Company NameDew Piling Limited
DirectorsNiall Francis McGill and David Ramsey
Company StatusActive
Company Number05848833
CategoryPrivate Limited Company
Incorporation Date16 June 2006(17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Niall Francis McGill
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed24 August 2015(9 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RolePiling Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Rufford Court Hardwick Grange
Woolston
Warrington
WA1 4RF
Director NameMr David Ramsey
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(13 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 17 Rufford Court Hardwick Grange
Woolston
Warrington
WA1 4RF
Secretary NameMr Dermott Agnew
StatusCurrent
Appointed01 April 2021(14 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressUnit 17 Rufford Court Hardwick Grange
Woolston
Warrington
WA1 4RF
Director NameMr Michael Anthony Lagan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address23 Cadogan Park
Belfast
BT9 6HH
Northern Ireland
Director NameMr Kevin Lagan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address19 Clarendon Road
Belfast
BT1 3BG
Northern Ireland
Director NameMr Angus Hakon Carlisle
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressDerryvene
Brante Lane, Stutton
Tadcaster
LS24 9BN
Secretary NameMr Charles Gerard Jenkins
NationalityIrish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressTanglewood
188 Ballylesson Road
Belfast
BT8 8JU
Northern Ireland
Director NameMr Robert Evan Jones
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(7 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 20 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKestrel Cottage
36 Higher Lane Kerridge
Macclesfield
Cheshire
SK10 5AR
Secretary NameMr Declan Vincent Canavan
NationalityIrish
StatusResigned
Appointed26 June 2008(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2010)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address19 Clarendon Road
Belfast
BT1 3BG
Northern Ireland
Director NameMr Sean Gerard McCann
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed14 October 2009(3 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Clarendon Road
Belfast
BT1 3BG
Northern Ireland
Director NameMr Mark Joseph Walsh
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed21 May 2010(3 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 October 2013)
RoleEngineer
Country of ResidenceNorthern Ireland
Correspondence Address12 Haddington Hill
Lisburn
County Antrim
BT28 3AU
Northern Ireland
Secretary NameMr Scott James Martin
StatusResigned
Appointed01 September 2010(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 December 2011)
RoleCompany Director
Correspondence Address21-23 Sydenham Road
Belfast
BT3 9HA
Northern Ireland
Secretary NameMr Guy Abbi
StatusResigned
Appointed05 December 2011(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2013)
RoleCompany Director
Correspondence AddressDew Piling, Meek Street
Royton
Oldham
Greater Manchester
OL2 6HL
Director NameMr Colin Gerard Loughran
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(5 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressUnit B Madison Place
Central Park
Manchester
M40 5BP
Director NameMr Richard Green-Morgan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(7 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 January 2014)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressDew Piling, Meek Street
Royton
Oldham
Greater Manchester
OL2 6HL
Director NameMr John Cunningham
Date of BirthJuly 1969 (Born 54 years ago)
NationalityNorthern Irish
StatusResigned
Appointed06 January 2014(7 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 March 2018)
RoleCivil Engineer
Country of ResidenceNorthern Ireland
Correspondence AddressUnit B Madison Place
Central Park
Manchester
M40 5BP
Secretary NameMs Jill Harrower-Steele
StatusResigned
Appointed01 April 2017(10 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 April 2021)
RoleCompany Director
Correspondence AddressF21 Wilderspool Park
Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Nicolas Andrew Fletcher
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(11 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2019)
RoleChief Operating Officer
Country of ResidenceNorthern Ireland
Correspondence AddressUnit B Madison Place
Central Park
Manchester
M40 5BP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.dewpiling.com/
Telephone028 90455531
Telephone regionNorthern Ireland

Location

Registered AddressUnit 17 Rufford Court Hardwick Grange
Woolston
Warrington
WA1 4RF
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Fk Lowry Piling LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£477,142
Current Liabilities£660,678

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months from now)

Charges

1 February 2023Delivered on: 3 February 2023
Persons entitled: Northern Bank Limited

Classification: A registered charge
Outstanding
12 December 2019Delivered on: 16 December 2019
Persons entitled: Northern Bank Limited (Trading as Danske Bank)

