D.G. DOWECK & COMPANY LIMITED

Register to unlock more data on OkredoRegister

D.G. DOWECK & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01444474

Incorporation date

17/08/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Holmes Mill, Holmes Street, Rochdale, Lancashire OL12 6AQCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1986)
dot icon03/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon28/01/2026
Cessation of Albert David Doweck as a person with significant control on 2026-01-28
dot icon22/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon07/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon15/01/2025
Change of details for Mrs Martine Elaine Akka as a person with significant control on 2025-01-14
dot icon15/01/2025
Change of details for Mr Ben Anthony Doweck as a person with significant control on 2025-01-14
dot icon15/01/2025
Change of details for Mr Albert David Doweck as a person with significant control on 2025-01-14
dot icon14/01/2025
Director's details changed for Albert David Doweck on 2025-01-14
dot icon14/01/2025
Director's details changed for Mr Ben Anthony Doweck on 2025-01-14
dot icon14/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon14/01/2025
Change of details for Mrs Martine Elaine Akka as a person with significant control on 2025-01-14
dot icon14/01/2025
Change of details for Mr Albert David Doweck as a person with significant control on 2025-01-14
dot icon14/01/2025
Director's details changed for Albert David Doweck on 2025-01-14
dot icon14/01/2025
Director's details changed for Mrs Martine Elaine Akka on 2025-01-14
dot icon14/01/2025
Director's details changed for Mr Ben Anthony Doweck on 2025-01-14
dot icon20/08/2024
Registration of charge 014444740010, created on 2024-07-30
dot icon19/08/2024
Registration of charge 014444740009, created on 2024-07-30
dot icon26/03/2024
Satisfaction of charge 014444740008 in full
dot icon31/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon21/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon05/06/2023
Total exemption full accounts made up to 2022-07-31
dot icon21/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon22/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon21/01/2022
Confirmation statement made on 2021-12-13 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon04/03/2021
Change of details for Mrs Martine Elaine Akka as a person with significant control on 2020-07-22
dot icon04/03/2021
Director's details changed for Mrs Martine Elaine Akka on 2020-07-22
dot icon16/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon14/12/2020
Registration of charge 014444740008, created on 2020-12-10
dot icon27/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon19/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon25/01/2019
Satisfaction of charge 2 in full
dot icon25/01/2019
Satisfaction of charge 3 in full
dot icon04/01/2019
Confirmation statement made on 2018-12-13 with no updates
dot icon18/10/2018
Director's details changed for Mrs Martine Elaine Akka on 2018-10-18
dot icon18/10/2018
Change of details for Mrs Martine Elaine Akka as a person with significant control on 2018-10-18
dot icon29/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon02/01/2018
Confirmation statement made on 2017-12-13 with no updates
dot icon02/01/2018
Director's details changed for Mrs Martine Elaine Akka on 2017-12-21
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon20/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon10/12/2015
Appointment of Mr Benjamin Doweck as a director on 2015-04-20
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon19/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon20/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon14/11/2013
Registration of charge 014444740007
dot icon10/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon26/07/2012
Particulars of a mortgage or charge / charge no: 6
dot icon02/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon20/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon01/10/2010
Registered office address changed from 47 Railway Street Gorton Manchester M18 8FB on 2010-10-01
dot icon22/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon11/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon11/01/2010
Director's details changed for Albert David Doweck on 2009-12-13
dot icon11/01/2010
Director's details changed for Martine Elaine Akka on 2009-12-13
dot icon23/07/2009
Total exemption small company accounts made up to 2008-07-31
dot icon05/03/2009
Return made up to 13/12/08; full list of members
dot icon26/09/2008
Total exemption small company accounts made up to 2007-07-31
dot icon09/09/2008
Appointment terminated secretary martine akka
dot icon14/02/2008
Return made up to 13/12/07; full list of members
dot icon27/10/2007
Total exemption small company accounts made up to 2006-07-31
dot icon06/02/2007
Return made up to 13/12/06; full list of members
dot icon06/02/2007
Director's particulars changed
dot icon06/02/2007
