Company NameDRPG Ltd
DirectorGordon Rex Paterson Dougal
Company StatusActive
Company Number06064558
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameDr Gordon Rex Paterson Dougal
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Castle Close
Spennymoor
Durham
DL16 6TR
Secretary NameShanna Jayne Dougal
NationalityBritish
StatusCurrent
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Castle Close
Spennymoor
Durham
DL16 6TR

Contact

Websitedrpg.co.uk

Location

Registered Address9 Castle Close
Spennymoor
Durham
DL16 6TR
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1000Gordon Rex Paterson Dougal
100.00%
Ordinary

Financials

Year2014
Net Worth-£88,383
Cash£1,168
Current Liabilities£192,559

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 June 2023 (11 months, 1 week ago)
Next Return Due28 June 2024 (1 month, 1 week from now)

Charges

2 March 2007Delivered on: 3 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 9 castle close spennymoor county durham t/no DU245225. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

21 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
31 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
7 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(3 pages)
18 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1,000
(3 pages)
25 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1,000
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(3 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(3 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
26 September 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
26 September 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
27 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
27 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
8 February 2012Secretary's details changed for Shanna Jayne Dougal on 1 January 2012 (1 page)
8 February 2012Secretary's details changed for Shanna Jayne Dougal on 1 January 2012 (1 page)
8 February 2012Secretary's details changed for Shanna Jayne Dougal on 1 January 2012 (1 page)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
7 February 2011Director's details changed for Dr Gordon Rex Paterson Dougal on 1 January 2011 (2 pages)
7 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
7 February 2011Director's details changed for Dr Gordon Rex Paterson Dougal on 1 January 2011 (2 pages)
7 February 2011Director's details changed for Dr Gordon Rex Paterson Dougal on 1 January 2011 (2 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
9 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
6 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
16 March 2009Return made up to 24/01/09; full list of members (3 pages)
16 March 2009Return made up to 24/01/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 July 2008Return made up to 24/01/08; full list of members (3 pages)
28 July 2008Secretary's change of particulars / shanna dougal / 01/07/2008 (1 page)
28 July 2008Return made up to 24/01/08; full list of members (3 pages)
28 July 2008Secretary's change of particulars / shanna dougal / 01/07/2008 (1 page)
27 May 2008Registered office changed on 27/05/2008 from 55 habgood drive durham co durham DH1 2TN (1 page)
27 May 2008Registered office changed on 27/05/2008 from 55 habgood drive durham co durham DH1 2TN (1 page)
3 March 2007Particulars of mortgage/charge (5 pages)
3 March 2007Particulars of mortgage/charge (5 pages)
24 January 2007Incorporation (17 pages)
24 January 2007Incorporation (17 pages)