Company NameDenley Engineering Co.(Heckmondwike)Limited
DirectorsAnthony Wilson Marshall and Judith Marshall
Company StatusActive
Company Number00846553
CategoryPrivate Limited Company
Incorporation Date23 April 1965(59 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Wilson Marshall
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1991(26 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDamside House
Kettlewell
Skipton
North Yorkshire
BD23 5RN
Director NameMrs Judith Marshall
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1991(26 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDamside House
Kettlewell
Skipton
North Yorkshire
BD23 5RN
Secretary NameMrs Judith Marshall
NationalityBritish
StatusCurrent
Appointed05 October 1991(26 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDamside House
Kettlewell
Skipton
North Yorkshire
BD23 5RN
Director NameGeoffrey Wilson Marshall
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(26 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 February 1996)
RoleRetired
Correspondence AddressStone Lea Wharfe View
Grassington
Skipton
North Yorkshire
BD23 5NL

Contact

Websitedenleyhydraulics.co.uk
Email address[email protected]
Telephone01924 413400
Telephone regionWakefield

Location

Registered AddressLloyds Bank Chambers
Hustlergate
Bradford
West Yorkshire
BD1 1UQ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

700 at £1Laughing Horse LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,646

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Charges

22 May 1987Delivered on: 1 June 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south west side of spen vale street heckmondwike west yorkshire title no:- wyk 119843 f/h property k/a spen vale waks bath street heckmondwike and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 March 1973Delivered on: 21 March 1973
Persons entitled: National Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and workshops chapel lane heckmondwike yorks together with all fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 August 1978Delivered on: 9 August 1978
Satisfied on: 10 January 2001
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future goodwill & book debts see doc M34.
Fully Satisfied

Filing History

14 February 2024Total exemption full accounts made up to 31 May 2023 (6 pages)
31 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
6 February 2023Accounts for a dormant company made up to 31 May 2022 (6 pages)
10 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
3 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
5 November 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
12 May 2021Accounts for a dormant company made up to 31 May 2020 (6 pages)
10 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
12 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
10 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
1 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 700
(5 pages)
29 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 700
(5 pages)
29 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 700
(5 pages)
7 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 700
(5 pages)
23 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 700
(5 pages)
23 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 700
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 700
(5 pages)
11 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 700
(5 pages)
11 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 700
(5 pages)
23 November 2012Accounts for a dormant company made up to 31 May 2012 (4 pages)
23 November 2012Accounts for a dormant company made up to 31 May 2012 (4 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
2 November 2010Accounts for a dormant company made up to 31 May 2010 (4 pages)
2 November 2010Accounts for a dormant company made up to 31 May 2010 (4 pages)
28 November 2009Total exemption full accounts made up to 31 May 2009 (4 pages)
28 November 2009Total exemption full accounts made up to 31 May 2009 (4 pages)
15 October 2009Director's details changed for Judith Marshall on 5 October 2009 (2 pages)
15 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Anthony Wilson Marshall on 5 October 2009 (2 pages)
15 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Anthony Wilson Marshall on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony Wilson Marshall on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Judith Marshall on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Judith Marshall on 5 October 2009 (2 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
7 November 2008Accounts for a dormant company made up to 31 May 2008 (4 pages)
7 November 2008Accounts for a dormant company made up to 31 May 2008 (4 pages)
17 October 2008Return made up to 05/10/08; full list of members (3 pages)
17 October 2008Return made up to 05/10/08; full list of members (3 pages)
30 October 2007Return made up to 05/10/07; full list of members (2 pages)
30 October 2007Return made up to 05/10/07; full list of members (2 pages)
1 October 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
1 October 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
14 December 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
14 December 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
31 October 2006Return made up to 05/10/06; full list of members (2 pages)
31 October 2006Return made up to 05/10/06; full list of members (2 pages)
29 March 2006Return made up to 05/10/05; full list of members (2 pages)
29 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
29 March 2006Return made up to 05/10/05; full list of members (2 pages)
29 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
1 December 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
1 December 2004Return made up to 05/10/04; full list of members (8 pages)
1 December 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
1 December 2004Return made up to 05/10/04; full list of members (8 pages)
9 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
9 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 December 2003Return made up to 05/10/03; full list of members (7 pages)
1 December 2003Return made up to 05/10/03; full list of members (7 pages)
28 November 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
18 November 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
22 October 2001Return made up to 05/10/01; full list of members (6 pages)
22 October 2001Return made up to 05/10/01; full list of members (6 pages)
3 October 2001Accounts for a small company made up to 31 May 2001 (6 pages)
3 October 2001Accounts for a small company made up to 31 May 2001 (6 pages)
23 April 2001Registered office changed on 23/04/01 from: lloyds bank chambers hustlergate bradford west yorkshire BD1 1UQ (1 page)
23 April 2001Registered office changed on 23/04/01 from: lloyds bank chambers hustlergate bradford west yorkshire BD1 1UQ (1 page)
7 March 2001Registered office changed on 07/03/01 from: spen vale street heckmondwike west yorkshire WF16 0NQ (1 page)
7 March 2001Registered office changed on 07/03/01 from: spen vale street heckmondwike west yorkshire WF16 0NQ (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
3 November 2000Return made up to 05/10/00; full list of members (6 pages)
3 November 2000Return made up to 05/10/00; full list of members (6 pages)
11 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
11 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
17 August 2000£ ic 10700/700 21/07/00 £ sr 10000@1=10000 (1 page)
17 August 2000£ ic 10700/700 21/07/00 £ sr 10000@1=10000 (1 page)
7 August 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
7 August 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
9 November 1999Accounts for a medium company made up to 31 May 1999 (17 pages)
9 November 1999Accounts for a medium company made up to 31 May 1999 (17 pages)
22 October 1999Return made up to 05/10/99; full list of members (6 pages)
22 October 1999Return made up to 05/10/99; full list of members (6 pages)
13 October 1998Accounts for a medium company made up to 31 May 1998 (17 pages)
13 October 1998Return made up to 05/10/98; no change of members (4 pages)
13 October 1998Accounts for a medium company made up to 31 May 1998 (17 pages)
13 October 1998Return made up to 05/10/98; no change of members (4 pages)
10 November 1997Accounts for a medium company made up to 31 May 1997 (17 pages)
10 November 1997Accounts for a medium company made up to 31 May 1997 (17 pages)
3 November 1997Return made up to 05/10/97; full list of members (6 pages)
3 November 1997Return made up to 05/10/97; full list of members (6 pages)
16 October 1996Return made up to 05/10/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 1996Secretary's particulars changed;director's particulars changed (1 page)
16 October 1996Director's particulars changed (1 page)
16 October 1996Director's particulars changed (1 page)
16 October 1996Secretary's particulars changed;director's particulars changed (1 page)
16 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
16 October 1996Return made up to 05/10/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
11 October 1995Return made up to 05/10/95; full list of members (6 pages)
11 October 1995Return made up to 05/10/95; full list of members (6 pages)
13 September 1995Accounts for a small company made up to 31 May 1995 (7 pages)
13 September 1995Accounts for a small company made up to 31 May 1995 (7 pages)
27 November 1991Accounts for a small company made up to 31 May 1991 (6 pages)
27 November 1991Accounts for a small company made up to 31 May 1991 (6 pages)
25 September 1986Return made up to 13/08/86; full list of members (5 pages)
25 September 1986Return made up to 13/08/86; full list of members (5 pages)