Company NameDon Valley Engineering Group Limited
Company StatusActive
Company Number06389130
CategoryPrivate Limited Company
Incorporation Date3 October 2007(16 years, 6 months ago)
Previous NameDon Valley Engineering Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Andrew James Priestley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(11 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandall Stones Road, Kirk
Sandall, Doncaster
South Yorkshire
DN3 1QR
Director NameMr Ian Derek Trotter
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(11 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandall Stones Road, Kirk
Sandall, Doncaster
South Yorkshire
DN3 1QR
Director NameMr Lee Anthony Ashurst
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(11 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandall Stones Road, Kirk
Sandall, Doncaster
South Yorkshire
DN3 1QR
Director NameMr Stuart Frazer Doleman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(11 years, 5 months after company formation)
Appointment Duration5 years, 1 month
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
StatusCurrent
Appointed19 March 2019(11 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandall Stones Road, Kirk
Sandall, Doncaster
South Yorkshire
DN3 1QR
Director NameMr Barry Desmond Smith
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Hatchellwood View
Bessacarr
Doncaster
South Yorkshire
DN4 6UY
Secretary NameMr Roger Allen
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Damsteads
Dodworth
Barnsley
South Yorkshire
S75 3TL
Director NameMr Roger Allen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(2 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 February 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSandall Stones Road, Kirk
Sandall, Doncaster
South Yorkshire
DN3 1QR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedonvalleyeng.com
Email address[email protected]
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

Shareholders

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

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Charges

27 July 2020Delivered on: 28 July 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold land being sandall stones road, don valley engineering co limited kirk sandall. Industrial estate, doncaster DN3 1QR and registered at hm land registry with title number SYK508153.
Outstanding
27 March 2019Delivered on: 3 April 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
19 December 2022Group of companies' accounts made up to 31 July 2022 (29 pages)
14 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
8 February 2022Group of companies' accounts made up to 31 July 2021 (27 pages)
19 October 2021Confirmation statement made on 3 October 2021 with updates (9 pages)
1 June 2021Director's details changed for Mr Roytson Edward Baker on 1 June 2021 (2 pages)
6 May 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(10 pages)
6 May 2021Statement of capital on 6 May 2021
  • GBP 80,000.01
(5 pages)
6 May 2021Statement by Directors (1 page)
6 May 2021Solvency Statement dated 13/04/21 (1 page)
27 April 2021Group of companies' accounts made up to 31 July 2020 (28 pages)
9 October 2020Confirmation statement made on 3 October 2020 with updates (9 pages)
28 July 2020Registration of charge 063891300002, created on 27 July 2020 (35 pages)
27 April 2020Accounts for a small company made up to 31 July 2019 (8 pages)
1 November 2019Change of share class name or designation (2 pages)
1 November 2019Sub-division of shares on 18 March 2019 (4 pages)
31 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divided 18/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
24 October 2019Cessation of Don Valley Engineering Holdings Ltd as a person with significant control on 27 March 2019 (1 page)
24 October 2019Confirmation statement made on 3 October 2019 with updates (9 pages)
24 October 2019Notification of a person with significant control statement (2 pages)
22 October 2019Statement of capital following an allotment of shares on 18 March 2019
  • GBP 80,000.01
(3 pages)
22 October 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 100,000
(3 pages)
21 October 2019Appointment of Mr Roytson Edward Baker as a director on 19 March 2019 (2 pages)
21 October 2019Director's details changed for Mr Roytson Edward Baker on 19 March 2019 (2 pages)
21 October 2019Appointment of Mr Stuart Frazer Doleman as a director on 19 March 2019 (2 pages)
3 April 2019Registration of charge 063891300001, created on 27 March 2019 (58 pages)
18 February 2019Termination of appointment of Roger Allen as a director on 15 February 2019 (1 page)
15 February 2019Appointment of Mr Andrew James Priestley as a director on 15 February 2019 (2 pages)
15 February 2019Appointment of Mr Ian Derek Trotter as a director on 15 February 2019 (2 pages)
15 February 2019Appointment of Mr Lee Anthony Ashurst as a director on 15 February 2019 (2 pages)
4 February 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-22
(4 pages)
4 February 2019Change of name notice (2 pages)
7 November 2018Accounts for a dormant company made up to 31 July 2018 (3 pages)
22 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 31 July 2017 (3 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)
16 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
2 May 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
2 May 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
12 October 2016Confirmation statement made on 3 October 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)
12 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
15 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
15 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 December 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
8 December 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
22 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
22 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
22 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
31 October 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
31 October 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
11 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
11 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
11 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
29 October 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
29 October 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
25 October 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
25 October 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
14 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
19 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
19 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
15 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 June 2010Appointment of Mr Roger Allen as a director (2 pages)
30 June 2010Appointment of Mr Roger Allen as a director (2 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 dormant company made up to 31 July 2009 (3 pages)
8 December 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
26 October 2009Director's details changed for Mr Barry Desmond Smith on 3 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Barry Desmond Smith on 3 October 2009 (2 pages)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
26 October 2009Director's details changed for Mr Barry Desmond Smith on 3 October 2009 (2 pages)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
26 October 2009Secretary's details changed for Mr Roger Allen on 3 October 2009 (1 page)
26 October 2009Secretary's details changed for Mr Roger Allen on 3 October 2009 (1 page)
26 October 2009Secretary's details changed for Mr Roger Allen on 3 October 2009 (1 page)
6 November 2008Return made up to 03/10/08; full list of members (7 pages)
6 November 2008Return made up to 03/10/08; full list of members (7 pages)
20 October 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
20 October 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
16 November 2007Accounting reference date shortened from 31/10/08 to 31/07/08 (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007New secretary appointed (2 pages)
16 November 2007Accounting reference date shortened from 31/10/08 to 31/07/08 (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007New secretary appointed (2 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned (1 page)
3 October 2007Incorporation (16 pages)
3 October 2007Incorporation (16 pages)