Company NameD & P Trophies Limited
DirectorsDavid Neville and Heather Neville
Company StatusActive
Company Number04746878
CategoryPrivate Limited Company
Incorporation Date28 April 2003(21 years ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMr David Neville
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2003(same day as company formation)
RoleTrophies Manufacture
Country of ResidenceUnited Kingdom
Correspondence Address14 Swan Road, Swan Industrial
Estate, Washington
Tyne And Wear
NE38 8JJ
Director NameMrs Heather Neville
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Swan Road, Swan Industrial
Estate, Washington
Tyne And Wear
NE38 8JJ
Secretary NameHeather Neville
NationalityBritish
StatusCurrent
Appointed28 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Swan Road, Swan Industrial
Estate, Washington
Tyne And Wear
NE38 8JJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedandptrophies.co.uk
Email address[email protected]
Telephone0191 4179192
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address14 Swan Road, Swan Industrial
Estate, Washington
Tyne And Wear
NE38 8JJ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East

Shareholders

50 at £1David Neville
50.00%
Ordinary
50 at £1Heather Neville
50.00%
Ordinary

Financials

Year2014
Net Worth£1,971
Cash£4,239
Current Liabilities£57,630

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

10 October 2003Delivered on: 17 October 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

12 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
20 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
9 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
10 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
7 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
16 December 2016Director's details changed for Heather Neville on 6 June 2016 (2 pages)
16 December 2016Director's details changed for David Neville on 6 June 2016 (2 pages)
16 December 2016Director's details changed for David Neville on 6 June 2016 (2 pages)
16 December 2016Director's details changed for Heather Neville on 6 June 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
23 March 2010Secretary's details changed for Heather Neville on 9 March 2010 (1 page)
23 March 2010Director's details changed for David Neville on 9 March 2010 (2 pages)
23 March 2010Director's details changed for Heather Neville on 9 March 2010 (2 pages)
23 March 2010Director's details changed for David Neville on 9 March 2010 (2 pages)
23 March 2010Director's details changed for Heather Neville on 9 March 2010 (2 pages)
23 March 2010Director's details changed for Heather Neville on 9 March 2010 (2 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for David Neville on 9 March 2010 (2 pages)
23 March 2010Secretary's details changed for Heather Neville on 9 March 2010 (1 page)
23 March 2010Secretary's details changed for Heather Neville on 9 March 2010 (1 page)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 May 2009Return made up to 28/04/09; full list of members (4 pages)
5 May 2009Return made up to 28/04/09; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 May 2008Return made up to 28/04/08; full list of members (4 pages)
2 May 2008Return made up to 28/04/08; full list of members (4 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 May 2007Return made up to 28/04/07; full list of members (2 pages)
2 May 2007Return made up to 28/04/07; full list of members (2 pages)
1 May 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 June 2006Return made up to 28/04/06; full list of members (2 pages)
28 June 2006Return made up to 28/04/06; full list of members (2 pages)
17 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 May 2005Return made up to 28/04/05; full list of members (2 pages)
17 May 2005Return made up to 28/04/05; full list of members (2 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
17 May 2004Return made up to 28/04/04; full list of members (6 pages)
17 May 2004Return made up to 28/04/04; full list of members (6 pages)
29 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
29 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
17 October 2003Particulars of mortgage/charge (9 pages)
17 October 2003Particulars of mortgage/charge (9 pages)
23 June 2003Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2003Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003Secretary resigned (1 page)
28 April 2003Incorporation (17 pages)
28 April 2003Incorporation (17 pages)