Wombwell
Barnsley
South Yorkshire
S72 0ND
Director Name | Mr Stuart Frazer Doleman |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR |
Director Name | Mr Andrew James Priestley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2019(19 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR |
Director Name | Mr Christopher Anthony Ashurst |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Don Valley Engineering Consruction Sandall Stones Kirk Sandall Industrial Estate Doncaster DN3 1QR |
Director Name | Clifford Michael Spiller |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(3 weeks after company formation) |
Appointment Duration | 1 year (resigned 06 November 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Smithy Burghwallis Doncaster South Yorkshire DN6 9JN |
Secretary Name | Mr Keith John Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(3 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Ingham Road Bawtry Doncaster South Yorkshire DN10 6NN |
Director Name | Mr Barry Desmond Smith |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(1 year after company formation) |
Appointment Duration | 17 years (resigned 30 November 2017) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hatchellwood View Bessacarr Doncaster South Yorkshire DN4 6UY |
Secretary Name | Mr Roger Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(1 year after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 June 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Damsteads Barnsley South Yorkshire S75 3TL |
Director Name | Mr Roger Allen |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 27 March 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Pogmoor Lane Barnsley S75 2LQ |
Director Name | Mr Ian Derek Trotter |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2019(19 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR |
Director Name | Mr Royston Edward Baker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2019(19 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 September 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | donvalleyeng.com |
---|---|
Telephone | 01302 881188 |
Telephone region | Doncaster |
Registered Address | Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
Address Matches | 4 other UK companies use this postal address |
2k at £1 | Don Valley Engineering Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £209,452 |
Cash | £7,970 |
Current Liabilities | £267,575 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
27 March 2019 | Delivered on: 3 April 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
26 July 2011 | Delivered on: 4 August 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Accounts for a small company made up to 31 July 2022 (8 pages) |
14 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
8 February 2022 | Accounts for a small company made up to 31 July 2021 (8 pages) |
11 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
11 October 2021 | Director's details changed for Mr Lee Antony Ashurst on 11 October 2021 (2 pages) |
27 April 2021 | Accounts for a small company made up to 31 July 2020 (8 pages) |
9 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
2 October 2020 | Notification of Don Valley Engineering Group Limited as a person with significant control on 11 May 2020 (2 pages) |
2 October 2020 | Cessation of Don Valley Engineering Holdings Ltd as a person with significant control on 11 May 2020 (1 page) |
27 April 2020 | Accounts for a small company made up to 31 July 2019 (9 pages) |
10 January 2020 | Termination of appointment of Ian Derek Trotter as a director on 2 September 2019 (1 page) |
10 January 2020 | Termination of appointment of Royston Edward Baker as a director on 2 September 2019 (1 page) |
21 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
9 September 2019 | Appointment of Mr Christopher Anthony Ashurst as a director on 1 August 2019 (2 pages) |
11 April 2019 | Appointment of Mr Ian Derek Trotter as a director on 27 March 2019 (2 pages) |
11 April 2019 | Appointment of Mr Andrew James Priestley as a director on 27 March 2019 (2 pages) |
11 April 2019 | Appointment of Mr Royston Edward Baker as a director on 27 March 2019 (2 pages) |
11 April 2019 | Termination of appointment of Roger Allen as a director on 27 March 2019 (1 page) |
3 April 2019 | Registration of charge 038569950002, created on 27 March 2019 (58 pages) |
9 November 2018 | Accounts for a small company made up to 31 July 2018 (7 pages) |
8 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
2 May 2018 | Accounts for a small company made up to 31 July 2017 (8 pages) |
2 February 2018 | Appointment of Mr Stuart Doleman as a director on 1 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Barry Desmond Smith as a director on 30 November 2017 (1 page) |
13 December 2017 | Termination of appointment of Barry Desmond Smith as a director on 30 November 2017 (1 page) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
14 July 2017 | Accounts for a small company made up to 31 July 2016 (7 pages) |
14 July 2017 | Accounts for a small company made up to 31 July 2016 (7 pages) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 October 2016 | Director's details changed for Mr Roger Allen on 12 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Roger Allen on 12 October 2016 (2 pages) |
