Danley Engineering Services Limited BLACKBURN


Founded in 2014, Danley Engineering Services, classified under reg no. 09156304 is an active company. Currently registered at Heys Lane Industrial Estate Heys Lane BB6 7UA, Blackburn the company has been in the business for ten years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022. Since 7th October 2014 Danley Engineering Services Limited is no longer carrying the name Wolstenholme Properties.

The firm has 4 directors, namely Graham W., Andrew C. and Ian T. and others. Of them, Graham W., Andrew C., Ian T., Scott W. have been with the company the longest, being appointed on 31 July 2014. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Danley Engineering Services Limited Address / Contact

Office Address Heys Lane Industrial Estate Heys Lane
Office Address2 Great Harwood
Town Blackburn
Post code BB6 7UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09156304
Date of Incorporation Thu, 31st Jul 2014
Industry Other manufacturing n.e.c.
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Graham W.

Position: Director

Appointed: 31 July 2014

Andrew C.

Position: Director

Appointed: 31 July 2014

Ian T.

Position: Director

Appointed: 31 July 2014

Scott W.

Position: Director

Appointed: 31 July 2014

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats found, there is Andrew C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Ian T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Scott W., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ian T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Scott W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Wolstenholme Properties October 7, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand223 129381 807245 990294 209303 050474 196367 476
Current Assets423 547574 136474 458471 447484 564666 995547 985
Debtors143 168152 344117 56858 68362 658121 054104 563
Net Assets Liabilities91 730187 243237 993298 124313 228344 338379 086
Other Debtors3 2798 4924 1644 54024 0115 0602 698
Property Plant Equipment18 54926 18630 37925 77620 12115 99412 694
Total Inventories57 25039 985110 900118 555118 85671 74575 946
Other
Accrued Liabilities Deferred Income7 2218 92212 5537 8118 03125 91331 042
Accumulated Amortisation Impairment Intangible Assets40 00060 00080 00080 00080 00080 000 
Accumulated Depreciation Impairment Property Plant Equipment6 6039 50314 66920 76126 41631 13534 435
Average Number Employees During Period   9999
Bank Borrowings Overdrafts50 00026 0002 0002 00050 00038 16928 418
Corporation Tax Payable 11 662 1 0991 5698 7515 291
Corporation Tax Recoverable7 107 1 612    
Creditors150 000126 000102 00078 000104 00068 16934 418
Fixed Assets58 54946 186     
Further Item Creditors Component Total Creditors  100 00078 00054 00030 0006 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases  151 215151 260120 900120 63090 630
Increase From Amortisation Charge For Year Intangible Assets 20 00020 000    
Increase From Depreciation Charge For Year Property Plant Equipment 3 7595 1666 0925 6554 7193 300
Intangible Assets40 00020 000     
Intangible Assets Gross Cost80 00080 00080 00080 00080 00080 000 
Net Current Assets Liabilities186 891270 326313 987354 099399 990398 781402 590
Number Shares Issued Fully Paid  30    
Other Creditors100 000100 000100 00052 04639 00082 13054 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 859     
Other Disposals Property Plant Equipment 1 963     
Other Taxation Social Security Payable10 7136 0456 85810 0184 2296 76415 515
Par Value Share  1    
Payments Received On Account96 495146 303   20 610 
Property Plant Equipment Gross Cost25 15235 68945 04846 53746 53747 129 
Provisions For Liabilities Balance Sheet Subtotal3 7103 2694 3733 7512 8832 2681 780
Total Additions Including From Business Combinations Property Plant Equipment 12 5009 3591 489 592 
Total Assets Less Current Liabilities245 440316 512344 366379 875420 111414 775415 284
Trade Creditors Trade Payables53 31761 93577 10044 37431 745114 58129 898
Trade Debtors Trade Receivables132 782143 852111 79254 14338 647115 994101 865

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 31st July 2023
filed on: 10th, August 2023
Free Download (3 pages)

Company search

Advertisements