DUKES HEAD 1988 LIMITED
Overview
Company Name | DUKES HEAD 1988 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02194834 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DUKES HEAD 1988 LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
- Public houses and bars (56302) / Accommodation and food service activities
Where is DUKES HEAD 1988 LIMITED located?
Registered Office Address | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue, Dunstable Bedfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DUKES HEAD 1988 LIMITED?
Company Name | From | Until |
---|---|---|
PRIMEFRESH LIMITED | Nov 17, 1987 | Nov 17, 1987 |
What are the latest accounts for DUKES HEAD 1988 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for DUKES HEAD 1988 LIMITED?
Last Confirmation Statement Made Up To | Aug 09, 2026 |
---|---|
Next Confirmation Statement Due | Aug 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 09, 2025 |
Overdue | No |
What are the latest filings for DUKES HEAD 1988 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2024 | 1 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 02, 2023 | 1 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 03, 2022 | 1 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 25, 2021 | 1 pages | AA | ||||||||||
Accounts for a dormant company made up to Feb 27, 2020 | 1 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2019 | 1 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 01, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 24, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 02, 2017 | 1 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 03, 2016 | 1 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2016 with updates | 20 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Accounts for a dormant company made up to Feb 26, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Aug 24, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 27, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Aug 24, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2013 | 3 pages | AA | ||||||||||
Who are the officers of DUKES HEAD 1988 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHITBREAD SECRETARIES LIMITED | Secretary | Whitbread Court Houghton Hall Business Park, Porz Avenue LU5 5XE Dunstable Bedfordshire | 98055460004 | |||||||
LOWRY, Daren Clive | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue, Dunstable Bedfordshire | United Kingdom | British | Company Secretary | 87044470002 | ||||
WHITBREAD DIRECTORS 1 LIMITED | Director | Whitbread Court Houghton Hall Business Park, Porz Avenue LU5 5XE Dunstable Bedfordshire | 98055530004 | |||||||
WHITBREAD DIRECTORS 2 LIMITED | Director | Whitbread Court Houghton Hall Business Park, Porz Avenue LU5 5XE Dunstable Bedfordshire | 98084330003 | |||||||
BUXTON SMITH, Maria Rita | Secretary | 83 Wordsworth Avenue MK16 8RH Newport Pagnell Bucks | British | 39442340002 | ||||||
FAIRHURST, Russell William | Secretary | 37 Windermere Road Muswell Hill N10 2RD London | British | 44556020003 | ||||||
HAMMOND, Kenneth William | Secretary | New House Duck Street Wendens Ambo CB11 4JU Saffron Walden Essex | British | 2612490001 | ||||||
LOWRY, Daren Clive | Secretary | 118 Bridport Way CM7 9FJ Braintree Essex | British | 87044470001 | ||||||
THORPE, Elizabeth Anne | Secretary | 85 Silverdale Road Earley RG6 7NF Reading Berkshire | British | 63473530001 | ||||||
BARRATT, Simon Charles | Director | The Farmyard Pearson's Green Road TN12 7DE Brenchley Kent | England | British | Solicitor | 14044440005 | ||||
BRIDGE, Timothy John Walter | Director | Priory Farm Shudy Camps CB1 6RE Cambridge | United Kingdom | British | Chief Executive | 35576730001 | ||||
DERKACH, John | Director | Pryor House The Green Preston SG4 7UD Hitchin Hertfordshire | British | Managing Director | 48115510001 | |||||
FAIRHURST, Russell William | Director | 37 Windermere Road Muswell Hill N10 2RD London | England | British | Solicitor | 44556020003 | ||||
HAMMOND, Kenneth William | Director | New House Duck Street Wendens Ambo CB11 4JU Saffron Walden Essex | British | Chartered Accountant | 2612490001 | |||||
MILLER, Stewart | Director | 16 Tweed Close HP4 1SY Berkhamsted Hertfordshire | British | Director | 16278500001 | |||||
PARKER, Robert William | Director | Stoneleigh Southam GL52 3NY Cheltenham Glos | British | Finance Director | 61595060001 | |||||
RYAN, Laurence Richard Palmer | Director | Broomwood Farmhouse Trolliloes Lane BN27 4QR Cowbeech East Sussex | British | Company Director | 11430250001 | |||||
SCOBLE, Timothy James | Director | 57 Old Road Wheatley OX33 1NX Oxford Oxfordshire | United Kingdom | British | Finance Director | 83743120001 | ||||
SHALLOW, Michael St John | Director | Felsham Hall Felsham IP30 0QN Bury St Edmunds Suffolk | England | British | Finance Director | 31387250002 | ||||
WILKINS, Christopher James | Director | Highfields House Gills Hill Lane WD7 8DB Radlett Hertfordshire | England | British | Finance Director | 33979160003 | ||||
WOOD, Simon Timothy | Director | The Old Malthouse Church Street OX15 0TG Deddington Oxfordshire | United Kingdom | British | Managing Director | 96459470001 |
Who are the persons with significant control of DUKES HEAD 1988 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Whitbread Group Plc | Apr 06, 2016 | Porz Avenue LU5 5XE Dunstable Whitbread Court United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0