Company NameDagwoodlinnetts Ltd
Company StatusActive
Company Number00964890
CategoryPrivate Limited Company
Incorporation Date28 October 1969(54 years, 6 months ago)
Previous NameDagwood Associates Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Anthea Lesley Miller
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(22 years after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Gemini Court 42a Throwley Way
Throwley Way
Sutton
SM1 4AF
Director NameMr John Joseph Miller
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(22 years after company formation)
Appointment Duration32 years, 5 months
RoleGraphic Artist
Country of ResidenceEngland
Correspondence Address1 Gemini Court 42a Throwley Way
Throwley Way
Sutton
SM1 4AF
Secretary NameMr John Joseph Miller
NationalityBritish
StatusCurrent
Appointed01 January 1992(22 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleGraphic Design
Country of ResidenceUnited Kingdom
Correspondence Address1 Gemini Court 42a Throwley Way
Throwley Way
Sutton
SM1 4AF
Director NameMs Victoria Louise Linnett
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(52 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleEnamel Artist
Country of ResidenceAustralia
Correspondence Address1 Gemini Court 42a Throwley Way
Throwley Way
Sutton
SM1 4AF
Director NameMr Jonathan Robert Miller
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(52 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address1 Gemini Court 42a Throwley Way
Throwley Way
Sutton
SM1 4AF
Director NameMs Karen Lesley Usher
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(52 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleLibrary Assistant
Country of ResidenceEngland
Correspondence Address1 Gemini Court 42a Throwley Way
Throwley Way
Sutton
SM1 4AF
Director NameMr Alan Frederick Gandy
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(22 years after company formation)
Appointment Duration2 months (resigned 31 December 1991)
RoleGraphic Artist
Correspondence AddressThe Goldings Warren Road
Rettendon Common
Chelmsford
Essex
CM3 8DG
Director NameMrs Wendy Ann Gandy
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(22 years after company formation)
Appointment Duration2 months (resigned 31 December 1991)
RoleSecretary
Correspondence AddressThe Goldings Warren Road
Rettendon Common
Chelmsford
Essex
CM3 8DG
Director NameMr Dante Tito Medioli
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(22 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1994)
RoleGraphic Artist
Correspondence Address294 Ballards Lane
London
N12 0ET
Director NameMrs Dorothy Victoria Medioli
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(22 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1994)
RoleHousewife
Correspondence Address294 Ballards Lane
London
N12 0ET
Secretary NameMr Alan Frederick Gandy
NationalityBritish
StatusResigned
Appointed30 October 1991(22 years after company formation)
Appointment Duration2 months (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressThe Goldings Warren Road
Rettendon Common
Chelmsford
Essex
CM3 8DG
Director NameJune Christine Butterfield
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(22 years, 2 months after company formation)
Appointment Duration6 months (resigned 05 July 1992)
RoleCompany Director
Correspondence AddressWillow Bank 6 Willow Vale
Chislehurst
Kent
BR7 5DF

Contact

Websitedagwood.co.uk
Telephone020 75809508
Telephone regionLondon

Location

Registered Address1 Gemini Court 42a Throwley Way
Throwley Way
Sutton
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Mr John Joseph Miller
50.00%
Ordinary
25 at £1Mrs A.l.m. Miller
50.00%
Ordinary

Financials

Year2014
Net Worth£1,017,936
Cash£455,034
Current Liabilities£336,200

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 October 2023 (5 months, 3 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Charges

1 May 2008Delivered on: 3 May 2008
Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,406.25 and any other sums paid into the account see image for full details.
Outstanding
1 May 2008Delivered on: 3 May 2008
Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £7,417.18 and any other sums paid into the account see image for full details.
Outstanding
7 December 1992Delivered on: 10 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

