Background WavePink WaveYellow Wave

DAINTON GROUP SERVICES LIMITED (01519778)

DAINTON GROUP SERVICES LIMITED (01519778) is an active UK company. incorporated on 1 October 1980. with registered office in Newton Abbot. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DAINTON GROUP SERVICES LIMITED has been registered for 45 years. Current directors include BENNETT, Lisa Jane, MADDICOTT, Paul Gregory, RAMSAY, Michael and 1 others.

Company Number
01519778
Status
active
Type
ltd
Incorporated
1 October 1980
Age
45 years
Address
Dainton Business Park, Newton Abbot, TQ12 6RG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENNETT, Lisa Jane, MADDICOTT, Paul Gregory, RAMSAY, Michael, WINSLOW, James Mckenzie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAINTON GROUP SERVICES LIMITED

DAINTON GROUP SERVICES LIMITED is an active company incorporated on 1 October 1980 with the registered office located in Newton Abbot. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DAINTON GROUP SERVICES LIMITED was registered 45 years ago.(SIC: 82990)

Status

active

Active since 45 years ago

Company No

01519778

LTD Company

Age

45 Years

Incorporated 1 October 1980

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 24 September 2025 (7 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

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Dainton Business Park Heathfield Newton Abbot, TQ12 6RG,

Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Loan Secured
Jan 14
Loan Secured
Feb 14
Loan Secured
Apr 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Director Joined
Aug 18
Loan Cleared
Jun 21
Loan Cleared
Aug 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Oct 22
Loan Cleared
Feb 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BENNETT, Lisa Jane

Active
Heathfield, Newton AbbotTQ12 6RG
Born March 1979
Director
Appointed 01 Jan 2022

MADDICOTT, Paul Gregory

Active
Dainton Business Park, Newton AbbotTQ12 6RG
Born August 1975
Director
Appointed 06 Feb 1996

RAMSAY, Michael

Active
Heathfield, Newton AbbotTQ12 6RG
Born January 1967
Director
Appointed 01 Jan 2022

WINSLOW, James Mckenzie

Active
Heathfield, Newton AbbotTQ12 6RG
Born August 1975
Director
Appointed 01 Jan 2022

JAMESON, Jenney

Resigned
Dainton Business Park, Newton AbbotTQ12 6RG
Secretary
Appointed 09 Jul 2010
Resigned 17 Dec 2010

MADDICOTT, Paul Gregory

Resigned
Dainton Business Park, Newton AbbotTQ12 6RG
Secretary
Appointed 01 Apr 2005
Resigned 09 Jul 2010

MAY, John Charles Lionel

Resigned
Pentire Westerland Lane, PaigntonTQ3 1RP
Secretary
Appointed N/A
Resigned 20 Sept 2002

REED, Rodney Leonard George

Resigned
Tauranga 42 Collaton Road, TorquayTQ2 7EY
Secretary
Appointed 20 Sept 2002
Resigned 01 Apr 2005

DUNCAN, Shaun Robert

Resigned
Dainton Business Park, Newton AbbotTQ12 6RG
Born March 1967
Director
Appointed 02 Jun 2008
Resigned 23 Sept 2022

DUNCAN, Shaun

Resigned
2 Church Court, Newton AbbotTQ12 3BW
Born March 1967
Director
Appointed 04 Jul 2005
Resigned 24 Feb 2006

HANNAFORD, Ian Cyril

Resigned
6 Smardon Close, BrixhamTQ5 8JP
Born April 1941
Director
Appointed N/A
Resigned 12 Nov 1994

HUMPHREY, David George

Resigned
Keeptrees, TotnesTQ9 5BG
Born January 1946
Director
Appointed N/A
Resigned 01 Jul 2005

MADDICOTT, David William

Resigned
Dainton Manor Estate, Newton AbbotTQ12 5TZ
Born April 1938
Director
Appointed N/A
Resigned 14 May 2009

MAY, John Charles Lionel

Resigned
Pentire Westerland Lane, PaigntonTQ3 1RP
Born January 1937
Director
Appointed N/A
Resigned 20 Sept 2002

