Company NameDon Valley Engineering Holdings Limited
Company StatusActive
Company Number07210081
CategoryPrivate Limited Company
Incorporation Date31 March 2010(14 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Lee Anthony Ashurst
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2017(7 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDon Valley Engineering Sandall Stones Road
Doncaster
South Yorkshire
DN3 1QR
Director NameMr Andrew James Priestley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(8 years, 12 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 Ian Derek Trotter
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(8 years, 12 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 Stuart Frazer Doleman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(8 years, 12 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
Appointed27 March 2019(8 years, 12 months after company formation)
Appointment Duration5 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSandall Stones Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
Director NameMr Roger Allen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Pogmoor Lane
Barnsley
South Yorkshire
S75 2LQ
Director NameMr Barry Desmond Smith
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Hatchellwood View
Bessacarr
South Yorkshire
DN4 6UY
Director NameMr Donald Atkinson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(1 month, 3 weeks after company formation)
Appointment Duration6 months (resigned 25 November 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Castlegate Drive
Pontefract
West Yorkshire
WF8 4RE
Director NameEric Gordon Allen
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 27 March 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs Bawtry Road
Hatfield Woodhouse
Doncaster
South Yorkshire
DN7 6PQ
Director NameMr Jonathan Lloyd-Davies
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(8 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandall Stones Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR

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
Address Matches4 other UK companies use this postal address

Shareholders

324k at £0.05Carol Kendrick
8.98%
Ordinary
323.1k at £0.05Ian Lloyds-davies
8.95%
Ordinary
220.3k at £0.05Malcom Crosby
6.10%
Ordinary
216k at £0.05Mr Ian G. Evans
5.98%
Ordinary
181.1k at £0.05Jillian Lloyd-fox
5.02%
Ordinary
128.8k at £0.05Freda Close
3.57%
Ordinary
120k at £0.05James Anthony Quinn
3.32%
Ordinary
108k at £0.05D.w.t. Brough
2.99%
Ordinary
96.8k at £0.05Barbara Sly
2.68%
Ordinary
80.4k at £0.05Mr Graham P. Gale
2.23%
Ordinary
79.8k at £0.05Donald Atkinson & Clair Atkinson
2.21%
Ordinary
603.3k at £0.05Eric Gordon Allen
16.71%
Ordinary
-OTHER
11.87%
-
377k at £0.05Linda M. Walker
10.44%
Ordinary
60.5k at £0.05S.m. Plews
1.68%
Ordinary
57.2k at £0.05Athalie June Farquharson
1.59%
Ordinary
45k at £0.05Susan Weir
1.25%
Ordinary
40.2k at £0.05John Dennis Bryan
1.11%
Ordinary
40.2k at £0.05Joseph Francis Bryan
1.11%
Ordinary
40.2k at £0.05Paul Lionel Bryan
1.11%
Ordinary
39.7k at £0.05Mr Simon Michael Spiller
1.10%
Ordinary

Financials

Year2014
Turnover£11,008,841
Gross Profit£2,591,439
Net Worth£4,717,837
Cash£1,219,463
Current Liabilities£3,890,989

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

27 March 2019Delivered on: 3 April 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 August 2011Delivered 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 2011Delivered 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

