Company NameDPH Construction (North East) Limited
Company StatusActive
Company Number05435669
CategoryPrivate Limited Company
Incorporation Date26 April 2005(19 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Dean Hogarty
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Frank Place
North Shields
Tyne And Wear
NE29 0LT
Secretary NameMrs Heather Hogarty
NationalityBritish
StatusCurrent
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Frank Place
North Shields
Tyne & Wear
NE29 0LT
Director NameMrs Heather Hogarty
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(1 year, 2 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Frank Place
North Shields
Tyne & Wear
NE29 0LT
Director NameMartin Cruikshanks
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(16 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Frank Place
North Shields
Tyne And Wear
NE29 0LT
Director NameMartin Cruickshanks
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(16 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Frank Place
North Shields
Tyne And Wear
NE29 0LT

Contact

Websitewww.dphconstructionne.co.uk
Telephone0191 2576990
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address9 Frank Place
North Shields
Tyne And Wear
NE29 0LT
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardPreston
Built Up AreaTyneside

Shareholders

500 at £1Dean Hogarty
50.00%
Ordinary
500 at £1Heather Hogarty
50.00%
Ordinary

Financials

Year2014
Net Worth£281,137
Cash£62,718
Current Liabilities£91,210

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Charges

20 August 2014Delivered on: 1 September 2014
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

18 July 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
15 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
18 July 2022Director's details changed for Martin Cruikshanks on 18 July 2022 (2 pages)
3 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
10 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
29 July 2021Appointment of Martin Cruikshanks as a director on 29 July 2021 (2 pages)
28 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
4 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
30 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
8 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
6 June 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
17 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(5 pages)
17 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(5 pages)
5 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(5 pages)
26 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
26 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
1 September 2014Registration of charge 054356690001, created on 20 August 2014 (30 pages)
1 September 2014Registration of charge 054356690001, created on 20 August 2014 (30 pages)
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(5 pages)
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(5 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
30 January 2013Registered office address changed from 8 Frank Place North Shields Tyne and Wear NE29 0LT on 30 January 2013 (1 page)
30 January 2013Registered office address changed from 8 Frank Place North Shields Tyne and Wear NE29 0LT on 30 January 2013 (1 page)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 May 2010Director's details changed for Dean Hogarty on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Heather Hogarty on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Dean Hogarty on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Heather Hogarty on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Heather Hogarty on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Dean Hogarty on 1 October 2009 (2 pages)
5 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 May 2009Return made up to 26/04/09; full list of members (3 pages)
20 May 2009Return made up to 26/04/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 July 2008Return made up to 26/04/08; full list of members (3 pages)
14 July 2008Return made up to 26/04/08; full list of members (3 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 June 2007Return made up to 26/04/07; full list of members (2 pages)
6 June 2007Return made up to 26/04/07; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 September 2006S-div 26/04/05 (1 page)
26 September 2006S-div 26/04/05 (1 page)
25 July 2006New director appointed (1 page)
25 July 2006New director appointed (1 page)
10 May 2006Return made up to 26/04/06; full list of members (2 pages)
10 May 2006Return made up to 26/04/06; full list of members (2 pages)
12 May 2005Memorandum and Articles of Association (8 pages)
12 May 2005S-div 26/04/05 (1 page)
12 May 2005Resolutions
  • RES13 ‐ Re:subdivide ord shares 26/04/05
(1 page)
12 May 2005Memorandum and Articles of Association (8 pages)
12 May 2005Resolutions
  • RES13 ‐ Re:subdivide ord shares 26/04/05
(1 page)
12 May 2005S-div 26/04/05 (1 page)
26 April 2005Incorporation (13 pages)
26 April 2005Incorporation (13 pages)