Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SOUTHGATE - DAN AT SPYGLASS HILL - BIDCO LIMITED

GLOVERS HOUSE, GLOVERS END, BEXHILL ON SEA, EAST SUSSEX, TN39 5ES,
Company Registration Number
10528576
Private Limited Company
Active

Company Overview

About Southgate - Dan At Spyglass Hill - Bidco Ltd
SOUTHGATE - DAN AT SPYGLASS HILL - BIDCO LIMITED was founded on 2016-12-15 and has its registered office in Bexhill On Sea. The organisation's status is listed as "Active". Southgate - Dan At Spyglass Hill - Bidco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SOUTHGATE - DAN AT SPYGLASS HILL - BIDCO LIMITED
 
Legal Registered Office
GLOVERS HOUSE
GLOVERS END
BEXHILL ON SEA
EAST SUSSEX
TN39 5ES
 
Previous Names
SOUTHGATE ACQUISITIONS LTD10/04/2017
DAWLISH ACQUISITIONS LIMITED02/02/2017
Filing Information
Company Number 10528576
Company ID Number 10528576
Date formed 2016-12-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 03/03/2023
Account next due 03/12/2024
Latest return 
Return next due 12/01/2018
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-06 06:02:16
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.

Company Officers of SOUTHGATE - DAN AT SPYGLASS HILL - BIDCO LIMITED

Current Directors
Officer Role Date Appointed
AIDEN CHARLES BARWICK CLEGG
Director 2017-04-11
JOANNE COWL
Director 2017-04-11
NEIL ALLEN CURRIE
Director 2017-04-11
MICHAEL CHRISTOPHER DENNIS
Director 2016-12-17
MILES DEWHURST
Director 2017-05-02
HUGH ALEXANDER PHILLIPS
Director 2016-12-17
MATT THEODORAKIS
Director 2016-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PAUL MILLIKEN
Director 2016-12-15 2016-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AIDEN CHARLES BARWICK CLEGG PARK LEISURE 2000 LIMITED Director 2017-05-02 CURRENT 1997-04-14 Active
AIDEN CHARLES BARWICK CLEGG PARK LEISURE 2000 (NORTHUMBERLAND) LIMITED Director 2017-05-02 CURRENT 2001-08-10 Active
AIDEN CHARLES BARWICK CLEGG PARK LEISURE 2000 (CORNWALL) LIMITED Director 2017-05-02 CURRENT 2004-10-18 Active
AIDEN CHARLES BARWICK CLEGG PARK LEISURE GROUP LIMITED Director 2017-04-11 CURRENT 2017-02-08 Active
AIDEN CHARLES BARWICK CLEGG SOUTHGATE - DAN AT SPYGLASS HILL - PROPCO 2 LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
AIDEN CHARLES BARWICK CLEGG SOUTHGATE - DAN AT SPYGLASS HILL - PROPCO 1 LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
AIDEN CHARLES BARWICK CLEGG DANATAUGUSTA PROPCO1 LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
AIDEN CHARLES BARWICK CLEGG DANATAUGUSTA BIDCO LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
AIDEN CHARLES BARWICK CLEGG DANATAUGUSTA PROPCO3 LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
AIDEN CHARLES BARWICK CLEGG DANATAUGUSTA PROPCO2 LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
AIDEN CHARLES BARWICK CLEGG DOBBIES GARDEN CENTRES GROUP LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
AIDEN CHARLES BARWICK CLEGG MIDLOTHIAN CAPITAL PARTNERS LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
JOANNE COWL SOUTHGATE - DAN AT SPYGLASS HILL - PROPCO 1 LIMITED Director 2018-02-07 CURRENT 2017-02-08 Active
JOANNE COWL SOUTHGATE - DAN AT SPYGLASS HILL - PROPCO 2 LIMITED Director 2018-02-07 CURRENT 2017-02-09 Active
JOANNE COWL PARK LEISURE GROUP LIMITED Director 2017-10-31 CURRENT 2017-02-08 Active
JOANNE COWL PARK LEISURE 2000 LIMITED Director 2013-08-05 CURRENT 1997-04-14 Active
JOANNE COWL PARK LEISURE 2000 (NORTHUMBERLAND) LIMITED Director 2013-08-05 CURRENT 2001-08-10 Active
JOANNE COWL PARK LEISURE 2000 (CORNWALL) LIMITED Director 2013-08-05 CURRENT 2004-10-18 Active
NEIL ALLEN CURRIE PARK LEISURE 2000 (NORTHUMBERLAND) LIMITED Director 2017-05-02 CURRENT 2001-08-10 Active
