DON VALLEY ENGINEERING COMPANY LIMITED

Register to unlock more data on OkredoRegister

DON VALLEY ENGINEERING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00439915

Incorporation date

30/07/1947

Size

Medium

Contacts

Registered address

Registered address

Sandall Stones Road, Kirk Sandall, Doncaster, South Yorkshire DN3 1QRCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1947)
dot icon23/12/2025
Accounts for a medium company made up to 2025-07-31
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon29/04/2025
Full accounts made up to 2024-07-31
dot icon17/02/2025
Satisfaction of charge 004399150014 in full
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon02/05/2024
Full accounts made up to 2023-07-31
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon23/12/2022
Confirmation statement made on 2022-12-20 with updates
dot icon19/12/2022
Accounts for a small company made up to 2022-07-31
dot icon24/06/2022
Registration of charge 004399150014, created on 2022-06-21
dot icon08/02/2022
Accounts for a small company made up to 2021-07-31
dot icon12/01/2022
Confirmation statement made on 2021-12-20 with updates
dot icon30/11/2021
Change of details for Don Valley Engineering Group Ltd as a person with significant control on 2021-01-05
dot icon27/04/2021
Accounts for a small company made up to 2020-07-31
dot icon10/02/2021
Registration of charge 004399150013, created on 2021-02-08
dot icon22/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon05/01/2021
Notification of Don Valley Engineering Group Ltd as a person with significant control on 2020-05-29
dot icon05/01/2021
Cessation of Don Valley Engineering Holdings Ltd as a person with significant control on 2020-05-29
dot icon27/04/2020
Accounts for a small company made up to 2019-07-31
dot icon03/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon11/04/2019
Termination of appointment of Roger Allen as a director on 2019-03-27
dot icon11/04/2019
Appointment of Mr Andrew James Priestley as a director on 2019-03-27
dot icon03/04/2019
Registration of charge 004399150012, created on 2019-03-27
dot icon26/03/2019
Registration of charge 004399150011, created on 2019-03-25
dot icon14/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon08/11/2018
Accounts for a small company made up to 2018-07-31
dot icon02/05/2018
Accounts for a small company made up to 2017-07-31
dot icon27/02/2018
Second filing for the termination of Leslie Milton as a director
dot icon02/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon28/12/2017
Appointment of Mr Stuart Doleman as a director on 2017-12-01
dot icon21/12/2017
Termination of appointment of Leslie Milton as a director on 2016-11-15
dot icon13/12/2017
Termination of appointment of Barry Desmond Smith as a director on 2017-11-30
dot icon09/11/2017
Appointment of Mr Lee Ashurst as a director on 2017-10-04
dot icon17/07/2017
Full accounts made up to 2016-07-31
dot icon05/07/2017
Compulsory strike-off action has been discontinued
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon11/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon11/01/2017
Director's details changed for Mr Roger Allen on 2017-01-11
dot icon18/04/2016
Accounts for a medium company made up to 2015-07-31
dot icon05/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon07/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon08/12/2014
Accounts for a medium company made up to 2014-07-31
dot icon03/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon31/10/2013
Accounts for a small company made up to 2013-07-31
dot icon22/04/2013
Accounts for a small company made up to 2012-07-31
dot icon07/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon29/03/2012
Accounts for a small company made up to 2011-07-31
dot icon04/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 10
dot icon11/04/2011
Accounts for a medium company made up to 2010-07-31
dot icon20/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon05/08/2010
Appointment of Royston Baker as a director
dot icon04/08/2010
Appointment of Ian Trotter as a director
dot icon04/08/2010
Appointment of Leslie Milton as a director
dot icon02/08/2010
Termination of appointment of Donald Atkinson as a director
dot icon02/08/2010
Termination of appointment of Eric Allen as a director
dot icon15/07/2010
Resolutions
dot icon24/06/2010
Termination of appointment of Roger Allen as a secretary
dot icon13/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon13/01/2010
Director's details changed for Mr Donald Atkinson on 2009-12-20
dot icon13/01/2010
Director's details changed for Mr Barry Desmond Smith on 2009-12-20
dot icon13/01/2010
Director's details changed for Eric Gordon Allen on 2009-12-20
dot icon08/12/2009
Group of companies' accounts made up to 2009-07-31
dot icon01/05/2009
Accounts for a small company made up to 2008-07-31
dot icon18/02/2009
Return made up to 20/12/08; no change of members
dot icon18/04/2008
Accounts for a small company made up to 2007-07-31
