Company NameDon Valley Engineering Construction Limited
Company StatusActive
Company Number03856995
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Previous NamesChoosemid Limited and D.V. Eng. Services Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Lee Anthony Ashurst
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2007(7 years, 8 months after company formation)
Appointment Duration16 years, 10 months
RoleEngineering
Country of ResidenceEngland
Correspondence Address9 Woodlands View
Wombwell
Barnsley
South Yorkshire
S72 0ND
Director NameMr Stuart Frazer Doleman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(18 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandall Stones Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
Director NameMr Andrew James Priestley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(19 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandall Stones Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
Director NameMr Christopher Anthony Ashurst
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(19 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressDon Valley Engineering Consruction Sandall Stones
Kirk Sandall Industrial Estate
Doncaster
DN3 1QR
Director NameClifford Michael Spiller
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(3 weeks after company formation)
Appointment Duration1 year (resigned 06 November 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Smithy
Burghwallis
Doncaster
South Yorkshire
DN6 9JN
Secretary NameMr Keith John Winter
NationalityBritish
StatusResigned
Appointed01 November 1999(3 weeks after company formation)
Appointment Duration1 year (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ingham Road
Bawtry
Doncaster
South Yorkshire
DN10 6NN
Director NameMr Barry Desmond Smith
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(1 year after company formation)
Appointment Duration17 years (resigned 30 November 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Hatchellwood View
Bessacarr
Doncaster
South Yorkshire
DN4 6UY
Secretary NameMr Roger Allen
NationalityBritish
StatusResigned
Appointed06 November 2000(1 year after company formation)
Appointment Duration9 years, 7 months (resigned 21 June 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Damsteads
Barnsley
South Yorkshire
S75 3TL
Director NameMr Roger Allen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(7 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 27 March 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Pogmoor Lane
Barnsley
S75 2LQ
Director NameMr Ian Derek Trotter
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(19 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandall Stones Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
Director NameMr Royston Edward Baker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(19 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 September 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSandall Stones Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedonvalleyeng.com
Telephone01302 881188
Telephone regionDoncaster

Location

Registered AddressSandall Stones Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster
Address Matches4 other UK companies use this postal address

Shareholders

2k at £1Don Valley Engineering Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£209,452
Cash£7,970
Current Liabilities£267,575

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

27 March 2019Delivered on: 3 April 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 July 2011Delivered 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