Classification: A registered charge
Outstanding
1 September 2010Delivered on: 14 September 2010
Persons entitled: Northern Bank Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

15 September 2020Accounts for a small company made up to 31 March 2020 (9 pages)
11 September 2020Registered office address changed from Unit B Madison Place Central Park Manchester M40 5BP to F21 Wilderspool Park Greenalls Avenue Warrington WA4 6HL on 11 September 2020 (1 page)
22 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
16 December 2019Registration of charge 058488330002, created on 12 December 2019 (31 pages)
11 October 2019Termination of appointment of Nicolas Andrew Fletcher as a director on 1 October 2019 (1 page)
11 October 2019Appointment of Mr David Ramsey as a director on 1 October 2019 (2 pages)
16 July 2019Accounts for a small company made up to 31 March 2019 (10 pages)
17 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (12 pages)
13 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
13 June 2018Change of details for Fk Lowry Piling Limited as a person with significant control on 1 June 2018 (2 pages)
7 March 2018Termination of appointment of John Cunningham as a director on 2 March 2018 (1 page)
7 March 2018Appointment of Mr Nicolas Andrew Fletcher as a director on 2 March 2018 (2 pages)
2 February 2018Accounts for a small company made up to 31 March 2017 (10 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
10 April 2017Termination of appointment of Colin Gerard Loughran as a director on 1 April 2017 (1 page)
10 April 2017Termination of appointment of Colin Gerard Loughran as a director on 1 April 2017 (1 page)
10 April 2017Appointment of Ms Jill Harrower-Steele as a secretary on 1 April 2017 (2 pages)
10 April 2017Appointment of Ms Jill Harrower-Steele as a secretary on 1 April 2017 (2 pages)
29 December 2016Accounts for a small company made up to 31 March 2016 (10 pages)
29 December 2016Accounts for a small company made up to 31 March 2016 (10 pages)
11 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
11 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
21 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
21 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
6 November 2015Appointment of Mr Niall Francis Mcgill as a director on 24 August 2015 (2 pages)
6 November 2015Appointment of Mr Niall Francis Mcgill as a director on 24 August 2015 (2 pages)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
16 October 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(3 pages)
16 October 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(3 pages)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
24 June 2015Registered office address changed from Dew Piling, Meek Street Royton Oldham Greater Manchester OL2 6HL to Unit B Madison Place Central Park Manchester M40 5BP on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Dew Piling, Meek Street Royton Oldham Greater Manchester OL2 6HL to Unit B Madison Place Central Park Manchester M40 5BP on 24 June 2015 (1 page)
23 April 2015Resolutions
  • RES13 ‐ Facility agreement/UNLIMITED inter-company cross guarantee 24/03/2015
(2 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
24 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(3 pages)
24 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(3 pages)
6 January 2014Appointment of Mr John Cunningham as a director (2 pages)
6 January 2014Appointment of Mr John Cunningham as a director (2 pages)
6 January 2014Termination of appointment of Richard Green-Morgan as a director (1 page)
6 January 2014Termination of appointment of Richard Green-Morgan as a director (1 page)
24 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
30 October 2013Termination of appointment of Mark Walsh as a director (1 page)
30 October 2013Termination of appointment of Mark Walsh as a director (1 page)
30 October 2013Appointment of Mr Richard Green-Morgan as a director (2 pages)
30 October 2013Appointment of Mr Richard Green-Morgan as a director (2 pages)
4 July 2013Termination of appointment of Guy Abbi as a secretary (1 page)
4 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
4 July 2013Termination of appointment of Guy Abbi as a secretary (1 page)
4 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
18 June 2013Resolutions
  • RES13 ‐ Approval of documents 24/05/2013
(3 pages)
18 June 2013Resolutions
  • RES13 ‐ Approval of documents 24/05/2013
(3 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
31 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
6 June 2012Appointment of Mr Colin Loughran as a director (2 pages)
6 June 2012Appointment of Mr Colin Loughran as a director (2 pages)
6 June 2012Termination of appointment of Michael Lagan as a director (1 page)
