Company NameDovegate Limited
DirectorRoyston Edward Walker
Company StatusActive
Company Number03725325
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameRoyston Edward Walker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1999(1 week, 1 day after company formation)
Appointment Duration25 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Barford Close
Redcar
Cleveland
TS10 4RD
Secretary NameJulie Margaret Walker
NationalityBritish
StatusCurrent
Appointed11 March 1999(1 week, 1 day after company formation)
Appointment Duration25 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Barford Close
Redcar
Cleveland
TS10 4RD
Director NameJulie Margaret Walker
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(1 week, 1 day after company formation)
Appointment Duration19 years, 9 months (resigned 28 December 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Barford Close
Redcar
Cleveland
TS10 4RD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone01642 471821
Telephone regionMiddlesbrough

Location

Registered AddressSuite 3 St James Business Centre
Wilderspool Causeway
Warrington
Cheshire
WA4 6PS
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Julie Margaret Walker
50.00%
Ordinary
1 at £1Royston Edward Walker
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Filing History

23 November 2023Confirmation statement made on 23 November 2023 with updates (4 pages)
12 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
23 December 2022Director's details changed for Royston Edward Walker on 23 December 2022 (2 pages)
23 December 2022Secretary's details changed for Julie Margaret Walker on 23 December 2022 (1 page)
23 December 2022Registered office address changed from 4 Barford Close Redcar TS10 4rd to Suite 3 st James Business Centre Wilderspool Causeway Warrington Cheshire WA4 6PS on 23 December 2022 (1 page)
23 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
23 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
24 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
24 November 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
19 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
2 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
18 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 December 2018Termination of appointment of Julie Margaret Walker as a director on 28 December 2018 (1 page)
3 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
31 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(5 pages)
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(5 pages)
26 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 2
(5 pages)
8 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 2
(5 pages)
8 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 2
(5 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
19 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
19 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
31 December 2013Registered office address changed from 4 Barford Close Redcar Cleveland TS10 4RD on 31 December 2013 (1 page)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 December 2013Registered office address changed from 4 Barford Close Redcar Cleveland TS10 4RD on 31 December 2013 (1 page)
22 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
10 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
4 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
28 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 March 2010Director's details changed for Julie Margaret Walker on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Royston Edward Walker on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Julie Margaret Walker on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Royston Edward Walker on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Julie Margaret Walker on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Royston Edward Walker on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
23 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
23 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
8 March 2009Return made up to 03/03/09; full list of members (4 pages)
8 March 2009Return made up to 03/03/09; full list of members (4 pages)
15 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
15 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 March 2008Return made up to 03/03/08; full list of members (4 pages)
4 March 2008Return made up to 03/03/08; full list of members (4 pages)
29 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
29 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
21 March 2007Return made up to 03/03/07; full list of members (2 pages)
21 March 2007Return made up to 03/03/07; full list of members (2 pages)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
9 March 2006Return made up to 03/03/06; full list of members (2 pages)
9 March 2006Return made up to 03/03/06; full list of members (2 pages)
31 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
31 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 March 2005Return made up to 03/03/05; full list of members (2 pages)
15 March 2005Return made up to 03/03/05; full list of members (2 pages)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 February 2004Return made up to 03/03/04; full list of members (7 pages)
26 February 2004Return made up to 03/03/04; full list of members (7 pages)
16 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
16 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 May 2003Return made up to 03/03/03; full list of members (7 pages)
8 May 2003Return made up to 03/03/03; full list of members (7 pages)
4 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
4 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 April 2002Return made up to 03/03/02; full list of members (6 pages)
15 April 2002Return made up to 03/03/02; full list of members (6 pages)
17 May 2001Full accounts made up to 31 March 2001 (8 pages)
17 May 2001Full accounts made up to 31 March 2001 (8 pages)
14 May 2001Return made up to 03/03/01; full list of members (6 pages)
14 May 2001Return made up to 03/03/01; full list of members (6 pages)
16 August 2000Full accounts made up to 31 March 2000 (8 pages)
16 August 2000Full accounts made up to 31 March 2000 (8 pages)
30 March 2000Return made up to 03/03/00; full list of members (6 pages)
30 March 2000Return made up to 03/03/00; full list of members (6 pages)
3 March 1999Incorporation (13 pages)
3 March 1999Incorporation (13 pages)