Company NameDowry Park Estates Limited
Company StatusActive
Company Number02652871
CategoryPrivate Limited Company
Incorporation Date10 October 1991(32 years, 7 months ago)
Previous NameOnlyready Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Joshua Lingard Garforth
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1991(1 month after company formation)
Appointment Duration32 years, 6 months
RoleProposed Director
Country of ResidenceEngland
Correspondence Address21 Beechfield
Grasscroft
Oldham
Lancashire
OL4 4EN
Secretary NameMr Anthony Ashton
NationalityBritish
StatusCurrent
Appointed11 November 1991(1 month after company formation)
Appointment Duration32 years, 6 months
RoleTax Consultant
Country of ResidenceEngland
Correspondence AddressNorwood Greenacre
Oldham
OL4 3EX
Director NameMr Anthony Ashton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2007(16 years after company formation)
Appointment Duration16 years, 7 months
RoleTax Consultant
Country of ResidenceEngland
Correspondence AddressNorwood Greenacre
Oldham
OL4 3EX
Director NameMrs Joan Garforth
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2007(16 years after company formation)
Appointment Duration16 years, 7 months
RoleRetired Secretary
Country of ResidenceEngland
Correspondence Address21 Beechfield
Grasscroft
Oldham
Lancashire
OL4 4EN
Director NameMr Michael Gerrard Slicker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1996)
RoleBuilder
Correspondence AddressSpringview
Lynwood Drive
Oldham
OL4 3EZ
Director NameMr Barry Bedford
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(1 month, 1 week after company formation)
Appointment Duration14 years, 5 months (resigned 30 April 2006)
RoleJoiner
Correspondence Address6 Browning Road
Oldham
Lancashire
OL1 4NF
Director NameMr Kenneth Payne
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1996)
RoleConfectioner
Correspondence Address229 Oldham Road
Grasscroft
Oldham
OL4 4QL
Director NameMrs Kathleen Therese Ashton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(16 years after company formation)
Appointment Duration8 years, 6 months (resigned 13 April 2016)
RoleTax Consultant
Country of ResidenceEngland
Correspondence AddressNorwood Off Lynwood Drive
Greenacres Fold
Oldham
Lancs
OL4 3EZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0161 6202137
Telephone regionManchester

Location

Registered AddressAlpha House
Terrace Street
Oldham
OL4 1HG
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

43.8k at £1Anthony Ashton
25.00%
Ordinary
43.8k at £1J. Garforth
25.00%
Ordinary
43.8k at £1Joshua Lingard Garforth
25.00%
Ordinary
43.8k at £1K.t. Ashton
25.00%
Ordinary

Financials

Year2014
Net Worth£1,589,500
Cash£87,501
Current Liabilities£23,562

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 October 2023 (6 months, 4 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Charges

27 October 2009Delivered on: 30 October 2009
Persons entitled: The Royal Bank of Sctoland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage in unit 12A oasis business park road one winsford industrial estate winsford by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 May 2008Delivered on: 31 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dowry mill turner street lees oldham t/no:LA68550 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
3 April 2001Delivered on: 6 April 2001
Persons entitled: Joshua Lingard Garforth

Classification: Legal charge
Secured details: £210,000.00 due or to become due from the company to the chargee.
Particulars: Property k/a land and buildings at dowry mill turner street lees oldham lancashire.
Outstanding
14 February 1992Delivered on: 27 February 1992
Persons entitled: Yorkshire 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: Property k/a dowry mill turner st lees oldham t/no la 68550 inc fixtures & fittings (other than trade) with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

