Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOCSURGE LIMITED
Company Information for

DOCSURGE LIMITED

STONE COTTAGE MAIN STREET, APPLETON ROEBUCK, YORK, YO23 7DN,
Company Registration Number
03995066
Private Limited Company
Active

Company Overview

About Docsurge Ltd
DOCSURGE LIMITED was founded on 2000-05-16 and has its registered office in York. The organisation's status is listed as "Active". Docsurge Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DOCSURGE LIMITED
 
Legal Registered Office
STONE COTTAGE MAIN STREET
APPLETON ROEBUCK
YORK
YO23 7DN
Other companies in YO30
 
Filing Information
Company Number 03995066
Company ID Number 03995066
Date formed 2000-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/10/2022
Account next due 30/07/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 13:09:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOCSURGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DOCSURGE LIMITED

Current Directors
Officer Role Date Appointed
OLIVER LAWTON
Company Secretary 2008-01-31
STUART LAWTON
Director 2002-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA ANN LAWTON
Company Secretary 2002-06-06 2008-01-31
MICHAEL PAUL HAMMILL
Company Secretary 2001-02-19 2002-06-06
MICHAEL PAUL HAMMILL
Director 2001-02-14 2002-06-06
KENNETH ANDREW RAMSDEN
Director 2000-05-16 2002-06-06
STUART LAWTON
Company Secretary 2000-05-16 2001-02-20
STUART LAWTON
Director 2000-05-16 2001-02-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-05-16 2000-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART LAWTON MPIT LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
STUART LAWTON 133 HOLGATE ROAD MANAGEMENT COMPANY LIMITED Director 2002-03-18 CURRENT 2002-03-11 Active
STUART LAWTON STUART LAWTON LIMITED Director 2001-10-15 CURRENT 2001-10-15 Active
STUART LAWTON DENSHAW DEVELOPMENTS LIMITED Director 1998-07-06 CURRENT 1998-07-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-2730/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-18CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2022-07-29AA30/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2021-07-29AA30/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2020-10-30AA30/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-02-16AP01DIRECTOR APPOINTED MISS PHILIPPA KATE LAWTON
2020-02-16AP01DIRECTOR APPOINTED MISS PHILIPPA KATE LAWTON
2020-02-16AP03Appointment of Mr Harry James Louis Lawton as company secretary on 2020-01-01
2020-02-16AP03Appointment of Mr Harry James Louis Lawton as company secretary on 2020-01-01
2020-02-16TM02Termination of appointment of Oliver Lawton on 2020-01-01
2020-02-16TM02Termination of appointment of Oliver Lawton on 2020-01-01
2019-07-28AA30/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-03-19AAMDAmended account full exemption
2018-07-30AA30/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2017-07-27AA30/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 10
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-07-15AA30/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 10
2016-06-01AR0116/05/16 ANNUAL RETURN FULL LIST
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/16 FROM Equinox House Clifton Park Avenue Shipton Road York YO30 5PA
2015-07-28AA30/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 10
2015-06-02AR0116/05/15 ANNUAL RETURN FULL LIST
2014-07-21AA30/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 10
2014-05-22AR0116/05/14 ANNUAL RETURN FULL LIST
2014-05-22CH03SECRETARY'S DETAILS CHNAGED FOR OLIVER LAWTON on 2013-05-17
2014-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/14 FROM Stone Cottage Chapel Green Appleton Roebuck York North Yorkshire YO23 7DN
2013-07-30AA30/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21AR0116/05/13 ANNUAL RETURN FULL LIST
2012-07-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-27AR0116/05/12 ANNUAL RETURN FULL LIST
2011-07-29AA30/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-19AR0116/05/11 ANNUAL RETURN FULL LIST
2010-08-06AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-26AR0116/05/10 ANNUAL RETURN FULL LIST
2009-09-02AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-27363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2008-12-03363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-08-26AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-04363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2008-02-20288bSECRETARY RESIGNED
2008-02-20288aNEW SECRETARY APPOINTED
2007-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-25395PARTICULARS OF MORTGAGE/CHARGE
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-07363(287)REGISTERED OFFICE CHANGED ON 07/06/06
2006-06-07363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2005-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/04
2005-08-01363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-06-30363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2003-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-05-19363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2002-10-21395PARTICULARS OF MORTGAGE/CHARGE
2002-10-21395PARTICULARS OF MORTGAGE/CHARGE
2002-08-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-02363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-07-29288aNEW SECRETARY APPOINTED
2002-07-01288aNEW DIRECTOR APPOINTED
2002-07-01287REGISTERED OFFICE CHANGED ON 01/07/02 FROM: 1 HOLGATE ROAD YORK NORTH YORKSHIRE YO24 4AA
2002-07-01288bDIRECTOR RESIGNED
2002-07-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-21395PARTICULARS OF MORTGAGE/CHARGE
2001-07-04363sRETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2001-03-16225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/10/01
2001-03-07288aNEW SECRETARY APPOINTED
2001-03-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-06287REGISTERED OFFICE CHANGED ON 06/03/01 FROM: STONE COTTAGE MAIN STREET, APPLETON ROEBUCK YORK NORTH YORKSHIRE YO23 7DN
2001-02-21288aNEW DIRECTOR APPOINTED
2000-11-1588(2)RAD 24/10/00--------- £ SI 9@1=9 £ IC 1/10
2000-10-31395PARTICULARS OF MORTGAGE/CHARGE
2000-08-17SRES01ALTER MEMORANDUM 31/07/00
2000-08-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-05-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-05-16288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DOCSURGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOCSURGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-10-25 Outstanding ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2002-10-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-10-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-11-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-10-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2011-11-01 £ 861,581
Provisions For Liabilities Charges 2011-11-01 £ 386

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-30
Annual Accounts
2013-10-30
Annual Accounts
2014-10-30
Annual Accounts
2015-10-30
Annual Accounts
2016-10-30
Annual Accounts
2017-10-30
Annual Accounts
2017-10-30
Annual Accounts
2018-10-30
Annual Accounts
2019-10-30
Annual Accounts
2020-10-30
Annual Accounts
2021-10-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOCSURGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 10
Cash Bank In Hand 2011-11-01 £ 399
Current Assets 2011-11-01 £ 280,186
Debtors 2011-11-01 £ 279,787
Fixed Assets 2011-11-01 £ 1,150,336
Shareholder Funds 2011-11-01 £ 568,555
Tangible Fixed Assets 2011-11-01 £ 1,150,336

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DOCSURGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOCSURGE LIMITED
Trademarks
We have not found any records of DOCSURGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOCSURGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DOCSURGE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DOCSURGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOCSURGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOCSURGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.