Company NameDockleaf Developments Limited
Company StatusActive
Company Number09259849
CategoryPrivate Limited Company
Incorporation Date13 October 2014(9 years, 1 month ago)
Previous NameDockleaf Riding Mill Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Sally Anderson
Date of BirthMarch 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2014(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressWinders Wood Cottage Howden Dene
Newcastle Road
Corbridge
NE45 5LT
Director NameMr Timothy John Anderson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2014(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressWinders Wood Cottage Howden Dene
Newcastle Road
Corbridge
NE45 5LT
Director NameMr Joseph David Anderson
Date of BirthSeptember 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressWinders Wood Cottage Howden Dene
Newcastle Road
Corbridge
NE45 5LT
Director NameMr Matthew Harrison Anderson
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressWinders Wood Cottage Howden Dene
Newcastle Road
Corbridge
NE45 5LT
Director NameMiss Annie Anderson
Date of BirthAugust 2003 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2021(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressWinders Wood Cottage Howden Dene
Newcastle Road
Corbridge
NE45 5LT

Contact

Websitewww.dockleaf.com/
Email address[email protected]
Telephone01434 634132
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered AddressWinders Wood Cottage Howden Dene
Newcastle Road
Corbridge
NE45 5LT
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishCorbridge
WardCorbridge

Shareholders

50 at £1Sally Anderson
50.00%
Ordinary
50 at £1Tim Anderson
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 1 month ago)
Next Accounts Due31 July 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 October 2023 (1 month, 3 weeks ago)
Next Return Due27 October 2024 (10 months, 3 weeks from now)

Charges

3 April 2018Delivered on: 12 April 2018
Persons entitled: Darras Consulting Limited

Classification: A registered charge
Particulars: Freehold land known as west glade, marchburn lane, riding mill, northumberland NE44 6DN registered under title number ND149393.
Outstanding
2 October 2017Delivered on: 3 October 2017
Persons entitled:
Darras Consulting Limited
Hdc Travel Limited

Classification: A registered charge
Particulars: The freehold land known as bokul, marchburn lane, riding mill, northumberland, NE44 6DN registered at the land registry with title number ND149393.
Outstanding
21 April 2016Delivered on: 4 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold.. The glades (bokul), marchburn lane, riding mill, northumberland, NE44 6DN. Title no: ND149363.
Outstanding
21 April 2016Delivered on: 23 April 2016
Persons entitled: Ulookubook Limited

Classification: A registered charge
Particulars: Freehold property k/a bokul marchburn lane riding mill title no ND149363.
Outstanding
21 April 2016Delivered on: 25 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold.. The glades (bokul). Marchburn lane. Riding mill. Northumberland. NE44 6DN. Title no: ND149363.
Outstanding
4 February 2015Delivered on: 11 February 2015
Persons entitled: Vardy Property Group Limited

Classification: A registered charge
Particulars: L/H/f/h bokul marchburn lane riding mill t/no ND149363.
Outstanding

Filing History

26 April 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
14 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
19 April 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
1 December 2021Appointment of Miss Annie Anderson as a director on 13 August 2021 (2 pages)
21 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
2 December 2020Confirmation statement made on 13 October 2020 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
27 February 2020Statement by Directors (1 page)
27 February 2020Resolutions
  • RES13 ‐ Reduction of share premium account 14/02/2020
(1 page)
27 February 2020Solvency Statement dated 14/02/20 (1 page)
27 February 2020Statement of capital on 27 February 2020
  • GBP 440
(2 pages)
18 February 2020Appointment of Mr Matthew Harrison Anderson as a director on 14 February 2020 (2 pages)
18 February 2020Appointment of Mr Joseph David Anderson as a director on 14 February 2020 (2 pages)
27 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
28 February 2019Satisfaction of charge 092598490005 in full (4 pages)
28 February 2019Satisfaction of charge 092598490006 in full (4 pages)
28 February 2019Satisfaction of charge 092598490002 in full (4 pages)
28 February 2019Satisfaction of charge 092598490003 in full (4 pages)
21 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
12 April 2018Registration of charge 092598490006, created on 3 April 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
25 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
3 October 2017Registration of charge 092598490005, created on 2 October 2017 (18 pages)
3 October 2017Registration of charge 092598490005, created on 2 October 2017 (18 pages)
11 August 2017Statement of capital following an allotment of shares on 22 November 2016
  • GBP 440
(3 pages)
11 August 2017Statement of capital following an allotment of shares on 22 November 2016
  • GBP 440
(3 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-07
(3 pages)
11 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-07
(3 pages)
21 December 2016Correction of a Director's date of birth incorrectly stated on incorporation / mrs sally anderson (2 pages)
21 December 2016Correction of a Director's date of birth incorrectly stated on incorporation / mrs sally anderson (2 pages)
18 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
3 June 2016Satisfaction of charge 092598490004 in full (1 page)
3 June 2016Satisfaction of charge 092598490004 in full (1 page)
4 May 2016Registration of charge 092598490004, created on 21 April 2016 (39 pages)
4 May 2016Registration of charge 092598490004, created on 21 April 2016 (39 pages)
28 April 2016Satisfaction of charge 092598490001 in full (4 pages)
28 April 2016Satisfaction of charge 092598490001 in full (4 pages)
25 April 2016Registration of charge 092598490002, created on 21 April 2016 (39 pages)
25 April 2016Registration of charge 092598490002, created on 21 April 2016 (39 pages)
23 April 2016Registration of charge 092598490003, created on 21 April 2016 (42 pages)
23 April 2016Registration of charge 092598490003, created on 21 April 2016 (42 pages)
3 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
11 February 2015Registration of charge 092598490001, created on 4 February 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(45 pages)
11 February 2015Registration of charge 092598490001, created on 4 February 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(45 pages)
11 February 2015Registration of charge 092598490001, created on 4 February 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(45 pages)
21 January 2015Director's details changed for Mr Tim John Anderson on 21 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Tim John Anderson on 21 January 2015 (2 pages)
13 October 2014Incorporation
Statement of capital on 2014-10-13
  • GBP 100
(15 pages)
13 October 2014Incorporation
Statement of capital on 2014-10-13
  • GBP 100
  • ANNOTATION Part Rectified Part of the director's details on the IN01 - Incorporation document were removed from the public register on 21/12/2016 as it was factually inaccurate
(16 pages)
13 October 2014Incorporation
Statement of capital on 2014-10-13
  • GBP 100
  • ANNOTATION Part Rectified Part of the director's details on the IN01 - Incorporation document were removed from the public register on 21/12/2016 as it was factually inaccurate
(16 pages)