Background WavePink WaveYellow Wave

DOGSTHORPE ACQUISITIONS LIMITED (00300719)

DOGSTHORPE ACQUISITIONS LIMITED (00300719) is an active UK company. incorporated on 13 May 1935. with registered office in Wellingborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DOGSTHORPE ACQUISITIONS LIMITED has been registered for 90 years. Current directors include BUTLER, Roger William, GEORGE, Martin Francis, LARGE, Simone Louise.

Company Number
00300719
Status
active
Type
ltd
Incorporated
13 May 1935
Age
90 years
Address
Victoria Mills, Wellingborough, NN8 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BUTLER, Roger William, GEORGE, Martin Francis, LARGE, Simone Louise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOGSTHORPE ACQUISITIONS LIMITED

DOGSTHORPE ACQUISITIONS LIMITED is an active company incorporated on 13 May 1935 with the registered office located in Wellingborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DOGSTHORPE ACQUISITIONS LIMITED was registered 90 years ago.(SIC: 74990)

Status

active

Active since 90 years ago

Company No

00300719

LTD Company

Age

90 Years

Incorporated 13 May 1935

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 30 March 2024 - 28 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 29 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

WHITWORTHS HOLDINGS LIMITED
From: 13 May 1935To: 4 November 2013
Contact
Address

Victoria Mills Irchester Wellingborough, NN8 2DT,

Timeline

7 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Sept 10
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Jan 15
Director Left
Jan 15
Owner Exit
May 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

LARGE, Simone Louise

Active
32 Home Close Road, LeicesterLE7 9GT
Secretary
Appointed 25 Apr 2008

BUTLER, Roger William

Active
The Rookery, WellingboroughNN9 5AL
Born November 1959
Director
Appointed 03 Jul 2006

GEORGE, Martin Francis

Active
Fotheringhay Manor, PeterboroughPE8 5HZ
Born November 1942
Director
Appointed 17 Nov 1992

LARGE, Simone Louise

Active
Victoria Mills, WellingboroughNN8 2DT
Born May 1979
Director
Appointed 01 Jan 2015

CUNNINGHAM, Stephen John

Resigned
11 Medinah Close, NorthamptonNN4 0YS
Secretary
Appointed 05 Jun 2006
Resigned 25 Apr 2008

JENKINS, David John

Resigned
1 The Brushes, LavenhamCO10 9PF
Secretary
Appointed 17 Sept 2001
Resigned 30 Jun 2006

OSLER, Glenton Derek

Resigned
1 Teal Close, KetteringNN15 5TP
Secretary
Appointed 31 Jul 2000
Resigned 17 Sept 2001

SHORTLAND, Robert

Resigned
72 Church Way, NorthamptonNN3 3BX
Secretary
Appointed 07 May 1997
Resigned 31 Jul 2000

SHORTLAND, Robert

Resigned
72 Church Way, NorthamptonNN3 3BX
Secretary
Appointed N/A
Resigned 06 May 1997

ROXBURGHE HOUSE REGISTRARS LIMITED

Resigned
2nd Floor Roxburghe House, LondonW1B 2AD
Corporate secretary
Appointed 06 May 1997
Resigned 06 May 1997

ARMSTRONG, Graham Lesley

Resigned
1373 Lincoln Road, PeterboroughPE4 6LT
Born March 1955
Director
Appointed 01 Sept 1999
Resigned 05 Feb 2003

CADBURY, Roger Victor John

Resigned
58 Binswood Avenue, Leamington SpaCV32 5RX
Born December 1937
Director
Appointed N/A
Resigned 31 Dec 1992

CUNNINGHAM, Stephen John

Resigned
11 Medinah Close, NorthamptonNN4 0YS
Born August 1966
Director
Appointed 05 Jun 2006
Resigned 25 Apr 2008

DAVIES, Timothy Bevan

Resigned
14 Owston Road, LeicesterLE15 8LX
Born September 1963
Director
Appointed 25 Apr 2008
Resigned 31 Dec 2014

EVANS, Martin Charles Malcolm

Resigned
12 Hatton Street, WellingboroughNN8 5AS
Born April 1947
Director
Appointed N/A
Resigned 31 Mar 1994

GEORGE, David Anthony

Resigned
The Old Rectory, PeterboroughPE8 6YW
Born May 1947
Director
Appointed N/A
Resigned 25 Sept 1997

GEORGE, Michael David

Resigned
7 Cambridge Place, LondonW8 5PB
Born August 1973
Director
Appointed 27 Oct 1997
Resigned 29 Sept 2013

GEORGE, Richard William, Sir

Resigned
Drayton House, Market HarboroughLE16 8SA
Born April 1944
Director
Appointed N/A
Resigned 25 Sept 1997

GREGORY, Dennis George

Resigned
80 Swift Close, PeterboroughPE6 8QR
Born January 1948
Director
Appointed 17 Nov 1997
Resigned 05 Feb 2003

GUNNING, Angus Charles

Resigned
72 Avenue Road, RushdenNN10 0SJ
Born May 1946
Director
Appointed 17 Nov 1998
Resigned 25 Apr 2008

LINNEY, Nicholas Steven

Resigned
Blidworth Road, FarnsfieldNG22 8EZ
Born May 1952
Director
Appointed 21 Sept 2010
Resigned 29 Sept 2013

