Company NameDPGC Nominees Ltd
Company StatusActive
Company Number07117467
CategoryPrivate Limited Company
Incorporation Date6 January 2010(14 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kevin Charles Archer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2017(7 years, 3 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameLynda Jean Lane
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(11 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameMr Robert Todhunter
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(12 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameMr John Francis Monks
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(12 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Secretary NamePatricia Anne Meadowcroft
StatusResigned
Appointed06 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address9 Cedar Drive
Urmston
Manchester
M41 9HY
Director NameMr Jack Burton
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(2 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 19 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavyhulme Park Golf Club Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameMr Ian Christopher James Whitehead
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(2 weeks, 5 days after company formation)
Appointment Duration7 years, 2 months (resigned 06 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavyhulme Park Golf Club Gleneagles Road
Urmston
Manchester
M41 8SA
Secretary NameRobin Meadowcroft
NationalityBritish
StatusResigned
Appointed25 January 2010(2 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 03 June 2014)
RoleCompany Director
Correspondence AddressDavyhulme Park Golf Club Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameMr Joseph Peter Obasuke
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavyhulme Park Golf Club Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameMs Patricia Ann Bond
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(4 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameMr Mark Andrew Wardle
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(4 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameMr Andrew Howat
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(4 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameMr Peter Joseph Gillespie
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(8 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameRoland Alec Willott
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NamePeter Anthony John Ellis
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(8 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameMr John Cox
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(8 years, 3 months after company formation)
Appointment Duration3 years (resigned 09 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameIrene Ann Hegg
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2019(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameMr Robin Meadowcroft
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2020(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameMr Mark Collier
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2021(11 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameMr Ralph John Ellerton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2021(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameDavid Michael Frost
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2021(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameMr Samuel Alan McGreevy
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2021(11 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameMr Gerard James Sheehy
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2021(11 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameMr Gerard Manning
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2022(12 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA

Location

Registered AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Robin Meadowcroft & Ian Christopher James Whitehead
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

