Company NameDockfield Road Industrial Centre (Shipley) Management Company Limited
DirectorsRoyce Henry Gundelfinger and Neil Arthur Durham
Company StatusActive
Company Number02357656
CategoryPrivate Limited Company
Incorporation Date9 March 1989(35 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Royce Henry Gundelfinger
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(32 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery House 30 St Johns Road
Woking
Surrey
GU21 7SA
Director NameMr Neil Arthur Durham
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(33 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressUnit 1 Weirside Court
Dockfield Road
Shipley
BD17 7AD
Director NameGraham Michael Burton
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 February 1993)
RoleManaging Director
Correspondence AddressTanton Bridge
Tanton Stokesley
Middlesbrough
Cleveland
TS9 5JT
Director NameMr Gerald Albert Marks
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 1992)
RolePartner
Correspondence Address12 Moorland Avenue
Baildon
Shipley
West Yorkshire
BD17 6RW
Director NameMr Stephen Raymond Stansfield
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 1992)
RoleDesign Engineer
Correspondence Address45 Highmeadows Greetland
Halifax
West Yorkshire
HX4 8QF
Director NameMr Martin Vincent Thornton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 1992)
RoleEngineer
Correspondence Address2 Montserrat Road
Bradford
West Yorkshire
BD4 0QB
Director NameMr Robin Anthony Wear
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(1 year, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 1996)
RoleCeiling Fixer
Correspondence Address19 Roundwood Avenue
Baildon
Shipley
West Yorkshire
BD17 7LB
Secretary NameMr Martin Vincent Thornton
NationalityBritish
StatusResigned
Appointed28 February 1991(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 1992)
RoleCompany Director
Correspondence Address2 Montserrat Road
Bradford
West Yorkshire
BD4 0QB
Director NameStewart Metcalfe
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(3 years, 11 months after company formation)
Appointment Duration25 years, 4 months (resigned 27 June 2018)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressWillow House All Alone Road
Idle
Bradford
West Yorkshire
BD10 8TR
Director NameRaymond Ordoyno
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(3 years, 11 months after company formation)
Appointment Duration28 years, 6 months (resigned 20 August 2021)
RoleLithographic Platemaker
Country of ResidenceEngland
Correspondence Address15 Walker Wood
Baildon
Shipley
West Yorkshire
BD17 5BE
Secretary NameRaymond Ordoyno
NationalityBritish
StatusResigned
Appointed18 February 1993(3 years, 11 months after company formation)
Appointment Duration28 years, 6 months (resigned 20 August 2021)
RoleSAD
Country of ResidenceEngland
Correspondence Address15 Walker Wood
Baildon
Shipley
West Yorkshire
BD17 5BE
Director NameMr Craig Paul Knott
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2021(32 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Weirside Court
Dockfield Road
Shipley
BD17 7AD

Location

Registered AddressUnit 1 Weirside Court
Dockfield Road
Shipley
BD17 7AD
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

60 at £1L & P Platemakers LTD Self-administered Pension Scheme
60.00%
Ordinary
20 at £1C.m. Metcalfe & S. Metcalfe
20.00%
Ordinary
20 at £1Nicholas William Jefferies & Anthony Travers Jefferies
20.00%
Ordinary

