Middlesbrough
Cleveland
TS5 8EG
Director Name | Gunnar Ove Bergkvist |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 August 2022(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | Fagelviksvagen 9 7 Tr Stockholm Se-145 84 |
Director Name | Edward Olastuen |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 01 August 2022(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | CEO |
Country of Residence | Norway |
Correspondence Address | Ostre Akervei 22 Oslo No-0581 |
Secretary Name | Mrs Nuala Theresa Doocey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 1997(1 month, 1 week after company formation) |
Appointment Duration | 25 years (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Low Lane Brookfield Middlesbrough Cleveland TS5 8EG |
Director Name | Mr Mark Riley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 October 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 3 Hatchlands Park Ingleby Barwick Stockton-On-Tees TS17 5GT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | dooceyne.co.uk |
---|
Registered Address | Unit 10 Mandale Business Park Cannon Park Middlesbrough TS1 5AJ |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
100 at £1 | Berryvale LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £686,977 |
Cash | £2,794 |
Current Liabilities | £1,636,558 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 26 December 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
Latest Return | 7 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 21 January 2025 (9 months, 1 week from now) |
21 August 2013 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2001 | Delivered 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 |
11 March 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
2 October 2020 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
31 March 2020 | Audited abridged accounts made up to 30 June 2019 (8 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with updates (5 pages) |
19 December 2019 | Statement of capital following an allotment of shares on 1 December 2019
|
1 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
26 March 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
27 June 2018 | Satisfaction of charge 033875590004 in full (4 pages) |
27 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
21 February 2018 | Accounts for a small company made up to 30 June 2017 (10 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
3 February 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
3 February 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
25 November 2015 | Accounts for a small company made up to 30 June 2015 (7 pages) |
25 November 2015 | Accounts for a small company made up to 30 June 2015 (7 pages) |
14 July 2015 | Annual return made up to 5 November 2014 with a full list of shareholders (5 pages) |
14 July 2015 | Annual return made up to 5 November 2014 with a full list of shareholders (5 pages) |
14 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 5 November 2014 with a full list of shareholders (5 pages) |
13 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
13 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
20 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
12 February 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
12 February 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
29 August 2013 | Registration of charge 033875590004 (27 pages) |
29 August 2013 | Registration of charge 033875590004 (27 pages) |
24 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
22 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
11 March 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
11 March 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
25 January 2013 | Appointment of Mr Mark Riley as a director (2 pages) |
25 January 2013 | Appointment of Mr Mark Riley as a director (2 pages) |
3 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Termination of appointment of Mark Riley as a director (1 page) |
21 March 2012 | Termination of appointment of Mark Riley as a director (1 page) |
19 December 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
19 December 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
24 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
23 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
4 August 2010 | Appointment of Mr Mark Riley as a director (2 pages) |
4 August 2010 | Appointment of Mr Mark Riley as a director (2 pages) |
14 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
26 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
25 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
25 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
25 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
7 August 2008 | Return made up to 17/06/08; full list of members (3 pages) |
7 August 2008 | Return made up to 17/06/08; full list of members (3 pages) |
28 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
28 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
20 December 2007 | Return made up to 17/06/07; full list of members (2 pages) |
20 December 2007 | Return made up to 17/06/07; full list of members (2 pages) |
19 December 2007 | Return made up to 17/06/06; full list of members (2 pages) |
19 December 2007 | Return made up to 17/06/06; full list of members (2 pages) |
8 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
8 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
11 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
11 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
4 August 2005 | Particulars of mortgage/charge (9 pages) |
4 August 2005 | Particulars of mortgage/charge (9 pages) |
6 July 2005 | Return made up to 17/06/05; full list of members (2 pages) |
6 July 2005 | Return made up to 17/06/05; full list of members (2 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
14 September 2004 | Return made up to 17/06/04; full list of members (6 pages) |
14 September 2004 | Return made up to 17/06/04; full list of members (6 pages) |
13 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
13 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
17 July 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
17 July 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
26 June 2003 | Return made up to 17/06/03; full list of members (6 pages) |
26 June 2003 | Return made up to 17/06/03; full list of members (6 pages) |
15 July 2002 | Return made up to 17/06/02; full list of members (6 pages) |
15 July 2002 | Return made up to 17/06/02; full list of members (6 pages) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
28 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
17 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
17 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 March 2001 | Particulars of mortgage/charge (4 pages) |
27 March 2001 | Particulars of mortgage/charge (4 pages) |
28 June 2000 | Return made up to 17/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 17/06/00; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
24 June 1999 | Return made up to 17/06/99; no change of members
|
24 June 1999 | Return made up to 17/06/99; no change of members
|
15 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
15 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: c/o jones c/a 27 west precinct billingham cleveland TS23 2NN (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: c/o jones c/a 27 west precinct billingham cleveland TS23 2NN (1 page) |
16 September 1998 | Return made up to 17/06/98; full list of members (6 pages) |
16 September 1998 | Secretary's particulars changed (2 pages) |
16 September 1998 | Director's particulars changed (2 pages) |
16 September 1998 | Return made up to 17/06/98; full list of members (6 pages) |
16 September 1998 | Secretary's particulars changed (2 pages) |
16 September 1998 | Director's particulars changed (2 pages) |
14 April 1998 | Memorandum and Articles of Association (15 pages) |
14 April 1998 | Memorandum and Articles of Association (15 pages) |
9 April 1998 | Resolutions
|
9 April 1998 | Memorandum and Articles of Association (16 pages) |
9 April 1998 | Memorandum and Articles of Association (16 pages) |
9 April 1998 | Resolutions
|
27 February 1998 | Company name changed hargraves security services limi ted\certificate issued on 02/03/98 (2 pages) |
27 February 1998 | Company name changed hargraves security services limi ted\certificate issued on 02/03/98 (2 pages) |
4 August 1997 | Company name changed speed 6417 LIMITED\certificate issued on 05/08/97 (2 pages) |
4 August 1997 | Company name changed speed 6417 LIMITED\certificate issued on 05/08/97 (2 pages) |
30 July 1997 | Registered office changed on 30/07/97 from: classic house 174/180 old street london EC1V 9BP (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: classic house 174/180 old street london EC1V 9BP (1 page) |
17 June 1997 | Incorporation (20 pages) |
17 June 1997 | Incorporation (20 pages) |