Company NameD & D Graphic Engineers Limited
DirectorsDavid Ian Ross and Dominic Blakeley
Company StatusActive
Company Number02518426
CategoryPrivate Limited Company
Incorporation Date4 July 1990(33 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr David Ian Ross
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleEngineer
Correspondence AddressD & D Graphic Engineers Limited Kings Yard
Low Mill Road
Ossett
West Yorkshire
WF5 8ND
Secretary NamePatricia Blakeley
NationalityBritish
StatusCurrent
Appointed04 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressD & D Graphic Engineers Limited Kings Yard
Low Mill Road
Ossett
West Yorkshire
WF5 8ND
Director NameMr Dominic Blakeley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(30 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers Market Street
Huddersfield
West Yorkshire
HD1 2EW
Director NameMr David Blakeley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(1 year after company formation)
Appointment Duration29 years, 7 months (resigned 18 February 2021)
RoleGeneral Contractor
Country of ResidenceEngland
Correspondence AddressD & D Graphic Engineers Limited Kings Yard
Low Mill Road
Ossett
West Yorkshire
WF5 8ND

Location

Registered AddressBank Chambers
Market Street
Huddersfield
West Yorkshire
HD1 2EW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Mr David Blakeley
50.00%
Ordinary
500 at £1Mr David Ian Ross
50.00%
Ordinary

Financials

Year2014
Net Worth£1,183,731
Cash£200,463
Current Liabilities£172,875

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

3 November 2003Delivered on: 20 November 2003
Persons entitled: Barclays 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 on the south east side of low mill road horbury west yorkshire t/n WYK626122.
Outstanding
14 September 2003Delivered on: 27 September 2003
Persons entitled: Barclays 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: 7 calder terrace healey road, ossett, west yorkshire, t/n WYK386271.
Outstanding
14 September 2003Delivered on: 27 September 2003
Persons entitled: Barclays 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 on the south east side of low mill road, horbury, west yorkshire t/no WYK576325.
Outstanding
14 September 2003Delivered on: 27 September 2003
Persons entitled: Barclays 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: 5 calder terrace,ossett, west yorkshire t/no WYK166153.
Outstanding
11 June 1999Delivered on: 21 June 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or B.B.R. graphic engineers (yorkshire) limited and/or B.B.R. graphic (sales) limited 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
4 July 1996Delivered on: 10 July 1996
Persons entitled: Barclays 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 lying to the east of low mill road healey ossett west yorkshire t/no wyk 159881.
Outstanding
26 March 1991Delivered on: 9 April 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or B.B.R. graphic engineers (yorkshire) limited 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
26 March 1991Delivered on: 28 March 1991
Persons entitled: Barclays 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 lying e of low mill road, ossett t/n wyk 434547.
Outstanding
4 February 2019Delivered on: 5 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
3 November 2003Delivered on: 20 November 2003
Persons entitled: Barclays 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: 8 calder terrace, low mill road, healey, ossett, west yorkshire. T/n wyk 156004.
Outstanding
26 March 1991Delivered on: 28 March 1991
Persons entitled: Barclays 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 lying e of low mill road, healey, ossett t/n wyk 407539.
Outstanding

