Company NameD.K. Engineering Limited
DirectorsDavid Alan Cottingham and Katherine Mary Cottingham
Company StatusActive
Company Number02210842
CategoryPrivate Limited Company
Incorporation Date14 January 1988(36 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Alan Cottingham
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleVehicle Restorer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Director NameMrs Katherine Mary Cottingham
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleVehicle Restorer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Secretary NameMr David Alan Cottingham
NationalityBritish
StatusCurrent
Appointed24 May 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Director NameMr Garry Postlethwaite
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(25 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Wycombe End
Beaconsfield
Buckinghamshire
HP9 1NB

Contact

Websitedkeng.co.uk
Telephone01923 287687
Telephone regionWatford

Location

Registered AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50k at £1David Alan Cottingham
50.00%
Ordinary
50k at £1Katherine Mary Cottingham
50.00%
Ordinary

Financials

Year2014
Turnover£82,438,753
Gross Profit£4,126,057
Net Worth£1,796,597
Cash£1,339,936
Current Liabilities£12,970,045

Accounts

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

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Charges

12 May 2009Delivered on: 20 May 2009
Persons entitled: David Cottingham and Kate Cottingham

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 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
11 May 2001Delivered on: 19 May 2001
Satisfied on: 20 June 2005
Persons entitled: Hsbc 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 February 1993Delivered on: 2 March 1993
Satisfied on: 20 June 2005
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: Land on the south side of whippendell road watford hertfordshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
29 January 1993Delivered on: 2 February 1993
Satisfied on: 20 June 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
20 January 1993Delivered on: 21 January 1993
Satisfied on: 20 June 2005
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: Land lying to the north of sydney road watford hertfordshire t/no hd 87969. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
20 January 1993Delivered on: 21 January 1993
Satisfied on: 20 June 2005
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: Unit d tinsley house 200 rickmansworth road watford hertfordshire t/no hd 177922. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
20 January 1993Delivered on: 21 January 1993
Satisfied on: 20 June 2005
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: Land k/a the barns mountwood farm chenies nr rickmansworth hertfordshire t/no bm 136101. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied

