Consett Business Park
Villa Real Consett
County Durham
DH8 6BP
Director Name | Mr Nigel Frederick Hartley Corner |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2001(19 years after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Project House Consett Business Park Villa Real Consett County Durham DH8 6BP |
Director Name | Mr Gerald Hovelacque |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 October 1991(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 January 1994) |
Role | Investment Manager |
Correspondence Address | 2 Ru Du Bout De Lane Mare 78124 Montainville Foreign |
Director Name | Richard Bernard Huntley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 February 2001) |
Role | Chartered Accountant |
Correspondence Address | 2 Copeland Court Durham City Durham DH1 4LF |
Director Name | Andre Joseph Plagnol |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 October 1991(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 January 1994) |
Role | Banker |
Correspondence Address | 6 Avenue Lowendal Paris 75007 France |
Director Name | Mr Stuart Victor Slight |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 February 2001) |
Role | Retired |
Correspondence Address | 10 Hillcrest St Albans Hertfordshire AL3 4AT |
Director Name | Mr Stephen John Widdows |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(9 years, 8 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 01 June 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Project House Consett Business Park Villa Real Consett County Durham DH8 6BP |
Secretary Name | Mr Stephen John Widdows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(9 years, 8 months after company formation) |
Appointment Duration | 32 years, 3 months (resigned 17 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Project House Consett Business Park Villa Real Consett County Durham DH8 6BP |
Director Name | Mr Andrew Holloway |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2020(38 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 April 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Main Street Bishop Wilton York YO42 1RX |
Director Name | Mr Andrew Terence Royle |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 20 September 2021(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 January 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Dryburn Park Durham DH1 5AD |
Website | djhengineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01207 500050 |
Telephone region | Consett |
Registered Address | Project House Consett Business Park Villa Real Consett County Durham DH8 6BP |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
89.4k at £1 | New Equipment Holdings LTD 77.81% Ordinary |
---|---|
8.2k at £1 | M.e. Widdows 7.18% Ordinary |
8.2k at £1 | S.j. Widdows 7.13% Ordinary |
5k at £1 | K. Fuller 4.35% Ordinary |
4k at £1 | T. Bailey 3.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | £685,781 |
Cash | £106,873 |
Current Liabilities | £461,846 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 23 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 3 weeks from now) |
2 October 1985 | Delivered on: 7 October 1985 Satisfied on: 23 April 1994 Persons entitled: Bank of Scotland Classification: Assignation of contract intimated 3/10/85 Secured details: All sums due thereunder. Particulars: Contract between the company and N.J. international inc. 77 west nicholai street, hicksville N.Y. 11801 U.S.A. for the supply of model fire enginees. Fully Satisfied |
---|---|
19 September 1985 | Delivered on: 24 September 1985 Satisfied on: 23 April 1994 Persons entitled: Bank of Scotland Classification: Assignation of contract intimated on 23/9/85 Secured details: All sums due or to become due. Particulars: Contract between the company and N.J. international inc. 77 west nicholai street, hicksville, new york N.Y. 11801 U.S.A.for the supply of model locomative kits. Fully Satisfied |
7 August 1985 | Delivered on: 19 August 1985 Satisfied on: 23 April 1994 Persons entitled: Bank of Scotland Classification: Assignment of contract d/d 7/8/85 and intimated by a certifacte d/d 16/8/85 Secured details: All sums due or to become due. Particulars: Contract between the company and n j international inc., 77 west nicholai street, hicksville ny 11801, U.S.A. the supply of model locomotive kits. Fully Satisfied |
26 June 1985 | Delivered on: 1 July 1985 Satisfied on: 23 April 1994 Persons entitled: Bank of Scotland Classification: Assignation of contract intimated as 28/6/85 Secured details: All sums due or to become due. Particulars: Contract between the company and precision miniatures (pty) limited, box 1297, port shepstone, 4240 south africa for the supply of model locomotive kits. Fully Satisfied |
23 May 1985 | Delivered on: 31 May 1985 Satisfied on: 23 April 1994 Persons entitled: Bank of Scotland Classification: Assignation of contract intimated on the 30.5.85 Secured details: All monies due or to become due. Particulars: Contract between the company and bevilacqua ag basel, post fach 224, markirchester 5, gi-4025, basel, switzerland for the supply of model trucks. Fully Satisfied |
15 February 1985 | Delivered on: 30 May 1985 Satisfied on: 23 April 1994 Persons entitled: Bank of Scotland Classification: Assignation of contract intimated on the 29.5.85 Secured details: All monies due or to become due. Particulars: Contract between the company and N.J. international inc. 77, west nicholas street, hickswille, N.Y. 11801. U.S.A. for the supply of model locomotive kits. Fully Satisfied |
