Background WavePink WaveYellow Wave

DAVID DUGGLEBY LIMITED (04434386)

DAVID DUGGLEBY LIMITED (04434386) is an active UK company. incorporated on 9 May 2002. with registered office in Scarborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DAVID DUGGLEBY LIMITED has been registered for 23 years. Current directors include DUGGLEBY, David Michael, DUGGLEBY, Jennifer Jane, DUGGLEBY, William David James and 1 others.

Company Number
04434386
Status
active
Type
ltd
Incorporated
9 May 2002
Age
23 years
Address
The Vine Street Salerooms 16-19, Scarborough, YO11 1XN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUGGLEBY, David Michael, DUGGLEBY, Jennifer Jane, DUGGLEBY, William David James, WARDELL, Steven
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID DUGGLEBY LIMITED

DAVID DUGGLEBY LIMITED is an active company incorporated on 9 May 2002 with the registered office located in Scarborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DAVID DUGGLEBY LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04434386

LTD Company

Age

23 Years

Incorporated 9 May 2002

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

The Vine Street Salerooms 16-19 Vine Street Scarborough, YO11 1XN,

Previous Addresses

The Vine Street Salerooms 16-19 Vine Street Vine Street Scarborough North Yorkshire YO11 1XN England
From: 26 October 2023To: 26 October 2023
12 Alma Square Scarborough North Yorkshire YO11 1JU
From: 9 May 2002To: 26 October 2023
Timeline

13 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Joined
Apr 10
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
Loan Cleared
Aug 19
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Feb 25
Director Left
Mar 25
Director Left
Apr 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

DUGGLEBY, Jennifer Jane

Active
16-19, ScarboroughYO11 1XN
Secretary
Appointed 17 Feb 2004

DUGGLEBY, David Michael

Active
16-19, ScarboroughYO11 1XN
Born March 1955
Director
Appointed 09 May 2002

DUGGLEBY, Jennifer Jane

Active
16-19, ScarboroughYO11 1XN
Born September 1955
Director
Appointed 09 May 2002

DUGGLEBY, William David James

Active
16-19, ScarboroughYO11 1XN
Born February 1985
Director
Appointed 22 Feb 2010

WARDELL, Steven

Active
16-19, ScarboroughYO11 1XN
Born August 1965
Director
Appointed 18 Feb 2025

JONES, Barrie Ian

Resigned
Moor Lane Cottage Moor Lane, AshbourneDE6 4LQ
Secretary
Appointed 09 May 2002
Resigned 17 Feb 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 May 2002
Resigned 09 May 2002

BROWN, James Byron

Resigned
16-19, ScarboroughYO11 1XN
Born May 1988
Director
Appointed 01 Jul 2022
Resigned 26 Apr 2025

BROWN, James Byron

Resigned
Beacon Road, ScarboroughYO12 4HS
Born September 1987
Director
Appointed 01 Jul 2022
Resigned 01 Jul 2022

FOURACRE REID, Thomas Frederick

Resigned
Windsor Street, YorkYO23 1DN
Born June 1994
Director
Appointed 01 Jul 2022
Resigned 27 Mar 2025

JONES, Barrie Ian

Resigned
Moor Lane Cottage Moor Lane, AshbourneDE6 4LQ
Born March 1946
Director
Appointed 09 May 2002
Resigned 17 Feb 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 May 2002
Resigned 09 May 2002

Persons with significant control

4

1 Active
3 Ceased
16-19 Vine Street, ScarboroughYO11 1XN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Feb 2018

Mr David Michael Duggleby

Ceased
Mill Lane, ScarboroughYO13 9JT
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Feb 2018

Mrs Jennifer Jane Duggleby

Ceased
Mill Lane, ScarboroughYO13 9JT
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Feb 2018

Mr William David James Duggleby

Ceased
Ratten Row, ScarboroughYO12 4QB
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Feb 2018
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 May 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
26 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Change To A Person With Significant Control
26 February 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 October 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 October 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 June 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
22 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 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
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 June 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
18 June 2008
363sAnnual Return (shuttle)
Legacy
1 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 July 2006
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 March 2004
AAAnnual Accounts
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
225Change of Accounting Reference Date
Legacy
7 October 2003
88(2)R88(2)R
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
28 June 2002
395Particulars of Mortgage or Charge
Legacy
28 June 2002
395Particulars of Mortgage or Charge
Legacy
28 June 2002
395Particulars of Mortgage or Charge
Legacy
28 June 2002
88(2)R88(2)R
Legacy
28 June 2002
225Change of Accounting Reference Date
Legacy
22 June 2002
395Particulars of Mortgage or Charge
Resolution
24 May 2002
RESOLUTIONSResolutions
Resolution
24 May 2002
RESOLUTIONSResolutions
Resolution
24 May 2002
RESOLUTIONSResolutions
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Incorporation Company
9 May 2002
NEWINCIncorporation