dot icon14/01/2008
Return made up to 20/12/07; full list of members
dot icon17/10/2007
Registered office changed on 17/10/07 from: 11/13 thorne road doncaster yorkshire DN1 2HR
dot icon18/07/2007
Declaration of satisfaction of mortgage/charge
dot icon18/07/2007
Declaration of satisfaction of mortgage/charge
dot icon26/06/2007
Particulars of mortgage/charge
dot icon16/01/2007
Return made up to 20/12/06; full list of members
dot icon12/12/2006
Accounts for a small company made up to 2006-07-31
dot icon22/06/2006
Accounts for a small company made up to 2005-07-31
dot icon23/01/2006
Return made up to 20/12/05; full list of members
dot icon25/05/2005
Accounts for a small company made up to 2004-07-31
dot icon13/01/2005
Return made up to 20/12/04; full list of members
dot icon21/05/2004
Accounts for a medium company made up to 2003-07-31
dot icon07/05/2004
Director resigned
dot icon28/01/2004
Return made up to 20/12/03; change of members
dot icon18/12/2003
Ad 02/12/03--------- £ si [email protected]=100 £ ic 180400/180500
dot icon13/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon21/01/2003
Return made up to 20/12/02; full list of members
dot icon09/05/2002
Accounts for a medium company made up to 2001-07-31
dot icon17/12/2001
Return made up to 20/12/01; change of members
dot icon20/11/2001
Declaration of satisfaction of mortgage/charge
dot icon20/11/2001
Declaration of satisfaction of mortgage/charge
dot icon20/11/2001
Declaration of satisfaction of mortgage/charge
dot icon06/11/2001
Particulars of mortgage/charge
dot icon08/05/2001
Accounts for a medium company made up to 2000-07-31
dot icon12/01/2001
Return made up to 20/12/00; change of members
dot icon10/12/2000
Secretary resigned;director resigned
dot icon14/11/2000
New secretary appointed
dot icon13/11/2000
New director appointed
dot icon13/11/2000
New director appointed
dot icon13/11/2000
New director appointed
dot icon23/08/2000
Director resigned
dot icon28/01/2000
Return made up to 20/12/99; full list of members
dot icon02/12/1999
Accounts for a medium company made up to 1999-07-31
dot icon21/05/1999
Accounts for a medium company made up to 1998-07-31
dot icon06/02/1999
Secretary resigned;director resigned
dot icon06/02/1999
New secretary appointed
dot icon06/02/1999
Return made up to 20/12/98; no change of members
dot icon23/10/1998
Particulars of mortgage/charge
dot icon07/05/1998
Accounts for a medium company made up to 1997-07-31
dot icon02/01/1998
Return made up to 20/12/97; full list of members
dot icon16/09/1997
New director appointed
dot icon16/09/1997
New director appointed
dot icon22/04/1997
Accounts for a medium company made up to 1996-07-31
dot icon09/01/1997
Return made up to 20/12/96; no change of members
dot icon03/12/1996
Declaration of satisfaction of mortgage/charge
dot icon03/12/1996
Declaration of satisfaction of mortgage/charge
dot icon02/06/1996
Director resigned
dot icon17/01/1996
Return made up to 20/12/95; change of members
dot icon05/12/1995
Accounts for a medium company made up to 1995-07-31
dot icon18/05/1995
Accounts for a medium company made up to 1994-07-31
dot icon15/01/1995
Return made up to 20/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Secretary resigned;new secretary appointed
dot icon06/06/1994
Full accounts made up to 1993-07-31
dot icon03/02/1994
Return made up to 20/12/93; change of members
dot icon12/01/1994
Ad 02/12/93--------- £ si [email protected]=200 £ ic 180200/180400
dot icon16/11/1993
New director appointed
dot icon16/11/1993
New director appointed
dot icon17/01/1993
Return made up to 20/12/92; change of members
dot icon23/12/1992
Full group accounts made up to 1992-07-31
dot icon16/12/1992
Director resigned
dot icon27/10/1992
Particulars of mortgage/charge
dot icon12/09/1992
Particulars of mortgage/charge
dot icon14/01/1992
Return made up to 20/12/91; full list of members
dot icon23/12/1991
Full group accounts made up to 1991-07-31
dot icon03/01/1991
Full group accounts made up to 1990-07-31
dot icon03/01/1991
Return made up to 20/12/90; full list of members
dot icon25/07/1990
Declaration of satisfaction of mortgage/charge
dot icon14/06/1990
Particulars of mortgage/charge
dot icon10/01/1990
Full group accounts made up to 1989-07-31
dot icon10/01/1990
Return made up to 14/12/89; full list of members
dot icon04/01/1989
Full group accounts made up to 1988-07-31
dot icon04/01/1989
Return made up to 08/12/88; full list of members
dot icon12/04/1988
Director resigned
dot icon30/03/1988
Particulars of mortgage/charge
dot icon24/01/1988
Full group accounts made up to 1987-07-31
dot icon24/01/1988
Return made up to 10/12/87; full list of members
dot icon09/01/1987
Group of companies' accounts made up to 1986-07-31
dot icon09/01/1987
Return made up to 11/12/86; full list of members
dot icon15/09/1986
Declaration of satisfaction of mortgage/charge
dot icon02/02/1983
Annual return made up to 09/12/82
dot icon30/07/1947
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

