Congleton
CW12 1PT
Director Name | Mrs Penelope Louise Bates |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2017(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Bromley Road Congleton CW12 1PT |
Secretary Name | Mrs Penelope Louise Bates |
---|---|
Status | Current |
Appointed | 14 February 2017(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 50 Bromley Road Congleton CW12 1PT |
Director Name | Denis Alexander Palin |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(3 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 April 2005) |
Role | Sportswear Wholesaler |
Correspondence Address | 3 Doreen Avenue Congleton Cheshire CW12 3JE |
Secretary Name | Denise Palin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 June 1997) |
Role | Company Director |
Correspondence Address | 12 Bailey Crescent Congleton Cheshire CW12 2EN |
Secretary Name | Charles Edward Agar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 November 1999) |
Role | Retired |
Correspondence Address | Niagra 12 Ennerdale Drive Congleton Cheshire CW12 4FR |
Director Name | Sheila Agar |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(2 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 November 1999) |
Role | Sportswear Wholesaler |
Correspondence Address | Niagra 12 Ennerdale Drive Congleton Cheshire CW12 4FR |
Secretary Name | Ann Sharon Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(3 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2005) |
Role | Sales Clerk |
Correspondence Address | 3 Doreen Avenue Congleton Cheshire CW12 3JE |
Director Name | Mr Gordon Jamieson Rhind |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 14 February 2017) |
Role | Sportswear Director |
Country of Residence | United Kingdom |
Correspondence Address | 42-44 Bromley Road Congleton Cheshire CW12 1PT |
Director Name | Mrs Lesley Mary Rhind |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 14 February 2017) |
Role | Sportswear Director |
Country of Residence | United Kingdom |
Correspondence Address | 42-44 Bromley Road Congleton Cheshire CW12 1PT |
Secretary Name | Mrs Lesley Mary Rhind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 14 February 2017) |
Role | Sportswear Director |
Country of Residence | United Kingdom |
Correspondence Address | 42-44 Bromley Road Congleton Cheshire CW12 1PT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | dpsportswear.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01260 274400 |
Telephone region | Congleton |
Registered Address | 50 Bromley Road Congleton CW12 1PT |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Built Up Area | Congleton |
1 at £1 | Gordon Jamieson Rhind 50.00% Ordinary |
---|---|
1 at £1 | Lesley Mary Rhind 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,891 |
Cash | £7,862 |
Current Liabilities | £40,299 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 13 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 4 weeks from now) |
31 July 1997 | Delivered on: 7 August 1997 Satisfied on: 20 July 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
23 May 1996 | Delivered on: 30 May 1996 Satisfied on: 8 December 1997 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: 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 |
13 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
18 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
28 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
28 July 2021 | Registered office address changed from 42-44 Bromley Road Congleton Cheshire CW12 1PT to 50 Bromley Road Congleton CW12 1PT on 28 July 2021 (1 page) |
21 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
24 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
9 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
2 August 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
8 April 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
16 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
1 February 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
5 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
5 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
14 July 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
13 July 2017 | Cessation of Gordon Jamieson Rhind as a person with significant control on 14 February 2017 (1 page) |
13 July 2017 | Notification of Penelope Louise Bates as a person with significant control on 14 February 2017 (2 pages) |
13 July 2017 | Notification of Penelope Louise Bates as a person with significant control on 14 February 2017 (2 pages) |
13 July 2017 | Cessation of Lesley Mary Rhind as a person with significant control on 14 February 2017 (1 page) |
13 July 2017 | Notification of David Stanley Michael Lynnes Bates as a person with significant control on 14 February 2017 (2 pages) |
13 July 2017 | Cessation of Lesley Mary Rhind as a person with significant control on 14 February 2017 (1 page) |
13 July 2017 | Cessation of Gordon Jamieson Rhind as a person with significant control on 14 February 2017 (1 page) |
13 July 2017 | Notification of David Stanley Michael Lynnes Bates as a person with significant control on 14 February 2017 (2 pages) |
14 February 2017 | Appointment of Mrs Penelope Louise Bates as a director on 14 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Lesley Mary Rhind as a director on 14 February 2017 (1 page) |
14 February 2017 | Appointment of Mrs Penelope Louise Bates as a secretary on 14 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Gordon Jamieson Rhind as a director on 14 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Lesley Mary Rhind as a secretary on 14 February 2017 (1 page) |
14 February 2017 | Appointment of Mr David Stanley Michael Lynnes Bates as a director on 14 February 2017 (2 pages) |
14 February 2017 | Appointment of Mrs Penelope Louise Bates as a secretary on 14 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr David Stanley Michael Lynnes Bates as a director on 14 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Lesley Mary Rhind as a secretary on 14 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Gordon Jamieson Rhind as a director on 14 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Lesley Mary Rhind as a director on 14 February 2017 (1 page) |
14 February 2017 | Appointment of Mrs Penelope Louise Bates as a director on 14 February 2017 (2 pages) |
29 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Secretary's details changed for Lesley Mary Rhind on 25 November 2013 (1 page) |