1 November 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
21 August 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
10 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
12 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
30 April 2021Registered office address changed from Norwood, Off Lynwood Drive Greenacres Oldham Lancs OL4 3EZ to Alpha House Terrace Street Oldham OL4 1HG on 30 April 2021 (1 page)
16 February 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
12 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
15 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 January 2019Satisfaction of charge 1 in full (1 page)
2 January 2019Satisfaction of charge 4 in full (2 pages)
2 January 2019Satisfaction of charge 3 in full (2 pages)
19 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
9 January 2018Amended total exemption full accounts made up to 31 December 2016 (10 pages)
30 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
16 December 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
12 November 2016Termination of appointment of Kathleen Therese Ashton as a director on 13 April 2016 (1 page)
12 November 2016Termination of appointment of Kathleen Therese Ashton as a director on 13 April 2016 (1 page)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 175,000
(7 pages)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 175,000
(7 pages)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 175,000
(7 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 175,000
(7 pages)
23 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 175,000
(7 pages)
23 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 175,000
(7 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 175,000
(7 pages)
20 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 175,000
(7 pages)
20 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 175,000
(7 pages)
17 January 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 January 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
13 January 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 January 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (8 pages)
20 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (8 pages)
20 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (8 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (8 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (8 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (8 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 October 2009Director's details changed for Mr Joshua Lingard Garforth on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (8 pages)
20 October 2009Director's details changed for Mr Anthony Ashton on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mrs Kathleen Therese Ashton on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mrs Joan Garforth on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Anthony Ashton on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (8 pages)
20 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (8 pages)
20 October 2009Director's details changed for Mrs Joan Garforth on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mrs Kathleen Therese Ashton on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Joshua Lingard Garforth on 20 October 2009 (2 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 October 2008Return made up to 08/10/08; full list of members (5 pages)
10 October 2008Return made up to 08/10/08; full list of members (5 pages)
14 August 2008Director appointed mrs kathleen therese ashton (1 page)
14 August 2008Director appointed mr anthony ashton (1 page)
14 August 2008Director appointed mr anthony ashton (1 page)
14 August 2008Director appointed mrs kathleen therese ashton (1 page)
13 August 2008Director appointed mrs joan garforth (1 page)
13 August 2008Director appointed mrs joan garforth (1 page)
31 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 February 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
13 February 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 November 2007Return made up to 08/10/07; full list of members (3 pages)
19 November 2007Return made up to 08/10/07; full list of members (3 pages)
14 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
14 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
23 April 2007Registered office changed on 23/04/07 from: norwood, off lynwood drive greenacres oldham lancs OL4 3EZ (1 page)
23 April 2007Location of debenture register (1 page)
23 April 2007Return made up to 08/10/06; full list of members (3 pages)
23 April 2007Location of debenture register (1 page)
23 April 2007Registered office changed on 23/04/07 from: norwood greenacres oldham lancs OL4 3EX (1 page)
23 April 2007Registered office changed on 23/04/07 from: norwood greenacres oldham lancs OL4 3EX (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Secretary's particulars changed (1 page)
23 April 2007Location of register of members (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Return made up to 08/10/06; full list of members (3 pages)
23 April 2007Secretary's particulars changed (1 page)
23 April 2007Location of register of members (1 page)
23 April 2007Registered office changed on 23/04/07 from: norwood, off lynwood drive greenacres oldham lancs OL4 3EZ (1 page)
8 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 July 2006Return made up to 08/10/05; full list of members (3 pages)
25 July 2006Return made up to 08/10/05; full list of members (3 pages)
31 January 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
31 January 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
19 October 2004Return made up to 08/10/04; full list of members (8 pages)
19 October 2004Return made up to 08/10/04; full list of members (8 pages)
7 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
7 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
30 October 2003Return made up to 08/10/03; full list of members (8 pages)
30 October 2003Return made up to 08/10/03; full list of members (8 pages)
23 October 2002Return made up to 08/10/02; full list of members (8 pages)
23 October 2002Return made up to 08/10/02; full list of members (8 pages)
11 April 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
11 April 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
16 October 2001Return made up to 08/10/01; full list of members (7 pages)
16 October 2001Return made up to 08/10/01; full list of members (7 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
1 March 2001Accounts for a small company made up to 31 December 2000 (3 pages)
1 March 2001Accounts for a small company made up to 31 December 2000 (3 pages)
29 November 2000Return made up to 10/10/00; full list of members (7 pages)
29 November 2000Return made up to 10/10/00; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 31 December 1999 (3 pages)
3 May 2000Accounts for a small company made up to 31 December 1999 (3 pages)
19 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 1999Full accounts made up to 31 December 1998 (8 pages)
10 March 1999Full accounts made up to 31 December 1998 (8 pages)
9 October 1998Full accounts made up to 31 December 1997 (8 pages)
9 October 1998Return made up to 10/10/98; change of members (6 pages)
9 October 1998Return made up to 10/10/98; change of members (6 pages)
9 October 1998Full accounts made up to 31 December 1997 (8 pages)
17 October 1997Director resigned (1 page)
17 October 1997Return made up to 10/10/97; no change of members (4 pages)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Return made up to 10/10/97; no change of members (4 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 January 1997Return made up to 10/10/96; full list of members (6 pages)
22 January 1997Return made up to 10/10/96; full list of members (6 pages)
10 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
10 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 November 1995Return made up to 10/10/95; full list of members (6 pages)
21 November 1995Return made up to 10/10/95; full list of members (6 pages)
27 October 1995Full accounts made up to 31 December 1994 (10 pages)
27 October 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
10 October 1991Incorporation (9 pages)
10 October 1991Incorporation (9 pages)