Background WavePink WaveYellow Wave

DOVECOTE PARK LIMITED (03167280)

DOVECOTE PARK LIMITED (03167280) is an active UK company. incorporated on 4 March 1996. with registered office in Pontefract. The company operates in the Manufacturing sector, engaged in processing and preserving of meat and 2 other business activities. DOVECOTE PARK LIMITED has been registered for 30 years. Current directors include BUITELAAR, Amanda Patricia, CANVIN, Edwin John Richard, GUNNER, David Bosworth and 1 others.

Company Number
03167280
Status
active
Type
ltd
Incorporated
4 March 1996
Age
30 years
Address
Bankwood Road, Pontefract, WF8 3DD
Industry Sector
Manufacturing
Business Activity
Processing and preserving of meat
Directors
BUITELAAR, Amanda Patricia, CANVIN, Edwin John Richard, GUNNER, David Bosworth, MCALLISTER, Andrew James
SIC Codes
10110, 10130, 10410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOVECOTE PARK LIMITED

DOVECOTE PARK LIMITED is an active company incorporated on 4 March 1996 with the registered office located in Pontefract. The company operates in the Manufacturing sector, specifically engaged in processing and preserving of meat and 2 other business activities. DOVECOTE PARK LIMITED was registered 30 years ago.(SIC: 10110, 10130, 10410)

Status

active

Active since 30 years ago

Company No

03167280

LTD Company

Age

30 Years

Incorporated 4 March 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 30 September 2023 - 27 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 28 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

CANVIN GUNNER LIMITED
From: 13 March 1996To: 27 October 1997
BOWERGOOD LIMITED
From: 4 March 1996To: 13 March 1996
Contact
Address

Bankwood Road Stapleton Pontefract, WF8 3DD,

Timeline

7 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Jun 15
Director Joined
Jul 15
New Owner
May 20
New Owner
Jun 22
Loan Secured
Sept 25
Loan Secured
Nov 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

GUNNER, David Bosworth

Active
The Old Farmhouse, BaldockSG7 5NF
Secretary
Appointed 06 Mar 1996

BUITELAAR, Amanda Patricia

Active
Storrs Park, WindermereLA23 3LY
Born September 1961
Director
Appointed 05 May 2015

CANVIN, Edwin John Richard

Active
Picts Hill House, TurveyMK43 8BS
Born October 1950
Director
Appointed 06 Mar 1996

GUNNER, David Bosworth

Active
The Old Farmhouse, BaldockSG7 5NF
Born May 1952
Director
Appointed 06 Mar 1996

MCALLISTER, Andrew James

Active
Bankwood Road, PontefractWF8 3DD
Born October 1965
Director
Appointed 05 May 2015

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 04 Mar 1996
Resigned 06 Mar 1997

HARRIS, Philip

Resigned
Hawthorns May Road, BedfordMK43 8DT
Born May 1947
Director
Appointed 06 Mar 1997
Resigned 15 Apr 2005

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 04 Mar 1996
Resigned 06 Mar 1997

Persons with significant control

3

Mrs Amanda Patricia Buitelaar

Active
Storrs Park, WindermereLA23 3LY
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jun 2022

Mr David Bosworth Gunner

Active
Bankwood Road, PontefractWF8 3DD
Born May 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Edwin John Richard Canvin

Active
Bankwood Road, PontefractWF8 3DD
Born October 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
11 April 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
14 June 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
28 May 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Full
24 February 2015
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2012
AR01AR01
Accounts With Accounts Type Full
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
28 March 2009
363aAnnual Return
Court Order
18 April 2008
OCOC
Miscellaneous
18 April 2008
MISCMISC
Accounts With Accounts Type Full
18 April 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts Amended With Accounts Type Full
4 March 2008
AAMDAAMD
Legacy
7 January 2008
363sAnnual Return (shuttle)
Auditors Resignation Company
17 October 2007
AUDAUD
Accounts With Accounts Type Full
21 June 2007
AAAnnual Accounts
Legacy
24 April 2007
169169
Legacy
30 November 2006
363sAnnual Return (shuttle)
Legacy
24 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2005
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2003
AAAnnual Accounts
Legacy
23 March 2003
363sAnnual Return (shuttle)
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2002
AAAnnual Accounts
Accounts Amended With Made Up Date
6 September 2001
AAMDAAMD
Accounts With Accounts Type Medium
4 September 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 August 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
16 March 2000
88(2)R88(2)R
Legacy
15 March 2000
287Change of Registered Office
Legacy
7 March 2000
169169
Resolution
7 March 2000
RESOLUTIONSResolutions
Resolution
7 March 2000
RESOLUTIONSResolutions
Resolution
19 January 2000
RESOLUTIONSResolutions
Resolution
19 January 2000
RESOLUTIONSResolutions
Legacy
19 January 2000
88(2)R88(2)R
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 March 1999
AAAnnual Accounts
Legacy
17 September 1998
225Change of Accounting Reference Date
Legacy
16 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 1998
AAAnnual Accounts
Legacy
20 November 1997
88(2)R88(2)R
Resolution
20 November 1997
RESOLUTIONSResolutions
Resolution
20 November 1997
RESOLUTIONSResolutions
Legacy
20 November 1997
123Notice of Increase in Nominal Capital
Legacy
6 November 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
24 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Gazette Filings Brought Up To Date
9 September 1997
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
8 September 1997
363sAnnual Return (shuttle)
Gazette Notice Compulsary
19 August 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
12 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 1996
287Change of Registered Office
Incorporation Company
4 March 1996
NEWINCIncorporation