Company NameDCE Donaldson Limited
DirectorsChristine Kerry Cook and Bradley John Pogalz
Company StatusActive
Company Number05673068
CategoryPrivate Limited Company
Incorporation Date12 January 2006(18 years, 3 months ago)
Previous NamesEbonydrive Limited and Donaldson Filtration (GB) Limited

Business Activity

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

Directors

Director NameMiss Christine Kerry Cook
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(16 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
Director NameBradley John Pogalz
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed23 October 2023(17 years, 9 months after company formation)
Appointment Duration6 months
RoleVice President Global Fp&A
Country of ResidenceBelgium
Correspondence AddressResearch Park Building 1301 Interleuven Laan 1
Leuven 3001
Belgium
Secretary NameRollits Company Secretaries Limited (Corporation)
StatusCurrent
Appointed18 November 2008(2 years, 10 months after company formation)
Appointment Duration15 years, 5 months
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameLalith Mohan Amarasekara
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(3 months, 4 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Cricket Lane
Loughborough
Leicestershire
LE11 3PD
Director NameMr David Ian Jowett
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(3 months, 4 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 09 February 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
Aike
Driffield
North Humberside
YO25 9BG
Director NameWerner Peter Siring
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed30 June 2015(9 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 May 2019)
RoleEuropean Controller
Country of ResidenceGermany
Correspondence Address7 Weitenkamp
Duelmen
48249
Germany
Director NameMrs Sarah Liesbeth Mertens
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBelgian
StatusResigned
Appointed15 March 2019(13 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 October 2023)
RoleEmea Controller Donaldson
Country of ResidenceBelgium
Correspondence AddressResearch Park Building 1303 Interleuvenlaan 1
Haasrode
Vlaams-Brabant
3001
Belgium
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitedonaldson.com

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 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Filing History

25 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
8 April 2020Accounts for a dormant company made up to 31 July 2019 (3 pages)
24 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
3 June 2019Termination of appointment of Werner Peter Siring as a director on 23 May 2019 (1 page)
15 April 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
21 March 2019Appointment of Mrs Sarah Liesbeth Mertens as a director on 15 March 2019 (2 pages)
17 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
9 March 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
16 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
10 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
10 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
16 January 2017Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016 (1 page)
16 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
16 January 2017Secretary's details changed for Rollits Company Secretaries Limited on 15 February 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)
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 12 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 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(5 pages)
9 September 2015Appointment of Werner Peter Siring as a director on 30 June 2015 (3 pages)
9 September 2015Appointment of Werner Peter Siring as a director on 30 June 2015 (3 pages)
28 August 2015Termination of appointment of Lalith Mohan Amarasekara as a director on 30 June 2015 (1 page)
28 August 2015Termination of appointment of Lalith Mohan Amarasekara as a director on 30 June 2015 (1 page)
26 January 2015Annual return made up to 12 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 12 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)
30 January 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
30 January 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
14 January 2014Annual return made up to 12 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 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(5 pages)
5 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
24 January 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
24 January 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
3 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
31 January 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
31 January 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
9 March 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
9 March 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
25 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
8 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
8 April 2010Accounts for a dormant company made up to 31 July 2009 (3 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 2010Secretary's details changed for Rollits Company Secretaries Limited on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 12 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)
19 January 2009Return made up to 12/01/09; full list of members (3 pages)
19 January 2009Return made up to 12/01/09; full list of members (3 pages)
19 November 2008Registered office changed on 19/11/2008 from 10 upper bank street london E14 5JJ (1 page)
19 November 2008Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
19 November 2008Accounts for a dormant company made up to 31 May 2008 (3 pages)
19 November 2008Secretary appointed rollits company secretaries LIMITED (2 pages)
19 November 2008Secretary appointed rollits company secretaries LIMITED (2 pages)
19 November 2008Registered office changed on 19/11/2008 from 10 upper bank street london E14 5JJ (1 page)
19 November 2008Accounts for a dormant company made up to 31 May 2008 (3 pages)
19 November 2008Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
28 February 2008Return made up to 12/01/08; full list of members (3 pages)
28 February 2008Return made up to 12/01/08; full list of members (3 pages)
7 November 2007Accounts for a dormant company made up to 31 May 2007 (3 pages)
7 November 2007Accounts for a dormant company made up to 31 May 2007 (3 pages)
23 January 2007Return made up to 12/01/07; full list of members (2 pages)
23 January 2007Return made up to 12/01/07; full list of members (2 pages)
1 June 2006Company name changed donaldson filtration (GB) limite d\certificate issued on 01/06/06 (3 pages)
1 June 2006Company name changed donaldson filtration (GB) limite d\certificate issued on 01/06/06 (3 pages)
25 May 2006Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
25 May 2006Director resigned (1 page)
25 May 2006New director appointed (3 pages)
25 May 2006New director appointed (3 pages)
25 May 2006New director appointed (3 pages)
25 May 2006New director appointed (3 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
11 May 2006Company name changed ebonydrive LIMITED\certificate issued on 11/05/06 (2 pages)
11 May 2006Company name changed ebonydrive LIMITED\certificate issued on 11/05/06 (2 pages)
12 January 2006Incorporation (25 pages)
12 January 2006Incorporation (25 pages)