Company NameDogley Properties Limited
Company StatusDissolved
Company Number03924994
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)
Previous NameEachpaper Limited

Business Activity

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

Directors

Director NameMr Kelvin John Bromley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2013(12 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 02 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDogley Mills Penistone Road
Fenay Bridge
Huddersfield
HD8 0LE
Director NameMr Henning Karlsrud
Date of BirthApril 1974 (Born 50 years ago)
NationalityNorwegian
StatusClosed
Appointed28 February 2022(22 years after company formation)
Appointment Duration5 months (closed 02 August 2022)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressDogley Mills Penistone Road
Fenay Bridge
Huddersfield
HD8 0LE
Director NameMr Lars Ivar Roiri
Date of BirthJune 1961 (Born 62 years ago)
NationalityNorwegian
StatusClosed
Appointed28 February 2022(22 years after company formation)
Appointment Duration5 months (closed 02 August 2022)
RoleCEO
Country of ResidenceNorway
Correspondence AddressDogley Mills Penistone Road
Fenay Bridge
Huddersfield
HD8 0LE
Director NameMr Jonathan David Hill
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(2 weeks after company formation)
Appointment Duration22 years (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDogley Mills Penistone Road
Fenay Bridge
Huddersfield
HD8 0LE
Secretary NameMr Mark Bentham
NationalityBritish
StatusResigned
Appointed28 February 2000(2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 22 February 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Poplars 1 St Marks Place
Low Moor
Bradford
West Yorkshire
BD12 0UQ
Director NameAnthony Leonard Daltrey
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(2 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSussex Cottage Challacombe Close
Hutton Mount
Brentwood
Essex
CM13 2LU
Secretary NameMr Jonathan David Hill
NationalityBritish
StatusResigned
Appointed23 February 2005(5 years after company formation)
Appointment Duration4 years, 6 months (resigned 06 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cornmill
Wood Lea Farm Shepley
Huddersfield
HD8 8ES
Director NameMrs Annabelle Jane Alexandra Hill
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2009(9 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDogley Mills Penistone Road
Fenay Bridge
Huddersfield
HD8 0LE
Secretary NameMrs Annabelle Jane Alexandra Hill
NationalityBritish
StatusResigned
Appointed06 September 2009(9 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 28 February 2022)
RoleCompany Director
Correspondence AddressDogley Mills Penistone Road
Fenay Bridge
Huddersfield
HD8 0LE
Director NameMr Gary Lee Whitehead
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(12 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDogley Mills Penistone Road
Fenay Bridge
Huddersfield
HD8 0LE
Director NameMr Timothy John O'Sullivan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(12 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDogley Mills Penistone Road
Fenay Bridge
Huddersfield
HD8 0LE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteconnection.uk.co

Location

Registered AddressDogley Mills Penistone Road
Fenay Bridge
Huddersfield
HD8 0LE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Connection Seating LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

23 June 2000Delivered on: 28 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as dogley mills penistone road fenay bridge huddersfield t/no: WYK184386. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

