Doncaster
South Yorkshire
DN3 1QR
Director Name | Mr Andrew James Priestley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2019(8 years, 12 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 Ian Derek Trotter |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2019(8 years, 12 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 Stuart Frazer Doleman |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2019(8 years, 12 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 | 27 March 2019(8 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR |
Director Name | Mr Roger Allen |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Pogmoor Lane Barnsley South Yorkshire S75 2LQ |
Director Name | Mr Barry Desmond Smith |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hatchellwood View Bessacarr South Yorkshire DN4 6UY |
Director Name | Mr Donald Atkinson |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 25 November 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Castlegate Drive Pontefract West Yorkshire WF8 4RE |
Director Name | Eric Gordon Allen |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 March 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Bawtry Road Hatfield Woodhouse Doncaster South Yorkshire DN7 6PQ |
Director Name | Mr Jonathan Lloyd-Davies |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR |
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 |
Address Matches | 4 other UK companies use this postal address |
324k at £0.05 | Carol Kendrick 8.98% Ordinary |
---|---|
323.1k at £0.05 | Ian Lloyds-davies 8.95% Ordinary |
220.3k at £0.05 | Malcom Crosby 6.10% Ordinary |
216k at £0.05 | Mr Ian G. Evans 5.98% Ordinary |
181.1k at £0.05 | Jillian Lloyd-fox 5.02% Ordinary |
128.8k at £0.05 | Freda Close 3.57% Ordinary |
120k at £0.05 | James Anthony Quinn 3.32% Ordinary |
108k at £0.05 | D.w.t. Brough 2.99% Ordinary |
96.8k at £0.05 | Barbara Sly 2.68% Ordinary |
80.4k at £0.05 | Mr Graham P. Gale 2.23% Ordinary |
79.8k at £0.05 | Donald Atkinson & Clair Atkinson 2.21% Ordinary |
603.3k at £0.05 | Eric Gordon Allen 16.71% Ordinary |
- | OTHER 11.87% - |
377k at £0.05 | Linda M. Walker 10.44% Ordinary |
60.5k at £0.05 | S.m. Plews 1.68% Ordinary |
57.2k at £0.05 | Athalie June Farquharson 1.59% Ordinary |
45k at £0.05 | Susan Weir 1.25% Ordinary |
40.2k at £0.05 | John Dennis Bryan 1.11% Ordinary |
40.2k at £0.05 | Joseph Francis Bryan 1.11% Ordinary |
40.2k at £0.05 | Paul Lionel Bryan 1.11% Ordinary |
39.7k at £0.05 | Mr Simon Michael Spiller 1.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,008,841 |
Gross Profit | £2,591,439 |
Net Worth | £4,717,837 |
Cash | £1,219,463 |
Current Liabilities | £3,890,989 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 28 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
27 March 2019 | Delivered on: 3 April 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
18 August 2011 | Delivered on: 23 August 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at sandall stones road kirk sandall doncaster t/n SYK508153. Outstanding |
26 July 2011 | Delivered on: 4 August 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Accounts for a dormant company made up to 31 July 2022 (6 pages) |
14 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
8 February 2022 | Accounts for a small company made up to 31 July 2021 (7 pages) |
27 April 2021 | Accounts for a small company made up to 31 July 2020 (9 pages) |
9 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
28 May 2020 | Resolutions
|
28 May 2020 | Statement of capital on 28 May 2020
|
28 May 2020 | Solvency Statement dated 11/05/20 (3 pages) |
28 May 2020 | Statement by Directors (3 pages) |
30 April 2020 | Group of companies' accounts made up to 31 July 2019 (27 pages) |
3 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
11 April 2019 | Appointment of Mr Stuart Doleman as a director on 27 March 2019 (2 pages) |
11 April 2019 | Termination of appointment of Jonathan Lloyd-Davies as a director on 27 March 2019 (1 page) |
11 April 2019 | Notification of Don Valley Engineering Group Limited as a person with significant control on 27 March 2019 (1 page) |
11 April 2019 | Appointment of Mr Andrew James Priestley as a director on 27 March 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with updates (9 pages) |
11 April 2019 | Termination of appointment of Eric Gordon Allen as a director on 27 March 2019 (1 page) |
11 April 2019 | Withdrawal of a person with significant control statement on 11 April 2019 (2 pages) |
