Background WavePink WaveYellow Wave

DOVES LIMITED (01949654)

DOVES LIMITED (01949654) is an active UK company. incorporated on 24 September 1985. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DOVES LIMITED has been registered for 40 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
01949654
Status
active
Type
ltd
Incorporated
24 September 1985
Age
40 years
Address
80 Mount Street, Nottingham, NG1 6HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOVES LIMITED

DOVES LIMITED is an active company incorporated on 24 September 1985 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DOVES LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

01949654

LTD Company

Age

40 Years

Incorporated 24 September 1985

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

DOVES (SOUTH EAST) LIMITED
From: 2 April 1987To: 4 October 1991
DOVES WREATH HIRE LIMITED
From: 24 September 1985To: 2 April 1987
Contact
Address

80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

16 st. James Street Wolverhampton WV1 3LS
From: 24 September 1985To: 14 July 2015
Timeline

16 key events • 2010 - 2018

Funding Officers Ownership
Director Left
Jul 10
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Feb 13
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Dec 16
Director Joined
Mar 18
Director Left
Mar 18
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

FRASER, Andrew Hector

Active
Mount Street, NottinghamNG1 6HH
Secretary
Appointed 25 Nov 2016

FRASER, Andrew Hector

Active
Mount Street, NottinghamNG1 6HH
Born October 1971
Director
Appointed 13 Mar 2018

KERSHAW, Samuel Patrick Donald

Active
Mount Street, NottinghamNG1 6HH
Born April 1963
Director
Appointed 27 Sept 2016

COSTELLOE, Sean Thomas

Resigned
Folly Oast Lake Farm, MaidstoneME17 3JS
Secretary
Appointed 24 Jan 1992
Resigned 03 Nov 1995

COXON, Paul Daryl

Resigned
16 St. James StreetWV1 3LS
Secretary
Appointed 29 Jan 2013
Resigned 15 Mar 2015

HEATHCOTE, Steven Trevor

Resigned
Conifers 65 Croftdown Road, BirminghamB17 8RE
Secretary
Appointed 03 Nov 1995
Resigned 01 Jan 2006

MARSHALL, Robert

Resigned
Mount Street, NottinghamNG1 6HH
Secretary
Appointed 13 Jul 2015
Resigned 25 Nov 2016

MOSS, Paul Michael

Resigned
16 St. James StreetWV1 3LS
Secretary
Appointed 01 Jan 2006
Resigned 17 Sept 2012

STOCKER, Gerald Julian

Resigned
The Covers Lower Road, MaidstoneME15 0JW
Secretary
Appointed N/A
Resigned 24 Jan 1992

TRENTER, Russell Patrick

Resigned
Mount Street, NottinghamNG1 6HH
Secretary
Appointed 15 Mar 2015
Resigned 13 Jul 2015

BABINGTON, Paul

Resigned
25 Main Street, EggintonDE65 6HL
Born September 1949
Director
Appointed 23 Sept 2003
Resigned 31 May 2005

COSTELLOE, Sean Thomas

Resigned
Folly Oast Lake Farm, MaidstoneME17 3JS
Born April 1950
Director
Appointed 03 Oct 1991
Resigned 03 Nov 1995

COXON, Paul Daryl

Resigned
16 St. James StreetWV1 3LS
Born May 1965
Director
Appointed 29 Jan 2013
Resigned 15 Mar 2015

GREENFIELD, Phillip Lee Richard

Resigned
Mount Street, NottinghamNG1 6HH
Born February 1953
Director
Appointed 13 Jul 2015
Resigned 13 Mar 2018

GUENETTE, Ian Shepherd

Resigned
Roytargo, LymingtonSO41 5RR
Born January 1946
Director
Appointed N/A
Resigned 31 Jul 1994

HEATHCOTE, Steven Trevor

Resigned
Conifers 65 Croftdown Road, BirminghamB17 8RE
Born May 1948
Director
Appointed 03 Nov 1995
Resigned 24 Sept 2003

HODSON, Graham Philip

Resigned
The Laurels 14 Knowle Road, StaffordST17 0DN
Born May 1950
Director
Appointed 03 Nov 1995
Resigned 24 Sept 2003

JOHNSTON, Ian

Resigned
Sandington Drive, SandiwayCW8 2ZD
Born January 1963
Director
Appointed 19 May 2008
Resigned 05 Mar 2010

KEMP, Deborah Jane

Resigned
Mount Street, NottinghamNG1 6HH
Born February 1961
Director
Appointed 17 Sept 2012
Resigned 13 Jul 2015

MAKEPEACE, John

Resigned
11 Rosewood Close, WorksopS81 7RD
Born August 1955
Director
Appointed 23 Jun 2005
Resigned 31 Dec 2006