18 December 2020Micro company accounts made up to 30 April 2020 (7 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 30 April 2019 (3 pages)
18 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 30 April 2018 (5 pages)
13 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
2 January 2018Termination of appointment of Gary Lee Whitehead as a director on 31 December 2017 (1 page)
6 October 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
6 October 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(5 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(5 pages)
14 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(5 pages)
17 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(5 pages)
6 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(5 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(5 pages)
29 August 2013Accounts for a small company made up to 30 April 2013 (6 pages)
29 August 2013Accounts for a small company made up to 30 April 2013 (6 pages)
28 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
18 January 2013Secretary's details changed for Mrs Annabelle Jane Alexandra Hill on 16 January 2013 (1 page)
18 January 2013Secretary's details changed for Annabelle Hill on 16 January 2013 (1 page)
18 January 2013Secretary's details changed for Mrs Annabelle Jane Alexandra Hill on 16 January 2013 (1 page)
18 January 2013Secretary's details changed for Annabelle Hill on 16 January 2013 (1 page)
17 January 2013Director's details changed for Mr Jonathan David Hill on 16 January 2013 (2 pages)
17 January 2013Appointment of Mr Gary Lee Whitehead as a director (2 pages)
17 January 2013Appointment of Mr Gary Lee Whitehead as a director (2 pages)
17 January 2013Appointment of Mr Kelvin John Bromley as a director (2 pages)
17 January 2013Appointment of Mr Timothy John O'sullivan as a director (2 pages)
17 January 2013Appointment of Mr Timothy John O'sullivan as a director (2 pages)
17 January 2013Registered office address changed from Dogley Mills Penistone Road Fenay Bridge Huddersfield West Yorkshire HD8 0NQ on 17 January 2013 (1 page)
17 January 2013Director's details changed for Mrs Annabelle Jane Alexandra Hill on 16 January 2013 (2 pages)
17 January 2013Termination of appointment of Anthony Daltrey as a director (1 page)
17 January 2013Director's details changed for Mr Jonathan David Hill on 16 January 2013 (2 pages)
17 January 2013Termination of appointment of Anthony Daltrey as a director (1 page)
17 January 2013Director's details changed for Mrs Annabelle Jane Alexandra Hill on 16 January 2013 (2 pages)
17 January 2013Registered office address changed from Dogley Mills Penistone Road Fenay Bridge Huddersfield West Yorkshire HD8 0NQ on 17 January 2013 (1 page)
17 January 2013Appointment of Mr Kelvin John Bromley as a director (2 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
13 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 March 2010Director's details changed for Jonathan David Hill on 10 March 2010 (2 pages)
11 March 2010Director's details changed for Anthony Leonard Daltrey on 10 March 2010 (2 pages)
11 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Jonathan David Hill on 10 March 2010 (2 pages)
11 March 2010Director's details changed for Anthony Leonard Daltrey on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Anthony Leonard Daltrey on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Anthony Leonard Daltrey on 10 March 2010 (2 pages)
30 December 2009Director's details changed for Anthony Leonard Daltrey on 13 July 2009 (1 page)
30 December 2009Director's details changed for Anthony Leonard Daltrey on 13 July 2009 (1 page)
21 October 2009Appointment of Annabelle Jane Alexandra Hill as a director (2 pages)
21 October 2009Appointment of Annabelle Hill as a secretary (1 page)
21 October 2009Termination of appointment of Jonathan Hill as a secretary (1 page)
21 October 2009Appointment of Annabelle Hill as a secretary (1 page)
21 October 2009Appointment of Annabelle Jane Alexandra Hill as a director (2 pages)
21 October 2009Termination of appointment of Jonathan Hill as a secretary (1 page)
9 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 February 2009Return made up to 12/02/09; full list of members (4 pages)
12 February 2009Return made up to 12/02/09; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 March 2008Return made up to 14/02/08; full list of members (4 pages)
11 March 2008Return made up to 14/02/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 February 2007Return made up to 14/02/07; full list of members (7 pages)
26 February 2007Return made up to 14/02/07; full list of members (7 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 November 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 March 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
30 March 2005Return made up to 14/02/05; full list of members (7 pages)
30 March 2005Return made up to 14/02/05; full list of members (7 pages)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 March 2004Return made up to 14/02/04; full list of members (7 pages)
10 March 2004Return made up to 14/02/04; full list of members (7 pages)
23 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 April 2003New director appointed (3 pages)
5 April 2003New director appointed (3 pages)
21 March 2003Return made up to 14/02/03; full list of members (6 pages)
21 March 2003Return made up to 14/02/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 March 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
30 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
27 March 2001Return made up to 14/02/01; full list of members (6 pages)
27 March 2001Return made up to 14/02/01; full list of members (6 pages)
1 November 2000Registered office changed on 01/11/00 from: connection seating LIMITED northfield mills, almondbury huddersfield west yorkshire HD4 6SR (1 page)
1 November 2000Registered office changed on 01/11/00 from: connection seating LIMITED northfield mills, almondbury huddersfield west yorkshire HD4 6SR (1 page)
3 July 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
3 July 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
9 May 2000Company name changed eachpaper LIMITED\certificate issued on 10/05/00 (2 pages)
9 May 2000Company name changed eachpaper LIMITED\certificate issued on 10/05/00 (2 pages)
8 May 2000Ad 19/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 May 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
8 May 2000Ad 19/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 May 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
21 March 2000Registered office changed on 21/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
21 March 2000Memorandum and Articles of Association (11 pages)
21 March 2000Memorandum and Articles of Association (11 pages)
21 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/02/00
(1 page)
21 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
21 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/02/00
(1 page)
21 March 2000Registered office changed on 21/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000New director appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Secretary resigned (1 page)
14 February 2000Incorporation (14 pages)
14 February 2000Incorporation (14 pages)