Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOGSTHORPE ACQUISITIONS LIMITED
Company Information for

DOGSTHORPE ACQUISITIONS LIMITED

VICTORIA MILLS, IRCHESTER, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 2DT,
Company Registration Number
00300719
Private Limited Company
Active

Company Overview

About Dogsthorpe Acquisitions Ltd
DOGSTHORPE ACQUISITIONS LIMITED was founded on 1935-05-13 and has its registered office in Wellingborough. The organisation's status is listed as "Active". Dogsthorpe Acquisitions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DOGSTHORPE ACQUISITIONS LIMITED
 
Legal Registered Office
VICTORIA MILLS
IRCHESTER
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 2DT
Other companies in NN8
 
Previous Names
WHITWORTHS HOLDINGS LIMITED04/11/2013
Filing Information
Company Number 00300719
Company ID Number 00300719
Date formed 1935-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 06:41:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOGSTHORPE ACQUISITIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DOGSTHORPE ACQUISITIONS LIMITED

Current Directors
Officer Role Date Appointed
SIMONE LOUISE LARGE
Company Secretary 2008-04-25
ROGER WILLIAM BUTLER
Director 2006-07-03
MARTIN FRANCIS GEORGE
Director 1992-11-17
SIMONE LOUISE LARGE
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY BEVAN DAVIES
Director 2008-04-25 2014-12-31
MICHAEL DAVID GEORGE
Director 1997-10-27 2013-09-29
NICHOLAS STEVEN LINNEY
Director 2010-09-21 2013-09-29
JEREMY PRESTON
Director 2006-04-24 2013-09-29
STEPHEN JOHN CUNNINGHAM
Company Secretary 2006-06-05 2008-04-25
STEPHEN JOHN CUNNINGHAM
Director 2006-06-05 2008-04-25
ANGUS CHARLES GUNNING
Director 1998-11-17 2008-04-25
DAVID JOHN JENKINS
Company Secretary 2001-09-17 2006-06-30
GRAHAM LESLEY ARMSTRONG
Director 1999-09-01 2003-02-05
DENNIS GEORGE GREGORY
Director 1997-11-17 2003-02-05
GLENTON DEREK OSLER
Company Secretary 2000-07-31 2001-09-17
ROBERT SHORTLAND
Company Secretary 1997-05-07 2000-07-31
ROBERT SHORTLAND
Director 1995-04-01 2000-07-31
ANTHONY JOHN REYNOLDS
Director 1991-09-19 1998-01-31
DAVID ANTHONY GEORGE
Director 1991-09-19 1997-09-25
RICHARD WILLIAM GEORGE
Director 1991-09-19 1997-09-25
HAROLD REYNOLDS
Director 1991-09-19 1997-09-25
ROXBURGHE HOUSE REGISTRARS LIMITED
Company Secretary 1997-05-06 1997-05-06
ROBERT SHORTLAND
Company Secretary 1991-09-19 1997-05-06
MARTIN CHARLES MALCOLM EVANS
Director 1991-09-19 1994-03-31
MICHAEL JOHN BRUCE WARD
Director 1991-09-19 1994-03-31
ROGER VICTOR JOHN CADBURY
Director 1991-09-19 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMONE LOUISE LARGE CADGE & COLMAN LIMITED Company Secretary 2009-01-09 CURRENT 1897-03-19 Active
SIMONE LOUISE LARGE CROGLIN ESTATE COMPANY LIMITED(THE) Company Secretary 2008-11-18 CURRENT 1907-10-08 Active
SIMONE LOUISE LARGE MG GROUP ESTATES LIMITED Company Secretary 2008-11-18 CURRENT 1974-10-22 Active
SIMONE LOUISE LARGE STANHOPE PARTNERSHIP LIMITED Company Secretary 2008-07-25 CURRENT 2005-11-08 Active
SIMONE LOUISE LARGE WHITWORTHS HOLDINGS LIMITED Company Secretary 2008-05-20 CURRENT 2003-12-19 Active
SIMONE LOUISE LARGE PURE MAGIC INDUSTRIES LIMITED Company Secretary 2008-04-25 CURRENT 1997-04-02 Active
SIMONE LOUISE LARGE WHITWORTH BROS.LIMITED Company Secretary 2008-04-25 CURRENT 1949-03-17 Active
SIMONE LOUISE LARGE F & A GEORGE LIMITED Company Secretary 2006-07-03 CURRENT 1941-08-11 Active
SIMONE LOUISE LARGE FOTHERINGHAY FARMING CO. LIMITED Company Secretary 2006-07-03 CURRENT 1969-02-11 Active
SIMONE LOUISE LARGE STANHOPE CAPITAL PARTNERS LIMITED Company Secretary 2006-05-17 CURRENT 2006-05-17 Active
MARTIN FRANCIS GEORGE WHITWORTHS HOLDINGS LIMITED Director 2013-09-28 CURRENT 2003-12-19 Active
MARTIN FRANCIS GEORGE INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE) Director 2010-09-15 CURRENT 1917-09-12 Active
MARTIN FRANCIS GEORGE STANHOPE PARTNERSHIP LIMITED Director 2005-11-08 CURRENT 2005-11-08 Active
MARTIN FRANCIS GEORGE PURE MAGIC INDUSTRIES LIMITED Director 1997-08-22 CURRENT 1997-04-02 Active
MARTIN FRANCIS GEORGE F & A GEORGE LIMITED Director 1992-11-17 CURRENT 1941-08-11 Active
MARTIN FRANCIS GEORGE BREWPORTER LIMITED Director 1991-11-28 CURRENT 1974-03-18 Active - Proposal to Strike off
MARTIN FRANCIS GEORGE CROGLIN ESTATE COMPANY LIMITED(THE) Director 1991-11-21 CURRENT 1907-10-08 Active
MARTIN FRANCIS GEORGE MG GROUP ESTATES LIMITED Director 1991-11-21 CURRENT 1974-10-22 Active
MARTIN FRANCIS GEORGE FOTHERINGHAY FARMING CO. LIMITED Director 1990-11-28 CURRENT 1969-02-11 Active
SIMONE LOUISE LARGE F & A GEORGE LIMITED Director 2015-01-01 CURRENT 1941-08-11 Active
SIMONE LOUISE LARGE PURE MAGIC INDUSTRIES LIMITED Director 2015-01-01 CURRENT 1997-04-02 Active
SIMONE LOUISE LARGE CADGE & COLMAN LIMITED Director 2015-01-01 CURRENT 1897-03-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-09-29CS01CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-22Memorandum articles filed
2023-08-22Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-08-22RES01ADOPT ARTICLES 22/08/23
2023-08-22MEM/ARTSARTICLES OF ASSOCIATION
2023-05-22Notification of Pure Magic Industries Ltd as a person with significant control on 2016-04-06
