Company NameDinwiddie Maclaren Limited
DirectorsJames Maitland Dinwiddie and Graeme Maclaren
Company StatusActive
Company Number05749703
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)
Previous NameSprint 1098 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr James Maitland Dinwiddie
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(2 weeks, 1 day after company formation)
Appointment Duration18 years
RoleArchitect
Country of ResidenceEngland
Correspondence Address263 South Lambeth Road
London
SW8 1UH
Director NameGraeme Maclaren
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(2 weeks, 1 day after company formation)
Appointment Duration18 years
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Cottage
Ringshall
Berkhamsted
HP4 1ND
Secretary NameGraeme Maclaren
NationalityBritish
StatusCurrent
Appointed06 April 2006(2 weeks, 1 day after company formation)
Appointment Duration18 years
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Cottage
Ringshall
Berkhamsted
HP4 1ND
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Haslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Graeme Donald Maclaren
50.00%
Ordinary
1 at £1James Maitland Dinwiddie
50.00%
Ordinary

Financials

Year2014
Net Worth-£73,965
Cash£6,143
Current Liabilities£126,279

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

21 December 2006Delivered on: 29 December 2006
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
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: 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. See the mortgage charge document for full details.
Outstanding

Filing History

2 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
31 March 2020Confirmation statement made on 21 March 2020 with updates (5 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 April 2019Confirmation statement made on 21 March 2019 with updates (5 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 April 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
20 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
14 April 2016Director's details changed for Graeme Maclaren on 25 May 2015 (2 pages)
14 April 2016Director's details changed for Graeme Maclaren on 25 May 2015 (2 pages)
14 April 2016Secretary's details changed for Graeme Maclaren on 25 May 2015 (1 page)
14 April 2016Secretary's details changed for Graeme Maclaren on 25 May 2015 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
2 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
9 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 April 2009Return made up to 21/03/09; full list of members (4 pages)
24 April 2009Return made up to 21/03/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 May 2008Return made up to 25/03/08; full list of members (4 pages)
14 May 2008Return made up to 25/03/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 June 2007Ad 31/03/06--------- £ si 1@1 (2 pages)
15 June 2007Ad 31/03/06--------- £ si 1@1 (2 pages)
8 June 2007Return made up to 21/03/07; full list of members (3 pages)
8 June 2007Return made up to 21/03/07; full list of members (3 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
2 June 2006Secretary's particulars changed;director's particulars changed (1 page)
2 June 2006Secretary's particulars changed;director's particulars changed (1 page)
9 May 2006Memorandum and Articles of Association (15 pages)
9 May 2006Memorandum and Articles of Association (15 pages)
4 May 2006New secretary appointed;new director appointed (2 pages)
4 May 2006New director appointed (2 pages)
4 May 2006Director resigned (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006New director appointed (2 pages)
4 May 2006New secretary appointed;new director appointed (2 pages)
20 April 2006Registered office changed on 20/04/06 from: 6-8 underwood street london N1 7JQ (1 page)
20 April 2006Registered office changed on 20/04/06 from: 6-8 underwood street london N1 7JQ (1 page)
19 April 2006Company name changed sprint 1098 LIMITED\certificate issued on 19/04/06 (2 pages)
19 April 2006Company name changed sprint 1098 LIMITED\certificate issued on 19/04/06 (2 pages)
21 March 2006Incorporation (19 pages)
21 March 2006Incorporation (19 pages)