About

Registered Number: 05490460
Date of Incorporation: 24/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: York House, 18 York Road, Maidenhead, Berkshire, SL6 1SF,

 

Having been setup in 2005, Dp Newcastle & Sunderland Ltd has its registered office in Maidenhead in Berkshire, it's status is listed as "Active". We don't currently know the number of employees at the business. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPE, Raymond John 26 August 2005 07 November 2006 1
POTTS, Frank Lawrence Penman 26 August 2005 07 November 2006 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Cheryl 27 June 2007 16 May 2016 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 02 March 2017
RP04AR01 - N/A 08 July 2016
AP01 - Appointment of director 22 June 2016
AR01 - Annual Return 21 June 2016
AR01 - Annual Return 19 May 2016
AD01 - Change of registered office address 18 May 2016
TM01 - Termination of appointment of director 17 May 2016
TM01 - Termination of appointment of director 17 May 2016
TM02 - Termination of appointment of secretary 17 May 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 08 July 2015
CH01 - Change of particulars for director 08 July 2015
CH03 - Change of particulars for secretary 08 July 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 09 September 2014
CH01 - Change of particulars for director 09 September 2014
MR04 - N/A 25 April 2014
AA - Annual Accounts 31 March 2014
MR04 - N/A 12 March 2014
MR04 - N/A 19 February 2014
MR01 - N/A 12 October 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 11 July 2012
CH03 - Change of particulars for secretary 10 July 2012
MG01 - Particulars of a mortgage or charge 02 November 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 10 June 2010
363a - Annual Return 26 August 2009
DISS40 - Notice of striking-off action discontinued 03 April 2009
AA - Annual Accounts 02 April 2009
225 - Change of Accounting Reference Date 28 March 2009
GAZ1 - First notification of strike-off action in London Gazette 03 March 2009
363s - Annual Return 05 November 2008
363s - Annual Return 07 February 2008
AA - Annual Accounts 19 December 2007
RESOLUTIONS - N/A 01 September 2007
395 - Particulars of a mortgage or charge 01 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 September 2007
395 - Particulars of a mortgage or charge 22 August 2007
RESOLUTIONS - N/A 03 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
287 - Change in situation or address of Registered Office 02 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
RESOLUTIONS - N/A 26 June 2007
123 - Notice of increase in nominal capital 26 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2007
AA - Annual Accounts 27 January 2007
288b - Notice of resignation of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
225 - Change of Accounting Reference Date 30 November 2006
363s - Annual Return 24 July 2006
RESOLUTIONS - N/A 14 June 2006
RESOLUTIONS - N/A 14 June 2006
RESOLUTIONS - N/A 14 June 2006
RESOLUTIONS - N/A 14 June 2006
SA - Shares agreement 14 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2006
123 - Notice of increase in nominal capital 14 June 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
NEWINC - New incorporation documents 24 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2013 Outstanding

N/A

Debenture 31 October 2011 Fully Satisfied

N/A

Debenture 22 August 2007 Fully Satisfied

N/A

Debenture 21 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.