Director resigned
dot icon31/07/2006
Total exemption small company accounts made up to 2005-07-31
dot icon15/02/2006
Return made up to 13/12/05; full list of members
dot icon15/11/2005
Secretary's particulars changed;director's particulars changed
dot icon23/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon04/01/2005
Return made up to 13/12/04; full list of members
dot icon04/09/2004
Particulars of mortgage/charge
dot icon28/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon03/02/2004
Return made up to 13/12/03; full list of members
dot icon29/08/2003
Accounts for a small company made up to 2002-07-31
dot icon07/02/2003
Return made up to 13/12/02; full list of members
dot icon10/07/2002
Accounts for a small company made up to 2001-07-31
dot icon18/01/2002
Return made up to 13/12/01; full list of members
dot icon30/08/2001
Total exemption small company accounts made up to 2000-07-31
dot icon17/01/2001
Return made up to 13/12/00; full list of members
dot icon07/08/2000
Accounts for a small company made up to 1999-07-31
dot icon02/02/2000
Declaration of satisfaction of mortgage/charge
dot icon17/12/1999
Director resigned
dot icon17/12/1999
Return made up to 13/12/99; full list of members
dot icon01/11/1999
Particulars of mortgage/charge
dot icon22/05/1999
Accounts for a small company made up to 1998-07-31
dot icon21/12/1998
Return made up to 13/12/98; no change of members
dot icon11/06/1998
New director appointed
dot icon19/05/1998
Accounts for a small company made up to 1997-07-31
dot icon01/02/1998
Return made up to 13/12/97; no change of members
dot icon21/05/1997
Secretary resigned
dot icon21/05/1997
New secretary appointed
dot icon20/05/1997
Accounts for a small company made up to 1996-07-31
dot icon27/01/1997
Return made up to 13/12/96; full list of members
dot icon10/05/1996
Accounts for a small company made up to 1995-07-31
dot icon12/01/1996
Return made up to 13/12/95; no change of members
dot icon11/09/1995
Director resigned
dot icon11/04/1995
Accounts for a small company made up to 1994-07-31
dot icon11/01/1995
Return made up to 13/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Particulars of mortgage/charge
dot icon12/08/1994
Auditor's resignation
dot icon18/05/1994
Full accounts made up to 1993-07-31
dot icon25/02/1994
Director's particulars changed
dot icon25/02/1994
Return made up to 13/12/93; full list of members
dot icon01/06/1993
Full accounts made up to 1992-07-31
dot icon16/02/1993
Return made up to 13/12/92; no change of members
dot icon15/05/1992
Full accounts made up to 1991-07-31
dot icon29/01/1992
Return made up to 13/12/91; full list of members
dot icon07/04/1991
Return made up to 31/12/90; no change of members
dot icon21/03/1991
Full accounts made up to 1990-07-31
dot icon14/09/1990
Particulars of mortgage/charge
dot icon25/06/1990
Accounts for a small company made up to 1989-07-31
dot icon25/06/1990
Return made up to 13/12/89; full list of members
dot icon09/08/1989
Accounts for a small company made up to 1988-07-31
dot icon09/08/1989
Return made up to 21/12/88; full list of members
dot icon23/08/1988
Accounts made up to 1987-03-31
dot icon23/08/1988
New director appointed
dot icon23/08/1988
Director resigned
dot icon23/08/1988
Return made up to 11/05/88; full list of members
dot icon21/06/1988
Nc inc already adjusted
dot icon21/06/1988
Resolutions
dot icon24/05/1988
Memorandum and Articles of Association
dot icon20/04/1988
Accounting reference date shortened from 31/03 to 31/07
dot icon15/04/1988
Auditor's resignation
dot icon12/04/1988
Return made up to 31/12/87; full list of members
dot icon24/02/1988
Wd 25/01/88 ad 12/11/87--------- £ si 9998@1=9998 £ ic 2/10000
dot icon24/02/1988
Resolutions
dot icon24/02/1988
Resolutions
dot icon24/02/1988
Resolutions
dot icon16/12/1987
Particulars of mortgage/charge
dot icon01/12/1987
New director appointed
dot icon28/01/1987
Full accounts made up to 1986-03-31
dot icon20/12/1986
Return made up to 31/08/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.36M
-
0.00
50.63K
-
2022
8
1.41M
-
0.00
98.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doweck, Ben Anthony
Director
20/04/2015 - Present
13

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.G. DOWECK & COMPANY LIMITED

D.G. DOWECK & COMPANY LIMITED is an(a) Active company incorporated on 17/08/1979 with the registered office located at Holmes Mill, Holmes Street, Rochdale, Lancashire OL12 6AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D.G. DOWECK & COMPANY LIMITED?

toggle

D.G. DOWECK & COMPANY LIMITED is currently Active. It was registered on 17/08/1979 .

Where is D.G. DOWECK & COMPANY LIMITED located?

toggle

D.G. DOWECK & COMPANY LIMITED is registered at Holmes Mill, Holmes Street, Rochdale, Lancashire OL12 6AQ.

What does D.G. DOWECK & COMPANY LIMITED do?

toggle

D.G. DOWECK & COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for D.G. DOWECK & COMPANY LIMITED?

toggle

The latest filing was on 03/02/2026: Total exemption full accounts made up to 2025-07-31.