Sandall, Doncaster
South Yorkshire
DN3 1QR
Director Name | Mr Ian Derek Trotter |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2019(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandall Stones Road, Kirk Sandall, Doncaster South Yorkshire DN3 1QR |
Director Name | Mr Lee Anthony Ashurst |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2019(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandall Stones Road, Kirk Sandall, Doncaster South Yorkshire DN3 1QR |
Director Name | Mr Stuart Frazer Doleman |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2019(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandall Stones Road, Kirk Sandall, Doncaster South Yorkshire DN3 1QR |
Director Name | Mr Royston Edward Baker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2019(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandall Stones Road, Kirk Sandall, Doncaster South Yorkshire DN3 1QR |
Director Name | Mr Barry Desmond Smith |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hatchellwood View Bessacarr Doncaster South Yorkshire DN4 6UY |
Secretary Name | Mr Roger Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Damsteads Dodworth Barnsley South Yorkshire S75 3TL |
Director Name | Mr Roger Allen |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 February 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Sandall Stones Road, Kirk Sandall, Doncaster South Yorkshire DN3 1QR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | donvalleyeng.com |
---|---|
Email address | [email protected] |
Telephone | 01302 881188 |
Telephone region | Doncaster |
Registered Address | Sandall Stones Road, Kirk Sandall, Doncaster South Yorkshire DN3 1QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
1 at £1 | Don Valley Engineering Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months from now) |
27 July 2020 | Delivered 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 2019 | Delivered on: 3 April 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Group of companies' accounts made up to 31 July 2022 (29 pages) |
14 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
8 February 2022 | Group of companies' accounts made up to 31 July 2021 (27 pages) |
19 October 2021 | Confirmation statement made on 3 October 2021 with updates (9 pages) |
1 June 2021 | Director's details changed for Mr Roytson Edward Baker on 1 June 2021 (2 pages) |
6 May 2021 | Resolutions
|
6 May 2021 | Statement of capital on 6 May 2021
|
6 May 2021 | Statement by Directors (1 page) |
6 May 2021 | Solvency Statement dated 13/04/21 (1 page) |
27 April 2021 | Group of companies' accounts made up to 31 July 2020 (28 pages) |
9 October 2020 | Confirmation statement made on 3 October 2020 with updates (9 pages) |
28 July 2020 | Registration of charge 063891300002, created on 27 July 2020 (35 pages) |
27 April 2020 | Accounts for a small company made up to 31 July 2019 (8 pages) |
1 November 2019 | Change of share class name or designation (2 pages) |
1 November 2019 | Sub-division of shares on 18 March 2019 (4 pages) |
31 October 2019 | Resolutions
|
24 October 2019 | Cessation of Don Valley Engineering Holdings Ltd as a person with significant control on 27 March 2019 (1 page) |
24 October 2019 | Confirmation statement made on 3 October 2019 with updates (9 pages) |
24 October 2019 | Notification of a person with significant control statement (2 pages) |
22 October 2019 | Statement of capital following an allotment of shares on 18 March 2019
|
22 October 2019 | Statement of capital following an allotment of shares on 27 March 2019
|
21 October 2019 | Appointment of Mr Roytson Edward Baker as a director on 19 March 2019 (2 pages) |
21 October 2019 | Director's details changed for Mr Roytson Edward Baker on 19 March 2019 (2 pages) |
21 October 2019 | Appointment of Mr Stuart Frazer Doleman as a director on 19 March 2019 (2 pages) |
3 April 2019 | Registration of charge 063891300001, created on 27 March 2019 (58 pages) |
18 February 2019 | Termination of appointment of Roger Allen as a director on 15 February 2019 (1 page) |
15 February 2019 | Appointment of Mr Andrew James Priestley as a director on 15 February 2019 (2 pages) |
15 February 2019 | Appointment of Mr Ian Derek Trotter as a director on 15 February 2019 (2 pages) |
15 February 2019 | Appointment of Mr Lee Anthony Ashurst as a director on 15 February 2019 (2 pages) |
4 February 2019 | Resolutions
|
4 February 2019 | Change of name notice (2 pages) |
7 November 2018 | Accounts for a dormant company made up to 31 July 2018 (3 pages) |
22 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
16 January 2018 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
13 December 2017 | Termination of appointment of Barry Desmond Smith as a director on 30 November 2017 (1 page) |
13 December 2017 | Termination of appointment of Barry Desmond Smith as a director on 30 November 2017 (1 page) |
16 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
12 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
12 October 2016 | Director's details changed for Mr Roger Allen on 12 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Roger Allen on 12 October 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
15 April 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
15 April 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 December 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
22 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
31 October 2013 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
31 October 2013 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
11 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
29 October 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
29 October 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
14 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
18 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Resolutions
|
15 July 2010 | Resolutions
|
30 June 2010 | Appointment of Mr Roger Allen as a director (2 pages) |
30 June 2010 | Appointment of Mr Roger Allen as a director (2 pages) |
24 June 2010 | Termination of appointment of Roger Allen as a secretary (1 page) |
24 June 2010 | Termination of appointment of Roger Allen as a secretary (1 page) |
8 December 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
8 December 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
26 October 2009 | Director's details changed for Mr Barry Desmond Smith on 3 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Barry Desmond Smith on 3 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Director's details changed for Mr Barry Desmond Smith on 3 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Secretary's details changed for Mr Roger Allen on 3 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Mr Roger Allen on 3 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Mr Roger Allen on 3 October 2009 (1 page) |
6 November 2008 | Return made up to 03/10/08; full list of members (7 pages) |
6 November 2008 | Return made up to 03/10/08; full list of members (7 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
20 October 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
16 November 2007 | Accounting reference date shortened from 31/10/08 to 31/07/08 (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New secretary appointed (2 pages) |
16 November 2007 | Accounting reference date shortened from 31/10/08 to 31/07/08 (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New secretary appointed (2 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Incorporation (16 pages) |
3 October 2007 | Incorporation (16 pages) |