Filing History

9 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
19 December 2022Accounts for a small company made up to 31 July 2022 (8 pages)
14 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
8 February 2022Accounts for a small company made up to 31 July 2021 (8 pages)
11 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
11 October 2021Director's details changed for Mr Lee Antony Ashurst on 11 October 2021 (2 pages)
27 April 2021Accounts for a small company made up to 31 July 2020 (8 pages)
9 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
2 October 2020Notification of Don Valley Engineering Group Limited as a person with significant control on 11 May 2020 (2 pages)
2 October 2020Cessation of Don Valley Engineering Holdings Ltd as a person with significant control on 11 May 2020 (1 page)
27 April 2020Accounts for a small company made up to 31 July 2019 (9 pages)
10 January 2020Termination of appointment of Ian Derek Trotter as a director on 2 September 2019 (1 page)
10 January 2020Termination of appointment of Royston Edward Baker as a director on 2 September 2019 (1 page)
21 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
9 September 2019Appointment of Mr Christopher Anthony Ashurst as a director on 1 August 2019 (2 pages)
11 April 2019Appointment of Mr Ian Derek Trotter as a director on 27 March 2019 (2 pages)
11 April 2019Appointment of Mr Andrew James Priestley as a director on 27 March 2019 (2 pages)
11 April 2019Appointment of Mr Royston Edward Baker as a director on 27 March 2019 (2 pages)
11 April 2019Termination of appointment of Roger Allen as a director on 27 March 2019 (1 page)
3 April 2019Registration of charge 038569950002, created on 27 March 2019 (58 pages)
9 November 2018Accounts for a small company made up to 31 July 2018 (7 pages)
8 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
2 May 2018Accounts for a small company made up to 31 July 2017 (8 pages)
2 February 2018Appointment of Mr Stuart Doleman as a director on 1 December 2017 (2 pages)
13 December 2017Termination of appointment of Barry Desmond Smith as a director on 30 November 2017 (1 page)
13 December 2017Termination of appointment of Barry Desmond Smith as a director on 30 November 2017 (1 page)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
14 July 2017Accounts for a small company made up to 31 July 2016 (7 pages)
14 July 2017Accounts for a small company made up to 31 July 2016 (7 pages)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Director's details changed for Mr Roger Allen on 12 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Roger Allen on 12 October 2016 (2 pages)
18 April 2016Accounts for a small company made up to 31 July 2015 (7 pages)
18 April 2016Accounts for a small company made up to 31 July 2015 (7 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2,000
(5 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2,000
(5 pages)
8 December 2014Accounts for a small company made up to 31 July 2014 (7 pages)
8 December 2014Accounts for a small company made up to 31 July 2014 (7 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2,000
(5 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2,000
(5 pages)
31 October 2013Accounts for a small company made up to 31 July 2013 (7 pages)
31 October 2013Accounts for a small company made up to 31 July 2013 (7 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2,000
(5 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2,000
(5 pages)
22 April 2013Accounts for a small company made up to 31 July 2012 (7 pages)
22 April 2013Accounts for a small company made up to 31 July 2012 (7 pages)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
25 October 2011Accounts for a small company made up to 31 July 2011 (7 pages)
25 October 2011Accounts for a small company made up to 31 July 2011 (7 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
11 April 2011Accounts for a small company made up to 31 July 2010 (7 pages)
11 April 2011Accounts for a small company made up to 31 July 2010 (7 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
16 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 June 2010Termination of appointment of Roger Allen as a secretary (1 page)
24 June 2010Termination of appointment of Roger Allen as a secretary (1 page)
8 December 2009Accounts for a small company made up to 31 July 2009 (6 pages)
8 December 2009Accounts for a small company made up to 31 July 2009 (6 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
11 November 2008Accounts for a small company made up to 31 July 2008 (7 pages)
11 November 2008Accounts for a small company made up to 31 July 2008 (7 pages)
10 November 2008Return made up to 30/09/08; full list of members (5 pages)
10 November 2008Return made up to 30/09/08; full list of members (5 pages)
19 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
19 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2008Gbp nc 1000/50000\23/04/08 (1 page)
19 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
19 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2008Ad 23/04/08\gbp si 1999@1=1999\gbp ic 1/2000\ (2 pages)
19 May 2008Ad 23/04/08\gbp si 1999@1=1999\gbp ic 1/2000\ (2 pages)
19 May 2008Gbp nc 1000/50000\23/04/08 (1 page)
17 October 2007Registered office changed on 17/10/07 from: sandall stones road doncaster DN3 1QR (1 page)
17 October 2007Registered office changed on 17/10/07 from: sandall stones road doncaster DN3 1QR (1 page)
9 October 2007Return made up to 30/09/07; no change of members
  • 363(287) ‐ Registered office changed on 09/10/07
(7 pages)
9 October 2007New director appointed (1 page)
9 October 2007Return made up to 30/09/07; no change of members
  • 363(287) ‐ Registered office changed on 09/10/07
(7 pages)
9 October 2007New director appointed (1 page)
6 June 2007New director appointed (1 page)
6 June 2007New director appointed (1 page)
31 May 2007Company name changed D.V. eng. Services LIMITED\certificate issued on 31/05/07 (2 pages)
31 May 2007Company name changed D.V. eng. Services LIMITED\certificate issued on 31/05/07 (2 pages)
11 November 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
11 November 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
18 October 2006Return made up to 30/09/06; full list of members (6 pages)
18 October 2006Return made up to 30/09/06; full list of members (6 pages)
22 June 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
22 June 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
27 October 2005Return made up to 30/09/05; full list of members (6 pages)
27 October 2005Return made up to 30/09/05; full list of members (6 pages)
4 November 2004Accounts for a dormant company made up to 31 July 2004 (5 pages)
4 November 2004Return made up to 30/09/04; full list of members (6 pages)
4 November 2004Accounts for a dormant company made up to 31 July 2004 (5 pages)
4 November 2004Return made up to 30/09/04; full list of members (6 pages)
21 May 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
21 May 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
4 November 2003Return made up to 30/09/03; full list of members (6 pages)
4 November 2003Return made up to 30/09/03; full list of members (6 pages)
9 December 2002Accounts for a dormant company made up to 31 July 2002 (5 pages)
9 December 2002Accounts for a dormant company made up to 31 July 2002 (5 pages)
16 October 2002Return made up to 30/09/02; full list of members (6 pages)
16 October 2002Return made up to 30/09/02; full list of members (6 pages)
9 November 2001Accounts for a dormant company made up to 31 July 2001 (5 pages)
9 November 2001Accounts for a dormant company made up to 31 July 2001 (5 pages)
16 October 2001Company name changed choosemid LIMITED\certificate issued on 16/10/01 (2 pages)
16 October 2001Company name changed choosemid LIMITED\certificate issued on 16/10/01 (2 pages)
10 October 2001Return made up to 11/10/01; full list of members (6 pages)
10 October 2001Return made up to 11/10/01; full list of members (6 pages)
25 April 2001Registered office changed on 25/04/01 from: wharf road doncaster south yorkshire DN1 2ST (1 page)
25 April 2001Registered office changed on 25/04/01 from: wharf road doncaster south yorkshire DN1 2ST (1 page)
22 March 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
22 March 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
8 March 2001Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
8 March 2001Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Secretary resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Secretary resigned (1 page)
15 November 2000Return made up to 11/10/00; full list of members (6 pages)
15 November 2000Return made up to 11/10/00; full list of members (6 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000New director appointed (2 pages)
2 December 1999Registered office changed on 02/12/99 from: 1 mitchell lane bristol avon BS1 6NZ (1 page)
2 December 1999Registered office changed on 02/12/99 from: 1 mitchell lane bristol avon BS1 6NZ (1 page)
17 November 1999New secretary appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New secretary appointed (2 pages)
17 November 1999New director appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999Secretary resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
11 October 1999Incorporation (13 pages)
11 October 1999Incorporation (13 pages)