Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DONNELLY UK LTD
Company Information for

DONNELLY UK LTD

DARWIN HOUSE, 7 KIDDERMINSTER ROAD, BROMSGROVE, WORCESTERSHIRE, B61 7JJ,
Company Registration Number
00368776
Private Limited Company
Liquidation

Company Overview

About Donnelly Uk Ltd
DONNELLY UK LTD was founded on 1941-08-18 and has its registered office in Bromsgrove. The organisation's status is listed as "Liquidation". Donnelly Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DONNELLY UK LTD
 
Legal Registered Office
DARWIN HOUSE
7 KIDDERMINSTER ROAD
BROMSGROVE
WORCESTERSHIRE
B61 7JJ
Other companies in B66
 
Filing Information
Company Number 00368776
Company ID Number 00368776
Date formed 1941-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2016
Account next due 31/05/2018
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB111358605  
Last Datalog update: 2018-08-05 18:14:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DONNELLY UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DONNELLY UK LTD

Current Directors
Officer Role Date Appointed
MARIE GABRIELLE DONNELLY
Company Secretary 1991-06-30
ANTHONY KEVIN DONNELLY
Director 1991-12-19
MARIE GABRIELLE DONNELLY
Director 1991-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DONNELLY
Director 1997-12-16 2005-08-31
PETER JOHN DONNELLY
Director 1997-12-16 2005-08-31
JOHN JAMES DONNELLY
Company Secretary 1991-06-30 1993-07-14
JOHN JAMES DONNELLY
Director 1991-12-19 1991-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIE GABRIELLE DONNELLY ALLIED RUBBER PRODUCTS & ENGINEERING COMPANY LIMITED Company Secretary 1998-06-26 CURRENT 1997-01-30 Active
ANTHONY KEVIN DONNELLY ALLIED RUBBER PRODUCTS & ENGINEERING COMPANY LIMITED Director 1998-06-26 CURRENT 1997-01-30 Active
MARIE GABRIELLE DONNELLY ALLIED RUBBER PRODUCTS & ENGINEERING COMPANY LIMITED Director 1998-06-26 CURRENT 1997-01-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 59 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7DN
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2018 FROM UNIT 15 CORNWALL ROAD INDUSTRIAL PARK CORNWALL ROAD SMETHWICK WARLEY WEST MIDLANDS B66 2JT
2017-12-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-28LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-12-28LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-13AA31/08/16 TOTAL EXEMPTION SMALL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 3507
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-18AA31/08/15 TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 3507
2016-01-27AR0119/12/15 FULL LIST
2015-11-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5
2015-11-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 3507
2015-01-20AR0119/12/14 FULL LIST
2014-10-26AA31/08/14 TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 3507
2014-01-14AR0119/12/13 FULL LIST
2013-11-12AA31/08/13 TOTAL EXEMPTION SMALL
2013-01-10AR0119/12/12 FULL LIST
2012-10-15AA31/08/12 TOTAL EXEMPTION SMALL
2012-01-16AR0119/12/11 FULL LIST
2011-10-26AA31/08/11 TOTAL EXEMPTION SMALL
2011-01-28AR0119/12/10 FULL LIST
2010-11-03AA31/08/10 TOTAL EXEMPTION SMALL
2010-01-27AR0119/12/09 FULL LIST
2009-11-10AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE GABRIELLE DONNELLY / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KEVIN DONNELLY / 21/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MARIE GABRIELLE DONNELLY / 21/10/2009
2009-01-16363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-10-28AA31/08/08 TOTAL EXEMPTION SMALL
2008-01-02363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2008-01-02190LOCATION OF DEBENTURE REGISTER
2008-01-02353LOCATION OF REGISTER OF MEMBERS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-01-04363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2007-01-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-03363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-04288bDIRECTOR RESIGNED
2005-10-04288bDIRECTOR RESIGNED
2005-02-07363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2003-12-24363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-06363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-11-29288cDIRECTOR'S PARTICULARS CHANGED
2002-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-24363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-02-27363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2001-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-01-18363sRETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
1999-01-26363sRETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS
1999-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-01-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-31288aNEW DIRECTOR APPOINTED
1998-01-31288aNEW DIRECTOR APPOINTED
1998-01-15363sRETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS
1998-01-09AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-06-23AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-01-15CERTNMCOMPANY NAME CHANGED ALLIED RUBBER PRODUCTS & ENGINEE RING CO LIMITED CERTIFICATE ISSUED ON 16/01/97
1997-01-14363sRETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS
1995-12-12AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-12-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-12-11363sRETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS
1995-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-01-27363sRETURN MADE UP TO 19/12/94; FULL LIST OF MEMBERS
1994-07-01SRES01ADOPT MEM AND ARTS 27/06/94
1994-07-01SRES01ADOPT MEM AND ARTS 27/06/94
1994-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-02-03363(288)DIRECTOR RESIGNED
1994-02-03363sRETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS
1993-08-22288SECRETARY RESIGNED
1993-03-09363sRETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS
1993-01-20AAFULL ACCOUNTS MADE UP TO 31/08/92
1992-08-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
221 - Manufacture of rubber products
22190 - Manufacture of other rubber products




Licences & Regulatory approval
We could not find any licences issued to DONNELLY UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-12-18
Appointmen2017-12-18
Resolution2017-12-18
Fines / Sanctions
No fines or sanctions have been issued against DONNELLY UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1985-06-05 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1985-05-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-01-20 Satisfied MIDLAND BANK PLC
MORTGAGE 1953-04-28 Satisfied MIDLAND BANK PLC
MORTGAGE 1950-06-30 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-08-31 £ 32,928
Creditors Due Within One Year 2012-08-31 £ 33,817

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DONNELLY UK LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 3,507
Called Up Share Capital 2012-08-31 £ 3,507
Cash Bank In Hand 2013-08-31 £ 317,365
Cash Bank In Hand 2012-08-31 £ 287,712
Current Assets 2013-08-31 £ 364,470
Current Assets 2012-08-31 £ 339,495
Debtors 2013-08-31 £ 35,895
Debtors 2012-08-31 £ 37,344
Fixed Assets 2013-08-31 £ 1,306
Fixed Assets 2012-08-31 £ 1,988
Shareholder Funds 2013-08-31 £ 332,848
Shareholder Funds 2012-08-31 £ 307,666
Stocks Inventory 2013-08-31 £ 11,210
Stocks Inventory 2012-08-31 £ 14,439
Tangible Fixed Assets 2013-08-31 £ 1,306
Tangible Fixed Assets 2012-08-31 £ 1,618

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DONNELLY UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DONNELLY UK LTD
Trademarks
We have not found any records of DONNELLY UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DONNELLY UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22190 - Manufacture of other rubber products) as DONNELLY UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DONNELLY UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DONNELLY UK LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0040169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyDONNELLY UK LIMITEDEvent Date2017-12-18
 
Initiating party Event TypeAppointmen
Defending partyDONNELLY UK LIMITEDEvent Date2017-12-18
Company Number: 00368776 Name of Company: DONNELLY UK LIMITED Nature of Business: Manufacturer of rubber products Type of Liquidation: Members' Voluntary Liquidation Registered office: Unit 15 Cornwal…
 
Initiating party Event TypeResolution
Defending partyDONNELLY UK LIMITEDEvent Date2017-12-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DONNELLY UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DONNELLY UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.