DORBCREST HOMES LIMITED

Register to unlock more data on OkredoRegister

DORBCREST HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01519195

Incorporation date

29/09/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Carnegie Library, Ormskirk Road, Pemberton Wigan, Greater Manchester WN5 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1980)
dot icon04/04/2026
Replacement Filing of Confirmation Statement dated 2017-01-15
dot icon16/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon26/06/2025
Previous accounting period shortened from 2024-09-28 to 2024-09-27
dot icon30/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2023-09-30
dot icon23/09/2024
Previous accounting period shortened from 2023-09-29 to 2023-09-28
dot icon24/06/2024
Previous accounting period shortened from 2023-09-30 to 2023-09-29
dot icon30/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon23/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/04/2023
Satisfaction of charge 45 in full
dot icon18/04/2023
Satisfaction of charge 48 in full
dot icon18/04/2023
Satisfaction of charge 54 in full
dot icon18/04/2023
Satisfaction of charge 58 in full
dot icon05/04/2023
Satisfaction of charge 57 in full
dot icon18/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/02/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon09/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/03/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon19/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon21/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon22/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon01/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon05/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/02/2017
Confirmation statement made on 2017-01-15 with updates
dot icon27/07/2016
Satisfaction of charge 47 in full
dot icon21/07/2016
Satisfaction of charge 43 in full
dot icon21/07/2016
Satisfaction of charge 41 in full
dot icon21/07/2016
Satisfaction of charge 42 in full
dot icon21/07/2016
Satisfaction of charge 49 in full
dot icon18/03/2016
Accounts for a small company made up to 2015-09-30
dot icon13/02/2016
Registration of charge 015191950059, created on 2016-01-29
dot icon19/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon10/03/2015
Accounts for a small company made up to 2014-09-30
dot icon15/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon06/03/2014
Full accounts made up to 2013-09-30
dot icon27/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon26/03/2013
Full accounts made up to 2012-09-30
dot icon24/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 58
dot icon24/08/2012
Memorandum and Articles of Association
dot icon24/08/2012
Resolutions
dot icon29/05/2012
Full accounts made up to 2011-09-30
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon26/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon09/02/2011
Full accounts made up to 2010-09-30
dot icon25/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon25/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon25/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon25/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon25/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon28/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon28/01/2010
Director's details changed for Dympna Jane Mansfield on 2009-12-01
dot icon28/01/2010
Director's details changed for Kierstan Boylan on 2009-12-01
dot icon25/01/2010
Full accounts made up to 2009-09-30
dot icon23/03/2009
Full accounts made up to 2008-09-30
dot icon04/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon28/01/2009
Return made up to 15/01/09; full list of members
dot icon28/01/2009
Director's change of particulars / kierstan boylan / 28/01/2009
dot icon14/04/2008
Return made up to 15/01/08; no change of members
dot icon31/01/2008
Full accounts made up to 2007-09-30
dot icon22/01/2008
Declaration of satisfaction of mortgage/charge
dot icon22/01/2008
Declaration of satisfaction of mortgage/charge
dot icon22/01/2008
Declaration of satisfaction of mortgage/charge
dot icon22/01/2008
Declaration of satisfaction of mortgage/charge
dot icon14/11/2007
Particulars of mortgage/charge
dot icon11/09/2007
Particulars of mortgage/charge
dot icon18/08/2007
Particulars of mortgage/charge
dot icon26/05/2007
Particulars of mortgage/charge
dot icon21/02/2007
Return made up to 15/01/07; full list of members
dot icon02/02/2007
Full accounts made up to 2006-09-30
dot icon02/12/2006
Particulars of mortgage/charge
dot icon02/12/2006
Particulars of mortgage/charge
dot icon15/02/2006
Full accounts made up to 2005-09-30
dot icon26/01/2006
Return made up to 15/01/06; full list of members
dot icon20/01/2006
Particulars of mortgage/charge
dot icon16/06/2005
Full accounts made up to 2004-09-30
dot icon17/02/2005
Return made up to 15/01/05; full list of members
dot icon19/01/2005
Particulars of mortgage/charge
dot icon22/10/2004
Particulars of mortgage/charge
dot icon21/05/2004
Particulars of mortgage/charge
dot icon16/02/2004
Full accounts made up to 2003-09-30
dot icon27/01/2004
Return made up to 15/01/04; full list of members
dot icon20/08/2003
Declaration of satisfaction of mortgage/charge
dot icon20/08/2003
Declaration of satisfaction of mortgage/charge
dot icon20/08/2003
Declaration of satisfaction of mortgage/charge
dot icon02/07/2003
Particulars of mortgage/charge
dot icon18/06/2003
Declaration of satisfaction of mortgage/charge
dot icon18/06/2003
Declaration of satisfaction of mortgage/charge
dot icon18/06/2003
Declaration of satisfaction of mortgage/charge
dot icon18/06/2003
Declaration of satisfaction of mortgage/charge
dot icon18/06/2003
Declaration of satisfaction of mortgage/charge
dot icon18/06/2003
Declaration of satisfaction of mortgage/charge
dot icon18/06/2003
Declaration of satisfaction of mortgage/charge
dot icon18/06/2003
Declaration of satisfaction of mortgage/charge
dot icon18/06/2003
Declaration of satisfaction of mortgage/charge
