Company NameDanby Engineers Limited
Company StatusActive
Company Number04760375
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Richard John Danby
Date of BirthNovember 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed19 May 2003(1 week after company formation)
Appointment Duration20 years, 11 months
RoleMotor Engineer
Country of ResidenceEngland
Correspondence AddressSantana
Temple Lane Welton
Brough
North Humberside
HU15 1FX
Director NameMrs Laura Ann Pickering
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2023(20 years, 3 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Street
Cleveland Street
Kingston Upon Hull
East Yorkshire
HU8 8BB
Director NameMr Stephen Alan Foster
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(20 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Street
Cleveland Street
Kingston Upon Hull
East Yorkshire
HU8 8BB
Director NameMr Andrew Ronald Oaten
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(20 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Street
Cleveland Street
Kingston Upon Hull
East Yorkshire
HU8 8BB
Director NameMr Alistair Ian Manson Latham
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChetel Cottage
5 Packman Lane
Kirkella
East Yorkshire
HU10 7TH
Secretary NameNicola Jane Speight
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address56 Ferrymeadows Park
Kingswood
Kingston Upon Hull
HU7 3DF
Director NameMr Jonathan Richard Danby
Date of BirthMay 1973 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed19 May 2003(1 week after company formation)
Appointment Duration20 years, 1 month (resigned 26 June 2023)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address46 Myrtle Way
Brough
HU15 1SR
Secretary NameSusan Danby
NationalityBritish
StatusResigned
Appointed19 May 2003(1 week after company formation)
Appointment Duration19 years, 3 months (resigned 24 August 2022)
RoleSecretary
Correspondence AddressSantana Santana
Temple Lane
Welton Old Road
Welton
HU15 1FX
Director NameMrs Susan Danby
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(8 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Street
Cleveland Street
Kingston Upon Hull
East Yorkshire
HU8 8BB

Contact

Websitedanbyeng.co.uk

Location

Registered AddressDalton Street
Cleveland Street
Kingston Upon Hull
East Yorkshire
HU8 8BB
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Richard John Danby
40.00%
Ordinary
40 at £1Susan Danby
40.00%
Ordinary
20 at £1Jonathan Danby
20.00%
Ordinary

Financials

Year2014
Net Worth£209,385
Cash£69,622
Current Liabilities£138,268

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 April 2024 (1 week, 5 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

15 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
13 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
10 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
18 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 300
(7 pages)
18 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 300
(7 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 August 2015Second filing of AR01 previously delivered to Companies House made up to 2 May 2015 (20 pages)
26 August 2015Second filing of AR01 previously delivered to Companies House made up to 2 May 2015 (20 pages)
26 August 2015Second filing of AR01 previously delivered to Companies House made up to 2 May 2015 (20 pages)
2 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 200
(3 pages)
2 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 200
(3 pages)
2 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 200
(3 pages)
18 May 2015Statement of capital following an allotment of shares on 1 March 2014
  • GBP 200
(3 pages)
18 May 2015Statement of capital following an allotment of shares on 1 March 2014
  • GBP 200
(3 pages)
18 May 2015Statement of capital following an allotment of shares on 1 March 2014
  • GBP 200
(3 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(6 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/08/2015.
(7 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/08/2015.
(7 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/08/2015.
(7 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 March 2015Statement of capital following an allotment of shares on 1 March 2014
  • GBP 200
(3 pages)
12 March 2015Statement of capital following an allotment of shares on 1 March 2014
  • GBP 200
(3 pages)
12 March 2015Statement of capital following an allotment of shares on 1 March 2014
  • GBP 200
(3 pages)
21 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(6 pages)
21 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(6 pages)
21 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(6 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
15 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
30 January 2012Appointment of Mrs Susan Danby as a director (2 pages)
30 January 2012Appointment of Mrs Susan Danby as a director (2 pages)
7 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 May 2010Director's details changed for Jonathan Richard Danby on 2 May 2010 (2 pages)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Richard Danby on 2 May 2010 (2 pages)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Richard Danby on 2 May 2010 (2 pages)
18 May 2010Director's details changed for Jonathan Richard Danby on 2 May 2010 (2 pages)
18 May 2010Director's details changed for Jonathan Richard Danby on 2 May 2010 (2 pages)
18 May 2010Director's details changed for Richard Danby on 2 May 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 May 2009Secretary's change of particulars / susan danby / 06/05/2009 (2 pages)
6 May 2009Return made up to 02/05/09; full list of members (4 pages)
6 May 2009Return made up to 02/05/09; full list of members (4 pages)
6 May 2009Secretary's change of particulars / susan danby / 06/05/2009 (2 pages)
5 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 May 2008Return made up to 02/05/08; full list of members (4 pages)
2 May 2008Return made up to 02/05/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
3 June 2007Return made up to 02/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2007Return made up to 02/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 May 2006Return made up to 02/05/06; full list of members (7 pages)
11 May 2006Return made up to 02/05/06; full list of members (7 pages)
8 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 May 2005Return made up to 12/05/05; full list of members (7 pages)
18 May 2005Return made up to 12/05/05; full list of members (7 pages)
11 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 June 2004Return made up to 12/05/04; full list of members (7 pages)
8 June 2004Return made up to 12/05/04; full list of members (7 pages)
28 November 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
28 November 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
24 May 2003New director appointed (1 page)
24 May 2003New director appointed (1 page)
24 May 2003Secretary resigned (1 page)
24 May 2003New secretary appointed (1 page)
24 May 2003Registered office changed on 24/05/03 from: stamp jackson & procter, 5 parliament street, hull HU1 2AZ (1 page)
24 May 2003Director resigned (1 page)
24 May 2003New secretary appointed (1 page)
24 May 2003Secretary resigned (1 page)
24 May 2003Registered office changed on 24/05/03 from: stamp jackson & procter 5 parliament street hull HU1 2AZ (1 page)
24 May 2003New director appointed (1 page)
24 May 2003Director resigned (1 page)
24 May 2003New director appointed (1 page)
12 May 2003Incorporation (22 pages)
12 May 2003Incorporation (22 pages)