D & R DAMPCOURSING LIMITED

Register to unlock more data on OkredoRegister

D & R DAMPCOURSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03512252

Incorporation date

17/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Roft Street, Oswestry, Shropshire SY11 2ESCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1998)
dot icon31/03/2026
Termination of appointment of David Hugh Griffith as a director on 2025-10-07
dot icon31/03/2026
Cessation of David Hugh Griffith as a person with significant control on 2025-10-07
dot icon31/03/2026
Notification of Robert Anthony Griffith as a person with significant control on 2025-09-26
dot icon31/03/2026
Confirmation statement made on 2026-02-17 with updates
dot icon07/10/2025
Appointment of Mr Robert Anthony Griffith as a director on 2025-09-26
dot icon17/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon29/04/2025
Confirmation statement made on 2025-02-17 with updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon22/04/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon26/04/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon11/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon04/03/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon09/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon23/04/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon25/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon25/02/2020
Termination of appointment of Robert Anthony Griffith as a director on 2019-04-30
dot icon25/02/2020
Registered office address changed from 15 Roft Street Oswestry Shropshire to 15 Roft Street Oswestry Shropshire SY11 2ES on 2020-02-25
dot icon18/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon04/03/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon06/03/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon29/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon23/05/2017
Compulsory strike-off action has been discontinued
dot icon22/05/2017
Confirmation statement made on 2017-02-17 with updates
dot icon09/05/2017
First Gazette notice for compulsory strike-off
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/04/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/04/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon28/05/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon28/05/2013
Director's details changed for Robert Anthony Griffith on 2013-02-26
dot icon28/05/2013
Secretary's details changed for Robert Anthony Griffith on 2013-02-26
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/04/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon24/05/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon24/05/2010
Director's details changed for David Hugh Griffith on 2010-02-17
dot icon24/05/2010
Director's details changed for Robert Anthony Griffith on 2010-02-17
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon30/03/2009
Return made up to 17/02/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon23/05/2008
Return made up to 17/02/08; full list of members
dot icon20/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon08/05/2007
New secretary appointed;new director appointed
dot icon08/05/2007
Secretary resigned
dot icon13/03/2007
Return made up to 17/02/07; full list of members
dot icon13/03/2007
Return made up to 17/02/06; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon29/03/2005
Return made up to 17/02/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon16/03/2004
Return made up to 17/02/04; full list of members
dot icon23/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon07/03/2003
Return made up to 17/02/03; full list of members
dot icon28/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon28/02/2002
Return made up to 17/02/02; full list of members
dot icon15/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon23/02/2001
Return made up to 17/02/01; full list of members
dot icon23/02/2001
Full accounts made up to 2000-04-30
dot icon13/04/2000
Return made up to 17/02/00; full list of members
dot icon07/12/1999
Full accounts made up to 1999-04-30
dot icon23/11/1999
Accounting reference date extended from 28/02/99 to 30/04/99
dot icon29/04/1999
Return made up to 17/02/99; full list of members
dot icon18/11/1998
Particulars of mortgage/charge
dot icon23/04/1998
Ad 17/04/98--------- £ si 998@1=998 £ ic 2/1000
dot icon14/04/1998
Memorandum and Articles of Association
dot icon09/04/1998
Director resigned
dot icon09/04/1998
Secretary resigned
dot icon09/04/1998
New secretary appointed
dot icon09/04/1998
New director appointed
dot icon02/04/1998
Certificate of change of name
dot icon02/04/1998
Certificate of change of name
dot icon01/04/1998
Registered office changed on 01/04/98 from: 6-8 underwood street london N1 7JQ
dot icon17/02/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/02/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.87K
-
0.00
1.66K
-
2022
1
4.11K
-
0.00
-
-
2023
1
2.70K
-
0.00
-
-
2023
1
2.70K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

2.70K £Descended-34.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
17/02/1998 - 25/03/1998
36021
Griffith, David Hugh
Director
25/03/1998 - 07/10/2025
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
17/02/1998 - 25/03/1998
38039
Griffith, Linda Mary
Secretary
25/03/1998 - 04/04/2007
-
Griffith, Robert Anthony
Secretary
04/04/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About D & R DAMPCOURSING LIMITED

D & R DAMPCOURSING LIMITED is an(a) Active company incorporated on 17/02/1998 with the registered office located at 15 Roft Street, Oswestry, Shropshire SY11 2ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of D & R DAMPCOURSING LIMITED?

toggle

D & R DAMPCOURSING LIMITED is currently Active. It was registered on 17/02/1998 .

Where is D & R DAMPCOURSING LIMITED located?

toggle

D & R DAMPCOURSING LIMITED is registered at 15 Roft Street, Oswestry, Shropshire SY11 2ES.

What does D & R DAMPCOURSING LIMITED do?

toggle

D & R DAMPCOURSING LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does D & R DAMPCOURSING LIMITED have?

toggle

D & R DAMPCOURSING LIMITED had 1 employees in 2023.

What is the latest filing for D & R DAMPCOURSING LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of David Hugh Griffith as a director on 2025-10-07.