BRYAN DONKIN VALVES LIMITED

Register to unlock more data on OkredoRegister

BRYAN DONKIN VALVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03346356

Incorporation date

07/04/1997

Size

Small

Contacts

Registered address

Registered address

Colliery Close Ireland Industrial Estate, Staveley, Chesterfield, Derbyshire S43 3FHCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1997)
dot icon25/02/2026
Director's details changed for Mr Jorgen Bo Johansen on 2026-02-25
dot icon25/02/2026
Director's details changed for Mr Lars Kudsk on 2026-02-25
dot icon04/01/2026
Accounts for a small company made up to 2025-09-30
dot icon17/11/2025
Termination of appointment of Shaun David Atterbury as a secretary on 2025-11-13
dot icon17/11/2025
Termination of appointment of Gayle Broadhurst as a director on 2025-11-13
dot icon17/11/2025
Appointment of Mr Nicholas Graham Tew as a director on 2025-11-13
dot icon17/11/2025
Appointment of Mr Nicholas Graham Tew as a secretary on 2025-11-13
dot icon20/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon20/08/2025
Termination of appointment of John Francis Brody as a director on 2025-08-20
dot icon27/01/2025
Accounts for a small company made up to 2024-09-30
dot icon13/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon19/06/2024
Accounts for a small company made up to 2023-09-30
dot icon13/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon23/06/2023
Accounts for a small company made up to 2022-09-30
dot icon14/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon08/01/2022
Accounts for a small company made up to 2021-09-30
dot icon07/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon27/05/2021
Accounts for a small company made up to 2020-09-30
dot icon30/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon06/08/2020
Appointment of Mr Martin Roy Greenhalgh as a director on 2020-06-08
dot icon31/03/2020
Accounts for a small company made up to 2019-09-30
dot icon13/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon08/04/2019
Confirmation statement made on 2018-09-30 with no updates
dot icon18/01/2019
Accounts for a small company made up to 2018-09-30
dot icon30/05/2018
Appointment of Miss Gayle Broadhurst as a director on 2018-05-18
dot icon08/05/2018
Accounts for a small company made up to 2017-09-30
dot icon17/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon10/07/2017
Accounts for a small company made up to 2016-09-30
dot icon21/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon27/02/2017
Termination of appointment of Niels Aage Kjaer as a director on 2017-02-15
dot icon17/08/2016
Auditor's resignation
dot icon13/06/2016
Accounts for a small company made up to 2015-09-30
dot icon23/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon23/04/2016
Director's details changed for Mr Niels Aage Kjaer on 2016-04-23
dot icon16/06/2015
Accounts for a small company made up to 2014-09-30
dot icon22/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon21/05/2014
Accounts for a small company made up to 2013-09-30
dot icon07/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon12/06/2013
Auditor's resignation
dot icon31/05/2013
Accounts for a small company made up to 2012-09-30
dot icon02/05/2013
Auditor's resignation
dot icon15/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon23/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon02/01/2012
Accounts for a small company made up to 2011-09-30
dot icon29/11/2011
Termination of appointment of Andrew Liles as a secretary
dot icon20/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon20/04/2011
Appointment of Mr Shaun David Atterbury as a secretary
dot icon08/11/2010
Accounts for a small company made up to 2010-09-30
dot icon26/05/2010
Accounts for a small company made up to 2009-09-30
dot icon20/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon04/07/2009
Accounts for a medium company made up to 2008-09-30
dot icon24/06/2009
Return made up to 07/04/09; full list of members
dot icon24/06/2009
Registered office changed on 24/06/2009 from derby road chesterfield derbyshire S40 2EB
dot icon06/01/2009
Director appointed mr jorgen bo johansen
dot icon06/01/2009
Appointment terminated director bjarne michaelsen
dot icon24/06/2008
Accounts for a medium company made up to 2007-09-30
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon21/04/2008
Return made up to 07/04/08; full list of members
dot icon11/02/2008
Director resigned