34
2022
change arrow icon+126.57 % *

* during past year

Cash in Bank

£3,987,001.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
1.59M
-
0.00
1.76M
-
2022
34
1.59M
-
0.00
3.99M
-
2022
34
1.59M
-
0.00
3.99M
-

Employees

2022

Employees

34 Descended-6 % *

Net Assets(GBP)

1.59M £Ascended0.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.99M £Ascended126.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Priestley, Andrew James
Director
27/03/2019 - Present
12
Winter, Keith John
Director
01/08/1997 - 31/10/2000
10
Doleman, Stuart Frazer
Director
01/12/2017 - Present
6
Ashurst, Lee Anthony
Director
04/10/2017 - Present
6
Baker, Royston Edward
Director
01/08/2010 - Present
5

Persons with Significant Control

0

No PSC data available.

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 DON VALLEY ENGINEERING COMPANY LIMITED

DON VALLEY ENGINEERING COMPANY LIMITED is an(a) Active company incorporated on 30/07/1947 with the registered office located at Sandall Stones Road, Kirk Sandall, Doncaster, South Yorkshire DN3 1QR. There are currently 5 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of DON VALLEY ENGINEERING COMPANY LIMITED?

toggle

DON VALLEY ENGINEERING COMPANY LIMITED is currently Active. It was registered on 30/07/1947 .

Where is DON VALLEY ENGINEERING COMPANY LIMITED located?

toggle

DON VALLEY ENGINEERING COMPANY LIMITED is registered at Sandall Stones Road, Kirk Sandall, Doncaster, South Yorkshire DN3 1QR.

What does DON VALLEY ENGINEERING COMPANY LIMITED do?

toggle

DON VALLEY ENGINEERING COMPANY LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does DON VALLEY ENGINEERING COMPANY LIMITED have?

toggle

DON VALLEY ENGINEERING COMPANY LIMITED had 34 employees in 2022.

What is the latest filing for DON VALLEY ENGINEERING COMPANY LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a medium company made up to 2025-07-31.