REED, Rodney Leonard George

Resigned
Tauranga 42 Collaton Road, TorquayTQ2 7EY
Born December 1939
Director
Appointed N/A
Resigned 01 Apr 2005

SANDERS, Andrew John

Resigned
Dainton Business Park, Newton AbbotTQ12 6RG
Born December 1966
Director
Appointed 13 Aug 2018
Resigned 01 Jan 2022

Persons with significant control

1

Heathfield, Newton AbbotTQ12 6RG

Nature of Control

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

Filing History

168

Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 February 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 September 2021
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
1 September 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
1 September 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
1 September 2021
MR05Certification of Charge
Accounts With Accounts Type Small
11 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Accounts With Accounts Type Small
26 September 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
29 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 June 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Small
21 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Move Registers To Registered Office Company With New Address
19 November 2014
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
19 November 2014
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
11 November 2014
AUDAUD
Accounts With Accounts Type Small
6 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Move Registers To Sail Company
21 November 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Legacy
26 June 2012
MG01MG01
Legacy
28 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Move Registers To Registered Office Company
10 November 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
17 August 2011
AAAnnual Accounts
Termination Secretary Company With Name
31 December 2010
TM02Termination of Secretary
Legacy
8 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Sail Address Company With Old Address
17 November 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
17 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
8 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Sail Address Company With Old Address
17 December 2009
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
17 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
6 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2009
CH03Change of Secretary Details
Change Sail Address Company
5 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
18 October 2009
AAAnnual Accounts
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Small
24 June 2008
AAAnnual Accounts
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
88(2)Return of Allotment of Shares
Legacy
24 April 2008
363aAnnual Return
Legacy
21 April 2008
288cChange of Particulars
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Small
10 July 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Legacy
30 November 2006
287Change of Registered Office
Accounts With Accounts Type Small
23 October 2006
AAAnnual Accounts
Legacy
30 May 2006
88(2)R88(2)R
Legacy
6 March 2006
363sAnnual Return (shuttle)
Legacy
28 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 July 2005
AAAnnual Accounts
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
6 December 2004
123Notice of Increase in Nominal Capital
Resolution
6 December 2004
RESOLUTIONSResolutions
Resolution
6 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 October 2004
AAAnnual Accounts
Legacy
2 October 2004
395Particulars of Mortgage or Charge
Legacy
15 September 2004
395Particulars of Mortgage or Charge
Legacy
23 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 October 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2000
AAAnnual Accounts
Legacy
3 February 2000
169169
Resolution
28 January 2000
RESOLUTIONSResolutions
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Legacy
3 November 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
27 April 1998
287Change of Registered Office
Accounts With Accounts Type Full Group
20 March 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
31 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 November 1996
AAAnnual Accounts
Legacy
20 February 1996
288288
Resolution
8 February 1996
RESOLUTIONSResolutions
Legacy
8 February 1996
169169
Legacy
29 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 October 1995
AAAnnual Accounts
Resolution
5 July 1995
RESOLUTIONSResolutions
Legacy
9 February 1995
363sAnnual Return (shuttle)
Legacy
11 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
18 December 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
20 January 1994
AAAnnual Accounts
Legacy
14 January 1994
363sAnnual Return (shuttle)
Legacy
12 January 1993
363b363b
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Accounts With Accounts Type Full Group
13 October 1992
AAAnnual Accounts
Legacy
29 June 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 January 1992
AAAnnual Accounts
Legacy
24 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1991
AAAnnual Accounts
Legacy
17 January 1991
363aAnnual Return
Legacy
1 March 1990
288288
Legacy
9 February 1990
363363
Accounts With Accounts Type Full
30 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
11 January 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Legacy
6 September 1988
288288
Legacy
2 June 1988
395Particulars of Mortgage or Charge
Legacy
10 February 1988
363363
Accounts With Accounts Type Full Group
10 February 1988
AAAnnual Accounts
Legacy
22 January 1988
288288
Resolution
22 January 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 January 1987
AAAnnual Accounts
Legacy
19 January 1987
288288
Legacy
10 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
17 September 1982
AAAnnual Accounts
Accounts With Made Up Date
3 December 1981
AAAnnual Accounts
Miscellaneous
1 October 1980
MISCMISC