18 April 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
18 April 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
8 December 2014 | Accounts for a small company made up to 31 July 2014 (7 pages) |
8 December 2014 | Accounts for a small company made up to 31 July 2014 (7 pages) |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
31 October 2013 | Accounts for a small company made up to 31 July 2013 (7 pages) |
31 October 2013 | Accounts for a small company made up to 31 July 2013 (7 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
22 April 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
22 April 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
19 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Accounts for a small company made up to 31 July 2011 (7 pages) |
25 October 2011 | Accounts for a small company made up to 31 July 2011 (7 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
11 April 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
11 April 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
18 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Resolutions
|
16 July 2010 | Resolutions
|
24 June 2010 | Termination of appointment of Roger Allen as a secretary (1 page) |
24 June 2010 | Termination of appointment of Roger Allen as a secretary (1 page) |
8 December 2009 | Accounts for a small company made up to 31 July 2009 (6 pages) |
8 December 2009 | Accounts for a small company made up to 31 July 2009 (6 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
11 November 2008 | Accounts for a small company made up to 31 July 2008 (7 pages) |
11 November 2008 | Accounts for a small company made up to 31 July 2008 (7 pages) |
10 November 2008 | Return made up to 30/09/08; full list of members (5 pages) |
10 November 2008 | Return made up to 30/09/08; full list of members (5 pages) |
19 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
19 May 2008 | Resolutions
|
19 May 2008 | Gbp nc 1000/50000\23/04/08 (1 page) |
19 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
19 May 2008 | Resolutions
|
19 May 2008 | Ad 23/04/08\gbp si 1999@1=1999\gbp ic 1/2000\ (2 pages) |
19 May 2008 | Ad 23/04/08\gbp si 1999@1=1999\gbp ic 1/2000\ (2 pages) |
19 May 2008 | Gbp nc 1000/50000\23/04/08 (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: sandall stones road doncaster DN3 1QR (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: sandall stones road doncaster DN3 1QR (1 page) |
9 October 2007 | Return made up to 30/09/07; no change of members
|
9 October 2007 | New director appointed (1 page) |
9 October 2007 | Return made up to 30/09/07; no change of members
|
9 October 2007 | New director appointed (1 page) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | New director appointed (1 page) |
31 May 2007 | Company name changed D.V. eng. Services LIMITED\certificate issued on 31/05/07 (2 pages) |
31 May 2007 | Company name changed D.V. eng. Services LIMITED\certificate issued on 31/05/07 (2 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
18 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
18 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
4 November 2004 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
4 November 2004 | Return made up to 30/09/04; full list of members (6 pages) |
4 November 2004 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
4 November 2004 | Return made up to 30/09/04; full list of members (6 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
4 November 2003 | Return made up to 30/09/03; full list of members (6 pages) |
4 November 2003 | Return made up to 30/09/03; full list of members (6 pages) |
9 December 2002 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
9 December 2002 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
16 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
16 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
9 November 2001 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
9 November 2001 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
16 October 2001 | Company name changed choosemid LIMITED\certificate issued on 16/10/01 (2 pages) |
16 October 2001 | Company name changed choosemid LIMITED\certificate issued on 16/10/01 (2 pages) |
10 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
10 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: wharf road doncaster south yorkshire DN1 2ST (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: wharf road doncaster south yorkshire DN1 2ST (1 page) |
22 March 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
22 March 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
8 March 2001 | Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page) |
8 March 2001 | Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Secretary resigned (1 page) |
15 November 2000 | Return made up to 11/10/00; full list of members (6 pages) |
15 November 2000 | Return made up to 11/10/00; full list of members (6 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: 1 mitchell lane bristol avon BS1 6NZ (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: 1 mitchell lane bristol avon BS1 6NZ (1 page) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
11 October 1999 | Incorporation (13 pages) |
11 October 1999 | Incorporation (13 pages) |