Company NameDortek Limited
Company StatusActive
Company Number02380493
CategoryPrivate Limited Company
Incorporation Date5 May 1989(34 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alan O'Keane
Date of BirthMay 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed11 April 2003(13 years, 11 months after company formation)
Appointment Duration20 years, 11 months
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressSt Mark Street
Hull
HU8 7ED
Director NameMr Glenn Neil Hogarth
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2019(30 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 The Meadows
Dunswell
Hull
East Yorkshire
HU6 0AU
Director NameMr David Kerrigan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed28 August 2019(30 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressGarrons
Stradbally
County Laois R32 R7p8
Ireland
Director NameAlphonsus Mary O'Mara
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed05 December 1991(2 years, 7 months after company formation)
Appointment Duration27 years, 9 months (resigned 28 August 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMonte Alverno
Sorrento Road
Dalkey
County Dublin
Irish
Director NameMr Anthony Fenton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(2 years, 7 months after company formation)
Appointment Duration29 years (resigned 21 December 2020)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwood Rise Road
Skirlaugh
Hull
HU11 5BH
Secretary NameBrenda Fenton
NationalityBritish
StatusResigned
Appointed05 December 1991(2 years, 7 months after company formation)
Appointment Duration27 years, 9 months (resigned 28 August 2019)
RoleCompany Director
Correspondence AddressNorthwood Rise Road
Skirlaugh
Hull
East Yorkshire
HU11 5BH
Director NameKenneth Raymond Mawer
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(16 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 May 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Danby Close
Chestnut Farm Sutton
Hull
North Humberside
HU8 9LQ
Director NameMr James Norval Paul
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(16 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 04 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Mark Street
Hull
HU8 7ED
Director NamePatrick O'Mara
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed17 March 2006(16 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 28 August 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Mark Street
Hull
HU8 7ED
Director NameMichael John Glanville
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(17 years, 4 months after company formation)
Appointment Duration12 years, 12 months (resigned 28 August 2019)
RoleInternational Sales Director
Country of ResidenceSingapore
Correspondence AddressSt Mark Street
Hull
HU8 7ED

Contact

Websitedortek.com
Email address[email protected]
Telephone01482 226848
Telephone regionHull

Location

Registered AddressSt Mark Street
Hull
HU8 7ED
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Shareholders

10k at £1Dortek LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,288,698
Gross Profit£1,722,402
Net Worth£1,341,066
Cash£203,907
Current Liabilities£4,124,389

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 December 2023 (3 months, 3 weeks ago)
Next Return Due19 December 2024 (8 months, 3 weeks from now)

Charges

21 December 2020Delivered on: 4 January 2021
Persons entitled: Elm Corporate Credit Designated Activity Company

Classification: A registered charge
Particulars: The property known as st mark street, kingston upon hull, HU8 7ED registered at the land registry with title numbers HS239581 and HS374499 and the intellectual property registered at the intellectual property office with registration number 2024888 and all other intellectual property listed in schedule 3 within the charge document.
Outstanding
21 December 2020Delivered on: 4 January 2021
Persons entitled: Elm Corporate Credit Designated Activity Company

Classification: A registered charge
Particulars: The intellectual property registered at the intellectual property office with registration number 2024888 and all other intellectual property listed in schedule 2 within the charge document.
Outstanding
17 January 2018Delivered on: 19 January 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 April 2015Delivered on: 16 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at st mark street hull HU8 7ED registered at the land registry under title numbers HS239581 and HS374499.
Outstanding
30 May 2012Delivered on: 16 June 2012
Persons entitled: Patrick O'mara

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and buildings on the south side of st mark street kingston upon hull t/no HS239581.
Outstanding
6 December 2010Delivered on: 10 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 April 2011Delivered on: 30 April 2011
Satisfied on: 19 June 2012
Persons entitled: Patrick O'mara

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and buildings on the south side of st. Mark street kingston upon hull t/no HS239581.
Fully Satisfied
7 September 1994Delivered on: 19 September 1994
Satisfied on: 27 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as land on the south side of st mark street kingston upon hull; t/no.HS4652 and the proceeds of sale thereof; the goodwill of business and full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 January 1994Delivered on: 31 January 1994
Satisfied on: 27 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge over a building agreement (dated 25 january 1994 made between kingston-upon-hull city council and the company)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An assignment of all the company's benefit of the building agreement referred to relating to land on the south side of st mark street kingston-upon-hull. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

