Company NameDantone Precision Engineering Ltd
DirectorRaymond Allen Bennett
Company StatusActive
Company Number05941309
CategoryPrivate Limited Company
Incorporation Date20 September 2006(17 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Raymond Allen Bennett
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2006(2 weeks, 1 day after company formation)
Appointment Duration17 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Baldersdale Avenue
Knaresborough
North Yorkshire
HG5 0HH
Secretary NameMr Kevin Gamble
NationalityBritish
StatusResigned
Appointed05 October 2006(2 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 08 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Eades Close
York
North Yorkshire
YO30 5FG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.dantone.co.uk/

Location

Registered Address19 Middlewoods Way
Barnsley
South Yorkshire
S71 3HR
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Raymond Allen Bennett
100.00%
Ordinary

Financials

Year2014
Net Worth-£327,228
Cash£4,703
Current Liabilities£467,789

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Charges

24 April 2018Delivered on: 24 April 2018
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
29 January 2008Delivered on: 7 February 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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

29 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
30 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
27 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
5 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
28 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
24 April 2018Registration of charge 059413090002, created on 24 April 2018 (28 pages)
6 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(3 pages)
1 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(3 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(3 pages)
30 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(3 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 December 2013Registered office address changed from Unit 21 Wharncliffe Business Park Laithes Lane Barnsley South Yorkshire S71 3AA on 23 December 2013 (1 page)
23 December 2013Registered office address changed from Unit 21 Wharncliffe Business Park Laithes Lane Barnsley South Yorkshire S71 3AA on 23 December 2013 (1 page)
14 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(3 pages)
14 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
2 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
22 October 2010Director's details changed for Raymond Allen Bennett on 20 September 2010 (2 pages)
22 October 2010Director's details changed for Raymond Allen Bennett on 20 September 2010 (2 pages)
29 September 2010Registered office address changed from 14 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 29 September 2010 (1 page)
29 September 2010Registered office address changed from 14 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 29 September 2010 (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
8 September 2009Appointment terminated secretary kevin gamble (1 page)
8 September 2009Appointment terminated secretary kevin gamble (1 page)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 September 2008Return made up to 20/09/08; full list of members (3 pages)
22 September 2008Return made up to 20/09/08; full list of members (3 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 February 2008Particulars of mortgage/charge (7 pages)
7 February 2008Particulars of mortgage/charge (7 pages)
28 September 2007Return made up to 20/09/07; full list of members (2 pages)
28 September 2007Return made up to 20/09/07; full list of members (2 pages)
5 June 2007Ad 21/05/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 June 2007Ad 21/05/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 March 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
1 March 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
13 October 2006New secretary appointed (1 page)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New secretary appointed (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006Director resigned (1 page)
20 September 2006Incorporation (9 pages)
20 September 2006Incorporation (9 pages)