Dewsbury Road
Ossett
West Yorkshire
WF5 9ND
Director Name | Mr Paul Richard Ingham |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(27 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | R C Marsden Business Centres Sandbeds Trading Esta Dewsbury Road Ossett West Yorkshire WF5 9ND |
Director Name | Mr Neil Phillips |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(27 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | R C Marsden Business Centres Sandbeds Trading Esta Dewsbury Road Ossett West Yorkshire WF5 9ND |
Director Name | Trevor George Bowden |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(2 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 38 Parkways Avenue Oulton Leeds West Yorkshire LS26 8TW |
Director Name | John Kenneth Clayton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(2 years after company formation) |
Appointment Duration | 2 years (resigned 28 April 1993) |
Role | Company Director |
Correspondence Address | Rishdene Halifax Road Ripponden Sowerby Bridge Halifax West Yorkshire HX6 4AG |
Director Name | David Dickinson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 February 1993) |
Role | Company Director |
Correspondence Address | 26 Green Hill Road Upper Armley Leeds West Yorkshire LS12 3QA |
Director Name | Bernard Alfred Raikes |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 February 1993) |
Role | Company Director |
Correspondence Address | Low Farm Clayton Doncaster South Yorkshire DN5 7DB |
Secretary Name | John Kenneth Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 February 1993) |
Role | Company Director |
Correspondence Address | Rishdene Halifax Road Ripponden Sowerby Bridge Halifax West Yorkshire HX6 4AG |
Director Name | Mr Kenneth Paul Atkinson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 July 1994) |
Role | Engineer |
Correspondence Address | 32 Park Way Knaresborough North Yorkshire HG5 9DW |
Secretary Name | David Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 02 August 2006) |
Role | Company Director |
Correspondence Address | Pendle Hill Grange Falhouse Lane, Whitley Dewsbury West Yorkshire WF12 0NL |
Director Name | David Dickinson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(4 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | Pendle Hill Grange Falhouse Lane, Whitley Dewsbury West Yorkshire WF12 0NL |
Director Name | Paul Ernest Guest |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(9 years, 11 months after company formation) |
Appointment Duration | 23 years (resigned 31 March 2022) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | R C Marsden Business Centres Sandbeds Trading Esta Dewsbury Road Ossett West Yorkshire WF5 9ND |
Director Name | Mr Rodney James Stanyon |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 December 2009) |
Role | Engineer |
Correspondence Address | 147 Tinshill Road Leeds West Yorkshire LS16 7LD |
Director Name | Jeffrey Roden |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 May 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 50 Hoylake Drive Swinton Mexborough South Yorkshire S64 8ST |
Director Name | Mr Brian Anthony Parkin |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Westgate House Owlcotes Road Pudsey West Yorkshire LS28 7LQ |
Secretary Name | Cheryl Jane Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(17 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 31 July 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | R C Marsden Business Centres Sandbeds Trading Esta Dewsbury Road Ossett West Yorkshire WF5 9ND |
Director Name | Mr Peter James Manns |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2019) |
Role | Engineering Consultant |
Country of Residence | England |
Correspondence Address | R C Marsden Business Centres Sandbeds Trading Esta Dewsbury Road Ossett West Yorkshire WF5 9ND |
Website | ddaltd.co.uk |
---|---|
Telephone | 01924 265757 |
Telephone region | Wakefield |
Registered Address | R C Marsden Business Centres Sandbeds Trading Estate Dewsbury Road Ossett West Yorkshire WF5 9ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
37.5k at £1 | Dda Consulting Engineers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £670,722 |
Cash | £288,581 |
Current Liabilities | £356,135 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 3 days from now) |
11 August 2006 | Delivered on: 25 August 2006 Satisfied on: 23 November 2011 Persons entitled: David Dickinson and Susan Dickinson Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the companys undertaking property and assets including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 September 1991 | Delivered on: 17 September 1991 Satisfied on: 10 January 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 May 1995 | Delivered on: 5 June 1995 Persons entitled: Yorkshire 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 |
14 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
5 September 2023 | Satisfaction of charge 2 in full (1 page) |
9 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
8 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
5 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
1 April 2022 | Termination of appointment of Paul Ernest Guest as a director on 31 March 2022 (1 page) |
31 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
2 June 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 May 2020 | Notification of Integrum Building Services Engineering Consultants Ltd as a person with significant control on 4 March 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 28 April 2020 with updates (4 pages) |
7 May 2020 | Cessation of Paul Ernest Guest as a person with significant control on 4 March 2020 (1 page) |
