Company NameDobermans Limited
Company StatusActive
Company Number00534658
CategoryPrivate Limited Company
Incorporation Date19 June 1954(69 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Susan Bryant
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1996(42 years, 4 months after company formation)
Appointment Duration27 years, 6 months
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address3 Causey House Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4AY
Director NameMr Stephen Leslie Doberman
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1996(42 years, 4 months after company formation)
Appointment Duration27 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Causey House Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4AY
Director NameMr David Michael Doberman
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2006(52 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleAssistant Vice President
Country of ResidenceEngland
Correspondence Address3 Causey House Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4AY
Secretary NameSusan Michele Doberman
NationalityBritish
StatusCurrent
Appointed25 September 2006(52 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Causey House Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4AY
Director NameMrs Eileen Doberman
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 25 September 2006)
RoleHousewife
Correspondence Address16 Stokesley Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0NA
Director NameJacob Doberman
Date of BirthDecember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 25 September 2006)
RoleCompany Director
Correspondence Address16 Stokesley Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0NA
Secretary NameMrs Eileen Doberman
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 6 months after company formation)
Appointment Duration15 years (resigned 09 January 2006)
RoleCompany Director
Correspondence Address16 Stokesley Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0NA
Secretary NameMr Stephen Leslie Doberman
NationalityBritish
StatusResigned
Appointed31 December 2005(51 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Mitchell Avenue
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3LA

Contact

Telephone0191 2810333
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address3 Causey House Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4AY
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Susan Bryant
50.00%
Ordinary
4.2k at £1Stephen Leslie Doberman
42.00%
Ordinary
400 at £1Jonathan Peter Doberman
4.00%
Ordinary
400 at £1Mr David Michael Doberman
4.00%
Ordinary

Financials

Year2014
Net Worth£410,567
Cash£281,977
Current Liabilities£5,612

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

5 December 2023Confirmation statement made on 4 December 2023 with updates (4 pages)
26 October 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
4 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
25 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 December 2021Confirmation statement made on 4 December 2021 with updates (4 pages)
28 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
8 December 2020Confirmation statement made on 4 December 2020 with updates (4 pages)
9 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
9 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
5 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
3 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
16 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
15 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 September 2017Registered office address changed from 42 Mitchell Avenue Jesmond Newcastle upon Tyne Tyne & Wear NE2 3LA to 3 Causey House Elmfield Road Gosforth Newcastle upon Tyne NE3 4AY on 4 September 2017 (1 page)
4 September 2017Registered office address changed from 42 Mitchell Avenue Jesmond Newcastle upon Tyne Tyne & Wear NE2 3LA to 3 Causey House Elmfield Road Gosforth Newcastle upon Tyne NE3 4AY on 4 September 2017 (1 page)
4 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 10,000
(4 pages)
24 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 10,000
(4 pages)
3 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 10,000
(4 pages)
3 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 10,000
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 10,000
(4 pages)
29 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 10,000
(4 pages)
6 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
6 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
26 December 2011Director's details changed for Susan Bryant on 1 August 2011 (2 pages)
26 December 2011Director's details changed for Susan Bryant on 1 August 2011 (2 pages)
26 December 2011Director's details changed for Susan Bryant on 1 August 2011 (2 pages)
26 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
29 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 December 2010Director's details changed for Susan Bryant on 1 January 2010 (2 pages)
24 December 2010Director's details changed for Susan Bryant on 1 January 2010 (2 pages)
24 December 2010Director's details changed for Susan Bryant on 1 January 2010 (2 pages)
24 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
24 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 January 2010Director's details changed for Mr David Michael Doberman on 2 October 2009 (2 pages)
1 January 2010Director's details changed for Mr David Michael Doberman on 2 October 2009 (2 pages)
1 January 2010Director's details changed for Susan Bryant on 2 October 2009 (2 pages)
1 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
1 January 2010Director's details changed for Susan Bryant on 2 October 2009 (2 pages)
1 January 2010Director's details changed for Stephen Leslie Doberman on 2 October 2009 (2 pages)
1 January 2010Secretary's details changed for Susan Michele Doberman on 2 October 2009 (1 page)
1 January 2010Director's details changed for Stephen Leslie Doberman on 2 October 2009 (2 pages)
1 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
1 January 2010Director's details changed for Mr David Michael Doberman on 2 October 2009 (2 pages)
1 January 2010Director's details changed for Susan Bryant on 2 October 2009 (2 pages)
1 January 2010Director's details changed for Stephen Leslie Doberman on 2 October 2009 (2 pages)
1 January 2010Secretary's details changed for Susan Michele Doberman on 2 October 2009 (1 page)
1 January 2010Secretary's details changed for Susan Michele Doberman on 2 October 2009 (1 page)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 March 2009Return made up to 22/12/08; full list of members (5 pages)
20 March 2009Return made up to 22/12/08; full list of members (5 pages)
19 March 2009Director's change of particulars / david doberman / 19/03/2009 (2 pages)
19 March 2009Director's change of particulars / david doberman / 19/03/2009 (2 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Return made up to 22/12/07; full list of members (3 pages)
4 February 2008Return made up to 22/12/07; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 January 2007Return made up to 22/12/06; full list of members (9 pages)
2 January 2007Return made up to 22/12/06; full list of members (9 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 October 2006New secretary appointed (2 pages)
9 October 2006Secretary resigned;director resigned (1 page)
9 October 2006New secretary appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006Secretary resigned;director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
26 January 2006New secretary appointed (2 pages)
26 January 2006New secretary appointed (2 pages)
13 January 2006Return made up to 22/12/05; full list of members (9 pages)
13 January 2006Registered office changed on 13/01/06 from: 16 stokesley road nunthorpe middlesbrough cleveland TS7 0NA (1 page)
13 January 2006Return made up to 22/12/05; full list of members (9 pages)
13 January 2006Secretary resigned (1 page)
13 January 2006Registered office changed on 13/01/06 from: 16 stokesley road nunthorpe middlesbrough cleveland TS7 0NA (1 page)
13 January 2006Secretary resigned (1 page)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 January 2005Return made up to 22/12/04; full list of members (9 pages)
17 January 2005Return made up to 22/12/04; full list of members (9 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 January 2004Return made up to 22/12/03; full list of members (9 pages)
19 January 2004Return made up to 22/12/03; full list of members (9 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 January 2003Return made up to 22/12/02; full list of members (9 pages)
14 January 2003Return made up to 22/12/02; full list of members (9 pages)
8 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 January 2002Return made up to 22/12/01; full list of members (8 pages)
9 January 2002Return made up to 22/12/01; full list of members (8 pages)
27 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 January 2001Return made up to 22/12/00; full list of members (8 pages)
9 January 2001Return made up to 22/12/00; full list of members (8 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 January 2000Return made up to 22/12/99; full list of members (8 pages)
6 January 2000Return made up to 22/12/99; full list of members (8 pages)
20 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 January 1999Return made up to 22/12/98; full list of members (6 pages)
8 January 1999Return made up to 22/12/98; full list of members (6 pages)
16 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 January 1998Return made up to 22/12/97; no change of members (4 pages)
14 January 1998Return made up to 22/12/97; no change of members (4 pages)
18 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
18 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
30 December 1996Return made up to 22/12/96; change of members (6 pages)
30 December 1996Return made up to 22/12/96; change of members (6 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 December 1995Return made up to 22/12/95; full list of members (6 pages)
18 December 1995Return made up to 22/12/95; full list of members (6 pages)
25 May 1995Accounts for a small company made up to 31 March 1995 (6 pages)
25 May 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)