Company NameDockwray Ltd
DirectorsGillian Marie Crann Brereton and Nicholas John Brereton
Company StatusActive
Company Number08962017
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years, 1 month ago)
Previous NamesGill Friday Ltd and Dockwray Accounting Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Gillian Marie Crann Brereton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Saville Street
North Shields
Tyne And Wear
NE30 1AZ
Director NameMr Nicholas John Brereton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Saville Street
North Shields
Tyne And Wear
NE30 1AZ

Location

Registered Address100 Howard Street
North Shields
Tyne And Wear
NE30 1NA
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

80 at £1Gillian Crann
80.00%
Ordinary
20 at £1Nicholas Brereton
20.00%
Ordinary

Financials

Year2014
Net Worth£986
Cash£296
Current Liabilities£100

Accounts

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

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months from now)

Filing History

26 October 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
23 January 2023Confirmation statement made on 16 January 2023 with updates (4 pages)
23 January 2023Change of details for Mr Nicholas John Brereton as a person with significant control on 1 January 2023 (2 pages)
22 December 2022Registered office address changed from 100 Howard Street North Shields Tyne and Wear NE30 1NA England to 100 Howard Street North Shields Tyne and Wear NE30 1NA on 22 December 2022 (1 page)
22 December 2022Registered office address changed from 64 Saville Street North Shields Tyne and Wear NE30 1AZ United Kingdom to 100 Howard Street North Shields Tyne and Wear NE30 1NA on 22 December 2022 (1 page)
21 December 2022Director's details changed for Mrs Gillian Marie Crann Brereton on 21 December 2022 (2 pages)
21 December 2022Director's details changed for Mr Nicholas John Brereton on 21 December 2022 (2 pages)
26 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
31 March 2022Change of details for Mrs Gillian Marie Crann Brereton as a person with significant control on 31 March 2022 (2 pages)
30 March 2022Notification of Nicholas John Brereton as a person with significant control on 15 March 2022 (2 pages)
17 January 2022Confirmation statement made on 16 January 2022 with updates (4 pages)
13 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
14 April 2021Registered office address changed from 64 Howard Street North Shields Tyne and Wear NE30 1AR United Kingdom to 64 Saville Street North Shields Tyne and Wear NE30 1AZ on 14 April 2021 (1 page)
14 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-01
(3 pages)
7 April 2021Registered office address changed from Suite 2.2 Howard House Commerical Centre Howard Street North Shields Tyne and Wear NE30 1AR United Kingdom to 64 Howard Street North Shields Tyne and Wear NE30 1AR on 7 April 2021 (1 page)
18 January 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
6 August 2020Registered office address changed from 17 Dockwray Square North Shields Tyne and Wear NE30 1JZ to Suite 2.2 Howard House Commerical Centre Howard Street North Shields Tyne and Wear NE30 1AR on 6 August 2020 (1 page)
16 January 2020Director's details changed for Mr Nicholas John Brereton on 1 January 2020 (2 pages)
16 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
24 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-10
(3 pages)
16 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
15 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 May 2016Director's details changed for Miss Gillian Crann on 1 May 2016 (2 pages)
11 May 2016Director's details changed for Miss Gillian Crann on 1 May 2016 (2 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
20 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 November 2014Correction of a Director's date of birth incorrectly stated on incorporation / mr nicholas brereton (3 pages)
20 November 2014Correction of a Director's date of birth incorrectly stated on incorporation / mr nicholas brereton (3 pages)
14 October 2014Director's details changed for Mr Nicholas Brereton on 1 May 2014 (2 pages)
14 October 2014Director's details changed for Mr Nicholas Brereton on 1 May 2014 (2 pages)
14 October 2014Director's details changed for Mr Nicholas Brereton on 1 May 2014 (2 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 100

Statement of capital on 2014-03-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director's date of birth was removed from the IN01 on 20/11/2014 as it is factually inaccurate
(8 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 100

Statement of capital on 2014-03-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director's date of birth was removed from the IN01 on 20/11/2014 as it is factually inaccurate
(8 pages)