Company NameDewscope Limited
DirectorsMark Ian Horrocks and Dorothy Jean Horrocks
Company StatusActive
Company Number01149800
CategoryPrivate Limited Company
Incorporation Date6 December 1973(50 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Ian Horrocks
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(17 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Dalegarth Avenue
Bolton
BL1 5DW
Director NameDorothy Jean Horrocks
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1999(25 years, 5 months after company formation)
Appointment Duration24 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Dalegarth Avenue
Bolton
BL1 5DW
Secretary NameMr Mark Horrocks
StatusCurrent
Appointed20 September 2018(44 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address18 Dalegarth Avenue
Bolton
BL1 5DW
Director NameJohn Robert Horrocks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years after company formation)
Appointment Duration2 years, 3 months (resigned 16 April 1993)
RoleCompany Director
Correspondence Address18 Three Kings Yard
Davies Street
London
W1Y 1FL
Director NameDaniel Horrocks
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years after company formation)
Appointment Duration27 years, 8 months (resigned 20 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Dalegarth Avenue
Bolton
Greater Manchester
BL1 5DW
Secretary NameMr Brian Edward John Evans
NationalityBritish
StatusResigned
Appointed14 January 1991(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 1992)
RoleCompany Director
Correspondence Address691 Chorley Old Road
Bolton
Lancashire
BL1 5QH
Secretary NameDawn Suzanne Evans
NationalityBritish
StatusResigned
Appointed27 May 1992(18 years, 5 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address192 Chorley New Road
Bolton
Lancashire
BL1 5AA
Secretary NameDaniel Horrocks
NationalityBritish
StatusResigned
Appointed31 December 2010(37 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 20 September 2018)
RoleCompany Director
Correspondence Address18 Dalegarth Avenue
Heaton
Bolton
Lancashire
BL1 5DW
Secretary NameExchange Street Registrars Limited (Corporation)
StatusResigned
Appointed31 December 1990(17 years after company formation)
Appointment Duration2 weeks (resigned 14 January 1991)
Correspondence AddressSamuel Crompton House
33-37 Bury Old Road
Bolton
Lancashire
BL2 2AY

Contact

Telephone01204 840993
Telephone regionBolton

Location

Registered Address18 Dalegarth Avenue
Bolton
BL1 5DW
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Marshdale Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£821,210
Cash£18,222
Current Liabilities£15,665

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months from now)

Charges

30 August 2001Delivered on: 12 September 2001
Persons entitled: Yorkshire Bank PLC

Classification: Mortgage over stocks and shares by owner to secure own account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100,000 shares in turbo genset inc together with all dividends and other distributions declared maid or paid and all shares stock securities or other rights accruing. See the mortgage charge document for full details.
Outstanding
30 August 2001Delivered on: 12 September 2001
Persons entitled: Yorkshire Bank PLC

Classification: Mortgage over stocks and shares by owner to secure own account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 250,000 shares in proteome sciences PLC and 811,778 shares in proteome sciences PLC together with all dividends and other distributions declared maid or paid and all shares stock securities or other rights accruing. See the mortgage charge document for full details.
Outstanding

Filing History

21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
20 December 2019Secretary's details changed for Mr Mark Horrocks on 20 December 2019 (1 page)
26 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 October 2018Termination of appointment of Daniel Horrocks as a director on 20 September 2018 (1 page)
22 October 2018Termination of appointment of Daniel Horrocks as a secretary on 20 September 2018 (1 page)
22 October 2018Appointment of Mr Mark Horrocks as a secretary on 20 September 2018 (2 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(6 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(6 pages)
19 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 January 2011Director's details changed for Mark Ian Horrocks on 31 December 2010 (2 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
19 January 2011Director's details changed for Mark Ian Horrocks on 31 December 2010 (2 pages)
18 January 2011Appointment of Daniel Horrocks as a secretary (3 pages)
18 January 2011Appointment of Daniel Horrocks as a secretary (3 pages)
18 January 2011Termination of appointment of Dawn Evans as a secretary (2 pages)
18 January 2011Termination of appointment of Dawn Evans as a secretary (2 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 June 2008Return made up to 31/12/07; full list of members (4 pages)
2 June 2008Return made up to 31/12/07; full list of members (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 January 2007Return made up to 31/12/06; full list of members (7 pages)
20 January 2007Return made up to 31/12/06; full list of members (7 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
5 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 13/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 13/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
7 October 2003Accounts for a small company made up to 30 September 2002 (5 pages)
7 October 2003Accounts for a small company made up to 30 September 2002 (5 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
4 October 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
4 October 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
4 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
1 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 December 1997Return made up to 31/12/97; no change of members (8 pages)
29 December 1997Return made up to 31/12/97; no change of members (8 pages)
3 April 1997Full accounts made up to 31 December 1996 (8 pages)
3 April 1997Full accounts made up to 31 December 1996 (8 pages)
24 December 1996Return made up to 31/12/96; no change of members (4 pages)
24 December 1996Return made up to 31/12/96; no change of members (4 pages)
13 September 1996Full accounts made up to 31 December 1995 (8 pages)
13 September 1996Full accounts made up to 31 December 1995 (8 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
17 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
17 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)