Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Secretary Name | Mrs Pauline Theresa Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 3 Stadium Court Plantation Road Bromborough Wirral CH62 3QG Wales |
Director Name | Mr Neil Geoffrey Cheney |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 1999(13 years, 3 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stadium Court Plantation Road Bromborough Wirral CH62 3QG Wales |
Director Name | Mr Benjamin Thomas Jones |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2007(21 years, 6 months after company formation) |
Appointment Duration | 17 years |
Role | Air Conditioning Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stadium Court Plantation Road Bromborough Wirral CH62 3QG Wales |
Director Name | Mr John Andrew McNamara |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 1999) |
Role | Mechanical Services Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cumberland Grove Great Sutton Ellesmere Port CH66 4XH Wales |
Website | dovebrace.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 375300 |
Telephone region | Chester |
Registered Address | 3 Stadium Court Plantation Road Bromborough Wirral CH62 3QG Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
77 at £1 | David Alfred Jones 77.00% Ordinary |
---|---|
23 at £1 | Pauline Theresa Jones 23.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149,000 |
Cash | £280,216 |
Current Liabilities | £382,765 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
12 September 2008 | Delivered 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 2008 | Delivered 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 1999 | Delivered 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 1994 | Delivered 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 1990 | Delivered 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 |
10 January 2024 | Confirmation statement made on 17 December 2023 with updates (4 pages) |
---|---|
24 November 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
22 December 2022 | Confirmation statement made on 17 December 2022 with updates (4 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
17 December 2021 | Confirmation statement made on 17 December 2021 with updates (4 pages) |
10 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
25 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
21 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
11 December 2018 | Resolutions
|
10 December 2018 | Statement of capital following an allotment of shares on 1 January 2018
|
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 June 2017 | Satisfaction of charge 2 in full (1 page) |
28 June 2017 | Satisfaction of charge 4 in full (1 page) |
28 June 2017 | Satisfaction of charge 4 in full (1 page) |
28 June 2017 | Satisfaction of charge 5 in full (1 page) |
28 June 2017 | Satisfaction of charge 5 in full (1 page) |
28 June 2017 | Satisfaction of charge 2 in full (1 page) |
28 June 2017 | Satisfaction of charge 3 in full (1 page) |
28 June 2017 | Satisfaction of charge 3 in full (1 page) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Director's details changed for Mr Benjamin Thomas Jones on 5 December 2014 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Director's details changed for Mr Benjamin Thomas Jones on 5 December 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Benjamin Thomas Jones on 5 December 2014 (2 pages) |
14 May 2014 | Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 14 May 2014 (1 page) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Secretary's details changed for Mrs Pauline Theresa Jones on 30 November 2013 (1 page) |
9 January 2014 | Secretary's details changed for Mrs Pauline Theresa Jones on 30 November 2013 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 February 2010 | Director's details changed for Neil Geoffrey Cheney on 30 November 2009 (2 pages) |
23 February 2010 | Director's details changed for Neil Geoffrey Cheney on 30 November 2009 (2 pages) |
23 February 2010 | Director's details changed for Benjamin Thomas Jones on 30 November 2009 (2 pages) |
23 February 2010 | Director's details changed for Benjamin Thomas Jones on 30 November 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr David Alfred Jones on 30 November 2009 (2 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr David Alfred Jones on 30 November 2009 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 October 2008 | Particulars of a mortgage or charge/398 / charge no: 5 (4 pages) |
11 October 2008 | Particulars of a mortgage or charge/398 / charge no: 5 (4 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | New director appointed (1 page) |
30 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: commercial house new chester road tranmere birkenhead merseyside CH41 9BN (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: commercial house new chester road tranmere birkenhead merseyside CH41 9BN (1 page) |
4 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
14 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 October 2000 | Amended accounts made up to 31 March 2000 (6 pages) |
11 October 2000 | Amended accounts made up to 31 March 2000 (6 pages) |
2 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 April 2000 | Return made up to 31/12/99; full list of members
|
5 April 2000 | Return made up to 31/12/99; full list of members
|
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
8 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
11 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
4 October 1985 | Certificate of incorporation (1 page) |
4 October 1985 | Incorporation (17 pages) |
4 October 1985 | Certificate of incorporation (1 page) |
4 October 1985 | Incorporation (17 pages) |
4 October 1985 | Certificate of incorporation (1 page) |
4 October 1985 | Certificate of incorporation (1 page) |