Dudley
DY2 0RD
Director Name | Mr Hareesh Malleshappa Totiger |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 13 July 2021(71 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deepdale Engineering Co Ltd Pedmore Road Dudley DY2 0RD |
Director Name | Mr Neil James Williams |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2021(71 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deepdale Engineering Co Ltd Pedmore Road Dudley DY2 0RD |
Director Name | Mr John Thomas Edwards |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(42 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 1999) |
Role | Engineer |
Correspondence Address | 41 Sandy Road Norton Stourbridge West Midlands DY8 3AJ |
Director Name | Mr William Arthur Nock |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(42 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 01 January 2001) |
Role | Engineer |
Correspondence Address | South Lodge 4 Newfield Gardens South Road, Hagle Stourbridge West Midlands DY9 0JT |
Director Name | Mr David John Nock |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(42 years, 3 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 13 July 2021) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | No 4 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH |
Secretary Name | Mr John Cunningham Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(42 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 17 November 2011) |
Role | Company Director |
Correspondence Address | Rose Cottage Buckeridge, Rock Kidderminster Worcestershire DY14 9DW |
Director Name | Mr Michael John Beardsmore |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(51 years, 5 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 19 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Cotwall End Road Dudley West Midlands DY3 3EJ |
Secretary Name | David John Nock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(62 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 13 July 2021) |
Role | Company Director |
Correspondence Address | No 4 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH |
Website | deepdale-eng.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01384 480022 |
Telephone region | Dudley |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
568 at £1 | David John Nock 28.15% Ordinary |
---|---|
500 at £1 | Trustees Of Arthur Nock Settlement 24.78% Ordinary |
500 at £1 | Trustees Of William Arthur Nock Will Trust 24.78% Ordinary |
450 at £1 | Judith Elizabeth Coles 22.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,065,255 |
Cash | £886,401 |
Current Liabilities | £1,691,108 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 26 November 2023 (overdue) |
3 December 2021 | Delivered on: 6 December 2021 Persons entitled: 4SYTE Limited Classification: A registered charge Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementionedinstrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
13 July 2021 | Delivered on: 22 July 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All that freehold land and buildings lying to the west of pedmore road, dudley, DY2 0RD as registered at hm land registry with title number WM715338. Outstanding |
13 July 2021 | Delivered on: 20 July 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All that freehold land and buildings lying to the west of pedmore road, dudley, DY2 ord as registered at hm land registry with title number WM715338. Outstanding |
7 July 2021 | Delivered on: 16 July 2021 Satisfied on: 20 July 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All that freehold land and buildings lying to the west of pedmore road, dudley, DY2 0RD. Fully Satisfied |
7 July 2021 | Delivered on: 16 July 2021 Satisfied on: 20 July 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Fully Satisfied |
18 January 2021 | Confirmation statement made on 12 November 2020 with updates (5 pages) |
---|---|
12 November 2020 | Termination of appointment of Michael John Beardsmore as a director on 19 May 2020 (1 page) |
23 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
13 November 2019 | Confirmation statement made on 12 November 2019 with updates (3 pages) |
28 August 2019 | Secretary's details changed for David John Nock on 27 August 2019 (1 page) |
28 August 2019 | Director's details changed for Mr David John Nock on 27 August 2019 (2 pages) |
28 August 2019 | Change of details for Mr David John Nock as a person with significant control on 27 August 2019 (2 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
19 November 2018 | Confirmation statement made on 12 November 2018 with updates (4 pages) |
3 April 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
13 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
14 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
11 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
14 February 2014 | Director's details changed for David John Nock on 1 February 2014 (2 pages) |
14 February 2014 | Director's details changed for David John Nock on 1 February 2014 (2 pages) |
14 February 2014 | Secretary's details changed for David John Nock on 1 February 2014 (1 page) |
14 February 2014 | Director's details changed for David John Nock on 1 February 2014 (2 pages) |
