Company NameDoughty Holdings Limited
Company StatusDissolved
Company Number01151458
CategoryPrivate Limited Company
Incorporation Date14 December 1973(50 years, 4 months ago)
Dissolution Date20 August 2022 (1 year, 8 months ago)
Previous NameAndreglen Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Arthur Doughty
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(17 years, 9 months after company formation)
Appointment Duration30 years, 10 months (closed 20 August 2022)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressTaigh Sona 2 Nursing Home Brae
Pitlochry
Perthshire
PH16 5HP
Scotland
Secretary NameHelen Margaret Relph
NationalityBritish
StatusClosed
Appointed14 August 2006(32 years, 8 months after company formation)
Appointment Duration16 years (closed 20 August 2022)
RoleCompany Director
Correspondence Address8 Morley Avenue
Swinton
Greater Manchester
M27 0DU
Director NameMrs Margaret Mary Doughty
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(17 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 14 August 2006)
RoleSecretary
Correspondence Address1 Bentinck Crescent
Troon
Ayrshire
KA10 6JN
Scotland
Secretary NameMrs Margaret Mary Doughty
NationalityBritish
StatusResigned
Appointed03 October 1991(17 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 11 August 2006)
RoleCompany Director
Correspondence Address1 Bentinck Crescent
Troon
Ayrshire
KA10 6JN
Scotland

Location

Registered AddressBartle House
Oxford Court
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

5.4k at £1Andrew Peter Doughty
5.57%
Ordinary
5.4k at £1Catherine Jill Doughty
5.57%
Ordinary
5.4k at £1Helen Margaret Relph
5.57%
Ordinary
5.4k at £1Jane Anne Howell
5.57%
Ordinary
5.4k at £1Susan Elizabeth Nixon
5.57%
Ordinary
35k at £1Executors Of Estate Of Margaret Mary Doughty
36.08%
Ordinary
35k at £1Mr Arthur Doughty
36.08%
Ordinary

Financials

Year2014
Net Worth£97,000

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 December 2017Change of details for Mr Arthur Doughty as a person with significant control on 1 September 2017 (2 pages)
7 December 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
7 December 2017Director's details changed for Mr Arthur Doughty on 1 September 2017 (2 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
17 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 November 2016Director's details changed for Mr Arthur Doughty on 1 November 2015 (2 pages)
3 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 97,000
(5 pages)
23 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 97,000
(5 pages)
22 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 97,000
(5 pages)
22 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 97,000
(5 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2014Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 97,000
(5 pages)
8 January 2014Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 97,000
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 October 2008Return made up to 03/10/08; full list of members (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 December 2007Return made up to 03/10/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 October 2007Director's particulars changed (2 pages)
28 April 2007Return made up to 03/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(10 pages)
28 April 2007New secretary appointed (2 pages)
25 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 October 2005Return made up to 03/10/05; full list of members (9 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 December 2004Registered office changed on 20/12/04 from: c/o beever & struthers 215-219 chester road manchester M15 4JE (2 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 October 2004Return made up to 03/10/04; full list of members
  • 363(287) ‐ Registered office changed on 30/10/04
(9 pages)
10 December 2003Accounts for a small company made up to 31 March 2003 (4 pages)
20 November 2003Return made up to 03/10/03; full list of members (9 pages)
6 December 2002Accounts for a small company made up to 31 March 2002 (4 pages)
25 October 2002Return made up to 03/10/02; full list of members (9 pages)
13 March 2002Registered office changed on 13/03/02 from: 1 church road eccles manchester M30 0DL (1 page)
24 December 2001Accounts for a small company made up to 31 March 2001 (4 pages)
3 November 2001Return made up to 03/10/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
10 November 2000Return made up to 03/10/00; full list of members (8 pages)
2 February 2000Return made up to 03/10/99; full list of members (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
12 November 1998Return made up to 03/10/98; no change of members (4 pages)
4 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 December 1997Return made up to 03/10/97; no change of members (4 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
19 October 1996Return made up to 03/10/96; full list of members (7 pages)
23 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
9 November 1995Return made up to 03/10/95; no change of members (4 pages)