Filing History

14 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 July 2022 (6 pages)
14 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
8 February 2022Accounts for a small company made up to 31 July 2021 (7 pages)
27 April 2021Accounts for a small company made up to 31 July 2020 (9 pages)
9 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
28 May 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 May 2020Statement of capital on 28 May 2020
  • GBP 1
(5 pages)
28 May 2020Solvency Statement dated 11/05/20 (3 pages)
28 May 2020Statement by Directors (3 pages)
30 April 2020Group of companies' accounts made up to 31 July 2019 (27 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
11 April 2019Appointment of Mr Stuart Doleman as a director on 27 March 2019 (2 pages)
11 April 2019Termination of appointment of Jonathan Lloyd-Davies as a director on 27 March 2019 (1 page)
11 April 2019Notification of Don Valley Engineering Group Limited as a person with significant control on 27 March 2019 (1 page)
11 April 2019Appointment of Mr Andrew James Priestley as a director on 27 March 2019 (2 pages)
11 April 2019Confirmation statement made on 31 March 2019 with updates (9 pages)
11 April 2019Termination of appointment of Eric Gordon Allen as a director on 27 March 2019 (1 page)
11 April 2019Withdrawal of a person with significant control statement on 11 April 2019 (2 pages)
11 April 2019Termination of appointment of Roger Allen as a director on 27 March 2019 (1 page)
11 April 2019Appointment of Mr Royston Edward Baker as a director on 27 March 2019 (2 pages)
11 April 2019Appointment of Mr Ian Derek Trotter as a director on 27 March 2019 (2 pages)
11 April 2019Termination of appointment of Barry Desmond Smith as a director on 27 March 2019 (1 page)
3 April 2019Registration of charge 072100810003, created on 27 March 2019 (58 pages)
8 November 2018Group of companies' accounts made up to 31 July 2018 (27 pages)
24 August 2018Appointment of Mr Jonathan Lloyd-Davies as a director on 9 August 2018 (2 pages)
3 May 2018Group of companies' accounts made up to 31 July 2017 (27 pages)
12 April 2018Confirmation statement made on 31 March 2018 with updates (8 pages)
11 October 2017Appointment of Lee Ashurst as a director on 4 October 2017 (4 pages)
11 October 2017Appointment of Lee Ashurst as a director on 4 October 2017 (4 pages)
18 July 2017Group of companies' accounts made up to 31 July 2016 (28 pages)
18 July 2017Group of companies' accounts made up to 31 July 2016 (28 pages)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
12 April 2017Confirmation statement made on 31 March 2017 with updates (10 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (10 pages)
18 April 2016Group of companies' accounts made up to 31 July 2015 (23 pages)
18 April 2016Group of companies' accounts made up to 31 July 2015 (23 pages)
14 April 2016Director's details changed for Mr Roger Allen on 14 April 2016 (2 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 180,500
(9 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 180,500
(9 pages)
14 April 2016Director's details changed for Mr Roger Allen on 14 April 2016 (2 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 180,500
(9 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 180,500
(9 pages)
8 December 2014Group of companies' accounts made up to 31 July 2014 (21 pages)
8 December 2014Group of companies' accounts made up to 31 July 2014 (21 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 180,500
(9 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 180,500
(9 pages)
6 November 2013Group of companies' accounts made up to 31 July 2013 (22 pages)
6 November 2013Group of companies' accounts made up to 31 July 2013 (22 pages)
4 June 2013Second filing of AR01 previously delivered to Companies House made up to 31 March 2013 (22 pages)
4 June 2013Second filing of AR01 previously delivered to Companies House made up to 31 March 2013 (22 pages)
22 April 2013Group of companies' accounts made up to 31 July 2012 (21 pages)
22 April 2013Group of companies' accounts made up to 31 July 2012 (21 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/06/2013
(10 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/06/2013
(10 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
29 March 2012Group of companies' accounts made up to 31 July 2011 (21 pages)
29 March 2012Group of companies' accounts made up to 31 July 2011 (21 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
29 June 2011Termination of appointment of Donald Atkinson as a director (1 page)
29 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
29 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
29 June 2011Termination of appointment of Donald Atkinson as a director (1 page)
11 April 2011Group of companies' accounts made up to 31 July 2010 (21 pages)
11 April 2011Group of companies' accounts made up to 31 July 2010 (21 pages)
15 July 2010Appointment of Eric Gordon Allen as a director (3 pages)
15 July 2010Appointment of Mr Donald Atkinson as a director (3 pages)
15 July 2010Appointment of Mr Donald Atkinson as a director (3 pages)
15 July 2010Appointment of Eric Gordon Allen as a director (3 pages)
11 June 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 180,500
(4 pages)
11 June 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 180,500
(4 pages)
9 June 2010Registered 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 2010Registered 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 2010Current accounting period shortened from 31 March 2011 to 31 July 2010 (3 pages)
9 June 2010Current accounting period shortened from 31 March 2011 to 31 July 2010 (3 pages)
9 June 2010Registered 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 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)