Background WavePink WaveYellow Wave

DEW PILING LIMITED (05848833)

DEW PILING LIMITED (05848833) is an active UK company. incorporated on 16 June 2006. with registered office in Warrington. The company operates in the Construction sector, engaged in unknown sic code (42990). DEW PILING LIMITED has been registered for 19 years. Current directors include MOORE, Gareth, RAMSEY, David.

Company Number
05848833
Status
active
Type
ltd
Incorporated
16 June 2006
Age
19 years
Address
Units 18 & 19 Rufford Court, Hardwick Grange, Warrington, WA1 4RF
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
MOORE, Gareth, RAMSEY, David
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEW PILING LIMITED

DEW PILING LIMITED is an active company incorporated on 16 June 2006 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). DEW PILING LIMITED was registered 19 years ago.(SIC: 42990)

Status

active

Active since 19 years ago

Company No

05848833

LTD Company

Age

19 Years

Incorporated 16 June 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Units 18 & 19 Rufford Court, Hardwick Grange Woolston Warrington, WA1 4RF,

Previous Addresses

Unit 17 Rufford Court Hardwick Grange Woolston Warrington WA1 4RF England
From: 3 October 2022To: 6 June 2024
F21 Wilderspool Park Greenalls Avenue Warrington WA4 6HL England
From: 11 September 2020To: 3 October 2022
Unit B Madison Place Central Park Manchester M40 5BP
From: 24 June 2015To: 11 September 2020
Dew Piling, Meek Street Royton Oldham Greater Manchester OL2 6HL
From: 16 June 2006To: 24 June 2015
Timeline

21 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Oct 09
Director Joined
May 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Nov 15
Director Left
Apr 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
Dec 19
Loan Secured
Feb 23
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

AGNEW, Dermott

Active
Rufford Court, Hardwick Grange, WarringtonWA1 4RF
Secretary
Appointed 01 Apr 2021

MOORE, Gareth

Active
Rufford Court, Hardwick Grange, WarringtonWA1 4RF
Born February 1984
Director
Appointed 28 Oct 2024

RAMSEY, David

Active
Rufford Court, Hardwick Grange, WarringtonWA1 4RF
Born April 1987
Director
Appointed 01 Oct 2019

ABBI, Guy

Resigned
Dew Piling, Meek Street, OldhamOL2 6HL
Secretary
Appointed 05 Dec 2011
Resigned 01 Jun 2013

CANAVAN, Declan Vincent

Resigned
Clarendon Road, BelfastBT1 3BG
Secretary
Appointed 26 Jun 2008
Resigned 01 Sept 2010

HARROWER-STEELE, Jill

Resigned
Wilderspool Park, WarringtonWA4 6HL
Secretary
Appointed 01 Apr 2017
Resigned 01 Apr 2021

JENKINS, Charles Gerard

Resigned
Tanglewood, BelfastBT8 8JU
Secretary
Appointed 16 Jun 2006
Resigned 26 Jun 2008

MARTIN, Scott James

Resigned
Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 01 Sept 2010
Resigned 05 Dec 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jun 2006
Resigned 16 Jun 2006

CARLISLE, Angus Hakon

Resigned
Derryvene, TadcasterLS24 9BN
Born June 1963
Director
Appointed 16 Jun 2006
Resigned 13 Feb 2007

CUNNINGHAM, John

Resigned
Madison Place, ManchesterM40 5BP
Born July 1969
Director
Appointed 06 Jan 2014
Resigned 02 Mar 2018

FLETCHER, Nicolas Andrew

Resigned
Madison Place, ManchesterM40 5BP
Born August 1964
Director
Appointed 02 Mar 2018
Resigned 01 Oct 2019

GREEN-MORGAN, Richard

Resigned
Dew Piling, Meek Street, OldhamOL2 6HL
Born July 1964
Director
Appointed 30 Oct 2013
Resigned 06 Jan 2014

JONES, Robert Evan

Resigned
Kestrel Cottage, MacclesfieldSK10 5AR
Born January 1950
Director
Appointed 01 Feb 2007
Resigned 20 Aug 2009

LAGAN, Kevin

Resigned
Clarendon Road, BelfastBT1 3BG
Born March 1950
Director
Appointed 16 Jun 2006
Resigned 01 Sept 2010

LAGAN, Michael Anthony

Resigned
23 Cadogan Park, BelfastBT9 6HH
Born August 1955
Director
Appointed 16 Jun 2006
Resigned 01 Apr 2012

LOUGHRAN, Colin Gerard

Resigned
Madison Place, ManchesterM40 5BP
Born August 1967
Director
Appointed 01 Apr 2012
Resigned 01 Apr 2017

MCCANN, Sean Gerard

Resigned
Clarendon Road, BelfastBT1 3BG
Born July 1966
Director
Appointed 14 Oct 2009
Resigned 01 Sept 2010

MCGILL, Niall Francis

Resigned
Rufford Court, Hardwick Grange, WarringtonWA1 4RF
Born September 1974
Director
Appointed 24 Aug 2015
Resigned 28 Oct 2024

WALSH, Mark Joseph

Resigned
Haddington Hill, LisburnBT28 3AU
Born October 1962
Director
Appointed 21 May 2010
Resigned 30 Oct 2013

Persons with significant control

1

Fk Lowry Limited

Active
Sydenham Road, BelfastBT3 9HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 May 2017
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Small
21 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Gazette Filings Brought Up To Date
17 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Gazette Notice Compulsory
13 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Resolution
23 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2013
AAAnnual Accounts
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Termination Secretary Company With Name
4 July 2013
TM02Termination of Secretary
Resolution
18 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
6 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Miscellaneous
8 March 2011
MISCMISC
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Memorandum Articles
16 September 2010
MEM/ARTSMEM/ARTS
Resolution
16 September 2010
RESOLUTIONSResolutions
Legacy
14 September 2010
MG01MG01
Appoint Person Secretary Company With Name
1 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 September 2010
TM02Termination of Secretary
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Resolution
23 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
2 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
363aAnnual Return
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Legacy
25 June 2008
288cChange of Particulars
Accounts With Accounts Type Small
5 February 2008
AAAnnual Accounts
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
363aAnnual Return
Legacy
28 June 2007
288cChange of Particulars
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
13 July 2006
88(2)R88(2)R
Legacy
13 July 2006
225Change of Accounting Reference Date
Legacy
16 June 2006
288bResignation of Director or Secretary
Incorporation Company
16 June 2006
NEWINCIncorporation