NEIL ALLEN CURRIE PARK LEISURE 2000 (CORNWALL) LIMITED Director 2017-05-02 CURRENT 2004-10-18 Active
NEIL ALLEN CURRIE PARK LEISURE GROUP LIMITED Director 2017-04-11 CURRENT 2017-02-08 Active
NEIL ALLEN CURRIE SOUTHGATE - DAN AT SPYGLASS HILL - PROPCO 2 LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
NEIL ALLEN CURRIE SOUTHGATE - DAN AT SPYGLASS HILL - PROPCO 1 LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
NEIL ALLEN CURRIE DOBBIES GARDEN CENTRES LIMITED Director 2016-07-20 CURRENT 1920-02-18 Active
NEIL ALLEN CURRIE DANATAUGUSTA PROPCO1 LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
NEIL ALLEN CURRIE DANATAUGUSTA BIDCO LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
NEIL ALLEN CURRIE DANATAUGUSTA PROPCO3 LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
NEIL ALLEN CURRIE DANATAUGUSTA PROPCO2 LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
NEIL ALLEN CURRIE DOBBIES GARDEN CENTRES GROUP LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
NEIL ALLEN CURRIE MIDLOTHIAN CAPITAL PARTNERS LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
MICHAEL CHRISTOPHER DENNIS CHARTERHOUSE NURSING AGENCY LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active - Proposal to Strike off
MICHAEL CHRISTOPHER DENNIS CLARITY TECHNOLOGY HOLDINGS LIMITED Director 2013-06-03 CURRENT 2003-04-16 Active
MICHAEL CHRISTOPHER DENNIS ANGEL ACQUISITIONS LIMITED Director 2013-02-05 CURRENT 2013-02-05 Liquidation
MICHAEL CHRISTOPHER DENNIS ORCA (SPV) LIMITED Director 2012-06-12 CURRENT 2011-09-14 Dissolved 2017-07-03
MILES DEWHURST PARK LEISURE 2000 (CORNWALL) LIMITED Director 2007-05-23 CURRENT 2004-10-18 Active
MILES DEWHURST PARK LEISURE 2000 LIMITED Director 1999-07-28 CURRENT 1997-04-14 Active
HUGH ALEXANDER PHILLIPS THE JOHNSON TRUST LIMITED Director 2013-03-18 CURRENT 1980-01-25 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
2023-12-29CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-11-22Notice of agreement to exemption from audit of accounts for period ending 03/03/23
2023-11-22Audit exemption statement of guarantee by parent company for period ending 03/03/23
2023-11-22Consolidated accounts of parent company for subsidiary company period ending 03/03/23
2023-11-22Audit exemption subsidiary accounts made up to 2023-03-03
2023-03-09Previous accounting period extended from 31/12/22 TO 03/03/23
2022-12-29CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRACEY
2022-07-01CH01Director's details changed for Ms Karen Dearing on 2022-07-01
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BATES
2022-06-30AP01DIRECTOR APPOINTED MS KAREN DEARING
2022-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/22 FROM Tudor Court York Business Park York North Yorkshire YO26 6RS England
2022-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105285760002
2022-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105285760001
2022-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105285760001
2022-03-04RES01ADOPT ARTICLES 04/03/22
2022-03-04RES13Resolutions passed:
  • Reconstitution of the registeres of the company 15/02/2022
  • Reconstitution of the registeres of the company 15/02/2022
2022-02-11CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2021-05-05DISS40Compulsory strike-off action has been discontinued
2021-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK SIMON HARPER
2020-12-14AP01DIRECTOR APPOINTED MR RICHARD JOHN BATES
2020-10-29AP01DIRECTOR APPOINTED MR MICHAEL GRAEME CROWTHER
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2020-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2020-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 105285760002
