DON VALLEY ENGINEERING COMPANY LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN3 1QR

Company number 00439915
Status Active
Incorporation Date 30 July 1947
Company Type Private Limited Company
Address SANDALL STONES ROAD, KIRK SANDALL, DONCASTER, SOUTH YORKSHIRE, DN3 1QR
Home Country United Kingdom
Nature of Business 28921 - Manufacture of machinery for mining, 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Director's details changed for Mr Roger Allen on 11 January 2017; Accounts for a medium company made up to 31 July 2015. The most likely internet sites of DON VALLEY ENGINEERING COMPANY LIMITED are www.donvalleyengineeringcompany.co.uk, and www.don-valley-engineering-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and two months. Don Valley Engineering Company Limited is a Private Limited Company. The company registration number is 00439915. Don Valley Engineering Company Limited has been working since 30 July 1947. The present status of the company is Active. The registered address of Don Valley Engineering Company Limited is Sandall Stones Road Kirk Sandall Doncaster South Yorkshire Dn3 1qr. . ALLEN, Roger is a Director of the company. BAKER, Royston is a Director of the company. MILTON, Leslie is a Director of the company. SMITH, Barry Desmond is a Director of the company. TROTTER, Ian is a Director of the company. Secretary ALLEN, Roger has been resigned. Secretary BROWN, Vernon Roy has been resigned. Secretary CLOSE, John has been resigned. Secretary WINTER, Keith John has been resigned. Director ALLEN, Eric Gordon has been resigned. Director ATKINSON, Donald has been resigned. Director ATKINSON, Donald has been resigned. Director BROWN, Vernon Roy has been resigned. Director CLOSE, John has been resigned. Director FOX, Brian Edwin has been resigned. Director SLY, Terence has been resigned. Director SPILLER, Clifford Michael has been resigned. Director WINTER, Keith John has been resigned. The company operates in "Manufacture of machinery for mining".


Current Directors

Director
ALLEN, Roger
Appointed Date: 01 August 1997
65 years old

Director
BAKER, Royston
Appointed Date: 01 August 2010
58 years old

Director
MILTON, Leslie
Appointed Date: 01 August 2010
58 years old

Director
SMITH, Barry Desmond
Appointed Date: 29 October 1993
74 years old

Director
TROTTER, Ian
Appointed Date: 01 August 2010
56 years old

Resigned Directors

Secretary
ALLEN, Roger
Resigned: 21 June 2010
Appointed Date: 06 November 2000

Secretary
BROWN, Vernon Roy
Resigned: 11 December 1998
Appointed Date: 10 September 1994

Secretary
CLOSE, John
Resigned: 10 September 1994

Secretary
WINTER, Keith John
Resigned: 31 October 2000
Appointed Date: 11 December 1998

Director
ALLEN, Eric Gordon
Resigned: 30 July 2010
Appointed Date: 06 September 2000
92 years old

Director
ATKINSON, Donald
Resigned: 30 July 2010
Appointed Date: 06 September 2000
93 years old

Director
ATKINSON, Donald
Resigned: 30 November 1992
93 years old

Director
BROWN, Vernon Roy
Resigned: 11 December 1998
Appointed Date: 29 October 1993
86 years old

Director
CLOSE, John
Resigned: 10 September 1994
101 years old

Director
FOX, Brian Edwin
Resigned: 07 April 2004
Appointed Date: 06 September 2000
94 years old

Director
SLY, Terence
Resigned: 30 March 1996
89 years old

Director
SPILLER, Clifford Michael
Resigned: 09 August 2000
78 years old

Director
WINTER, Keith John
Resigned: 31 October 2000
Appointed Date: 01 August 1997
66 years old

Persons With Significant Control

Don Valley Engineering Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DON VALLEY ENGINEERING COMPANY LIMITED Events

11 Jan 2017
Confirmation statement made on 20 December 2016 with updates
11 Jan 2017
Director's details changed for Mr Roger Allen on 11 January 2017
18 Apr 2016
Accounts for a medium company made up to 31 July 2015
05 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 180,500

07 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 180,500

...
... and 100 more events
24 Jan 1988
Return made up to 10/12/87; full list of members

09 Jan 1987
Group of companies' accounts made up to 31 July 1986

09 Jan 1987
Return made up to 11/12/86; full list of members

15 Sep 1986
Declaration of satisfaction of mortgage/charge

30 Jul 1947
Incorporation

DON VALLEY ENGINEERING COMPANY LIMITED Charges

26 July 2011
Guarantee & debenture
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 June 2007
Debenture
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 October 2001
Charge of deposit
Delivered: 6 November 2001
Status: Satisfied on 18 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The initial deposit of £10,000 credited to account…
19 October 1998
Charge of deposit
Delivered: 23 October 1998
Status: Satisfied on 18 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £130,000 credited to account…
19 October 1992
Legal charge
Delivered: 27 October 1992
Status: Satisfied on 20 November 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land on north of wharf road…
2 September 1992
Debenture
Delivered: 12 September 1992
Status: Satisfied on 20 November 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 1990
Mem of cash deposit
Delivered: 14 June 1990
Status: Satisfied on 20 November 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: £1,000,000 credited to account no 91013166 with the bank.
23 March 1988
Charge of cash deposit
Delivered: 30 March 1988
Status: Satisfied on 25 July 1990
Persons entitled: The Royal Bank of Scotland PLC.
Description: Deposit of £2,455,000 account no: 91009525 with the bank.
23 April 1970
Charge by deposit of deeds
Delivered: 29 April 1970
Status: Satisfied on 3 December 1996
Persons entitled: Williams Deacons Bank LTD
Description: 1)Freehold plot of land with buildings no.131 Wheatley…
9 April 1948
Deposit of deeds
Delivered: 1 April 1948
Status: Satisfied on 3 December 1996
Persons entitled: Williams Deacons Bank LTD
Description: 1928 sq yds of land with 4 cottages, blacksmiths shop and…