Background WavePink WaveYellow Wave

J.T.DOVE,LIMITED (00085529)

J.T.DOVE,LIMITED (00085529) is an active UK company. incorporated on 8 August 1905. with registered office in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130) and 1 other business activities. J.T.DOVE,LIMITED has been registered for 120 years. Current directors include EDWARDS, Jeremy Roy, HALTON, Malcolm, ROWLEY, Neil James and 1 others.

Company Number
00085529
Status
active
Type
ltd
Incorporated
8 August 1905
Age
120 years
Address
1 Riversdale Way, Newcastle Upon Tyne, NE15 8SF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
EDWARDS, Jeremy Roy, HALTON, Malcolm, ROWLEY, Neil James, YOUNG, Michael Samuel
SIC Codes
46130, 46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.T.DOVE,LIMITED

J.T.DOVE,LIMITED is an active company incorporated on 8 August 1905 with the registered office located in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130) and 1 other business activity. J.T.DOVE,LIMITED was registered 120 years ago.(SIC: 46130, 46740)

Status

active

Active since 120 years ago

Company No

00085529

LTD Company

Age

120 Years

Incorporated 8 August 1905

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

1 Riversdale Way Newburn Haugh Industrial Estate Newcastle Upon Tyne, NE15 8SF,

Timeline

20 key events • 2014 - 2025

Funding Officers Ownership
Loan Secured
May 14
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Joined
Jan 18
Director Joined
Nov 19
Director Left
May 20
Director Joined
Jan 22
Director Left
Jan 22
Loan Secured
Nov 22
Director Joined
Apr 23
Director Left
Apr 23
Share Issue
Apr 23
Loan Secured
Nov 23
Director Joined
Apr 24
Director Left
Apr 24
Capital Reduction
Feb 25
Share Buyback
Feb 25
Owner Exit
Feb 25
Director Joined
Oct 25
Director Left
Nov 25
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

EDWARDS, Jeremy Roy

Active
Riversdale Way, Newcastle Upon TyneNE15 8SF
Born April 1966
Director
Appointed 01 Apr 2024

HALTON, Malcolm

Active
Riversdale Way, Newcastle Upon TyneNE15 8SF
Born January 1979
Director
Appointed 04 Jan 2022

ROWLEY, Neil James

Active
Riversdale Way, Newcastle Upon TyneNE15 8SF
Born March 1979
Director
Appointed 20 Oct 2025

YOUNG, Michael Samuel

Active
Riversdale Way, Newcastle Upon TyneNE15 8SF
Born March 1973
Director
Appointed 01 Apr 2023

ARCHER, Jonathan

Resigned
Riversdale Way, Newcastle Upon TyneNE15 8SF
Secretary
Appointed 30 Apr 2020
Resigned 24 Nov 2025

FERRIER, James

Resigned
11 Brockenhurst Drive, SunderlandSR4 9NT
Secretary
Appointed N/A
Resigned 30 Jan 1998

PAINTER, Richard James

Resigned
Riversdale Way, Newcastle Upon TyneNE15 8SF
Secretary
Appointed 29 Jun 1999
Resigned 30 Apr 2020

WITHERS, John Granville

Resigned
36 Fern Avenue, Newcastle Upon TyneNE2 2QX
Secretary
Appointed 01 Feb 1998
Resigned 29 Jun 1999

ARCHER, Jonathan

Resigned
Riversdale Way, Newcastle Upon TyneNE15 8SF
Born June 1977
Director
Appointed 01 Nov 2019
Resigned 24 Nov 2025

BURKE, John George

Resigned
Riversdale Way, Newcastle Upon TyneNE15 8SF
Born July 1962
Director
Appointed 01 Jan 2018
Resigned 31 Mar 2024

FERRIER, James

Resigned
11 Brockenhurst Drive, SunderlandSR4 9NT
Born February 1939
Director
Appointed N/A
Resigned 30 Jan 1998

HINDMARSH, Ian James

Resigned
Riversdale Way, Newcastle Upon TyneNE15 8SF
Born July 1956
Director
Appointed 03 Aug 1992
Resigned 31 Dec 2021

HUTCHISON, John Charles

Resigned
The Cottage Gosforth Park Steading, Newcastle Upon TyneNE3 5HE
Born April 1930
Director
Appointed N/A
Resigned 14 May 1993

HUTCHISON, Mark David Bell

Resigned
The Farmhouse, Newcastle Upon TyneNE3 5EL
Born September 1957
Director
Appointed N/A
Resigned 29 Sept 1998

PAINTER, Richard James

Resigned
Riversdale Way, Newcastle Upon TyneNE15 8SF
Born February 1955
Director
Appointed 17 May 1999
Resigned 30 Apr 2020

ROBINSON, Stephen Moody

Resigned
Riversdale Way, Newcastle Upon TyneNE15 8SF
Born April 1963
Director
Appointed 11 Sept 2006
Resigned 31 Mar 2023

SAYERS, Kevin Ronald

Resigned
31 Haversham Close, Newcastle Upon TyneNE7 7LR
Born February 1957
Director
Appointed 07 Feb 1995
Resigned 17 Aug 1999

