Background WavePink WaveYellow Wave

DODDLESPOOL MANAGEMENT COMPANY LIMITED (03388315)

DODDLESPOOL MANAGEMENT COMPANY LIMITED (03388315) is an active UK company. incorporated on 18 June 1997. with registered office in Crewe. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. DODDLESPOOL MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include GRAY, Victor.

Company Number
03388315
Status
active
Type
ltd
Incorporated
18 June 1997
Age
28 years
Address
8 Doddlespool Barns Main Road, Crewe, CW3 9AE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
GRAY, Victor
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DODDLESPOOL MANAGEMENT COMPANY LIMITED

DODDLESPOOL MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 June 1997 with the registered office located in Crewe. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. DODDLESPOOL MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 94990)

Status

active

Active since 28 years ago

Company No

03388315

LTD Company

Age

28 Years

Incorporated 18 June 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

8 Doddlespool Barns Main Road Betley Crewe, CW3 9AE,

Previous Addresses

4 Doddlespool Barns Main Road Betley Crewe Cheshire CW3 9AE
From: 18 June 1997To: 5 July 2014
Timeline

11 key events • 1997 - 2014

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BOTT, George David

Active
Main Road, CreweCW3 9AE
Secretary
Appointed 30 Jun 2014

GRAY, Victor

Active
Main Road, CreweCW3 9AE
Born July 1940
Director
Appointed 30 Jun 2014

AHERN, Isobel Ann

Resigned
1 Doddlespool Barns, CreweCW3 9AE
Secretary
Appointed 22 Aug 2002
Resigned 30 Jul 2008

LIVESEY, Dorothea Anne

Resigned
1 Hilston House Green Walk, AltrinchamWA14 2SN
Secretary
Appointed 18 Jun 1997
Resigned 15 Feb 1999

MARSHALL, Robert George Bruce

Resigned
54 Manor Road, SandbachCW11 2ND
Secretary
Appointed 15 Feb 1999
Resigned 22 Aug 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Jun 1997
Resigned 18 Jun 1997

BASTOCK, Jackie

Resigned
Main Road, CreweCW3 9AE
Born September 1946
Director
Appointed 22 Jul 2010
Resigned 30 Jun 2012

BOTT, George David

Resigned
7 Doddlespool Barns, CreweCW3 9AE
Born July 1953
Director
Appointed 15 Feb 1999
Resigned 22 Aug 2002

HOLDEN, John

Resigned
4 Doddlespool Barns, BetleyCW3 9AE
Born October 1961
Director
Appointed 08 May 2006
Resigned 22 Jul 2010

LIVESEY, Dorothea Anne

Resigned
1 Hilston House Green Walk, AltrinchamWA14 2SN
Born December 1946
Director
Appointed 18 Jun 1997
Resigned 15 Feb 1999

LIVESEY, Peter Joseph

Resigned
1 Hilston House Green Walk, AltrinchamWA14 2SN
Born March 1948
Director
Appointed 18 Jun 1997
Resigned 15 Feb 1999

MARSHALL, Robert George Bruce

Resigned
54 Manor Road, SandbachCW11 2ND
Born November 1955
Director
Appointed 15 Feb 1999
Resigned 22 Aug 2002

PAGE, Caroline

Resigned
3 Doddlespool Barns, CreweCW3 9AE
Born May 1955
Director
Appointed 22 Aug 2002
Resigned 25 Apr 2006

RUSHTON, Sonja

Resigned
Main Road, CreweCW3 9AE
Born May 1956
Director
Appointed 22 Jul 2010
Resigned 30 Jun 2012

SMITH, Andrew

Resigned
Doddlespool Barns, CreweCW3 9AE
Born December 1961
Director
Appointed 30 Jun 2012
Resigned 30 Jun 2014

SMITH, Debbie

Resigned
Doddlepool Barns, CreweCW3 9AE
Born August 1964
Director
Appointed 30 Jun 2012
Resigned 30 Jun 2014
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2014
AAAnnual Accounts
Termination Director Company With Name
5 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name
5 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 July 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
11 February 2009
363aAnnual Return
Legacy
11 August 2008
287Change of Registered Office
Legacy
6 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
13 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2006
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 August 2003
AAAnnual Accounts
Legacy
14 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 March 2003
AAAnnual Accounts
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2002
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
287Change of Registered Office
Legacy
24 March 1999
88(2)R88(2)R
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Legacy
25 June 1997
288bResignation of Director or Secretary
Incorporation Company
18 June 1997
NEWINCIncorporation