Company NameDonland Engineering Limited
Company StatusActive
Company Number00940666
CategoryPrivate Limited Company
Incorporation Date16 October 1968(55 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Ian Keith Johnson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(23 years after company formation)
Appointment Duration32 years, 5 months
RoleComapany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFieldfare Startins Lane
Cookham Dean
Maidenhead
Berkshire
SL6 9AN
Director NameMrs Jean Margaret Johnson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(23 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFieldfare Startins Lane
Cookham Dean
Maidenhead
Berkshire
SL6 9AN
Director NameMr Cormac William Kavanagh
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed10 February 2015(46 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Felbridge Avenue
Stanmore
Mddx
HA7 2BJ
Director NameMr Richard Albert Wistow
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2016(47 years, 6 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarich House Warley Road
Great Warley
Brentwood
Essex
CM13 3HX
Secretary NameMrs Jean Margaret Johnson
NationalityBritish
StatusResigned
Appointed31 October 1991(23 years after company formation)
Appointment Duration24 years, 10 months (resigned 05 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFieldfare Startins Lane
Cookham Dean
Maidenhead
Berkshire
SL6 9AN

Location

Registered AddressAbacus House
68a North Street
Romford
Essex
RM1 1DA
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Mancliff Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£940,750
Cash£328,592
Current Liabilities£1,230,863

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

4 March 2021Delivered on: 5 March 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 February 1983Delivered on: 10 February 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
3 May 2006Delivered on: 9 May 2006
Satisfied on: 5 December 2006
Persons entitled: Paul Graham Medhurst, Nigel William Mccloy, Linda Marie Thackeray, David Thackeray and D Aphillips & Co Limited

Classification: Legal charge
Secured details: £1,800,000.00 and all other monies due or to become due.
Particulars: Cannon park, transfesa road, paddock wood, kent t/no. K881147.
Fully Satisfied
25 May 1990Delivered on: 1 June 1990
Satisfied on: 10 December 2010
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat no 7 block a woburn hill park woburn hill, addlestone surrey.
Fully Satisfied
30 September 1980Delivered on: 3 October 1980
Satisfied on: 10 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat & garage no 36 hinton wood no 17 grove road bournemouth dorset dt 32558. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

