DOOCEY NORTH EAST LIMITED

Register to unlock more data on OkredoRegister

DOOCEY NORTH EAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03387559

Incorporation date

17/06/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Dalmar House Barras Lane Estate, Dalston, Carlisle CA5 7NYCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1997)
dot icon05/03/2026
Registered office address changed from Unit 10 Mandale Business Park Cannon Park Middlesbrough TS1 5AJ England to Dalmar House Barras Lane Estate Dalston Carlisle CA5 7NY on 2026-03-05
dot icon10/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/02/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon07/01/2026
Change of details for Netel Ltd as a person with significant control on 2025-12-12
dot icon12/12/2025
Termination of appointment of Stephen Michael Cozens as a director on 2025-12-11
dot icon12/12/2025
Termination of appointment of Edward Olastuen as a director on 2025-12-11
dot icon12/12/2025
Termination of appointment of Jeanette Reuterskiold as a director on 2025-12-11
dot icon29/10/2025
Appointment of Mr Paul Alexander Hair as a director on 2025-10-29
dot icon16/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/04/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon15/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon06/01/2025
Change of details for Netel Ltd as a person with significant control on 2024-01-08
dot icon25/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon25/04/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon27/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/12/22
dot icon27/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/12/22
dot icon28/02/2024
Compulsory strike-off action has been discontinued
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon21/02/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon26/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon23/08/2023
Appointment of Mr Stephen Michael Cozens as a director on 2023-08-23
dot icon23/08/2023
Termination of appointment of Charles Doocey as a director on 2023-08-01
dot icon20/06/2023
Termination of appointment of Gunnar Ove Bergkvist as a director on 2023-05-22
dot icon20/06/2023
Appointment of Jeanette Reuterskiold as a director on 2023-05-22
dot icon20/06/2023
Registered office address changed from 97 Bowesfield Lane Stockton-on-Tees TS18 3HF England to Unit 10 Mandale Business Park Cannon Park Middlesbrough TS1 5AJ on 2023-06-20
dot icon09/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon08/12/2022
Registered office address changed from 65 Low Lane Brookfield Middlesbrough Cleveland TS5 8EG to 97 Bowesfield Lane Stockton-on-Tees TS18 3HF on 2022-12-08
dot icon08/12/2022
Current accounting period shortened from 2023-06-30 to 2022-12-31
dot icon13/09/2022
Change of details for Netel Ltd as a person with significant control on 2022-08-10
dot icon25/08/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon17/08/2022
Appointment of Gunnar Ove Bergkvist as a director on 2022-08-01
dot icon17/08/2022
Appointment of Edward Olastuen as a director on 2022-08-01
dot icon17/08/2022
Termination of appointment of Nuala Theresa Doocey as a secretary on 2022-08-01
dot icon01/08/2022
Notification of Netel Ltd as a person with significant control on 2022-08-01
dot icon01/08/2022
Cessation of Berryvale Limited as a person with significant control on 2022-08-01
dot icon06/07/2022
Satisfaction of charge 1 in full
dot icon06/07/2022
Satisfaction of charge 2 in full
dot icon06/07/2022
Satisfaction of charge 3 in full
dot icon28/06/2022
Second filing of a statement of capital following an allotment of shares on 2019-12-01
dot icon20/06/2022
Cessation of Charles Doocey as a person with significant control on 2016-04-06
dot icon20/06/2022
Notification of Berryvale Limited as a person with significant control on 2016-04-06
dot icon23/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon15/03/2022
Second filing of a statement of capital following an allotment of shares on 2019-12-01
dot icon28/02/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon07/10/2021
Termination of appointment of Mark Riley as a director on 2021-10-07
dot icon11/03/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon02/10/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon31/03/2020
Audited abridged accounts made up to 2019-06-30
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon19/12/2019
Statement of capital following an allotment of shares on 2019-12-01
dot icon01/07/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon26/03/2019
Accounts for a small company made up to 2018-06-30
dot icon27/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon27/06/2018
Satisfaction of charge 033875590004 in full
dot icon21/02/2018
Accounts for a small company made up to 2017-06-30
dot icon19/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon03/02/2017
Accounts for a small company made up to 2016-06-30
dot icon17/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon25/11/2015
Accounts for a small company made up to 2015-06-30
dot icon14/07/2015
Annual return made up to 2014-11-05 with full list of shareholders
dot icon14/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon13/04/2015
Accounts for a small company made up to 2014-06-30
dot icon20/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon12/02/2014
Accounts for a small company made up to 2013-06-30
dot icon29/08/2013
Registration of charge 033875590004
dot icon24/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon22/03/2013
Accounts for a small company made up to 2012-06-30
dot icon11/03/2013
Statement of capital following an allotment of shares on 2013-01-25
dot icon25/01/2013
Appointment of Mr Mark Riley as a director
dot icon03/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon21/03/2012
Termination of appointment of Mark Riley as a director
dot icon19/12/2011
Accounts for a small company made up to 2011-06-30
dot icon24/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon23/03/2011
Accounts for a small company made up to 2010-06-30
dot icon04/08/2010
Appointment of Mr Mark Riley as a director
dot icon14/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon26/03/2010
Accounts for a small company made up to 2009-06-30
dot icon25/06/2009
Return made up to 17/06/09; full list of members
dot icon25/03/2009
Accounts for a small company made up to 2008-06-30
dot icon07/08/2008
Return made up to 17/06/08; full list of members
dot icon28/04/2008
Accounts for a small company made up to 2007-06-30
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon20/12/2007
Return made up to 17/06/07; full list of members
dot icon19/12/2007
Return made up to 17/06/06; full list of members
dot icon08/05/2007
Accounts for a small company made up to 2006-06-30
dot icon11/04/2006
Accounts for a small company made up to 2005-06-30
dot icon04/08/2005
Particulars of mortgage/charge
dot icon06/07/2005
Return made up to 17/06/05; full list of members
dot icon23/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon14/09/2004
Return made up to 17/06/04; full list of members
dot icon13/04/2004
Accounts for a small company made up to 2003-06-30
dot icon17/07/2003
Accounts for a small company made up to 2002-06-30
dot icon26/06/2003
Return made up to 17/06/03; full list of members
dot icon15/07/2002
Return made up to 17/06/02; full list of members
dot icon02/05/2002
Accounts for a small company made up to 2001-06-30
dot icon28/06/2001
Return made up to 17/06/01; full list of members
dot icon17/04/2001
Accounts for a small company made up to 2000-06-30
dot icon27/03/2001
Particulars of mortgage/charge
dot icon28/06/2000
Return made up to 17/06/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-06-30
dot icon24/06/1999
Return made up to 17/06/99; no change of members
dot icon15/04/1999
Accounts for a small company made up to 1998-06-30
dot icon15/12/1998
Registered office changed on 15/12/98 from: c/o jones c/a 27 west precinct billingham cleveland TS23 2NN
dot icon16/09/1998
Return made up to 17/06/98; full list of members
dot icon16/09/1998
Director's particulars changed
dot icon16/09/1998
Secretary's particulars changed
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 icon09/04/1998
Memorandum and Articles of Association
dot icon09/04/1998
Resolutions
dot icon27/02/1998
Certificate of change of name
dot icon04/08/1997
Certificate of change of name
dot icon30/07/1997
Registered office changed on 30/07/97 from: classic house 174/180 old street london EC1V 9BP
dot icon17/06/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

