Company Information for DOVECOTE PARK LIMITED
BANKWOOD ROAD, STAPLETON, PONTEFRACT, WEST YORKSHIRE, WF8 3DD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
DOVECOTE PARK LIMITED | |
Legal Registered Office | |
BANKWOOD ROAD STAPLETON PONTEFRACT WEST YORKSHIRE WF8 3DD Other companies in WF8 | |
Company Number | 03167280 | |
---|---|---|
Company ID Number | 03167280 | |
Date formed | 1996-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 23/03/2016 | |
Return next due | 20/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB698512195 |
Last Datalog update: | 2024-07-05 15:29:49 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DOVECOTE PARK TECHNOLOGIES (HOLDINGS) LTD | 63A BLACK STREET AIRDRIE NORTH LANARKSHIRE ML6 6LU | Dissolved | Company formed on the 2009-03-02 | |
DOVECOTE PARK (MINSTER LOVELL) MANAGEMENT COMPANY LIMITED | GATEWAY HOUSE 10 COOPERS WAY SOUTHEND-ON-SEA ESSEX SS2 5TE | Active | Company formed on the 2019-06-19 |
Officer | Role | Date Appointed |
---|---|---|
DAVID BOSWORTH GUNNER |
||
EDWIN JOHN RICHARD CANVIN |
||
DAVID BOSWORTH GUNNER |
||
ANDREW JAMES MCALLISTER |
||
AMANDA PATRICIA SNOWIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP HARRIS |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOLETCH HOLDINGS LIMITED | Company Secretary | 2002-11-05 | CURRENT | 1930-11-26 | Active | |
DALQUINTO LIMITED | Company Secretary | 2000-02-21 | CURRENT | 1999-12-07 | Active | |
CANVIN GUNNER HOLDINGS LIMITED | Company Secretary | 1999-10-01 | CURRENT | 1993-06-04 | Active | |
DALQUINTO LIMITED | Director | 2000-02-21 | CURRENT | 1999-12-07 | Active | |
CANVIN GUNNER HOLDINGS LIMITED | Director | 1993-06-11 | CURRENT | 1993-06-04 | Active | |
NEWTECH INTELLIGENT AUTOMATION LIMITED | Director | 1992-01-04 | CURRENT | 1984-08-07 | Active | |
FORDLEY LAND COMPANY LIMITED | Director | 2018-04-19 | CURRENT | 1977-08-30 | Active | |
EXTRA DETAIL LIMITED | Director | 2010-09-10 | CURRENT | 2010-03-17 | Active | |
BRITISH MEAT PROCESSORS' ASSOCIATION | Director | 2010-05-13 | CURRENT | 2003-09-04 | Active | |
PRIORY PARK MANAGEMENT LIMITED | Director | 2008-04-03 | CURRENT | 2002-03-20 | Active | |
BIKA CAPITAL LIMITED | Director | 2003-09-25 | CURRENT | 2003-09-25 | Active | |
HOLETCH HOLDINGS LIMITED | Director | 2002-11-05 | CURRENT | 1930-11-26 | Active | |
MAGYAR FARMING COMPANY LIMITED | Director | 2001-06-08 | CURRENT | 1997-09-05 | Liquidation | |
DALQUINTO LIMITED | Director | 2001-02-01 | CURRENT | 1999-12-07 | Active | |
BEDFORD BLUES LIMITED | Director | 1999-10-29 | CURRENT | 1999-10-19 | Active | |
CANVIN GUNNER HOLDINGS LIMITED | Director | 1993-06-11 | CURRENT | 1993-06-04 | Active | |
NEWTECH INTELLIGENT AUTOMATION LIMITED | Director | 1992-01-04 | CURRENT | 1984-08-07 | Active | |
DALQUINTO LIMITED | Director | 2015-05-05 | CURRENT | 1999-12-07 | Active | |
DALQUINTO LIMITED | Director | 2015-05-05 | CURRENT | 1999-12-07 | Active | |
BENONI CORPORATION LIMITED | Director | 2013-07-05 | CURRENT | 2013-07-05 | Active | |
EXTRA DETAIL LIMITED | Director | 2012-03-28 | CURRENT | 2010-03-17 | Active | |
SHERIFFMUIR INN LIMITED | Director | 2011-01-17 | CURRENT | 2011-01-17 | Dissolved 2014-07-11 | |
SHERIFFMUIR SOUPS & STOCKS LIMITED | Director | 2011-01-17 | CURRENT | 2011-01-17 | Dissolved 2014-07-11 | |
M & A INDEPENDENT TRADING COMPANY LIMITED | Director | 2003-12-11 | CURRENT | 2003-12-11 | Active | |
BLUE CLOVER LIMITED | Director | 2002-01-03 | CURRENT | 2001-11-01 | Active | |
HOLBECK HOLDINGS LIMITED | Director | 1999-10-20 | CURRENT | 1958-08-08 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 29/09/23 | ||
CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 01/10/21 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA PATRICIA BUITELAAR | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 25/09/20 | ||
AA | FULL ACCOUNTS MADE UP TO 25/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Amanda Patricia Buitelaar on 2021-01-24 | |
CH01 | Director's details changed for Mrs Amanda Patricia Snowie on 2021-01-24 | |
AA | FULL ACCOUNTS MADE UP TO 27/09/19 | |
PSC04 | Change of details for Mr Richard Canvin as a person with significant control on 2016-04-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CANVIN | |
