Company NameDLI Engineering Limited
DirectorBarry Michael Wells
Company StatusActive
Company Number06587952
CategoryPrivate Limited Company
Incorporation Date8 May 2008(15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Barry Michael Wells
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2008(4 days after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodlands Walk
Mannings Heath
Horsham
West Sussex
RH13 6JG
Director NameMr William Harvey Dickinson Oliver
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed12 May 2008(4 days after company formation)
Appointment Duration2 months (resigned 16 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom House Cocken Lane
Leamside
Houghton Le Spring
Durham
DH4 6QN
Director NameMr George Stephen Penchion
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(3 weeks, 4 days after company formation)
Appointment Duration13 years, 9 months (resigned 11 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 The Quadrangle
Chelsea Harbour
Chelsea
London
SW10 0QG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 May 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitedlipe.plus.com

Location

Registered AddressTrimdon Grange
Industrial Estate
County Durham
TS29 6PA
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishTrimdon
WardTrimdon and Thornley
Built Up AreaTrimdon Grange

Shareholders

60k at £1George Stephen Penchion & Barry Michael Wells
100.00%
Ordinary

Financials

Year2014
Net Worth£610,983
Cash£235,442
Current Liabilities£1,098,253

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 4 days from now)

Charges

24 June 2016Delivered on: 29 June 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
24 June 2016Delivered on: 29 June 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Freehold property land lying on the north west side of front street trimdon grange title no DU166509.
Outstanding
1 October 2014Delivered on: 9 October 2014
Persons entitled: Barry Michael Wells

Classification: A registered charge
Particulars: Land lying on the north west side of front street, trimdon grange, county durham.. Title number: DU166509.
Outstanding
21 January 2010Delivered on: 10 February 2010
Persons entitled: Absolute Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 May 2008Delivered on: 24 May 2008
Persons entitled: State Securities PLC

Classification: Supplemental chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Mazak vtc vertical machining centre, yom 2000 c/w mazatrol 640N pc fusion cnc control 30 atc 10,000RPM 158119 nikken 4TH axis 3 jaw chucks, cromer swarf conveyor, (yom 2000) 011211002/1 mazak vtc vertical machining centre, (yom 2000) c/w mazatrol 640N pc fusion cnc control 30 atc 10,000RPM 158118 nikken 4TH axis 3 jaw chuck, cromar swarf cinveyor, (yom 2000) 011211002/2 as security, with full title guarantee assigns all of its right, title and interest in the non vesting assets with the benefit of all existing and future guarantees, warranties and servicing and maintenance agreements and intellectual property rights and insurances. See image for full details.
Outstanding
23 May 2008Delivered on: 5 June 2008
Satisfied on: 12 March 2010
Persons entitled: Five Arrows Commercial Finance Limited

Classification: All assets 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 unsecured capital book debts fixtures fittings plant and machinery see image for full details.
Fully Satisfied

Filing History

26 July 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
19 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
19 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
14 March 2022Termination of appointment of George Stephen Penchion as a director on 11 March 2022 (1 page)
29 December 2021Total exemption full accounts made up to 30 April 2021 (13 pages)
26 May 2021Confirmation statement made on 8 May 2021 with updates (3 pages)
15 July 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
11 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
15 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
16 May 2018Notification of Dli Group Limited as a person with significant control on 20 October 2017 (2 pages)
16 May 2018Cessation of George Stephen Penchion as a person with significant control on 20 October 2017 (1 page)
16 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
16 May 2018Cessation of Barry Michael Wells as a person with significant control on 20 October 2017 (1 page)
30 October 2017Statement of company's objects (2 pages)
30 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
30 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
30 October 2017Statement of company's objects (2 pages)
30 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
30 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
19 July 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
19 July 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
13 June 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 July 2016Satisfaction of charge 065879520004 in full (4 pages)
26 July 2016Satisfaction of charge 1 in full (5 pages)
26 July 2016Satisfaction of charge 3 in full (7 pages)
26 July 2016Satisfaction of charge 3 in full (7 pages)
26 July 2016Satisfaction of charge 1 in full (5 pages)
26 July 2016Satisfaction of charge 065879520004 in full (4 pages)
29 June 2016Registration of charge 065879520005, created on 24 June 2016 (6 pages)
29 June 2016Registration of charge 065879520005, created on 24 June 2016 (6 pages)
29 June 2016Registration of charge 065879520006, created on 24 June 2016 (18 pages)
29 June 2016Registration of charge 065879520006, created on 24 June 2016 (18 pages)
26 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 60,000
(4 pages)
26 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 60,000
(4 pages)
15 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 60,000
(4 pages)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 60,000
(4 pages)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 60,000
(4 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
9 October 2014Registration of charge 065879520004, created on 1 October 2014 (5 pages)
9 October 2014Registration of charge 065879520004, created on 1 October 2014 (5 pages)
9 October 2014Registration of charge 065879520004, created on 1 October 2014 (5 pages)
24 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 60,000
(4 pages)
24 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 60,000
(4 pages)
24 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 60,000
(4 pages)
15 July 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
15 July 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
10 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
21 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
12 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
22 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
14 June 2010Director's details changed for Barry Michael Wells on 1 January 2010 (2 pages)
14 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Barry Michael Wells on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Barry Michael Wells on 1 January 2010 (2 pages)
14 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
16 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 December 2009Previous accounting period shortened from 31 May 2009 to 30 April 2009 (2 pages)
7 December 2009Previous accounting period shortened from 31 May 2009 to 30 April 2009 (2 pages)
23 June 2009Return made up to 08/05/09; full list of members (3 pages)
23 June 2009Return made up to 08/05/09; full list of members (3 pages)
25 July 2008Ad 21/05/08\gbp si 59999@1=59999\gbp ic 1/60000\ (2 pages)
25 July 2008Ad 21/05/08\gbp si 59999@1=59999\gbp ic 1/60000\ (2 pages)
17 July 2008Appointment terminated director william oliver (1 page)
17 July 2008Appointment terminated director william oliver (1 page)
5 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 June 2008Director appointed george stephen penchion (1 page)
4 June 2008Director appointed george stephen penchion (1 page)
24 May 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 May 2008Registered office changed on 19/05/2008 from 12 york place leeds west yorkshire LS1 2DS england (2 pages)
19 May 2008Director appointed barry michael wells (2 pages)
19 May 2008Director appointed barry michael wells (2 pages)
19 May 2008Director appointed william harvey dickinson oliver (2 pages)
19 May 2008Director appointed william harvey dickinson oliver (2 pages)
19 May 2008Appointment terminated director york place company nominees LIMITED (1 page)
19 May 2008Appointment terminated director york place company nominees LIMITED (1 page)
19 May 2008Registered office changed on 19/05/2008 from 12 york place leeds west yorkshire LS1 2DS england (2 pages)
8 May 2008Incorporation (13 pages)
8 May 2008Incorporation (13 pages)