2023-05-22CESSATION OF MARTIN FRANCIS GEORGE AS A PERSON OF SIGNIFICANT CONTROL
2023-05-22PSC07CESSATION OF MARTIN FRANCIS GEORGE AS A PERSON OF SIGNIFICANT CONTROL
2023-05-22PSC02Notification of Pure Magic Industries Ltd as a person with significant control on 2016-04-06
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/04/22
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 1740565
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-15AUDAUDITOR'S RESIGNATION
2016-01-13MISCAud res sect 519
2015-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 1740565
2015-10-12AR0119/09/15 ANNUAL RETURN FULL LIST
2015-01-02AP01DIRECTOR APPOINTED MRS SIMONE LOUISE LARGE
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BEVAN DAVIES
2014-12-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1740565
2014-09-29AR0119/09/14 ANNUAL RETURN FULL LIST
2013-11-04RES15CHANGE OF NAME 29/09/2013
2013-11-04CERTNMCompany name changed whitworths holdings LIMITED\certificate issued on 04/11/13
2013-11-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PRESTON
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LINNEY
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 1740565
2013-10-14AR0119/09/13 ANNUAL RETURN FULL LIST
2013-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2012-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-09AR0119/09/12 ANNUAL RETURN FULL LIST
2011-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-11AR0119/09/11 FULL LIST
2010-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-12AR0119/09/10 FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM BUTLER / 19/09/2010
2010-09-27AP01DIRECTOR APPOINTED MR NICHOLAS STEVEN LINNEY
2010-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-14AR0119/09/09 FULL LIST
2009-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-10-10363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-10-10288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE / 10/09/2008
2008-05-02288aSECRETARY APPOINTED SIMONE LOUISE LARGE
2008-05-02288aDIRECTOR APPOINTED TIM BEVAN DAVIES
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR ANGUS GUNNING
2008-05-02288bAPPOINTMENT TERMINATED SECRETARY STEPHEN CUNNINGHAM
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN CUNNINGHAM
2008-04-05AUDAUDITOR'S RESIGNATION
2008-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-27363sRETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS
2007-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-10-02363sRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-08-16288aNEW DIRECTOR APPOINTED
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-18288bSECRETARY RESIGNED
2006-07-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-11-11363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-05-17363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2005-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-08-28363sRETURN MADE UP TO 19/09/02; CHANGE OF MEMBERS
2003-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2003-02-20288bDIRECTOR RESIGNED
2003-02-20288bDIRECTOR RESIGNED
2002-12-31AUDAUDITOR'S RESIGNATION
2002-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-11-23363sRETURN MADE UP TO 19/09/01; CHANGE OF MEMBERS
2001-10-16288aNEW SECRETARY APPOINTED
2001-09-20288bSECRETARY RESIGNED
2001-02-02AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-20363sRETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS
2000-08-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-08-03288aNEW SECRETARY APPOINTED
2000-02-03AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-09-30363sRETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS
1999-09-23288aNEW DIRECTOR APPOINTED
1999-02-02AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-12-29288aNEW DIRECTOR APPOINTED
1998-12-29363sRETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS
1998-12-23288aNEW DIRECTOR APPOINTED
1998-02-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1109215 Active Licenced property: . Correspondance address: EASTGATE ALBION MILLS WORKSOP GB S80 1QS

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOGSTHORPE ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-11-13 Outstanding BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE 1992-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-05-22 Satisfied TEXO STORES LIMITED
DEBENTURE 1982-10-27 Satisfied COUNTY BANK LIMITED
LEGAL MORTGAGE 1980-06-03 Satisfied COUNTY BANK LTD
LEGAL MORTGAGE 1980-06-03 Satisfied COUNTY BANK LTD
LEGAL MORTGAGE 1980-06-03 Satisfied COUNTY BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOGSTHORPE ACQUISITIONS LIMITED

Intangible Assets
Patents
We have not found any records of DOGSTHORPE ACQUISITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOGSTHORPE ACQUISITIONS LIMITED
Trademarks
We have not found any records of DOGSTHORPE ACQUISITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOGSTHORPE ACQUISITIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as DOGSTHORPE ACQUISITIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DOGSTHORPE ACQUISITIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOGSTHORPE ACQUISITIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOGSTHORPE ACQUISITIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.