Company NameDinton Mill 2007 Limited
DirectorRichard Graham St John Rowlandson
Company StatusActive
Company Number01090342
CategoryPrivate Limited Company
Incorporation Date10 January 1973(51 years, 4 months ago)
Previous NameDoebray Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(18 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusCurrent
Appointed28 September 1991(18 years, 8 months after company formation)
Appointment Duration32 years, 7 months
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Malcolm James Geoffrey King
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(33 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 22 March 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Edward Thomas Morton Rowlandson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(39 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD

Contact

Websitedintonmill.co.uk
Telephone01707 601411
Telephone regionWelwyn Garden City

Location

Registered AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Hertingfordbury Investments LTD
50.00%
Ordinary
50 at £1Ro Trading LTD
50.00%
Ordinary

Financials

Year2014
Turnover£41,811
Net Worth-£388,074
Cash£10,047
Current Liabilities£486,045

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 April 2024 (3 weeks ago)
Next Return Due24 April 2025 (11 months, 3 weeks from now)

Charges

28 June 2010Delivered on: 2 July 2010
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 see image for full details.
Outstanding
23 January 1987Delivered on: 29 January 1987
Satisfied on: 3 April 2007
Persons entitled: James Capel Bankers Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
20 April 1983Delivered on: 22 April 1983
Satisfied on: 3 April 2007
Persons entitled: Antony Gibbs & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from derrymoyle limited to the chargee on any account whatsoever under the terms of an agreement dated 18 april 1983.
Particulars: Fixed charge over:- property known as 46 high street, long eaton derbyshire t/n dy 43723.
Fully Satisfied

Filing History

16 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Notification of Richard Graham St John Rowlandson as a person with significant control on 31 January 2017 (2 pages)
28 September 2017Cessation of Hertingfordbury Investments Limited as a person with significant control on 31 January 2017 (1 page)
28 September 2017Cessation of Hertingfordbury Investments Limited as a person with significant control on 31 January 2017 (1 page)
28 September 2017Notification of Richard Graham St John Rowlandson as a person with significant control on 31 January 2017 (2 pages)
24 March 2017Satisfaction of charge 3 in full (4 pages)
24 March 2017Satisfaction of charge 3 in full (4 pages)
22 March 2017Termination of appointment of Malcolm James Geoffrey King as a director on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Malcolm James Geoffrey King as a director on 22 March 2017 (1 page)
23 November 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
23 November 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
5 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
20 June 2016Termination of appointment of Edward Thomas Morton Rowlandson as a director on 17 June 2016 (1 page)
20 June 2016Termination of appointment of Edward Thomas Morton Rowlandson as a director on 17 June 2016 (1 page)
22 October 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
22 October 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
8 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
23 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
23 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
15 October 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
15 October 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
8 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
25 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
25 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
9 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
5 September 2012Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
5 September 2012Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (10 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (10 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Richard Graham St John Rowlandson on 28 September 2010 (2 pages)
28 September 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 28 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Malcolm James Geoffrey King on 28 September 2010 (2 pages)
28 September 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 28 September 2010 (2 pages)
28 September 2010Director's details changed for Richard Graham St John Rowlandson on 28 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Malcolm James Geoffrey King on 28 September 2010 (2 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
19 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
9 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
13 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
13 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
29 September 2008Return made up to 28/09/08; full list of members (4 pages)
29 September 2008Return made up to 28/09/08; full list of members (4 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 October 2007Return made up to 28/09/07; full list of members (3 pages)
2 October 2007Return made up to 28/09/07; full list of members (3 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
16 October 2006Return made up to 28/09/06; full list of members (3 pages)
16 October 2006Return made up to 28/09/06; full list of members (3 pages)
1 September 2006Company name changed doebray LIMITED\certificate issued on 01/09/06 (2 pages)
1 September 2006Company name changed doebray LIMITED\certificate issued on 01/09/06 (2 pages)
8 August 2006New director appointed (4 pages)
8 August 2006New director appointed (4 pages)
11 October 2005Return made up to 28/09/05; full list of members (2 pages)
11 October 2005Return made up to 28/09/05; full list of members (2 pages)
13 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
13 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
26 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
26 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
7 October 2004Return made up to 28/09/04; full list of members (6 pages)
7 October 2004Return made up to 28/09/04; full list of members (6 pages)
18 October 2003Return made up to 28/09/03; full list of members (6 pages)
18 October 2003Return made up to 28/09/03; full list of members (6 pages)
30 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
30 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
22 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
22 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
4 October 2002Return made up to 28/09/02; full list of members (6 pages)
4 October 2002Return made up to 28/09/02; full list of members (6 pages)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
9 October 2001Return made up to 28/09/01; full list of members (6 pages)
9 October 2001Return made up to 28/09/01; full list of members (6 pages)
25 September 2000Return made up to 28/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/09/00
(6 pages)
25 September 2000Return made up to 28/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/09/00
(6 pages)
6 September 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
6 September 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
5 October 1999Return made up to 28/09/99; full list of members (6 pages)
5 October 1999Return made up to 28/09/99; full list of members (6 pages)
25 November 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
25 November 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
5 October 1998Return made up to 28/09/98; no change of members (6 pages)
5 October 1998Return made up to 28/09/98; no change of members (6 pages)
30 September 1997Return made up to 28/09/97; no change of members (4 pages)
30 September 1997Return made up to 28/09/97; no change of members (4 pages)
4 September 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
4 September 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
6 October 1996Return made up to 28/09/96; full list of members (8 pages)
6 October 1996Return made up to 28/09/96; full list of members (8 pages)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
8 November 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
8 November 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
18 September 1995Return made up to 28/09/95; no change of members (8 pages)
18 September 1995Return made up to 28/09/95; no change of members (8 pages)