Cottingley
Bingley
BD16 1PY
Director Name | Mr Martin Hugh Boughtwood |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Victoria Mews Mill Field Road Cottingley Bingley BD16 1PY |
Director Name | Mr John Frame Allardyce |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2022(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Victoria Mews Mill Field Road Cottingley Bingley BD16 1PY |
Director Name | Mr Peter Tierney |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2022(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Victoria Mews Mill Field Road Cottingley Bingley BD16 1PY |
Director Name | Ms Karen Marie Smith |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(same day as company formation) |
Role | Social Worker |
Country of Residence | Wales |
Correspondence Address | The Counting House Celtic Gateway Dunleavy Drive Cardiff CF11 0SN Wales |
Director Name | Mr Roger Harry Gabriel |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 08 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Matthew's House Quays Office Park Conference Avenue, Portishead Bristol BS20 7LZ |
Director Name | Mr Trevor Gabriel |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 08 April 2022) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | St Matthew's House Quays Office Park Conference Avenue, Portishead Bristol BS20 7LZ |
Director Name | Mr Graham Edward Weller |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 October 2015) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | The Counting House Celtic Gateway Dunleavy Drive Cardiff CF11 0SN Wales |
Director Name | Mrs Xin Liu |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 April 2020) |
Role | Financial Controller |
Country of Residence | Wales |
Correspondence Address | Ty Derw, Lime Tree Court Cardiff Gate Business Par Cardiff CF23 8AB Wales |
Director Name | Mr Christopher Theis |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2022(12 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 July 2022) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 15 Victoria Mews Mill Field Road Cottingley Bingley BD16 1PY |
Registered Address | 15 Victoria Mews Mill Field Road Cottingley Bingley BD16 1PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley Rural |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
62.5k at £2.68 | Denton & Co Trustees LTD 9.87% Ordinary B |
---|---|
50k at £2.68 | William Brogden 7.90% Ordinary B |
30k at £2.68 | Andrew Boughtwood 4.74% Ordinary B |
220k at £2.68 | Disruptech LTD 34.76% Ordinary B |
15.6k at £2.68 | William Jones 2.47% Ordinary B |
100k at £2.68 | Graham Weller 15.80% Ordinary B |
100k at £2.68 | Michael Depper 15.80% Ordinary B |
9.4k at £2.68 | Anthony Clake 1.48% Ordinary B |
9.4k at £2.68 | Duncan Ford 1.48% Ordinary B |
9.4k at £2.68 | William Foyle 1.48% Ordinary B |
6.3k at £2.68 | Hornbuckle Mitchell Trustees LTD 0.99% Ordinary B |
6.3k at £2.68 | Janet Mcdougall 0.99% Ordinary B |
3.1k at £2.68 | David Barker 0.49% Ordinary B |
3.1k at £2.68 | Jeremy Jackson 0.49% Ordinary B |
3.1k at £2.68 | Mark Levesley 0.49% Ordinary B |
2.5k at £2.68 | John Thomson 0.39% Ordinary B |
630.6k at £0.01 | Julie Bell & Graeme Wright 0.37% Ordinary A |
Year | 2014 |
---|---|
Turnover | £2,802,694 |
Gross Profit | £1,453,940 |
Net Worth | £2,534,737 |
Cash | £730,930 |
Current Liabilities | £1,224,134 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
12 August 2021 | Delivered on: 13 August 2021 Persons entitled: Path Investments PLC Classification: A registered charge Outstanding |
---|---|
1 December 2018 | Delivered on: 19 December 2018 Persons entitled: Trevor Gabriel Classification: A registered charge Outstanding |
1 December 2018 | Delivered on: 19 December 2018 Persons entitled: Michael Depper Classification: A registered charge Outstanding |
13 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
13 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
1 August 2023 | Full accounts made up to 31 December 2022 (36 pages) |
10 February 2023 | Confirmation statement made on 31 January 2023 with updates (9 pages) |
2 February 2023 | Statement of capital following an allotment of shares on 7 April 2022
|
21 December 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
19 December 2022 | Full accounts made up to 31 March 2022 (41 pages) |
12 August 2022 | Appointment of Mr Peter Tierney as a director on 11 August 2022 (2 pages) |