14 February 2014 | Secretary's details changed for David John Nock on 1 February 2014 (1 page) |
14 February 2014 | Secretary's details changed for David John Nock on 1 February 2014 (1 page) |
7 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
15 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
14 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
28 November 2011 | Appointment of David John Nock as a secretary (3 pages) |
28 November 2011 | Appointment of David John Nock as a secretary (3 pages) |
23 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Termination of appointment of John Marsh as a secretary (1 page) |
23 November 2011 | Termination of appointment of John Marsh as a secretary (1 page) |
23 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (14 pages) |
29 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (14 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (14 pages) |
30 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (14 pages) |
23 November 2009 | Register(s) moved to registered inspection location (1 page) |
23 November 2009 | Register(s) moved to registered inspection location (1 page) |
23 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Register inspection address has been changed (1 page) |
24 March 2009 | Return made up to 12/11/08; full list of members (6 pages) |
24 March 2009 | Return made up to 12/11/08; full list of members (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
10 January 2008 | Return made up to 12/11/07; no change of members (7 pages) |
10 January 2008 | Return made up to 12/11/07; no change of members (7 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
30 November 2006 | Return made up to 12/11/06; no change of members (2 pages) |
30 November 2006 | Return made up to 12/11/06; no change of members (2 pages) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Director's particulars changed (1 page) |
27 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
28 November 2005 | Return made up to 12/11/05; full list of members (8 pages) |
28 November 2005 | Return made up to 12/11/05; full list of members (8 pages) |
3 December 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
3 December 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
30 November 2004 | Return made up to 12/11/04; full list of members
|
30 November 2004 | Return made up to 12/11/04; full list of members
|
2 March 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
2 March 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
18 November 2003 | Return made up to 12/11/03; full list of members (8 pages) |
18 November 2003 | Return made up to 12/11/03; full list of members (8 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
7 December 2002 | Return made up to 25/11/02; full list of members (8 pages) |
7 December 2002 | Return made up to 25/11/02; full list of members (8 pages) |
12 December 2001 | Return made up to 25/11/01; full list of members
|
12 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
12 December 2001 | Return made up to 25/11/01; full list of members
|
12 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
24 January 2001 | Return made up to 25/11/00; full list of members (7 pages) |
24 January 2001 | Return made up to 25/11/00; full list of members (7 pages) |
28 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
18 January 2000 | Accounts for a medium company made up to 31 July 1999 (19 pages) |
18 January 2000 | Accounts for a medium company made up to 31 July 1999 (19 pages) |
14 December 1999 | Return made up to 25/11/99; full list of members
|
14 December 1999 | Return made up to 25/11/99; full list of members
|
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
8 January 1999 | Accounts for a medium company made up to 31 July 1998 (19 pages) |
8 January 1999 | Accounts for a medium company made up to 31 July 1998 (19 pages) |
4 December 1998 | Return made up to 25/11/98; full list of members
|
4 December 1998 | Return made up to 25/11/98; full list of members
|
15 January 1998 | Accounts for a medium company made up to 31 July 1997 (19 pages) |
15 January 1998 | Accounts for a medium company made up to 31 July 1997 (19 pages) |
2 January 1998 | Return made up to 16/12/97; full list of members
|
2 January 1998 | Return made up to 16/12/97; full list of members
|
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
16 January 1997 | Return made up to 16/12/96; full list of members (6 pages) |
16 January 1997 | Return made up to 16/12/96; full list of members (6 pages) |
9 December 1996 | Accounts for a medium company made up to 31 July 1996 (19 pages) |
9 December 1996 | Accounts for a medium company made up to 31 July 1996 (19 pages) |
4 April 1996 | Full accounts made up to 31 July 1995 (18 pages) |
4 April 1996 | Full accounts made up to 31 July 1995 (18 pages) |
27 December 1995 | Return made up to 16/12/95; no change of members
|
27 December 1995 | Return made up to 16/12/95; no change of members
|
20 April 1995 | Full accounts made up to 31 July 1994 (18 pages) |
20 April 1995 | Full accounts made up to 31 July 1994 (18 pages) |
21 September 1949 | Incorporation (23 pages) |
21 September 1949 | Incorporation (23 pages) |