Great Heck
Goole
North Humberside
DN14 0BQ
Secretary Name | Mr David Preston |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1997(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Manderley Main Street Great Heck Goole North Humberside DN14 0BQ |
Director Name | Mr Sean Gerard Thompson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(14 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 39 Annex 2 Technology Drive Batley Business Park Batley West Yorkshire WF17 6ER |
Director Name | Mr Paul Ellis Taylor |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(26 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 39 Annex 2 Technology Drive Batley Business Park Batley West Yorkshire WF17 6ER |
Director Name | Mr David William Oliver |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Role | Works Manager |
Country of Residence | England |
Correspondence Address | 3 Ambleside Grove Woodlesford Leeds West Yorkshire LS26 8RT |
Website | ddengineering.co.uk |
---|
Registered Address | Suite 39 Annex 2 Technology Drive Batley Business Park Batley West Yorkshire WF17 6ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
40 at £1 | David Preston 37.04% Ordinary |
---|---|
40 at £1 | David William Oliver 37.04% Ordinary |
28 at £1 | Sean Thompson 25.93% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,610 |
Cash | £13,039 |
Current Liabilities | £419,540 |
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 | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 1 day from now) |
17 July 2001 | Delivered on: 24 July 2001 Persons entitled: Hsbc 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. See the mortgage charge document for full details. Outstanding |
---|
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
1 June 2020 | Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
1 June 2020 | Confirmation statement made on 3 May 2020 with updates (4 pages) |
25 November 2019 | Cessation of David Preston as a person with significant control on 22 November 2019 (1 page) |
25 November 2019 | Cessation of Sean Gerard Thompson as a person with significant control on 22 November 2019 (1 page) |
25 November 2019 | Notification of D.D. Engineering Holdings Limited as a person with significant control on 22 November 2019 (2 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
15 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
29 April 2019 | Purchase of own shares. (3 pages) |
15 April 2019 | Termination of appointment of David William Oliver as a director on 31 March 2019 (1 page) |
15 April 2019 | Cessation of David William Oliver as a person with significant control on 31 March 2019 (1 page) |
15 April 2019 | Change of details for Mr David Preston as a person with significant control on 31 March 2019 (2 pages) |
15 April 2019 | Cancellation of shares. Statement of capital on 29 March 2019
|
5 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
21 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates (8 pages) |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
12 December 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
20 August 2014 | Statement of capital following an allotment of shares on 20 December 2012
|
20 August 2014 | Statement of capital following an allotment of shares on 20 December 2012
|
20 August 2014 | Resolutions
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Appointment of Mr Sean Gerard Thompson as a director (2 pages) |
13 November 2013 | Appointment of Mr Sean Gerard Thompson as a director (2 pages) |
13 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
22 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
24 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 December 2010 | Registered office address changed from Unit 1 Riverbank Enterprise Centre Dewsbury West Yorkshire WF13 3RY on 23 December 2010 (1 page) |
23 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Registered office address changed from Unit 1 Riverbank Enterprise Centre Dewsbury West Yorkshire WF13 3RY on 23 December 2010 (1 page) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
3 November 2008 | Return made up to 29/09/08; full list of members (4 pages) |
3 November 2008 | Return made up to 29/09/08; full list of members (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 November 2007 | Return made up to 29/09/07; full list of members (3 pages) |
1 November 2007 | Return made up to 29/09/07; full list of members (3 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 November 2006 | Return made up to 29/09/06; full list of members (7 pages) |
16 November 2006 | Return made up to 29/09/06; full list of members (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
27 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
25 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
25 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
2 December 2004 | Return made up to 29/09/04; full list of members (7 pages) |
2 December 2004 | Return made up to 29/09/04; full list of members (7 pages) |
8 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
8 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
20 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
20 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
23 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
23 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
12 November 2002 | Return made up to 29/09/02; full list of members (7 pages) |
12 November 2002 | Return made up to 29/09/02; full list of members (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
15 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
15 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
21 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
9 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
9 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
6 January 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
6 January 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
4 October 1999 | Return made up to 29/09/99; full list of members (6 pages) |
4 October 1999 | Return made up to 29/09/99; full list of members (6 pages) |
4 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
4 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
12 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
12 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
29 September 1997 | Incorporation (18 pages) |
29 September 1997 | Incorporation (18 pages) |