Financials

Year2014
Net Worth£101
Current Liabilities£156

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 4 weeks ago)
Next Return Due22 February 2025 (9 months, 2 weeks from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
14 April 2023Appointment of Mr Grant Peter Gundelfinger as a director on 1 April 2023 (2 pages)
14 April 2023Termination of appointment of Royce Henry Gundelfinger as a director on 1 April 2023 (1 page)
14 April 2023Confirmation statement made on 8 February 2023 with updates (4 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
5 October 2022Appointment of Mr Neil Arthur Durham as a director on 5 October 2022 (2 pages)
26 April 2022Termination of appointment of Craig Paul Knott as a director on 14 April 2022 (1 page)
8 February 2022Cessation of Craig Paul Knott as a person with significant control on 21 January 2022 (1 page)
8 February 2022Appointment of Mr Royce Henry Gundelfinger as a director on 21 January 2022 (2 pages)
8 February 2022Cessation of Donna Knott as a person with significant control on 21 January 2022 (1 page)
8 February 2022Notification of a person with significant control statement (2 pages)
8 February 2022Confirmation statement made on 8 February 2022 with updates (4 pages)
7 January 2022Notification of Craig Paul Knott as a person with significant control on 9 December 2021 (2 pages)
7 January 2022Confirmation statement made on 7 January 2022 with updates (4 pages)
7 January 2022Withdrawal of a person with significant control statement on 7 January 2022 (2 pages)
7 January 2022Notification of Donna Knott as a person with significant control on 9 December 2021 (2 pages)
21 December 2021Notification of a person with significant control statement (2 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 November 2021Registered office address changed from Units 2 & 3 Dockfield Road Industrial Centre Shipley West Yorkshire BD17 7AD to Unit 1 Weirside Court Dockfield Road Shipley BD17 7AD on 24 November 2021 (1 page)
23 November 2021Appointment of Mr Craig Paul Knott as a director on 22 November 2021 (2 pages)
23 November 2021Termination of appointment of Raymond Ordoyno as a director on 20 August 2021 (1 page)
23 November 2021Termination of appointment of Raymond Ordoyno as a secretary on 20 August 2021 (1 page)
22 November 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
11 September 2021Cessation of L&P Platemakers Self-Administered Pension Scheme as a person with significant control on 4 October 2018 (1 page)
24 August 2021Compulsory strike-off action has been discontinued (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
14 April 2021Micro company accounts made up to 31 March 2020 (2 pages)
14 March 2020Administrative restoration application (3 pages)
14 March 2020Confirmation statement made on 9 March 2020 with no updates (2 pages)
14 March 2020Confirmation statement made on 9 March 2019 with no updates (2 pages)
14 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
13 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 October 2018Termination of appointment of Stewart Metcalfe as a director on 27 June 2018 (1 page)
15 May 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 May 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
7 May 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 June 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
12 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
12 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
15 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
15 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Stewart Metcalfe on 9 March 2010 (2 pages)
14 May 2010Director's details changed for Raymond Ordoyno on 9 March 2010 (2 pages)
14 May 2010Director's details changed for Stewart Metcalfe on 9 March 2010 (2 pages)
14 May 2010Director's details changed for Raymond Ordoyno on 9 March 2010 (2 pages)
14 May 2010Director's details changed for Raymond Ordoyno on 9 March 2010 (2 pages)
14 May 2010Director's details changed for Stewart Metcalfe on 9 March 2010 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
24 April 2009Return made up to 09/03/09; full list of members (4 pages)
24 April 2009Return made up to 09/03/09; full list of members (4 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
11 August 2008Return made up to 09/03/08; full list of members (4 pages)
11 August 2008Return made up to 09/03/08; full list of members (4 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
6 July 2007Return made up to 09/03/07; full list of members (3 pages)
6 July 2007Return made up to 09/03/07; full list of members (3 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
18 October 2006Return made up to 09/03/06; full list of members (3 pages)
18 October 2006Return made up to 09/03/06; full list of members (3 pages)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
17 May 2005Return made up to 09/03/05; full list of members (8 pages)
17 May 2005Return made up to 09/03/05; full list of members (8 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
30 April 2004Return made up to 09/03/04; full list of members (8 pages)
30 April 2004Return made up to 09/03/04; full list of members (8 pages)
19 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
19 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
3 April 2003Return made up to 09/03/03; full list of members (8 pages)
3 April 2003Return made up to 09/03/03; full list of members (8 pages)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
11 June 2002Return made up to 09/03/02; full list of members (8 pages)
11 June 2002Return made up to 09/03/02; full list of members (8 pages)
4 April 2002Return made up to 09/03/01; full list of members (7 pages)
4 April 2002Return made up to 09/03/01; full list of members (7 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
17 January 2001Full accounts made up to 31 March 2000 (4 pages)
17 January 2001Full accounts made up to 31 March 2000 (4 pages)
20 March 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2000Full accounts made up to 31 March 1999 (4 pages)
17 January 2000Full accounts made up to 31 March 1999 (4 pages)
2 April 1999Return made up to 09/03/99; no change of members (4 pages)
2 April 1999Return made up to 09/03/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
6 May 1998Return made up to 09/03/98; no change of members (4 pages)
6 May 1998Return made up to 09/03/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
29 July 1997Return made up to 09/03/97; full list of members (6 pages)
29 July 1997Return made up to 09/03/97; full list of members (6 pages)
6 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
6 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
1 October 1996Return made up to 09/03/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 October 1996Return made up to 09/03/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
16 May 1995Return made up to 09/03/95; no change of members (4 pages)
16 May 1995Return made up to 09/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
15 March 1990Memorandum and Articles of Association (12 pages)
15 March 1990Memorandum and Articles of Association (12 pages)
9 March 1989Incorporation (15 pages)
9 March 1989Incorporation (15 pages)