Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOTHEBOYS HALL (BOWES) LIMITED
Company Information for

DOTHEBOYS HALL (BOWES) LIMITED

5 DOTHEBOYS HALL, BOWES, BARNARD CASTLE, COUNTY DURHAM, DL12 9LL,
Company Registration Number
02039205
Private Limited Company
Active

Company Overview

About Dotheboys Hall (bowes) Ltd
DOTHEBOYS HALL (BOWES) LIMITED was founded on 1986-07-21 and has its registered office in Barnard Castle. The organisation's status is listed as "Active". Dotheboys Hall (bowes) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DOTHEBOYS HALL (BOWES) LIMITED
 
Legal Registered Office
5 DOTHEBOYS HALL
BOWES
BARNARD CASTLE
COUNTY DURHAM
DL12 9LL
Other companies in DL12
 
Filing Information
Company Number 02039205
Company ID Number 02039205
Date formed 1986-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 01:03:48
Primary Source:Companies House
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 DOTHEBOYS HALL (BOWES) LIMITED

Current Directors
Officer Role Date Appointed
SEAN PETER WEBB
Company Secretary 2009-04-18
MARIE FINERTY
Director 1999-03-01
ARTHUR BRUCE KIRKMAN
Director 2002-09-30
ALAN MCNICOL
Director 2013-06-29
DAVID CLAYSON WAKE
Director 1992-01-31
LYNN WAKE
Director 1992-01-31
SAMANTHA JAYNE WEBB
Director 2008-05-30
SEAN PETER WEBB
Director 2008-05-30
ELLISE ISABEL WHITTLE
Director 2015-03-01
PAUL IAN WHITTLE
Director 2015-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA FISH
Director 2001-02-01 2015-03-28
SARAH ELIZABETH PICKERING
Director 2003-12-01 2013-06-29
DEREK SENIOR
Director 1999-07-01 2013-06-29
MARGARET SENIOR
Director 1999-07-01 2013-06-29
ANDREW HARBURN
Director 2003-12-01 2012-11-27
MARIE FINERTY
Company Secretary 2008-04-05 2009-04-18
BRIAN HUGHES
Director 2001-02-01 2008-05-30
LESLEY HUGHES
Director 2001-02-01 2008-05-30
DEREK SENIOR
Company Secretary 2001-02-01 2008-05-15
AVRIL ANN GARTON
Director 1992-01-31 2003-12-01
PETER DAVID GARTON
Director 1992-01-31 2003-12-01
PETER JOHN KIRKMAN
Director 1992-01-31 2002-09-30
PETER DAVID GARTON
Company Secretary 1997-05-01 2001-02-01
MICHAEL HENRY MONAGHAN
Company Secretary 1992-08-25 2001-02-01
LESLEY SUTHERLAND MONAGHAN
Director 1992-01-31 2001-02-01
MICHAEL HENRY MONAGHAN
Director 1992-01-31 2001-02-01
PHILLIP ANDREW RODER
Director 1992-10-23 2001-02-01
ELIZABETH GILL
Director 1993-07-23 1999-07-01
STUART WILLIAM GILL
Director 1993-07-23 1999-07-01
MAUREEN JOCELYN MARKES
Director 1992-01-31 1999-03-01
ANTHONY JAMES HOBSON
Director 1992-01-31 1993-07-23
NAOMI JANE HOBSON
Director 1992-01-31 1993-07-23
STEVEN ROSEVEARE KOWAL
Director 1992-01-31 1992-10-23
SUSAN HAYWOOD ROSEVEARE KOWAL
Director 1992-01-31 1992-10-23
PETER DAVID GARTON
Company Secretary 1992-01-31 1992-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN MCNICOL MOOR FRESH COFFEE COMPANY LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active - Proposal to Strike off
ALAN MCNICOL EALANACH LIMITED Director 2010-09-14 CURRENT 2010-09-14 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
2024-01-22CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-08-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-12Director's details changed for Miss Kayschia Widass on 2023-08-12
2023-08-12DIRECTOR APPOINTED MISS KAYSCHIA WIDDAS
2023-08-12APPOINTMENT TERMINATED, DIRECTOR KAYSCHIA WIDDAS
2023-08-12Director's details changed for Mrs Sarah Picken Bullivent on 2023-08-12
2023-01-23CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-04APPOINTMENT TERMINATED, DIRECTOR KERRI REBECCA FLINT
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR KERRI REBECCA FLINT
2022-01-23CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-01-23CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-23CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2021-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-13AP01DIRECTOR APPOINTED MR STUART ANDREW FLINT
2021-07-12AP01DIRECTOR APPOINTED MR ANDREW DAVID BULLIVENT
2021-07-11CH01Director's details changed for Miss Kayshia Widass on 2021-07-11
2021-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCNICOL
2021-07-11AP01DIRECTOR APPOINTED MR ARTHUR BRUCE KIRKMAN
2021-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL IAN WHITTLE
2021-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-17AP01DIRECTOR APPOINTED MISS KAYSHIA WIDASS
2020-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-04LATEST SOC04/02/17 STATEMENT OF CAPITAL;GBP 14
2017-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-06-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-31LATEST SOC31/01/16 STATEMENT OF CAPITAL;GBP 14
2016-01-31AR0131/01/16 ANNUAL RETURN FULL LIST
2015-06-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-11AP01DIRECTOR APPOINTED MR PAUL IAN WHITTLE
2015-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL IAN WHITTLE
2015-04-11AP01DIRECTOR APPOINTED MRS ELLISE ISABEL WHITTLE
