Company NameDon Valley Engineering Company Limited
Company StatusActive
Company Number00439915
CategoryPrivate Limited Company
Incorporation Date30 July 1947(76 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Royston Edward Baker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(63 years after company formation)
Appointment Duration13 years, 8 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSandall Stones Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
Director NameMr Ian Derek Trotter
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(63 years after company formation)
Appointment Duration13 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSandall Stones Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
Director NameMr Lee Anthony Ashurst
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2017(70 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDon Valley Engineering Sandall Stones Road
Doncaster
DN3 1QR
Director NameMr Stuart Frazer Doleman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(70 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandall Stones Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
Director NameMr Andrew James Priestley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(71 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandall Stones Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
Director NameMr Terence Sly
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(44 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 March 1996)
RoleManaging Director
Correspondence AddressLochiel Cottage
Sutton-Cum-Lound
Retford
Notts
DN22 8PX
Director NameClifford Michael Spiller
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(44 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 09 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Smithy
Burghwallis
Doncaster
South Yorkshire
DN6 9JN
Director NameJohn Close
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(44 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 September 1994)
RoleChartered Accountant
Correspondence Address193 Bawtry Road
Doncaster
South Yorkshire
DN4 7AL
Director NameMr Donald Atkinson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(44 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 1992)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Castlegate Drive
Pontefract
West Yorkshire
WF8 4RE
Secretary NameJohn Close
NationalityBritish
StatusResigned
Appointed20 December 1991(44 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 September 1994)
RoleCompany Director
Correspondence Address193 Bawtry Road
Doncaster
South Yorkshire
DN4 7AL
Director NameVernon Roy Brown
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(46 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 December 1998)
RoleEngineer
Correspondence Address19 The Baulk
Worksop
Nottinghamshire
S81 0HU
Director NameMr Barry Desmond Smith
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(46 years, 3 months after company formation)
Appointment Duration24 years, 1 month (resigned 30 November 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Hatchellwood View
Bessacarr
Doncaster
South Yorkshire
DN4 6UY
Secretary NameVernon Roy Brown
NationalityBritish
StatusResigned
Appointed10 September 1994(47 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 11 December 1998)
RoleCompany Director
Correspondence Address19 The Baulk
Worksop
Nottinghamshire
S81 0HU
Director NameMr Keith John Winter
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(50 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2000)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address19 Ingham Road
Bawtry
Doncaster
South Yorkshire
DN10 6NN
Director NameMr Roger Allen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(50 years after company formation)
Appointment Duration21 years, 8 months (resigned 27 March 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Pogmoor Lane
Barnsley
S75 2LQ
Secretary NameMr Keith John Winter
NationalityBritish
StatusResigned
Appointed11 December 1998(51 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2000)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address19 Ingham Road
Bawtry
Doncaster
South Yorkshire
DN10 6NN
Director NameBrian Edwin Fox
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(53 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 07 April 2004)
RoleRetired
Correspondence AddressField View
Peck Lane
Gunthorpe
Nottinghamshire
NG14 7EX
Director NameMr Donald Atkinson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(53 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 30 July 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Castlegate Drive
Pontefract
West Yorkshire
WF8 4RE
Director NameEric Gordon Allen
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(53 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 30 July 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Bawtry Road, Hatfield Woodhouse
Doncaster
South Yorkshire
DN7 6PQ
Secretary NameMr Roger Allen
NationalityBritish
StatusResigned
Appointed06 November 2000(53 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 June 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Damsteads
Barnsley
South Yorkshire
S75 3TL
Director NameMr Leslie Milton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(63 years after company formation)
Appointment Duration7 years, 3 months (resigned 15 November 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSandall Stones Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR

Contact

Websitedonvalleyeng.com
Email address[email protected]
Telephone01302 881188
Telephone regionDoncaster

Location

Registered AddressSandall Stones Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster
Address Matches4 other UK companies use this postal address

Shareholders

3.6m at £0.05Don Valley Engineering Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,517,432
Net Worth£2,171,544
Cash£1,211,257
Current Liabilities£3,833,439

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Charges

19 June 2007Delivered on: 26 June 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 June 2022Delivered on: 24 June 2022
Persons entitled: UK Working Capital Limited