dot icon18/06/2003
Declaration of satisfaction of mortgage/charge
dot icon10/05/2003
Particulars of mortgage/charge
dot icon02/04/2003
Particulars of mortgage/charge
dot icon13/03/2003
Particulars of mortgage/charge
dot icon25/02/2003
Full accounts made up to 2002-09-30
dot icon26/01/2003
Return made up to 15/01/03; full list of members
dot icon23/01/2003
Particulars of mortgage/charge
dot icon23/01/2003
Particulars of mortgage/charge
dot icon10/01/2003
Particulars of mortgage/charge
dot icon21/09/2002
Particulars of mortgage/charge
dot icon15/08/2002
Particulars of mortgage/charge
dot icon15/05/2002
Particulars of mortgage/charge
dot icon11/02/2002
Full accounts made up to 2001-09-30
dot icon11/02/2002
Return made up to 15/01/02; full list of members
dot icon02/01/2002
Particulars of mortgage/charge
dot icon11/10/2001
Particulars of mortgage/charge
dot icon25/08/2001
Particulars of mortgage/charge
dot icon31/05/2001
Particulars of mortgage/charge
dot icon22/01/2001
Full accounts made up to 2000-09-30
dot icon22/01/2001
Return made up to 15/01/01; full list of members
dot icon20/01/2001
New director appointed
dot icon28/12/2000
Particulars of mortgage/charge
dot icon20/09/2000
Registered office changed on 20/09/00 from: dorbcrest house lowe mill lane off market street hindley wigan greater manchester WN2 3AF
dot icon13/06/2000
Particulars of mortgage/charge
dot icon17/03/2000
Full accounts made up to 1999-09-30
dot icon20/01/2000
Return made up to 15/01/00; full list of members
dot icon20/08/1999
Particulars of mortgage/charge
dot icon18/05/1999
Declaration of satisfaction of mortgage/charge
dot icon16/02/1999
Accounts for a small company made up to 1998-09-30
dot icon24/01/1999
Return made up to 15/01/99; no change of members
dot icon06/11/1998
Particulars of mortgage/charge
dot icon15/05/1998
New secretary appointed
dot icon15/05/1998
Secretary resigned;director resigned
dot icon06/02/1998
Accounts for a small company made up to 1997-09-30
dot icon29/01/1998
Return made up to 15/01/98; full list of members
dot icon04/12/1997
Particulars of mortgage/charge
dot icon26/09/1997
Ad 15/02/97--------- £ si 9998@1=9998 £ ic 2/10000
dot icon09/08/1997
Particulars of mortgage/charge
dot icon16/07/1997
Accounts for a small company made up to 1996-09-30
dot icon13/06/1997
Particulars of mortgage/charge
dot icon23/05/1997
Declaration of satisfaction of mortgage/charge
dot icon23/05/1997
Declaration of satisfaction of mortgage/charge
dot icon23/05/1997
Declaration of satisfaction of mortgage/charge
dot icon23/05/1997
Declaration of satisfaction of mortgage/charge
dot icon19/01/1997
Return made up to 15/01/97; no change of members
dot icon13/01/1997
Registered office changed on 13/01/97 from: lake house wrightington nr wigan lancs
dot icon16/02/1996
Accounts for a small company made up to 1995-09-30
dot icon14/02/1996
Return made up to 15/01/96; full list of members
dot icon24/08/1995
Particulars of mortgage/charge
dot icon28/07/1995
Particulars of mortgage/charge
dot icon15/07/1995
Particulars of mortgage/charge
dot icon01/03/1995
Resolutions
dot icon25/01/1995
Accounts for a small company made up to 1994-09-30
dot icon25/01/1995
Return made up to 15/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
New director appointed
dot icon09/02/1994
Accounts for a small company made up to 1993-09-30
dot icon09/02/1994
Return made up to 15/01/94; no change of members
dot icon10/02/1993
Accounts for a medium company made up to 1992-09-30
dot icon22/01/1993
Return made up to 15/01/93; full list of members
dot icon09/04/1992
Declaration of satisfaction of mortgage/charge
dot icon24/02/1992
Accounts for a medium company made up to 1991-09-30
dot icon20/01/1992
Return made up to 15/01/92; change of members
dot icon14/02/1991
Accounts for a medium company made up to 1990-09-30
dot icon21/01/1991
Return made up to 15/01/91; no change of members
dot icon15/08/1990
Particulars of mortgage/charge
dot icon30/06/1990
Declaration of satisfaction of mortgage/charge
dot icon30/06/1990
Declaration of satisfaction of mortgage/charge
dot icon30/06/1990
Declaration of satisfaction of mortgage/charge
dot icon30/06/1990
Declaration of satisfaction of mortgage/charge
dot icon30/06/1990
Declaration of satisfaction of mortgage/charge
dot icon10/04/1990
Particulars of mortgage/charge
dot icon15/03/1990
Particulars of mortgage/charge
dot icon06/02/1990
Full accounts made up to 1989-09-30
dot icon06/02/1990
Return made up to 30/01/90; full list of members
dot icon06/12/1989
Particulars of mortgage/charge
dot icon04/12/1989
Particulars of mortgage/charge
dot icon31/08/1989
Director resigned
dot icon26/05/1989
Particulars of mortgage/charge
dot icon31/01/1989
Accounts for a small company made up to 1988-09-30
dot icon31/01/1989
Return made up to 18/01/89; full list of members
dot icon02/11/1988
Particulars of mortgage/charge
dot icon22/07/1988
Particulars of mortgage/charge
dot icon07/02/1988
Accounts for a small company made up to 1987-09-30
dot icon07/02/1988
Return made up to 20/01/88; full list of members
dot icon10/11/1987
Declaration of satisfaction of mortgage/charge
dot icon15/09/1987
Particulars of mortgage/charge
dot icon12/09/1987
Declaration of satisfaction of mortgage/charge
dot icon12/09/1987
Declaration of satisfaction of mortgage/charge
dot icon11/05/1987
Particulars of mortgage/charge
dot icon11/05/1987
Particulars of mortgage/charge
dot icon14/04/1987
Particulars of mortgage/charge
dot icon14/04/1987
Particulars of mortgage/charge
dot icon07/02/1987
Accounts for a small company made up to 1986-09-30
dot icon07/02/1987
Return made up to 02/02/87; full list of members
dot icon26/01/1987
Particulars of mortgage/charge
dot icon23/01/1987
Registered office changed on 23/01/87 from: 19 alexandra road lostock bolton
dot icon03/09/1986
Certificate of change of name
dot icon15/08/1985
Particulars of mortgage/charge
dot icon29/09/1980
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