2019-05-24AP01DIRECTOR APPOINTED MR PETER ROBERT KING
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER DENNIS
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE COWL
2019-03-06AP01DIRECTOR APPOINTED MR MARK SIMON HARPER
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MILES DEWHURST
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-20PSC02Notification of Southgate - Dan at Spyglass Hill - Holdco Limited as a person with significant control on 2017-04-05
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-12-19AP01DIRECTOR APPOINTED MR. ROBERT CHARLES STERN
2017-12-19PSC02Notification of Southgate - Dan at Spyglass Hill - Equityco Limited as a person with significant control on 2017-04-05
2017-12-18PSC02Notification of Southgate - Dan at Spyglass Hill - Midco Limited as a person with significant control on 2017-04-05
2017-12-15AP01DIRECTOR APPOINTED MR ANDREW BRACEY
2017-12-14PSC07CESSATION OF CHRISTOPHER PAUL MILLIKEN AS A PERSON OF SIGNIFICANT CONTROL
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ALEXANDER PHILLIPS
2017-05-19RES01ADOPT ARTICLES 19/05/17
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/17 FROM Tudor Court Tudor Court York Business Park York North Yorkshire YO26 6RS England
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/17 FROM 10 New Burlington Street London London W1S 3BE
2017-05-10AP01DIRECTOR APPOINTED JOANNE COWL
2017-05-10AP01DIRECTOR APPOINTED MR MILES DEWHURST
2017-04-21AP01DIRECTOR APPOINTED AIDAN CLEGG
2017-04-21AP01DIRECTOR APPOINTED NEIL CURRIE
2017-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 105285760001
2017-04-10CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2017-04-10CERTNMCOMPANY NAME CHANGED SOUTHGATE ACQUISITIONS LTD CERTIFICATE ISSUED ON 10/04/17
2017-02-02CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2017-02-02CERTNMCOMPANY NAME CHANGED DAWLISH ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 02/02/17
2017-02-02CERTNMCOMPANY NAME CHANGED DAWLISH ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 02/02/17
2017-01-30AP01DIRECTOR APPOINTED MR MATT THEODORAKIS
2017-01-26AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER DENNIS
2017-01-26AP01DIRECTOR APPOINTED MR HUGH ALEXANDER PHILLIPS
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLIKEN
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 6
2017-01-09SH0117/12/16 STATEMENT OF CAPITAL GBP 6
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 2 LAMBS PASSAGE LONDON EC1Y 8BB UNITED KINGDOM
2016-12-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SOUTHGATE - DAN AT SPYGLASS HILL - BIDCO 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 SOUTHGATE - DAN AT SPYGLASS HILL - BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of SOUTHGATE - DAN AT SPYGLASS HILL - BIDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SOUTHGATE - DAN AT SPYGLASS HILL - BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHGATE - DAN AT SPYGLASS HILL - BIDCO LIMITED
Trademarks
We have not found any records of SOUTHGATE - DAN AT SPYGLASS HILL - BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHGATE - DAN AT SPYGLASS HILL - BIDCO 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 (64999 - Financial intermediation not elsewhere classified) as SOUTHGATE - DAN AT SPYGLASS HILL - BIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOUTHGATE - DAN AT SPYGLASS HILL - BIDCO 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 SOUTHGATE - DAN AT SPYGLASS HILL - BIDCO 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 SOUTHGATE - DAN AT SPYGLASS HILL - BIDCO 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.