Background WavePink WaveYellow Wave

DINGLES BUILDERS (NI) LIMITED (01002780)

DINGLES BUILDERS (NI) LIMITED (01002780) is an active UK company. incorporated on 18 February 1971. with registered office in Bristol. The company operates in the Construction sector, engaged in construction of domestic buildings. DINGLES BUILDERS (NI) LIMITED has been registered for 55 years. Current directors include MCGINNIS, John Charles.

Company Number
01002780
Status
active
Type
ltd
Incorporated
18 February 1971
Age
55 years
Address
Ground Floor Templeback, Bristol, BS1 6FL
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MCGINNIS, John Charles
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DINGLES BUILDERS (NI) LIMITED

DINGLES BUILDERS (NI) LIMITED is an active company incorporated on 18 February 1971 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. DINGLES BUILDERS (NI) LIMITED was registered 55 years ago.(SIC: 41202)

Status

active

Active since 55 years ago

Company No

01002780

LTD Company

Age

55 Years

Incorporated 18 February 1971

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

KNOLGREEN HOMES LTD.
From: 15 July 1994To: 22 April 2014
KNOLGREEN LIMITED
From: 18 February 1971To: 15 July 1994
Contact
Address

Ground Floor Templeback 10 Temple Back Bristol, BS1 6FL,

Previous Addresses

First Floor Templeback 10 Temple Back Bristol BS1 6FL England
From: 21 July 2017To: 18 March 2026
21 st. Thomas Street Bristol BS1 6JS England
From: 15 June 2017To: 21 July 2017
Manor Farm Court Lower Sundon Luton Bedfordshire LU3 3NZ
From: 18 February 1971To: 15 June 2017
Timeline

10 key events • 1971 - 2017

Funding Officers Ownership
Company Founded
Feb 71
Director Left
Oct 14
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Nov 17
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MCGINNIS, John Charles

Active
Strand Road, LondonderryBT48 7PX
Born March 1952
Director
Appointed 02 May 2017

CALLANAN, Michael Andrew

Resigned
59 Clophill Road, BedfordMK45 4JH
Secretary
Appointed 31 Aug 2002
Resigned 01 Jun 2006

WATT, Steven Larry

Resigned
5 Orchard Close, BedfordMK43 8HN
Secretary
Appointed N/A
Resigned 31 Aug 2002

WATTS, Kathryn Anne

Resigned
Manor Farm Court, LutonLU3 3NZ
Secretary
Appointed 01 Jun 2006
Resigned 02 May 2017

CALLANAN, Michael Andrew

Resigned
Manor Farm Court, LutonLU3 3NZ
Born January 1959
Director
Appointed 01 Jun 1994
Resigned 02 May 2017

CHARLTON, Thomas Wilfred

Resigned
6 The Slade, BedfordMK45 4BZ
Born May 1933
Director
Appointed N/A
Resigned 31 May 1996

CLULOW, David

Resigned
Templeback, BristolBS1 6FL
Born October 1960
Director
Appointed 02 May 2017
Resigned 14 Nov 2017

CONNOLLY, Michael Francis

Resigned
Manor Farm Court, LutonLU3 3NZ
Born January 1931
Director
Appointed N/A
Resigned 08 Oct 2013

O'SULLIVAN, Norman

Resigned
7 Holmfield Close, DunstableLU5 6JA
Born December 1946
Director
Appointed 01 Jun 1994
Resigned 31 Aug 2002

WATT, Steven Larry

Resigned
5 Orchard Close, BedfordMK43 8HN
Born March 1951
Director
Appointed N/A
Resigned 31 Aug 2002

Persons with significant control

5

1 Active
4 Ceased
Mclean Road, EglintonBT47 3XX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 May 2017

Mr Shyam Sunder Ashoka

Ceased
Templeback, BristolBS1 6FL
Born December 1954

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Significant influence or control
Notified 06 Apr 2016
Ceased 02 May 2017

Mr Michael Andrew Callanan

Ceased
Templeback, BristolBS1 6FL
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Significant influence or control
Notified 06 Apr 2016
Ceased 02 May 2017

Mr Andrew Sutherland Rowe

Ceased
Templeback, BristolBS1 6FL
Born December 1936

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Significant influence or control
Notified 06 Apr 2016
Ceased 02 May 2017
Manor Farm Court, LutonLU3 3NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 May 2017
Fundings
Financials
Latest Activities

Filing History

127

Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Auditors Resignation Company
5 July 2016
AUDAUD
Auditors Resignation Company
28 June 2016
AUDAUD
Accounts With Accounts Type Dormant
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Certificate Change Of Name Company
22 April 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Change Person Director Company With Change Date
7 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Dormant
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Dormant
1 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 December 2008
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Auditors Resignation Company
6 June 2008
AUDAUD
Accounts With Accounts Type Dormant
7 December 2007
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2007
AAAnnual Accounts
Legacy
12 December 2006
288cChange of Particulars
Legacy
11 October 2006
363aAnnual Return
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2003
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
14 November 2003
288cChange of Particulars
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
22 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
15 November 2002
287Change of Registered Office
Accounts With Accounts Type Full
12 December 2001
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1999
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1998
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1997
AAAnnual Accounts
Legacy
27 October 1996
288bResignation of Director or Secretary
Legacy
27 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
10 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 October 1994
AAAnnual Accounts
Legacy
11 October 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 July 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 1994
288288
Legacy
13 July 1994
288288
Legacy
16 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Legacy
8 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Legacy
2 October 1991
363b363b
Accounts With Accounts Type Full
2 October 1991
AAAnnual Accounts
Legacy
17 December 1990
363363
Legacy
17 December 1990
287Change of Registered Office
Accounts With Accounts Type Full
27 November 1990
AAAnnual Accounts
Legacy
15 February 1990
363363
Legacy
25 January 1990
288288
Legacy
25 January 1990
288288
Accounts With Accounts Type Full
25 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 1988
AAAnnual Accounts
Legacy
23 September 1988
363363
Legacy
20 May 1988
363363
Accounts With Accounts Type Full
22 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 November 1986
AAAnnual Accounts
Legacy
3 July 1986
225(1)225(1)
Legacy
16 May 1986
363363
Accounts With Accounts Type Full
6 May 1986
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 1986
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 1986
AAAnnual Accounts
Miscellaneous
23 February 1971
MISCMISC
Incorporation Company
18 February 1971
NEWINCIncorporation