DAVID DUGGLEBY LIMITED

Register to unlock more data on OkredoRegister

DAVID DUGGLEBY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04434386

Incorporation date

09/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Vine Street Salerooms 16-19, Vine Street, Scarborough, North Yorkshire YO11 1XNCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2002)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon09/05/2025
Register inspection address has been changed from 12-13 Alma Square Scarborough YO11 1JU England to Unit 7-8 Manor Court Eastfield Scarborough North Yorkshire YO11 3TU
dot icon26/04/2025
Termination of appointment of James Byron Brown as a director on 2025-04-26
dot icon27/03/2025
Termination of appointment of Thomas Frederick Fouracre Reid as a director on 2025-03-27
dot icon26/02/2025
Change of details for Duggleby Holdings Limited as a person with significant control on 2025-02-26
dot icon18/02/2025
Appointment of Mr Steven Wardell as a director on 2025-02-18
dot icon25/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon27/10/2023
Register(s) moved to registered inspection location 12-13 Alma Square Scarborough YO11 1JU
dot icon26/10/2023
Registered office address changed from 12 Alma Square Scarborough North Yorkshire YO11 1JU to The Vine Street Salerooms 16-19 Vine Street Vine Street Scarborough North Yorkshire YO11 1XN on 2023-10-26
dot icon26/10/2023
Registered office address changed from The Vine Street Salerooms 16-19 Vine Street Vine Street Scarborough North Yorkshire YO11 1XN England to The Vine Street Salerooms 16-19 Vine Street Scarborough North Yorkshire YO11 1XN on 2023-10-26
dot icon26/10/2023
Register inspection address has been changed to 12-13 Alma Square Scarborough YO11 1JU
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon29/11/2022
Termination of appointment of James Byron Brown as a director on 2022-07-01
dot icon29/11/2022
Appointment of Mr James Byron Brown as a director on 2022-07-01
dot icon18/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/07/2022
Appointment of Mr Thomas Frederick Fouracre Reid as a director on 2022-07-01
dot icon14/07/2022
Appointment of Mr James Byron Brown as a director on 2022-07-01
dot icon19/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/08/2019
Satisfaction of charge 2 in full
dot icon19/06/2019
Director's details changed for Mrs Jennifer Jane Duggleby on 2019-06-19
dot icon19/06/2019
Director's details changed for Mr David Michael Duggleby on 2019-06-19
dot icon19/06/2019
Secretary's details changed for Mrs Jennifer Jane Duggleby on 2019-06-19
dot icon19/06/2019
Director's details changed for Mr William David James Duggleby on 2019-06-17
dot icon22/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon09/05/2018
Cessation of William David James Duggleby as a person with significant control on 2018-02-14
dot icon09/05/2018
Cessation of Jennifer Jane Duggleby as a person with significant control on 2018-02-14
dot icon09/05/2018
Cessation of David Michael Duggleby as a person with significant control on 2018-02-14
dot icon09/05/2018
Notification of Duggleby Holdings Limited as a person with significant control on 2018-02-14
dot icon22/02/2018
Resolutions
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon24/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/06/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon21/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon21/05/2010
Director's details changed for Jennifer Jane Duggleby on 2010-05-09
dot icon21/05/2010
Director's details changed for David Michael Duggleby on 2010-05-09
dot icon15/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/04/2010
Appointment of Mr William David James Duggleby as a director
dot icon04/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/05/2009
Return made up to 09/05/09; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/06/2008
Return made up to 09/05/08; no change of members
dot icon01/06/2007
Return made up to 09/05/07; no change of members
dot icon17/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/05/2006
Return made up to 09/05/06; full list of members
dot icon19/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/06/2005
Return made up to 09/05/05; full list of members
dot icon19/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/05/2004
Return made up to 09/05/04; full list of members
dot icon11/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon08/03/2004
New secretary appointed
dot icon24/02/2004
Secretary resigned;director resigned
dot icon30/01/2004
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon07/10/2003
Ad 05/09/03--------- £ si 100@1=100 £ ic 700/800
dot icon27/05/2003
Return made up to 09/05/03; full list of members
dot icon28/06/2002
Particulars of mortgage/charge
dot icon28/06/2002
Particulars of mortgage/charge
dot icon28/06/2002
Particulars of mortgage/charge
dot icon28/06/2002
Ad 09/05/02--------- £ si 699@1=699 £ ic 1/700
dot icon28/06/2002
Accounting reference date extended from 31/05/03 to 30/06/03
dot icon22/06/2002
Particulars of mortgage/charge
dot icon24/05/2002
Resolutions
dot icon24/05/2002
Resolutions
dot icon24/05/2002
Resolutions
dot icon24/05/2002
Secretary resigned
dot icon24/05/2002
Director resigned
dot icon24/05/2002
New director appointed
dot icon24/05/2002
New director appointed
dot icon24/05/2002
New secretary appointed;new director appointed
dot icon09/05/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-31 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
78.58K
-
0.00
209.37K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duggleby, William David James
Director
22/02/2010 - Present
6
Duggleby, David Michael
Director
09/05/2002 - Present
2
Duggleby, Jennifer Jane
Director
09/05/2002 - Present
2
Fouracre Reid, Thomas Frederick
Director
01/07/2022 - 27/03/2025
4
Brown, James Byron
Director
01/07/2022 - 01/07/2022
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DAVID DUGGLEBY LIMITED

DAVID DUGGLEBY LIMITED is an(a) Active company incorporated on 09/05/2002 with the registered office located at The Vine Street Salerooms 16-19, Vine Street, Scarborough, North Yorkshire YO11 1XN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID DUGGLEBY LIMITED?

toggle

DAVID DUGGLEBY LIMITED is currently Active. It was registered on 09/05/2002 .

Where is DAVID DUGGLEBY LIMITED located?

toggle

DAVID DUGGLEBY LIMITED is registered at The Vine Street Salerooms 16-19, Vine Street, Scarborough, North Yorkshire YO11 1XN.

What does DAVID DUGGLEBY LIMITED do?

toggle

DAVID DUGGLEBY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DAVID DUGGLEBY LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.