Company NameDorvic Engineering Co. Limited
Company StatusActive
Company Number01160712
CategoryPrivate Limited Company
Incorporation Date19 February 1974(50 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameJeffrey Raymond Hill
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed07 December 2005(31 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleSales
Country of ResidenceUnited States
Correspondence Address1334 Sleepy Hollow
Point Pleasant
New Jersey
08742
Foreign
Secretary NameJeffrey Raymond Hill
NationalityAmerican
StatusCurrent
Appointed07 December 2005(31 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleSales
Country of ResidenceUnited States
Correspondence Address1334 Sleepy Hollow
Point Pleasant
New Jersey
08742
Foreign
Secretary NameSusan Dianne Montgomery
NationalityBritish
StatusCurrent
Appointed07 December 2005(31 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence Address1466 Cedar Avenue
Brick
New Jersey Nj 08724-4126
United States
Director NameChristopher Taylor Hill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed29 October 2008(34 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleManager
Country of ResidenceUnited States
Correspondence Address2113 Miller Streeet
Point Pleasant
New Jersey
United States
Director NameDavid Alan Hill
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed29 October 2008(34 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address83 Thornton Road
Needham
Massachusetts
Director NameMrs Dorothy Burnell
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(17 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 07 December 2005)
RoleSecretary
Correspondence AddressPolvarth Main Road
Ridgeway
Sheffield
South Yorkshire
S12 3XR
Director NameMr Ivor Henry Burnell
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(17 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 07 December 2005)
RoleManaging Director
Correspondence AddressPolvarth Main Road
Ridgeway
Sheffield
South Yorkshire
S12 3XR
Director NameRichard Ivor Burnell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(17 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 07 December 2005)
RoleCompany Director
Correspondence AddressThe Old School House
26 Church Lane Ridgeway
Sheffield
South Yorkshire
S12 3XX
Secretary NameMrs Dorothy Burnell
NationalityBritish
StatusResigned
Appointed25 April 1991(17 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 07 December 2005)
RoleCompany Director
Correspondence AddressPolvarth Main Road
Ridgeway
Sheffield
South Yorkshire
S12 3XR
Director NameDavid Alan Hill
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2005(31 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 October 2008)
RoleCompany Director
Correspondence AddressPO Box 507
Brielle
New Jersey
08730
Foreign

Contact

Websitewww.dorvic.com
Email address[email protected]
Telephone0114 2485633
Telephone regionSheffield

Location

Registered Address63 Napier Street
Sheffield
S11 8HA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Keyform LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£643,121
Cash£163,927
Current Liabilities£79,344

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Charges

7 December 2005Delivered on: 14 December 2005
Persons entitled: Clydesdale Bank Public Limited Company

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. See the mortgage charge document for full details.
Outstanding
7 December 2005Delivered on: 10 December 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of new street, sheffield t/n SYK283914. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
21 October 1999Delivered on: 22 October 1999
Satisfied on: 9 September 2005
Persons entitled: Hsbc 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: Premises at new street halfway sheffield t/n SYK283914. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 March 1994Delivered on: 15 April 1994
Satisfied on: 4 November 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings and hereditaments situate on the west side of new street halfway sheffield. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
18 February 1994Delivered on: 19 February 1994
Satisfied on: 10 December 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
10 February 1983Delivered on: 18 February 1983
Satisfied on: 4 November 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the west side of new street. Halfway sheffield.
Fully Satisfied

