Company NameDGR (UK) Limited
DirectorDavid George Richardson
Company StatusActive
Company Number05206400
CategoryPrivate Limited Company
Incorporation Date16 August 2004(19 years, 8 months ago)

Business Activity

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

Directors

Director NameMr David George Richardson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-28 Bridge End
Leeds
West Yorkshire
LS1 4DJ
Secretary NameElizabeth Jane Richardson
NationalityBritish
StatusCurrent
Appointed16 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address24-28 Bridge End
Leeds
West Yorkshire
LS1 4DJ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address24-28 Bridge End
Leeds
West Yorkshire
LS1 4DJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1David George Richardson
50.00%
Ordinary
50 at £1Elizabeth Jane Richardson
50.00%
Ordinary

Financials

Year2014
Net Worth£60,128
Cash£50,089
Current Liabilities£152,964

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return16 August 2023 (8 months ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Charges

26 October 2007Delivered on: 31 October 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £119,400 and all other monies due or to become due.
Particulars: 94 mayfield grove harrogate fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
23 October 2007Delivered on: 25 October 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £91,200 and all other monies due or to become due.
Particulars: 72 ackroyd street morley leeds. Fixed charge over all rental income and.
Outstanding
28 September 2007Delivered on: 2 October 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £119,400 and all other monies due or to become due.
Particulars: 5 birch grove harrogate. Fixed charge over all rental income and.
Outstanding
30 June 2006Delivered on: 1 July 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £118,857.00 and all other monies due or to become due.
Particulars: The property k/a plot 45 britannia wharf bingley to be k/a 113 britannia wharf mornington road bingley. Fixed charge over all rental income and.
Outstanding

Filing History

8 January 2021Micro company accounts made up to 31 August 2020 (4 pages)
2 September 2020Secretary's details changed for Elizabeth Jane Richardson on 16 August 2020 (1 page)
2 September 2020Director's details changed for Mr David George Richardson on 16 August 2020 (2 pages)
2 September 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
28 August 2020Director's details changed for Mr David George Richardson on 29 February 2020 (2 pages)
28 August 2020Change of details for Mrs Elizabeth Jane Richardson as a person with significant control on 29 February 2020 (2 pages)
28 August 2020Change of details for Mr David George Richardson as a person with significant control on 29 February 2020 (2 pages)
4 June 2020Registered office address changed from 27a Brook Street Ilkley West Yorkshire LS29 8AA England to 24-28 Bridge End Leeds West Yorkshire LS1 4DJ on 4 June 2020 (1 page)
26 March 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
23 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
4 December 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
29 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
14 February 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
8 December 2017Registered office address changed from Elmwood York Road Kirk Hammerton York North Yorkshire YO26 8DH to 27a Brook Street Ilkley West Yorkshire LS29 8AA on 8 December 2017 (1 page)
8 December 2017Registered office address changed from Elmwood York Road Kirk Hammerton York North Yorkshire YO26 8DH to 27a Brook Street Ilkley West Yorkshire LS29 8AA on 8 December 2017 (1 page)
6 September 2017Cessation of David George Richardson as a person with significant control on 6 April 2016 (1 page)
6 September 2017Notification of David George Richardson as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Notification of David George Richardson as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
6 September 2017Cessation of David George Richardson as a person with significant control on 6 April 2016 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 September 2016Amended total exemption small company accounts made up to 31 August 2015 (7 pages)
1 September 2016Amended total exemption small company accounts made up to 31 August 2015 (7 pages)
23 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
23 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 February 2012Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT United Kingdom on 29 February 2012 (1 page)
29 February 2012Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT United Kingdom on 29 February 2012 (1 page)
2 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 August 2009Return made up to 16/08/09; full list of members (3 pages)
17 August 2009Registered office changed on 17/08/2009 from buckle barton montpelier sanderson house station road horsforth, leeds west yorkshire LS18 5NT united kingdom (1 page)
17 August 2009Registered office changed on 17/08/2009 from buckle barton montpelier sanderson house station road horsforth, leeds west yorkshire LS18 5NT united kingdom (1 page)
17 August 2009Return made up to 16/08/09; full list of members (3 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 September 2008Return made up to 16/08/08; full list of members (3 pages)
24 September 2008Registered office changed on 24/09/2008 from buckle barton sanderson house station road horsforth leeds west yorkshire LS18 5NT (1 page)
24 September 2008Return made up to 16/08/08; full list of members (3 pages)
24 September 2008Registered office changed on 24/09/2008 from buckle barton sanderson house station road horsforth leeds west yorkshire LS18 5NT (1 page)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
31 October 2007Particulars of mortgage/charge (4 pages)
31 October 2007Particulars of mortgage/charge (4 pages)
25 October 2007Particulars of mortgage/charge (4 pages)
25 October 2007Particulars of mortgage/charge (4 pages)
2 October 2007Particulars of mortgage/charge (4 pages)
2 October 2007Particulars of mortgage/charge (4 pages)
22 August 2007Return made up to 16/08/07; full list of members (2 pages)
22 August 2007Return made up to 16/08/07; full list of members (2 pages)
2 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 August 2006Return made up to 16/08/06; full list of members (2 pages)
23 August 2006Return made up to 16/08/06; full list of members (2 pages)
1 July 2006Particulars of mortgage/charge (4 pages)
1 July 2006Particulars of mortgage/charge (4 pages)
17 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 April 2006Registered office changed on 18/04/06 from: sanderson house, station road horsforth leeds LS18 5NT (1 page)
18 April 2006Registered office changed on 18/04/06 from: sanderson house, station road horsforth leeds LS18 5NT (1 page)
22 November 2005Return made up to 16/08/05; full list of members (6 pages)
22 November 2005Return made up to 16/08/05; full list of members (6 pages)
22 February 2005Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 February 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 February 2005Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004Incorporation (11 pages)
16 August 2004Incorporation (11 pages)
16 August 2004Secretary resigned (1 page)