About

Registered Number: 00439915
Date of Incorporation: 30/07/1947 (76 years and 8 months ago)
Company Status: Active
Registered Address: Sandall Stones Road, Kirk Sandall, Doncaster, South Yorkshire, DN3 1QR

 

Don Valley Engineering Company Ltd was established in 1947, it's status is listed as "Active". There are 6 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Royston 01 August 2010 - 1
BROWN, Vernon Roy 29 October 1993 11 December 1998 1
CLOSE, John N/A 10 September 1994 1
FOX, Brian Edwin 06 September 2000 07 April 2004 1
MILTON, Leslie 01 August 2010 15 November 2017 1
SLY, Terence N/A 30 March 1996 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 03 January 2020
TM01 - Termination of appointment of director 11 April 2019
AP01 - Appointment of director 11 April 2019
MR01 - N/A 03 April 2019
MR01 - N/A 26 March 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 08 November 2018
AA - Annual Accounts 02 May 2018
RP04TM01 - N/A 27 February 2018
CS01 - N/A 02 January 2018
AP01 - Appointment of director 28 December 2017
TM01 - Termination of appointment of director 21 December 2017
TM01 - Termination of appointment of director 13 December 2017
AP01 - Appointment of director 09 November 2017
AA - Annual Accounts 17 July 2017
DISS40 - Notice of striking-off action discontinued 05 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
CS01 - N/A 11 January 2017
CH01 - Change of particulars for director 11 January 2017
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 05 January 2016
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 31 October 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 04 January 2012
MG01 - Particulars of a mortgage or charge 04 August 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 20 January 2011
AP01 - Appointment of director 05 August 2010
AP01 - Appointment of director 04 August 2010
AP01 - Appointment of director 04 August 2010
TM01 - Termination of appointment of director 02 August 2010
TM01 - Termination of appointment of director 02 August 2010
RESOLUTIONS - N/A 15 July 2010
TM02 - Termination of appointment of secretary 24 June 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 08 December 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 18 April 2008
363s - Annual Return 14 January 2008
287 - Change in situation or address of Registered Office 17 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2007
395 - Particulars of a mortgage or charge 26 June 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 12 December 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 25 May 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 21 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
363s - Annual Return 28 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2003
AA - Annual Accounts 13 May 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 09 May 2002
363s - Annual Return 17 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2001
395 - Particulars of a mortgage or charge 06 November 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 12 January 2001
288b - Notice of resignation of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 02 December 1999
AA - Annual Accounts 21 May 1999
288b - Notice of resignation of directors or secretaries 06 February 1999
288a - Notice of appointment of directors or secretaries 06 February 1999
363s - Annual Return 06 February 1999
395 - Particulars of a mortgage or charge 23 October 1998
AA - Annual Accounts 07 May 1998
363s - Annual Return 02 January 1998
288a - Notice of appointment of directors or secretaries 16 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 09 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1996
288 - N/A 02 June 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 05 December 1995
AA - Annual Accounts 18 May 1995
363s - Annual Return 15 January 1995
288 - N/A 08 November 1994
AA - Annual Accounts 06 June 1994
363s - Annual Return 03 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1994
288 - N/A 16 November 1993
288 - N/A 16 November 1993
363s - Annual Return 17 January 1993
AA - Annual Accounts 23 December 1992
288 - N/A 16 December 1992
395 - Particulars of a mortgage or charge 27 October 1992
395 - Particulars of a mortgage or charge 12 September 1992
363b - Annual Return 14 January 1992
AA - Annual Accounts 23 December 1991
AA - Annual Accounts 03 January 1991
363 - Annual Return 03 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 1990
395 - Particulars of a mortgage or charge 14 June 1990
AA - Annual Accounts 10 January 1990
363 - Annual Return 10 January 1990
AA - Annual Accounts 04 January 1989
363 - Annual Return 04 January 1989
288 - N/A 12 April 1988
395 - Particulars of a mortgage or charge 30 March 1988
AA - Annual Accounts 24 January 1988
363 - Annual Return 24 January 1988
AA - Annual Accounts 09 January 1987
363 - Annual Return 09 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1986
363 - Annual Return 02 February 1983
NEWINC - New incorporation documents 30 July 1947

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2019 Outstanding

N/A

A registered charge 25 March 2019 Outstanding

N/A

Guarantee & debenture 26 July 2011 Outstanding

N/A

Debenture 19 June 2007 Outstanding

N/A

Charge of deposit 18 October 2001 Fully Satisfied

N/A

Charge of deposit 19 October 1998 Fully Satisfied

N/A

Legal charge 19 October 1992 Fully Satisfied

N/A

Debenture 02 September 1992 Fully Satisfied

N/A

Mem of cash deposit 01 June 1990 Fully Satisfied

N/A

Charge of cash deposit 23 March 1988 Fully Satisfied

N/A

Charge by deposit of deeds 23 April 1970 Fully Satisfied

N/A

Deposit of deeds 09 April 1948 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.