Company NameDovebrace Limited
Company StatusActive
Company Number01952609
CategoryPrivate Limited Company
Incorporation Date4 October 1985(38 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr David Alfred Jones
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleAir Conditioning Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Secretary NameMrs Pauline Theresa Jones
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Director NameMr Neil Geoffrey Cheney
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1999(13 years, 3 months after company formation)
Appointment Duration25 years, 3 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Director NameMr Benjamin Thomas Jones
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(21 years, 6 months after company formation)
Appointment Duration17 years
RoleAir Conditioning Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Director NameMr John Andrew McNamara
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(8 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 1999)
RoleMechanical Services Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Cumberland Grove
Great Sutton
Ellesmere Port
CH66 4XH
Wales

Contact

Websitedovebrace.co.uk
Email address[email protected]
Telephone01244 375300
Telephone regionChester

Location

Registered Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

77 at £1David Alfred Jones
77.00%
Ordinary
23 at £1Pauline Theresa Jones
23.00%
Ordinary

Financials

Year2014
Net Worth£149,000
Cash£280,216
Current Liabilities£382,765

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

12 September 2008Delivered on: 11 October 2008
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Six vesuvius drive wishaw.
Outstanding
16 September 2008Delivered on: 24 September 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee 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
1 June 1999Delivered on: 9 June 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 bumpers lane, sealand industrial estate, chester, cheshire. T/no CH215050.
Outstanding
29 March 1994Delivered on: 15 April 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
2 March 1990Delivered on: 21 March 1990
Satisfied on: 21 September 1994
Persons entitled: Allied Irish Banks PLC.

Classification: Mortgage 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 buildihngs fixtures fixed plant and machinery (including trade fixtures).
Fully Satisfied

Filing History

10 January 2024Confirmation statement made on 17 December 2023 with updates (4 pages)
24 November 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
22 December 2022Confirmation statement made on 17 December 2022 with updates (4 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
17 December 2021Confirmation statement made on 17 December 2021 with updates (4 pages)
10 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
25 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
21 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
11 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase share capital 01/01/2018
(1 page)
10 December 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 125
(4 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 June 2017Satisfaction of charge 2 in full (1 page)
28 June 2017Satisfaction of charge 4 in full (1 page)
28 June 2017Satisfaction of charge 4 in full (1 page)
28 June 2017Satisfaction of charge 5 in full (1 page)
28 June 2017Satisfaction of charge 5 in full (1 page)
28 June 2017Satisfaction of charge 2 in full (1 page)
28 June 2017Satisfaction of charge 3 in full (1 page)
28 June 2017Satisfaction of charge 3 in full (1 page)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Director's details changed for Mr Benjamin Thomas Jones on 5 December 2014 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Director's details changed for Mr Benjamin Thomas Jones on 5 December 2014 (2 pages)
16 December 2014Director's details changed for Mr Benjamin Thomas Jones on 5 December 2014 (2 pages)
14 May 2014Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 14 May 2014 (1 page)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Secretary's details changed for Mrs Pauline Theresa Jones on 30 November 2013 (1 page)
9 January 2014Secretary's details changed for Mrs Pauline Theresa Jones on 30 November 2013 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 February 2010Director's details changed for Neil Geoffrey Cheney on 30 November 2009 (2 pages)
23 February 2010Director's details changed for Neil Geoffrey Cheney on 30 November 2009 (2 pages)
23 February 2010Director's details changed for Benjamin Thomas Jones on 30 November 2009 (2 pages)
23 February 2010Director's details changed for Benjamin Thomas Jones on 30 November 2009 (2 pages)
23 February 2010Director's details changed for Mr David Alfred Jones on 30 November 2009 (2 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr David Alfred Jones on 30 November 2009 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
11 October 2008Particulars of a mortgage or charge/398 / charge no: 5 (4 pages)
11 October 2008Particulars of a mortgage or charge/398 / charge no: 5 (4 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
27 April 2007New director appointed (1 page)
27 April 2007New director appointed (1 page)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
21 September 2005Registered office changed on 21/09/05 from: commercial house new chester road tranmere birkenhead merseyside CH41 9BN (1 page)
21 September 2005Registered office changed on 21/09/05 from: commercial house new chester road tranmere birkenhead merseyside CH41 9BN (1 page)
4 February 2005Return made up to 31/12/04; full list of members (7 pages)
4 February 2005Return made up to 31/12/04; full list of members (7 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 February 2003Return made up to 31/12/02; full list of members (7 pages)
10 February 2003Return made up to 31/12/02; full list of members (7 pages)
14 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
14 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 February 2002Return made up to 31/12/01; full list of members (6 pages)
18 February 2002Return made up to 31/12/01; full list of members (6 pages)
28 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 October 2000Amended accounts made up to 31 March 2000 (6 pages)
11 October 2000Amended accounts made up to 31 March 2000 (6 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 April 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 05/04/00
(6 pages)
5 April 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 05/04/00
(6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
8 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 February 1999Return made up to 31/12/98; no change of members (4 pages)
8 February 1999Return made up to 31/12/98; no change of members (4 pages)
8 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
30 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
11 January 1996Return made up to 31/12/95; change of members (6 pages)
11 January 1996Return made up to 31/12/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
4 October 1985Certificate of incorporation (1 page)
4 October 1985Incorporation (17 pages)
4 October 1985Certificate of incorporation (1 page)
4 October 1985Incorporation (17 pages)
4 October 1985Certificate of incorporation (1 page)
4 October 1985Certificate of incorporation (1 page)