Company NameDFCH Limited
DirectorsDaniel Jacob King and Christine Kerry Cook
Company StatusActive
Company Number05014175
CategoryPrivate Limited Company
Incorporation Date13 January 2004(20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaniel Jacob King
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed25 March 2014(10 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleAccountant
Country of ResidenceUnited States
Correspondence Address1400
West 94th Street
Bloomington
Minnesota 55431
United States
Director NameMiss Christine Kerry Cook
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(18 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Donaldson Filter Components Limited Oslo Road
Sutton Fields Industrial Estate
Hull
HU7 0YN
Secretary NameRollits Company Secretaries Limited (Corporation)
StatusCurrent
Appointed18 November 2008(4 years, 10 months after company formation)
Appointment Duration15 years, 5 months
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Miles Scott Anderson
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 2004(same day as company formation)
RoleFinance Manager
Country of ResidenceUnited States
Correspondence Address5243 Vincent Avenue South
Minneapolis
Minnestoa
Foreign
Director NameMr David Ian Jowett
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
Aike
Driffield
North Humberside
YO25 9BG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCitadel House
58 High Street
Hull
HU1 1QE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Donaldson Uk Holding LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

25 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
8 April 2020Accounts for a dormant company made up to 31 July 2019 (3 pages)
27 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
18 February 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
17 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
8 March 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
17 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
4 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
4 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
16 January 2017Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2015 (1 page)
16 January 2017Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2015 (1 page)
5 April 2016Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 5 April 2016 (1 page)
5 April 2016Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 5 April 2016 (1 page)
17 February 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
17 February 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
1 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(5 pages)
1 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(5 pages)
26 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(5 pages)
26 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(5 pages)
9 January 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
9 January 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
27 March 2014Termination of appointment of Miles Anderson as a director (1 page)
27 March 2014Termination of appointment of Miles Anderson as a director (1 page)
27 March 2014Appointment of Daniel Jacob King as a director (2 pages)
27 March 2014Appointment of Daniel Jacob King as a director (2 pages)
27 January 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
27 January 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(5 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(5 pages)
20 February 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
20 February 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
5 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
28 November 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
28 November 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
21 March 2011Full accounts made up to 31 July 2010 (14 pages)
21 March 2011Full accounts made up to 31 July 2010 (14 pages)
25 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
23 August 2010Statement of capital on 23 August 2010
  • GBP 1
(4 pages)
23 August 2010Statement of capital on 23 August 2010
  • GBP 1
(4 pages)
16 August 2010Cancellation of shares. Statement of capital on 16 August 2010
  • GBP 1
(4 pages)
16 August 2010Solvency statement dated 28/07/10 (1 page)
16 August 2010Cancellation of shares. Statement of capital on 16 August 2010
  • GBP 1
(4 pages)
16 August 2010Statement by directors (1 page)
16 August 2010Statement by directors (1 page)
16 August 2010Solvency statement dated 28/07/10 (1 page)
16 August 2010Memorandum and Articles of Association (13 pages)
16 August 2010Memorandum and Articles of Association (13 pages)
16 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium account extinguished 28/07/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium account extinguished 28/07/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 March 2010Full accounts made up to 31 July 2009 (14 pages)
23 March 2010Full accounts made up to 31 July 2009 (14 pages)
3 February 2010Director's details changed for Miles Scott Anderson on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Rollits Company Secretaries Limited on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Miles Scott Anderson on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Rollits Company Secretaries Limited on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Rollits Company Secretaries Limited on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Miles Scott Anderson on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
28 May 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 alignment with parent or subsidiary (1 page)
28 May 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 alignment with parent or subsidiary (1 page)
31 March 2009Full accounts made up to 31 May 2008 (14 pages)
31 March 2009Full accounts made up to 31 May 2008 (14 pages)
20 January 2009Return made up to 13/01/09; full list of members (3 pages)
20 January 2009Return made up to 13/01/09; full list of members (3 pages)
19 January 2009Location of register of members (1 page)
19 January 2009Location of register of members (1 page)
19 November 2008Registered office changed on 19/11/2008 from 10 upper bank street london E14 5JJ (1 page)
19 November 2008Secretary appointed rollits company secretaries LIMITED (2 pages)
19 November 2008Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
19 November 2008Registered office changed on 19/11/2008 from 10 upper bank street london E14 5JJ (1 page)
19 November 2008Secretary appointed rollits company secretaries LIMITED (2 pages)
19 November 2008Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
27 May 2008Full accounts made up to 31 May 2007 (14 pages)
27 May 2008Full accounts made up to 31 May 2007 (14 pages)
28 February 2008Return made up to 13/01/08; full list of members (3 pages)
28 February 2008Return made up to 13/01/08; full list of members (3 pages)
5 April 2007Full accounts made up to 31 May 2006 (14 pages)
5 April 2007Full accounts made up to 31 May 2006 (14 pages)
28 February 2007Full accounts made up to 31 May 2005 (13 pages)
28 February 2007Full accounts made up to 31 May 2005 (13 pages)
23 January 2007Return made up to 13/01/07; full list of members (2 pages)
23 January 2007Return made up to 13/01/07; full list of members (2 pages)
13 January 2006Return made up to 13/01/06; full list of members (2 pages)
13 January 2006Return made up to 13/01/06; full list of members (2 pages)
24 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2005Return made up to 13/01/05; full list of members; amend (5 pages)
7 April 2005Return made up to 13/01/05; full list of members; amend (5 pages)
18 February 2005Location of register of members (1 page)
18 February 2005Location of register of members (1 page)
15 February 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 15/02/05
(7 pages)
15 February 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 15/02/05
(7 pages)
18 June 2004Statement of affairs (7 pages)
18 June 2004Ad 18/03/04--------- £ si 175@1=175 £ ic 1/176 (2 pages)
18 June 2004Statement of affairs (7 pages)
18 June 2004Ad 18/03/04--------- £ si 175@1=175 £ ic 1/176 (2 pages)
19 May 2004Accounting reference date extended from 31/01/05 to 31/05/05 (1 page)
19 May 2004Accounting reference date extended from 31/01/05 to 31/05/05 (1 page)
29 April 2004Secretary resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Secretary resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New secretary appointed (2 pages)
13 March 2004New secretary appointed (2 pages)
13 January 2004Incorporation (20 pages)
13 January 2004Incorporation (20 pages)