SAYERS, Kevin Ronald

Resigned
31 Haversham Close, Newcastle Upon TyneNE7 7LR
Born February 1957
Director
Appointed 02 Aug 1993
Resigned 09 Jan 1995

WARES, Hugh David Mcdonald

Resigned
12 Old Sneed Park, BristolBS9 1RF
Born May 1943
Director
Appointed 10 Aug 2005
Resigned 29 Sept 2006

WITHERS, John Granville

Resigned
36 Fern Avenue, Newcastle Upon TyneNE2 2QX
Born November 1960
Director
Appointed 17 Nov 1997
Resigned 01 Aug 2005

Persons with significant control

2

1 Active
1 Ceased
Riversdale Way, Newcastle Upon TyneNE15 8SF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Jan 2025
Riversdale Way, Newcastle Upon TyneNE15 8SF

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Legacy
29 January 2026
ANNOTATIONANNOTATION
Legacy
29 January 2026
ANNOTATIONANNOTATION
Legacy
29 January 2026
ANNOTATIONANNOTATION
Replacement Filing Of Confirmation Statement With Made Up Date
24 January 2026
RP01CS01RP01CS01
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
19 February 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 February 2025
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2023
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
26 April 2023
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Resolution
4 January 2018
RESOLUTIONSResolutions
Memorandum Articles
4 January 2018
MAMA
Resolution
4 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Legacy
22 September 2011
MG01MG01
Accounts With Accounts Type Full
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Legacy
11 March 2011
MG02MG02
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Full
3 September 2009
AAAnnual Accounts
Legacy
7 July 2009
395Particulars of Mortgage or Charge
Legacy
25 June 2009
395Particulars of Mortgage or Charge
Legacy
29 May 2009
287Change of Registered Office
Legacy
29 May 2009
353353
Legacy
29 May 2009
190a190a
Legacy
29 May 2009
190190
Legacy
18 May 2009
363aAnnual Return
Legacy
19 January 2009
395Particulars of Mortgage or Charge
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
30 May 2008
395Particulars of Mortgage or Charge
Legacy
21 May 2008
363aAnnual Return
Resolution
28 April 2008
RESOLUTIONSResolutions
Legacy
2 April 2008
395Particulars of Mortgage or Charge
Legacy
2 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
5 June 2007
288cChange of Particulars
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 November 2005
AAAnnual Accounts
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
21 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
7 September 2004
AAAnnual Accounts
Legacy
28 August 2004
395Particulars of Mortgage or Charge
Legacy
28 August 2004
395Particulars of Mortgage or Charge
Legacy
28 August 2004
395Particulars of Mortgage or Charge
Legacy
28 August 2004
395Particulars of Mortgage or Charge
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Auditors Resignation Company
12 October 1999
AUDAUD
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
363sAnnual Return (shuttle)
Legacy
3 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
19 May 1998
363sAnnual Return (shuttle)
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Resolution
2 December 1997
RESOLUTIONSResolutions
Resolution
2 December 1997
RESOLUTIONSResolutions
Resolution
2 December 1997
RESOLUTIONSResolutions
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
27 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 May 1996
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Legacy
24 May 1995
363sAnnual Return (shuttle)
Legacy
19 May 1995
288288
Legacy
19 May 1995
288288
Accounts With Accounts Type Full
17 May 1995
AAAnnual Accounts
Legacy
10 February 1995
288288
Legacy
13 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 June 1994
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Legacy
8 September 1993
288288
Legacy
2 June 1993
288288
Accounts With Accounts Type Full
27 May 1993
AAAnnual Accounts
Legacy
27 May 1993
363sAnnual Return (shuttle)
Legacy
1 September 1992
288288
Legacy
9 June 1992
363b363b
Accounts With Accounts Type Full
29 May 1992
AAAnnual Accounts
Legacy
5 March 1992
288288
Accounts With Accounts Type Full
5 June 1991
AAAnnual Accounts
Legacy
5 June 1991
363b363b
Accounts With Accounts Type Full
1 June 1990
AAAnnual Accounts
Legacy
1 June 1990
363363
Legacy
11 January 1990
288288
Legacy
6 July 1989
288288
Accounts With Accounts Type Full
18 May 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Accounts With Accounts Type Full
8 June 1988
AAAnnual Accounts
Legacy
25 May 1988
363363
Legacy
15 January 1988
288288
Legacy
23 December 1987
288288
Accounts With Accounts Type Full
11 June 1987
AAAnnual Accounts
Legacy
11 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 June 1986
363363
Accounts With Accounts Type Full
9 June 1986
AAAnnual Accounts
Accounts With Made Up Date
11 May 1984
AAAnnual Accounts
Accounts With Made Up Date
29 May 1981
AAAnnual Accounts
Accounts With Made Up Date
28 June 1979
AAAnnual Accounts
Accounts With Made Up Date
30 May 1975
AAAnnual Accounts
Miscellaneous
8 August 1905
MISCMISC