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

DEW PILING LIMITED

UNIT 17 RUFFORD COURT HARDWICK GRANGE, WOOLSTON, WARRINGTON, WA1 4RF,
Company Registration Number
05848833
Private Limited Company
Active

Company Overview

About Dew Piling Ltd
DEW PILING LIMITED was founded on 2006-06-16 and has its registered office in Warrington. The organisation's status is listed as "Active". Dew Piling Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DEW PILING LIMITED
 
Legal Registered Office
UNIT 17 RUFFORD COURT HARDWICK GRANGE
WOOLSTON
WARRINGTON
WA1 4RF
Other companies in OL2
 
Filing Information
Company Number 05848833
Company ID Number 05848833
Date formed 2006-06-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts SMALL
Last Datalog update: 2024-01-08 21:52:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEW PILING 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.

Company Officers of DEW PILING LIMITED

Current Directors
Officer Role Date Appointed
JILL HARROWER-STEELE
Company Secretary 2017-04-01
NICOLAS ANDREW FLETCHER
Director 2018-03-02
NIALL FRANCIS MCGILL
Director 2015-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CUNNINGHAM
Director 2014-01-06 2018-03-02
COLIN GERARD LOUGHRAN
Director 2012-04-01 2017-04-01
RICHARD GREEN-MORGAN
Director 2013-10-30 2014-01-06
MARK JOSEPH WALSH
Director 2010-05-21 2013-10-30
GUY ABBI
Company Secretary 2011-12-05 2013-06-01
MICHAEL ANTHONY LAGAN
Director 2006-06-16 2012-04-01
SCOTT JAMES MARTIN
Company Secretary 2010-09-01 2011-12-05
DECLAN VINCENT CANAVAN
Company Secretary 2008-06-26 2010-09-01
KEVIN LAGAN
Director 2006-06-16 2010-09-01
SEAN GERARD MCCANN
Director 2009-10-14 2010-09-01
ROBERT EVAN JONES
Director 2007-02-01 2009-08-20
CHARLES GERARD JENKINS
Company Secretary 2006-06-16 2008-06-26
ANGUS HAKON CARLISLE
Director 2006-06-16 2007-02-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-06-16 2006-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLAS ANDREW FLETCHER LAGAN AIRPORT MAINTENANCE LIMITED Director 2018-06-08 CURRENT 2017-07-10 Active
NICOLAS ANDREW FLETCHER LAGAN MEICA LIMITED Director 2018-03-02 CURRENT 1996-08-13 Active
NICOLAS ANDREW FLETCHER LOM MATERIALS LIMITED Director 2018-03-02 CURRENT 2011-09-28 Active
NICOLAS ANDREW FLETCHER LAGAN OPERATIONS AND MAINTENANCE HOLDINGS LIMITED Director 2018-03-02 CURRENT 2013-12-19 Active
NICOLAS ANDREW FLETCHER LAGAN ELECTRICAL SOLUTIONS LIMITED Director 2018-03-02 CURRENT 2015-10-15 Active
NICOLAS ANDREW FLETCHER LAGAN CONSTRUCTION LIMITED Director 2018-03-02 CURRENT 1962-04-17 Active
NICOLAS ANDREW FLETCHER F K LOWRY PLANT LIMITED Director 2018-03-02 CURRENT 2011-03-11 Active
NICOLAS ANDREW FLETCHER FK LOWRY HOLDINGS LIMITED Director 2018-03-02 CURRENT 2013-12-19 Active
NICOLAS ANDREW FLETCHER H & J MARTIN HOLDINGS LIMITED Director 2018-03-02 CURRENT 2013-12-19 Active
NICOLAS ANDREW FLETCHER LAGAN AVIATION & INFRASTRUCTURE LIMITED Director 2018-03-02 CURRENT 2014-11-14 Active
NICOLAS ANDREW FLETCHER LAGAN TRAFFIC MANAGEMENT LTD Director 2018-03-02 CURRENT 2015-03-23 Active
NICOLAS ANDREW FLETCHER LAGAN TRAFFIC SOLUTIONS LTD Director 2018-03-02 CURRENT 2015-03-23 Active
NICOLAS ANDREW FLETCHER MARTIN ESTATES COMPANY LIMITED Director 2018-03-02 CURRENT 1898-04-19 Active
NICOLAS ANDREW FLETCHER CHARLES BRAND M&E LIMITED Director 2018-03-02 CURRENT 1979-06-22 Active
NICOLAS ANDREW FLETCHER F K LOWRY LIMITED Director 2018-03-02 CURRENT 1981-11-23 Active
NICOLAS ANDREW FLETCHER H & J MARTIN CONSTRUCTION LIMITED Director 2018-03-02 CURRENT 1987-03-16 Active
NICOLAS ANDREW FLETCHER CHARLES BRAND LIMITED Director 2018-03-02 CURRENT 1989-03-15 Active
NICOLAS ANDREW FLETCHER LOWRY PILING (IRELAND) LIMITED Director 2018-03-02 CURRENT 2001-03-13 Active
NICOLAS ANDREW FLETCHER LAGAN OPERATIONS & MAINTENANCE LIMITED Director 2018-03-02 CURRENT 2001-08-29 Active
NICOLAS ANDREW FLETCHER LAGAN INTERNATIONAL (HOLDINGS) LIMITED Director 2018-03-02 CURRENT 2005-04-27 Active
NICOLAS ANDREW FLETCHER CHARLES BRAND GROUP LIMITED Director 2018-03-02 CURRENT 2013-12-19 Active
NICOLAS ANDREW FLETCHER LAGAN BARRIER SOLUTIONS LIMITED Director 2018-03-02 CURRENT 2014-07-17 Active
NICOLAS ANDREW FLETCHER H.& J. MARTIN LIMITED Director 2018-03-02 CURRENT 1898-04-19 Active
NICOLAS ANDREW FLETCHER EGIS LAGAN SERVICES UK LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active
NIALL FRANCIS MCGILL F K LOWRY PLANT LIMITED Director 2018-03-02 CURRENT 2011-03-11 Active
NIALL FRANCIS MCGILL LOWRY PILING (IRELAND) LIMITED Director 2018-03-02 CURRENT 2001-03-13 Active
NIALL FRANCIS MCGILL F K LOWRY LIMITED Director 2015-08-24 CURRENT 1981-11-23 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
2023-06-19CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-02-03REGISTRATION OF A CHARGE / CHARGE CODE 058488330003
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM F21 Wilderspool Park Greenalls Avenue Warrington WA4 6HL England
2022-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/22 FROM F21 Wilderspool Park Greenalls Avenue Warrington WA4 6HL England
2022-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-01-10Director's details changed for Mr David Ramsey on 2022-01-10
2022-01-10CH01Director's details changed for Mr David Ramsey on 2022-01-10
2021-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-04-21AP03Appointment of Mr Dermott Agnew as company secretary on 2021-04-01
