DOTHEBOYS HALL (BOWES) LIMITED - BARNARD CASTLE


Company Profile Company Filings

Overview

DOTHEBOYS HALL (BOWES) LIMITED is a Private Limited Company from BARNARD CASTLE and has the status: Active.
DOTHEBOYS HALL (BOWES) LIMITED was incorporated 37 years ago on 21/07/1986 and has the registered number: 02039205. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

DOTHEBOYS HALL (BOWES) LIMITED - BARNARD CASTLE

This company is listed in the following categories:
55900 - Other accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

5 DOTHEBOYS HALL
BARNARD CASTLE
COUNTY DURHAM
DL12 9LL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/01/2024 05/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SEAN PETER WEBB Oct 1968 Director 2008-05-30 CURRENT
LYNN WAKE Sep 1947 British Director CURRENT
DAVID CLAYSON WAKE Jul 1941 British Director CURRENT
MRS CHRISTINE KIRKMAN Jan 1955 British Director 2021-07-11 CURRENT
ARTHUR BRUCE KIRKMAN Mar 1950 British Director 2002-09-30 CURRENT
MR STUART ANDREW FLINT Jun 1963 British Director 2021-07-11 CURRENT
MARIE FINERTY Nov 1961 British Director 1999-03-01 CURRENT
MRS SARAH PICKEN BULLIVENT Jul 1984 British Director 2021-07-11 CURRENT
SAMANTHA JAYNE WEBB Mar 1969 British Director 2008-05-30 CURRENT
MR ANDREW DAVID BULLIVENT Jun 1977 British Director 2021-07-11 CURRENT
MR SEAN PETER WEBB Oct 1968 Secretary 2009-04-18 CURRENT
MISS KAYSCHIA WIDDAS Nov 1988 British Director 2023-08-12 CURRENT
DEREK SENIOR May 1943 British Secretary 2001-02-01 UNTIL 2008-05-15 RESIGNED
LESLEY HUGHES May 1947 British Director 2001-02-01 UNTIL 2008-05-30 RESIGNED
MICHAEL HENRY MONAGHAN Oct 1952 British Secretary RESIGNED
PETER DAVID GARTON Jan 1949 British Secretary RESIGNED
MARIE FINERTY Nov 1961 British Secretary 2008-04-05 UNTIL 2009-04-18 RESIGNED
DEREK SENIOR May 1943 British Director 1999-07-01 UNTIL 2013-06-29 RESIGNED
MR PAUL IAN WHITTLE Nov 1979 British Director 2015-03-01 UNTIL 2015-03-01 RESIGNED
MISS KAYSHIA WIDDAS Jan 1980 British Director 2020-05-17 UNTIL 2023-08-12 RESIGNED
PETER DAVID GARTON Jan 1949 British Secretary 1997-05-01 UNTIL 2001-02-01 RESIGNED
PAMELA FISH Dec 1957 British Director 2001-02-01 UNTIL 2015-03-28 RESIGNED
MRS KERRI REBECCA FLINT May 1969 British Director 2021-07-11 UNTIL 2022-07-03 RESIGNED
AVRIL ANN GARTON Aug 1948 British Director RESIGNED
PETER DAVID GARTON Jan 1949 British Director RESIGNED
ELIZABETH GILL Jun 1972 British Director 1993-07-23 UNTIL 1999-07-01 RESIGNED
MR ANDREW HARBURN Oct 1972 British Director 2003-12-01 UNTIL 2012-11-27 RESIGNED
MARGARET SENIOR Sep 1946 British Director 1999-07-01 UNTIL 2013-06-29 RESIGNED
ANTHONY JAMES HOBSON Nov 1965 British Director RESIGNED
STUART WILLIAM GILL Feb 1967 British Director 1993-07-23 UNTIL 1999-07-01 RESIGNED
BRIAN HUGHES Jul 1943 British Director 2001-02-01 UNTIL 2008-05-30 RESIGNED
MS SARAH ELIZABETH PICKERING Sep 1977 British Director 2003-12-01 UNTIL 2013-06-29 RESIGNED
MICHAEL HENRY MONAGHAN Oct 1952 British Director RESIGNED
LESLEY SUTHERLAND MONAGHAN May 1952 British Director RESIGNED
DR ALAN MCNICOL Oct 1968 British Director 2013-06-29 UNTIL 2021-07-11 RESIGNED
NAOMI JANE HOBSON Aug 1967 British Director RESIGNED
MR ARTHUR BRUCE KIRKMAN Jan 1955 British Director 2021-07-11 UNTIL 2021-07-11 RESIGNED
MRS ELLISE ISABEL WHITTLE Nov 1979 British Director 2015-03-01 UNTIL 2021-07-04 RESIGNED
PHILLIP ANDREW RODER Sep 1962 British Director RESIGNED
MR PAUL IAN WHITTLE Jul 1981 British Director 2015-03-02 UNTIL 2021-07-04 RESIGNED
MAUREEN JOCELYN MARKES Jun 1934 British Director RESIGNED
SUSAN HAYWOOD ROSEVEARE KOWAL May 1945 British Director RESIGNED
STEVEN ROSEVEARE KOWAL Nov 1952 British Director RESIGNED
PETER JOHN KIRKMAN Sep 1946 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FIRST SOVEREIGN MEWS MANAGEMENT COMPANY LIMITED SAWBRIDGEWORTH UNITED KINGDOM Active DORMANT 98000 - Residents property management
THE PERIOD HOUSE STORE LIMITED RICHMOND ENGLAND Active MICRO ENTITY 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
EALANACH LIMITED KINGSTON ENGLAND Active MICRO ENTITY 71122 - Engineering related scientific and technical consulting activities
MOOR FRESH COFFEE COMPANY LIMITED NORTHALLERTON Dissolved... MICRO ENTITY 10832 - Production of coffee and coffee substitutes

Free Reports Available

Report Date Filed Date of Report Assets
Dotheboys Hall (Bowes) Limited Company accounts 2023-08-31 31-12-2022 £10,683 equity
Dotheboys Hall (Bowes) Limited Filleted accounts for Companies House (small and micro) 2022-09-13 31-12-2021 £9,910 equity
Dotheboys Hall (Bowes) Limited Filleted accounts for Companies House (small and micro) 2021-08-25 31-12-2020 £6,366 equity
Dotheboys Hall (Bowes) Limited Filleted accounts for Companies House (small and micro) 2019-09-05 31-12-2018 £8,174 equity
Dotheboys Hall (Bowes) Limited Micro-entity accounts 2018-07-11 31-12-2017 £10,355 equity
Dotheboys Hall (Bowes) Limited Micro-entity accounts 2017-09-30 31-12-2016 £10,437 equity
Abbreviated Company Accounts - DOTHEBOYS HALL (BOWES) LIMITED 2016-06-15 31-12-2015 £9,076 Cash £8,752 equity
Abbreviated Company Accounts - DOTHEBOYS HALL (BOWES) LIMITED 2015-06-18 31-12-2014 £8,638 Cash £8,314 equity