Company NameCaribbean Pattie Company Limited
DirectorsAlbert David Doweck and Martine Elaine Akka
Company StatusActive
Company Number02958837
CategoryPrivate Limited Company
Incorporation Date15 August 1994(29 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameAlbert David Doweck
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1994(same day as company formation)
RoleTextile Importer And Exporter
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
Appointed15 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlan House Alan Drive
Hale
Altrincham
Cheshire
WA15 0LR
Director NameFrederick Green
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(same day as company formation)
RoleConsultant
Correspondence Address56 Higher Lane
Lymm
Cheshire
WA13 0BG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr Ben Anthony Doweck
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address5 Waterpark Hall
Upper Park Road
Manchester
M7 4TY
Secretary NameFrederick Green
NationalityBritish
StatusResigned
Appointed15 August 1994(same day as company formation)
RoleConsultant
Correspondence Address56 Higher Lane
Lymm
Cheshire
WA13 0BG
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed15 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Ben Anthony Doweck
NationalityBritish
StatusResigned
Appointed15 August 1994(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address5 Waterpark Hall
Upper Park Road
Manchester
M7 4TY

Location

Registered AddressD G Doweck & Co Limited
Holmes 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

48 at £1Albert David Doweck
96.00%
Ordinary
1 at £1Benjamin Doweck
2.00%
Ordinary
1 at £1Martine Elaine Akka
2.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

11 December 2023Accounts for a dormant company made up to 31 August 2023 (2 pages)
16 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
29 March 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
1 September 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
20 October 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
23 September 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
4 March 2021Termination of appointment of Ben Anthony Doweck as a director on 24 February 2021 (1 page)
4 March 2021Termination of appointment of Ben Anthony Doweck as a secretary on 24 February 2021 (1 page)
4 March 2021Director's details changed for Mrs Martine Elaine Akka on 22 July 2020 (2 pages)
20 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
21 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
22 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
9 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
16 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
7 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 31 August 2016 (3 pages)
30 June 2017Micro company accounts made up to 31 August 2016 (3 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
28 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 50
(6 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 50
(6 pages)
20 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
20 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
3 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 50
(6 pages)
3 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 50
(6 pages)
16 December 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
6 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 50
(6 pages)
6 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 50
(6 pages)
19 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
19 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
23 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
10 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
10 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
1 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
5 January 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
1 October 2010Registered office address changed from C/O Edwards Veeder Accountants 266/268 Chapel Street Salford Manchester M3 5JZ on 1 October 2010 (1 page)
1 October 2010Registered office address changed from C/O Edwards Veeder Accountants 266/268 Chapel Street Salford Manchester M3 5JZ on 1 October 2010 (1 page)
1 October 2010Registered office address changed from C/O Edwards Veeder Accountants 266/268 Chapel Street Salford Manchester M3 5JZ on 1 October 2010 (1 page)
26 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
26 August 2010Director's details changed for Benjamin Doweck on 15 August 2010 (2 pages)
26 August 2010Director's details changed for Benjamin Doweck on 15 August 2010 (2 pages)
26 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
17 March 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
17 March 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
27 August 2009Return made up to 15/08/09; full list of members (4 pages)
27 August 2009Return made up to 15/08/09; full list of members (4 pages)
5 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
5 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
10 November 2008Return made up to 15/08/08; no change of members (7 pages)
10 November 2008Return made up to 15/08/08; no change of members (7 pages)
13 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
13 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
15 November 2007Return made up to 15/08/07; no change of members (7 pages)
15 November 2007Return made up to 15/08/07; no change of members (7 pages)
10 July 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
10 July 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
13 October 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
28 June 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
1 September 2005Return made up to 15/08/05; full list of members
  • 363(287) ‐ Registered office changed on 01/09/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2005Return made up to 15/08/05; full list of members
  • 363(287) ‐ Registered office changed on 01/09/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2005Total exemption full accounts made up to 31 August 2004 (4 pages)
27 May 2005Total exemption full accounts made up to 31 August 2004 (4 pages)
16 September 2004Return made up to 15/08/04; full list of members (7 pages)
16 September 2004Return made up to 15/08/04; full list of members (7 pages)
30 April 2004Total exemption full accounts made up to 31 August 2003 (4 pages)
30 April 2004Total exemption full accounts made up to 31 August 2003 (4 pages)
17 October 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2003Total exemption full accounts made up to 31 August 2002 (4 pages)
24 April 2003Total exemption full accounts made up to 31 August 2002 (4 pages)
8 November 2002Return made up to 15/08/02; full list of members (8 pages)
8 November 2002Return made up to 15/08/02; full list of members (8 pages)
22 May 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
22 May 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
22 October 2001Return made up to 15/08/01; full list of members (8 pages)
22 October 2001Return made up to 15/08/01; full list of members (8 pages)
27 June 2001Full accounts made up to 31 August 2000 (4 pages)
27 June 2001Full accounts made up to 31 August 2000 (4 pages)
10 October 2000Return made up to 15/08/00; full list of members (8 pages)
10 October 2000Return made up to 15/08/00; full list of members (8 pages)
10 May 2000Full accounts made up to 31 August 1999 (3 pages)
10 May 2000Full accounts made up to 31 August 1999 (3 pages)
16 December 1999Secretary resigned;director resigned (1 page)
16 December 1999Secretary resigned;director resigned (1 page)
25 October 1999Return made up to 15/08/99; no change of members (6 pages)
25 October 1999Return made up to 15/08/99; no change of members (6 pages)
15 June 1999Full accounts made up to 31 August 1998 (4 pages)
15 June 1999Full accounts made up to 31 August 1998 (4 pages)
7 October 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 October 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 June 1998Full accounts made up to 31 August 1997 (4 pages)
5 June 1998Full accounts made up to 31 August 1997 (4 pages)
29 September 1997Return made up to 15/08/97; no change of members (6 pages)
29 September 1997Return made up to 15/08/97; no change of members (6 pages)
17 June 1997Full accounts made up to 31 August 1996 (4 pages)
17 June 1997Full accounts made up to 31 August 1996 (4 pages)
27 September 1996Return made up to 15/08/96; no change of members (6 pages)
27 September 1996Return made up to 15/08/96; no change of members (6 pages)
11 June 1996Full accounts made up to 31 August 1995 (4 pages)
11 June 1996Full accounts made up to 31 August 1995 (4 pages)
26 September 1995Return made up to 15/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 September 1995Return made up to 15/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)