Company NameDGD Investments Limited
DirectorsRachel Jane Cuthbert and Claudia Louise Cuthbert
Company StatusActive
Company Number05851974
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)
Previous NameDGD Properties Limited

Business Activity

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

Directors

Director NameMs Rachel Jane Cuthbert
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2006(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address208 Wilmslow Road
Manchester
M14 6LF
Director NameMs Claudia Louise Cuthbert
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2006(same day as company formation)
RolePhysiotheripist
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
SK8 3TD
Secretary NameMs Rachel Jane Cuthbert
NationalityBritish
StatusCurrent
Appointed20 June 2006(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address208 Wilmslow Road
Manchester
M14 6LF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Claudia Louise Cuthbert
50.00%
Ordinary
1 at £1Rachel Jane Cuthbert
50.00%
Ordinary

Financials

Year2014
Net Worth-£900,792
Cash£20,162
Current Liabilities£1,955,854

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

30 January 2015Delivered on: 4 February 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: Freehold property known as land on the north side of brighton grove manchester title number GM289511 and leasehold property known as land on the north side of brighton grove manchester title number MAN174389.
Outstanding
30 July 2010Delivered on: 31 July 2010
Persons entitled: Santander UK PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee and the group members (or any of them) on any account whatsoever.
Particulars: L/H land being 6 dawn court 14 wilbraham court fallowfield manchester t/n GM919802 and f/h land at davenfield house davenfield road manchester t/n GM163354 together with all buildings fixtures and fixed plant and machinery and the proceeds of sale see image for full details.
Outstanding
30 July 2010Delivered on: 31 July 2010
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and the group members (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery (for details of properties charged please refer to form MG01) see image for full details.
Outstanding

Filing History

12 December 2020Unaudited abridged accounts made up to 31 March 2020 (12 pages)
19 August 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
11 October 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
28 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
20 June 2019Change of details for Ms Rachel Jane Cuthbert as a person with significant control on 31 January 2019 (2 pages)
20 June 2019Change of details for Ms Claudia Louise Cuthbert as a person with significant control on 31 January 2019 (2 pages)
20 June 2019Director's details changed for Ms Claudia Louise Cuthbert on 31 January 2019 (2 pages)
22 August 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
21 June 2018Confirmation statement made on 18 June 2018 with updates (5 pages)
5 February 2018Unaudited abridged accounts made up to 31 March 2017 (11 pages)
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
13 November 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
13 November 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
2 November 2017Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF to 208 Wilmslow Road Manchester M14 6LF on 2 November 2017 (1 page)
2 November 2017Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF to 208 Wilmslow Road Manchester M14 6LF on 2 November 2017 (1 page)
23 August 2017Second filing for the notification of Rachel Jane Cuthbert as a person with significant control (5 pages)
23 August 2017Second filing for the notification of Rachel Jane Cuthbert as a person with significant control (5 pages)
27 June 201720/06/17 Statement of Capital gbp 2
  • ANNOTATION Replacement CS01 (Statement of capital and Shareholder Information) was replaced on 23/08/2017 as it was not properly delivered.
(14 pages)
27 June 2017Notification of Rachel Jane Cuthbert as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 23/08/2017.
(3 pages)
27 June 2017Notification of Claudia Louise Cuthbert as a person with significant control on 6 April 2016 (2 pages)
27 June 201720/06/17 Statement of Capital gbp 2
  • ANNOTATION Replacement CS01 (Statement of capital and Shareholder Information) was replaced on 23/08/2017 as it was not properly delivered.
(14 pages)
27 June 2017Notification of Claudia Louise Cuthbert as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Rachel Jane Cuthbert as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 23/08/2017.
(3 pages)
20 December 2016Statement of company's objects (2 pages)
20 December 2016Statement of company's objects (2 pages)
7 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
7 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
4 December 2016Particulars of variation of rights attached to shares (2 pages)
4 December 2016Change of share class name or designation (2 pages)
4 December 2016Particulars of variation of rights attached to shares (2 pages)
4 December 2016Change of share class name or designation (2 pages)
30 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
30 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 August 2015Director's details changed for Ms Rachel Jane Cuthbert on 27 August 2015 (2 pages)
27 August 2015Director's details changed for Ms Rachel Jane Cuthbert on 27 August 2015 (2 pages)
27 August 2015Secretary's details changed for Ms Rachel Jane Cuthbert on 27 August 2015 (1 page)
27 August 2015Secretary's details changed for Ms Rachel Jane Cuthbert on 27 August 2015 (1 page)
29 June 2015Secretary's details changed for Ms Rachel Jane Cuthbert on 14 July 2014 (1 page)
29 June 2015Secretary's details changed for Ms Rachel Jane Cuthbert on 14 July 2014 (1 page)
29 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
29 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 February 2015Registration of charge 058519740003, created on 30 January 2015 (30 pages)
4 February 2015Registration of charge 058519740003, created on 30 January 2015 (30 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
21 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 July 2009Return made up to 20/06/09; full list of members (4 pages)
15 July 2009Return made up to 20/06/09; full list of members (4 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 August 2008Return made up to 20/06/08; full list of members (4 pages)
1 August 2008Director and secretary's change of particulars / rachel cuthbert / 31/01/2008 (1 page)
1 August 2008Return made up to 20/06/08; full list of members (4 pages)
1 August 2008Director and secretary's change of particulars / rachel cuthbert / 31/01/2008 (1 page)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 July 2007Secretary's particulars changed;director's particulars changed (1 page)
20 July 2007Return made up to 20/06/07; full list of members (2 pages)
20 July 2007Return made up to 20/06/07; full list of members (2 pages)
20 July 2007Secretary's particulars changed;director's particulars changed (1 page)
3 July 2006Ad 27/06/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
3 July 2006Ad 27/06/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
20 June 2006Incorporation (17 pages)
20 June 2006Secretary resigned (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006Incorporation (17 pages)