Company NameDorica Limited
DirectorsRobert Paul Moore and Diana Moore
Company StatusActive
Company Number04042523
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Robert Paul Moore
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2000(1 month after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOverclough
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5RX
Director NameDiana Moore
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2017(17 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr John Leonard Lister
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2000(1 month after company formation)
Appointment Duration17 years, 9 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorcroft Manor Close
Halifax
West Yorkshire
HX3 0EF
Secretary NameMr John Leonard Lister
NationalityBritish
StatusResigned
Appointed28 August 2000(1 month after company formation)
Appointment Duration17 years, 9 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorcroft Manor Close
Halifax
West Yorkshire
HX3 0EF
Secretary NameMrs Elisabeth Louise Binns
NationalityBritish
StatusResigned
Appointed25 February 2002(1 year, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow
Llamedos Stables
Drighlington
West Yorkshire
BD11 1JL
Director NameMr Dennis Moreton Deakin
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(6 years after company formation)
Appointment Duration11 years, 1 month (resigned 26 September 2017)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Turrett Valley Road
Hebden Bridge
West Yorkshire
HX7 7BZ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitephp-group.co.uk

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1John Leonard Lister
50.00%
Ordinary
1 at £1Robert Paul Moore
50.00%
Ordinary

Financials

Year2014
Net Worth£29,263
Cash£909
Current Liabilities£419,509

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

Charges

18 February 2008Delivered on: 19 February 2008
Satisfied on: 11 November 2009
Persons entitled: Clydesdale 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: Automobilia billy lane wadsworth hebden bridge west yorkshire t/no WYK759688 and part t/no WYK213159. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
4 December 2007Delivered on: 12 December 2007
Persons entitled: Clydesdale 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

3 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
28 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 October 2022Registered office address changed from C/O C/O B M Howarth West House King Cross Road Halifax West Yorkshire HX1 1EB to West House King Cross Road Halifax West Yorkshire HX1 1EB on 27 October 2022 (1 page)
16 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 July 2022Confirmation statement made on 28 July 2022 with updates (7 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
19 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
31 July 2019Confirmation statement made on 28 July 2019 with updates (7 pages)
8 March 2019Change of share class name or designation (2 pages)
7 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares created and issued 31/01/2019
(28 pages)
7 March 2019Statement of company's objects (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
31 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
13 June 2018Termination of appointment of John Leonard Lister as a director on 12 June 2018 (1 page)
13 June 2018Termination of appointment of John Leonard Lister as a secretary on 12 June 2018 (1 page)
29 November 2017Appointment of Diana Moore as a director on 22 November 2017 (2 pages)
29 November 2017Appointment of Diana Moore as a director on 22 November 2017 (2 pages)
20 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Termination of appointment of Dennis Moreton Deakin as a director on 26 September 2017 (1 page)
26 September 2017Termination of appointment of Dennis Moreton Deakin as a director on 26 September 2017 (1 page)
1 August 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
23 September 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 April 2016Memorandum and Articles of Association (6 pages)
14 April 2016Memorandum and Articles of Association (6 pages)
22 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Shares sub-divided 03/03/2016
(1 page)
22 March 2016Sub-division of shares on 3 March 2016 (6 pages)
22 March 2016Sub-division of shares on 3 March 2016 (6 pages)
22 March 2016Resolutions
  • RES13 ‐ Shares sub-divided 03/03/2016
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(6 pages)
17 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(6 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(6 pages)
5 August 2014Secretary's details changed for Mr John Leonard Lister on 1 January 2014 (1 page)
5 August 2014Secretary's details changed for Mr John Leonard Lister on 1 January 2014 (1 page)
5 August 2014Director's details changed for Mr John Leonard Lister on 1 January 2014 (2 pages)
5 August 2014Director's details changed for Mr John Leonard Lister on 1 January 2014 (2 pages)
5 August 2014Secretary's details changed for Mr John Leonard Lister on 1 January 2014 (1 page)
5 August 2014Director's details changed for Mr John Leonard Lister on 1 January 2014 (2 pages)
5 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-11
(6 pages)
11 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-11
(6 pages)
10 August 2013Termination of appointment of Elisabeth Binns as a secretary (1 page)
10 August 2013Termination of appointment of Elisabeth Binns as a secretary (1 page)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
7 December 2011Registered office address changed from Trinity House Harrison Road Halifax HX1 2QR on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Trinity House Harrison Road Halifax HX1 2QR on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Trinity House Harrison Road Halifax HX1 2QR on 7 December 2011 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Dennis Moreton Deakin on 28 July 2010 (3 pages)
17 August 2010Director's details changed for Dennis Moreton Deakin on 28 July 2010 (3 pages)
20 November 2009Previous accounting period shortened from 30 April 2009 to 31 December 2008 (3 pages)
20 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
20 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
20 November 2009Previous accounting period shortened from 30 April 2009 to 31 December 2008 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (5 pages)
29 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 August 2008Return made up to 28/07/08; full list of members (4 pages)
14 August 2008Return made up to 28/07/08; full list of members (4 pages)
26 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
26 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (4 pages)
12 December 2007Particulars of mortgage/charge (4 pages)
19 September 2007Return made up to 28/07/07; no change of members (8 pages)
19 September 2007Return made up to 28/07/07; no change of members (8 pages)
12 June 2007Secretary's particulars changed (1 page)
12 June 2007Secretary's particulars changed (1 page)
3 June 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
3 June 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
31 August 2006Return made up to 28/07/06; full list of members (7 pages)
31 August 2006Return made up to 28/07/06; full list of members (7 pages)
14 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
14 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
18 August 2005Return made up to 28/07/05; full list of members (7 pages)
18 August 2005Return made up to 28/07/05; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
18 November 2004Return made up to 28/07/04; full list of members (7 pages)
18 November 2004Return made up to 28/07/04; full list of members (7 pages)
28 May 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
28 May 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
29 July 2003Return made up to 28/07/03; full list of members (7 pages)
29 July 2003Return made up to 28/07/03; full list of members (7 pages)
4 May 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
4 May 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
17 August 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 August 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 May 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
13 May 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
8 August 2001Return made up to 28/07/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
(6 pages)
8 August 2001Return made up to 28/07/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
(6 pages)
26 July 2001Registered office changed on 26/07/01 from: trinim house harrison road halifax HX1 2HR (1 page)
26 July 2001Registered office changed on 26/07/01 from: trinim house harrison road halifax HX1 2HR (1 page)
26 July 2001Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
26 July 2001Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
8 September 2000Registered office changed on 08/09/00 from: rm company services LIMITED second floor 80 great eastern street london, EC2A 3RX (1 page)
8 September 2000Registered office changed on 08/09/00 from: rm company services LIMITED second floor 80 great eastern street london, EC2A 3RX (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Secretary resigned (1 page)
6 September 2000Secretary resigned (1 page)
15 August 2000New secretary appointed;new director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New secretary appointed;new director appointed (2 pages)
15 August 2000New director appointed (2 pages)
28 July 2000Incorporation (20 pages)
28 July 2000Incorporation (20 pages)