Company NameDownham Train Epstein Limited
DirectorRichard Ian Taylor
Company StatusActive
Company Number02677179
CategoryPrivate Limited Company
Incorporation Date14 January 1992(32 years, 2 months ago)
Previous NameDownham Train Epstein Plc

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Ian Taylor
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2012(20 years, 4 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Secretary NameMr Richard Ian Taylor
StatusCurrent
Appointed30 May 2012(20 years, 4 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMr Mark Robert Coyle
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(same day as company formation)
RoleChartered Accountant
Correspondence AddressMoorea 1 Northdene Drive
Rochdale
Lancashire
OL11 5NH
Director NameGerald Epstein
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(same day as company formation)
RoleChartered Accountant
Correspondence AddressDte House Hollins Mount
Unsworth
Bury
Lancashire
BL9 8AT
Director NameMr Mervyn John MacDonald
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMushroom House
Edenfield
Lancs
BL0 0JG
Director NameMr Keith Rodney Train
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRyefield Bury Road
Rochdale
Lancashire
OL11 4AU
Secretary NameMr Mervyn John MacDonald
NationalityBritish
StatusResigned
Appointed14 January 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMushroom House
Edenfield
Lancs
BL0 0JG
Director NameMr John Charles Turner
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(16 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDte House
Hollins Mount
Bury
Lancs
BL9 8AT
Director NameMr Nicholas James Fail
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(16 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Secretary NameMr John Charles Turner
NationalityBritish
StatusResigned
Appointed14 May 2008(16 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDte House
Hollins Mount
Bury
Lancs
BL9 8AT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 January 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 January 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitedtegroup.com
Telephone0161 7671200
Telephone regionManchester

Location

Registered AddressThe Exchange
5 Bank Street
Bury
BL9 0DN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

633 at £1Nicholas James Fail
50.00%
Ordinary
633 at £1Richard Ian Taylor
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Filing History