2021-04-21TM02Termination of appointment of Jill Harrower-Steele on 2021-04-01
2020-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/20 FROM Unit B Madison Place Central Park Manchester M40 5BP
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2019-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 058488330002
2019-10-11AP01DIRECTOR APPOINTED MR DAVID RAMSEY
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS ANDREW FLETCHER
2019-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-06-13PSC05Change of details for Fk Lowry Piling Limited as a person with significant control on 2018-06-01
2018-03-07AP01DIRECTOR APPOINTED MR NICOLAS ANDREW FLETCHER
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUNNINGHAM
2018-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-04-10AP03Appointment of Ms Jill Harrower-Steele as company secretary on 2017-04-01
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GERARD LOUGHRAN
2016-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-11AR0116/06/16 ANNUAL RETURN FULL LIST
2015-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-06AP01DIRECTOR APPOINTED MR NIALL FRANCIS MCGILL
2015-10-17DISS40Compulsory strike-off action has been discontinued
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-16AR0116/06/15 ANNUAL RETURN FULL LIST
2015-10-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/15 FROM Dew Piling, Meek Street Royton Oldham Greater Manchester OL2 6HL
2015-04-23RES13Resolutions passed:
  • Facility agreement/UNLIMITED inter-company cross guarantee 24/03/2015
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-24AR0116/06/14 ANNUAL RETURN FULL LIST
2014-01-06AP01DIRECTOR APPOINTED MR JOHN CUNNINGHAM
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN-MORGAN
2013-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK WALSH
2013-10-30AP01DIRECTOR APPOINTED MR RICHARD GREEN-MORGAN
2013-07-04AR0116/06/13 FULL LIST
2013-07-04TM02APPOINTMENT TERMINATED, SECRETARY GUY ABBI
2013-06-18RES13APPROVAL OF DOCUMENTS 24/05/2013
2012-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-31AR0116/06/12 FULL LIST
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAGAN
2012-06-06AP01DIRECTOR APPOINTED MR COLIN LOUGHRAN
2011-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-06TM02APPOINTMENT TERMINATED, SECRETARY SCOTT JAMES MARTIN
2011-12-06AP03SECRETARY APPOINTED MR GUY ABBI
2011-07-08AR0116/06/11 FULL LIST
2011-03-08MISCSECT 519
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-16MEM/ARTSMEMORANDUM OF ASSOCIATION
2010-09-16RES01ADOPT MEM AND ARTS 01/09/2010
2010-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-01AP03SECRETARY APPOINTED MR SCOTT JAMES MARTIN
2010-09-01TM02APPOINTMENT TERMINATED, SECRETARY DECLAN CANAVAN
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MCCANN
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LAGAN
2010-08-23RES13ENTER INTO FINANCIAL AGREEMENT 03/08/2010
2010-06-17AR0116/06/10 FULL LIST
2010-05-21AP01DIRECTOR APPOINTED MR MARK JOSEPH WALSH
2010-02-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GERARD MCCANN / 15/10/2009
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR DECLAN CANAVAN / 15/10/2009
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR DECLAN CANAVAN / 16/10/2009
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR DECLAN CANAVAN / 16/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LAGAN / 16/10/2009
2009-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-10-22AP01DIRECTOR APPOINTED MR SEAN GERARD MCCANN
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR ROBERT JONES
2009-07-21363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2008-07-01288aSECRETARY APPOINTED DECLAN CANAVAN
2008-07-01288bAPPOINTMENT TERMINATED SECRETARY CHARLES JENKINS
2008-06-25363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-06-25288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAGAN / 01/01/2008
2008-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-02288bDIRECTOR RESIGNED
2007-06-28363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-06-28288bDIRECTOR RESIGNED
2007-06-28288cDIRECTOR'S PARTICULARS CHANGED
2007-04-30288aNEW DIRECTOR APPOINTED
2006-07-13225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2006-07-1388(2)RAD 16/06/06--------- £ SI 1@1=1 £ IC 1/2
2006-06-16288bSECRETARY RESIGNED
2006-06-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DEW PILING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEW PILING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-09-14 Outstanding NORTHERN BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 DEW PILING LIMITED

Intangible Assets
Patents
We have not found any records of DEW PILING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEW PILING LIMITED
Trademarks
We have not found any records of DEW PILING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEW PILING 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 (42990 - Construction of other civil engineering projects n.e.c.) as DEW PILING LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where DEW PILING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEW PILING LIMITED 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 DEW PILING 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.