Classification: A registered charge
Outstanding
8 February 2021Delivered on: 10 February 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 March 2019Delivered on: 3 April 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 March 2019Delivered on: 26 March 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 July 2011Delivered on: 4 August 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 October 2001Delivered on: 6 November 2001
Satisfied on: 18 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The initial deposit of £10,000 credited to account designation 10144830 with the bank and any addition thereto and any deposit or account of any other currency deriving in whole or in part from such deposit or account.
Fully Satisfied
19 October 1998Delivered on: 23 October 1998
Satisfied on: 18 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £130,000 credited to account designation 10073119 with the bank and any addittion to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
19 October 1992Delivered on: 27 October 1992
Satisfied on: 20 November 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land on north of wharf road doncaster south yorkshire title no: SYK266815 fixed charge the benefit of all covenants and rights fixtures and fittings.
Fully Satisfied
2 September 1992Delivered on: 12 September 1992
Satisfied on: 20 November 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 June 1990Delivered on: 14 June 1990
Satisfied on: 20 November 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mem of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £1,000,000 credited to account no 91013166 with the bank.
Fully Satisfied
23 March 1988Delivered on: 30 March 1988
Satisfied on: 25 July 1990
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Charge of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit of £2,455,000 account no: 91009525 with the bank.
Fully Satisfied
9 April 1948Delivered on: 1 April 1948
Satisfied on: 3 December 1996
Persons entitled: Williams Deacons Bank LTD

Classification: Deposit of deeds
Secured details: All monies due etc.
Particulars: 1928 sq yds of land with 4 cottages, blacksmiths shop and outbuildings lining no`s 97,99,117 and 119 wheatley lane doncaster.
Fully Satisfied
23 April 1970Delivered on: 29 April 1970
Satisfied on: 3 December 1996
Persons entitled: Williams Deacons Bank LTD

Classification: Charge by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1)Freehold plot of land with buildings no.131 Wheatley lane,doncaster,yor k 2)no.71,wheatley lane,3)five freehold plots of land formerly forming the site s nos. 121, 123, 125, 127, & 129 wheatley lane.
Fully Satisfied

