Company NameDowgate Trading (UK) Ltd.
DirectorBrian Stuart Markell
Company StatusActive - Proposal to Strike off
Company Number03635817
CategoryPrivate Limited Company
Incorporation Date22 September 1998(25 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Brian Stuart Markell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Claire Court Rawmarsh Road
Rotherham
S60 1RU
Secretary NameLinda Markell
NationalityBritish
StatusCurrent
Appointed22 September 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Claire Court Rawmarsh Road
Rotherham
S60 1RU
Director NameLinda Markell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 108 Mangham Road
Barbot Hall Industrial Estate
Rotherham
S Yorks
S62 6EF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 September 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 September 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitedowgatetrading.com

Location

Registered AddressUnit 2, Claire Court
Rawmarsh Road
Rotherham
S60 1RU
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

3 at £1Brian Stuart Markell
100.00%
Ordinary

Financials

Year2014
Net Worth-£637,958
Cash£226,929
Current Liabilities£2,213,915

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 January 2023 (1 year, 1 month ago)
Next Return Due14 February 2024 (overdue)

Charges

18 August 2017Delivered on: 19 August 2017
Persons entitled: Vanmark Trading Limited

Classification: A registered charge
Outstanding
11 March 2011Delivered 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

Filing History

9 September 2023Compulsory strike-off action has been suspended (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
10 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
3 February 2022Registered 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 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
9 December 2021Change of details for Mr Brian Stuart Markell as a person with significant control on 9 December 2021 (2 pages)
5 August 2021Satisfaction of charge 1 in full (1 page)
5 May 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
13 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
6 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
19 August 2017Registration of charge 036358170002, created on 18 August 2017 (6 pages)
19 August 2017Registration of charge 036358170002, created on 18 August 2017 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 February 2016Registered 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 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3
(3 pages)
1 February 2016Registered 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 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3
(3 pages)
7 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3
(3 pages)
7 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3
(3 pages)
30 October 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 3
(4 pages)
30 October 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 3
(4 pages)
23 July 2015Termination of appointment of Linda Markell as a director on 31 December 2013 (2 pages)
23 July 2015Termination of appointment of Linda Markell as a director on 31 December 2013 (2 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
20 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
9 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
13 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
29 October 2012Director's details changed for Linda Markell on 1 November 2011 (2 pages)
29 October 2012Director's details changed for Mr Brian Stuart Markell on 1 November 2011 (2 pages)
29 October 2012Director's details changed for Linda Markell on 1 November 2011 (2 pages)
29 October 2012Director's details changed for Mr Brian Stuart Markell on 1 November 2011 (2 pages)
29 October 2012Secretary's details changed for Linda Markell on 1 November 2011 (1 page)
29 October 2012Secretary's details changed for Linda Markell on 1 November 2011 (1 page)
29 October 2012Director's details changed for Linda Markell on 1 November 2011 (2 pages)
29 October 2012Director's details changed for Mr Brian Stuart Markell on 1 November 2011 (2 pages)
29 October 2012Secretary's details changed for Linda Markell on 1 November 2011 (1 page)
17 August 2012Amended accounts made up to 30 September 2011 (6 pages)
17 August 2012Amended accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 November 2009Director's details changed for Linda Markell on 19 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Brian Stuart Markell on 19 October 2009 (2 pages)
2 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Linda Markell on 19 October 2009 (2 pages)
2 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Mr Brian Stuart Markell on 19 October 2009 (2 pages)
12 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 May 2009Registered office changed on 26/05/2009 from bridge house church lane ravenfield rotherham south yorkshire S65 4NG (1 page)
26 May 2009Registered office changed on 26/05/2009 from bridge house church lane ravenfield rotherham south yorkshire S65 4NG (1 page)
19 November 2008Return made up to 19/10/08; full list of members (4 pages)
19 November 2008Return made up to 19/10/08; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 October 2007Return made up to 19/10/07; full list of members (3 pages)
23 October 2007Return made up to 19/10/07; full list of members (3 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 May 2007Return made up to 19/10/06; full list of members (3 pages)
3 May 2007Return made up to 19/10/06; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 March 2006Return made up to 19/10/05; full list of members (7 pages)
31 March 2006Return made up to 19/10/05; full list of members (7 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 October 2004Return made up to 19/10/04; full list of members (7 pages)
29 October 2004Return made up to 19/10/04; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
7 October 2003Return made up to 19/10/03; full list of members (7 pages)
7 October 2003Return made up to 19/10/03; full list of members (7 pages)
8 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
8 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
23 October 2002Return made up to 19/10/02; full list of members (7 pages)
23 October 2002Return made up to 19/10/02; full list of members (7 pages)
18 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
18 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
7 November 2001Return made up to 19/10/01; full list of members (6 pages)
7 November 2001Return made up to 19/10/01; full list of members (6 pages)
28 July 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
28 July 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
2 October 2000Return made up to 22/09/00; full list of members (6 pages)
2 October 2000Return made up to 22/09/00; full list of members (6 pages)
21 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
5 November 1999Return made up to 22/09/99; full list of members (6 pages)
5 November 1999Return made up to 22/09/99; full list of members (6 pages)
24 September 1998New secretary appointed;new director appointed (2 pages)
24 September 1998Registered office changed on 24/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 September 1998Secretary resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998Registered office changed on 24/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 September 1998Secretary resigned (1 page)
24 September 1998New secretary appointed;new director appointed (2 pages)
22 September 1998Incorporation (13 pages)
22 September 1998Incorporation (13 pages)