• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Bryan Donkin Valves LTD. Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Chesterfield
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Bryan Donkin Valves LTD.
  • Address
    ******************
  • SIC Codes
    32990
  • SIC Description
    Other manufacturing n.e.c.
  • Company Number
    03346356
  • Listing UID
    118051
Google Advert
Location
  • Ireland Industrial Estate, Colliery Cl, Staveley, Chesterfield S43 3FH, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.263325
  • Longitude
    -1.347125
  • Easting
    443646.0
  • Northing
    374235.0
  • Opportunities
    12
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL8507
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, February 25, 2014
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    TEW, Nicholas Graham
    Appointed On: November 13, 2025
    Occupation: N/A
    Role: secretary
    Address: Colliery Close, Ireland Industrial Estate, Staveley, Chesterfield, Derbyshire, S43 3FH
    GREENHALGH, Martin Roy
    Appointed On: June 8, 2020
    Occupation: N/A
    Role: director
    Address: Colliery Close, Ireland Industrial Estate, Staveley, Chesterfield, Derbyshire, S43 3FH
    HUBBARD, John Paul
    Appointed On: October 1, 2004
    Occupation: N/A
    Role: director
    Address: The Heathers Cripton Lane, Ashover, Chesterfield, Derbyshire, S45 0AW
    JOHANSEN, Jorgen Bo
    Appointed On: October 8, 2008
    Occupation: N/A
    Role: director
    Address: Colliery Close, Ireland Industrial Estate, Staveley, Chesterfield, Derbyshire, S43 3FH
    KUDSK, Lars
    Appointed On: December 7, 2005
    Occupation: N/A
    Role: director
    Address: Colliery Close, Ireland Industrial Estate, Staveley, Chesterfield, Derbyshire, S43 3FH
    TEW, Nicholas Graham
    Appointed On: November 13, 2025
    Occupation: N/A
    Role: director
    Address: Colliery Close, Ireland Industrial Estate, Staveley, Chesterfield, Derbyshire, S43 3FH
    ATTERBURY, Shaun David
    Appointed On: April 15, 2011
    Occupation: N/A
    Role: secretary
    Address: 83, Spindletree Drive, Oakwood, Derby, Derbyshire, DE21 2NQ, United Kingdom
    Resigned On: November 13, 2025
    HUNTER, Linda Adele
    Appointed On: December 9, 2004
    Occupation: N/A
    Role: secretary
    Address: 4 Rochester Close, Barton Seagrave, Kettering, Northamptonshire, NN15 6GG
    Resigned On: October 31, 2006
    INGRAM, Richard George
    Appointed On: April 17, 1997
    Occupation: N/A
    Role: secretary
    Address: 7 Spencer Parade, Northampton, Northamptonshire, NN1 5AB
    Resigned On: May 8, 1997
    LILES, Andrew Francis
    Appointed On: October 31, 2006
    Occupation: N/A
    Role: secretary
    Address: 24 Heather Falls, New Mills, High Peak, Derbyshire, SK22 3GA
    Resigned On: April 15, 2011
    RHODES, Michael John
    Appointed On: February 23, 2000
    Occupation: N/A
    Role: secretary
    Address: 9 Bunting Close, Walton, Chesterfield, Derbyshire, S42 7NU
    Resigned On: December 9, 2004
    SIMS, Bryan John
    Appointed On: May 8, 1997
    Occupation: N/A
    Role: secretary
    Address: 6 Cow Rakes Lane, Whiston, Rotherham, South Yorkshire, S60 4AF
    Resigned On: February 23, 2000
    SWIFT INCORPORATIONS LIMITED
    Appointed On: April 7, 1997
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 26, Church Street, London, NW8 8EP
    Resigned On: April 17, 1997
    BROADHURST, Gayle
    Appointed On: May 18, 2018
    Occupation: N/A
    Role: director
    Address: Colliery Close, Ireland Industrial Estate, Staveley, Chesterfield, Derbyshire, S43 3FH
    Resigned On: November 13, 2025
    BRODY, John Francis
    Appointed On: January 1, 2008
    Occupation: N/A
    Role: director
    Address: 78 Charnwood Road, Corby, Northamptonshire, NN17 1YR
    Resigned On: August 20, 2025
    CARSON, Graham Mckie
    Appointed On: May 8, 1997
    Occupation: N/A
    Role: director
    Address: Hughenden, 15 Southwood Road, Troon, Ayrshire, KA10 7EL
    Resigned On: May 14, 2004
    FINCH, Eric
    Appointed On: May 29, 1997
    Occupation: N/A
    Role: director
    Address: The Coach House Stocks Hill, Manton, Oakham, Leicestershire, LE15 8SY
    Resigned On: December 18, 2001
    HOJBERG, Vita
    Appointed On: May 8, 1997
    Occupation: N/A
    Role: director
    Address: Bogevangen 63, Solbjerg, Dk 8355, Denmark
    Resigned On: December 7, 2005
    INGRAM, Richard George
    Appointed On: April 17, 1997
    Occupation: N/A
    Role: director
    Address: 7 Spencer Parade, Northampton, Northamptonshire, NN1 5AB
    Resigned On: May 8, 1997
    KJAER, Niels Aage
    Appointed On: May 8, 1997
    Occupation: N/A
    Role: director
    Address: 14, Kalsholtvej, 8600 Silkeborg, Denmark
    Resigned On: February 15, 2017
    MICHAELSEN, Bjarne
    Appointed On: December 18, 2001
    Occupation: N/A
    Role: director
    Address: Flinthojen 75, 8382 Hinnerup, Denmark
    Resigned On: October 8, 2008
    PEDERSEN, Karsten
    Appointed On: May 8, 1997
    Occupation: N/A
    Role: director
    Address: Anton Jakobsensvej 8, Saeby, 9300, Denmark
    Resigned On: October 18, 1999
    SHEPHARD, John
    Appointed On: April 17, 1997
    Occupation: N/A
    Role: director
    Address: 7 Spencer Parade, Northampton, Northamptonshire, NN1 5AB
    Resigned On: May 8, 1997
    SIMS, Bryan John
    Appointed On: May 8, 1997
    Occupation: N/A
    Role: director
    Address: 6 Cow Rakes Lane, Whiston, Rotherham, South Yorkshire, S60 4AF
    Resigned On: December 31, 2007
    INSTANT COMPANIES LIMITED
    Appointed On: April 7, 1997
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 1, Mitchell Lane, Bristol, Avon, BS1 6BU
    Resigned On: April 17, 1997
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    September 30, 2025
    Period End On
    September 30, 2025
    Period Start On
    October 1, 2024
    Type
    small
    Next Accounts
    Due On
    June 30, 2027
    Overdue
    No
    Period End On
    September 30, 2026
    Period Start On
    October 1, 2025
    Next Due
    June 30, 2027
    Next Made Up To
    September 30, 2026
    Overdue
    No
    Company Name
    BRYAN DONKIN VALVES LIMITED
    Company Number
    03346356
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    September 30, 2025
    Next Due
    October 14, 2026
    Next Made Up To
    September 30, 2026
    Overdue
    No
    Date Of Creation
    April 7, 1997
    ETag
    987cc4ae89cab0a11675ac5cff13570f951f1eb6
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    April 7, 2016
    Previous Company Names
    Ceased On
    May 16, 1997
    Effective From
    April 7, 1997
    Name
    APPLYMILD LIMITED
    Registered Office Address
    Address Line 1
    Colliery Close Ireland Industrial Estate
    Address Line 2
    Staveley
    Locality
    Chesterfield
    Post Code
    S43 3FH
    Region
    Derbyshire
    Type
    ltd

