Doocey North East Limited MIDDLESBROUGH


Doocey North East started in year 1997 as Private Limited Company with registration number 03387559. The Doocey North East company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Middlesbrough at Unit 10 Mandale Business Park. Postal code: TS1 5AJ. Since 1998-03-02 Doocey North East Limited is no longer carrying the name Hargraves Security Services.

The company has 3 directors, namely Stephen C., Jeanette R. and Edward O.. Of them, Edward O. has been with the company the longest, being appointed on 1 August 2022 and Stephen C. has been with the company for the least time - from 23 August 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Nuala D. who worked with the the company until 1 August 2022.

This company operates within the TS18 3HF postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1072309 . It is located at Berryvale Limited, Bowesfield Lane, Stockton-on-tees with a total of 30 cars. It has two locations in the UK.

Doocey North East Limited Address / Contact

Office Address Unit 10 Mandale Business Park
Office Address2 Cannon Park
Town Middlesbrough
Post code TS1 5AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03387559
Date of Incorporation Tue, 17th Jun 1997
Industry Construction of utility projects for electricity and telecommunications
End of financial Year 30th December
Company age 27 years old
Account next due date Tue, 26th Dec 2023 (115 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Stephen C.

Position: Director

Appointed: 23 August 2023

Jeanette R.

Position: Director

Appointed: 22 May 2023

Edward O.

Position: Director

Appointed: 01 August 2022

Gunnar B.

Position: Director

Appointed: 01 August 2022

Resigned: 22 May 2023

Mark R.

Position: Director

Appointed: 25 January 2013

Resigned: 07 October 2021

Mark R.

Position: Director

Appointed: 06 April 2010

Resigned: 30 November 2011

Charles D.

Position: Director

Appointed: 25 July 1997

Resigned: 01 August 2023

Nuala D.

Position: Secretary

Appointed: 25 July 1997

Resigned: 01 August 2022

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 1997

Resigned: 25 July 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 June 1997

Resigned: 25 July 1997

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we identified, there is Netel Ltd from Milton Keynes, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Berryvale Limited that entered Middlesbrough as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Charles D., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Netel Ltd

C/O Mazars Llp The Pinnacle 160 Midsummer Boulevard, Milton Keynes, MK9 1FF, England

Legal authority English Law
Legal form Private Company Limited By Shares
Notified on 1 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Berryvale Limited

65 Low Lane, Middlesbrough, Cleveland, TS5 8EG

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England
Registration number 03741935
Notified on 6 April 2016
Ceased on 1 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Hargraves Security Services March 2, 1998
Speed 6417 August 5, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand4110 9351 226 91792 862
Current Assets2 243 3542 208 7672 250 0371 294 593
Debtors2 192 5411 944 875937 0931 130 111
Net Assets Liabilities1 153 9031 668 209772 609856 315
Property Plant Equipment430 687435 071319 080229 347
Total Inventories50 809152 95786 02771 620
Other
Accumulated Depreciation Impairment Property Plant Equipment335 970394 612244 493338 685
Additional Provisions Increase From New Provisions Recognised 11 974  
Additions Other Than Through Business Combinations Property Plant Equipment 176 856151 04122 497
Average Number Employees During Period25252121
Creditors1 414 853882 6801 318 776592 999
Deferred Tax Liabilities64 87576 84960 62543 576
Depreciation Rate Used For Property Plant Equipment 202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 66 566285 53012 306
Disposals Property Plant Equipment 113 830417 15118 038
Increase From Depreciation Charge For Year Property Plant Equipment 125 208135 411106 498
Net Current Assets Liabilities828 5011 326 087931 261701 594
Net Deferred Tax Liability Asset64 87576 84960 62543 576
Number Shares Issued Fully Paid100100100200
Par Value Share 111
Property Plant Equipment Gross Cost766 657829 683563 573568 032
Provisions64 87576 84960 62543 576
Taxation Including Deferred Taxation Balance Sheet Subtotal64 87576 84960 62543 576
Total Assets Less Current Liabilities1 259 1881 761 1581 250 341930 941
Unused Provision Reversed  16 22417 049

Transport Operator Data

Berryvale Limited
Address Bowesfield Lane
City Stockton-on-tees
Post code TS18 3HF
Vehicles 20
Whitehall Garage
Address Wigginton Road , Wigginton
City York
Post code YO32 2RJ
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from 2022-12-31 to 2022-12-30
filed on: 26th, September 2023
Free Download (1 page)

Company search