Leeds
West Yorkshire
LS1 2TW
Director Name | Mr Colin Glass |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW |
Secretary Name | Mr Colin Glass |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Mr James John Leo Sutherland |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2007(3 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Mr John James Arthur Hamer |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Norwood Barn Carlton Lane East Carlton West Yorkshire LS19 7BG |
Secretary Name | Victoria Jayne Poulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 6 Mansion Gate Drive Chapel Allerton Leeds West Yorkshire LS7 4SY |
Website | dortech.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 456474 |
Telephone region | Huddersfield |
Registered Address | 56 3rd Floor 56 Wellington Street Leeds LS1 2EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
7k at £0.01 | Stephen John Sutherland 70.00% Ordinary |
---|---|
500 at £0.01 | Mr Colin Glass 5.00% Ordinary |
2.5k at £0.01 | James John Leo Sutherland 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £745,099 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
17 September 2010 | Delivered on: 22 September 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) 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. Outstanding |
---|---|
3 February 2004 | Delivered on: 12 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman insurance policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The keyman policy. See the mortgage charge document for full details. Outstanding |
3 February 2004 | Delivered on: 12 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
3 February 2004 | Delivered on: 17 February 2004 Satisfied on: 14 November 2009 Persons entitled: Baring Trustees (Guernsey) Limited as Trustee of the Casa Nicola Trust Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
21 January 2024 | Memorandum and Articles of Association (27 pages) |
---|---|
21 January 2024 | Resolutions
|
16 October 2023 | Resolutions
|
13 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
10 May 2023 | Registered office address changed from Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW England to 56 3rd Floor 56 Wellington Street Leeds LS1 2EE on 10 May 2023 (1 page) |
8 March 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
13 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
16 June 2022 | Registered office address changed from C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW United Kingdom to Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW on 16 June 2022 (1 page) |
21 March 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
19 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
18 May 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
19 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
7 April 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
31 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
27 August 2019 | Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW on 27 August 2019 (1 page) |
20 November 2018 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
23 October 2018 | Notification of James John Leo Sutherland as a person with significant control on 28 March 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
6 December 2017 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
15 November 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
21 March 2017 | Group of companies' accounts made up to 30 September 2016 (27 pages) |
21 March 2017 | Group of companies' accounts made up to 30 September 2016 (27 pages) |
9 January 2017 | Registered office address changed from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017 (1 page) |
28 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
13 October 2014 | Group of companies' accounts made up to 30 September 2013 (17 pages) |
13 October 2014 | Group of companies' accounts made up to 30 September 2013 (17 pages) |
26 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
26 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
29 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
5 August 2013 | Group of companies' accounts made up to 30 September 2012 (17 pages) |
5 August 2013 | Group of companies' accounts made up to 30 September 2012 (17 pages) |
25 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Group of companies' accounts made up to 30 September 2011 (17 pages) |
2 July 2012 | Group of companies' accounts made up to 30 September 2011 (17 pages) |
25 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Group of companies' accounts made up to 30 September 2010 (17 pages) |
22 June 2011 | Group of companies' accounts made up to 30 September 2010 (17 pages) |
1 November 2010 | Director's details changed for James John Leo Sutherland on 1 October 2009 (2 pages) |
1 November 2010 | Director's details changed for Stephen John Sutherland on 1 October 2009 (2 pages) |
1 November 2010 | Director's details changed for Stephen John Sutherland on 1 October 2009 (2 pages) |
1 November 2010 | Director's details changed for Mr Colin Glass on 1 October 2009 (2 pages) |
1 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Secretary's details changed for Mr Colin Glass on 1 October 2009 (1 page) |
1 November 2010 | Director's details changed for Stephen John Sutherland on 1 October 2009 (2 pages) |
1 November 2010 | Director's details changed for James John Leo Sutherland on 1 October 2009 (2 pages) |
1 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Secretary's details changed for Mr Colin Glass on 1 October 2009 (1 page) |
1 November 2010 | Director's details changed for James John Leo Sutherland on 1 October 2009 (2 pages) |
1 November 2010 | Director's details changed for Mr Colin Glass on 1 October 2009 (2 pages) |
1 November 2010 | Director's details changed for Mr Colin Glass on 1 October 2009 (2 pages) |
1 November 2010 | Secretary's details changed for Mr Colin Glass on 1 October 2009 (1 page) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 June 2010 | Group of companies' accounts made up to 30 September 2009 (18 pages) |
28 June 2010 | Group of companies' accounts made up to 30 September 2009 (18 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 October 2009 | Director's details changed for Stephen John Sutherland on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Stephen John Sutherland on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Stephen John Sutherland on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for James Sutherland on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for James Sutherland on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for James Sutherland on 1 October 2009 (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
5 February 2009 | Return made up to 13/10/08; full list of members (4 pages) |
5 February 2009 | Return made up to 13/10/08; full list of members (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
3 March 2008 | Memorandum and Articles of Association (5 pages) |
3 March 2008 | Memorandum and Articles of Association (5 pages) |
23 February 2008 | Company name changed wm 0110 LIMITED\certificate issued on 27/02/08 (9 pages) |
23 February 2008 | Company name changed wm 0110 LIMITED\certificate issued on 27/02/08 (9 pages) |
11 December 2007 | Return made up to 13/10/07; full list of members (3 pages) |
11 December 2007 | Return made up to 13/10/07; full list of members (3 pages) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
10 March 2007 | Resolutions
|
10 March 2007 | Resolutions
|
5 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | New director appointed (1 page) |
1 November 2006 | Return made up to 13/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 13/10/06; full list of members (3 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Return made up to 13/10/05; full list of members (3 pages) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Return made up to 13/10/05; full list of members (3 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
28 October 2004 | Return made up to 13/10/04; full list of members
|
28 October 2004 | Return made up to 13/10/04; full list of members
|
17 February 2004 | Particulars of mortgage/charge (11 pages) |
17 February 2004 | Particulars of mortgage/charge (11 pages) |
12 February 2004 | Particulars of mortgage/charge (5 pages) |
12 February 2004 | Particulars of mortgage/charge (6 pages) |
12 February 2004 | Particulars of mortgage/charge (6 pages) |
12 February 2004 | Particulars of mortgage/charge (5 pages) |
11 February 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page) |
11 February 2004 | Ad 03/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
11 February 2004 | New secretary appointed;new director appointed (3 pages) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | New secretary appointed;new director appointed (3 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page) |
11 February 2004 | Ad 03/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
30 December 2003 | New director appointed (1 page) |
30 December 2003 | New director appointed (1 page) |
13 October 2003 | Incorporation (22 pages) |
13 October 2003 | Incorporation (22 pages) |