D. & D. ENGINEERING (HULL) LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU7 0XW

Company number 01857422
Status Active
Incorporation Date 22 October 1984
Company Type Private Limited Company
Address STOCKHOLM ROAD, HULL, EAST YORKSHIRE, HU7 0XW
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c., 33190 - Repair of other equipment
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of D. & D. ENGINEERING (HULL) LIMITED are www.ddengineeringhull.co.uk, and www.d-d-engineering-hull.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. D D Engineering Hull Limited is a Private Limited Company. The company registration number is 01857422. D D Engineering Hull Limited has been working since 22 October 1984. The present status of the company is Active. The registered address of D D Engineering Hull Limited is Stockholm Road Hull East Yorkshire Hu7 0xw. . ROBINSON, Karen Elaine is a Secretary of the company. BAYSTON, Alan is a Director of the company. ROBINSON, Mark Gordon is a Director of the company. Secretary ROBINSON, Mark Gordon has been resigned. Secretary WALKER, James has been resigned. Director DERRICK, Anthony John has been resigned. Director GRIFFITHS, John Peter has been resigned. Director ROBINSON, Gordon has been resigned. Director ROBINSON, Maureen Ann has been resigned. Director WALKER, James has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
ROBINSON, Karen Elaine
Appointed Date: 01 October 2010

Director
BAYSTON, Alan
Appointed Date: 01 May 2015
62 years old

Director
ROBINSON, Mark Gordon
Appointed Date: 01 July 1993
52 years old

Resigned Directors

Secretary
ROBINSON, Mark Gordon
Resigned: 30 September 2010
Appointed Date: 01 July 1993

Secretary
WALKER, James
Resigned: 01 July 1993

Director
DERRICK, Anthony John
Resigned: 01 July 1993
80 years old

Director
GRIFFITHS, John Peter
Resigned: 01 July 1993
90 years old

Director
ROBINSON, Gordon
Resigned: 30 September 2010
75 years old

Director
ROBINSON, Maureen Ann
Resigned: 27 July 2009
Appointed Date: 01 June 1999
75 years old

Director
WALKER, James
Resigned: 01 July 1993
81 years old

Persons With Significant Control

D & D Engineering (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

D. & D. ENGINEERING (HULL) LIMITED Events

21 Nov 2016
Total exemption full accounts made up to 31 March 2016
07 Oct 2016
Confirmation statement made on 29 September 2016 with updates
19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000

20 May 2015
Appointment of Mr Alan Bayston as a director on 1 May 2015
...
... and 77 more events
09 Jun 1988
Registered office changed on 09/06/88 from: 12 hamilton drive barra close sutton kingston upon hull humberside

25 Sep 1987
Return made up to 15/07/87; full list of members

25 Sep 1987
Accounts for a small company made up to 31 March 1987

03 Jun 1986
Full accounts made up to 31 December 1985

03 Jun 1986
Return made up to 17/04/86; full list of members

D. & D. ENGINEERING (HULL) LIMITED Charges

10 October 1994
Legal charge
Delivered: 22 October 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Plot 46 sutton fields industrial estate, kingston upon…
21 June 1994
First legal charge,
Delivered: 2 July 1994
Status: Outstanding
Persons entitled: Yorkshire Bank Public Limited Company.
Description: Land and premises on the south west side of stockholm road…
7 September 1989
Debenture
Delivered: 12 September 1989
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…