21
2022
change arrow icon-92.43 % *

* during past year

Cash in Bank

£92,862.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
21
772.61K
-
0.00
1.23M
-
2022
21
856.32K
-
0.00
92.86K
-
2022
21
856.32K
-
0.00
92.86K
-

Employees

2022

Employees

21 Ascended0 % *

Net Assets(GBP)

856.32K £Ascended10.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

92.86K £Descended-92.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DOOCEY NORTH EAST LIMITED

DOOCEY NORTH EAST LIMITED is an(a) Active company incorporated on 17/06/1997 with the registered office located at Dalmar House Barras Lane Estate, Dalston, Carlisle CA5 7NY. There is currently 1 active director according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of DOOCEY NORTH EAST LIMITED?

toggle

DOOCEY NORTH EAST LIMITED is currently Active. It was registered on 17/06/1997 .

Where is DOOCEY NORTH EAST LIMITED located?

toggle

DOOCEY NORTH EAST LIMITED is registered at Dalmar House Barras Lane Estate, Dalston, Carlisle CA5 7NY.

What does DOOCEY NORTH EAST LIMITED do?

toggle

DOOCEY NORTH EAST LIMITED operates in the Construction of utility projects for electricity and telecommunications (42.22 - SIC 2007) sector.

How many employees does DOOCEY NORTH EAST LIMITED have?

toggle

DOOCEY NORTH EAST LIMITED had 21 employees in 2022.

What is the latest filing for DOOCEY NORTH EAST LIMITED?

toggle

The latest filing was on 05/03/2026: Registered office address changed from Unit 10 Mandale Business Park Cannon Park Middlesbrough TS1 5AJ England to Dalmar House Barras Lane Estate Dalston Carlisle CA5 7NY on 2026-03-05.