Background WavePink WaveYellow Wave

DON SHEAD LIMITED (01688030)

DON SHEAD LIMITED (01688030) is an active UK company. incorporated on 21 December 1982. with registered office in Poole. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DON SHEAD LIMITED has been registered for 43 years. Current directors include LAWLER, Dean Gary.

Company Number
01688030
Status
active
Type
ltd
Incorporated
21 December 1982
Age
43 years
Address
Sunseeker House, Poole, BH15 1JD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LAWLER, Dean Gary
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DON SHEAD LIMITED

DON SHEAD LIMITED is an active company incorporated on 21 December 1982 with the registered office located in Poole. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DON SHEAD LIMITED was registered 43 years ago.(SIC: 99999)

Status

active

Active since 43 years ago

Company No

01688030

LTD Company

Age

43 Years

Incorporated 21 December 1982

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 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

QUICKAPSE LIMITED
From: 21 December 1982To: 15 March 1983
Contact
Address

Sunseeker House West Quay Road Poole, BH15 1JD,

Previous Addresses

27 West Quay Road Poole Dorset BH15 1HX
From: 21 December 1982To: 11 July 2013
Timeline

16 key events • 1982 - 2024

Funding Officers Ownership
Company Founded
Dec 82
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Sept 13
Director Left
Sept 13
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Jul 17
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

LAWLER, Dean Gary

Active
West Quay Road, PooleBH15 1JD
Born May 1969
Director
Appointed 19 Apr 2024

HENNESS, Peter Anthony

Resigned
House In The Wood, WimborneBH21 3DE
Secretary
Appointed 11 Apr 2007
Resigned 28 May 2010

MCGOWAN, Neil

Resigned
West Quay Road, PooleBH15 1HX
Secretary
Appointed 28 May 2010
Resigned 28 Jun 2013

POWELL, Adrian James

Resigned
West Quay Road, PooleBH15 1JD
Secretary
Appointed 28 Jun 2013
Resigned 20 May 2024

SHEAD, Donovan

Resigned
Chattis Hill House, StockbridgeSO20 6JS
Secretary
Appointed 28 Jan 2005
Resigned 11 Apr 2007

SHEAD, Kathleen Elizabeth Aileen

Resigned
Chattis Hill House, StockbridgeSO20 6JS
Secretary
Appointed N/A
Resigned 28 Jan 2005

BRAITHWAITE, Robert

Resigned
Littledown Avenue, BournemouthBH7 7AU
Born May 1943
Director
Appointed 11 Apr 2007
Resigned 28 May 2010

CROWLEY, Peter

Resigned
West Quay Road, PooleBH15 1JD
Born June 1952
Director
Appointed 28 May 2010
Resigned 27 Aug 2013

HENNESS, Peter Anthony

Resigned
House In The Wood, WimborneBH21 3DE
Born August 1956
Director
Appointed 11 Apr 2007
Resigned 28 May 2010

HUGHES, Neil

Resigned
West Quay Road, PooleBH15 1JD
Born October 1966
Director
Appointed 28 May 2010
Resigned 27 Aug 2013

JACQUIN, Hugues

Resigned
West Quay Road, PooleBH15 1JD
Born February 1971
Director
Appointed 24 Mar 2015
Resigned 21 Jul 2017

MCINTYRE, Alexander Stewart

Resigned
West Quay Road, PooleBH15 1JD
Born March 1956
Director
Appointed 28 May 2010
Resigned 31 Jul 2014

POWELL, Adrian James

Resigned
West Quay Road, PooleBH15 1JD
Born May 1969
Director
Appointed 24 Mar 2015
Resigned 19 Apr 2024

SHEAD, Donovan

Resigned
Chattis Hill House, StockbridgeSO20 6JS
Born May 1936
Director
Appointed 03 Feb 1983
Resigned 11 Apr 2007

SHEAD, James

Resigned
Chattis Hill House, StockbridgeSO20 6JS
Born August 1965
Director
Appointed 22 Nov 2000
Resigned 11 Apr 2007

SHEAD, Kathleen Elizabeth Aileen

Resigned
Chattis Hill House, StockbridgeSO20 6JS
Born December 1939
Director
Appointed 08 Sept 1998
Resigned 30 Sept 1998

THAKRAR, Sundip

Resigned
West Quay Road, PooleBH15 1JD
Born March 1965
Director
Appointed 19 Aug 2014
Resigned 10 Apr 2015

Persons with significant control

1

West Quay Road, PooleBH15 1JD

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
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 May 2024
TM02Termination of Secretary
Second Filing Of Director Termination With Name
1 May 2024
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 March 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
10 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Change Account Reference Date Company Current Extended
7 October 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 July 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
11 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 February 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
28 May 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Second Filing Of Form With Form Type
14 June 2011
RP04RP04
Accounts With Accounts Type Dormant
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 June 2010
TM02Termination of Secretary
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Move Registers To Sail Company
10 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Sail Address Company
10 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
7 July 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
24 January 2009
288cChange of Particulars
Legacy
6 March 2008
363aAnnual Return
Legacy
6 March 2008
353353
Legacy
15 January 2008
288cChange of Particulars
Legacy
15 January 2008
288cChange of Particulars
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
287Change of Registered Office
Legacy
22 June 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Legacy
17 March 2007
403aParticulars of Charge Subject to s859A
Legacy
16 March 2007
363aAnnual Return
Legacy
27 February 2007
363aAnnual Return
Legacy
20 February 2007
88(2)R88(2)R
Legacy
20 February 2007
123Notice of Increase in Nominal Capital
Resolution
20 February 2007
RESOLUTIONSResolutions
Resolution
20 February 2007
RESOLUTIONSResolutions
Resolution
20 February 2007
RESOLUTIONSResolutions
Legacy
17 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 February 2005
AAAnnual Accounts
Legacy
12 July 2004
287Change of Registered Office
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 2004
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2003
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2002
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
22 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1999
AAAnnual Accounts
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
363sAnnual Return (shuttle)
Legacy
18 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 September 1998
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1996
AAAnnual Accounts
Accounts With Accounts Type Small
8 May 1996
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1993
AAAnnual Accounts
Legacy
9 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
15 April 1992
AAAnnual Accounts
Legacy
14 April 1992
363sAnnual Return (shuttle)
Legacy
19 June 1991
363aAnnual Return
Accounts With Accounts Type Full
8 June 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Legacy
22 June 1989
363363
Accounts With Accounts Type Full
22 June 1989
AAAnnual Accounts
Legacy
22 June 1989
363363
Accounts With Accounts Type Full
9 May 1988
AAAnnual Accounts
Legacy
9 May 1988
363363
Accounts With Accounts Type Full
29 September 1987
AAAnnual Accounts
Legacy
29 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
25 February 1983
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 February 1983
RESOLUTIONSResolutions
Incorporation Company
21 December 1982
NEWINCIncorporation