About

Registered Number: 03334103
Date of Incorporation: 17/03/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 139 Red Bank Road, Blackpool, FY2 9HZ,

 

Based in Blackpool, Dapper Group Ltd was registered on 17 March 1997, it has a status of "Active". The current directors of the company are listed as Bessey, Dorothy Cynthia, Bessey, Michael David, Clark, Bevan Alan, Clark, Dawn Elizabeth. Currently we aren't aware of the number of employees at the Dapper Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BESSEY, Dorothy Cynthia 17 March 1997 - 1
BESSEY, Michael David 17 March 1997 - 1
CLARK, Bevan Alan 09 September 2011 - 1
CLARK, Dawn Elizabeth 09 September 2011 - 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 30 October 2019
AD01 - Change of registered office address 30 May 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 23 February 2017
CH01 - Change of particulars for director 14 October 2016
CH01 - Change of particulars for director 14 October 2016
AA - Annual Accounts 17 August 2016
AD01 - Change of registered office address 13 July 2016
AD01 - Change of registered office address 11 July 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 21 March 2012
AP01 - Appointment of director 23 September 2011
AP01 - Appointment of director 23 September 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 16 February 2009
AA - Annual Accounts 12 February 2009
395 - Particulars of a mortgage or charge 19 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2008
395 - Particulars of a mortgage or charge 04 April 2008
363s - Annual Return 28 February 2008
AA - Annual Accounts 02 December 2007
395 - Particulars of a mortgage or charge 16 June 2007
395 - Particulars of a mortgage or charge 09 June 2007
395 - Particulars of a mortgage or charge 06 June 2007
395 - Particulars of a mortgage or charge 30 May 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 13 December 2005
395 - Particulars of a mortgage or charge 29 June 2005
395 - Particulars of a mortgage or charge 23 June 2005
395 - Particulars of a mortgage or charge 23 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 26 February 2004
CERTNM - Change of name certificate 15 May 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 14 March 2002
AA - Annual Accounts 01 March 2002
287 - Change in situation or address of Registered Office 26 November 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 14 February 2001
395 - Particulars of a mortgage or charge 18 April 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 08 February 2000
395 - Particulars of a mortgage or charge 07 July 1999
363s - Annual Return 18 June 1999
AA - Annual Accounts 18 June 1999
395 - Particulars of a mortgage or charge 06 March 1999
395 - Particulars of a mortgage or charge 05 March 1999
395 - Particulars of a mortgage or charge 05 March 1999
225 - Change of Accounting Reference Date 01 October 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
363a - Annual Return 24 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1997
225 - Change of Accounting Reference Date 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
287 - Change in situation or address of Registered Office 15 May 1997
NEWINC - New incorporation documents 17 March 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 April 2008 Outstanding

N/A

Legal charge 03 April 2008 Outstanding

N/A

Legal charge 08 June 2007 Outstanding

N/A

Legal charge 08 June 2007 Outstanding

N/A

Debenture 04 June 2007 Outstanding

N/A

Legal charge 23 May 2007 Outstanding

N/A

Debenture 28 June 2005 Fully Satisfied

N/A

Legal mortgage 22 June 2005 Outstanding

N/A

Legal mortgage 22 June 2005 Outstanding

N/A

Legal charge 05 April 2000 Fully Satisfied

N/A

Legal charge 25 June 1999 Fully Satisfied

N/A

Legal charge 03 March 1999 Fully Satisfied

N/A

Debenture 03 March 1999 Fully Satisfied

N/A

Legal charge 03 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.