Company NameD.J.H. (Group) Limited
DirectorsNeil Corner and Nigel Frederick Hartley Corner
Company StatusActive
Company Number01613687
CategoryPrivate Limited Company
Incorporation Date15 February 1982(42 years, 2 months ago)
Previous NamesGrandspot Limited and D.J.H Engineering Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Neil Corner
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2001(19 years after company formation)
Appointment Duration23 years, 2 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressProject House
Consett Business Park
Villa Real Consett
County Durham
DH8 6BP
Director NameMr Nigel Frederick Hartley Corner
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2001(19 years after company formation)
Appointment Duration23 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProject House
Consett Business Park
Villa Real Consett
County Durham
DH8 6BP
Director NameMr Gerald Hovelacque
Date of BirthApril 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed23 October 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 1994)
RoleInvestment Manager
Correspondence Address2 Ru Du Bout De Lane Mare
78124 Montainville
Foreign
Director NameRichard Bernard Huntley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(9 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 February 2001)
RoleChartered Accountant
Correspondence Address2 Copeland Court
Durham City
Durham
DH1 4LF
Director NameAndre Joseph Plagnol
Date of BirthMarch 1925 (Born 99 years ago)
NationalityFrench
StatusResigned
Appointed23 October 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 1994)
RoleBanker
Correspondence Address6 Avenue Lowendal
Paris 75007
France
Director NameMr Stuart Victor Slight
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(9 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 February 2001)
RoleRetired
Correspondence Address10 Hillcrest
St Albans
Hertfordshire
AL3 4AT
Director NameMr Stephen John Widdows
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(9 years, 8 months after company formation)
Appointment Duration30 years, 7 months (resigned 01 June 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressProject House
Consett Business Park
Villa Real Consett
County Durham
DH8 6BP
Secretary NameMr Stephen John Widdows
NationalityBritish
StatusResigned
Appointed23 October 1991(9 years, 8 months after company formation)
Appointment Duration32 years, 3 months (resigned 17 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProject House
Consett Business Park
Villa Real Consett
County Durham
DH8 6BP
Director NameMr Andrew Holloway
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2020(38 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 April 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Main Street
Bishop Wilton
York
YO42 1RX
Director NameMr Andrew Terence Royle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed20 September 2021(39 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 January 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Dryburn Park
Durham
DH1 5AD

Contact

Websitedjhengineering.co.uk
Email address[email protected]
Telephone01207 500050
Telephone regionConsett

Location

Registered AddressProject House
Consett Business Park
Villa Real Consett
County Durham
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

89.4k at £1New Equipment Holdings LTD
77.81%
Ordinary
8.2k at £1M.e. Widdows
7.18%
Ordinary
8.2k at £1S.j. Widdows
7.13%
Ordinary
5k at £1K. Fuller
4.35%
Ordinary
4k at £1T. Bailey
3.52%
Ordinary

Financials

Year2014
Net Worth£685,781
Cash£106,873
Current Liabilities£461,846

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return23 October 2023 (5 months, 4 weeks ago)
Next Return Due6 November 2024 (6 months, 3 weeks from now)

Charges

2 October 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 2013Delivered 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 2002Delivered 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 1993Delivered 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 1987Delivered 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 1983Delivered 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 2014Delivered 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