25 February 2021Memorandum and Articles of Association (15 pages)
24 February 2021Resolutions
  • RES13 ‐ Documents 18/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
7 January 2021Termination of appointment of Anthony Fenton as a director on 21 December 2020 (1 page)
4 January 2021Registration of charge 023804930009, created on 21 December 2020 (55 pages)
4 January 2021Registration of charge 023804930008, created on 21 December 2020 (19 pages)
18 December 2020Full accounts made up to 31 March 2020 (24 pages)
17 December 2020Satisfaction of charge 3 in full (1 page)
17 December 2020Satisfaction of charge 023804930006 in full (1 page)
16 December 2020Satisfaction of charge 023804930007 in full (1 page)
8 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
26 November 2020Satisfaction of charge 5 in full (1 page)
12 October 2020Termination of appointment of Kenneth Raymond Mawer as a director on 31 May 2020 (1 page)
31 December 2019Full accounts made up to 31 March 2019 (22 pages)
30 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
16 September 2019Appointment of Mr David Kerrigan as a director on 28 August 2019 (2 pages)
13 September 2019Termination of appointment of Michael John Glanville as a director on 28 August 2019 (1 page)
13 September 2019Termination of appointment of Alphonsus Mary O'mara as a director on 28 August 2019 (1 page)
13 September 2019Appointment of Mr Glenn Neil Hogarth as a director on 28 August 2019 (2 pages)
13 September 2019Termination of appointment of Patrick O'mara as a director on 28 August 2019 (1 page)
13 September 2019Termination of appointment of James Norval Paul as a director on 4 September 2018 (1 page)
13 September 2019Termination of appointment of Brenda Fenton as a secretary on 28 August 2019 (2 pages)
27 December 2018Full accounts made up to 31 March 2018 (22 pages)
17 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
19 January 2018Registration of charge 023804930007, created on 17 January 2018 (4 pages)
20 December 2017Full accounts made up to 31 March 2017 (23 pages)
14 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
4 January 2017Accounts for a medium company made up to 31 March 2016 (24 pages)
4 January 2017Accounts for a medium company made up to 31 March 2016 (24 pages)
22 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (20 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (20 pages)
22 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10,000
(9 pages)
22 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10,000
(9 pages)
16 April 2015Registration of charge 023804930006, created on 16 April 2015 (7 pages)
16 April 2015Registration of charge 023804930006, created on 16 April 2015 (7 pages)
7 January 2015Amended accounts for a small company made up to 31 March 2014 (8 pages)
7 January 2015Amended accounts for a small company made up to 31 March 2014 (8 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 10,000
(9 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 10,000
(9 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 10,000
(9 pages)
15 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
15 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
13 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(9 pages)
13 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(9 pages)
13 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(9 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
7 February 2013Accounts for a small company made up to 31 March 2012 (8 pages)
7 February 2013Accounts for a small company made up to 31 March 2012 (8 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (9 pages)
12 December 2012Director's details changed for James Norval Paul on 1 July 2012 (2 pages)
12 December 2012Director's details changed for Patrick O'mara on 1 January 2012 (2 pages)
12 December 2012Director's details changed for Patrick O'mara on 1 January 2012 (2 pages)
12 December 2012Director's details changed for James Norval Paul on 1 July 2012 (2 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (9 pages)
12 December 2012Director's details changed for Patrick O'mara on 1 January 2012 (2 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (9 pages)
12 December 2012Director's details changed for James Norval Paul on 1 July 2012 (2 pages)
11 December 2012Director's details changed for Michael John Glanville on 1 January 2012 (2 pages)
11 December 2012Director's details changed for Alan O'keane on 1 January 2012 (2 pages)
11 December 2012Director's details changed for Alan O'keane on 1 January 2012 (2 pages)
11 December 2012Director's details changed for Michael John Glanville on 1 January 2012 (2 pages)
11 December 2012Director's details changed for Michael John Glanville on 1 January 2012 (2 pages)
11 December 2012Director's details changed for Alan O'keane on 1 January 2012 (2 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (10 pages)
25 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (10 pages)
25 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (10 pages)
8 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
8 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (10 pages)
11 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (10 pages)
11 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (10 pages)
28 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
24 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
18 December 2009Director's details changed for Patrick O'mara on 5 December 2009 (2 pages)
18 December 2009Director's details changed for Anthony Fenton on 5 December 2009 (2 pages)
18 December 2009Director's details changed for Alan O'keane on 5 December 2009 (2 pages)
18 December 2009Director's details changed for Patrick O'mara on 5 December 2009 (2 pages)
18 December 2009Director's details changed for Patrick O'mara on 5 December 2009 (2 pages)
18 December 2009Director's details changed for Anthony Fenton on 5 December 2009 (2 pages)