    You May Also Be Interested In

    H G Stacey LTD Verified listing

    • H G Stacey LTD, Liskeard, PL14 5EP
    • Cornwall
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Sealtite Windows LTD. Verified listing

    • Sealtite Windows LTD, Kennet Road, Dartford, DA1 4QN
    • Bexley
    • Manufacture of doors and windows of metal, Other manufacturing n.e.c.
    • Carrier, Dealer

    Chores Hygiene Management LTD Verified listing

    • Unit 1, Farrier Road, Saddler Road, Lincoln, LN6 3RU
    • Lincoln
    • Other manufacturing n.e.c., Combined facilities support activities
    • Carrier, Broker, Dealer

    Task Corporation Limited Verified listing

    • Task Corporations LTD, 6, Uxbridge Road, Leicester, LE4 7ST
    • Leicester
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Metal Recycle Group LTD Verified listing

    • Metal Recycle Group LTD, PDM Units Unit 9, Hoe Lane, Nazeing, EN92RJ
    • Epping Forest
    • Other manufacturing n.e.c., Retail trade of motor vehicle parts and accessories
    • Carrier, Broker, Dealer

    Sunshine Windows & Conservatories Dorset LTD Verified listing

    • Sunshine Windows, Station Road, Wimborne, BH21 1QU
    • Dorset
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link