18 December 2023Total exemption full accounts made up to 30 June 2023 (11 pages)
1 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
23 April 2023Termination of appointment of Jean Margaret Johnson as a director on 12 June 2022 (1 page)
23 April 2023Termination of appointment of Ian Keith Johnson as a director on 12 June 2022 (1 page)
8 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 30 June 2022 (13 pages)
22 November 2021Total exemption full accounts made up to 30 June 2021 (13 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
5 March 2021Registration of charge 009406660005, created on 4 March 2021 (54 pages)
2 March 2021Satisfaction of charge 2 in full (4 pages)
13 January 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
17 June 2019Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA England to Abacus House 68a North Street Romford Essex RM1 1DA on 17 June 2019 (1 page)
11 April 2019Registered office address changed from PO Box PO Box 621 Proactive House 7 High Street Egham TW20 9EA England to Abacus House 68a North Street Romford Essex RM1 1DA on 11 April 2019 (1 page)
22 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
18 September 2018Registered office address changed from PO Box 621 Foundation House Stoneylands Road Egham TW20 2BU to PO Box PO Box 621 Proactive House 7 High Street Egham TW20 9EA on 18 September 2018 (1 page)
5 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
5 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
8 October 2016Termination of appointment of Jean Margaret Johnson as a secretary on 5 September 2016 (2 pages)
8 October 2016Termination of appointment of Jean Margaret Johnson as a secretary on 5 September 2016 (2 pages)
19 April 2016Appointment of Mr Richard Albert Wistow as a director on 5 April 2016 (3 pages)
19 April 2016Appointment of Mr Richard Albert Wistow as a director on 5 April 2016 (3 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(15 pages)
1 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(15 pages)
27 October 2015Registered office address changed from Backhouse Yong Partnership PO Box 148 Waltham Abbey Essex EN9 3TP to PO Box 621 Foundation House Stoneylands Road Egham TW20 2BU on 27 October 2015 (2 pages)
27 October 2015Registered office address changed from Backhouse Yong Partnership PO Box 148 Waltham Abbey Essex EN9 3TP to PO Box 621 Foundation House Stoneylands Road Egham TW20 2BU on 27 October 2015 (2 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 March 2015Appointment of Cormac William Kavanagh as a director on 10 February 2015 (3 pages)
19 March 2015Appointment of Cormac William Kavanagh as a director on 10 February 2015 (3 pages)
21 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(14 pages)
21 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(14 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(14 pages)
4 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(14 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (14 pages)
17 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (14 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 January 2012Annual return made up to 28 September 2011 with a full list of shareholders (14 pages)
13 January 2012Annual return made up to 28 September 2011 with a full list of shareholders (14 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
17 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
17 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
13 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (14 pages)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (14 pages)
9 August 2010Accounts for a small company made up to 30 June 2009 (7 pages)
9 August 2010Accounts for a small company made up to 30 June 2009 (7 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
4 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (14 pages)
4 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (14 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 December 2008Director's change of particulars / ian johnson / 16/09/2008 (1 page)
4 December 2008Return made up to 31/10/08; full list of members (7 pages)
4 December 2008Director's change of particulars / ian johnson / 16/09/2008 (1 page)
4 December 2008Director and secretary's change of particulars / jean johnson / 16/09/2008 (1 page)
4 December 2008Director and secretary's change of particulars / jean johnson / 16/09/2008 (1 page)
4 December 2008Return made up to 31/10/08; full list of members (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
15 November 2007Return made up to 31/10/07; no change of members (7 pages)
15 November 2007Return made up to 31/10/07; no change of members (7 pages)
1 May 2007Total exemption full accounts made up to 30 June 2006 (15 pages)
1 May 2007Total exemption full accounts made up to 30 June 2006 (15 pages)
7 December 2006Return made up to 31/10/06; full list of members (7 pages)
7 December 2006Return made up to 31/10/06; full list of members (7 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Total exemption full accounts made up to 30 June 2005 (15 pages)
1 June 2006Total exemption full accounts made up to 30 June 2005 (15 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
26 October 2005Return made up to 31/10/05; full list of members (7 pages)
26 October 2005Return made up to 31/10/05; full list of members (7 pages)
4 May 2005Full accounts made up to 30 June 2004 (18 pages)
4 May 2005Full accounts made up to 30 June 2004 (18 pages)
18 October 2004Return made up to 31/10/04; full list of members (7 pages)
18 October 2004Return made up to 31/10/04; full list of members (7 pages)