Filing History

20 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
23 December 2022Confirmation statement made on 20 December 2022 with updates (3 pages)
19 December 2022Accounts for a small company made up to 31 July 2022 (10 pages)
24 June 2022Registration of charge 004399150014, created on 21 June 2022 (34 pages)
8 February 2022Accounts for a small company made up to 31 July 2021 (10 pages)
12 January 2022Confirmation statement made on 20 December 2021 with updates (4 pages)
30 November 2021Change of details for Don Valley Engineering Group Ltd as a person with significant control on 5 January 2021 (2 pages)
27 April 2021Accounts for a small company made up to 31 July 2020 (10 pages)
10 February 2021Registration of charge 004399150013, created on 8 February 2021 (30 pages)
22 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
5 January 2021Notification of Don Valley Engineering Group Ltd as a person with significant control on 29 May 2020 (2 pages)
5 January 2021Cessation of Don Valley Engineering Holdings Ltd as a person with significant control on 29 May 2020 (1 page)
27 April 2020Accounts for a small company made up to 31 July 2019 (10 pages)
3 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
11 April 2019Termination of appointment of Roger Allen as a director on 27 March 2019 (1 page)
11 April 2019Appointment of Mr Andrew James Priestley as a director on 27 March 2019 (2 pages)
3 April 2019Registration of charge 004399150012, created on 27 March 2019 (58 pages)
26 March 2019Registration of charge 004399150011, created on 25 March 2019 (18 pages)
14 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
8 November 2018Accounts for a small company made up to 31 July 2018 (10 pages)
2 May 2018Accounts for a small company made up to 31 July 2017 (11 pages)
27 February 2018Second filing for the termination of Leslie Milton as a director (5 pages)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
28 December 2017Appointment of Mr Stuart Doleman as a director on 1 December 2017 (2 pages)
21 December 2017Termination of appointment of Leslie Milton as a director on 15 November 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 27/02/2018.
(2 pages)
13 December 2017Termination of appointment of Barry Desmond Smith as a director on 30 November 2017 (1 page)
13 December 2017Termination of appointment of Barry Desmond Smith as a director on 30 November 2017 (1 page)
9 November 2017Appointment of Mr Lee Ashurst as a director on 4 October 2017 (2 pages)
9 November 2017Appointment of Mr Lee Ashurst as a director on 4 October 2017 (2 pages)
17 July 2017Full accounts made up to 31 July 2016 (23 pages)
17 July 2017Full accounts made up to 31 July 2016 (23 pages)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
11 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
11 January 2017Director's details changed for Mr Roger Allen on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Roger Allen on 11 January 2017 (2 pages)
18 April 2016Accounts for a medium company made up to 31 July 2015 (15 pages)
18 April 2016Accounts for a medium company made up to 31 July 2015 (15 pages)
5 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 180,500
(6 pages)
5 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 180,500
(6 pages)
7 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 180,500
(6 pages)
7 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 180,500
(6 pages)
8 December 2014Accounts for a medium company made up to 31 July 2014 (15 pages)
8 December 2014Accounts for a medium company made up to 31 July 2014 (15 pages)
3 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 180,500
(6 pages)
3 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 180,500
(6 pages)
31 October 2013Accounts for a small company made up to 31 July 2013 (8 pages)
31 October 2013Accounts for a small company made up to 31 July 2013 (8 pages)
22 April 2013Accounts for a small company made up to 31 July 2012 (8 pages)
22 April 2013Accounts for a small company made up to 31 July 2012 (8 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
29 March 2012Accounts for a small company made up to 31 July 2011 (8 pages)
29 March 2012Accounts for a small company made up to 31 July 2011 (8 pages)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (10 pages)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (10 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
11 April 2011Accounts for a medium company made up to 31 July 2010 (14 pages)
11 April 2011Accounts for a medium company made up to 31 July 2010 (14 pages)
20 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (11 pages)
20 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (11 pages)
5 August 2010Appointment of Royston Baker as a director (2 pages)
5 August 2010Appointment of Royston Baker as a director (2 pages)
4 August 2010Appointment of Leslie Milton as a director (2 pages)
4 August 2010Appointment of Leslie Milton as a director (2 pages)
4 August 2010Appointment of Ian Trotter as a director (2 pages)
4 August 2010Appointment of Ian Trotter as a director (2 pages)
2 August 2010Termination of appointment of Donald Atkinson as a director (1 page)
2 August 2010Termination of appointment of Eric Allen as a director (1 page)
2 August 2010Termination of appointment of Eric Allen as a director (1 page)
2 August 2010Termination of appointment of Donald Atkinson as a director (1 page)
15 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 June 2010Termination of appointment of Roger Allen as a secretary (1 page)
24 June 2010Termination of appointment of Roger Allen as a secretary (1 page)
13 January 2010Director's details changed for Mr Barry Desmond Smith on 20 December 2009 (2 pages)
13 January 2010Director's details changed for Eric Gordon Allen on 20 December 2009 (2 pages)
13 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (23 pages)
13 January 2010Director's details changed for Eric Gordon Allen on 20 December 2009 (2 pages)
13 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (23 pages)
13 January 2010Director's details changed for Mr Donald Atkinson on 20 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Barry Desmond Smith on 20 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Donald Atkinson on 20 December 2009 (2 pages)
8 December 2009Group of companies' accounts made up to 31 July 2009 (20 pages)
