Company NameD.G. Doweck & Company Limited
Company StatusActive
Company Number01444474
CategoryPrivate Limited Company
Incorporation Date17 August 1979(44 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAlbert David Doweck
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(12 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Carrwood
Hale Barns
Cheshire
WA15 0ER
Director NameMrs Martine Elaine Akka
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(12 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHolmes Mill Holmes Street
Rochdale
Lancashire
OL12 6AQ
Director NameMr Ben Anthony Doweck
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(35 years, 8 months after company formation)
Appointment Duration9 years
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 5 Waterpark Hall, Montpellier Mews
Waterpark Road
Manchester
M7 4ZY
Director NameMr John Berry
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(12 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 August 1995)
RoleCompany Director
Correspondence Address10 The Crescent
Prestwich
Manchester
Lancashire
M25 1FL
Director NameDeborah Doweck
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(12 years, 4 months after company formation)
Appointment Duration15 years (resigned 31 December 2006)
RoleSecretary
Correspondence Address47 Railway Street
Gorton
Manchester
Lancashire
M18 8FB
Secretary NameMr Derek Eccles
NationalityBritish
StatusResigned
Appointed13 December 1991(12 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Finchley Road
Fallowfield
Manchester
Lancashire
M14 6FH
Secretary NameMrs Martine Elaine Akka
NationalityBritish
StatusResigned
Appointed18 April 1997(17 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 05 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbrook
11 Castleway
Hale Barns
Cheshire
WA15 0AD
Director NameFrederick Green
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(18 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1999)
RoleConsultant
Correspondence Address56 Higher Lane
Lymm
Cheshire
WA13 0BG

Contact

Telephone020 88019696
Telephone regionLondon

Location

Registered AddressHolmes Mill
Holmes Street
Rochdale
Lancashire
OL12 6AQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

6.7k at £1Albert David Doweck
66.66%
Ordinary A
3.3k at £1Deborah Doweck
33.33%
Ordinary A
1 at £1Albert David Doweck
0.01%
Ordinary B

Financials

Year2014
Net Worth£1,369,399
Cash£86,913
Current Liabilities£421,198

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Charges

10 December 2020Delivered on: 14 December 2020
Persons entitled: Martine Elaine Akka and Arc Trustees Limited as Trustees of the Martine Akka Ssas

Classification: A registered charge
Particulars: 14 john street, macclesfield, SK11 8BN registered at hm land registry under title numbers CH537806 and CH690500.
Outstanding
29 October 2013Delivered on: 14 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 307 hale road altrincham t/n MAN150988. Notification of addition to or amendment of charge.
Outstanding
19 July 2012Delivered on: 26 July 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re: D.G. doweck & company limited business premium account. A/no: 23898695 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
Outstanding
1 September 2004Delivered on: 4 September 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 railway street gorton manchester t/n GM902937.
Outstanding
22 October 1999Delivered on: 1 November 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 September 1994Delivered on: 27 September 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 ainsdale ave, prestwich manchester greater manchester t/no LA211119.
Outstanding
6 September 1990Delivered on: 14 September 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in the west side of great clowes street, salford and 139. broughton lane salford. In the county of greater manchester. T/no.'s:- gm 490976 & gm 189248.
Outstanding
8 December 1987Delivered on: 16 December 1987
Satisfied on: 2 February 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pryme street mills, chester road, knott mill, geater manchester t/n la 326224.
Fully Satisfied