Filing History

6 January 2021Accounts for a small company made up to 30 June 2020 (6 pages)
19 August 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
27 March 2020Accounts for a small company made up to 30 June 2019 (6 pages)
3 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
10 April 2019Accounts for a small company made up to 30 June 2018 (4 pages)
8 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
20 April 2018Accounts for a small company made up to 30 June 2017 (5 pages)
28 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
28 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
28 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
28 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
13 April 2017Accounts for a small company made up to 31 December 2015 (5 pages)
13 April 2017Accounts for a small company made up to 31 December 2015 (5 pages)
16 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(6 pages)
16 May 2016Registered office address changed from New Street Halfway Sheffield S20 3GH to 63 Napier Street Sheffield S11 8HA on 16 May 2016 (1 page)
16 May 2016Registered office address changed from New Street Halfway Sheffield S20 3GH to 63 Napier Street Sheffield S11 8HA on 16 May 2016 (1 page)
16 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(6 pages)
10 February 2016Accounts for a small company made up to 31 December 2014 (5 pages)
10 February 2016Accounts for a small company made up to 31 December 2014 (5 pages)
28 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(6 pages)
28 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(6 pages)
1 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
1 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
9 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(6 pages)
9 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(6 pages)
19 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
19 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
21 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
21 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
16 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
11 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
8 July 2010Director's details changed for Christopher Taylor Hill on 25 April 2010 (2 pages)
8 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
8 July 2010Director's details changed for Christopher Taylor Hill on 25 April 2010 (2 pages)
8 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Jeffrey Raymond Hill on 25 April 2010 (2 pages)
7 July 2010Director's details changed for David Alan Hill on 25 April 2010 (2 pages)
7 July 2010Director's details changed for David Alan Hill on 25 April 2010 (2 pages)
7 July 2010Director's details changed for Jeffrey Raymond Hill on 25 April 2010 (2 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 April 2009Return made up to 25/04/09; full list of members (4 pages)
29 April 2009Return made up to 25/04/09; full list of members (4 pages)
5 November 2008Director appointed christopher taylor hill (2 pages)
5 November 2008Director appointed christopher taylor hill (2 pages)
5 November 2008Appointment terminated director david hill (1 page)
5 November 2008Appointment terminated director david hill (1 page)
5 November 2008Director appointed david alan hill (2 pages)
5 November 2008Director appointed david alan hill (2 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 August 2008Return made up to 25/04/08; full list of members (4 pages)
27 August 2008Return made up to 25/04/08; full list of members (4 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 June 2007Return made up to 25/04/07; full list of members (3 pages)
11 June 2007Return made up to 25/04/07; full list of members (3 pages)
22 December 2006Accounts for a small company made up to 31 December 2005 (6 pages)
22 December 2006Accounts for a small company made up to 31 December 2005 (6 pages)
15 May 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 May 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
3 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
16 December 2005Director resigned (1 page)
16 December 2005New director appointed (2 pages)
16 December 2005Director resigned (1 page)
16 December 2005New secretary appointed;new director appointed (2 pages)
16 December 2005New secretary appointed (2 pages)
16 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Declaration of assistance for shares acquisition (5 pages)
16 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 December 2005New secretary appointed (2 pages)
16 December 2005Declaration of assistance for shares acquisition (5 pages)
16 December 2005Secretary resigned;director resigned (1 page)
16 December 2005Secretary resigned;director resigned (1 page)
16 December 2005New director appointed (2 pages)
16 December 2005New secretary appointed;new director appointed (2 pages)
14 December 2005Particulars of mortgage/charge (4 pages)
14 December 2005Particulars of mortgage/charge (4 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2005Return made up to 25/04/05; full list of members (7 pages)
5 May 2005Return made up to 25/04/05; full list of members (7 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 July 2004Return made up to 25/04/04; full list of members (7 pages)
8 July 2004Return made up to 25/04/04; full list of members (7 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 May 2003Return made up to 25/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 May 2003Return made up to 25/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
24 January 2003Registered office changed on 24/01/03 from: "polvarth" main road ridgeway S12 3XR (1 page)
24 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
24 January 2003Registered office changed on 24/01/03 from: "polvarth" main road ridgeway S12 3XR (1 page)
2 May 2002Return made up to 25/04/02; full list of members (7 pages)
2 May 2002Return made up to 25/04/02; full list of members (7 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
8 May 2001Return made up to 25/04/01; full list of members (7 pages)
8 May 2001Return made up to 25/04/01; full list of members (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
15 May 2000Return made up to 25/04/00; full list of members (7 pages)
15 May 2000Return made up to 25/04/00; full list of members (7 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Particulars of mortgage/charge (3 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
1 May 1999Return made up to 25/04/99; no change of members (4 pages)
1 May 1999Return made up to 25/04/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
30 April 1998Return made up to 25/04/98; full list of members (6 pages)
30 April 1998Return made up to 25/04/98; full list of members (6 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
28 April 1997Return made up to 25/04/97; no change of members (4 pages)
28 April 1997Return made up to 25/04/97; no change of members (4 pages)
13 January 1997Full accounts made up to 31 March 1996 (9 pages)
13 January 1997Full accounts made up to 31 March 1996 (9 pages)
1 May 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 May 1995Return made up to 25/04/95; no change of members (4 pages)
2 May 1995Return made up to 25/04/95; no change of members (4 pages)
19 February 1974Certificate of incorporation (1 page)
19 February 1974Certificate of incorporation (1 page)