Filing History

25 October 2023Group of companies' accounts made up to 31 January 2023 (36 pages)
26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
31 October 2022Group of companies' accounts made up to 31 January 2022 (36 pages)
29 June 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
29 October 2021Group of companies' accounts made up to 31 January 2021 (36 pages)
30 June 2021Confirmation statement made on 26 June 2021 with updates (6 pages)
21 June 2021Appointment of Mr Dominic Blakeley as a director on 7 May 2021 (2 pages)
19 May 2021Memorandum and Articles of Association (23 pages)
19 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 May 2021Change of share class name or designation (2 pages)
1 April 2021Termination of appointment of David Blakeley as a director on 18 February 2021 (1 page)
29 January 2021Group of companies' accounts made up to 31 January 2020 (37 pages)
8 July 2020Confirmation statement made on 26 June 2020 with updates (5 pages)
29 January 2020Current accounting period extended from 30 September 2019 to 31 January 2020 (1 page)
3 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
30 September 2019Statement of capital following an allotment of shares on 15 August 2019
  • GBP 21,080
(3 pages)
28 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
5 February 2019Registration of charge 025184260011, created on 4 February 2019 (62 pages)
29 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
28 July 2017Notification of David Ian Ross as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
28 July 2017Notification of David Blakeley as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of David Ian Ross as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of David Blakeley as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,000
(6 pages)
15 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,000
(6 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 July 2015Director's details changed for Mr David Ian Ross on 1 June 2015 (2 pages)
1 July 2015Secretary's details changed for Patricia Blakeley on 1 June 2015 (1 page)
1 July 2015Director's details changed for Mr David Blakeley on 1 June 2015 (2 pages)
1 July 2015Director's details changed for Mr David Ian Ross on 1 June 2015 (2 pages)
1 July 2015Secretary's details changed for Patricia Blakeley on 1 June 2015 (1 page)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(5 pages)
1 July 2015Secretary's details changed for Patricia Blakeley on 1 June 2015 (1 page)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(5 pages)
1 July 2015Director's details changed for Mr David Blakeley on 1 June 2015 (2 pages)
1 July 2015Director's details changed for Mr David Ian Ross on 1 June 2015 (2 pages)
1 July 2015Director's details changed for Mr David Blakeley on 1 June 2015 (2 pages)
21 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
27 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(5 pages)
27 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(5 pages)
13 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 November 2012Director's details changed for Mr David Ian Ross on 13 November 2012 (2 pages)
13 November 2012Director's details changed for Mr David Blakeley on 13 November 2012 (2 pages)
13 November 2012Director's details changed for Mr David Ian Ross on 13 November 2012 (2 pages)
13 November 2012Director's details changed for Mr David Blakeley on 13 November 2012 (2 pages)
21 August 2012Registered office address changed from Bank Chambers Market Street Huddersfield HD1 2EW on 21 August 2012 (1 page)
21 August 2012Registered office address changed from Bank Chambers Market Street Huddersfield HD1 2EW on 21 August 2012 (1 page)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
15 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 July 2009Return made up to 26/06/09; full list of members (4 pages)
16 July 2009Return made up to 26/06/09; full list of members (4 pages)
16 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 July 2008Return made up to 26/06/08; full list of members (4 pages)
3 July 2008Return made up to 26/06/08; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 July 2007Return made up to 26/06/07; full list of members (2 pages)
2 July 2007Return made up to 26/06/07; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 July 2006Return made up to 26/06/06; full list of members (2 pages)
13 July 2006Return made up to 26/06/06; full list of members (2 pages)
8 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 July 2005Return made up to 26/06/05; full list of members (2 pages)
5 July 2005Return made up to 26/06/05; full list of members (2 pages)
22 July 2004Return made up to 26/06/04; full list of members (7 pages)
22 July 2004Return made up to 26/06/04; full list of members (7 pages)
27 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
18 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
14 July 2003Return made up to 26/06/03; full list of members (8 pages)
14 July 2003Return made up to 26/06/03; full list of members (8 pages)
29 July 2002Return made up to 26/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 July 2002Return made up to 26/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 May 2002Accounting reference date shortened from 01/10/02 to 30/09/02 (1 page)
30 May 2002Accounting reference date shortened from 01/10/02 to 30/09/02 (1 page)
13 May 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
13 May 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
30 July 2001Return made up to 26/06/01; full list of members (6 pages)
30 July 2001Return made up to 26/06/01; full list of members (6 pages)
9 February 2001Accounts for a small company made up to 30 September 2000 (8 pages)
9 February 2001Accounts for a small company made up to 30 September 2000 (8 pages)
10 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 2000Accounts for a small company made up to 30 September 1999 (9 pages)
22 April 2000Accounts for a small company made up to 30 September 1999 (9 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (9 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (9 pages)
25 June 1999Return made up to 26/06/99; no change of members (4 pages)
25 June 1999Return made up to 26/06/99; no change of members (4 pages)
21 June 1999Particulars of mortgage/charge (3 pages)
21 June 1999Particulars of mortgage/charge (3 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
8 July 1997Return made up to 26/06/97; full list of members (6 pages)
8 July 1997Return made up to 26/06/97; full list of members (6 pages)
24 March 1997Accounts for a small company made up to 30 September 1996 (9 pages)
24 March 1997Accounts for a small company made up to 30 September 1996 (9 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Return made up to 26/06/96; no change of members (4 pages)
9 July 1996Return made up to 26/06/96; no change of members (4 pages)
3 July 1995Return made up to 26/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 July 1995Return made up to 26/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)
20 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
20 September 1994Return made up to 26/06/94; full list of members (5 pages)
15 April 1994Accounts for a small company made up to 30 September 1993 (5 pages)
29 August 1993Return made up to 26/06/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/08/93
(4 pages)
6 April 1993Accounts for a small company made up to 30 September 1992 (5 pages)
2 July 1992Return made up to 26/06/92; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 02/07/92
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 June 1992Accounts for a small company made up to 30 September 1991 (4 pages)
10 July 1991Return made up to 26/06/91; full list of members (5 pages)
9 April 1991Particulars of mortgage/charge (3 pages)
28 March 1991Particulars of mortgage/charge (3 pages)
7 November 1990New director appointed (2 pages)
29 October 1990Ad 01/10/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 October 1990Accounting reference date notified as 01/10 (1 page)
16 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 August 1990Memorandum and Articles of Association (10 pages)
13 August 1990Company name changed marksolar LIMITED\certificate issued on 14/08/90 (2 pages)
13 August 1990Secretary resigned;new secretary appointed (2 pages)
13 August 1990Company name changed marksolar LIMITED\certificate issued on 14/08/90 (2 pages)
13 August 1990Registered office changed on 13/08/90 from: 2 baches street london N1 6UB (1 page)
8 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 July 1990Incorporation (9 pages)