Filing History

4 March 2021Director's details changed for Mrs Martine Elaine Akka on 22 July 2020 (2 pages)
4 March 2021Change of details for Mrs Martine Elaine Akka as a person with significant control on 22 July 2020 (2 pages)
16 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
14 December 2020Registration of charge 014444740008, created on 10 December 2020 (31 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
19 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
25 January 2019Satisfaction of charge 3 in full (4 pages)
25 January 2019Satisfaction of charge 2 in full (3 pages)
4 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
18 October 2018Change of details for Mrs Martine Elaine Akka as a person with significant control on 18 October 2018 (2 pages)
18 October 2018Director's details changed for Mrs Martine Elaine Akka on 18 October 2018 (2 pages)
29 May 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
2 January 2018Director's details changed for Mrs Martine Elaine Akka on 21 December 2017 (2 pages)
2 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 December 2016Confirmation statement made on 13 December 2016 with updates (8 pages)
20 December 2016Confirmation statement made on 13 December 2016 with updates (8 pages)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,000
(6 pages)
21 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,000
(6 pages)
10 December 2015Appointment of Mr Benjamin Doweck as a director on 20 April 2015 (2 pages)
10 December 2015Appointment of Mr Benjamin Doweck as a director on 20 April 2015 (2 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10,000
(5 pages)
19 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10,000
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10,000
(5 pages)
20 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10,000
(5 pages)
14 November 2013Registration of charge 014444740007 (13 pages)
14 November 2013Registration of charge 014444740007 (13 pages)
10 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
1 October 2010Registered office address changed from 47 Railway Street Gorton Manchester M18 8FB on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 47 Railway Street Gorton Manchester M18 8FB on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 47 Railway Street Gorton Manchester M18 8FB on 1 October 2010 (1 page)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Albert David Doweck on 13 December 2009 (2 pages)
11 January 2010Director's details changed for Martine Elaine Akka on 13 December 2009 (2 pages)
11 January 2010Director's details changed for Albert David Doweck on 13 December 2009 (2 pages)
11 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Martine Elaine Akka on 13 December 2009 (2 pages)
23 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 March 2009Return made up to 13/12/08; full list of members (4 pages)
5 March 2009Return made up to 13/12/08; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
26 September 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 September 2008Appointment terminated secretary martine akka (1 page)
9 September 2008Appointment terminated secretary martine akka (1 page)
14 February 2008Return made up to 13/12/07; full list of members (3 pages)
14 February 2008Return made up to 13/12/07; full list of members (3 pages)
27 October 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
27 October 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Return made up to 13/12/06; full list of members (3 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Return made up to 13/12/06; full list of members (3 pages)
31 July 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 July 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 February 2006Return made up to 13/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/02/06
(8 pages)
15 February 2006Return made up to 13/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/02/06
(8 pages)
15 November 2005Secretary's particulars changed;director's particulars changed (1 page)
15 November 2005Secretary's particulars changed;director's particulars changed (1 page)
23 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
23 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 January 2005Return made up to 13/12/04; full list of members (8 pages)
4 January 2005Return made up to 13/12/04; full list of members (8 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
3 February 2004Return made up to 13/12/03; full list of members
  • 363(287) ‐ Registered office changed on 03/02/04
(8 pages)
3 February 2004Return made up to 13/12/03; full list of members
  • 363(287) ‐ Registered office changed on 03/02/04
(8 pages)
29 August 2003Accounts for a small company made up to 31 July 2002 (6 pages)
29 August 2003Accounts for a small company made up to 31 July 2002 (6 pages)
7 February 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 February 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 July 2002Accounts for a small company made up to 31 July 2001 (6 pages)
10 July 2002Accounts for a small company made up to 31 July 2001 (6 pages)
18 January 2002Return made up to 13/12/01; full list of members (8 pages)
18 January 2002Return made up to 13/12/01; full list of members (8 pages)
30 August 2001Total exemption small company accounts made up to 31 July 2000 (7 pages)
30 August 2001Total exemption small company accounts made up to 31 July 2000 (7 pages)
17 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2000Accounts for a small company made up to 31 July 1999 (6 pages)
7 August 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Return made up to 13/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/12/99
(8 pages)
17 December 1999Return made up to 13/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/12/99
(8 pages)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
1 November 1999Particulars of mortgage/charge (4 pages)
1 November 1999Particulars of mortgage/charge (4 pages)
22 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
22 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
21 December 1998Return made up to 13/12/98; no change of members (4 pages)
21 December 1998Return made up to 13/12/98; no change of members (4 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
19 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
19 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
1 February 1998Return made up to 13/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1998Return made up to 13/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1997Secretary resigned (1 page)
21 May 1997New secretary appointed (2 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997Secretary resigned (1 page)
20 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
20 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
27 January 1997Return made up to 13/12/96; full list of members (6 pages)
27 January 1997Return made up to 13/12/96; full list of members (6 pages)
12 January 1996Return made up to 13/12/95; no change of members (4 pages)
12 January 1996Return made up to 13/12/95; no change of members (4 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Director resigned (2 pages)
11 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)
11 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)
24 May 1988Memorandum and Articles of Association (13 pages)
24 May 1988Memorandum and Articles of Association (13 pages)
24 February 1988Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
24 February 1988Resolutions
  • SRES13 ‐ Special resolution
(5 pages)