Company NameDMP Arena Trading Limited
DirectorAndrew John Westgarth
Company StatusActive
Company Number08352182
CategoryPrivate Limited Company
Incorporation Date8 January 2013(11 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Andrew John Westgarth
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Echo Arena Neasham Road
Darlington
Durham
DL2 1DL
Director NameMr David Liddle
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Echo Arena Neasham Road
Darlington
Durham
DL2 1DL
Director NameMr Michael John Keeligan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Echo Arena Neasham Road
Darlington
Durham
DL2 1DL
Director NameMr Daniel Stuart Hunter
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(3 years, 2 months after company formation)
Appointment Duration6 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Echo Arena Neasham Road
Darlington
Durham
DL2 1DL
Director NameMr Lee Trevor Rust
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(3 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Echo Arena Neasham Road
Darlington
Durham
DL2 1DL
Director NameMr Michael Birch
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(4 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Echo Arena Neasham Road
Darlington
Durham
DL2 1DL

Contact

Websitepitchero.com
Email address[email protected]
Telephone0113 2926070
Telephone regionLeeds

Location

Registered AddressNorthern Echo Arena Neasham Road
Darlington
Durham
DL2 1DL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardEastbourne

Shareholders

1000 at £1Darlington Mowden Park Rugby Football Club LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£379,911
Cash£5,715
Current Liabilities£469,391

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 January 2024 (4 months ago)
Next Return Due19 January 2025 (8 months, 2 weeks from now)

Filing History

6 March 2024Termination of appointment of Michael Birch as a director on 6 March 2024 (1 page)
28 February 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
10 January 2024Confirmation statement made on 5 January 2024 with updates (4 pages)
31 May 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
5 January 2023Confirmation statement made on 5 January 2023 with updates (4 pages)
18 May 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
18 January 2022Confirmation statement made on 5 January 2022 with updates (4 pages)
14 June 2021Appointment of Mr Andrew John Westgarth as a director on 31 May 2021 (2 pages)
29 March 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
16 February 2021Confirmation statement made on 5 January 2021 with updates (4 pages)
2 November 2020Termination of appointment of Lee Trevor Rust as a director on 31 October 2020 (1 page)
15 October 2020Director's details changed for Mr Lee Trevor Rust on 15 October 2020 (2 pages)
4 March 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
27 January 2020Confirmation statement made on 5 January 2020 with updates (4 pages)
22 January 2020Register inspection address has been changed from Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ England to Northern Echo Arena Neasham Road Darlington Durham DL2 1DL (1 page)
18 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
16 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
27 April 2017Appointment of Mr Michael Birch as a director on 12 April 2017 (2 pages)
27 April 2017Appointment of Mr Michael Birch as a director on 12 April 2017 (2 pages)
12 April 2017Termination of appointment of Michael John Keeligan as a director on 12 April 2017 (1 page)
12 April 2017Termination of appointment of Michael John Keeligan as a director on 12 April 2017 (1 page)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
3 October 2016Termination of appointment of Daniel Stuart Hunter as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Daniel Stuart Hunter as a director on 30 September 2016 (1 page)
3 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
3 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
29 June 2016Register(s) moved to registered inspection location Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ (1 page)
29 June 2016Register inspection address has been changed from Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ England to Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ (1 page)
29 June 2016Register inspection address has been changed from Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ England to Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ (1 page)
29 June 2016Register(s) moved to registered inspection location Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ (1 page)
28 June 2016Register inspection address has been changed to Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ (1 page)
28 June 2016Register inspection address has been changed to Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ (1 page)
19 April 2016Appointment of Mr Daniel Stuart Hunter as a director on 1 April 2016 (2 pages)
19 April 2016Appointment of Mr Lee Trevor Rust as a director on 1 April 2016 (2 pages)
19 April 2016Appointment of Mr Daniel Stuart Hunter as a director on 1 April 2016 (2 pages)
19 April 2016Appointment of Mr Lee Trevor Rust as a director on 1 April 2016 (2 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(3 pages)
21 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(3 pages)
9 April 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(3 pages)
9 April 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(3 pages)
9 April 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(3 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2014Termination of appointment of David Liddle as a director (1 page)
20 March 2014Termination of appointment of David Liddle as a director (1 page)
20 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(3 pages)
20 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(3 pages)
20 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(3 pages)
20 March 2014Registered office address changed from Northern Echo Arena Neasham Road Darlington Durham DL2 1DL United Kingdom on 20 March 2014 (1 page)
20 March 2014Registered office address changed from Northern Echo Arena Neasham Road Darlington Durham DL2 1DL United Kingdom on 20 March 2014 (1 page)
15 January 2014Termination of appointment of David Liddle as a director (2 pages)
15 January 2014Termination of appointment of David Liddle as a director (2 pages)
12 April 2013Current accounting period extended from 31 January 2014 to 31 May 2014 (3 pages)
12 April 2013Current accounting period extended from 31 January 2014 to 31 May 2014 (3 pages)
19 February 2013Registered office address changed from 22 Yiewsley Drive Darlington County Durham England DL3 9XS England on 19 February 2013 (1 page)
19 February 2013Registered office address changed from 22 Yiewsley Drive Darlington County Durham England DL3 9XS England on 19 February 2013 (1 page)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)