Background WavePink WaveYellow Wave

DW3 PRODUCTS GROUP LIMITED (09252894)

DW3 PRODUCTS GROUP LIMITED (09252894) is an active UK company. incorporated on 7 October 2014. with registered office in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DW3 PRODUCTS GROUP LIMITED has been registered for 11 years. Current directors include VAUGHTON, Gary John.

Company Number
09252894
Status
active
Type
ltd
Incorporated
7 October 2014
Age
11 years
Address
Birthwaite Business Park Huddersfield Road, Barnsley, S75 5JS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
VAUGHTON, Gary John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DW3 PRODUCTS GROUP LIMITED

DW3 PRODUCTS GROUP LIMITED is an active company incorporated on 7 October 2014 with the registered office located in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DW3 PRODUCTS GROUP LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09252894

LTD Company

Age

11 Years

Incorporated 7 October 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

3 years overdue

Last Filed

Made up to 3 January 2021 (5 years ago)
Submitted on 27 July 2021 (4 years ago)
Period: 29 December 2019 - 3 January 2021(14 months)
Type: Full Accounts

Next Due

Due by 30 September 2022
Period: 4 January 2021 - 31 December 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 7 October 2021 (4 years ago)
Submitted on 14 October 2021 (4 years ago)

Next Due

Due by 21 October 2022
For period ending 7 October 2022

Previous Company Names

DONNIE BIDCO LIMITED
From: 7 October 2014To: 14 November 2014
Contact
Address

Birthwaite Business Park Huddersfield Road Darton Barnsley, S75 5JS,

Previous Addresses

Solidor House Smithpool Road Fenton Stoke-on-Trent ST4 4PW
From: 20 November 2014To: 5 February 2018
1 Park Row Leeds LS1 5AB United Kingdom
From: 7 October 2014To: 20 November 2014
Timeline

50 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Funding Round
Nov 14
Share Issue
Nov 14
Director Joined
Feb 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Joined
Apr 15
Funding Round
Apr 15
Director Left
May 15
Loan Secured
Jul 15
Director Joined
Mar 16
Director Left
Oct 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jun 21
Director Joined
Nov 21
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
3
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 29 Jan 2018

VAUGHTON, Gary John

Active
Huddersfield Road, Darton,BarnsleyS75 5JS
Born August 1981
Director
Appointed 08 Aug 2024

HOPLEY, Carlton

Resigned
Smithpool Road, Stoke-On-TrentST4 4PW
Secretary
Appointed 30 Jun 2017
Resigned 29 Jan 2018

MURPHY, Rose

Resigned
201 N. Franklin Street, Tampa33602
Secretary
Appointed 29 Jan 2018
Resigned 08 Aug 2024

CHAPMAN, Christopher James

Resigned
Smithpool Road, Stoke-On-TrentST4 4PW
Born April 1980
Director
Appointed 31 Oct 2014
Resigned 29 Jan 2018

COUGHLAN, Barry

Resigned
Huddersfield Road, BarnsleyS75 5JS
Born September 1971
Director
Appointed 29 Jan 2018
Resigned 30 Apr 2018

DOYLE, Clare

Resigned
Huddersfield Road, BarnsleyS75 5JS
Born October 1965
Director
Appointed 01 Oct 2018
Resigned 08 Aug 2024

FREER, Robert Ian

Resigned
Smithpool Road, Stoke-On-TrentST4 4PW
Born November 1964
Director
Appointed 01 Mar 2017
Resigned 30 Jun 2017

FREIBERGER, Joanne

Resigned
201 N. Franklin Street, Tampa33602
Born January 1964
Director
Appointed 29 Jan 2018
Resigned 14 May 2021

GILL, Daniel Andrew

Resigned
Smithpool Road, Stoke-On-TrentST4 4PW
Born March 1971
Director
Appointed 09 Apr 2015
Resigned 29 Jan 2018

HOPLEY, Carlton Shaun

Resigned
Smithpool Road, Stoke-On-TrentST4 4PW
Born July 1968
Director
Appointed 31 Oct 2014
Resigned 29 Jan 2018

LEES, Stuart

Resigned
Booth Street, ManchesterM2 4AW
Born April 1956
Director
Appointed 31 Oct 2014
Resigned 03 Oct 2016

LLOYD, David Gareth

Resigned
Smithpool Road, Stoke-On-TrentST4 4PW
Born March 1984
Director
Appointed 02 May 2017
Resigned 29 Jan 2018

MOBLEY, Gareth Andrew

Resigned
Smithpool Road, FentonST4 4PW
Born July 1980
Director
Appointed 07 Oct 2014
Resigned 29 Jan 2018

MURPHY, Rose

Resigned
201 N. Franklin Street, Tampa33602
Born May 1957
Director
Appointed 29 Jan 2018
Resigned 08 Aug 2024

PHILEMON, Victoria Louise

Resigned
Huddersfield Road, BarnsleyS75 5JS
Born November 1972
Director
Appointed 03 Nov 2021
Resigned 08 Aug 2024

PICKERING, Jon

Resigned
Smithpool Road, Stoke-On-TrentST4 4PW
Born March 1977
Director
Appointed 30 Jun 2017
Resigned 29 Jan 2018

PICKERING, Jon

Resigned
Smithpool Road, Stoke-On-TrentST4 4PW
Born March 1977
Director
Appointed 31 Oct 2014
Resigned 01 Mar 2017

PRICE, Michael

Resigned
Smithpool Road, Stoke-On-TrentST4 4PW
Born February 1962
Director
Appointed 18 Feb 2015
Resigned 29 Jan 2018

STENTON, Raymond

Resigned
Hardman Street, ManchesterM3 3HF
Born January 1972
Director
Appointed 24 Mar 2016
Resigned 29 Jan 2018

STENTON, Raymond

Resigned
Smithpool Road, Stoke-On-TrentST4 4PW
Born January 1972
Director
Appointed 31 Oct 2014
Resigned 18 May 2015

WILLIAMSON, Ken

Resigned
Smithpool Road, Stoke-On-TrentST4 4PW
Born October 1962
Director
Appointed 02 May 2017
Resigned 29 Jan 2018

Persons with significant control

1

Huddersfield Road, BarnsleyS75 5JS

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

84

Termination Secretary Company With Name Termination Date
15 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Restoration Order Of Court
15 January 2025
AC92AC92
Gazette Dissolved Voluntary
28 June 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
12 April 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 March 2022
DS01DS01
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 April 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
16 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
15 March 2019
AAAnnual Accounts
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
5 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
4 February 2018
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
4 February 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Resolution
24 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
24 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 November 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
27 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 November 2014
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
7 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
7 October 2014
NEWINCIncorporation