11 April 2019 | Termination of appointment of Roger Allen as a director on 27 March 2019 (1 page) |
11 April 2019 | Appointment of Mr Royston Edward Baker as a director on 27 March 2019 (2 pages) |
11 April 2019 | Appointment of Mr Ian Derek Trotter as a director on 27 March 2019 (2 pages) |
11 April 2019 | Termination of appointment of Barry Desmond Smith as a director on 27 March 2019 (1 page) |
3 April 2019 | Registration of charge 072100810003, created on 27 March 2019 (58 pages) |
8 November 2018 | Group of companies' accounts made up to 31 July 2018 (27 pages) |
24 August 2018 | Appointment of Mr Jonathan Lloyd-Davies as a director on 9 August 2018 (2 pages) |
3 May 2018 | Group of companies' accounts made up to 31 July 2017 (27 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with updates (8 pages) |
11 October 2017 | Appointment of Lee Ashurst as a director on 4 October 2017 (4 pages) |
11 October 2017 | Appointment of Lee Ashurst as a director on 4 October 2017 (4 pages) |
18 July 2017 | Group of companies' accounts made up to 31 July 2016 (28 pages) |
18 July 2017 | Group of companies' accounts made up to 31 July 2016 (28 pages) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (10 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (10 pages) |
18 April 2016 | Group of companies' accounts made up to 31 July 2015 (23 pages) |
18 April 2016 | Group of companies' accounts made up to 31 July 2015 (23 pages) |
14 April 2016 | Director's details changed for Mr Roger Allen on 14 April 2016 (2 pages) |
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Director's details changed for Mr Roger Allen on 14 April 2016 (2 pages) |
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
8 December 2014 | Group of companies' accounts made up to 31 July 2014 (21 pages) |
8 December 2014 | Group of companies' accounts made up to 31 July 2014 (21 pages) |
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
6 November 2013 | Group of companies' accounts made up to 31 July 2013 (22 pages) |
6 November 2013 | Group of companies' accounts made up to 31 July 2013 (22 pages) |
4 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2013 (22 pages) |
4 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2013 (22 pages) |
22 April 2013 | Group of companies' accounts made up to 31 July 2012 (21 pages) |
22 April 2013 | Group of companies' accounts made up to 31 July 2012 (21 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders
|
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders
|
1 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
1 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
29 March 2012 | Group of companies' accounts made up to 31 July 2011 (21 pages) |
29 March 2012 | Group of companies' accounts made up to 31 July 2011 (21 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
29 June 2011 | Termination of appointment of Donald Atkinson as a director (1 page) |
29 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
29 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
29 June 2011 | Termination of appointment of Donald Atkinson as a director (1 page) |
11 April 2011 | Group of companies' accounts made up to 31 July 2010 (21 pages) |
11 April 2011 | Group of companies' accounts made up to 31 July 2010 (21 pages) |
15 July 2010 | Appointment of Eric Gordon Allen as a director (3 pages) |
15 July 2010 | Appointment of Mr Donald Atkinson as a director (3 pages) |
15 July 2010 | Appointment of Mr Donald Atkinson as a director (3 pages) |
15 July 2010 | Appointment of Eric Gordon Allen as a director (3 pages) |
11 June 2010 | Statement of capital following an allotment of shares on 26 May 2010
|
11 June 2010 | Statement of capital following an allotment of shares on 26 May 2010
|
9 June 2010 | Registered office address changed from , the Old Grammar School 13 Moorgate Road, Rotherham, South Yorkshire, S60 2EN, United Kingdom on 9 June 2010 (2 pages) |
9 June 2010 | Registered office address changed from , the Old Grammar School 13 Moorgate Road, Rotherham, South Yorkshire, S60 2EN, United Kingdom on 9 June 2010 (2 pages) |
9 June 2010 | Current accounting period shortened from 31 March 2011 to 31 July 2010 (3 pages) |
9 June 2010 | Current accounting period shortened from 31 March 2011 to 31 July 2010 (3 pages) |
9 June 2010 | Registered office address changed from , the Old Grammar School 13 Moorgate Road, Rotherham, South Yorkshire, S60 2EN, United Kingdom on 9 June 2010 (2 pages) |
20 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
31 March 2010 | Incorporation
|
31 March 2010 | Incorporation
|
31 March 2010 | Incorporation
|