PRESTON, Jeremy

Resigned
Croughton House, CroughtonNN13 5LS
Born April 1945
Director
Appointed 24 Apr 2006
Resigned 29 Sept 2013

REYNOLDS, Anthony John

Resigned
Thurlby Grange, BournePE10 0EA
Born December 1942
Director
Appointed N/A
Resigned 31 Jan 1998

REYNOLDS, Harold

Resigned
The Elms, Kettering
Born December 1916
Director
Appointed N/A
Resigned 25 Sept 1997

SHORTLAND, Robert

Resigned
72 Church Way, NorthamptonNN3 3BX
Born January 1957
Director
Appointed 01 Apr 1995
Resigned 31 Jul 2000

WARD, Michael John Bruce

Resigned
Farthing Acre Standalone Warren, BedfordMK45 3QG
Born October 1942
Director
Appointed N/A
Resigned 31 Mar 1994

Persons with significant control

2

1 Active
1 Ceased

Mr Martin Francis George

Ceased
Victoria Mills, WellingboroughNN8 2DT
Born November 1942

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
London Road, WellingboroughNN8 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Dormant
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Resolution
22 August 2023
RESOLUTIONSResolutions
Memorandum Articles
22 August 2023
MAMA
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2016
AAAnnual Accounts
Auditors Resignation Company
15 January 2016
AUDAUD
Miscellaneous
13 January 2016
MISCMISC
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Certificate Change Of Name Company
4 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 November 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Group
25 September 2013
AAAnnual Accounts
Accounts With Accounts Type Group
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Group
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Group
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Accounts With Accounts Type Group
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Group
19 January 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
10 October 2008
288cChange of Particulars
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Auditors Resignation Company
5 April 2008
AUDAUD
Accounts With Accounts Type Group
22 January 2008
AAAnnual Accounts
Legacy
27 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 January 2007
AAAnnual Accounts
Legacy
2 October 2006
363sAnnual Return (shuttle)
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 January 2006
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 February 2005
AAAnnual Accounts
Accounts With Accounts Type Group
4 February 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 April 2003
AAAnnual Accounts
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Auditors Resignation Company
31 December 2002
AUDAUD
Accounts With Accounts Type Group
5 February 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 February 2001
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 February 2000
AAAnnual Accounts
Legacy
30 September 1999
363sAnnual Return (shuttle)
Legacy
23 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 February 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 February 1998
AAAnnual Accounts
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
395Particulars of Mortgage or Charge
Legacy
12 November 1997
363sAnnual Return (shuttle)
Legacy
7 October 1997
155(6)b155(6)b
Legacy
7 October 1997
155(6)b155(6)b
Legacy
7 October 1997
155(6)a155(6)a
Resolution
7 October 1997
RESOLUTIONSResolutions
Resolution
7 October 1997
RESOLUTIONSResolutions
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
13 September 1997
403aParticulars of Charge Subject to s859A
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
6 February 1997
AAAnnual Accounts
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 February 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Legacy
4 April 1995
288288
Accounts With Accounts Type Full Group
20 January 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
27 February 1994
AAAnnual Accounts
Legacy
23 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 February 1993
AAAnnual Accounts
Legacy
14 January 1993
288288
Legacy
30 November 1992
288288
Legacy
13 November 1992
363sAnnual Return (shuttle)
Legacy
13 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
9 October 1991
AAAnnual Accounts
Legacy
23 September 1991
363aAnnual Return
Accounts With Accounts Type Full Group
18 October 1990
AAAnnual Accounts
Legacy
18 October 1990
363363
Legacy
13 September 1990
288288
Legacy
13 February 1990
288288
Legacy
12 December 1989
288288
Legacy
1 December 1989
403aParticulars of Charge Subject to s859A
Legacy
1 December 1989
403aParticulars of Charge Subject to s859A
Legacy
1 December 1989
403aParticulars of Charge Subject to s859A
Legacy
24 October 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
12 October 1989
AAAnnual Accounts
Legacy
12 October 1989
363363
Legacy
22 June 1989
363363
Legacy
24 May 1989
395Particulars of Mortgage or Charge
Legacy
26 April 1989
288288
Accounts With Accounts Type Full Group
7 March 1989
AAAnnual Accounts
Legacy
22 October 1988
403aParticulars of Charge Subject to s859A
Legacy
29 June 1988
363363
Accounts With Accounts Type Full
18 May 1988
AAAnnual Accounts
Legacy
1 April 1988
403aParticulars of Charge Subject to s859A
Legacy
1 April 1988
403aParticulars of Charge Subject to s859A
Legacy
24 March 1988
169169
Legacy
1 March 1988
288288
Legacy
27 January 1988
242242
Legacy
27 October 1987
288288
Resolution
24 October 1987
RESOLUTIONSResolutions
Legacy
22 October 1987
123Notice of Increase in Nominal Capital
Resolution
22 October 1987
RESOLUTIONSResolutions
Resolution
22 October 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
13 July 1987
AAAnnual Accounts
Legacy
3 June 1987
363363
Legacy
6 April 1987
288288
Legacy
6 February 1987
242242
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
10 June 1986
AAAnnual Accounts
Certificate Change Of Name Company
16 December 1948
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 May 1935
MISCMISC