DOOCEY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DOOCEY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03462107

Incorporation date

06/11/1997

Size

Full

Contacts

Registered address

Registered address

The Old Stables Watery Lane, Off Alexandra Road, Tipton, West Midlands DY4 8NACopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1997)
dot icon25/04/2026
Resolutions
dot icon25/04/2026
Memorandum and Articles of Association
dot icon10/02/2026
Sub-division of shares on 2025-08-06
dot icon10/02/2026
Sub-division of shares on 2025-08-06
dot icon19/11/2025
Resolutions
dot icon19/11/2025
Memorandum and Articles of Association
dot icon18/11/2025
Change of share class name or designation
dot icon06/08/2025
Confirmation statement made on 2025-07-27 with updates
dot icon12/05/2025
Change of share class name or designation
dot icon12/05/2025
Particulars of variation of rights attached to shares
dot icon12/05/2025
Resolutions
dot icon12/05/2025
Memorandum and Articles of Association
dot icon09/05/2025
Notification of Peter Anthony Stuffins as a person with significant control on 2025-03-03
dot icon09/05/2025
Cessation of Peter Anthony Stuffins as a person with significant control on 2025-03-03
dot icon09/05/2025
Cessation of Helen Margaret Catherine Doocey as a person with significant control on 2025-03-03
dot icon09/05/2025
Cessation of Rachel Jayne Doocey as a person with significant control on 2025-03-03
dot icon08/05/2025
Notification of Helen Margaret Catherine Doocey as a person with significant control on 2025-03-03
dot icon08/05/2025
Notification of Rachel Jayne Doocey as a person with significant control on 2025-03-03
dot icon08/05/2025
Change of details for Mr Stephen Francis Doocey as a person with significant control on 2025-03-03
dot icon08/05/2025
Notification of Sfd Investments Limited as a person with significant control on 2025-03-03
dot icon08/05/2025
Notification of Mamd Investments Limited as a person with significant control on 2025-03-03
dot icon08/05/2025
Change of details for Mr Mark Anthony Doocey as a person with significant control on 2025-03-03
dot icon30/04/2025
Full accounts made up to 2024-07-31
dot icon07/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon29/04/2024
Full accounts made up to 2023-07-31
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon28/04/2023
Full accounts made up to 2022-07-31
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon28/04/2022
Full accounts made up to 2021-07-31
dot icon29/07/2021
Change of details for Mr Mark Anthony Doocey as a person with significant control on 2020-12-16
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with updates
dot icon29/07/2021
Change of details for Mr Stephen Francis Doocey as a person with significant control on 2020-12-16
dot icon29/07/2021
Cessation of Annie Mary Doocey as a person with significant control on 2020-12-16
dot icon30/04/2021
Full accounts made up to 2020-07-31
dot icon12/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon30/07/2020
Full accounts made up to 2019-07-31
dot icon07/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon07/05/2019
Group of companies' accounts made up to 2018-07-31
dot icon09/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon05/11/2018
Termination of appointment of Annie Mary Doocey as a secretary on 2018-06-09
dot icon05/11/2018
Termination of appointment of Annie Mary Doocey as a director on 2018-06-09
dot icon04/05/2018
Group of companies' accounts made up to 2017-07-31
dot icon10/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon25/04/2017
Group of companies' accounts made up to 2016-07-31
dot icon30/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon01/10/2016
Statement of capital following an allotment of shares on 2016-08-16
dot icon07/09/2016
Resolutions
dot icon07/09/2016
Change of share class name or designation
dot icon07/09/2016
Particulars of variation of rights attached to shares
dot icon26/05/2016
Satisfaction of charge 3 in full
dot icon08/05/2016
Group of companies' accounts made up to 2015-07-31
dot icon20/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon20/11/2015
Director's details changed for Mr Stephen Francis Doocey on 2015-11-06
dot icon20/11/2015
Director's details changed for Mr Mark Anthony Doocey on 2015-11-06
dot icon15/09/2015
Purchase of own shares.
dot icon03/09/2015
Resolutions
dot icon03/09/2015
Cancellation of shares. Statement of capital on 2015-08-14
dot icon06/05/2015
Group of companies' accounts made up to 2014-07-31
dot icon16/12/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon08/05/2014
Group of companies' accounts made up to 2013-07-31
dot icon19/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon03/05/2013
Group of companies' accounts made up to 2012-07-31
dot icon19/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon24/09/2012
Appointment of Stephen Francis Doocey as a director
dot icon24/09/2012
Appointment of Mark Anthony Doocey as a director
dot icon24/09/2012
Termination of appointment of Kevin Doocey as a director
dot icon23/04/2012
Group of companies' accounts made up to 2011-07-31
dot icon24/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon16/06/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-11-06
dot icon16/06/2011
Registered office address changed from the Old Stables Watery Lane Off Alexandra Lane Tipton West Midlands DY4 8NA United Kingdom on 2011-06-16
dot icon06/06/2011
Registered office address changed from the Old Stables Watery Lane Alexandra Lane Tipton West Midlands DY4 8TB on 2011-06-06
dot icon01/06/2011
Secretary's details changed for Mrs Anne Mary Doocey on 2011-05-17
dot icon01/06/2011
Director's details changed for Mrs Anne Mary Doocey on 2011-05-17
dot icon27/04/2011
Group of companies' accounts made up to 2010-07-31
dot icon02/12/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon04/05/2010
Group of companies' accounts made up to 2009-07-31
dot icon16/11/2009
Secretary's details changed for Mrs Anne Mary Doocey on 2009-11-05
dot icon16/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mrs Anne Mary Doocey on 2009-11-05
dot icon16/11/2009
Director's details changed for Kevin Patrick Doocey on 2009-11-05
dot icon06/04/2009
Accounts for a medium company made up to 2008-07-31
dot icon12/01/2009
Return made up to 06/11/08; full list of members
dot icon08/03/2008
Full accounts made up to 2007-07-31
dot icon11/02/2008
Return made up to 06/11/07; full list of members
dot icon28/11/2007
Director resigned
dot icon08/06/2007
Full accounts made up to 2006-07-31
dot icon20/11/2006
Return made up to 06/11/06; full list of members
dot icon20/06/2006
Full accounts made up to 2005-07-31
dot icon21/11/2005
Return made up to 06/11/05; full list of members
dot icon14/12/2004
Return made up to 06/11/04; full list of members
dot icon02/12/2004
Accounts for a medium company made up to 2004-07-31
dot icon29/07/2004
Accounts for a medium company made up to 2003-07-31
dot icon18/11/2003
Return made up to 06/11/03; full list of members
dot icon13/06/2003
Accounts for a small company made up to 2002-07-31
dot icon12/11/2002
Return made up to 06/11/02; full list of members
dot icon03/05/2002
Accounts for a small company made up to 2001-07-31
dot icon16/11/2001
Return made up to 06/11/01; full list of members
dot icon31/05/2001
Accounts for a medium company made up to 2000-07-31
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon12/12/2000
Return made up to 06/11/00; full list of members
dot icon04/04/2000
Accounts for a small company made up to 1999-07-31
dot icon12/11/1999
Return made up to 06/11/99; full list of members
dot icon20/09/1999
Particulars of mortgage/charge
dot icon23/08/1999
Particulars of mortgage/charge
dot icon03/06/1999
Accounts for a small company made up to 1998-07-31
dot icon03/02/1999
Return made up to 06/11/98; full list of members
dot icon14/11/1998
Particulars of mortgage/charge
dot icon04/12/1997
Accounting reference date shortened from 30/11/98 to 31/07/98
dot icon27/11/1997
Ad 06/11/97--------- £ si 98@1=98 £ ic 2/100
dot icon25/11/1997
New director appointed
dot icon25/11/1997
New secretary appointed;new director appointed
dot icon25/11/1997
New director appointed
dot icon25/11/1997
Secretary resigned
dot icon25/11/1997
Director resigned
dot icon06/11/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon12 *