8 December 2009Group of companies' accounts made up to 31 July 2009 (20 pages)
1 May 2009Accounts for a small company made up to 31 July 2008 (8 pages)
1 May 2009Accounts for a small company made up to 31 July 2008 (8 pages)
18 February 2009Return made up to 20/12/08; no change of members (5 pages)
18 February 2009Return made up to 20/12/08; no change of members (5 pages)
18 April 2008Accounts for a small company made up to 31 July 2007 (8 pages)
18 April 2008Accounts for a small company made up to 31 July 2007 (8 pages)
14 January 2008Return made up to 20/12/07; full list of members (9 pages)
14 January 2008Return made up to 20/12/07; full list of members (9 pages)
17 October 2007Registered office changed on 17/10/07 from: 11/13 thorne road doncaster yorkshire DN1 2HR (1 page)
17 October 2007Registered office changed on 17/10/07 from: 11/13 thorne road doncaster yorkshire DN1 2HR (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Particulars of mortgage/charge (9 pages)
26 June 2007Particulars of mortgage/charge (9 pages)
16 January 2007Return made up to 20/12/06; full list of members (9 pages)
16 January 2007Return made up to 20/12/06; full list of members (9 pages)
12 December 2006Accounts for a small company made up to 31 July 2006 (7 pages)
12 December 2006Accounts for a small company made up to 31 July 2006 (7 pages)
22 June 2006Accounts for a small company made up to 31 July 2005 (8 pages)
22 June 2006Accounts for a small company made up to 31 July 2005 (8 pages)
23 January 2006Return made up to 20/12/05; full list of members (11 pages)
23 January 2006Return made up to 20/12/05; full list of members (11 pages)
25 May 2005Accounts for a small company made up to 31 July 2004 (9 pages)
25 May 2005Accounts for a small company made up to 31 July 2004 (9 pages)
13 January 2005Return made up to 20/12/04; full list of members (9 pages)
13 January 2005Return made up to 20/12/04; full list of members (9 pages)
21 May 2004Accounts for a medium company made up to 31 July 2003 (19 pages)
21 May 2004Accounts for a medium company made up to 31 July 2003 (19 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
28 January 2004Return made up to 20/12/03; change of members (9 pages)
28 January 2004Return made up to 20/12/03; change of members (9 pages)
18 December 2003Ad 02/12/03--------- £ si [email protected]=100 £ ic 180400/180500 (2 pages)
18 December 2003Ad 02/12/03--------- £ si [email protected]=100 £ ic 180400/180500 (2 pages)
13 May 2003Total exemption full accounts made up to 31 July 2002 (21 pages)
13 May 2003Total exemption full accounts made up to 31 July 2002 (21 pages)
21 January 2003Return made up to 20/12/02; full list of members (9 pages)
21 January 2003Return made up to 20/12/02; full list of members (9 pages)
9 May 2002Accounts for a medium company made up to 31 July 2001 (22 pages)
9 May 2002Accounts for a medium company made up to 31 July 2001 (22 pages)
17 December 2001Return made up to 20/12/01; change of members (7 pages)
17 December 2001Return made up to 20/12/01; change of members (7 pages)
20 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2001Particulars of mortgage/charge (3 pages)
6 November 2001Particulars of mortgage/charge (3 pages)
8 May 2001Accounts for a medium company made up to 31 July 2000 (22 pages)
8 May 2001Accounts for a medium company made up to 31 July 2000 (22 pages)
12 January 2001Return made up to 20/12/00; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 2001Return made up to 20/12/00; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 December 2000Secretary resigned;director resigned (1 page)
10 December 2000Secretary resigned;director resigned (1 page)
14 November 2000New secretary appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
28 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 1999Accounts for a medium company made up to 31 July 1999 (21 pages)
2 December 1999Accounts for a medium company made up to 31 July 1999 (21 pages)
21 May 1999Accounts for a medium company made up to 31 July 1998 (22 pages)
21 May 1999Accounts for a medium company made up to 31 July 1998 (22 pages)
6 February 1999Secretary resigned;director resigned (1 page)
6 February 1999Return made up to 20/12/98; no change of members (6 pages)
6 February 1999Secretary resigned;director resigned (1 page)
6 February 1999New secretary appointed (2 pages)
6 February 1999New secretary appointed (2 pages)
6 February 1999Return made up to 20/12/98; no change of members (6 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
7 May 1998Accounts for a medium company made up to 31 July 1997 (20 pages)
7 May 1998Accounts for a medium company made up to 31 July 1997 (20 pages)
2 January 1998Return made up to 20/12/97; full list of members (9 pages)
2 January 1998Return made up to 20/12/97; full list of members (9 pages)
22 April 1997Accounts for a medium company made up to 31 July 1996 (21 pages)
22 April 1997Accounts for a medium company made up to 31 July 1996 (21 pages)
9 January 1997Return made up to 20/12/96; no change of members (4 pages)
9 January 1997Return made up to 20/12/96; no change of members (4 pages)
3 December 1996Declaration of satisfaction of mortgage/charge (1 page)
3 December 1996Declaration of satisfaction of mortgage/charge (1 page)
3 December 1996Declaration of satisfaction of mortgage/charge (1 page)
3 December 1996Declaration of satisfaction of mortgage/charge (1 page)
2 June 1996Director resigned (1 page)
2 June 1996Director resigned (1 page)
17 January 1996Return made up to 20/12/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
17 January 1996Return made up to 20/12/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 December 1995Accounts for a medium company made up to 31 July 1995 (21 pages)
5 December 1995Accounts for a medium company made up to 31 July 1995 (21 pages)
18 May 1995Accounts for a medium company made up to 31 July 1994 (21 pages)
18 May 1995Accounts for a medium company made up to 31 July 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
12 January 1994Ad 02/12/93--------- £ si [email protected]=200 £ ic 180200/180400 (2 pages)
12 January 1994Ad 02/12/93--------- £ si [email protected]=200 £ ic 180200/180400 (2 pages)
2 February 1983Annual return made up to 09/12/82 (9 pages)
30 July 1947Incorporation (20 pages)
30 July 1947Incorporation (20 pages)