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

DALEMARCH (SHEPPEY) LIMITED

The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH,
Company Registration Number
03907926
Private Limited Company
Liquidation

Company Overview

About Dalemarch (sheppey) Ltd
DALEMARCH (SHEPPEY) LIMITED was founded on 2000-01-12 and has its registered office in Ringwood. The organisation's status is listed as "Liquidation". Dalemarch (sheppey) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DALEMARCH (SHEPPEY) LIMITED
 
Legal Registered Office
The Old Town Hall 71
Christchurch Road
Ringwood
BH24 1DH
Other companies in CT1
 
Filing Information
Company Number 03907926
Company ID Number 03907926
Date formed 2000-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-03-31
Account next due 30/12/2022
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB134659107  
Last Datalog update: 2023-04-17 11:59:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DALEMARCH (SHEPPEY) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A & L AUDIT SERVICES LIMITED   ASHTONS BUSINESS RECOVERY LTD   CONNOR WARIN LIMITED   FAIRBOURNE CONSULTING LIMITED   PCW ADMINISTRATION LIMITED   PCW MANAGEMENT LIMITED   PCW SYSTEMS LIMITED   SALTRICK & SALTRICK LIMITED   DORMANT COMPANY 03229532 LTD
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 DALEMARCH (SHEPPEY) LIMITED