11 July 2022 | Termination of appointment of Christopher Theis as a director on 1 July 2022 (1 page) |
31 May 2022 | Satisfaction of charge 070884180001 in full (1 page) |
31 May 2022 | Satisfaction of charge 070884180002 in full (1 page) |
22 April 2022 | Memorandum and Articles of Association (9 pages) |
20 April 2022 | Termination of appointment of Trevor Gabriel as a director on 8 April 2022 (1 page) |
20 April 2022 | Cessation of Rebecca Louise Hainsworth as a person with significant control on 8 April 2022 (1 page) |
20 April 2022 | Registered office address changed from St Matthew's House Quays Office Park Conference Avenue, Portishead Bristol BS20 7LZ to 15 Victoria Mews Mill Field Road Cottingley Bingley BD16 1PY on 20 April 2022 (1 page) |
20 April 2022 | Appointment of Mr Christopher Theis as a director on 8 April 2022 (2 pages) |
20 April 2022 | Appointment of Mr John Frame Allardyce as a director on 8 April 2022 (2 pages) |
20 April 2022 | Notification of Dg Innovate Plc as a person with significant control on 8 April 2022 (2 pages) |
20 April 2022 | Termination of appointment of Roger Harry Gabriel as a director on 8 April 2022 (1 page) |
20 April 2022 | Cessation of Lewis Raymond Boughtwood as a person with significant control on 8 April 2022 (1 page) |
5 April 2022 | Company name changed dg innovate LTD\certificate issued on 05/04/22
|
2 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
14 December 2021 | Full accounts made up to 31 March 2021 (39 pages) |
13 August 2021 | Registration of charge 070884180003, created on 12 August 2021 (46 pages) |
8 July 2021 | Director's details changed for Mr Roger Harry Gabriel on 7 July 2021 (2 pages) |
6 April 2021 | Full accounts made up to 31 March 2020 (39 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
29 January 2021 | Resolutions
|
8 December 2020 | Registered office address changed from Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB Wales to St Matthew’S House Quays Office Park Conference Avenue, Portishead Bristol BS20 7LZ on 8 December 2020 (1 page) |
3 April 2020 | Termination of appointment of Xin Liu as a director on 3 April 2020 (1 page) |
4 February 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
20 January 2020 | Statement of capital following an allotment of shares on 18 December 2019
|
2 January 2020 | Full accounts made up to 31 March 2019 (33 pages) |
21 November 2019 | Resolutions
|
26 September 2019 | Registered office address changed from The Counting House Celtic Gateway Dunleavy Drive Cardiff CF11 0SN to Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 26 September 2019 (1 page) |
1 February 2019 | Confirmation statement made on 31 January 2019 with updates (5 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (26 pages) |
19 December 2018 | Registration of charge 070884180002, created on 1 December 2018 (48 pages) |
19 December 2018 | Registration of charge 070884180001, created on 1 December 2018 (28 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
22 January 2018 | Sub-division of shares on 31 May 2011 (6 pages) |
9 January 2018 | Change of share class name or designation (2 pages) |
4 December 2017 | Full accounts made up to 31 March 2017 (37 pages) |
4 December 2017 | Full accounts made up to 31 March 2017 (37 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (45 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (45 pages) |
10 December 2016 | Confirmation statement made on 26 November 2016 with updates (8 pages) |
10 December 2016 | Confirmation statement made on 26 November 2016 with updates (8 pages) |
24 May 2016 | Director's details changed for Mr Roger Harry Gabriel on 15 September 2015 (2 pages) |
24 May 2016 | Director's details changed for Mr Roger Harry Gabriel on 15 September 2015 (2 pages) |
11 January 2016 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
11 January 2016 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
22 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
21 December 2015 | Appointment of Mrs Xin Liu as a director on 30 October 2015 (2 pages) |
21 December 2015 | Appointment of Mrs Xin Liu as a director on 30 October 2015 (2 pages) |
11 December 2015 | Termination of appointment of Graham Edward Weller as a director on 30 October 2015 (1 page) |
11 December 2015 | Termination of appointment of Graham Edward Weller as a director on 30 October 2015 (1 page) |
