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

DOTTON CORPORATION LTD

COILCOLOR BUILDING, DOCKS WAY, NEWPORT, NP20 2NW,
Company Registration Number
02434333
Private Limited Company
Active

Company Overview

About Dotton Corporation Ltd
DOTTON CORPORATION LTD was founded on 1989-10-20 and has its registered office in Newport. The organisation's status is listed as "Active". Dotton Corporation Ltd is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DOTTON CORPORATION LTD
 
Legal Registered Office
COILCOLOR BUILDING
DOCKS WAY
NEWPORT
NP20 2NW
Other companies in NP20
 
Previous Names
DEANLINE DEVELOPMENTS LIMITED30/10/2018
Filing Information
Company Number 02434333
Company ID Number 02434333
Date formed 1989-10-20
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 14:14:24
Primary Source:Companies House
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.
Companies with same name DOTTON CORPORATION LTD
The following companies were found which have the same name as DOTTON CORPORATION LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOTTON CORPORATION 308 EAST BAY STREET NASSAU BAHAMAS N 7527 Active Company formed on the 2023-01-24

Company Officers of DOTTON CORPORATION LTD

Current Directors
Officer Role Date Appointed
MICHELLE ANNE PROCTOR
Company Secretary 2018-02-23
DEAN GRAHAM PROCTOR
Director 2011-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
DEBRA ANN STANLEY
Company Secretary 2007-02-01 2015-03-30
EDWARD KEITH JENKINS
Director 2008-07-29 2011-01-24
GRAHAM BRIAN PROCTOR
Director 1991-10-20 2008-07-29
MICHELLE ANNE THORNE
Company Secretary 2002-10-12 2007-01-31
DEAN GRAHAM PROCTOR
Company Secretary 1992-06-16 2002-10-12
REGINALD DAVID WHITEMAN
Company Secretary 1991-10-20 1992-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN GRAHAM PROCTOR SERVACOAT LIMITED Director 2017-11-10 CURRENT 2017-11-10 Liquidation
DEAN GRAHAM PROCTOR COLORPRO SYSTEMS LIMITED Director 2007-01-02 CURRENT 1993-02-24 Active - Proposal to Strike off
DEAN GRAHAM PROCTOR COILCOLOR LIMITED Director 2007-01-02 CURRENT 1992-03-09 In Administration
DEAN GRAHAM PROCTOR COLORGROUP LIMITED Director 2007-01-02 CURRENT 1998-02-05 Active - Proposal to Strike off

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
2023-10-24CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2023-10-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-05CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2021-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-01-08DISS40Compulsory strike-off action has been discontinued
2020-01-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DEAN GRAHAM PROCTOR
2020-01-02AP01DIRECTOR APPOINTED MR ANDREW MALLETT
2020-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES
2019-11-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MALLETT
2019-11-28TM02Termination of appointment of Michelle Anne Proctor on 2018-10-21
2019-11-28PSC07CESSATION OF MICHELLE ANNE PROCTOR AS A PERSON OF SIGNIFICANT CONTROL
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM 107 Wordsworth Avenue Penarth CF64 2RQ Wales
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/18 FROM 1 Old Barry Road Penarth CF64 2NR Wales
2018-10-30RES15CHANGE OF COMPANY NAME 30/10/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-02-23AP03Appointment of Mrs Michelle Anne Proctor as company secretary on 2018-02-23
2018-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2018-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-02-17DISS40Compulsory strike-off action has been discontinued
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2018-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/18 FROM Coilcolor Building Whitehead Estate Docks Way Newport NP20 2NW
2018-01-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-02AR0120/10/15 ANNUAL RETURN FULL LIST
2015-04-16TM02Termination of appointment of Debra Ann Stanley on 2015-03-30
2015-01-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-14AR0120/10/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-29AR0120/10/13 ANNUAL RETURN FULL LIST
2012-12-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0120/10/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-29AR0120/10/11 FULL LIST
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JENKINS
2011-01-26AP01DIRECTOR APPOINTED MR DEAN GRAHAM PROCTOR
2011-01-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-10AR0120/10/10 FULL LIST
2009-11-03AR0120/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD KEITH JENKINS / 01/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DEBRA ANN STANLEY / 01/10/2009
2009-07-01AA31/03/09 TOTAL EXEMPTION FULL
2008-11-17363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-08-01288aDIRECTOR APPOINTED MR EDWARD KEITH JENKINS
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM PROCTOR
2008-07-22AA31/03/08 TOTAL EXEMPTION FULL
2008-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-23363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-02-01288aNEW SECRETARY APPOINTED
2007-02-01288bSECRETARY RESIGNED
2006-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-07363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-01-18288cDIRECTOR'S PARTICULARS CHANGED
2006-01-18363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-12363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2003-11-05363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-11-21363(288)SECRETARY RESIGNED
2002-11-21363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-11-20288aNEW SECRETARY APPOINTED
2002-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-20363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-01-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/01
2001-01-23363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
1999-12-19AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-10363(288)SECRETARY'S PARTICULARS CHANGED
1999-12-10363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-01-20363sRETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS
1999-01-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-11-03363sRETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS
1997-08-12AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-23AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-12-10363sRETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS
1995-11-01363sRETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS
1995-08-14AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-12-16363aRETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS
1994-12-16AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-02-22363aRETURN MADE UP TO 20/10/92; NO CHANGE OF MEMBERS
1994-02-22AAFULL ACCOUNTS MADE UP TO 31/03/92
1994-02-22288NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED
1994-02-22363aRETURN MADE UP TO 20/10/93; NO CHANGE OF MEMBERS
1994-02-22AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-02-18AC92ORDER OF COURT - RESTORATION 17/02/94
1993-10-12GAZ2STRUCK OFF AND DISSOLVED
1993-06-22GAZ1FIRST GAZETTE
1992-09-01363bRETURN MADE UP TO 20/10/91; FULL LIST OF MEMBERS
1992-09-01AAFULL ACCOUNTS MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to DOTTON CORPORATION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1993-06-22
Fines / Sanctions
No fines or sanctions have been issued against DOTTON CORPORATION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-02-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-02-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-02-01 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DOTTON CORPORATION LTD

Intangible Assets
Patents
We have not found any records of DOTTON CORPORATION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DOTTON CORPORATION LTD
Trademarks
We have not found any records of DOTTON CORPORATION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOTTON CORPORATION 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 (68100 - Buying and selling of own real estate) as DOTTON CORPORATION LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DOTTON CORPORATION 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDEANLINE DEVELOPMENTS LIMITEDEvent Date1993-06-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOTTON CORPORATION 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 DOTTON CORPORATION 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.
    Other companies at postcode NP20 2NW