Company NameDootsons Llp
Company StatusActive
Company NumberOC318139
CategoryLimited Liability Partnership
Incorporation Date2 March 2006(18 years, 1 month ago)

Directors

LLP Designated Member NameMr Andrew Douglas Stockton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches
6 Warren Drive
Newton-Le-Willows
WA12 0BX
LLP Designated Member NameMs Rebecca Ellen Stringfellow
Date of BirthMay 1981 (Born 43 years ago)
StatusCurrent
Appointed01 May 2019(13 years, 2 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Townfields
Ashton-In-Makerfield
Wigan
WN4 9LJ
LLP Designated Member NameMichele Alexandra Wright
Date of BirthJune 1962 (Born 61 years ago)
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address238 Garstang Road
Fulwood
Preston
PR2 9QB
LLP Designated Member NameMr Ian Howells
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152a St. Helens Road
Leigh
WN7 3UB
LLP Designated Member NameMr Paul Lee Hatton
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(10 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61-63 Church Street
Leigh
Greater Manchester
WN7 1AY

Contact

Websitedootsons.co.uk
Telephone0845 3305700
Telephone regionUnknown

Location

Registered Address61-63 Church Street
Leigh
Greater Manchester
WN7 1AY
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£128,184
Cash£945
Current Liabilities£324,384

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

22 May 2006Delivered on: 27 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 March 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
30 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
3 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
15 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
1 February 2022Termination of appointment of Paul Lee Hatton as a member on 31 March 2021 (1 page)
28 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
13 April 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
30 March 2021Appointment of Ms Rebecca Ellen Stringfellow as a member on 1 May 2019 (2 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
10 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
15 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
6 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
11 April 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
1 March 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
1 March 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
2 June 2016Termination of appointment of Ian Howells as a member on 30 April 2016 (1 page)
2 June 2016Appointment of Mr Paul Hatton as a member on 1 May 2016 (2 pages)
2 June 2016Termination of appointment of Ian Howells as a member on 30 April 2016 (1 page)
2 June 2016Appointment of Mr Paul Hatton as a member on 1 May 2016 (2 pages)
20 March 2016Annual return made up to 2 March 2016 (3 pages)
20 March 2016Annual return made up to 2 March 2016 (3 pages)
10 February 2016Total exemption full accounts made up to 30 April 2015 (5 pages)
10 February 2016Total exemption full accounts made up to 30 April 2015 (5 pages)
1 April 2015Annual return made up to 2 March 2015 (3 pages)
1 April 2015Annual return made up to 2 March 2015 (3 pages)
1 April 2015Annual return made up to 2 March 2015 (3 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 March 2014Annual return made up to 2 March 2014 (3 pages)
17 March 2014Member's details changed for Ian Howells on 1 October 2009 (2 pages)
17 March 2014Annual return made up to 2 March 2014 (3 pages)
17 March 2014Member's details changed for Ian Howells on 1 October 2009 (2 pages)
17 March 2014Member's details changed for Ian Howells on 1 October 2009 (2 pages)
17 March 2014Annual return made up to 2 March 2014 (3 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Annual return made up to 2 March 2013 (8 pages)
24 July 2013Annual return made up to 2 March 2013 (8 pages)
24 July 2013Annual return made up to 2 March 2013 (8 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 March 2012Annual return made up to 2 March 2012 (8 pages)
15 March 2012Annual return made up to 2 March 2012 (8 pages)
15 March 2012Annual return made up to 2 March 2012 (8 pages)
5 March 2012Termination of appointment of Michele Wright as a member (2 pages)
5 March 2012Termination of appointment of Michele Wright as a member (2 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 March 2011Annual return made up to 2 March 2011 (10 pages)
7 March 2011Annual return made up to 2 March 2011 (10 pages)
7 March 2011Annual return made up to 2 March 2011 (10 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
4 March 2010Annual return made up to 2 March 2010 (10 pages)
4 March 2010Annual return made up to 2 March 2010 (10 pages)
4 March 2010Annual return made up to 2 March 2010 (10 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
8 May 2009Annual return made up to 02/03/09 (3 pages)
8 May 2009Annual return made up to 02/03/09 (3 pages)
6 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
6 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
5 March 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
5 March 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
26 February 2008Annual return made up to 02/03/08 (3 pages)
26 February 2008Annual return made up to 02/03/08 (3 pages)
13 June 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
13 June 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
15 March 2007Accounting reference date shortened from 31/03/07 to 30/04/06 (1 page)
15 March 2007Accounting reference date shortened from 31/03/07 to 30/04/06 (1 page)
12 March 2007Annual return made up to 02/03/07 (4 pages)
12 March 2007Annual return made up to 02/03/07 (4 pages)
27 May 2006Particulars of mortgage/charge (5 pages)
27 May 2006Particulars of mortgage/charge (5 pages)
2 March 2006Incorporation (5 pages)
2 March 2006Incorporation (5 pages)