Filing History

30 December 2020Accounts for a dormant company made up to 31 May 2020 (4 pages)
28 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
29 January 2020Change of details for Mr David Alan Cottingham as a person with significant control on 28 January 2020 (2 pages)
29 January 2020Change of details for Mrs Katherine Mary Cottingham as a person with significant control on 28 January 2020 (2 pages)
21 January 2020Accounts for a dormant company made up to 31 May 2019 (5 pages)
19 September 2019Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE on 19 September 2019 (1 page)
6 June 2019Confirmation statement made on 24 May 2019 with updates (5 pages)
21 February 2019Accounts for a dormant company made up to 31 May 2018 (5 pages)
25 May 2018Confirmation statement made on 24 May 2018 with updates (5 pages)
16 January 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
8 June 2017Confirmation statement made on 24 May 2017 with updates (8 pages)
8 June 2017Confirmation statement made on 24 May 2017 with updates (8 pages)
7 June 2017Confirmation statement made on 30 June 2016 with updates (6 pages)
7 June 2017Confirmation statement made on 30 June 2016 with updates (6 pages)
2 March 2017Full accounts made up to 31 May 2016 (27 pages)
2 March 2017Full accounts made up to 31 May 2016 (27 pages)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100,000
(4 pages)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100,000
(4 pages)
3 March 2016Full accounts made up to 31 May 2015 (21 pages)
3 March 2016Full accounts made up to 31 May 2015 (21 pages)
11 December 2015Termination of appointment of Garry Postlethwaite as a director on 31 October 2015 (1 page)
11 December 2015Termination of appointment of Garry Postlethwaite as a director on 31 October 2015 (1 page)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100,000
(5 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100,000
(5 pages)
11 March 2015Full accounts made up to 31 May 2014 (21 pages)
11 March 2015Full accounts made up to 31 May 2014 (21 pages)
18 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100,000
(5 pages)
18 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100,000
(5 pages)
4 March 2014Full accounts made up to 31 May 2013 (24 pages)
4 March 2014Full accounts made up to 31 May 2013 (24 pages)
6 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
24 May 2013Director's details changed for Katherine Mary Cottingham on 24 May 2013 (2 pages)
24 May 2013Director's details changed for David Alan Cottingham on 24 May 2013 (2 pages)
24 May 2013Director's details changed for Katherine Mary Cottingham on 24 May 2013 (2 pages)
24 May 2013Director's details changed for David Alan Cottingham on 24 May 2013 (2 pages)
25 February 2013Appointment of Mr Garry Postlethwaite as a director (2 pages)
25 February 2013Appointment of Mr Garry Postlethwaite as a director (2 pages)
20 February 2013Full accounts made up to 31 May 2012 (23 pages)
20 February 2013Full accounts made up to 31 May 2012 (23 pages)
15 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
24 January 2012Accounts for a medium company made up to 31 May 2011 (18 pages)
24 January 2012Accounts for a medium company made up to 31 May 2011 (18 pages)
2 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Valuatin report/ land registry transfer 21/07/2011
(3 pages)
2 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Valuatin report/ land registry transfer 21/07/2011
(3 pages)
14 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
22 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
22 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
11 June 2010Director's details changed for David Alan Cottingham on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Katherine Mary Cottingham on 11 June 2010 (2 pages)
11 June 2010Director's details changed for David Alan Cottingham on 11 June 2010 (2 pages)
11 June 2010Secretary's details changed for David Alan Cottingham on 11 June 2010 (1 page)
11 June 2010Director's details changed for Katherine Mary Cottingham on 11 June 2010 (2 pages)
11 June 2010Secretary's details changed for David Alan Cottingham on 11 June 2010 (1 page)
8 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Katherine Mary Cottingham on 31 October 2009 (2 pages)
8 June 2010Director's details changed for Katherine Mary Cottingham on 31 October 2009 (2 pages)
8 June 2010Director's details changed for David Alan Cottingham on 31 October 2009 (2 pages)
8 June 2010Director's details changed for David Alan Cottingham on 31 October 2009 (2 pages)
8 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
8 June 2009Return made up to 24/05/09; full list of members (4 pages)
8 June 2009Return made up to 24/05/09; full list of members (4 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
10 February 2009Accounts for a small company made up to 31 May 2008 (7 pages)
10 February 2009Accounts for a small company made up to 31 May 2008 (7 pages)
11 June 2008Return made up to 24/05/08; full list of members (4 pages)
11 June 2008Return made up to 24/05/08; full list of members (4 pages)
18 January 2008Accounting reference date extended from 28/02/08 to 31/05/08 (1 page)
18 January 2008Accounting reference date extended from 28/02/08 to 31/05/08 (1 page)
27 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
27 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
19 July 2007Return made up to 24/05/07; full list of members (2 pages)
19 July 2007Return made up to 24/05/07; full list of members (2 pages)
27 November 2006Accounts for a small company made up to 28 February 2006 (7 pages)
27 November 2006Accounts for a small company made up to 28 February 2006 (7 pages)
6 June 2006Return made up to 24/05/06; full list of members (2 pages)
6 June 2006Return made up to 24/05/06; full list of members (2 pages)
19 December 2005Resolutions
  • RES13 ‐ Sec 320 prop 11/11/05
(2 pages)
19 December 2005Resolutions
  • RES13 ‐ Sec 320 prop 11/11/05
(2 pages)
28 November 2005Registered office changed on 28/11/05 from: 1 high street chalfont st peter gerrards cross buckinghamshire SL9 9QE (1 page)