13
2022
change arrow icon-13.57 % *

* during past year

Cash in Bank

£2,062,577.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
27/09/2025
dot iconNext due on
27/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
6.36M
-
0.00
2.39M
-
2022
13
6.49M
-
0.00
2.06M
-
2022
13
6.49M
-
0.00
2.06M
-

Employees

2022

Employees

13 Ascended0 % *

Net Assets(GBP)

6.49M £Ascended2.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.06M £Descended-13.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About DORBCREST HOMES LIMITED

DORBCREST HOMES LIMITED is an(a) Active company incorporated on 29/09/1980 with the registered office located at The Old Carnegie Library, Ormskirk Road, Pemberton Wigan, Greater Manchester WN5 9DQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of DORBCREST HOMES LIMITED?

toggle

DORBCREST HOMES LIMITED is currently Active. It was registered on 29/09/1980 .

Where is DORBCREST HOMES LIMITED located?

toggle

DORBCREST HOMES LIMITED is registered at The Old Carnegie Library, Ormskirk Road, Pemberton Wigan, Greater Manchester WN5 9DQ.

What does DORBCREST HOMES LIMITED do?

toggle

DORBCREST HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does DORBCREST HOMES LIMITED have?

toggle

DORBCREST HOMES LIMITED had 13 employees in 2022.

What is the latest filing for DORBCREST HOMES LIMITED?

toggle

The latest filing was on 04/04/2026: Replacement Filing of Confirmation Statement dated 2017-01-15.