Company NameDodworth Road Management Ltd
Company StatusActive
Company Number04822218
CategoryPrivate Limited Company
Incorporation Date5 July 2003(19 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePhilip Henry Cole
Date of BirthAugust 1948 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2007(3 years, 8 months after company formation)
Appointment Duration16 years
RoleRetired
Country of ResidenceEngland
Correspondence Address79 Vernon Way
Barnsley
South Yorkshire
S75 2NL
Director NamePhilip Cole
Date of BirthAugust 1948 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2007(3 years, 8 months after company formation)
Appointment Duration16 years
RoleRetired
Country of ResidenceEngland
Correspondence Address79 Vernon Way
Barnsley
South Yorkshire
S75 2NL
Secretary NameMr Philip Henry Cole
StatusCurrent
Appointed06 July 2017(14 years after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address79 Vernon Way
Barnsley
S75 2NL
Director NameDr Tauqeer Abbas Arshad Awan
Date of BirthJuly 1997 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address244 Outwood Road
Heald Green
Cheadle
SK8 3JG
Director NameMs Lisa Marie Bates
Date of BirthJune 1984 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address104b Dodworth Road
Barnsley
S70 6HL
Director NameMr Adam Robert Clayton
Date of BirthOctober 1994 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 The Place Dodworth Road
Barnsley
S70 6HQ
Director NameMr Barrie James Cox
Date of BirthSeptember 1951 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Hunters Rise
Barnsley
South Yorkshire
Director NameMr Peter Harrington
Date of BirthJuly 1950 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address2 The Place Dodworth Road
Barnsley
S70 6HQ
Director NameMrs Jacquiline Jackson
Date of BirthAugust 1962 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleNew Product Development Manager
Country of ResidenceEngland
Correspondence Address104a Dodworth Road
Barnsley
S70 6HL
Secretary NameMrs Jacquiline Jackson
StatusCurrent
Appointed01 December 2021(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address104a Dodworth Road
Barnsley
S70 6HL
Director NameMr John Wooller
Date of BirthMarch 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Royd Farm
Hall Royd Lane Silkstone Common
Barnsley
South Yorkshire
S75 4PP
Director NameJoyce Wooller
Date of BirthFebruary 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Royd Farm
Hall Royd Lane Silkstone Common
Barnsley
South Yorkshire
S75 4PP
Secretary NameMr John Wooller
NationalityBritish
StatusResigned
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Royd Farm
Hall Royd Lane Silkstone Common
Barnsley
South Yorkshire
S75 4PP
Director NameMs Eileen Joyce Parry
Date of BirthJuly 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(3 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 13 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Wood Walk
Wombwell
Barnsley
South Yorkshire
S73 0NG
Secretary NameMs Eileen Joyce Parry
NationalityBritish
StatusResigned
Appointed06 March 2007(3 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 23 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Wood Walk
Wombwell
Barnsley
South Yorkshire
S73 0NG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address79 Vernon Way
Barnsley
S75 2NL
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley

Shareholders

2 at £1Mrs Jacqueline Jackson
25.00%
Ordinary
1 at £1Ben Allen & Georgina Lem
12.50%
Ordinary
1 at £1Christopher Harrison
12.50%
Ordinary
1 at £1Mr Andrew Holmes
12.50%
Ordinary
1 at £1Mr Philip Cole
12.50%
Ordinary
1 at £1Pep Property Services
12.50%
Ordinary
1 at £1Peter Harrington
12.50%
Ordinary

Financials

Year2014
Net Worth£11,908
Cash£12,377
Current Liabilities£619

Accounts

Latest Accounts31 March 2022 (11 months, 3 weeks ago)
Next Accounts Due31 December 2023 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 July 2022 (8 months, 3 weeks ago)
Next Return Due18 July 2023 (3 months, 3 weeks from now)