6 June 2012Termination of appointment of Michael Lagan as a director (1 page)
29 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
6 December 2011Termination of appointment of Scott James Martin as a secretary (1 page)
6 December 2011Appointment of Mr Guy Abbi as a secretary (1 page)
6 December 2011Termination of appointment of Scott James Martin as a secretary (1 page)
6 December 2011Appointment of Mr Guy Abbi as a secretary (1 page)
8 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
8 March 2011Sect 519 (1 page)
8 March 2011Sect 519 (1 page)
5 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
5 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(2 pages)
16 September 2010Memorandum and Articles of Association (17 pages)
16 September 2010Memorandum and Articles of Association (17 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(2 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 1 (14 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 1 (14 pages)
1 September 2010Appointment of Mr Scott James Martin as a secretary (2 pages)
1 September 2010Termination of appointment of Sean Mccann as a director (1 page)
1 September 2010Termination of appointment of Sean Mccann as a director (1 page)
1 September 2010Appointment of Mr Scott James Martin as a secretary (2 pages)
1 September 2010Termination of appointment of Kevin Lagan as a director (1 page)
1 September 2010Termination of appointment of Declan Canavan as a secretary (1 page)
1 September 2010Termination of appointment of Kevin Lagan as a director (1 page)
1 September 2010Termination of appointment of Declan Canavan as a secretary (1 page)
23 August 2010Resolutions
  • RES13 ‐ Enter into financial agreement 03/08/2010
(2 pages)
23 August 2010Resolutions
  • RES13 ‐ Enter into financial agreement 03/08/2010
(2 pages)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
21 May 2010Appointment of Mr Mark Joseph Walsh as a director (2 pages)
21 May 2010Appointment of Mr Mark Joseph Walsh as a director (2 pages)
22 February 2010Full accounts made up to 31 March 2009 (16 pages)
22 February 2010Full accounts made up to 31 March 2009 (16 pages)
26 January 2010Director's details changed for Mr Sean Gerard Mccann on 15 October 2009 (2 pages)
26 January 2010Secretary's details changed for Mr Declan Canavan on 15 October 2009 (1 page)
26 January 2010Director's details changed for Mr Sean Gerard Mccann on 15 October 2009 (2 pages)
26 January 2010Secretary's details changed for Mr Declan Canavan on 15 October 2009 (1 page)
10 December 2009Secretary's details changed for Mr Declan Canavan on 16 October 2009 (1 page)
10 December 2009Secretary's details changed for Mr Declan Canavan on 16 October 2009 (1 page)
10 December 2009Secretary's details changed for Mr Declan Canavan on 16 October 2009 (1 page)
10 December 2009Secretary's details changed for Mr Declan Canavan on 16 October 2009 (1 page)
9 December 2009Director's details changed for Kevin Lagan on 16 October 2009 (2 pages)
9 December 2009Director's details changed for Kevin Lagan on 16 October 2009 (2 pages)
2 December 2009Accounts for a small company made up to 31 March 2008 (6 pages)
2 December 2009Accounts for a small company made up to 31 March 2008 (6 pages)
22 October 2009Appointment of Mr Sean Gerard Mccann as a director (2 pages)
22 October 2009Appointment of Mr Sean Gerard Mccann as a director (2 pages)
20 August 2009Appointment terminated director robert jones (1 page)
20 August 2009Appointment terminated director robert jones (1 page)
21 July 2009Return made up to 16/06/09; full list of members (4 pages)
21 July 2009Return made up to 16/06/09; full list of members (4 pages)
1 July 2008Appointment terminated secretary charles jenkins (1 page)
1 July 2008Secretary appointed declan canavan (1 page)
1 July 2008Appointment terminated secretary charles jenkins (1 page)
1 July 2008Secretary appointed declan canavan (1 page)
25 June 2008Return made up to 16/06/08; full list of members (4 pages)
25 June 2008Director's change of particulars / michael lagan / 01/01/2008 (1 page)
25 June 2008Director's change of particulars / michael lagan / 01/01/2008 (1 page)
25 June 2008Return made up to 16/06/08; full list of members (4 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Return made up to 16/06/07; full list of members (2 pages)
28 June 2007Director's particulars changed (1 page)
28 June 2007Return made up to 16/06/07; full list of members (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
13 July 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
13 July 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
13 July 2006Ad 16/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 July 2006Ad 16/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006Incorporation (17 pages)
16 June 2006Incorporation (17 pages)