2015-04-11AP01DIRECTOR APPOINTED MR PAUL IAN WHITTLE
2015-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA FISH
2015-02-08LATEST SOC08/02/15 STATEMENT OF CAPITAL;GBP 14
2015-02-08AR0131/01/15 ANNUAL RETURN FULL LIST
2014-07-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-01LATEST SOC01/02/14 STATEMENT OF CAPITAL;GBP 14
2014-02-01AR0131/01/14 ANNUAL RETURN FULL LIST
2013-06-30AP01DIRECTOR APPOINTED DR ALAN MCNICOL
2013-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET SENIOR
2013-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SARAH PICKERING
2013-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DEREK SENIOR
2013-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/13 FROM 3 Dotheboys Hall Bowes Nr Barnard Castle Co Durham DL12 9LL
2013-02-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-03AR0131/01/13 ANNUAL RETURN FULL LIST
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARBURN
2012-09-12AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-06AR0131/01/12 FULL LIST
2011-03-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-21AR0131/01/11 FULL LIST
2010-03-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-12AR0131/01/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK SENIOR / 01/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH PICKERING / 01/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR BRUCE KIRKMAN / 01/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA FISH / 01/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE FINERTY / 01/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN PETER WEBB / 01/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JAYNE WEBB / 01/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN WAKE / 01/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLAYSON WAKE / 01/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SENIOR / 01/01/2010
2010-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / SEAN PETER WEBB / 01/01/2010
2009-07-15288aSECRETARY APPOINTED SEAN PETER WEBB
2009-07-15288bAPPOINTMENT TERMINATED SECRETARY MARIE FINERTY
2009-05-13363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-05-13288bAPPOINTMENT TERMINATED SECRETARY DEREK SENIOR
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / PAMELA FISH / 31/01/2009
2009-05-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIE FINERTY / 31/01/2009
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARBURN / 31/01/2009
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / ARTHUR KIRKMAN / 31/01/2009
2009-05-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEREK SENIOR / 31/01/2009
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH PICKERING / 31/01/2009
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / MARGARET SENIOR / 31/01/2009
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID WAKE / 31/01/2009
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / LYNN WAKE / 31/01/2009
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA WEBB / 31/01/2009
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / SEAN WEBB / 31/01/2009
2009-03-04AA31/12/08 TOTAL EXEMPTION SMALL
2008-07-23288aDIRECTOR APPOINTED SEAN PETER WEBB
2008-07-23288aDIRECTOR APPOINTED SAMANTHA JAYNE WEBB
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR BRIAN HUGHES
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR LESLEY HUGHES
2008-05-30288aSECRETARY APPOINTED MARIE FINERTY
2008-04-30363sRETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS
2008-03-07AA31/12/07 TOTAL EXEMPTION SMALL
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-05363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-15363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-02363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-03-17288aNEW DIRECTOR APPOINTED
2004-03-17288aNEW DIRECTOR APPOINTED
2004-03-04363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-02-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to DOTHEBOYS HALL (BOWES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 DOTHEBOYS HALL (BOWES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DOTHEBOYS HALL (BOWES) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DOTHEBOYS HALL (BOWES) LIMITED

Intangible Assets
Patents
We have not found any records of DOTHEBOYS HALL (BOWES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOTHEBOYS HALL (BOWES) LIMITED
Trademarks
We have not found any records of DOTHEBOYS HALL (BOWES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOTHEBOYS HALL (BOWES) 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 (55900 - Other accommodation) as DOTHEBOYS HALL (BOWES) LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where DOTHEBOYS HALL (BOWES) 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 DOTHEBOYS HALL (BOWES) 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 DOTHEBOYS HALL (BOWES) 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.