Filing History

8 December 2021Appointment of Mr Barrie James Cox as a director on 1 December 2021 (2 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
7 December 2021Appointment of Mrs Jacquiline Jackson as a secretary on 1 December 2021 (2 pages)
7 December 2021Appointment of Mr Adam Robert Clayton as a director on 1 December 2021 (2 pages)
7 December 2021Appointment of Ms Lisa Marie Bates as a director on 1 December 2021 (2 pages)
7 December 2021Appointment of Mrs Jacquiline Jackson as a director on 1 December 2021 (2 pages)
7 December 2021Appointment of Mr Peter Harrington as a director on 1 December 2021 (2 pages)
7 December 2021Appointment of Dr Tauqeer Abbas Arshad Awan as a director on 1 December 2021 (2 pages)
7 December 2021Director's details changed for Philip Cole on 7 December 2021 (2 pages)
5 July 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
1 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
12 July 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
5 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
16 October 2018Termination of appointment of Eileen Joyce Parry as a director on 13 October 2018 (1 page)
4 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
24 April 2018Termination of appointment of Eileen Joyce Parry as a secretary on 23 April 2018 (1 page)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 July 2017Appointment of Mr Philip Henry Cole as a secretary on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 July 2017Registered office address changed from 16 Wood Walk Wombwell Barnsley South Yorkshire S73 0NG to 79 Vernon Way Barnsley S75 2NL on 6 July 2017 (1 page)
6 July 2017Appointment of Mr Philip Henry Cole as a secretary on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 July 2017Registered office address changed from 16 Wood Walk Wombwell Barnsley South Yorkshire S73 0NG to 79 Vernon Way Barnsley S75 2NL on 6 July 2017 (1 page)
23 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
9 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 8
(6 pages)
16 July 2015Director's details changed for Philip Cole on 1 August 2013 (2 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 8
(6 pages)
16 July 2015Director's details changed for Philip Cole on 1 August 2013 (2 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 8
(6 pages)
16 July 2015Director's details changed for Philip Cole on 1 August 2013 (2 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 8
(7 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 8
(7 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 8
(7 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Eileen Joyce Parry on 5 July 2010 (2 pages)
27 July 2010Director's details changed for Philip Cole on 5 July 2010 (2 pages)
27 July 2010Director's details changed for Eileen Joyce Parry on 5 July 2010 (2 pages)
27 July 2010Director's details changed for Philip Cole on 5 July 2010 (2 pages)
27 July 2010Director's details changed for Eileen Joyce Parry on 5 July 2010 (2 pages)
27 July 2010Director's details changed for Philip Cole on 5 July 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 July 2009Return made up to 05/07/09; full list of members (5 pages)
14 July 2009Return made up to 05/07/09; full list of members (5 pages)
26 August 2008Return made up to 05/07/08; full list of members (5 pages)
26 August 2008Return made up to 05/07/08; full list of members (5 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 June 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 June 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
4 June 2008Return made up to 05/07/07; full list of members (5 pages)
4 June 2008Location of debenture register (1 page)
4 June 2008Return made up to 05/07/07; full list of members (5 pages)
4 June 2008Location of debenture register (1 page)
1 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007Secretary resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Return made up to 01/06/07; full list of members (7 pages)
10 October 2007Return made up to 01/06/07; full list of members (7 pages)
10 October 2007Director resigned (1 page)
7 September 2007New director appointed (2 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007New director appointed (2 pages)
23 July 2007Secretary resigned;director resigned (1 page)
23 July 2007Secretary resigned;director resigned (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007New secretary appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New secretary appointed (2 pages)
16 June 2007Ad 01/06/07--------- £ si [email protected]=8 £ ic 2/10 (3 pages)
16 June 2007Ad 01/06/07--------- £ si [email protected]=8 £ ic 2/10 (3 pages)
1 April 2007Registered office changed on 01/04/07 from: hall royd farm hall royd lane, silkstone common barnsley south yorkshire S75 4PP (1 page)
1 April 2007Registered office changed on 01/04/07 from: hall royd farm hall royd lane, silkstone common barnsley south yorkshire S75 4PP (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New secretary appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New secretary appointed (2 pages)
28 September 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 September 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 September 2006Return made up to 05/07/06; full list of members (3 pages)
15 September 2006Return made up to 05/07/06; full list of members (3 pages)
31 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
31 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
12 September 2005Return made up to 05/07/05; full list of members (3 pages)
12 September 2005Return made up to 05/07/05; full list of members (3 pages)
6 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
13 August 2004Return made up to 05/07/04; full list of members (7 pages)
13 August 2004Return made up to 05/07/04; full list of members (7 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003Secretary resigned (1 page)
5 July 2003Incorporation (22 pages)
5 July 2003Incorporation (22 pages)