DOTS OF FUN LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG2 8QT

Company number 03147393
Status Active
Incorporation Date 17 January 1996
Company Type Private Limited Company
Address ZUBRANCE LIMITED, VALLEY HOUSE, HORNBEAM PARK, HOOKSTONE ROAD, HARROGATE, NORTH YORKSHIRE, HG2 8QT
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Termination of appointment of Adam Paul Jones as a director on 27 January 2017; Full accounts made up to 27 June 2015. The most likely internet sites of DOTS OF FUN LIMITED are www.dotsoffun.co.uk, and www.dots-of-fun.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Dots of Fun Limited is a Private Limited Company. The company registration number is 03147393. Dots of Fun Limited has been working since 17 January 1996. The present status of the company is Active. The registered address of Dots of Fun Limited is Zubrance Limited Valley House Hornbeam Park Hookstone Road Harrogate North Yorkshire Hg2 8qt. . WHITEHEAD, Robert Nicholas is a Director of the company. Secretary ANGUS, Nick William has been resigned. Secretary CLARKSON, James Norman has been resigned. Secretary WHITEHEAD, Robert Nicholas has been resigned. Secretary WOODWARDS, Daniel Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANGUS, Nick William has been resigned. Director JONES, Adam Paul has been resigned. Director MATTHEWS, Elaine has been resigned. Director MOSEY, Thomas Richard James has been resigned. Director WOODWARDS, Daniel Richard has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Director
WHITEHEAD, Robert Nicholas
Appointed Date: 02 March 2005
64 years old

Resigned Directors

Secretary
ANGUS, Nick William
Resigned: 02 March 2005
Appointed Date: 17 January 1996

Secretary
CLARKSON, James Norman
Resigned: 07 October 2005
Appointed Date: 02 March 2005

Secretary
WHITEHEAD, Robert Nicholas
Resigned: 01 September 2006
Appointed Date: 07 October 2005

Secretary
WOODWARDS, Daniel Richard
Resigned: 27 April 2012
Appointed Date: 30 June 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 January 1996
Appointed Date: 17 January 1996

Director
ANGUS, Nick William
Resigned: 02 March 2005
Appointed Date: 17 January 1996
60 years old

Director
JONES, Adam Paul
Resigned: 27 January 2017
Appointed Date: 16 May 2012
48 years old

Director
MATTHEWS, Elaine
Resigned: 01 September 2006
Appointed Date: 02 March 2005
83 years old

Director
MOSEY, Thomas Richard James
Resigned: 02 March 2005
Appointed Date: 17 January 1996
60 years old

Director
WOODWARDS, Daniel Richard
Resigned: 27 April 2012
Appointed Date: 30 June 2006
48 years old

Persons With Significant Control

Zubrance Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DOTS OF FUN LIMITED Events

31 Jan 2017
Confirmation statement made on 26 January 2017 with updates
27 Jan 2017
Termination of appointment of Adam Paul Jones as a director on 27 January 2017
06 Apr 2016
Full accounts made up to 27 June 2015
29 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

19 Feb 2015
Full accounts made up to 28 June 2014
...
... and 73 more events
28 Jan 1997
Return made up to 17/01/97; full list of members
  • 363(287) ‐ Registered office changed on 28/01/97

21 Feb 1996
Accounting reference date notified as 31/12
21 Feb 1996
Ad 17/01/96--------- £ si 98@1=98 £ ic 2/100
24 Jan 1996
Secretary resigned
17 Jan 1996
Incorporation

DOTS OF FUN LIMITED Charges

4 October 2007
Deed of admission
Delivered: 6 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The credit balances. See the mortgage charge document for…
4 October 2007
All assets debenture
Delivered: 6 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
9 January 2006
An omnibus guarantee and set-off agreement
Delivered: 17 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
13 July 2005
Deed of admission to an omnibus letter of set-off
Delivered: 16 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
13 July 2005
Debenture
Delivered: 16 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 1997
Debenture
Delivered: 24 May 1997
Status: Satisfied on 9 October 2007
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…