Company NameDoocey North East Limited
Company StatusActive
Company Number03387559
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Charles Doocey
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed25 July 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 9 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address65 Low Lane
Middlesbrough
Cleveland
TS5 8EG
Director NameGunnar Ove Bergkvist
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed01 August 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCEO
Country of ResidenceSweden
Correspondence AddressFagelviksvagen 9 7 Tr
Stockholm
Se-145 84
Director NameEdward Olastuen
Date of BirthAugust 1985 (Born 38 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 August 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCEO
Country of ResidenceNorway
Correspondence AddressOstre Akervei 22
Oslo
No-0581
Secretary NameMrs Nuala Theresa Doocey
NationalityIrish
StatusResigned
Appointed25 July 1997(1 month, 1 week after company formation)
Appointment Duration25 years (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Low Lane
Brookfield
Middlesbrough
Cleveland
TS5 8EG
Director NameMr Mark Riley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(15 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 October 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address3 Hatchlands Park
Ingleby Barwick
Stockton-On-Tees
TS17 5GT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedooceyne.co.uk

Location

Registered AddressUnit 10 Mandale Business Park
Cannon Park
Middlesbrough
TS1 5AJ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

100 at £1Berryvale LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£686,977
Cash£2,794
Current Liabilities£1,636,558

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due26 December 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return7 January 2024 (3 months, 1 week ago)
Next Return Due21 January 2025 (9 months, 1 week from now)

Charges

21 August 2013Delivered on: 29 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: A standard security over arkwright way, irvine (registered in the land register of scotland under title number AYR67679), as more particularly described in clause 3 of the standard security.. Notification of addition to or amendment of charge.
Outstanding
16 April 2008Delivered on: 24 April 2008
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 July 2005Delivered on: 4 August 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
20 March 2001Delivered on: 27 March 2001
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.
Outstanding

Filing History

11 March 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
2 October 2020Unaudited abridged accounts made up to 30 June 2020 (9 pages)
31 March 2020Audited abridged accounts made up to 30 June 2019 (8 pages)
7 January 2020Confirmation statement made on 7 January 2020 with updates (5 pages)
19 December 2019Statement of capital following an allotment of shares on 1 December 2019
  • GBP 100
(3 pages)
1 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
26 March 2019Accounts for a small company made up to 30 June 2018 (9 pages)
27 June 2018Satisfaction of charge 033875590004 in full (4 pages)
27 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
21 February 2018Accounts for a small company made up to 30 June 2017 (10 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
3 February 2017Accounts for a small company made up to 30 June 2016 (8 pages)
3 February 2017Accounts for a small company made up to 30 June 2016 (8 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
25 November 2015Accounts for a small company made up to 30 June 2015 (7 pages)
25 November 2015Accounts for a small company made up to 30 June 2015 (7 pages)
14 July 2015Annual return made up to 5 November 2014 with a full list of shareholders (5 pages)
14 July 2015Annual return made up to 5 November 2014 with a full list of shareholders (5 pages)
14 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Annual return made up to 5 November 2014 with a full list of shareholders (5 pages)
13 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
13 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
20 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
12 February 2014Accounts for a small company made up to 30 June 2013 (7 pages)
12 February 2014Accounts for a small company made up to 30 June 2013 (7 pages)
29 August 2013Registration of charge 033875590004 (27 pages)
29 August 2013Registration of charge 033875590004 (27 pages)
24 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
22 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
22 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
11 March 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 100
(4 pages)
11 March 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 100
(4 pages)
25 January 2013Appointment of Mr Mark Riley as a director (2 pages)
25 January 2013Appointment of Mr Mark Riley as a director (2 pages)
3 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
21 March 2012Termination of appointment of Mark Riley as a director (1 page)
21 March 2012Termination of appointment of Mark Riley as a director (1 page)
19 December 2011Accounts for a small company made up to 30 June 2011 (7 pages)
19 December 2011Accounts for a small company made up to 30 June 2011 (7 pages)
24 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
23 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
23 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
4 August 2010Appointment of Mr Mark Riley as a director (2 pages)
4 August 2010Appointment of Mr Mark Riley as a director (2 pages)
14 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
26 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
26 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
25 June 2009Return made up to 17/06/09; full list of members (3 pages)
25 June 2009Return made up to 17/06/09; full list of members (3 pages)
25 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
25 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
7 August 2008Return made up to 17/06/08; full list of members (3 pages)
7 August 2008Return made up to 17/06/08; full list of members (3 pages)
28 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
28 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
20 December 2007Return made up to 17/06/07; full list of members (2 pages)
20 December 2007Return made up to 17/06/07; full list of members (2 pages)
19 December 2007Return made up to 17/06/06; full list of members (2 pages)
19 December 2007Return made up to 17/06/06; full list of members (2 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
11 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
11 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
4 August 2005Particulars of mortgage/charge (9 pages)
4 August 2005Particulars of mortgage/charge (9 pages)
6 July 2005Return made up to 17/06/05; full list of members (2 pages)
6 July 2005Return made up to 17/06/05; full list of members (2 pages)
23 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
23 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
14 September 2004Return made up to 17/06/04; full list of members (6 pages)
14 September 2004Return made up to 17/06/04; full list of members (6 pages)
13 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
13 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
17 July 2003Accounts for a small company made up to 30 June 2002 (7 pages)
17 July 2003Accounts for a small company made up to 30 June 2002 (7 pages)
26 June 2003Return made up to 17/06/03; full list of members (6 pages)
26 June 2003Return made up to 17/06/03; full list of members (6 pages)
15 July 2002Return made up to 17/06/02; full list of members (6 pages)
15 July 2002Return made up to 17/06/02; full list of members (6 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
28 June 2001Return made up to 17/06/01; full list of members (6 pages)
28 June 2001Return made up to 17/06/01; full list of members (6 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 March 2001Particulars of mortgage/charge (4 pages)
27 March 2001Particulars of mortgage/charge (4 pages)
28 June 2000Return made up to 17/06/00; full list of members (6 pages)
28 June 2000Return made up to 17/06/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
24 June 1999Return made up to 17/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 June 1999Return made up to 17/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
15 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
15 December 1998Registered office changed on 15/12/98 from: c/o jones c/a 27 west precinct billingham cleveland TS23 2NN (1 page)
15 December 1998Registered office changed on 15/12/98 from: c/o jones c/a 27 west precinct billingham cleveland TS23 2NN (1 page)
16 September 1998Return made up to 17/06/98; full list of members (6 pages)
16 September 1998Secretary's particulars changed (2 pages)
16 September 1998Director's particulars changed (2 pages)
16 September 1998Return made up to 17/06/98; full list of members (6 pages)
16 September 1998Secretary's particulars changed (2 pages)
16 September 1998Director's particulars changed (2 pages)
14 April 1998Memorandum and Articles of Association (15 pages)
14 April 1998Memorandum and Articles of Association (15 pages)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 April 1998Memorandum and Articles of Association (16 pages)
9 April 1998Memorandum and Articles of Association (16 pages)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1998Company name changed hargraves security services limi ted\certificate issued on 02/03/98 (2 pages)
27 February 1998Company name changed hargraves security services limi ted\certificate issued on 02/03/98 (2 pages)
4 August 1997Company name changed speed 6417 LIMITED\certificate issued on 05/08/97 (2 pages)
4 August 1997Company name changed speed 6417 LIMITED\certificate issued on 05/08/97 (2 pages)
30 July 1997Registered office changed on 30/07/97 from: classic house 174/180 old street london EC1V 9BP (1 page)
30 July 1997Registered office changed on 30/07/97 from: classic house 174/180 old street london EC1V 9BP (1 page)
17 June 1997Incorporation (20 pages)
17 June 1997Incorporation (20 pages)