Company NameDonoghue Tees Valley Engineering Limited
DirectorsCraig Donoghue and Rohan Peter Donoghue
Company StatusActive
Company Number04751091
CategoryPrivate Limited Company
Incorporation Date1 May 2003(20 years, 11 months ago)
Previous NameTEES Valley Engineering Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameCraig Donoghue
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDonoghue House 2 South Tees Freight Park
Middlesbrough Road East
Middlesbrough
TS6 6TZ
Director NameMr Rohan Peter Donoghue
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2008(4 years, 8 months after company formation)
Appointment Duration16 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDonoghue House 2 South Tees Freight Park
Middlesbrough Road East
Middlesbrough
TS6 6TZ
Secretary NameLouise Donoghue
NationalityBritish
StatusCurrent
Appointed23 May 2011(8 years after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressDonoghue House 2 South Tees Freight Park
Middlesbrough Road East
Middlesbrough
TS6 6TZ
Director NameMr Michael Arthur Gaines Burrill
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPotto Hill Farm Gold Hill Loop Road
Swainby
Northallerton
Yorkshire
DL6 3HR
Secretary NameMrs Margaret Gaines Burrill
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressPotto Hill Farm Gold Hill
Loop Road Swainby
Northallerton
Yorkshire
DL6 3HR
Secretary NameRichard William McLauchlan
NationalityBritish
StatusResigned
Appointed18 January 2008(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 May 2011)
RoleCompany Director
Correspondence Address7 Countisbury Road
Norton
Stockton On Tees
Cleveland
TS20 1PY

Contact

Telephone01642 296166
Telephone regionMiddlesbrough

Location

Registered AddressDonoghue House, 2 South Tees Freight Park
Middlesbrough Road East
Middlesbrough
North Yorkshire
TS6 6TZ
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Financials

Year2013
Net Worth£16,538
Current Liabilities£151,125

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 April 2024 (2 weeks ago)
Next Return Due19 April 2025 (12 months from now)

Charges

4 July 2016Delivered on: 12 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
11 July 2016Delivered on: 12 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 August 2003Delivered on: 30 August 2003
Satisfied on: 6 October 2010
Persons entitled: Sylvia Gaines-Burrill

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on all the undertaking assets and property whatsoever and wheresoever both present and future.
Fully Satisfied

Filing History

5 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
13 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
8 April 2022Change of details for Mr Rohan Peter Donoghue as a person with significant control on 2 February 2022 (2 pages)
7 April 2022Change of details for Mr Rohan Peter Donoghue as a person with significant control on 1 February 2022 (2 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
25 March 2022Previous accounting period extended from 29 June 2021 to 30 June 2021 (1 page)
21 June 2021Micro company accounts made up to 29 June 2020 (5 pages)
8 April 2021Confirmation statement made on 5 April 2021 with updates (4 pages)
19 June 2020Micro company accounts made up to 29 June 2019 (5 pages)
15 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
27 March 2020Registered office address changed from Donoghue House 2 South Tees Freight Park Middlesbrough Road East Middlesborugh Middlesborugh TS6 6TZ United Kingdom to Donoghue House, 2 South Tees Freight Park Middlesbrough Road East Middlesbrough North Yorkshire TS6 6TZ on 27 March 2020 (1 page)
19 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
7 January 2020Director's details changed for Mr Rohan Peter Donoghue on 7 January 2020 (2 pages)
7 January 2020Director's details changed for Craig Donoghue on 7 January 2020 (2 pages)
7 January 2020Registered office address changed from Donoghue House 2 South Tees Freight Park Middlesbrough Road East Middlesborugh TS6 6TZ to Donoghue House 2 South Tees Freight Park Middlesbrough Road East Middlesborugh Middlesborugh TS6 6TZ on 7 January 2020 (1 page)
8 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
9 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
7 April 2018Director's details changed for Rohan Peter Donoghue on 18 November 2017 (2 pages)
7 April 2018Change of details for Mr Rohan Peter Donoghue as a person with significant control on 18 November 2017 (2 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
19 June 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
12 July 2016Registration of charge 047510910002, created on 11 July 2016 (42 pages)
12 July 2016Registration of charge 047510910002, created on 11 July 2016 (42 pages)
12 July 2016Registration of charge 047510910003, created on 4 July 2016 (18 pages)
12 July 2016Registration of charge 047510910003, created on 4 July 2016 (18 pages)
20 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
20 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
20 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-11
(3 pages)
20 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-11
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
21 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
21 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
28 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
28 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
14 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
16 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 June 2011Termination of appointment of Richard Mclauchlan as a secretary (2 pages)
8 June 2011Appointment of Louise Donoghue as a secretary (3 pages)
8 June 2011Termination of appointment of Richard Mclauchlan as a secretary (2 pages)
8 June 2011Appointment of Louise Donoghue as a secretary (3 pages)
6 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Rohan Peter Donoghue on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Rohan Peter Donoghue on 22 April 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 December 2009Director's details changed for Rohan Peter Donoghue on 27 November 2009 (2 pages)
15 December 2009Director's details changed for Craig Donoghue on 27 November 2009 (2 pages)
15 December 2009Director's details changed for Rohan Peter Donoghue on 27 November 2009 (2 pages)
15 December 2009Director's details changed for Craig Donoghue on 27 November 2009 (2 pages)
13 May 2009Return made up to 21/04/09; full list of members (4 pages)
13 May 2009Return made up to 21/04/09; full list of members (4 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 August 2008Return made up to 21/04/08; full list of members (4 pages)
13 August 2008Return made up to 21/04/08; full list of members (4 pages)
13 August 2008Location of register of members (1 page)
13 August 2008Location of register of members (1 page)
28 April 2008Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
28 April 2008Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New secretary appointed (2 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008Registered office changed on 06/02/08 from: unit 3 wear court wallis road middlesbrough TS6 6JB (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Registered office changed on 06/02/08 from: unit 3 wear court wallis road middlesbrough TS6 6JB (1 page)
6 February 2008Director resigned (1 page)
6 February 2008New secretary appointed (2 pages)
6 February 2008Secretary resigned (1 page)
29 May 2007Return made up to 21/04/07; full list of members (7 pages)
29 May 2007Return made up to 21/04/07; full list of members (7 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
8 May 2006Return made up to 21/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2006Return made up to 21/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 March 2006Registered office changed on 06/03/06 from: c/o teeside power transmission & engineeering supplies LIMITED east middlesbrough ind est cargo fleet middlesbrough TS3 8TD (1 page)
6 March 2006Registered office changed on 06/03/06 from: c/o teeside power transmission & engineeering supplies LIMITED east middlesbrough ind est cargo fleet middlesbrough TS3 8TD (1 page)
10 May 2005Return made up to 01/05/05; full list of members (7 pages)
10 May 2005Return made up to 01/05/05; full list of members (7 pages)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
27 May 2004Return made up to 01/05/04; full list of members (7 pages)
27 May 2004Return made up to 01/05/04; full list of members (7 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
1 May 2003Incorporation (13 pages)
1 May 2003Incorporation (13 pages)