Company NameD & G Office Supplies Limited
DirectorDawn Louise Read
Company StatusActive
Company Number05286646
CategoryPrivate Limited Company
Incorporation Date15 November 2004(19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Dawn Louise Read
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Merrivale Road
Wistaston
Crewe
Cheshire
CW2 6QJ
Director NameGlenis Lalley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 St Chads Close
Wybunbury
Nantwich
Cheshire
CW5 7LU
Secretary NameMrs Dawn Louise Read
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Merrivale Road
Wistaston
Crewe
Cheshire
CW2 6QJ
Director NameKathleen Mary Lalley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(3 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 16 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Centurion Grove
Higher Broughton
Salford 7
Lancashire
M7 4UY

Contact

Websitedandgofficesupplies.com
Telephone0845 2250155
Telephone regionUnknown

Location

Registered AddressMary Street
Crewe
Cheshire
CW1 4AJ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Dawn Read
98.04%
Preference
1000 at £1Read Holdings Uk LTD
1.96%
Ordinary

Financials

Year2014
Net Worth£141,575
Cash£40,671
Current Liabilities£74,246

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 November 2023 (6 months, 1 week ago)
Next Return Due18 November 2024 (6 months, 1 week from now)

Charges

26 October 2017Delivered on: 27 October 2017
Persons entitled: Security Trustee Services Limited as Security Agent

Classification: A registered charge
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
20 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
27 October 2017Registration of charge 052866460001, created on 26 October 2017 (31 pages)
27 October 2017Registration of charge 052866460001, created on 26 October 2017 (31 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 May 2016Consolidation of shares on 8 November 2015 (7 pages)
19 May 2016Consolidation of shares on 8 November 2015 (7 pages)
23 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 51,000
(4 pages)
23 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 51,000
(4 pages)
23 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 51,000
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 51,000
(4 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 51,000
(4 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 51,000
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 51,000
(4 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 51,000
(4 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 51,000
(4 pages)
16 January 2013Registered office address changed from Unit 14 Underwood Lane Business Park Crewe Cheshire CW1 3TJ on 16 January 2013 (1 page)
16 January 2013Registered office address changed from Unit 14 Underwood Lane Business Park Crewe Cheshire CW1 3TJ on 16 January 2013 (1 page)
20 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 June 2011Termination of appointment of Kathleen Lalley as a director (1 page)
16 June 2011Termination of appointment of Dawn Read as a secretary (1 page)
16 June 2011Termination of appointment of Kathleen Lalley as a director (1 page)
16 June 2011Termination of appointment of Dawn Read as a secretary (1 page)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 December 2009Director's details changed for Kathleen Mary Lalley on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Dawn Louise Lalley on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Kathleen Mary Lalley on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Dawn Louise Lalley on 1 December 2009 (1 page)
1 December 2009Director's details changed for Dawn Louise Lalley on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Dawn Louise Lalley on 1 December 2009 (1 page)
1 December 2009Director's details changed for Kathleen Mary Lalley on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Dawn Louise Lalley on 1 December 2009 (1 page)
1 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Dawn Louise Lalley on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
12 June 2009Registered office changed on 12/06/2009 from units 11 & 12 underwood lane business park crewe cheshire CW1 3TJ (1 page)
12 June 2009Registered office changed on 12/06/2009 from units 11 & 12 underwood lane business park crewe cheshire CW1 3TJ (1 page)
21 January 2009Statement of rights attached to allotted shares (2 pages)
21 January 2009Resolutions
  • RES13 ‐ Shares allotted 31/03/2008
(1 page)
21 January 2009Resolutions
  • RES13 ‐ Shares allotted 31/03/2008
(1 page)
21 January 2009Capitals not rolled up (2 pages)
21 January 2009Statement of rights attached to allotted shares (2 pages)
21 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 January 2009Nc inc already adjusted 31/03/08 (1 page)
21 January 2009Capitals not rolled up (2 pages)
21 January 2009Nc inc already adjusted 31/03/08 (1 page)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 November 2008Return made up to 07/11/08; full list of members (4 pages)
26 November 2008Return made up to 07/11/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 November 2007Return made up to 07/11/07; full list of members (3 pages)
26 November 2007Return made up to 07/11/07; full list of members (3 pages)
9 November 2006Return made up to 07/11/06; full list of members (3 pages)
9 November 2006Return made up to 07/11/06; full list of members (3 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 August 2006Registered office changed on 21/08/06 from: 15 merrivale road, wistaston crewe cheshire CW2 6QJ (1 page)
21 August 2006Registered office changed on 21/08/06 from: 15 merrivale road, wistaston crewe cheshire CW2 6QJ (1 page)
8 December 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
8 December 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
7 November 2005Ad 15/11/04--------- £ si 1000@1=1000 (1 page)
7 November 2005Ad 15/11/04--------- £ si 1000@1=1000 (1 page)
7 November 2005Return made up to 07/11/05; full list of members (3 pages)
7 November 2005Return made up to 07/11/05; full list of members (3 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
15 November 2004Incorporation (19 pages)
15 November 2004Incorporation (19 pages)