Company NameD.D. Engineering Limited
Company StatusActive
Company Number03441040
CategoryPrivate Limited Company
Incorporation Date29 September 1997(26 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr David Preston
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1997(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressManderley Main Street
Great Heck
Goole
North Humberside
DN14 0BQ
Secretary NameMr David Preston
NationalityBritish
StatusCurrent
Appointed29 September 1997(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressManderley Main Street
Great Heck
Goole
North Humberside
DN14 0BQ
Director NameMr Sean Gerard Thompson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(14 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 39 Annex 2 Technology Drive
Batley Business Park
Batley
West Yorkshire
WF17 6ER
Director NameMr Paul Ellis Taylor
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(26 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 39 Annex 2 Technology Drive
Batley Business Park
Batley
West Yorkshire
WF17 6ER
Director NameMr David William Oliver
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleWorks Manager
Country of ResidenceEngland
Correspondence Address3 Ambleside Grove
Woodlesford
Leeds
West Yorkshire
LS26 8RT

Contact

Websiteddengineering.co.uk

Location

Registered AddressSuite 39 Annex 2 Technology Drive
Batley Business Park
Batley
West Yorkshire
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Shareholders

40 at £1David Preston
37.04%
Ordinary
40 at £1David William Oliver
37.04%
Ordinary
28 at £1Sean Thompson
25.93%
Ordinary B

Financials

Year2014
Net Worth£1,610
Cash£13,039
Current Liabilities£419,540

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 1 day from now)

Charges

17 July 2001Delivered 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

Filing History

8 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
1 June 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
1 June 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
25 November 2019Cessation of David Preston as a person with significant control on 22 November 2019 (1 page)
25 November 2019Cessation of Sean Gerard Thompson as a person with significant control on 22 November 2019 (1 page)
25 November 2019Notification of D.D. Engineering Holdings Limited as a person with significant control on 22 November 2019 (2 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
15 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
29 April 2019Purchase of own shares. (3 pages)
15 April 2019Termination of appointment of David William Oliver as a director on 31 March 2019 (1 page)
15 April 2019Cessation of David William Oliver as a person with significant control on 31 March 2019 (1 page)
15 April 2019Change of details for Mr David Preston as a person with significant control on 31 March 2019 (2 pages)
15 April 2019Cancellation of shares. Statement of capital on 29 March 2019
  • GBP 68
(6 pages)
5 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
3 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
21 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (8 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (8 pages)
31 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 108
(7 pages)
15 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 108
(7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 108
(7 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 108
(7 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 108
(7 pages)
12 December 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 80
(6 pages)
12 December 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 80
(6 pages)
20 August 2014Statement of capital following an allotment of shares on 20 December 2012
  • GBP 108
(4 pages)
20 August 2014Statement of capital following an allotment of shares on 20 December 2012
  • GBP 108
(4 pages)
20 August 2014Resolutions
  • RES13 ‐ Sum for distribution 190,000 20/11/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 80
(6 pages)
13 November 2013Appointment of Mr Sean Gerard Thompson as a director (2 pages)
13 November 2013Appointment of Mr Sean Gerard Thompson as a director (2 pages)
13 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 80
(6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 December 2010Registered office address changed from Unit 1 Riverbank Enterprise Centre Dewsbury West Yorkshire WF13 3RY on 23 December 2010 (1 page)
23 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
23 December 2010Registered office address changed from Unit 1 Riverbank Enterprise Centre Dewsbury West Yorkshire WF13 3RY on 23 December 2010 (1 page)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
13 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 November 2008Return made up to 29/09/08; full list of members (4 pages)
3 November 2008Return made up to 29/09/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 November 2007Return made up to 29/09/07; full list of members (3 pages)
1 November 2007Return made up to 29/09/07; full list of members (3 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 November 2006Return made up to 29/09/06; full list of members (7 pages)
16 November 2006Return made up to 29/09/06; full list of members (7 pages)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 October 2005Return made up to 29/09/05; full list of members (7 pages)
27 October 2005Return made up to 29/09/05; full list of members (7 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 December 2004Return made up to 29/09/04; full list of members (7 pages)
2 December 2004Return made up to 29/09/04; full list of members (7 pages)
8 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
8 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
20 October 2003Return made up to 29/09/03; full list of members (7 pages)
20 October 2003Return made up to 29/09/03; full list of members (7 pages)
23 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
23 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
12 November 2002Return made up to 29/09/02; full list of members (7 pages)
12 November 2002Return made up to 29/09/02; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
15 October 2001Return made up to 29/09/01; full list of members (6 pages)
15 October 2001Return made up to 29/09/01; full list of members (6 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
21 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
21 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
9 October 2000Return made up to 29/09/00; full list of members (6 pages)
9 October 2000Return made up to 29/09/00; full list of members (6 pages)
6 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
6 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
4 October 1999Return made up to 29/09/99; full list of members (6 pages)
4 October 1999Return made up to 29/09/99; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
4 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
12 October 1998Return made up to 29/09/98; full list of members (6 pages)
12 October 1998Return made up to 29/09/98; full list of members (6 pages)
29 September 1997Incorporation (18 pages)
29 September 1997Incorporation (18 pages)