18 February 1985 | Delivered on: 30 May 1985 Satisfied on: 23 April 1994 Persons entitled: Bank of Scotland Classification: Assignation of contract intimated on the 29.5.85 Secured details: All monies due or to become due. Particulars: Contract between the company and jocadis S.P.R.L., 53, rue de bruxelles, enghien, belguim, for the supply of model locomotive kits. Fully Satisfied |
9 August 1984 | Delivered on: 28 January 1985 Satisfied on: 23 April 1994 Persons entitled: Bank of Scotland Classification: Assignment of contract intimated on the 25/1/85 Secured details: All monies due or to become due from the company to the chargee under the terms of an assignation of contract. Particulars: Contract between the company and "railway" 3 place du marche aux bestiaux BP39,14101 lisieux cedex france for the supply of model locomotive kitts and acessories. Fully Satisfied |
31 May 2013 | Delivered on: 12 June 2013 Satisfied on: 24 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
15 February 2002 | Delivered on: 26 February 2002 Satisfied on: 24 June 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 December 1993 | Delivered on: 24 December 1993 Satisfied on: 24 January 2012 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 June 1987 | Delivered on: 4 July 1987 Satisfied on: 27 February 2002 Persons entitled: Foster Investments Management Limited Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 December 1983 | Delivered on: 22 December 1983 Satisfied on: 23 April 1994 Persons entitled: Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 March 2014 | Delivered on: 7 April 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All freehold and leasehold property in england and wales now or hereafter belonging to D.J.H. (group) limited. Outstanding |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
---|---|
21 August 2020 | Accounts for a small company made up to 31 October 2019 (15 pages) |
23 June 2020 | Appointment of Mr Andrew Holloway as a director on 11 May 2020 (2 pages) |
24 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
12 February 2019 | Accounts for a small company made up to 31 October 2018 (13 pages) |
29 October 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
15 March 2018 | Accounts for a small company made up to 31 October 2017 (15 pages) |
31 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
13 April 2017 | Full accounts made up to 31 October 2016 (7 pages) |
13 April 2017 | Full accounts made up to 31 October 2016 (7 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
5 February 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
5 February 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
1 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
14 July 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
14 July 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
25 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
26 June 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
26 June 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
24 June 2014 | Satisfaction of charge 12 in full (1 page) |
24 June 2014 | Satisfaction of charge 016136870013 in full (1 page) |
24 June 2014 | Satisfaction of charge 12 in full (1 page) |
24 June 2014 | Satisfaction of charge 016136870013 in full (1 page) |
9 May 2014 | Auditor's resignation (1 page) |
9 May 2014 | Auditor's resignation (1 page) |
7 April 2014 | Registration of charge 016136870014 (17 pages) |
7 April 2014 | Registration of charge 016136870014 (17 pages) |
19 December 2013 | Change of name notice (1 page) |
19 December 2013 | Change of name notice (1 page) |
19 December 2013 | Company name changed D.J.h engineering LIMITED\certificate issued on 19/12/13
|
19 December 2013 | Company name changed D.J.h engineering LIMITED\certificate issued on 19/12/13
|
16 December 2013 | Resolutions
|
16 December 2013 | Change of name notice (2 pages) |
16 December 2013 | Change of name notice (2 pages) |
16 December 2013 | Resolutions
|
4 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
2 August 2013 | Accounts for a small company made up to 31 October 2012 (8 pages) |
2 August 2013 | Accounts for a small company made up to 31 October 2012 (8 pages) |
12 June 2013 | Registration of charge 016136870013 (39 pages) |
12 June 2013 | Registration of charge 016136870013 (39 pages) |
9 April 2013 | 516 of the companioes act 2006 (1 page) |
9 April 2013 | 516 of the companioes act 2006 (1 page) |
26 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
5 July 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
16 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
16 May 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
2 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
5 February 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
5 November 2009 | Director's details changed for Nigel Frederick Hartley Corner on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Nigel Frederick Hartley Corner on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Director's details changed for Mr Stephen John Widdows on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Neil Corner on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Stephen John Widdows on 5 November 2009 (1 page) |