AA | FULL ACCOUNTS MADE UP TO 28/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 688500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 02/10/15 | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 688500 | |
AR01 | 23/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS AMANDA PATRICIA SNOWIE | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES MCALLISTER | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 688500 | |
AR01 | 23/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 26/09/14 | |
AA | FULL ACCOUNTS MADE UP TO 27/09/13 | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 688500 | |
AR01 | 23/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/09/12 | |
AR01 | 23/03/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 23/03/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 01/10/10 | |
AR01 | 23/03/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 25/09/09 | |
AR01 | 23/03/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 26/09/08 | |
363a | Return made up to 23/03/09; full list of members | |
OC | Removal of pages from 28/09/07 | |
MISC | ML28 TO REMOVE PAGES FROM ACCOUNTS FOR PERIOD ENDING 28/09/07 | |
AA | FULL ACCOUNTS MADE UP TO 28/09/07 | |
363a | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 28/09/07 | |
363s | RETURN MADE UP TO 04/03/07; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 29/09/06 | |
169 | £ SR 76500@1 17/11/05 | |
363s | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 24/09/04 | |
AA | FULL ACCOUNTS MADE UP TO 26/09/03 | |
363s | RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 27/09/02 | |
363s | RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/09/01 | |
AAMD | AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/09/00 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/09/00 | |
363s | RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/10/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/05/00 | |
363s | RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS | |
88(2)R | AD 02/09/99--------- £ SI 100500@1=100500 £ IC 765000/865500 | |
287 | REGISTERED OFFICE CHANGED ON 15/03/00 FROM: SOVEREIGN HOUSE CAMBRIDGE ROAD BEDFORD MK42 0NN | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 15/09/99 | |
169 | £ IC 1005000/765000 15/09/99 £ SR 240000@1=240000 | |
SRES08 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 15/09/99 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/09/99 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 02/09/99 | |
88(2)R | AD 02/09/99--------- £ SI 100500@1=100500 £ IC 904500/1005000 | |
363s | RETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/10/98 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/09/98 | |
363s | RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
ORES04 | NC INC ALREADY ADJUSTED 30/10/97 | |
123 | £ NC 1000/1005000 30/10/97 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/10/97 | |
88(2)R | AD 30/10/97--------- £ SI 904500@1=904500 £ IC 2/904502 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED CANVIN GUNNER LIMITED CERTIFICATE ISSUED ON 27/10/97 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB0225667 | Active | Licenced property: BANKWOOD ROAD DOVECOTE PARK STAPLETON PONTEFRACT STAPLETON GB WF8 3DD. Correspondance address: STAPLETON BANKWOOD ROAD PONTEFRACT GB WF8 3DD |
Proposal to Strike Off | 1997-08-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
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 DOVECOTE PARK LIMITED
DOVECOTE PARK LIMITED owns 2 domain names.
dovepride.co.uk s-p-g.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
LEGAL CHARGE | BRITT BROADBENT LIMITED | 1997-10-02 | Outstanding |
We have found 1 mortgage charges which are owed to DOVECOTE PARK LIMITED
The top companies supplying to UK government with the same SIC code (10110 - Processing and preserving of meat) as DOVECOTE PARK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | ||
![]() | 84369900 | Parts of agricultural, horticultural, forestry or bee-keeping machinery, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DOVECOTE PARK LIMITED | Event Date | 1997-08-19 |
Category | Award/Grant | |
---|---|---|
Efficient Forage-Based Systems for Ruminant Livestock Production in the UK (EFBS). : Collaborative Research and Development | 2012-01-01 | £ 47,659 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |