Rotherham
S60 1RU
Secretary Name | Linda Markell |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 1998(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, Claire Court Rawmarsh Road Rotherham S60 1RU |
Director Name | Linda Markell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Room 108 Mangham Road Barbot Hall Industrial Estate Rotherham S Yorks S62 6EF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | dowgatetrading.com |
---|
Registered Address | Unit 2, Claire Court Rawmarsh Road Rotherham S60 1RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
3 at £1 | Brian Stuart Markell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£637,958 |
Cash | £226,929 |
Current Liabilities | £2,213,915 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 February 2024 (overdue) |
18 August 2017 | Delivered on: 19 August 2017 Persons entitled: Vanmark Trading Limited Classification: A registered charge Outstanding |
---|---|
11 March 2011 | Delivered on: 16 March 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 September 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
3 February 2022 | Registered office address changed from Thomas Winnards & Sons Mangham Road Barbot Hall Industrial Estate Rotherham South Yorkshire S62 6EF England to Unit 2, Claire Court Rawmarsh Road Rotherham S60 1RU on 3 February 2022 (1 page) |
3 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
9 December 2021 | Change of details for Mr Brian Stuart Markell as a person with significant control on 9 December 2021 (2 pages) |
5 August 2021 | Satisfaction of charge 1 in full (1 page) |
5 May 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
2 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
11 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
13 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
6 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
19 August 2017 | Registration of charge 036358170002, created on 18 August 2017 (6 pages) |
19 August 2017 | Registration of charge 036358170002, created on 18 August 2017 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 February 2016 | Registered office address changed from C/O Thomas Winnards & Sons Ltd Room 108 Mangham Road Barbot Hall Industrial Estate Rotherham S Yorks S62 6EF to Thomas Winnards & Sons Mangham Road Barbot Hall Industrial Estate Rotherham South Yorkshire S62 6EF on 1 February 2016 (1 page) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Registered office address changed from C/O Thomas Winnards & Sons Ltd Room 108 Mangham Road Barbot Hall Industrial Estate Rotherham S Yorks S62 6EF to Thomas Winnards & Sons Mangham Road Barbot Hall Industrial Estate Rotherham South Yorkshire S62 6EF on 1 February 2016 (1 page) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
7 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
30 October 2015 | Statement of capital following an allotment of shares on 24 September 2015
|
30 October 2015 | Statement of capital following an allotment of shares on 24 September 2015
|
23 July 2015 | Termination of appointment of Linda Markell as a director on 31 December 2013 (2 pages) |
23 July 2015 | Termination of appointment of Linda Markell as a director on 31 December 2013 (2 pages) |
24 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
9 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
30 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Director's details changed for Linda Markell on 1 November 2011 (2 pages) |
29 October 2012 | Director's details changed for Mr Brian Stuart Markell on 1 November 2011 (2 pages) |
29 October 2012 | Director's details changed for Linda Markell on 1 November 2011 (2 pages) |
29 October 2012 | Director's details changed for Mr Brian Stuart Markell on 1 November 2011 (2 pages) |
29 October 2012 | Secretary's details changed for Linda Markell on 1 November 2011 (1 page) |
29 October 2012 | Secretary's details changed for Linda Markell on 1 November 2011 (1 page) |
29 October 2012 | Director's details changed for Linda Markell on 1 November 2011 (2 pages) |
29 October 2012 | Director's details changed for Mr Brian Stuart Markell on 1 November 2011 (2 pages) |
29 October 2012 | Secretary's details changed for Linda Markell on 1 November 2011 (1 page) |
17 August 2012 | Amended accounts made up to 30 September 2011 (6 pages) |
17 August 2012 | Amended accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 November 2009 | Director's details changed for Linda Markell on 19 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Brian Stuart Markell on 19 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Linda Markell on 19 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Mr Brian Stuart Markell on 19 October 2009 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from bridge house church lane ravenfield rotherham south yorkshire S65 4NG (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from bridge house church lane ravenfield rotherham south yorkshire S65 4NG (1 page) |
19 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
19 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
3 May 2007 | Return made up to 19/10/06; full list of members (3 pages) |
3 May 2007 | Return made up to 19/10/06; full list of members (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
31 March 2006 | Return made up to 19/10/05; full list of members (7 pages) |
31 March 2006 | Return made up to 19/10/05; full list of members (7 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
29 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
7 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
7 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
8 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
8 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
23 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
18 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
18 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
7 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
7 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
28 July 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
28 July 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
2 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
2 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
21 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
5 November 1999 | Return made up to 22/09/99; full list of members (6 pages) |
5 November 1999 | Return made up to 22/09/99; full list of members (6 pages) |
24 September 1998 | New secretary appointed;new director appointed (2 pages) |
24 September 1998 | Registered office changed on 24/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | Registered office changed on 24/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | New secretary appointed;new director appointed (2 pages) |
22 September 1998 | Incorporation (13 pages) |
22 September 1998 | Incorporation (13 pages) |