MARSHALL, Robert James

Resigned
Mount Street, NottinghamNG1 6HH
Born July 1965
Director
Appointed 13 Jul 2015
Resigned 07 Dec 2016

MORGAN, Kenneth Mark

Resigned
87 Place Farm Avenue, OrpingtonBR6 8DG
Born September 1951
Director
Appointed 03 Oct 1991
Resigned 03 Nov 1995

MOSS, Paul Michael

Resigned
16 St. James StreetWV1 3LS
Born August 1957
Director
Appointed 14 Dec 2005
Resigned 17 Sept 2012

STOCKER, Philip Keith

Resigned
72 Fauchons Lane, MaidstoneME14 4AY
Born October 1957
Director
Appointed 03 Oct 1991
Resigned 03 Nov 1995

TRENTER, Ronald Charles

Resigned
Chemin De Curtinaux, 1095 Lutry
Born June 1944
Director
Appointed 24 Sept 2003
Resigned 21 Jul 2009

TRENTER, Russell Patrick

Resigned
Mount Street, NottinghamNG1 6HH
Born December 1973
Director
Appointed 15 Mar 2015
Resigned 13 Jul 2015

WHIGHAM, John Cowie

Resigned
Mount Street, NottinghamNG1 6HH
Born September 1956
Director
Appointed 13 Jul 2015
Resigned 01 Sept 2016

Persons with significant control

1

Mount Street, NottinghamNG1 6HH

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

161

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 July 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
15 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Appoint Person Secretary Company With Name
28 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Termination Secretary Company With Name
28 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2012
CH03Change of Secretary Details
Resolution
13 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Dormant
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
9 February 2010
AAAnnual Accounts
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 2008
AAAnnual Accounts
Legacy
3 October 2008
288cChange of Particulars
Legacy
1 July 2008
363aAnnual Return
Legacy
23 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 November 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 April 2007
AAAnnual Accounts
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
20 July 2006
363aAnnual Return
Legacy
28 June 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
18 January 2006
AAAnnual Accounts
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
363sAnnual Return (shuttle)
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 March 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2003
AAAnnual Accounts
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 2003
AAAnnual Accounts
Auditors Resignation Company
27 February 2003
AUDAUD
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2002
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2001
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 1999
AAAnnual Accounts
Legacy
30 November 1999
403aParticulars of Charge Subject to s859A
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 1999
AAAnnual Accounts
Resolution
15 September 1998
RESOLUTIONSResolutions
Legacy
23 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1998
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1997
AAAnnual Accounts
Legacy
12 May 1997
225Change of Accounting Reference Date
Legacy
2 October 1996
287Change of Registered Office
Legacy
20 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1996
AAAnnual Accounts
Legacy
27 November 1995
395Particulars of Mortgage or Charge
Legacy
15 November 1995
155(6)a155(6)a
Resolution
15 November 1995
RESOLUTIONSResolutions
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
29 September 1995
225(1)225(1)
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 August 1994
288288
Legacy
21 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1994
AAAnnual Accounts
Resolution
4 August 1993
RESOLUTIONSResolutions
Resolution
4 August 1993
RESOLUTIONSResolutions
Resolution
4 August 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 July 1993
AAAnnual Accounts
Legacy
24 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1992
AAAnnual Accounts
Legacy
17 July 1992
363sAnnual Return (shuttle)
Legacy
13 April 1992
88(2)R88(2)R
Legacy
3 February 1992
288288
Legacy
29 October 1991
288288
Legacy
23 October 1991
288288
Legacy
23 October 1991
288288
Memorandum Articles
14 October 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 October 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 October 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 September 1991
RESOLUTIONSResolutions
Legacy
30 September 1991
88(2)Return of Allotment of Shares
Legacy
30 September 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
9 July 1991
AAAnnual Accounts
Legacy
9 July 1991
363aAnnual Return
Accounts With Accounts Type Full
11 December 1990
AAAnnual Accounts
Legacy
11 December 1990
363363
Legacy
31 July 1990
288288
Legacy
31 January 1990
363363
Legacy
12 September 1989
288288
Legacy
7 April 1989
225(1)225(1)
Accounts With Accounts Type Full
23 February 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Accounts With Made Up Date
18 January 1988
AAAnnual Accounts
Legacy
18 January 1988
225(1)225(1)
Legacy
19 November 1987
GEN117GEN117
Legacy
19 November 1987
363363
Legacy
6 April 1987
GAZ(U)GAZ(U)
Certificate Change Of Name Company
2 April 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 1987
287Change of Registered Office
Legacy
16 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 October 1986
225(1)225(1)