dot icon11/02/2008
New director appointed
dot icon19/04/2007
Accounts for a medium company made up to 2006-09-30
dot icon16/04/2007
Return made up to 07/04/07; full list of members
dot icon12/12/2006
New secretary appointed
dot icon12/12/2006
Secretary resigned
dot icon13/04/2006
Return made up to 07/04/06; full list of members
dot icon17/02/2006
Accounts for a medium company made up to 2005-09-30
dot icon19/01/2006
New director appointed
dot icon10/01/2006
Director resigned
dot icon12/04/2005
Accounts for a medium company made up to 2004-09-30
dot icon08/04/2005
Return made up to 07/04/05; full list of members
dot icon24/01/2005
New secretary appointed
dot icon24/01/2005
Secretary resigned
dot icon14/10/2004
New director appointed
dot icon24/05/2004
Director resigned
dot icon28/04/2004
Accounts for a medium company made up to 2003-09-30
dot icon22/04/2004
Return made up to 07/04/04; full list of members
dot icon09/01/2004
Secretary's particulars changed
dot icon03/07/2003
Accounts for a medium company made up to 2002-09-30
dot icon15/04/2003
Return made up to 07/04/03; full list of members
dot icon31/03/2003
Director's particulars changed
dot icon20/09/2002
Secretary's particulars changed
dot icon22/07/2002
Accounts for a medium company made up to 2001-09-30
dot icon11/04/2002
Return made up to 07/04/02; full list of members
dot icon04/01/2002
Director resigned
dot icon21/12/2001
New director appointed
dot icon13/04/2001
Return made up to 07/04/01; full list of members
dot icon12/03/2001
Accounts for a medium company made up to 2000-09-30
dot icon13/04/2000
Return made up to 07/04/00; full list of members
dot icon06/03/2000
Accounts for a medium company made up to 1999-09-30
dot icon05/03/2000
New secretary appointed
dot icon05/03/2000
Director resigned
dot icon05/03/2000
Secretary resigned
dot icon09/11/1999
Particulars of contract relating to shares
dot icon09/11/1999
Ad 18/10/99--------- £ si 199998@1=199998 £ ic 2/200000
dot icon09/11/1999
Resolutions
dot icon09/11/1999
£ nc 1000/500000 18/10/99
dot icon09/04/1999
Return made up to 07/04/99; full list of members
dot icon23/03/1999
Full accounts made up to 1998-09-30
dot icon06/04/1998
Return made up to 07/04/98; full list of members
dot icon01/12/1997
Particulars of mortgage/charge
dot icon05/07/1997
New director appointed
dot icon26/06/1997
New director appointed
dot icon22/06/1997
New director appointed
dot icon22/06/1997
New secretary appointed;new director appointed
dot icon16/06/1997
Accounting reference date extended from 30/04/98 to 30/09/98
dot icon16/06/1997
New director appointed
dot icon11/06/1997
New director appointed
dot icon05/06/1997
Secretary resigned;director resigned
dot icon05/06/1997
Director resigned
dot icon05/06/1997
Registered office changed on 05/06/97 from: 7 spencer parade northampton northamptonshire NN1 5AB
dot icon15/05/1997
Certificate of change of name
dot icon30/04/1997
New director appointed
dot icon30/04/1997
New secretary appointed;new director appointed
dot icon30/04/1997
Director resigned
dot icon30/04/1997
Secretary resigned
dot icon30/04/1997
Registered office changed on 30/04/97 from: inter city house 1 mitchell lane bristol BS1 6BU
dot icon07/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hubbard, John Paul
Director
01/10/2004 - Present
15
Greenhalgh, Martin Roy
Director
08/06/2020 - Present
6
Broadhurst, Gayle
Director
18/05/2018 - 13/11/2025
9
Tew, Nicholas Graham
Secretary
13/11/2025 - Present
-
Atterbury, Shaun David
Secretary
15/04/2011 - 13/11/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BRYAN DONKIN VALVES LIMITED

BRYAN DONKIN VALVES LIMITED is an(a) Active company incorporated on 07/04/1997 with the registered office located at Colliery Close Ireland Industrial Estate, Staveley, Chesterfield, Derbyshire S43 3FH. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRYAN DONKIN VALVES LIMITED?

toggle

BRYAN DONKIN VALVES LIMITED is currently Active. It was registered on 07/04/1997 .

Where is BRYAN DONKIN VALVES LIMITED located?

toggle

BRYAN DONKIN VALVES LIMITED is registered at Colliery Close Ireland Industrial Estate, Staveley, Chesterfield, Derbyshire S43 3FH.

What does BRYAN DONKIN VALVES LIMITED do?

toggle

BRYAN DONKIN VALVES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BRYAN DONKIN VALVES LIMITED?

toggle

The latest filing was on 25/02/2026: Director's details changed for Mr Jorgen Bo Johansen on 2026-02-25.