Current Directors
Officer Role Date Appointed
CHARLES JASON MUNDAY
Company Secretary 2005-10-24
CHARLES JASON MUNDAY
Director 2006-03-14
JAMES PAUL MUNDAY
Director 2006-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
GARY HENRY MUNDAY
Director 2000-01-12 2015-03-24
ALWYN PHILLIPS
Company Secretary 2000-01-12 2005-10-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-01-12 2000-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES JASON MUNDAY DALEMARCH LIMITED Company Secretary 2005-10-24 CURRENT 1999-08-02 Active
CHARLES JASON MUNDAY THE SAFEPOINT TRUST Director 2016-11-18 CURRENT 2006-11-20 Active - Proposal to Strike off
CHARLES JASON MUNDAY TRIBEC HOLDINGS LTD Director 2015-12-14 CURRENT 2015-12-14 Active
CHARLES JASON MUNDAY KINGSHEAD MANAGEMENT LIMITED Director 2012-01-02 CURRENT 2006-07-24 Active
CHARLES JASON MUNDAY DALEMARCH LIMITED Director 2002-07-12 CURRENT 1999-08-02 Active
JAMES PAUL MUNDAY DALEMARCH LIMITED Director 2002-07-12 CURRENT 1999-08-02 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
2023-04-17Final Gazette dissolved via compulsory strike-off
2023-01-17Voluntary liquidation. Notice of members return of final meeting
2022-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/22 FROM Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2022-03-26LIQ01Voluntary liquidation declaration of solvency
2022-03-26600Appointment of a voluntary liquidator
2022-03-26LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-16
2022-01-14CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13SH06Cancellation of shares. Statement of capital on 2021-02-26 GBP 60.00
2021-05-13SH03Purchase of own shares
2021-05-04PSC07CESSATION OF JAMES PAUL MUNDAY AS A PERSON OF SIGNIFICANT CONTROL
2021-05-04PSC04Change of details for Mr Charles Jason Munday as a person with significant control on 2021-02-26
2021-03-17TM02Termination of appointment of Charles Jason Munday on 2021-02-25
2021-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PAUL MUNDAY
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-11-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03CH01Director's details changed for Mr Charles Jason Munday on 2020-02-11
2020-03-03PSC04Change of details for Mr Charles Jason Munday as a person with significant control on 2020-02-11
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-11-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 120
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2018-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES JASON MUNDAY
2018-01-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PAUL MUNDAY
2018-01-09PSC09Withdrawal of a person with significant control statement on 2018-01-09
2017-09-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 120
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-11-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-25CH03SECRETARY'S DETAILS CHNAGED FOR MR CHARLES JASON MUNDAY on 2016-06-13
2016-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JASON MUNDAY / 13/06/2016
2016-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL MUNDAY / 13/06/2016
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 120
2016-02-18AR0112/01/16 ANNUAL RETURN FULL LIST
2016-01-29AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15AA01Previous accounting period shortened from 30/09/15 TO 30/03/15
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY HENRY MUNDAY
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 120
2015-04-17SH0109/03/15 STATEMENT OF CAPITAL GBP 120
2015-04-17RES10Resolutions passed:<ul><li>Resolution of allotment of securities</ul>
2015-03-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-23AR0112/01/15 ANNUAL RETURN FULL LIST
2015-01-13CH03SECRETARY'S DETAILS CHNAGED FOR MR CHARLES JASON MUNDAY on 2014-09-08
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JASON MUNDAY / 08/09/2014
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HENRY MUNDAY / 08/09/2014
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL MUNDAY / 10/10/2014
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL MUNDAY / 10/10/2014
2014-04-08AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-21AR0112/01/14 FULL LIST
2013-01-29AR0112/01/13 FULL LIST
2013-01-21AA30/09/12 TOTAL EXEMPTION SMALL
2012-04-24AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-14AR0112/01/12 FULL LIST
2011-01-31AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-27AR0112/01/11 FULL LIST
2010-01-31AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-28AR0112/01/10 FULL LIST
2009-02-12288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES MUNDAY / 31/01/2009
2009-01-26363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2009-01-13AA30/09/08 TOTAL EXEMPTION SMALL
2008-04-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHARLES MUNDAY / 14/02/2008
2008-01-23363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-23363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2007-02-21225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/09/07
2007-02-21288cDIRECTOR'S PARTICULARS CHANGED
2007-02-21288cDIRECTOR'S PARTICULARS CHANGED
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-2488(2)RAD 14/03/06--------- £ SI 98@1=98 £ IC 2/100
2006-04-20363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-1788(2)RAD 03/02/06--------- £ SI 1@1=1 £ IC 1/2
2005-11-08288aNEW SECRETARY APPOINTED
2005-11-08288bSECRETARY RESIGNED
2005-06-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-06-06287REGISTERED OFFICE CHANGED ON 06/06/05 FROM: FOWLES THE GARDEN HOUSE 12 WALDRON ROAD BROADSTAIRS KENT CT10 1TB
2005-01-25363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-25363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-27363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-01-17363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-01-17363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/01
2001-01-18363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2000-01-13288bSECRETARY RESIGNED
2000-01-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to DALEMARCH (SHEPPEY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-03-18
Notices to2022-03-18
Appointmen2022-03-18
Fines / Sanctions
No fines or sanctions have been issued against DALEMARCH (SHEPPEY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DALEMARCH (SHEPPEY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DALEMARCH (SHEPPEY) LIMITED

Intangible Assets
Patents
We have not found any records of DALEMARCH (SHEPPEY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DALEMARCH (SHEPPEY) LIMITED
Trademarks
We have not found any records of DALEMARCH (SHEPPEY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DALEMARCH (SHEPPEY) 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 (41201 - Construction of commercial buildings) as DALEMARCH (SHEPPEY) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where DALEMARCH (SHEPPEY) 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyDALEMARCH (SHEPPEY) LIMITEDEvent Date2022-03-18
 
Initiating party Event TypeNotices to
Defending partyDALEMARCH (SHEPPEY) LIMITEDEvent Date2022-03-18
 
Initiating party Event TypeAppointmen
Defending partyDALEMARCH (SHEPPEY) LIMITEDEvent Date2022-03-18
Name of Company: DALEMARCH (SHEPPEY) LIMITED Company Number: 03907926 Nature of Business: Construction of commercial buildings Registered office: Camburgh House, 27 New Dover Road, Canterbury, CT1 3DN…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DALEMARCH (SHEPPEY) 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 DALEMARCH (SHEPPEY) 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.