Company NameJoseph Dobson & Sons Limited
DirectorsMiriam Evelyn Walshaw and Stephen Paul Walshaw
Company StatusActive
Company Number00132250
CategoryPrivate Limited Company
Incorporation Date19 November 1913(110 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 10822Manufacture of sugar confectionery

Directors

Director NameMrs Miriam Evelyn Walshaw
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed18 February 2003(89 years, 3 months after company formation)
Appointment Duration21 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address26 Northgate
Elland
Yorkshire
HX5 0RU
Director NameMr Stephen Paul Walshaw
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed18 February 2003(89 years, 3 months after company formation)
Appointment Duration21 years, 1 month
RoleConfectionary Manu
Country of ResidenceEngland
Correspondence Address26 Northgate
Elland
Yorkshire
HX5 0RU
Secretary NameMiriam Evelyn Walshaw
NationalityBritish
StatusCurrent
Appointed18 February 2003(89 years, 3 months after company formation)
Appointment Duration21 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Northgate
Elland
Yorkshire
HX5 0RU
Director NameMrs Barbara Ann Chadwick
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(78 years after company formation)
Appointment Duration15 years, 8 months (resigned 10 July 2007)
RoleCompany Director
Correspondence AddressSteel Lane Head
Barkisland
Halifax
West Yorkshire
HX4 0ES
Director NameMr Thomas Anthony Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(78 years after company formation)
Appointment Duration15 years, 8 months (resigned 10 July 2007)
RoleManufacturing Confectioner
Country of ResidenceUnited Kingdom
Correspondence AddressSteel Lane Head
Barkisland
Halifax
West Yorkshire
HX4 0ES
Secretary NameMrs Barbara Ann Chadwick
NationalityBritish
StatusResigned
Appointed15 November 1991(78 years after company formation)
Appointment Duration11 years, 3 months (resigned 18 February 2003)
RoleCompany Director
Correspondence AddressSteel Lane Head
Barkisland
Halifax
West Yorkshire
HX4 0ES

Contact

Websitedobson.co.uk

Location

Registered Address26 Northgate
Elland
Yorkshire
HX5 0RU
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Shareholders

4.3k at £1Joseph Dobson & Sons (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,602,263
Cash£222,663
Current Liabilities£671,973

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 November 2023 (4 months, 2 weeks ago)
Next Return Due29 November 2024 (8 months from now)

Charges

17 January 2018Delivered on: 19 January 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of a legal mortgage all interest in land adjoining unit 2 station yard, exley lane, elland, HX5 0SW registered at the land registry under WYK789760.
Outstanding
1 November 2017Delivered on: 2 November 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in unit 2, station yard, exley lane, elland, HX5 0SW registered at the land registry under WYK789759.
Outstanding
19 March 2013Delivered on: 27 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at old station yard exley lane elland t/no's WYK782032,YY14233 and WYK770923 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
11 July 2007Delivered on: 19 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 southgate elland west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 September 2001Delivered on: 4 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: De laceys (formerly k/a the church tavern) northgate elland west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 February 1999Delivered on: 18 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
6 July 1971Delivered on: 14 July 1971
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Northgate, elland, york as comprised in a conveyance dated 19/2/20 & or conveyance dated 18/10/22. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

20 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
2 November 2017Registration of charge 001322500006, created on 1 November 2017 (7 pages)
28 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 November 2015Director's details changed for Miriam Evelyn Walshaw on 24 February 2015 (2 pages)
27 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 4,264
(4 pages)
27 November 2015Director's details changed for Stephen Paul Walshaw on 24 February 2015 (2 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 4,264
(4 pages)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 4,264
(4 pages)
25 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 December 2009Secretary's details changed for Miriam Evelyn Walshaw on 1 October 2009 (1 page)
10 December 2009Director's details changed for Miriam Evelyn Walshaw on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Miriam Evelyn Walshaw on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Stephen Paul Walshaw on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Stephen Paul Walshaw on 1 October 2009 (2 pages)
10 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
10 December 2009Secretary's details changed for Miriam Evelyn Walshaw on 1 October 2009 (1 page)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 January 2009Return made up to 15/11/08; full list of members (3 pages)
4 December 2007Registered office changed on 04/12/07 from: northgate elland yorkshire HX5 0RU (1 page)
4 December 2007Return made up to 15/11/07; full list of members (3 pages)
21 October 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
29 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Declaration of assistance for shares acquisition (8 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
1 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
28 November 2006Return made up to 15/11/06; full list of members (9 pages)
14 December 2005Return made up to 15/11/05; full list of members (9 pages)
7 October 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
30 December 2004Return made up to 15/11/04; full list of members (10 pages)
8 September 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
12 December 2003Return made up to 15/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003New secretary appointed;new director appointed (2 pages)
4 December 2002Return made up to 15/11/02; full list of members (7 pages)
8 September 2002Total exemption small company accounts made up to 30 June 2002 (9 pages)
29 November 2001Return made up to 15/11/01; full list of members (6 pages)
4 October 2001Particulars of mortgage/charge (4 pages)
4 October 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
28 November 2000Return made up to 15/11/00; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
8 December 1999Return made up to 15/11/99; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
18 November 1998Accounts for a small company made up to 30 June 1998 (4 pages)
18 November 1998Return made up to 15/11/98; no change of members (4 pages)
4 March 1998Full accounts made up to 30 June 1997 (10 pages)
3 December 1997Return made up to 15/11/97; no change of members (4 pages)
19 December 1996Return made up to 15/11/96; full list of members (6 pages)
23 October 1996Full accounts made up to 30 June 1996 (11 pages)
27 November 1995Return made up to 15/11/95; no change of members (4 pages)
20 October 1995Accounts for a small company made up to 30 June 1995 (10 pages)
19 November 1913Incorporation (28 pages)