28 November 2005Registered office changed on 28/11/05 from: 1 high street chalfont st peter gerrards cross buckinghamshire SL9 9QE (1 page)
18 November 2005Accounts for a small company made up to 28 February 2005 (6 pages)
18 November 2005Accounts for a small company made up to 28 February 2005 (6 pages)
20 June 2005Declaration of satisfaction of mortgage/charge (1 page)
20 June 2005Declaration of satisfaction of mortgage/charge (1 page)
20 June 2005Declaration of satisfaction of mortgage/charge (1 page)
20 June 2005Declaration of satisfaction of mortgage/charge (1 page)
20 June 2005Declaration of satisfaction of mortgage/charge (1 page)
20 June 2005Declaration of satisfaction of mortgage/charge (1 page)
20 June 2005Declaration of satisfaction of mortgage/charge (1 page)
20 June 2005Declaration of satisfaction of mortgage/charge (1 page)
20 June 2005Declaration of satisfaction of mortgage/charge (1 page)
20 June 2005Declaration of satisfaction of mortgage/charge (1 page)
20 June 2005Declaration of satisfaction of mortgage/charge (1 page)
20 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Return made up to 24/05/05; full list of members (3 pages)
2 June 2005Return made up to 24/05/05; full list of members (3 pages)
11 October 2004Accounts for a small company made up to 29 February 2004 (6 pages)
11 October 2004Accounts for a small company made up to 29 February 2004 (6 pages)
3 June 2004Return made up to 24/05/04; full list of members (7 pages)
3 June 2004Return made up to 24/05/04; full list of members (7 pages)
10 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
10 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
5 June 2003Return made up to 24/05/03; full list of members (7 pages)
5 June 2003Return made up to 24/05/03; full list of members (7 pages)
19 December 2002Accounts for a medium company made up to 28 February 2002 (17 pages)
19 December 2002Accounts for a medium company made up to 28 February 2002 (17 pages)
30 May 2002Return made up to 24/05/02; full list of members (7 pages)
30 May 2002Return made up to 24/05/02; full list of members (7 pages)
27 March 2002Auditor's resignation (2 pages)
27 March 2002Auditor's resignation (2 pages)
12 February 2002Registered office changed on 12/02/02 from: 69 hermitage road hitchin hertfordshire SG5 1DB (1 page)
12 February 2002Registered office changed on 12/02/02 from: 69 hermitage road hitchin hertfordshire SG5 1DB (1 page)
18 December 2001Full accounts made up to 28 February 2001 (16 pages)
18 December 2001Full accounts made up to 28 February 2001 (16 pages)
16 June 2001Return made up to 24/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/06/01
(6 pages)
16 June 2001Return made up to 24/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/06/01
(6 pages)
19 May 2001Particulars of mortgage/charge (3 pages)
19 May 2001Particulars of mortgage/charge (3 pages)
3 January 2001Full accounts made up to 29 February 2000 (15 pages)
3 January 2001Full accounts made up to 29 February 2000 (15 pages)
3 August 2000Registered office changed on 03/08/00 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
3 August 2000Registered office changed on 03/08/00 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
27 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2000Accounts for a small company made up to 28 February 1999 (7 pages)
15 February 2000Accounts for a small company made up to 28 February 1999 (7 pages)
2 August 1999Return made up to 24/05/99; full list of members (5 pages)
2 August 1999Return made up to 24/05/99; full list of members (5 pages)
1 April 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 14/11/98
(1 page)
1 April 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 14/11/98
(1 page)
24 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
10 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
19 June 1998Return made up to 24/05/98; full list of members (5 pages)
19 June 1998Return made up to 24/05/98; full list of members (5 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
28 June 1997Return made up to 24/05/97; full list of members (5 pages)
28 June 1997Return made up to 24/05/97; full list of members (5 pages)
2 February 1997Location of register of members (1 page)
2 February 1997Registered office changed on 02/02/97 from: 6TH floor 1,hanover square london W1A 4SR (1 page)
2 February 1997Registered office changed on 02/02/97 from: 6TH floor 1,hanover square london W1A 4SR (1 page)
2 February 1997Location of register of members (1 page)
19 September 1996Accounts for a small company made up to 29 February 1996 (7 pages)
19 September 1996Accounts for a small company made up to 29 February 1996 (7 pages)
21 August 1996Return made up to 24/05/96; full list of members (5 pages)
21 August 1996Return made up to 24/05/96; full list of members (5 pages)
4 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
4 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
27 September 1995Ad 29/08/95--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
27 September 1995£ nc 10000/100000 29/08/95 (1 page)
27 September 1995£ nc 10000/100000 29/08/95 (1 page)
27 September 1995Ad 29/08/95--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
27 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 June 1995Return made up to 24/05/95; full list of members (8 pages)
1 June 1995Return made up to 24/05/95; full list of members (8 pages)
10 May 1995Registered office changed on 10/05/95 from: one high street chalfont st peter bucks SL9 9QE (1 page)
10 May 1995Registered office changed on 10/05/95 from: one high street chalfont st peter bucks SL9 9QE (1 page)
12 June 1994Accounts for a small company made up to 28 February 1994 (6 pages)
12 June 1994Accounts for a small company made up to 28 February 1994 (6 pages)
8 September 1993Accounts for a small company made up to 28 February 1993 (5 pages)
8 September 1993Accounts for a small company made up to 28 February 1993 (5 pages)
16 June 1992Memorandum and Articles of Association (11 pages)
16 June 1992Memorandum and Articles of Association (11 pages)
14 January 1988Incorporation (15 pages)
14 January 1988Incorporation (15 pages)