25 November 2013 | Secretary's details changed for Lesley Mary Rhind on 25 November 2013 (1 page) |
25 November 2013 | Director's details changed for Lesley Mary Rhind on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Gordon Jamieson Rhind on 25 November 2013 (2 pages) |
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Director's details changed for Lesley Mary Rhind on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Gordon Jamieson Rhind on 25 November 2013 (2 pages) |
10 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 July 2011 | Registered office address changed from the Post House Mill Street Congleton Cheshire CW12 1AB on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from the Post House Mill Street Congleton Cheshire CW12 1AB on 12 July 2011 (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Lesley Mary Rhind on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Lesley Mary Rhind on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Gordon Jamieson Rhind on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Lesley Mary Rhind on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Gordon Jamieson Rhind on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Gordon Jamieson Rhind on 1 October 2009 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
21 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 December 2006 | Return made up to 24/11/06; full list of members (2 pages) |
15 December 2006 | Return made up to 24/11/06; full list of members (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 February 2006 | Return made up to 24/11/05; full list of members (2 pages) |
14 February 2006 | Return made up to 24/11/05; full list of members (2 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 June 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
8 June 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
11 April 2005 | Company name changed denis palin sportswear LIMITED\certificate issued on 11/04/05 (2 pages) |
11 April 2005 | Company name changed denis palin sportswear LIMITED\certificate issued on 11/04/05 (2 pages) |
15 December 2004 | Return made up to 24/11/04; full list of members (6 pages) |
15 December 2004 | Return made up to 24/11/04; full list of members (6 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
13 December 2003 | Return made up to 24/11/03; full list of members (6 pages) |
13 December 2003 | Return made up to 24/11/03; full list of members (6 pages) |
16 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
16 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 December 2002 | Total exemption full accounts made up to 30 April 2002 (13 pages) |
23 December 2002 | Total exemption full accounts made up to 30 April 2002 (13 pages) |
3 December 2002 | Return made up to 24/11/02; full list of members (6 pages) |
3 December 2002 | Return made up to 24/11/02; full list of members (6 pages) |
17 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
17 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
29 November 2001 | Return made up to 24/11/01; full list of members (6 pages) |
29 November 2001 | Return made up to 24/11/01; full list of members (6 pages) |
24 November 2000 | Return made up to 24/11/00; full list of members (6 pages) |
24 November 2000 | Return made up to 24/11/00; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
3 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
16 December 1999 | Registered office changed on 16/12/99 from: 1 west street leek staffordshire ST13 8AS (1 page) |
16 December 1999 | Registered office changed on 16/12/99 from: 1 west street leek staffordshire ST13 8AS (1 page) |
14 December 1999 | Return made up to 24/11/99; full list of members (6 pages) |
14 December 1999 | Full accounts made up to 30 April 1999 (13 pages) |
14 December 1999 | Return made up to 24/11/99; full list of members (6 pages) |
14 December 1999 | Full accounts made up to 30 April 1999 (13 pages) |
26 November 1999 | New secretary appointed (2 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | New secretary appointed (2 pages) |
26 November 1999 | Secretary resigned (1 page) |
11 February 1999 | Company name changed agar palin LIMITED\certificate issued on 12/02/99 (2 pages) |
11 February 1999 | Company name changed agar palin LIMITED\certificate issued on 12/02/99 (2 pages) |
21 December 1998 | Return made up to 24/11/98; no change of members
|
21 December 1998 | Return made up to 24/11/98; no change of members
|
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
13 July 1998 | Full accounts made up to 30 April 1998 (14 pages) |
13 July 1998 | Full accounts made up to 30 April 1998 (14 pages) |
19 December 1997 | Return made up to 24/11/97; full list of members
|
19 December 1997 | Return made up to 24/11/97; full list of members
|
8 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Secretary resigned (1 page) |
25 September 1997 | Full accounts made up to 30 April 1997 (11 pages) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | Full accounts made up to 30 April 1997 (11 pages) |
21 August 1997 | Registered office changed on 21/08/97 from: 12 bailey crescent congleton cheshire CW12 2EN (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: 12 bailey crescent congleton cheshire CW12 2EN (1 page) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | Company name changed D.P.S. sportswear LIMITED\certificate issued on 24/06/97 (2 pages) |
23 June 1997 | Company name changed D.P.S. sportswear LIMITED\certificate issued on 24/06/97 (2 pages) |
7 February 1997 | Return made up to 24/11/96; full list of members (6 pages) |
7 February 1997 | Return made up to 24/11/96; full list of members (6 pages) |
3 January 1997 | Accounting reference date extended from 31/12/96 to 30/04/97 (1 page) |
3 January 1997 | Accounting reference date extended from 31/12/96 to 30/04/97 (1 page) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1995 | Accounting reference date notified as 31/12 (1 page) |
12 December 1995 | Accounting reference date notified as 31/12 (1 page) |
28 November 1995 | Registered office changed on 28/11/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
28 November 1995 | Director resigned;new director appointed (2 pages) |
28 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 November 1995 | Director resigned;new director appointed (2 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
28 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 November 1995 | Incorporation (20 pages) |
24 November 1995 | Incorporation (20 pages) |