About

Registered Number: 03498863
Date of Incorporation: 20/01/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, NE11 0XA,

 

Dobies (Carlisle) Ltd was founded on 20 January 1998, it's status is listed as "Active". Loose, Nicola Jane Carrington, Anderson, Karen, Cole, Ian are the current directors of this organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Ian 13 February 1998 11 August 2000 1
Secretary Name Appointed Resigned Total Appointments
LOOSE, Nicola Jane Carrington 01 March 2019 - 1
ANDERSON, Karen 07 January 2013 01 March 2019 1

Filing History

Document Type Date
PARENT_ACC - N/A 17 July 2020
AGREEMENT1 - N/A 17 July 2020
GUARANTEE1 - N/A 17 July 2020
CS01 - N/A 02 January 2020
PARENT_ACC - N/A 18 July 2019
AGREEMENT1 - N/A 18 July 2019
GUARANTEE1 - N/A 18 July 2019
TM01 - Termination of appointment of director 05 March 2019
AP03 - Appointment of secretary 05 March 2019
TM02 - Termination of appointment of secretary 05 March 2019
CS01 - N/A 02 January 2019
PARENT_ACC - N/A 17 August 2018
GUARANTEE1 - N/A 17 August 2018
AGREEMENT1 - N/A 17 August 2018
CH01 - Change of particulars for director 29 January 2018
CS01 - N/A 08 January 2018
AD04 - Change of location of company records to the registered office 21 December 2017
PARENT_ACC - N/A 22 November 2017
AGREEMENT1 - N/A 22 November 2017
GUARANTEE1 - N/A 22 November 2017
CS01 - N/A 10 January 2017
PARENT_ACC - N/A 20 July 2016
GUARANTEE1 - N/A 20 July 2016
AGREEMENT1 - N/A 20 July 2016
AR01 - Annual Return 12 February 2016
PARENT_ACC - N/A 17 November 2015
AGREEMENT1 - N/A 17 November 2015
GUARANTEE1 - N/A 17 November 2015
AD01 - Change of registered office address 27 May 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 05 December 2014
PARENT_ACC - N/A 05 December 2014
AGREEMENT2 - N/A 01 December 2014
GUARANTEE2 - N/A 01 December 2014
CH01 - Change of particulars for director 24 November 2014
CH01 - Change of particulars for director 04 November 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 27 November 2013
PARENT_ACC - N/A 27 November 2013
AGREEMENT2 - N/A 27 November 2013
GUARANTEE2 - N/A 27 November 2013
CH01 - Change of particulars for director 31 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 July 2013
AD04 - Change of location of company records to the registered office 29 July 2013
AP03 - Appointment of secretary 18 June 2013
AD01 - Change of registered office address 03 June 2013
AP01 - Appointment of director 03 June 2013
AP01 - Appointment of director 03 June 2013
AP01 - Appointment of director 03 June 2013
AP01 - Appointment of director 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
TM02 - Termination of appointment of secretary 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
AR01 - Annual Return 18 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2013
RESOLUTIONS - N/A 16 January 2013
SH08 - Notice of name or other designation of class of shares 16 January 2013
AA01 - Change of accounting reference date 16 January 2013
MISC - Miscellaneous document 16 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 January 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 03 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 May 2011
AR01 - Annual Return 26 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 07 January 2010
CH04 - Change of particulars for corporate secretary 07 January 2010
CH02 - Change of particulars for corporate director 07 January 2010
AA - Annual Accounts 09 April 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 18 April 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 05 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 23 November 2005
395 - Particulars of a mortgage or charge 01 November 2005
363s - Annual Return 23 February 2005
288c - Notice of change of directors or secretaries or in their particulars 23 February 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 02 February 2004
CERTNM - Change of name certificate 03 September 2003
363s - Annual Return 10 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
AA - Annual Accounts 17 August 2002
363s - Annual Return 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
RESOLUTIONS - N/A 25 February 2002
RESOLUTIONS - N/A 25 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2002
123 - Notice of increase in nominal capital 25 February 2002
363s - Annual Return 25 February 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
287 - Change in situation or address of Registered Office 16 January 2002
RESOLUTIONS - N/A 26 September 2001
RESOLUTIONS - N/A 26 September 2001
RESOLUTIONS - N/A 26 September 2001
RESOLUTIONS - N/A 26 September 2001
RESOLUTIONS - N/A 26 September 2001
RESOLUTIONS - N/A 26 September 2001
RESOLUTIONS - N/A 26 September 2001
RESOLUTIONS - N/A 26 September 2001
123 - Notice of increase in nominal capital 26 September 2001
123 - Notice of increase in nominal capital 26 September 2001
123 - Notice of increase in nominal capital 26 September 2001
363s - Annual Return 11 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2001
AA - Annual Accounts 22 June 2001
AA - Annual Accounts 22 June 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2000
363s - Annual Return 06 February 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
AA - Annual Accounts 03 November 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
395 - Particulars of a mortgage or charge 10 April 1999
363s - Annual Return 22 January 1999
225 - Change of Accounting Reference Date 22 January 1999
395 - Particulars of a mortgage or charge 03 March 1998
395 - Particulars of a mortgage or charge 27 February 1998
395 - Particulars of a mortgage or charge 27 February 1998
395 - Particulars of a mortgage or charge 16 February 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
NEWINC - New incorporation documents 20 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 21 October 2005 Fully Satisfied

N/A

Dpp charge 08 April 1999 Fully Satisfied

N/A

Debenture 13 February 1998 Fully Satisfied

N/A

Debenture 13 February 1998 Fully Satisfied

N/A

Debenture 13 February 1998 Fully Satisfied

N/A

Legal charge 13 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.