* during past year

Number of employees

197
2023
change arrow icon+84.75 % *

* during past year

Cash in Bank

£3,859,882.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
170
6.27M
-
0.00
2.37M
-
2022
185
12.12M
-
0.00
2.09M
-
2023
197
16.63M
-
0.00
3.86M
-
2023
197
16.63M
-
0.00
3.86M
-

Employees

2023

Employees

197 Ascended6 % *

Net Assets(GBP)

16.63M £Ascended37.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.86M £Ascended84.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doocey, Stephen Francis
Director
09/08/2012 - Present
23
Doocey, Mark Anthony
Director
09/08/2012 - Present
29

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About DOOCEY HOLDINGS LIMITED

DOOCEY HOLDINGS LIMITED is an(a) Active company incorporated on 06/11/1997 with the registered office located at The Old Stables Watery Lane, Off Alexandra Road, Tipton, West Midlands DY4 8NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 197 according to last financial statements.

Frequently Asked Questions

What is the current status of DOOCEY HOLDINGS LIMITED?

toggle

DOOCEY HOLDINGS LIMITED is currently Active. It was registered on 06/11/1997 .

Where is DOOCEY HOLDINGS LIMITED located?

toggle

DOOCEY HOLDINGS LIMITED is registered at The Old Stables Watery Lane, Off Alexandra Road, Tipton, West Midlands DY4 8NA.

What does DOOCEY HOLDINGS LIMITED do?

toggle

DOOCEY HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does DOOCEY HOLDINGS LIMITED have?

toggle

DOOCEY HOLDINGS LIMITED had 197 employees in 2023.

What is the latest filing for DOOCEY HOLDINGS LIMITED?

toggle

The latest filing was on 25/04/2026: Resolutions.