18 December 2009Director's details changed for Alan O'keane on 5 December 2009 (2 pages)
18 December 2009Director's details changed for Kenneth Raymond Mawer on 5 December 2009 (2 pages)
18 December 2009Director's details changed for Michael John Glanville on 5 December 2009 (2 pages)
18 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (8 pages)
18 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (8 pages)
18 December 2009Director's details changed for Kenneth Raymond Mawer on 5 December 2009 (2 pages)
18 December 2009Director's details changed for Anthony Fenton on 5 December 2009 (2 pages)
18 December 2009Director's details changed for Alan O'keane on 5 December 2009 (2 pages)
18 December 2009Director's details changed for Alphonsus Mary O'mara on 5 December 2009 (2 pages)
18 December 2009Director's details changed for Alphonsus Mary O'mara on 5 December 2009 (2 pages)
18 December 2009Director's details changed for Michael John Glanville on 5 December 2009 (2 pages)
18 December 2009Director's details changed for Alphonsus Mary O'mara on 5 December 2009 (2 pages)
18 December 2009Director's details changed for Michael John Glanville on 5 December 2009 (2 pages)
18 December 2009Director's details changed for Kenneth Raymond Mawer on 5 December 2009 (2 pages)
18 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (8 pages)
10 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
10 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
13 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
13 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
12 January 2009Return made up to 05/12/08; full list of members (6 pages)
12 January 2009Return made up to 05/12/08; full list of members (6 pages)
31 January 2008Return made up to 05/12/07; full list of members (4 pages)
31 January 2008Return made up to 05/12/07; full list of members (4 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
13 December 2006Return made up to 05/12/06; full list of members (10 pages)
13 December 2006Return made up to 05/12/06; full list of members (10 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
7 April 2006New director appointed (3 pages)
7 April 2006New director appointed (3 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
14 March 2006Return made up to 05/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 2006Return made up to 05/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 November 2005New director appointed (1 page)
15 November 2005New director appointed (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 December 2004Return made up to 05/12/04; full list of members (8 pages)
14 December 2004Return made up to 05/12/04; full list of members (8 pages)
24 September 2004Accounts for a medium company made up to 31 March 2004 (18 pages)
24 September 2004Accounts for a medium company made up to 31 March 2004 (18 pages)
17 December 2003Return made up to 05/12/03; full list of members (8 pages)
17 December 2003Return made up to 05/12/03; full list of members (8 pages)
2 October 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
2 October 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
11 December 2002Return made up to 05/12/02; full list of members (8 pages)
11 December 2002Return made up to 05/12/02; full list of members (8 pages)
11 September 2002Accounts for a medium company made up to 31 March 2002 (14 pages)
11 September 2002Accounts for a medium company made up to 31 March 2002 (14 pages)
10 December 2001Return made up to 05/12/01; full list of members (7 pages)
10 December 2001Return made up to 05/12/01; full list of members (7 pages)
20 November 2001Accounts for a medium company made up to 31 March 2001 (14 pages)
20 November 2001Accounts for a medium company made up to 31 March 2001 (14 pages)
11 December 2000Return made up to 05/12/00; full list of members (7 pages)
11 December 2000Return made up to 05/12/00; full list of members (7 pages)
5 October 2000Accounts for a medium company made up to 31 March 2000 (15 pages)
5 October 2000Accounts for a medium company made up to 31 March 2000 (15 pages)
10 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1999Accounts for a medium company made up to 31 March 1999 (15 pages)
28 September 1999Accounts for a medium company made up to 31 March 1999 (15 pages)
11 December 1998Return made up to 05/12/98; no change of members (4 pages)
11 December 1998Return made up to 05/12/98; no change of members (4 pages)
9 November 1998Accounts for a medium company made up to 31 March 1998 (16 pages)
9 November 1998Accounts for a medium company made up to 31 March 1998 (16 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 December 1997Director's particulars changed (1 page)
2 December 1997Return made up to 05/12/97; no change of members (4 pages)
2 December 1997Director's particulars changed (1 page)
2 December 1997Director's particulars changed (1 page)
2 December 1997Secretary's particulars changed (1 page)
2 December 1997Secretary's particulars changed (1 page)
2 December 1997Director's particulars changed (1 page)
2 December 1997Return made up to 05/12/97; no change of members (4 pages)
7 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
7 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
4 December 1996Return made up to 05/12/96; full list of members (6 pages)
4 December 1996Return made up to 05/12/96; full list of members (6 pages)
22 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
22 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
23 November 1995Return made up to 05/12/95; no change of members (4 pages)
23 November 1995Return made up to 05/12/95; no change of members (4 pages)
29 March 1995Accounting reference date extended from 31/03 to 30/04 (1 page)
29 March 1995Accounting reference date extended from 31/03 to 30/04 (1 page)
5 May 1989Incorporation (15 pages)
5 May 1989Incorporation (15 pages)