5 November 2009 | Secretary's details changed for Stephen John Widdows on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Stephen John Widdows on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Neil Corner on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Nigel Frederick Hartley Corner on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Stephen John Widdows on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Neil Corner on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Stephen John Widdows on 5 November 2009 (1 page) |
5 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (7 pages) |
23 March 2009 | Accounts for a small company made up to 30 October 2008 (8 pages) |
23 March 2009 | Accounts for a small company made up to 30 October 2008 (8 pages) |
4 November 2008 | Return made up to 23/10/08; full list of members (5 pages) |
4 November 2008 | Return made up to 23/10/08; full list of members (5 pages) |
6 August 2008 | Accounts for a small company made up to 31 October 2007 (10 pages) |
6 August 2008 | Accounts for a small company made up to 31 October 2007 (10 pages) |
20 November 2007 | Return made up to 23/10/07; no change of members (7 pages) |
20 November 2007 | Return made up to 23/10/07; no change of members (7 pages) |
28 July 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
28 July 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
8 November 2006 | Return made up to 23/10/06; full list of members (8 pages) |
8 November 2006 | Return made up to 23/10/06; full list of members (8 pages) |
28 April 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
28 April 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
25 November 2005 | Return made up to 23/10/05; full list of members (8 pages) |
25 November 2005 | Return made up to 23/10/05; full list of members (8 pages) |
1 April 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
1 April 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
29 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
29 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
17 May 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
17 May 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
16 December 2003 | Return made up to 23/10/03; full list of members (8 pages) |
16 December 2003 | Return made up to 23/10/03; full list of members (8 pages) |
28 March 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
28 March 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
23 December 2002 | Return made up to 23/10/02; full list of members
|
23 December 2002 | Return made up to 23/10/02; full list of members
|
23 May 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
23 May 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
27 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2002 | Particulars of mortgage/charge (4 pages) |
26 February 2002 | Particulars of mortgage/charge (4 pages) |
21 November 2001 | Return made up to 23/10/01; full list of members
|
21 November 2001 | Return made up to 23/10/01; full list of members
|
26 October 2001 | Company name changed grandspot LIMITED\certificate issued on 26/10/01 (2 pages) |
26 October 2001 | Company name changed grandspot LIMITED\certificate issued on 26/10/01 (2 pages) |
29 August 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
29 August 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 November 2000 | Return made up to 23/10/00; full list of members (11 pages) |
9 November 2000 | Return made up to 23/10/00; full list of members (11 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
15 November 1999 | Return made up to 23/10/99; full list of members
|
15 November 1999 | Return made up to 23/10/99; full list of members
|
6 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
6 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
16 October 1998 | Return made up to 23/10/98; full list of members (6 pages) |
16 October 1998 | Return made up to 23/10/98; full list of members (6 pages) |
28 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
28 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
19 November 1997 | Return made up to 23/10/97; full list of members (6 pages) |
19 November 1997 | Return made up to 23/10/97; full list of members (6 pages) |
10 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
10 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
26 November 1996 | Return made up to 23/10/96; full list of members
|
26 November 1996 | Return made up to 23/10/96; full list of members
|
2 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
2 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
18 June 1996 | Registered office changed on 18/06/96 from: leadgate industrial estate lope hill rd consett co.durham DH8 7RS (1 page) |
18 June 1996 | Registered office changed on 18/06/96 from: leadgate industrial estate lope hill rd consett co.durham DH8 7RS (1 page) |
13 November 1995 | Return made up to 23/10/95; full list of members
|
13 November 1995 | Return made up to 23/10/95; full list of members
|
5 October 1995 | Secretary's particulars changed (2 pages) |
5 October 1995 | Secretary's particulars changed (2 pages) |
21 March 1995 | Accounts for a small company made up to 31 October 1994 (14 pages) |
21 March 1995 | Accounts for a small company made up to 31 October 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |