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

DOVECOTE PARK LIMITED

BANKWOOD ROAD, STAPLETON, PONTEFRACT, WEST YORKSHIRE, WF8 3DD,
Company Registration Number
03167280
Private Limited Company
Active

Company Overview

About Dovecote Park Ltd
DOVECOTE PARK LIMITED was founded on 1996-03-04 and has its registered office in Pontefract. The organisation's status is listed as "Active". Dovecote Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DOVECOTE PARK LIMITED
 
Legal Registered Office
BANKWOOD ROAD
STAPLETON
PONTEFRACT
WEST YORKSHIRE
WF8 3DD
Other companies in WF8
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOVECOTE PARK LIMITED
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 DOVECOTE PARK LIMITED
The following companies were found which have the same name as DOVECOTE PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of DOVECOTE PARK LIMITED

Current Directors
Officer Role Date Appointed
DAVID BOSWORTH GUNNER
Company Secretary 1996-03-06
EDWIN JOHN RICHARD CANVIN
Director 1996-03-06
DAVID BOSWORTH GUNNER
Director 1996-03-06
ANDREW JAMES MCALLISTER
Director 2015-05-05
AMANDA PATRICIA SNOWIE
Director 2015-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP HARRIS
Director 1997-03-06 2005-04-15
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-03-04 1997-03-06
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-03-04 1997-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BOSWORTH GUNNER HOLETCH HOLDINGS LIMITED Company Secretary 2002-11-05 CURRENT 1930-11-26 Active
DAVID BOSWORTH GUNNER DALQUINTO LIMITED Company Secretary 2000-02-21 CURRENT 1999-12-07 Active
DAVID BOSWORTH GUNNER CANVIN GUNNER HOLDINGS LIMITED Company Secretary 1999-10-01 CURRENT 1993-06-04 Active
EDWIN JOHN RICHARD CANVIN DALQUINTO LIMITED Director 2000-02-21 CURRENT 1999-12-07 Active
EDWIN JOHN RICHARD CANVIN CANVIN GUNNER HOLDINGS LIMITED Director 1993-06-11 CURRENT 1993-06-04 Active
EDWIN JOHN RICHARD CANVIN NEWTECH INTELLIGENT AUTOMATION LIMITED Director 1992-01-04 CURRENT 1984-08-07 Active
DAVID BOSWORTH GUNNER FORDLEY LAND COMPANY LIMITED Director 2018-04-19 CURRENT 1977-08-30 Active
DAVID BOSWORTH GUNNER EXTRA DETAIL LIMITED Director 2010-09-10 CURRENT 2010-03-17 Active
DAVID BOSWORTH GUNNER BRITISH MEAT PROCESSORS' ASSOCIATION Director 2010-05-13 CURRENT 2003-09-04 Active
DAVID BOSWORTH GUNNER PRIORY PARK MANAGEMENT LIMITED Director 2008-04-03 CURRENT 2002-03-20 Active
DAVID BOSWORTH GUNNER BIKA CAPITAL LIMITED Director 2003-09-25 CURRENT 2003-09-25 Active
DAVID BOSWORTH GUNNER HOLETCH HOLDINGS LIMITED Director 2002-11-05 CURRENT 1930-11-26 Active
DAVID BOSWORTH GUNNER MAGYAR FARMING COMPANY LIMITED Director 2001-06-08 CURRENT 1997-09-05 Liquidation
DAVID BOSWORTH GUNNER DALQUINTO LIMITED Director 2001-02-01 CURRENT 1999-12-07 Active
DAVID BOSWORTH GUNNER BEDFORD BLUES LIMITED Director 1999-10-29 CURRENT 1999-10-19 Active
DAVID BOSWORTH GUNNER CANVIN GUNNER HOLDINGS LIMITED Director 1993-06-11 CURRENT 1993-06-04 Active
DAVID BOSWORTH GUNNER NEWTECH INTELLIGENT AUTOMATION LIMITED Director 1992-01-04 CURRENT 1984-08-07 Active
ANDREW JAMES MCALLISTER DALQUINTO LIMITED Director 2015-05-05 CURRENT 1999-12-07 Active
AMANDA PATRICIA SNOWIE DALQUINTO LIMITED Director 2015-05-05 CURRENT 1999-12-07 Active
AMANDA PATRICIA SNOWIE BENONI CORPORATION LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
AMANDA PATRICIA SNOWIE EXTRA DETAIL LIMITED Director 2012-03-28 CURRENT 2010-03-17 Active
AMANDA PATRICIA SNOWIE SHERIFFMUIR INN LIMITED Director 2011-01-17 CURRENT 2011-01-17 Dissolved 2014-07-11
AMANDA PATRICIA SNOWIE SHERIFFMUIR SOUPS & STOCKS LIMITED Director 2011-01-17 CURRENT 2011-01-17 Dissolved 2014-07-11
AMANDA PATRICIA SNOWIE M & A INDEPENDENT TRADING COMPANY LIMITED Director 2003-12-11 CURRENT 2003-12-11 Active
AMANDA PATRICIA SNOWIE BLUE CLOVER LIMITED Director 2002-01-03 CURRENT 2001-11-01 Active
AMANDA PATRICIA SNOWIE HOLBECK HOLDINGS LIMITED Director 1999-10-20 CURRENT 1958-08-08 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
2024-06-25FULL ACCOUNTS MADE UP TO 29/09/23
2024-04-05CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-06-22FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-27CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-07-06AAFULL ACCOUNTS MADE UP TO 01/10/21
2022-06-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA PATRICIA BUITELAAR
2022-04-15CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-12-30FULL ACCOUNTS MADE UP TO 25/09/20
2021-12-30AAFULL ACCOUNTS MADE UP TO 25/09/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-02-16CH01Director's details changed for Mrs Amanda Patricia Buitelaar on 2021-01-24
2021-02-11CH01Director's details changed for Mrs Amanda Patricia Snowie on 2021-01-24
2020-09-11AAFULL ACCOUNTS MADE UP TO 27/09/19
2020-05-28PSC04Change of details for Mr Richard Canvin as a person with significant control on 2016-04-16
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2020-05-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CANVIN
2019-07-02AAFULL ACCOUNTS MADE UP TO 28/09/18
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-05-16AAFULL ACCOUNTS MADE UP TO 29/09/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 688500
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-06-26AAFULL ACCOUNTS MADE UP TO 02/10/15
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 688500
2016-04-07AR0123/03/16 ANNUAL RETURN FULL LIST
2015-07-09AP01DIRECTOR APPOINTED MRS AMANDA PATRICIA SNOWIE
2015-06-10AP01DIRECTOR APPOINTED MR ANDREW JAMES MCALLISTER
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 688500
2015-03-25AR0123/03/15 ANNUAL RETURN FULL LIST
2015-02-24AAFULL ACCOUNTS MADE UP TO 26/09/14
2014-06-26AAFULL ACCOUNTS MADE UP TO 27/09/13
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 688500
2014-04-16AR0123/03/14 ANNUAL RETURN FULL LIST
2013-07-02AAFULL ACCOUNTS MADE UP TO 28/09/12
2013-04-16AR0123/03/13 ANNUAL RETURN FULL LIST
2012-06-18AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-06AR0123/03/12 ANNUAL RETURN FULL LIST
2011-06-17AAFULL ACCOUNTS MADE UP TO 01/10/10
2011-04-28AR0123/03/11 ANNUAL RETURN FULL LIST
2010-06-28AAFULL ACCOUNTS MADE UP TO 25/09/09
2010-04-21AR0123/03/10 ANNUAL RETURN FULL LIST
2009-07-07AAFULL ACCOUNTS MADE UP TO 26/09/08
2009-03-28363aReturn made up to 23/03/09; full list of members
2008-04-18OCRemoval of pages from 28/09/07
2008-04-18MISCML28 TO REMOVE PAGES FROM ACCOUNTS FOR PERIOD ENDING 28/09/07
2008-04-18AAFULL ACCOUNTS MADE UP TO 28/09/07
2008-04-10363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-03-04AAMDAMENDED FULL ACCOUNTS MADE UP TO 28/09/07
2008-01-07363sRETURN MADE UP TO 04/03/07; NO CHANGE OF MEMBERS
2007-10-17AUDAUDITOR'S RESIGNATION
2007-06-21AAFULL ACCOUNTS MADE UP TO 29/09/06
2007-04-24169£ SR 76500@1 17/11/05
2006-11-30363sRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-08-24288bDIRECTOR RESIGNED
2006-04-10AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-06-10363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2005-03-01AAFULL ACCOUNTS MADE UP TO 24/09/04
2004-05-26AAFULL ACCOUNTS MADE UP TO 26/09/03
2004-03-17363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2003-03-24AAFULL ACCOUNTS MADE UP TO 27/09/02
2003-03-23363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2002-04-10363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2002-02-22AAFULL ACCOUNTS MADE UP TO 28/09/01
2001-09-06AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/09/00
2001-09-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/09/00
2001-03-14363sRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2000-08-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/10/99
2000-05-17363(287)REGISTERED OFFICE CHANGED ON 17/05/00
2000-05-17363sRETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
2000-03-1688(2)RAD 02/09/99--------- £ SI 100500@1=100500 £ IC 765000/865500
2000-03-15287REGISTERED OFFICE CHANGED ON 15/03/00 FROM: SOVEREIGN HOUSE CAMBRIDGE ROAD BEDFORD MK42 0NN
2000-03-07SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 15/09/99
2000-03-07169£ IC 1005000/765000 15/09/99 £ SR 240000@1=240000
2000-03-07SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 15/09/99
2000-01-19SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/09/99
2000-01-19SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 02/09/99
2000-01-1988(2)RAD 02/09/99--------- £ SI 100500@1=100500 £ IC 904500/1005000
1999-05-17363sRETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS
1999-03-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/10/98
1998-09-17225ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/09/98
1998-03-16363sRETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS
1998-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-11-20ORES04NC INC ALREADY ADJUSTED 30/10/97
1997-11-20123£ NC 1000/1005000 30/10/97
1997-11-20ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/10/97
1997-11-2088(2)RAD 30/10/97--------- £ SI 904500@1=904500 £ IC 2/904502
1997-11-06395PARTICULARS OF MORTGAGE/CHARGE
1997-10-24CERTNMCOMPANY NAME CHANGED CANVIN GUNNER LIMITED CERTIFICATE ISSUED ON 27/10/97
1997-09-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-09-30288bDIRECTOR RESIGNED
1997-09-30288aNEW DIRECTOR APPOINTED
1997-09-30288aNEW DIRECTOR APPOINTED
1997-09-30288bSECRETARY RESIGNED
1997-09-09DISS40STRIKE-OFF ACTION DISCONTINUED
1997-09-08363sRETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS
1997-08-19GAZ1FIRST GAZETTE
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10110 - Processing and preserving of meat

10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10130 - Production of meat and poultry meat products

10 - Manufacture of food products
104 - Manufacture of vegetable and animal oils and fats
10410 - Manufacture of oils and fats


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1997-08-19
Fines / Sanctions
No fines or sanctions have been issued against DOVECOTE PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1997-11-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-09-26
Annual Accounts
2013-09-27
Annual Accounts
2012-09-28
Annual Accounts
2011-09-30
Annual Accounts
2010-10-01
Annual Accounts
2009-09-25
Annual Accounts
2008-09-26
Annual Accounts
2007-09-28
Annual Accounts
2006-09-29

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

Intangible Assets
Patents
We have not found any records of DOVECOTE PARK LIMITED registering or being granted any patents
Domain Names

DOVECOTE PARK LIMITED owns 2 domain names.

dovepride.co.uk   s-p-g.co.uk  

Trademarks
We have not found any records of DOVECOTE PARK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for DOVECOTE PARK LIMITED. 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 (10110 - Processing and preserving of meat) as DOVECOTE PARK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DOVECOTE PARK LIMITED 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 DOVECOTE PARK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-08-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2011-05-0184369900Parts 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

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDOVECOTE PARK LIMITEDEvent Date1997-08-19
 
Government Grants / Awards
Technology Strategy Board Awards
DOVECOTE PARK LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 47,659

CategoryAward Date 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.

European Union CORDIS Awards
The European Union has not awarded DOVECOTE PARK LIMITED 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.