12 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 August 2019 | Termination of appointment of Peter James Manns as a director on 31 July 2019 (1 page) |
7 August 2019 | Termination of appointment of Cheryl Jane Guest as a secretary on 31 July 2019 (1 page) |
6 June 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
7 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 May 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 July 2017 | Appointment of Mr Peter James Manns as a director on 1 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Peter James Manns as a director on 1 June 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 October 2016 | Appointment of Mr Paul Ingham as a director on 1 September 2016 (2 pages) |
5 October 2016 | Appointment of Mr Paul Ingham as a director on 1 September 2016 (2 pages) |
5 October 2016 | Appointment of Mr Neil Phillips as a director on 1 September 2016 (2 pages) |
5 October 2016 | Appointment of Mr Neil Phillips as a director on 1 September 2016 (2 pages) |
30 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
24 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 June 2014 | Termination of appointment of Jeffrey Roden as a director (1 page) |
5 June 2014 | Termination of appointment of Jeffrey Roden as a director (1 page) |
22 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Termination of appointment of Brian Parkin as a director (1 page) |
17 January 2012 | Termination of appointment of Brian Parkin as a director (1 page) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Secretary's details changed for Cheryl Jane Guest on 31 March 2011 (1 page) |
24 May 2011 | Secretary's details changed for Cheryl Jane Guest on 31 March 2011 (1 page) |
24 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Appointment of Mr Stephen Anthony Ogden as a director (2 pages) |
25 January 2011 | Appointment of Mr Stephen Anthony Ogden as a director (2 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 May 2010 | Director's details changed for Jeffrey Roden on 1 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Director's details changed for Paul Ernest Guest on 4 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Jeffrey Roden on 1 April 2010 (2 pages) |
4 May 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Director's details changed for Paul Ernest Guest on 4 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Paul Ernest Guest on 4 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Jeffrey Roden on 1 April 2010 (2 pages) |
24 December 2009 | Termination of appointment of Rodney Stanyon as a director (1 page) |
24 December 2009 | Termination of appointment of Rodney Stanyon as a director (1 page) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 September 2009 | Appointment terminated director david dickinson (1 page) |
30 September 2009 | Appointment terminated director david dickinson (1 page) |
19 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from ahed house dewsbury road ossett west yorkshire WF5 9ND (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from ahed house dewsbury road ossett west yorkshire WF5 9ND (1 page) |
1 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
24 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | New secretary appointed (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | New secretary appointed (1 page) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Declaration of assistance for shares acquisition (4 pages) |
11 August 2006 | Declaration of assistance for shares acquisition (4 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 June 2006 | Return made up to 28/04/06; full list of members (8 pages) |
19 June 2006 | Return made up to 28/04/06; full list of members (8 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
13 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
3 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
7 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
10 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
10 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 April 2000 | Return made up to 28/04/00; full list of members (7 pages) |
26 April 2000 | Return made up to 28/04/00; full list of members (7 pages) |
17 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 May 1999 | Return made up to 28/04/99; full list of members
|
12 May 1999 | Return made up to 28/04/99; full list of members
|
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
31 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 May 1998 | Return made up to 28/04/98; full list of members
|
13 May 1998 | Return made up to 28/04/98; full list of members
|
27 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 May 1997 | Return made up to 28/04/97; no change of members (4 pages) |
8 May 1997 | Return made up to 28/04/97; no change of members (4 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 May 1996 | Return made up to 28/04/96; full list of members (6 pages) |
16 May 1996 | Return made up to 28/04/96; full list of members (6 pages) |
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
10 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1995 | Resolutions
|
18 December 1995 | Resolutions
|
29 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 June 1995 | Particulars of mortgage/charge (3 pages) |
5 June 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
23 May 1989 | Company name changed hitspot LIMITED\certificate issued on 24/05/89 (2 pages) |
23 May 1989 | Company name changed hitspot LIMITED\certificate issued on 24/05/89 (2 pages) |
28 April 1989 | Incorporation (9 pages) |
28 April 1989 | Incorporation (9 pages) |