D.P. BUILDERS LIMITED

Register to unlock more data on OkredoRegister

D.P. BUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01332614

Incorporation date

04/10/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

D.P. Builders Coquet Enterprise Park, Amble, Northumberland NE65 0PECopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1986)
dot icon07/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon02/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon07/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/05/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-25 with updates
dot icon29/11/2022
Resolutions
dot icon29/11/2022
Memorandum and Articles of Association
dot icon29/11/2022
Statement of capital following an allotment of shares on 2022-08-12
dot icon24/11/2022
Appointment of Scott Brydon as a director on 2022-08-12
dot icon24/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/08/2022
Registered office address changed from Coquet Enterprise Park Amble Northumberland NE65 0PE to D.P. Builders Coquet Enterprise Park Amble Northumberland NE65 0PE on 2022-08-12
dot icon12/08/2022
Change of details for Mrs Eleanor Irene Paterson as a person with significant control on 2022-08-12
dot icon12/08/2022
Change of details for Mr Douglas Paterson as a person with significant control on 2022-08-12
dot icon12/08/2022
Secretary's details changed for Tracy Taylor on 2022-08-12
dot icon12/08/2022
Director's details changed for Mr David Andrew Curtis on 2022-08-12
dot icon12/08/2022
Director's details changed for Mr Ewan Douglas Paterson on 2022-08-12
dot icon07/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon04/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/04/2020
Confirmation statement made on 2020-03-25 with updates
dot icon31/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/06/2019
Statement of capital following an allotment of shares on 2019-03-26
dot icon07/06/2019
Resolutions
dot icon24/05/2019
Appointment of Mr David Andrew Curtis as a director on 2019-03-29
dot icon22/05/2019
Termination of appointment of Eleanor Irene Paterson as a secretary on 2019-05-22
dot icon22/05/2019
Appointment of Tracy Taylor as a secretary on 2019-05-22
dot icon15/04/2019
Confirmation statement made on 2019-03-25 with updates
dot icon29/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon03/10/2017
Termination of appointment of George Robert Murray as a director on 2017-09-30
dot icon04/08/2017
Notification of Eleanor Irene Paterson as a person with significant control on 2016-04-06
dot icon04/08/2017
Notification of Douglas Paterson as a person with significant control on 2016-04-06
dot icon11/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon05/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon13/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon12/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/07/2012
Statement of capital following an allotment of shares on 2012-03-30
dot icon02/07/2012
Resolutions
dot icon02/07/2012
Statement of company's objects
dot icon29/06/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon09/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/04/2011
Change of share class name or designation
dot icon04/04/2011
Appointment of Mr Ewan Douglas Paterson as a director
dot icon24/09/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon24/09/2010
Director's details changed for George Robert Murray on 2010-06-26
dot icon24/09/2010
Director's details changed for Eleanor Irene Paterson on 2010-06-26
dot icon24/09/2010
Director's details changed for John Charles Patterson on 2010-06-26
dot icon24/09/2010
Director's details changed for Douglas Paterson on 2010-06-26
dot icon16/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/07/2009
Return made up to 26/06/09; full list of members
dot icon26/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Accounts for a small company made up to 2008-03-31
dot icon02/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon02/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon02/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/08/2008
Return made up to 26/06/08; full list of members
dot icon12/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/07/2007
Return made up to 26/06/07; full list of members
dot icon17/07/2006
Return made up to 26/06/06; full list of members
dot icon10/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/08/2005
Return made up to 26/06/05; full list of members
dot icon03/08/2005
New director appointed
dot icon07/06/2005
New director appointed
dot icon18/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/04/2005
Resolutions
dot icon15/04/2005
Resolutions
dot icon30/06/2004
Return made up to 26/06/04; full list of members
dot icon28/05/2004
Accounts for a small company made up to 2004-03-31
dot icon11/11/2003
Accounts for a small company made up to 2003-03-31
dot icon02/07/2003
Return made up to 26/06/03; full list of members
dot icon04/09/2002
Accounts for a small company made up to 2002-03-31
dot icon06/08/2002
Return made up to 05/07/02; full list of members
dot icon10/05/2002
Particulars of mortgage/charge
dot icon31/08/2001
S-div 13/08/01
dot icon31/08/2001
Resolutions
dot icon31/08/2001
Resolutions
dot icon28/07/2001
Return made up to 05/07/01; full list of members
dot icon03/07/2001
Accounts for a small company made up to 2001-03-31
dot icon02/08/2000
Particulars of mortgage/charge
dot icon29/06/2000
Return made up to 05/07/00; full list of members
dot icon08/06/2000
Accounts for a small company made up to 2000-03-31
dot icon19/02/2000
Particulars of mortgage/charge
dot icon13/07/1999
Full accounts made up to 1999-03-31
dot icon01/07/1999
Return made up to 05/07/99; full list of members
dot icon30/06/1998
Return made up to 05/07/98; full list of members
dot icon11/06/1998
Full accounts made up to 1998-03-31
dot icon13/07/1997
Return made up to 05/07/97; full list of members
dot icon27/06/1997
Full accounts made up to 1997-03-31
dot icon05/07/1996
Full accounts made up to 1996-03-31
dot icon26/06/1996
Return made up to 05/07/96; no change of members
dot icon04/08/1995
Full accounts made up to 1995-03-31
dot icon04/07/1995
Return made up to 05/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Return made up to 05/07/94; full list of members
dot icon18/07/1994
Accounts for a small company made up to 1994-03-31
dot icon03/09/1993
Accounts for a small company made up to 1993-03-31
dot icon29/07/1993
Return made up to 05/07/93; no change of members
dot icon13/01/1993
Declaration of satisfaction of mortgage/charge
dot icon13/01/1993
Declaration of satisfaction of mortgage/charge
dot icon13/01/1993
Declaration of satisfaction of mortgage/charge
dot icon20/07/1992
Full accounts made up to 1992-03-31
dot icon30/06/1992
Return made up to 05/07/92; no change of members
dot icon24/07/1991
Full accounts made up to 1991-03-31
dot icon24/07/1991
Return made up to 05/07/91; full list of members
dot icon26/02/1991
Return made up to 31/12/90; full list of members
dot icon07/02/1991
Accounts for a small company made up to 1990-03-31
dot icon22/08/1990
Particulars of mortgage/charge
dot icon01/12/1989
Return made up to 31/07/89; no change of members
dot icon23/11/1989
Accounts for a small company made up to 1989-03-31
dot icon13/03/1989
Particulars of mortgage/charge
dot icon13/03/1989
Particulars of mortgage/charge
dot icon13/03/1989
Particulars of mortgage/charge
dot icon21/12/1988
Declaration of satisfaction of mortgage/charge
dot icon21/12/1988
Declaration of satisfaction of mortgage/charge
dot icon21/12/1988
Declaration of satisfaction of mortgage/charge
dot icon08/12/1988
Accounts for a small company made up to 1988-03-31
dot icon08/12/1988
Return made up to 12/08/88; full list of members
dot icon16/09/1988
Particulars of mortgage/charge
dot icon16/09/1988
Particulars of mortgage/charge
dot icon27/10/1987
Accounts for a small company made up to 1987-03-31
dot icon27/10/1987
Return made up to 19/09/87; full list of members
dot icon14/08/1986
Accounts for a small company made up to 1986-03-31
dot icon14/08/1986
Return made up to 13/08/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