5 May 2004Full accounts made up to 30 June 2003 (18 pages)
5 May 2004Full accounts made up to 30 June 2003 (18 pages)
22 October 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2003Full accounts made up to 30 June 2002 (17 pages)
2 May 2003Full accounts made up to 30 June 2002 (17 pages)
4 December 2002Return made up to 31/10/02; full list of members (7 pages)
4 December 2002Return made up to 31/10/02; full list of members (7 pages)
1 July 2002Full accounts made up to 30 June 2001 (17 pages)
1 July 2002Full accounts made up to 30 June 2001 (17 pages)
28 October 2001Return made up to 31/10/01; full list of members (6 pages)
28 October 2001Return made up to 31/10/01; full list of members (6 pages)
23 April 2001Full accounts made up to 30 June 2000 (14 pages)
23 April 2001Full accounts made up to 30 June 2000 (14 pages)
13 November 2000Return made up to 31/10/00; full list of members (6 pages)
13 November 2000Return made up to 31/10/00; full list of members (6 pages)
30 January 2000Full accounts made up to 30 June 1999 (14 pages)
30 January 2000Full accounts made up to 30 June 1999 (14 pages)
5 November 1999Return made up to 31/10/99; full list of members (6 pages)
5 November 1999Return made up to 31/10/99; full list of members (6 pages)
30 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
30 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
9 November 1998Return made up to 31/10/98; no change of members (4 pages)
9 November 1998Return made up to 31/10/98; no change of members (4 pages)
18 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
18 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
4 December 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
7 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
24 December 1996Return made up to 31/10/96; no change of members
  • 363(287) ‐ Registered office changed on 24/12/96
(4 pages)
24 December 1996Return made up to 31/10/96; no change of members
  • 363(287) ‐ Registered office changed on 24/12/96
(4 pages)
20 November 1995Return made up to 31/10/95; no change of members (4 pages)
20 November 1995Return made up to 31/10/95; no change of members (4 pages)
7 April 1995Full accounts made up to 30 June 1994 (11 pages)
7 April 1995Full accounts made up to 30 June 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
31 October 1994Return made up to 31/10/94; full list of members (5 pages)
31 October 1994Return made up to 31/10/94; full list of members (5 pages)
16 December 1993Full accounts made up to 30 June 1993 (10 pages)
16 December 1993Full accounts made up to 30 June 1993 (10 pages)
4 November 1993Return made up to 31/10/93; no change of members (4 pages)
4 November 1993Return made up to 31/10/93; no change of members (4 pages)
22 June 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 June 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 May 1993Full accounts made up to 30 June 1992 (10 pages)
4 May 1993Full accounts made up to 30 June 1992 (10 pages)
8 November 1992Return made up to 31/10/92; no change of members (4 pages)
8 November 1992Return made up to 31/10/92; no change of members (4 pages)
12 May 1992Full accounts made up to 30 June 1991 (11 pages)
12 May 1992Full accounts made up to 30 June 1991 (11 pages)
20 November 1991Return made up to 31/10/91; full list of members (5 pages)
20 November 1991Return made up to 31/10/91; full list of members (5 pages)
4 January 1991Return made up to 31/10/90; no change of members (4 pages)
4 January 1991Return made up to 31/10/90; no change of members (4 pages)
3 December 1990Full accounts made up to 30 June 1990 (11 pages)
3 December 1990Full accounts made up to 30 June 1990 (11 pages)
1 June 1990Particulars of mortgage/charge (3 pages)
1 June 1990Particulars of mortgage/charge (3 pages)
10 January 1990Return made up to 31/10/89; no change of members (4 pages)
10 January 1990Return made up to 31/10/89; no change of members (4 pages)
1 November 1989Registered office changed on 01/11/89 from: 21 bentinck street london W1M 5RL (1 page)
1 November 1989Accounts for a small company made up to 30 June 1989 (4 pages)
1 November 1989Registered office changed on 01/11/89 from: 21 bentinck street london W1M 5RL (1 page)
1 November 1989Accounts for a small company made up to 30 June 1989 (4 pages)
1 November 1989Return made up to 30/09/88; full list of members (4 pages)
1 November 1989Return made up to 30/09/88; full list of members (4 pages)
11 May 1989Accounts for a small company made up to 30 June 1988 (4 pages)
11 May 1989Accounts for a small company made up to 30 June 1988 (4 pages)
11 November 1987Accounts for a small company made up to 30 June 1987 (4 pages)
11 November 1987Accounts for a small company made up to 30 June 1987 (4 pages)
14 March 1987Registered office changed on 14/03/87 from: backhouse yong partership chartered accountants p o box 63 202A station road edgware middx HA8 7DJ (1 page)
14 March 1987Registered office changed on 14/03/87 from: backhouse yong partership chartered accountants p o box 63 202A station road edgware middx HA8 7DJ (1 page)
23 December 1986Return made up to 20/09/86; full list of members (4 pages)
23 December 1986Return made up to 20/09/86; full list of members (4 pages)
18 November 1986Full accounts made up to 30 June 1986 (11 pages)
18 November 1986Full accounts made up to 30 June 1986 (11 pages)
10 February 1983Particulars of mortgage/charge (3 pages)
10 February 1983Particulars of mortgage/charge (3 pages)
3 October 1980Particulars of mortgage/charge (3 pages)
3 October 1980Particulars of mortgage/charge (3 pages)
16 October 1968Incorporation (14 pages)
16 October 1968Incorporation (14 pages)