12 October 2020Confirmation statement made on 12 October 2020 with updates (3 pages)
28 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
14 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
5 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
16 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
18 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
24 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
18 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,266
(4 pages)
18 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,266
(4 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
5 March 2015Registered office address changed from Dte House Hollins Mount Bury Lancs BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Bury Lancs BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Bury Lancs BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,266
(4 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,266
(4 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,266
(4 pages)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,266
(4 pages)
22 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
2 November 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
2 November 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
30 May 2012Appointment of Mr Richard Ian Taylor as a secretary (1 page)
30 May 2012Appointment of Mr Richard Ian Taylor as a secretary (1 page)
30 May 2012Termination of appointment of John Turner as a secretary (1 page)
30 May 2012Appointment of Mr Richard Ian Taylor as a director (2 pages)
30 May 2012Termination of appointment of John Turner as a secretary (1 page)
30 May 2012Appointment of Mr Richard Ian Taylor as a director (2 pages)
30 May 2012Termination of appointment of John Turner as a director (1 page)
30 May 2012Termination of appointment of John Turner as a director (1 page)
25 May 2012Re-registration of Memorandum and Articles (13 pages)
25 May 2012Certificate of re-registration from Public Limited Company to Private (1 page)
25 May 2012Re-registration from a public company to a private limited company (2 pages)
25 May 2012Re-registration of Memorandum and Articles (13 pages)
25 May 2012Re-registration from a public company to a private limited company (2 pages)
25 May 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 May 2012Certificate of re-registration from Public Limited Company to Private (1 page)
25 May 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
2 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
2 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
27 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
22 October 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
22 October 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
4 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (7 pages)
4 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (7 pages)
26 January 2010Secretary's details changed for Mr John Charles Turner on 26 January 2010 (1 page)
26 January 2010Secretary's details changed for Mr John Charles Turner on 26 January 2010 (1 page)
26 January 2010Director's details changed for Mr Nicholas James Fail on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr John Charles Turner on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Nicholas James Fail on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr John Charles Turner on 26 January 2010 (2 pages)
5 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
5 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
15 January 2009Return made up to 14/01/09; full list of members (6 pages)
15 January 2009Return made up to 14/01/09; full list of members (6 pages)
2 December 2008Full accounts made up to 30 April 2008 (11 pages)
2 December 2008Full accounts made up to 30 April 2008 (11 pages)
17 October 2008Secretary's change of particulars / john turner / 17/10/2008 (1 page)
17 October 2008Director's change of particulars / john turner / 17/10/2008 (1 page)
17 October 2008Secretary's change of particulars / john turner / 17/10/2008 (1 page)
17 October 2008Director's change of particulars / john turner / 17/10/2008 (1 page)
16 June 2008Director appointed john charles turner (2 pages)
16 June 2008Appointment terminated director and secretary mervyn macdonald (1 page)
16 June 2008Director appointed john charles turner (2 pages)
16 June 2008Director appointed nicholas james fail (2 pages)
16 June 2008Secretary appointed john charles turner (2 pages)
16 June 2008Appointment terminated director and secretary mervyn macdonald (1 page)
16 June 2008Director appointed nicholas james fail (2 pages)
16 June 2008Secretary appointed john charles turner (2 pages)
13 May 2008Appointment terminated director keith train (1 page)
13 May 2008Appointment terminated director keith train (1 page)
15 January 2008Return made up to 14/01/08; full list of members (4 pages)
15 January 2008Return made up to 14/01/08; full list of members (4 pages)
1 December 2007Full accounts made up to 30 April 2007 (13 pages)
1 December 2007Full accounts made up to 30 April 2007 (13 pages)
19 January 2007Return made up to 14/01/07; full list of members (4 pages)
19 January 2007Return made up to 14/01/07; full list of members (4 pages)
5 December 2006Full accounts made up to 30 April 2006 (13 pages)
5 December 2006Full accounts made up to 30 April 2006 (13 pages)
3 February 2006Return made up to 14/01/06; full list of members (9 pages)
3 February 2006Return made up to 14/01/06; full list of members (9 pages)
7 December 2005Full accounts made up to 30 April 2005 (13 pages)
7 December 2005Full accounts made up to 30 April 2005 (13 pages)
3 February 2005Return made up to 14/01/05; full list of members (7 pages)
3 February 2005Return made up to 14/01/05; full list of members (7 pages)
2 December 2004Full accounts made up to 30 April 2004 (14 pages)
2 December 2004Full accounts made up to 30 April 2004 (14 pages)
3 February 2004Return made up to 14/01/04; full list of members (7 pages)
3 February 2004Return made up to 14/01/04; full list of members (7 pages)
2 December 2003Accounts for a dormant company made up to 30 April 2003 (9 pages)
2 December 2003Accounts for a dormant company made up to 30 April 2003 (9 pages)
6 February 2003Return made up to 14/01/03; full list of members (7 pages)
6 February 2003Return made up to 14/01/03; full list of members (7 pages)
4 December 2002Full accounts made up to 30 April 2002 (10 pages)
4 December 2002Full accounts made up to 30 April 2002 (10 pages)
2 May 2002Statement of affairs (44 pages)
2 May 2002Statement of affairs (44 pages)
2 May 2002Amending 882 iss 09/01/02 (2 pages)
2 May 2002Amending 882 iss 09/01/02 (2 pages)
18 March 2002Ad 07/01/02--------- £ si 998@1 (2 pages)
18 March 2002Ad 09/01/02--------- £ si 226@1 (2 pages)
18 March 2002Ad 07/01/02--------- £ si 998@1 (2 pages)
18 March 2002Ad 09/01/02--------- £ si 226@1 (2 pages)
11 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 February 2002Return made up to 14/01/02; full list of members (6 pages)
5 February 2002Return made up to 14/01/02; full list of members (6 pages)
20 November 2001Full accounts made up to 30 April 2001 (8 pages)
20 November 2001Full accounts made up to 30 April 2001 (8 pages)
19 January 2001Return made up to 14/01/01; full list of members (6 pages)
19 January 2001Return made up to 14/01/01; full list of members (6 pages)
18 October 2000Full accounts made up to 30 April 2000 (8 pages)
18 October 2000Full accounts made up to 30 April 2000 (8 pages)
20 January 2000Return made up to 14/01/00; full list of members (6 pages)
20 January 2000Return made up to 14/01/00; full list of members (6 pages)
19 November 1999Full accounts made up to 30 April 1999 (8 pages)
19 November 1999Full accounts made up to 30 April 1999 (8 pages)
16 February 1999Return made up to 14/01/99; no change of members (5 pages)
16 February 1999Return made up to 14/01/99; no change of members (5 pages)
3 November 1998Full accounts made up to 30 April 1998 (8 pages)
3 November 1998Full accounts made up to 30 April 1998 (8 pages)
3 February 1998Return made up to 14/01/98; no change of members (5 pages)
3 February 1998Return made up to 14/01/98; no change of members (5 pages)
3 November 1997Full accounts made up to 30 April 1997 (8 pages)
3 November 1997Full accounts made up to 30 April 1997 (8 pages)
4 February 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 February 1997Director resigned (1 page)
4 February 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 February 1997Director resigned (1 page)
3 November 1996Full accounts made up to 30 April 1996 (8 pages)
3 November 1996Full accounts made up to 30 April 1996 (8 pages)
21 May 1996Director's particulars changed (1 page)
21 May 1996Director's particulars changed (1 page)
22 January 1996Return made up to 14/01/96; no change of members
  • 363(287) ‐ Registered office changed on 22/01/96
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 January 1996Return made up to 14/01/96; no change of members
  • 363(287) ‐ Registered office changed on 22/01/96
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 November 1995Full accounts made up to 30 April 1995 (6 pages)
21 November 1995Full accounts made up to 30 April 1995 (6 pages)
14 January 1992Incorporation (12 pages)
14 January 1992Incorporation (12 pages)