Filing History

23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
21 August 2020Accounts for a small company made up to 31 October 2019 (15 pages)
23 June 2020Appointment of Mr Andrew Holloway as a director on 11 May 2020 (2 pages)
24 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
12 February 2019Accounts for a small company made up to 31 October 2018 (13 pages)
29 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
15 March 2018Accounts for a small company made up to 31 October 2017 (15 pages)
31 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
13 April 2017Full accounts made up to 31 October 2016 (7 pages)
13 April 2017Full accounts made up to 31 October 2016 (7 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
5 February 2016Accounts for a small company made up to 31 October 2015 (7 pages)
5 February 2016Accounts for a small company made up to 31 October 2015 (7 pages)
1 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 114,870
(5 pages)
1 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 114,870
(5 pages)
14 July 2015Accounts for a small company made up to 31 October 2014 (7 pages)
14 July 2015Accounts for a small company made up to 31 October 2014 (7 pages)
25 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 114,870
(5 pages)
25 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 114,870
(5 pages)
26 June 2014Accounts for a small company made up to 31 October 2013 (7 pages)
26 June 2014Accounts for a small company made up to 31 October 2013 (7 pages)
24 June 2014Satisfaction of charge 12 in full (1 page)
24 June 2014Satisfaction of charge 016136870013 in full (1 page)
24 June 2014Satisfaction of charge 12 in full (1 page)
24 June 2014Satisfaction of charge 016136870013 in full (1 page)
9 May 2014Auditor's resignation (1 page)
9 May 2014Auditor's resignation (1 page)
7 April 2014Registration of charge 016136870014 (17 pages)
7 April 2014Registration of charge 016136870014 (17 pages)
19 December 2013Change of name notice (1 page)
19 December 2013Change of name notice (1 page)
19 December 2013Company name changed D.J.h engineering LIMITED\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-02
(2 pages)
19 December 2013Company name changed D.J.h engineering LIMITED\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-02
(2 pages)
16 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-02
(1 page)
16 December 2013Change of name notice (2 pages)
16 December 2013Change of name notice (2 pages)
16 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-02
(1 page)
4 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 114,870
(5 pages)
4 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 114,870
(5 pages)
2 August 2013Accounts for a small company made up to 31 October 2012 (8 pages)
2 August 2013Accounts for a small company made up to 31 October 2012 (8 pages)
12 June 2013Registration of charge 016136870013 (39 pages)
12 June 2013Registration of charge 016136870013 (39 pages)
9 April 2013516 of the companioes act 2006 (1 page)
9 April 2013516 of the companioes act 2006 (1 page)
26 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
5 July 2012Accounts for a small company made up to 31 October 2011 (8 pages)
5 July 2012Accounts for a small company made up to 31 October 2011 (8 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
16 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
16 May 2011Accounts for a small company made up to 31 October 2010 (8 pages)
16 May 2011Accounts for a small company made up to 31 October 2010 (8 pages)
2 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
5 February 2010Accounts for a small company made up to 31 October 2009 (8 pages)
5 February 2010Accounts for a small company made up to 31 October 2009 (8 pages)
5 November 2009Director's details changed for Nigel Frederick Hartley Corner on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Nigel Frederick Hartley Corner on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
5 November 2009Director's details changed for Mr Stephen John Widdows on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Neil Corner on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Stephen John Widdows on 5 November 2009 (1 page)
5 November 2009Secretary's details changed for Stephen John Widdows on 5 November 2009 (1 page)
5 November 2009Director's details changed for Mr Stephen John Widdows on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Neil Corner on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Nigel Frederick Hartley Corner on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Stephen John Widdows on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Neil Corner on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Stephen John Widdows on 5 November 2009 (1 page)
5 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
23 March 2009Accounts for a small company made up to 30 October 2008 (8 pages)
23 March 2009Accounts for a small company made up to 30 October 2008 (8 pages)
4 November 2008Return made up to 23/10/08; full list of members (5 pages)
4 November 2008Return made up to 23/10/08; full list of members (5 pages)
6 August 2008Accounts for a small company made up to 31 October 2007 (10 pages)
6 August 2008Accounts for a small company made up to 31 October 2007 (10 pages)
20 November 2007Return made up to 23/10/07; no change of members (7 pages)
20 November 2007Return made up to 23/10/07; no change of members (7 pages)
28 July 2007Accounts for a small company made up to 31 October 2006 (8 pages)
28 July 2007Accounts for a small company made up to 31 October 2006 (8 pages)
8 November 2006Return made up to 23/10/06; full list of members (8 pages)
8 November 2006Return made up to 23/10/06; full list of members (8 pages)
28 April 2006Accounts for a small company made up to 31 October 2005 (8 pages)
28 April 2006Accounts for a small company made up to 31 October 2005 (8 pages)
25 November 2005Return made up to 23/10/05; full list of members (8 pages)
25 November 2005Return made up to 23/10/05; full list of members (8 pages)
1 April 2005Accounts for a small company made up to 31 October 2004 (8 pages)
1 April 2005Accounts for a small company made up to 31 October 2004 (8 pages)
29 November 2004Return made up to 23/10/04; full list of members (8 pages)
29 November 2004Return made up to 23/10/04; full list of members (8 pages)
17 May 2004Accounts for a small company made up to 31 October 2003 (8 pages)
17 May 2004Accounts for a small company made up to 31 October 2003 (8 pages)
16 December 2003Return made up to 23/10/03; full list of members (8 pages)
16 December 2003Return made up to 23/10/03; full list of members (8 pages)
28 March 2003Accounts for a small company made up to 31 October 2002 (8 pages)
28 March 2003Accounts for a small company made up to 31 October 2002 (8 pages)
23 December 2002Return made up to 23/10/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
(8 pages)
23 December 2002Return made up to 23/10/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
(8 pages)
23 May 2002Accounts for a small company made up to 31 October 2001 (8 pages)
23 May 2002Accounts for a small company made up to 31 October 2001 (8 pages)
27 February 2002Declaration of satisfaction of mortgage/charge (1 page)
27 February 2002Declaration of satisfaction of mortgage/charge (1 page)
26 February 2002Particulars of mortgage/charge (4 pages)
26 February 2002Particulars of mortgage/charge (4 pages)
21 November 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 November 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 October 2001Company name changed grandspot LIMITED\certificate issued on 26/10/01 (2 pages)
26 October 2001Company name changed grandspot LIMITED\certificate issued on 26/10/01 (2 pages)
29 August 2001Accounts for a small company made up to 31 October 2000 (8 pages)
29 August 2001Accounts for a small company made up to 31 October 2000 (8 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 November 2000Return made up to 23/10/00; full list of members (11 pages)
9 November 2000Return made up to 23/10/00; full list of members (11 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
15 November 1999Return made up to 23/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
15 November 1999Return made up to 23/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
6 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
6 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
16 October 1998Return made up to 23/10/98; full list of members (6 pages)
16 October 1998Return made up to 23/10/98; full list of members (6 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
19 November 1997Return made up to 23/10/97; full list of members (6 pages)
19 November 1997Return made up to 23/10/97; full list of members (6 pages)
10 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
10 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
26 November 1996Return made up to 23/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 1996Return made up to 23/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
18 June 1996Registered office changed on 18/06/96 from: leadgate industrial estate lope hill rd consett co.durham DH8 7RS (1 page)
18 June 1996Registered office changed on 18/06/96 from: leadgate industrial estate lope hill rd consett co.durham DH8 7RS (1 page)
13 November 1995Return made up to 23/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 1995Return made up to 23/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 October 1995Secretary's particulars changed (2 pages)
5 October 1995Secretary's particulars changed (2 pages)
21 March 1995Accounts for a small company made up to 31 October 1994 (14 pages)
21 March 1995Accounts for a small company made up to 31 October 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)