Sutton Fields Industrial Estate
Hull
HU7 0YN
Director Name | Bradley John Pogalz |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 October 2023(17 years, 9 months after company formation) |
Appointment Duration | 6 months |
Role | Vice President Global Fp&A |
Country of Residence | Belgium |
Correspondence Address | Research Park Building 1301 Interleuven Laan 1 Leuven 3001 Belgium |
Secretary Name | Rollits Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 November 2008(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Lalith Mohan Amarasekara |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cricket Lane Loughborough Leicestershire LE11 3PD |
Director Name | Mr David Ian Jowett |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 9 months (resigned 09 February 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House Aike Driffield North Humberside YO25 9BG |
Director Name | Werner Peter Siring |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 2015(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 May 2019) |
Role | European Controller |
Country of Residence | Germany |
Correspondence Address | 7 Weitenkamp Duelmen 48249 Germany |
Director Name | Mrs Sarah Liesbeth Mertens |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 March 2019(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 October 2023) |
Role | Emea Controller Donaldson |
Country of Residence | Belgium |
Correspondence Address | Research Park Building 1303 Interleuvenlaan 1 Haasrode Vlaams-Brabant 3001 Belgium |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | donaldson.com |
---|
Registered Address | Citadel House 58 High Street Hull HU1 1QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Donaldson Uk Holding LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
25 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
8 April 2020 | Accounts for a dormant company made up to 31 July 2019 (3 pages) |
24 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
3 June 2019 | Termination of appointment of Werner Peter Siring as a director on 23 May 2019 (1 page) |
15 April 2019 | Accounts for a dormant company made up to 31 July 2018 (3 pages) |
21 March 2019 | Appointment of Mrs Sarah Liesbeth Mertens as a director on 15 March 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
9 March 2018 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
16 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
16 January 2017 | Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016 (1 page) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
16 January 2017 | Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016 (1 page) |
5 April 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 5 April 2016 (1 page) |
5 April 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 5 April 2016 (1 page) |
17 February 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
17 February 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
1 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
9 September 2015 | Appointment of Werner Peter Siring as a director on 30 June 2015 (3 pages) |
9 September 2015 | Appointment of Werner Peter Siring as a director on 30 June 2015 (3 pages) |
28 August 2015 | Termination of appointment of Lalith Mohan Amarasekara as a director on 30 June 2015 (1 page) |
28 August 2015 | Termination of appointment of Lalith Mohan Amarasekara as a director on 30 June 2015 (1 page) |
26 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
9 January 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
9 January 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
30 January 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
30 January 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
5 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
24 January 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
3 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
9 March 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
9 March 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
25 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
3 February 2010 | Secretary's details changed for Rollits Company Secretaries Limited on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Rollits Company Secretaries Limited on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Rollits Company Secretaries Limited on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
28 May 2009 | Accounting reference date extended from 31/05/2009 to 31/07/2009 alignment with parent or subsidiary (1 page) |
28 May 2009 | Accounting reference date extended from 31/05/2009 to 31/07/2009 alignment with parent or subsidiary (1 page) |
19 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 10 upper bank street london E14 5JJ (1 page) |
19 November 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
19 November 2008 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
19 November 2008 | Secretary appointed rollits company secretaries LIMITED (2 pages) |
19 November 2008 | Secretary appointed rollits company secretaries LIMITED (2 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 10 upper bank street london E14 5JJ (1 page) |
19 November 2008 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
19 November 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
28 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
28 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
23 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
1 June 2006 | Company name changed donaldson filtration (GB) limite d\certificate issued on 01/06/06 (3 pages) |
1 June 2006 | Company name changed donaldson filtration (GB) limite d\certificate issued on 01/06/06 (3 pages) |
25 May 2006 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | New director appointed (3 pages) |
25 May 2006 | New director appointed (3 pages) |
25 May 2006 | New director appointed (3 pages) |
25 May 2006 | New director appointed (3 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
11 May 2006 | Company name changed ebonydrive LIMITED\certificate issued on 11/05/06 (2 pages) |
11 May 2006 | Company name changed ebonydrive LIMITED\certificate issued on 11/05/06 (2 pages) |
12 January 2006 | Incorporation (25 pages) |
12 January 2006 | Incorporation (25 pages) |