Company NameDovecote Services Limited
DirectorsCarol Helen Kirby and Lindsey Marie Harrison
Company StatusActive
Company Number02832122
CategoryPrivate Limited Company
Incorporation Date1 July 1993(30 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Carol Helen Kirby
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 The Office Campus Red Hall Court
Wakefield
WF1 2UY
Secretary NameMrs Carol Helen Kirby
NationalityBritish
StatusCurrent
Appointed01 July 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Church Street
Woolley
Wakefield
WF4 2JU
Director NameMrs Lindsey Marie Harrison
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(29 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo.2 Silkwood Office Park
Wakefield
West Yorkshire
WF5 9TJ
Director NameMr John Morton Kirby
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Meadow Court
Netherton
Wakefield
West Yorkshire
WF4 4HT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressNo.2 Silkwood Office Park
Wakefield
West Yorkshire
WF5 9TJ
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Carol Helen Kirby
50.00%
Ordinary
1 at £1John Morton Kirby
50.00%
Ordinary

Financials

Year2014
Net Worth£510,378
Cash£279,284
Current Liabilities£168,741

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 May 2023 (11 months, 2 weeks ago)
Next Return Due4 June 2024 (1 month from now)

Charges

9 May 1996Delivered on: 29 May 1996
Satisfied on: 3 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at dovecote lane horbury t/no.WYK548984 and all buildings and other structures and goodwill. Fixed and floating charges over all plant machinery and chattels. See the mortgage charge document for full details.
Fully Satisfied
2 February 1994Delivered on: 18 February 1994
Satisfied on: 2 October 1996
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 June 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
5 June 2023Confirmation statement made on 21 May 2023 with updates (4 pages)
27 June 2022Appointment of Mrs Lindsey Marie Harrison as a director on 27 June 2022 (2 pages)
10 June 2022Confirmation statement made on 21 May 2022 with updates (4 pages)
24 May 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
10 February 2022Registered office address changed from 7 the Office Campus Red Hall Court Wakefield WF1 2UY England to No.2 Silkwood Office Park Wakefield West Yorkshire WF5 9TJ on 10 February 2022 (1 page)
20 September 2021Change of details for Mrs Carol Helen Kirby as a person with significant control on 20 September 2021 (2 pages)
23 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
1 June 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
22 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
31 March 2020Change of details for Mrs Carol Helen Kirby as a person with significant control on 31 March 2020 (2 pages)
31 March 2020Registered office address changed from 1 Meadow Court Netherton Lane Netherton Wakefield West Yorkshire WF4 4HT to 7 the Office Campus Red Hall Court Wakefield WF1 2UY on 31 March 2020 (1 page)
31 March 2020Secretary's details changed for Mrs Carol Helen Kirby on 31 March 2020 (1 page)
31 March 2020Director's details changed for Mrs Carol Helen Kirby on 31 March 2020 (2 pages)
4 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
8 June 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
24 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
22 September 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
22 September 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
2 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
26 February 2017Termination of appointment of John Morton Kirby as a director on 9 February 2017 (1 page)
26 February 2017Termination of appointment of John Morton Kirby as a director on 9 February 2017 (1 page)
12 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
17 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(5 pages)
17 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
9 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
6 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
6 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
22 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 July 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
6 July 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
25 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
22 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
22 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
2 June 2010Director's details changed for Mrs Carol Helen Kirby on 1 January 2010 (2 pages)
2 June 2010Director's details changed for Mrs Carol Helen Kirby on 1 January 2010 (2 pages)
2 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Mrs Carol Helen Kirby on 1 January 2010 (2 pages)
23 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
23 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
26 May 2009Return made up to 21/05/09; full list of members (4 pages)
26 May 2009Return made up to 21/05/09; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
6 August 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
21 May 2008Return made up to 21/05/08; full list of members (4 pages)
21 May 2008Return made up to 21/05/08; full list of members (4 pages)
17 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
17 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
29 May 2007Return made up to 21/05/07; full list of members (3 pages)
29 May 2007Return made up to 21/05/07; full list of members (3 pages)
16 August 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
16 August 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
24 May 2006Return made up to 21/05/06; full list of members (3 pages)
24 May 2006Return made up to 21/05/06; full list of members (3 pages)
23 August 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
23 August 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
6 June 2005Return made up to 21/05/05; full list of members (3 pages)
6 June 2005Return made up to 21/05/05; full list of members (3 pages)
20 August 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
20 August 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
3 June 2004Return made up to 21/05/04; full list of members (7 pages)
3 June 2004Return made up to 21/05/04; full list of members (7 pages)
26 October 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
26 October 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
11 June 2003Return made up to 21/05/03; full list of members (7 pages)
11 June 2003Return made up to 21/05/03; full list of members (7 pages)
20 November 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
20 November 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
18 September 2002Return made up to 21/05/02; full list of members (7 pages)
18 September 2002Return made up to 21/05/02; full list of members (7 pages)
25 October 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
25 October 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
6 July 2001Return made up to 21/05/01; full list of members (6 pages)
6 July 2001Return made up to 21/05/01; full list of members (6 pages)
24 October 2000Registered office changed on 24/10/00 from: dearden house ventnor way ossett. WF5 8NR. (1 page)
24 October 2000Registered office changed on 24/10/00 from: dearden house ventnor way ossett. WF5 8NR. (1 page)
19 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
19 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
30 May 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 1999Accounts for a small company made up to 31 January 1999 (8 pages)
28 June 1999Accounts for a small company made up to 31 January 1999 (8 pages)
4 June 1999Return made up to 21/05/99; no change of members (4 pages)
4 June 1999Return made up to 21/05/99; no change of members (4 pages)
5 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
5 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
15 June 1998Return made up to 05/06/98; no change of members (4 pages)
15 June 1998Return made up to 05/06/98; no change of members (4 pages)
4 August 1997Accounts for a small company made up to 31 January 1997 (8 pages)
4 August 1997Accounts for a small company made up to 31 January 1997 (8 pages)
2 October 1996Declaration of satisfaction of mortgage/charge (1 page)
2 October 1996Declaration of satisfaction of mortgage/charge (1 page)
23 August 1996Accounts for a small company made up to 31 January 1996 (9 pages)
23 August 1996Accounts for a small company made up to 31 January 1996 (9 pages)
12 June 1996Return made up to 05/06/96; no change of members (4 pages)
12 June 1996Return made up to 05/06/96; no change of members (4 pages)
29 May 1996Particulars of mortgage/charge (5 pages)
29 May 1996Particulars of mortgage/charge (5 pages)
27 June 1995Return made up to 16/06/95; no change of members (4 pages)
27 June 1995Return made up to 16/06/95; no change of members (4 pages)
26 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)
26 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 July 1993Incorporation (19 pages)