Company NameDine Limited
DirectorsIan George Cartwright and James Fraser Cartwright
Company StatusActive
Company Number05382287
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian George Cartwright
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2005(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor The Centre
Birchwood Park
Warrington
Cheshire
WA3 6YN
Director NameJames Fraser Cartwright
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2005(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address31 Sackville Street
Manchester
M1 3LZ
Secretary NameStephen John Griffin
NationalityBritish
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address32 Mulberry Avenue
St Helens
Merseyside
WA10 4DE

Contact

Telephone01925 282330
Telephone regionWarrington

Location

Registered Address32 London Road
Alderley Edge
SK9 7DZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1James Fraser Cartwright
100.00%
Ordinary

Accounts

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

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

11 March 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
4 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
24 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
17 March 2016Termination of appointment of Stephen John Griffin as a secretary on 17 March 2016 (1 page)
17 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
17 March 2016Termination of appointment of Stephen John Griffin as a secretary on 17 March 2016 (1 page)
17 March 2016Termination of appointment of Stephen John Griffin as a secretary on 17 March 2016 (1 page)
17 March 2016Termination of appointment of Stephen John Griffin as a secretary on 17 March 2016 (1 page)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 April 2014Change of name notice (2 pages)
30 April 2014Company name changed able catering LIMITED\certificate issued on 30/04/14
  • RES15 ‐ Change company name resolution on 2014-03-12
(3 pages)
30 April 2014Change of name notice (2 pages)
30 April 2014Company name changed able catering LIMITED\certificate issued on 30/04/14
  • RES15 ‐ Change company name resolution on 2014-03-12
(3 pages)
17 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 December 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 (4 pages)
10 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
9 February 2012Change of name notice (2 pages)
9 February 2012Change of name notice (2 pages)
9 February 2012Company name changed dine LIMITED\certificate issued on 09/02/12
  • RES15 ‐ Change company name resolution on 2012-02-08
(3 pages)
9 February 2012Company name changed dine LIMITED\certificate issued on 09/02/12
  • RES15 ‐ Change company name resolution on 2012-02-08
(3 pages)
8 February 2012Change of name notice (2 pages)
8 February 2012Change of name notice (2 pages)
13 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 September 2011Change of name notice (2 pages)
21 September 2011Change of name notice (2 pages)
21 September 2011Company name changed ethos catering LIMITED\certificate issued on 21/09/11
  • RES15 ‐ Change company name resolution on 2011-09-21
(2 pages)
21 September 2011Company name changed ethos catering LIMITED\certificate issued on 21/09/11
  • RES15 ‐ Change company name resolution on 2011-09-21
(2 pages)
12 September 2011Company name changed cygnet catering services LIMITED\certificate issued on 12/09/11
  • RES15 ‐ Change company name resolution on 2011-09-07
(3 pages)
12 September 2011Company name changed cygnet catering services LIMITED\certificate issued on 12/09/11
  • RES15 ‐ Change company name resolution on 2011-09-07
(3 pages)
12 September 2011Change of name notice (2 pages)
12 September 2011Change of name notice (2 pages)
14 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
2 February 2011Director's details changed for Ian Cartwright on 28 January 2011 (3 pages)
2 February 2011Director's details changed for Ian Cartwright on 28 January 2011 (3 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
9 April 2010Director's details changed for James Fraser Cartwright on 3 March 2010 (2 pages)
9 April 2010Director's details changed for Ian Cartwright on 3 March 2010 (2 pages)
9 April 2010Director's details changed for Ian Cartwright on 3 March 2010 (2 pages)
9 April 2010Director's details changed for James Fraser Cartwright on 3 March 2010 (2 pages)
9 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Ian Cartwright on 3 March 2010 (2 pages)
9 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for James Fraser Cartwright on 3 March 2010 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 May 2009Return made up to 03/03/09; full list of members (3 pages)
5 May 2009Return made up to 03/03/09; full list of members (3 pages)
17 June 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
17 June 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
3 April 2008Return made up to 03/03/08; full list of members (3 pages)
3 April 2008Return made up to 03/03/08; full list of members (3 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
13 April 2007Return made up to 03/03/07; full list of members (2 pages)
13 April 2007Return made up to 03/03/07; full list of members (2 pages)
5 March 2007Registered office changed on 05/03/07 from: unit 11 easter court gemini business park westbrook, warrington cheshire WA5 5ZB (1 page)
5 March 2007Registered office changed on 05/03/07 from: unit 11 easter court gemini business park westbrook, warrington cheshire WA5 5ZB (1 page)
4 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
11 May 2006Return made up to 03/03/06; full list of members (2 pages)
11 May 2006Return made up to 03/03/06; full list of members (2 pages)
3 March 2005Incorporation (12 pages)
3 March 2005Incorporation (12 pages)