31 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
14 August 2023Appointment of Mr Robin Meadowcroft as a director on 14 August 2023 (2 pages)
25 April 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
27 March 2023Appointment of Mr Gordon Ronald Scott as a director on 1 October 2022 (2 pages)
20 March 2023Appointment of Mr Peter Gaffney as a director on 1 September 2022 (2 pages)
17 February 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
27 September 2022Appointment of Mr Robert Todhunter as a director on 1 April 2022 (2 pages)
27 September 2022Termination of appointment of Ralph John Ellerton as a director on 31 July 2022 (1 page)
27 September 2022Appointment of Mr John Francis Monks as a director on 1 April 2022 (2 pages)
27 September 2022Termination of appointment of Gerard Manning as a director on 30 August 2022 (1 page)
2 August 2022Termination of appointment of David Michael Frost as a director on 22 July 2022 (1 page)
20 June 2022Termination of appointment of Mark Collier as a director on 20 June 2022 (1 page)
11 February 2022Termination of appointment of Gerard James Sheehy as a director on 11 February 2022 (1 page)
11 February 2022Termination of appointment of Samuel Alan Mcgreevy as a director on 11 February 2022 (1 page)
11 February 2022Termination of appointment of Peter Anthony John Ellis as a director on 11 February 2022 (1 page)
11 February 2022Appointment of Mr Gerard Manning as a director on 11 February 2022 (2 pages)
3 February 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
17 May 2021Appointment of Lynda Jean Lane as a director on 9 April 2021 (2 pages)
17 May 2021Termination of appointment of John Cox as a director on 9 April 2021 (1 page)
14 May 2021Appointment of Mr Mark Collier as a director on 9 April 2021 (2 pages)
14 May 2021Appointment of Mr Gerard James Sheehy as a director on 9 April 2021 (2 pages)
14 May 2021Termination of appointment of Robin Meadowcroft as a director on 9 April 2021 (1 page)
14 May 2021Appointment of David Michael Frost as a director on 9 April 2021 (2 pages)
14 May 2021Appointment of Mr Samuel Alan Mcgreevy as a director on 9 April 2021 (2 pages)
14 May 2021Appointment of Mr Ralph John Ellerton as a director on 9 April 2021 (2 pages)
11 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
9 October 2020Termination of appointment of Irene Ann Hegg as a director on 8 October 2020 (1 page)
4 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
27 February 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
3 February 2020Appointment of Mr Robin Meadowcroft as a director on 26 January 2020 (2 pages)
8 October 2019Termination of appointment of Roland Alec Willott as a director on 30 June 2019 (1 page)
1 May 2019Appointment of Irene Ann Hegg as a director on 5 April 2019 (2 pages)
9 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
27 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
30 October 2018Termination of appointment of Peter Joseph Gillespie as a director on 12 September 2018 (1 page)
8 June 2018Termination of appointment of Mark Andrew Wardle as a director on 6 April 2018 (1 page)
8 June 2018Appointment of Peter Anthony John Ellis as a director on 6 April 2018 (2 pages)
8 June 2018Termination of appointment of Patricia Ann Bond as a director on 6 April 2018 (1 page)
8 June 2018Appointment of Mr Peter Joseph Gillespie as a director on 6 April 2018 (2 pages)
8 June 2018Appointment of Mr John Cox as a director on 6 April 2018 (2 pages)
8 June 2018Appointment of Roland Alec Willott as a director on 6 April 2018 (2 pages)
8 June 2018Termination of appointment of Andrew Howat as a director on 6 April 2018 (1 page)
22 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
27 March 2018Registered office address changed from Davyhulme Park Golf Club Gleneagles Road Urmston Manchester M41 8SA to The Club House Gleneagles Road Urmston Manchester M41 8SA on 27 March 2018 (1 page)
1 February 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
26 October 2017Termination of appointment of Joseph Peter Obasuke as a director on 21 September 2017 (1 page)
26 October 2017Termination of appointment of Joseph Peter Obasuke as a director on 21 September 2017 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 July 2017Termination of appointment of Ian Christopher James Whitehead as a director on 6 April 2017 (1 page)
10 July 2017Appointment of Kevin Charles Archer as a director on 7 April 2017 (2 pages)
10 July 2017Termination of appointment of Ian Christopher James Whitehead as a director on 6 April 2017 (1 page)
10 July 2017Appointment of Kevin Charles Archer as a director on 7 April 2017 (2 pages)
6 April 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
6 April 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
3 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
11 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(5 pages)
11 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(5 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(5 pages)
3 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(5 pages)
3 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(5 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 October 2014Appointment of Mr Joseph Peter Obasuke as a director on 3 June 2014 (2 pages)
14 October 2014Appointment of Ms Patricia Ann Bond as a director on 3 June 2014 (2 pages)
14 October 2014Appointment of Mr Joseph Peter Obasuke as a director on 3 June 2014 (2 pages)
14 October 2014Appointment of Mr Joseph Peter Obasuke as a director on 3 June 2014 (2 pages)
14 October 2014Appointment of Mr Mark Andrew Wardle as a director on 3 June 2014 (2 pages)
14 October 2014Appointment of Mr Mark Andrew Wardle as a director on 3 June 2014 (2 pages)
14 October 2014Appointment of Mr Mark Andrew Wardle as a director on 3 June 2014 (2 pages)
14 October 2014Appointment of Ms Patricia Ann Bond as a director on 3 June 2014 (2 pages)
14 October 2014Appointment of Ms Patricia Ann Bond as a director on 3 June 2014 (2 pages)
22 September 2014Termination of appointment of Robin Meadowcroft as a secretary on 3 June 2014 (1 page)
22 September 2014Appointment of Mr Andrew Howat as a director on 4 June 2014 (2 pages)
22 September 2014Termination of appointment of Robin Meadowcroft as a director on 3 June 2014 (1 page)
22 September 2014Termination of appointment of Robin Meadowcroft as a director on 3 June 2014 (1 page)
22 September 2014Appointment of Mr Andrew Howat as a director on 4 June 2014 (2 pages)
22 September 2014Termination of appointment of Robin Meadowcroft as a director on 3 June 2014 (1 page)
22 September 2014Appointment of Mr Andrew Howat as a director on 4 June 2014 (2 pages)
22 September 2014Termination of appointment of Robin Meadowcroft as a secretary on 3 June 2014 (1 page)
22 September 2014Termination of appointment of Robin Meadowcroft as a secretary on 3 June 2014 (1 page)
12 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
12 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
12 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1
(4 pages)
12 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1
(4 pages)
12 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1
(4 pages)
1 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
13 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
18 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
18 January 2012Termination of appointment of Jack Burton as a director (1 page)
18 January 2012Termination of appointment of Jack Burton as a director (1 page)
10 September 2011Registered office address changed from Dpgc Nominees Ltd Davyhulme Park Golf Club Gleneagles Rd Urmston Manchester M 41 8Sa England on 10 September 2011 (1 page)
10 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
10 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
10 September 2011Registered office address changed from Dpgc Nominees Ltd Davyhulme Park Golf Club Gleneagles Rd Urmston Manchester M 41 8Sa England on 10 September 2011 (1 page)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
23 March 2010Appointment of Robin Meadowcroft as a secretary (3 pages)
23 March 2010Appointment of Robin Meadowcroft as a secretary (3 pages)
26 February 2010Appointment of Jack Burton as a director (3 pages)
26 February 2010Appointment of Jack Burton as a director (3 pages)
26 February 2010Appointment of Ian Christopher James Whitehead as a director (3 pages)
26 February 2010Appointment of Ian Christopher James Whitehead as a director (3 pages)
26 February 2010Termination of appointment of Patricia Meadowcroft as a secretary (2 pages)
26 February 2010Termination of appointment of Patricia Meadowcroft as a secretary (2 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)