Background WavePink WaveYellow Wave

DON ELECTRONICS LIMITED (03498051)

DON ELECTRONICS LIMITED (03498051) is an active UK company. incorporated on 23 January 1998. with registered office in Yeadon. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. DON ELECTRONICS LIMITED has been registered for 28 years. Current directors include BRAIME, Alan Quentin, BRAIME, Carl Oliver, BRAIME, Oliver Nicholas Anderson and 2 others.

Company Number
03498051
Status
active
Type
ltd
Incorporated
23 January 1998
Age
28 years
Address
Don Electronics Ltd The Donelec Building, Yeadon, LS19 7LX
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
BRAIME, Alan Quentin, BRAIME, Carl Oliver, BRAIME, Oliver Nicholas Anderson, CARTWRIGHT, Cielo Malaluan Bicol, WHEAT, David Victor
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DON ELECTRONICS LIMITED

DON ELECTRONICS LIMITED is an active company incorporated on 23 January 1998 with the registered office located in Yeadon. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. DON ELECTRONICS LIMITED was registered 28 years ago.(SIC: 26110)

Status

active

Active since 28 years ago

Company No

03498051

LTD Company

Age

28 Years

Incorporated 23 January 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

WHEAT ELECTRONICS LIMITED
From: 23 January 1998To: 16 January 2006
Contact
Address

Don Electronics Ltd The Donelec Building Westfield Industrial Estate, Kirk Lane Yeadon, LS19 7LX,

Previous Addresses

Don Electronics Ltd Westfield Industrial Estate Kirk Lane Yeadon West Yorkshire LS19 7LX
From: 23 January 1998To: 26 January 2015
Timeline

13 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Jan 13
Director Left
Jan 15
Owner Exit
Feb 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Loan Secured
Apr 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

WHEAT, David Victor

Active
65 Arthurs Avenue, HarrogateHG2 0EB
Secretary
Appointed 05 Feb 1998

BRAIME, Alan Quentin

Active
Leeds, West YorkshireLS10 1JZ
Born May 1981
Director
Appointed 31 Mar 2026

BRAIME, Carl Oliver

Active
Leeds, West YorkshireLS10 1JZ
Born February 1979
Director
Appointed 31 Mar 2026

BRAIME, Oliver Nicholas Anderson

Active
Leeds, West YorkshireLS10 1JZ
Born January 1950
Director
Appointed 31 Mar 2026

CARTWRIGHT, Cielo Malaluan Bicol

Active
Leeds, West YorkshireLS10 1JZ
Born January 1963
Director
Appointed 31 Mar 2026

WHEAT, David Victor

Active
The Donelec Building, YeadonLS19 7LX
Born May 1968
Director
Appointed 05 Feb 1998

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 23 Jan 1998
Resigned 05 Feb 1998

WHEAT, Claire Louise

Resigned
The Donelec Building, YeadonLS19 7LX
Born March 1969
Director
Appointed 01 Apr 2012
Resigned 01 Apr 2014

WHEAT, Norman Victor

Resigned
The Donelec Building, YeadonLS19 7LX
Born May 1945
Director
Appointed 05 Feb 1998
Resigned 31 Mar 2026

WHEAT, Patricia Margaret

Resigned
The Donelec Building, YeadonLS19 7LX
Born August 1943
Director
Appointed 05 Feb 1998
Resigned 31 Mar 2026

WHEAT, Richard Henry

Resigned
The Donelec Building, YeadonLS19 7LX
Born March 1967
Director
Appointed 05 Feb 1998
Resigned 31 Mar 2026

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 23 Jan 1998
Resigned 05 Feb 1998

Persons with significant control

3

1 Active
2 Ceased
Leeds, West YorkshireLS10 1JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2026

Donelec Group Limited

Ceased
Kirk Lane, LeedsLS19 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2026
Ceased 31 Mar 2026

Mr Norman Victor Wheat

Ceased
The Donelec Building, YeadonLS19 7LX
Born May 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Feb 2026
Fundings
Financials
Latest Activities

Filing History

100

Change Account Reference Date Company Current Shortened
3 April 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
2 April 2026
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
1 April 2026
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Legacy
14 June 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
8 May 2009
287Change of Registered Office
Legacy
8 May 2009
353353
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Small
7 January 2008
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Legacy
26 January 2006
363aAnnual Return
Legacy
26 January 2006
190190
Legacy
26 January 2006
353353
Legacy
26 January 2006
287Change of Registered Office
Certificate Change Of Name Company
16 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 2006
287Change of Registered Office
Accounts With Accounts Type Small
29 November 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2005
AAAnnual Accounts
Accounts With Accounts Type Small
28 April 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 July 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1999
AAAnnual Accounts
Resolution
9 June 1999
RESOLUTIONSResolutions
Resolution
9 June 1999
RESOLUTIONSResolutions
Legacy
25 March 1999
363sAnnual Return (shuttle)
Legacy
9 March 1999
88(2)R88(2)R
Legacy
27 May 1998
225Change of Accounting Reference Date
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
287Change of Registered Office
Incorporation Company
23 January 1998
NEWINCIncorporation