24 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
24 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
17 December 2021Appointment of Ms Victoria Louise Linnett as a director on 1 December 2021 (2 pages)
16 December 2021Director's details changed for Mr Jonathan Robert Miller on 1 December 2021 (2 pages)
16 December 2021Director's details changed for Mr John Joseph Miller on 16 December 2021 (2 pages)
16 December 2021Appointment of Ms Karen Lesley Usher as a director on 1 December 2021 (2 pages)
16 December 2021Secretary's details changed for Mr John Joseph Miller on 16 December 2021 (1 page)
16 December 2021Director's details changed for Mrs Anthea Lesley Miller on 16 December 2021 (2 pages)
16 December 2021Appointment of Mr Jonathan Robert Miller as a director on 1 December 2021 (2 pages)
25 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
16 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
29 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-24
(3 pages)
20 November 2020Registered office address changed from Fergusson House 124 - 128 City Road London EC1V 2NJ England to 1 Gemini Court 42a Throwley Way Throwley Way Sutton SM1 4AF on 20 November 2020 (1 page)
26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
2 January 2018Registered office address changed from 4 Bloomsbury Place London WC1A 2QA to Fergusson House 124 - 128 City Road London EC1V 2NJ on 2 January 2018 (1 page)
18 December 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Notification of Anthea Lesley Miller as a person with significant control on 6 April 2016 (2 pages)
30 October 2017Notification of Anthea Lesley Miller as a person with significant control on 6 April 2016 (2 pages)
17 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 30 April 2016 (10 pages)
26 September 2016Total exemption small company accounts made up to 30 April 2016 (10 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
27 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 50
(5 pages)
27 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 50
(5 pages)
19 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 50
(5 pages)
19 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 50
(5 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
12 November 2013Registered office address changed from 99 Freshwaters Westmead Roads Sutton Surrey SM1 4HX on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 99 Freshwaters Westmead Roads Sutton Surrey SM1 4HX on 12 November 2013 (1 page)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 50
(5 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 50
(5 pages)
30 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
30 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
8 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
25 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
13 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
13 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
9 November 2009Director's details changed for Mrs Anthea Lesley Miller on 30 October 2009 (2 pages)
9 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Mr John Joseph Miller on 30 October 2009 (2 pages)
9 November 2009Director's details changed for Mr John Joseph Miller on 30 October 2009 (2 pages)
9 November 2009Director's details changed for Mrs Anthea Lesley Miller on 30 October 2009 (2 pages)
9 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
15 September 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
15 September 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
22 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 December 2008Return made up to 30/10/08; full list of members (4 pages)
11 December 2008Registered office changed on 11/12/2008 from 4 bloomsbury place london WC1A 2QA (1 page)
11 December 2008Location of register of members (1 page)
11 December 2008Return made up to 30/10/08; full list of members (4 pages)
11 December 2008Location of register of members (1 page)
11 December 2008Location of debenture register (1 page)
11 December 2008Location of debenture register (1 page)
11 December 2008Registered office changed on 11/12/2008 from 4 bloomsbury place london WC1A 2QA (1 page)
3 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 November 2007Return made up to 30/10/07; full list of members (2 pages)
15 November 2007Return made up to 30/10/07; full list of members (2 pages)
27 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 November 2006Return made up to 30/10/06; full list of members (2 pages)
13 November 2006Return made up to 30/10/06; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 November 2005Return made up to 30/10/05; full list of members (2 pages)
7 November 2005Return made up to 30/10/05; full list of members (2 pages)
26 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
26 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
29 October 2004Return made up to 30/10/04; full list of members (7 pages)
29 October 2004Return made up to 30/10/04; full list of members (7 pages)
20 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
20 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
23 October 2003Return made up to 30/10/03; full list of members (7 pages)
23 October 2003Return made up to 30/10/03; full list of members (7 pages)
2 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
2 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
30 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
30 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
7 November 2002Return made up to 30/10/02; full list of members (7 pages)
7 November 2002Return made up to 30/10/02; full list of members (7 pages)
6 November 2001Return made up to 30/10/01; full list of members (6 pages)
6 November 2001Return made up to 30/10/01; full list of members (6 pages)
10 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
10 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
12 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
12 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
17 November 2000Return made up to 30/10/00; full list of members (6 pages)
17 November 2000Return made up to 30/10/00; full list of members (6 pages)
7 December 1999Return made up to 30/10/99; full list of members (6 pages)
7 December 1999Return made up to 30/10/99; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
19 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
9 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
9 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
23 November 1998Return made up to 30/10/98; no change of members (4 pages)
23 November 1998Return made up to 30/10/98; no change of members (4 pages)
4 December 1997Return made up to 30/10/97; full list of members (6 pages)
4 December 1997Return made up to 30/10/97; full list of members (6 pages)
7 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
7 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
12 November 1996Return made up to 30/10/96; full list of members (6 pages)
12 November 1996Return made up to 30/10/96; full list of members (6 pages)
28 August 1996Accounts for a small company made up to 30 April 1996 (7 pages)
28 August 1996Accounts for a small company made up to 30 April 1996 (7 pages)
6 December 1995Return made up to 30/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 December 1995Return made up to 30/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 October 1969Certificate of incorporation (1 page)
28 October 1969Certificate of incorporation (1 page)