34
2023
change arrow icon-85.36 % *

* during past year

Cash in Bank

£21,453.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
1.05M
-
0.00
513.91K
-
2022
33
904.86K
-
0.00
146.49K
-
2023
34
1.07M
-
0.00
21.45K
-
2023
34
1.07M
-
0.00
21.45K
-

Employees

2023

Employees

34 Ascended3 % *

Net Assets(GBP)

1.07M £Ascended17.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.45K £Descended-85.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paterson, Ewan Douglas
Director
20/03/2011 - Present
4
Brydon, Scott
Director
12/08/2022 - Present
-
Patterson, John Charles
Director
31/03/2005 - Present
-
Curtis, David Andrew
Director
29/03/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About D.P. BUILDERS LIMITED

D.P. BUILDERS LIMITED is an(a) Active company incorporated on 04/10/1977 with the registered office located at D.P. Builders Coquet Enterprise Park, Amble, Northumberland NE65 0PE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of D.P. BUILDERS LIMITED?

toggle

D.P. BUILDERS LIMITED is currently Active. It was registered on 04/10/1977 .

Where is D.P. BUILDERS LIMITED located?

toggle

D.P. BUILDERS LIMITED is registered at D.P. Builders Coquet Enterprise Park, Amble, Northumberland NE65 0PE.

What does D.P. BUILDERS LIMITED do?

toggle

D.P. BUILDERS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does D.P. BUILDERS LIMITED have?

toggle

D.P. BUILDERS LIMITED had 34 employees in 2023.

What is the latest filing for D.P. BUILDERS LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-25 with no updates.