Company NameDorclose Limited
Company StatusActive
Company Number05210011
CategoryPrivate Limited Company
Incorporation Date19 August 2004(19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Jonathan Robert Bryan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Chancerygate Business Centre
Tallon Road Hutton
Brentwood
Essex
CM13 1TE
Secretary NameMr Kenneth Robert Smith
NationalityBritish
StatusCurrent
Appointed19 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Chancerygate Business Centre
Tallon Road Hutton
Brentwood
Essex
CM13 1TE
Director NameMr Peter James Gardner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2004(1 week, 1 day after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Chancerygate Business Centre
Tallon Road Hutton
Brentwood
Essex
CM13 1TE
Director NameMr Michael Saunders
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2006(1 year, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleIronmonger
Country of ResidenceEngland
Correspondence AddressUnit 6 Chancerygate Business Centre
Tallon Road Hutton
Brentwood
Essex
CM13 1TE
Director NameMr John Christopher Cossins
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(3 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 20 June 2007)
RoleAccountant
Correspondence AddressMulberry House
11 Oxfield Close
Berkhamsted
Hertfordshire
HP4 3NE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitedorclose.co.uk

Location

Registered AddressUnit 6 Chancerygate Business Centre
Tallon Road Hutton
Brentwood
Essex
CM13 1TE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address Matches6 other UK companies use this postal address

Shareholders

80 at £1Edward Steel & Craig LTD
66.67%
Ordinary
25 at £1Michael Saunders
20.83%
Ordinary
15 at £1Elizabeth Saunders
12.50%
Ordinary

Financials

Year2014
Net Worth£374,167
Cash£208,608
Current Liabilities£277,286

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

29 July 2011Delivered on: 30 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 October 2004Delivered on: 27 October 2004
Satisfied on: 23 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
26 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
20 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
2 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
27 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
16 August 2017Satisfaction of charge 2 in full (1 page)
16 August 2017Satisfaction of charge 2 in full (1 page)
25 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 120
(4 pages)
2 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 120
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Director's details changed for Mr Jonathan Robert Bryan on 1 July 2014 (2 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 120
(4 pages)
28 August 2014Director's details changed for Mr Jonathan Robert Bryan on 1 July 2014 (2 pages)
28 August 2014Director's details changed for Mr Jonathan Robert Bryan on 1 July 2014 (2 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 120
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 120
(4 pages)
28 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 120
(4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
12 October 2011Registered office address changed from Unit 5 Bluegate Park Hubert Road Brentwood Essex CM14 4JE on 12 October 2011 (1 page)
12 October 2011Registered office address changed from Unit 5 Bluegate Park Hubert Road Brentwood Essex CM14 4JE on 12 October 2011 (1 page)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 August 2010Secretary's details changed for Mr Kenneth Robert Smith on 19 August 2010 (1 page)
24 August 2010Director's details changed for Mr Jonathan Robert Bryan on 19 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Peter James Gardner on 19 August 2010 (2 pages)
24 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Mr Peter James Gardner on 19 August 2010 (2 pages)
24 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
24 August 2010Secretary's details changed for Mr Kenneth Robert Smith on 19 August 2010 (1 page)
24 August 2010Director's details changed for Michael Saunders on 19 August 2010 (2 pages)
24 August 2010Director's details changed for Michael Saunders on 19 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Jonathan Robert Bryan on 19 August 2010 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 August 2009Return made up to 19/08/09; full list of members (4 pages)
20 August 2009Return made up to 19/08/09; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 August 2008Return made up to 19/08/08; full list of members (4 pages)
21 August 2008Return made up to 19/08/08; full list of members (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 September 2007Return made up to 19/08/07; full list of members (3 pages)
6 September 2007Return made up to 19/08/07; full list of members (3 pages)
5 September 2007Ad 25/01/07--------- £ si 10@1=10 £ ic 100/110 (1 page)
5 September 2007Ad 25/01/07--------- £ si 10@1=10 £ ic 100/110 (1 page)
5 September 2007Ad 17/08/07--------- £ si 10@1=10 £ ic 110/120 (1 page)
5 September 2007Ad 17/08/07--------- £ si 10@1=10 £ ic 110/120 (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
7 September 2006Return made up to 19/08/06; full list of members (3 pages)
7 September 2006Return made up to 19/08/06; full list of members (3 pages)
21 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
21 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 February 2006New director appointed (2 pages)
2 February 2006New director appointed (2 pages)
1 September 2005Return made up to 19/08/05; full list of members (3 pages)
1 September 2005Return made up to 19/08/05; full list of members (3 pages)
22 June 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
22 June 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
13 September 2004Secretary resigned (1 page)
13 September 2004New secretary appointed (2 pages)
13 September 2004Registered office changed on 13/09/04 from: 229 nether street london N3 1NT (1 page)
13 September 2004New secretary appointed (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004Registered office changed on 13/09/04 from: 229 nether street london N3 1NT (1 page)
13 September 2004Director resigned (1 page)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
19 August 2004Incorporation (12 pages)
19 August 2004Incorporation (12 pages)