15 May 2015 | Appointment of Mr Martin Hugh Boughtwood as a director on 1 May 2015 (2 pages) |
15 May 2015 | Appointment of Mr Martin Hugh Boughtwood as a director on 1 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of Karen Marie Smith as a director on 1 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Karen Marie Smith as a director on 1 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Karen Marie Smith as a director on 1 May 2015 (1 page) |
15 May 2015 | Appointment of Mr Martin Hugh Boughtwood as a director on 1 May 2015 (2 pages) |
23 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Appointment of Mrs Xin Liu as a secretary on 11 July 2014 (2 pages) |
23 December 2014 | Appointment of Mrs Xin Liu as a secretary on 11 July 2014 (2 pages) |
23 December 2014 | Register inspection address has been changed from Unit C Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3ED Wales to Unit 2 De Clare Court Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly Mid Glamorgan CF83 3HU (1 page) |
23 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Register inspection address has been changed from Unit C Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3ED Wales to Unit 2 De Clare Court Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly Mid Glamorgan CF83 3HU (1 page) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
14 August 2014 | Director's details changed for Ms Karen Marie Smith on 14 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Ms Karen Marie Smith on 14 August 2014 (2 pages) |
28 July 2014 | Resolutions
|
28 July 2014 | Resolutions
|
25 February 2014 | Director's details changed for Ms Karen Marie Evans on 25 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Ms Karen Marie Evans on 25 February 2014 (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
12 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
15 November 2013 | Director's details changed for Mr Roger Harry Gabriel on 15 November 2013 (2 pages) |
15 November 2013 | Director's details changed for Mr Roger Harry Gabriel on 15 November 2013 (2 pages) |
12 November 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
12 November 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
25 March 2013 | Registered office address changed from 85 Taff Street Pontypridd Mid Glamorgan CF37 4SL on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 85 Taff Street Pontypridd Mid Glamorgan CF37 4SL on 25 March 2013 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (7 pages) |
3 December 2012 | Register inspection address has been changed (1 page) |
3 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (7 pages) |
3 December 2012 | Register inspection address has been changed (1 page) |
16 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Director's details changed for Ms Karen Marie Evans on 26 November 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Graham Edward Weller on 26 November 2011 (2 pages) |
16 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Director's details changed for Ms Karen Marie Evans on 26 November 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Graham Edward Weller on 26 November 2011 (2 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 July 2011 | Resolutions
|
6 July 2011 | Resolutions
|
15 June 2011 | Appointment of Mr Graham Edward Weller as a director (3 pages) |
15 June 2011 | Appointment of Mr Graham Edward Weller as a director (3 pages) |
15 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
15 June 2011 | Appointment of Roger Harry Gabriel as a director (3 pages) |
15 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
15 June 2011 | Appointment of Trevor Gabriel as a director (3 pages) |
15 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
15 June 2011 | Appointment of Trevor Gabriel as a director (3 pages) |
15 June 2011 | Appointment of Roger Harry Gabriel as a director (3 pages) |
26 May 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
26 May 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
23 March 2011 | Registered office address changed from 15 Rockstone Place Southampton Hampshire SO15 2EP United Kingdom on 23 March 2011 (2 pages) |
23 March 2011 | Registered office address changed from 15 Rockstone Place Southampton Hampshire SO15 2EP United Kingdom on 23 March 2011 (2 pages) |
2 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
26 November 2009 | Incorporation (18 pages) |
26 November 2009 | Incorporation (18 pages) |