN FULL LIST
2014-12-09AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 229
2014-11-13AR0130/09/14 ANNUAL RETURN FULL LIST
2014-11-13CH01Director's details changed for Jay Lowell Ward on 2014-01-06
2014-11-11CH01Director's details changed for Jay Lowell Ward on 2008-08-31
2014-03-27AP01DIRECTOR APPOINTED MELISSA ANN OSLAND
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MCMURRAY
2014-01-27AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 229
2013-10-08AR0130/09/13 FULL LIST
2013-02-20AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-10-25AR0130/09/12 FULL LIST
2012-10-01AP01DIRECTOR APPOINTED WIM JULIEN VALERE VERMEERSCH
2012-02-21AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS VERHAGE
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR LOWELL SCHWAB
2011-11-15AP01DIRECTOR APPOINTED MR JAMES FRANCIS SHAW
2011-11-10AR0130/09/11 FULL LIST
2011-11-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-11-10AD02SAIL ADDRESS CREATED
2011-03-28AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-11-11AR0130/09/10 FULL LIST
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LOWELL FRANKLIN SCHWAB / 30/09/2010
2010-11-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROLLITS COMPANY SECRETARIES LIMITED / 30/09/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARD VERHAGE / 30/09/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TOD EDWARD CARPENTER / 30/09/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAY LOWELL WARD / 30/09/2010
2010-03-30AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/07/09
2010-03-23AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-12-09AR0130/09/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JAMES MCMURRAY / 28/05/2008
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN JOWETT / 16/10/2003
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JAMES MCMURRAY / 30/09/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN JOWETT / 30/09/2009
2009-05-12225CURREXT FROM 31/05/2009 TO 31/07/2009
2009-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2008-11-19288aSECRETARY APPOINTED ROLLITS COMPANY SECRETARIES LIMITED
2008-11-19288bAPPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED
2008-11-19287REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 10 UPPER BANK STREET LONDON E14 5JJ
2008-10-08363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07
2008-06-25288aDIRECTOR APPOINTED TOD EDWARD CARPENTER
2008-06-25288aDIRECTOR APPOINTED JAY LOWELL WARD
2008-06-25288aDIRECTOR APPOINTED THOMAS RICHARD VERHAGE
2008-06-25288aDIRECTOR APPOINTED CHARLES JAMES MCMURRAY
2008-06-25288aDIRECTOR APPOINTED LOWELL FRANKLIN SCHWAB
2008-06-25288aDIRECTOR APPOINTED ARTHUR CELESTINE DE BONDT
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM COOK
2007-11-16363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-11-16288bDIRECTOR RESIGNED
2007-11-16288bDIRECTOR RESIGNED
2007-06-14AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05
2006-10-03363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-04-05244DELIVERY EXT'D 3 MTH 31/05/05
2006-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2006-01-27363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-07-02244DELIVERY EXT'D 3 MTH 31/05/04
2005-07-02225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/05/04
2005-04-14288bDIRECTOR RESIGNED
2005-01-24363(287)REGISTERED OFFICE CHANGED ON 24/01/05
2005-01-24363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-04353LOCATION OF REGISTER OF MEMBERS
2004-04-14SASHARES AGREEMENT OTC
2004-02-24288aNEW DIRECTOR APPOINTED
2004-02-24288aNEW DIRECTOR APPOINTED
2004-02-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DONALDSON UK HOLDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DONALDSON UK HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DONALDSON UK HOLDING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DONALDSON UK HOLDING LIMITED

Intangible Assets
Patents
We have not found any records of DONALDSON UK HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DONALDSON UK HOLDING LIMITED
Trademarks
We have not found any records of DONALDSON UK HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DONALDSON UK HOLDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DONALDSON UK HOLDING LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DONALDSON UK HOLDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DONALDSON UK HOLDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DONALDSON UK HOLDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.