Elland
Yorkshire
HX5 0RU
Director Name | Mrs Miriam Evelyn Walshaw |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 February 2003(89 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 26 Northgate Elland Yorkshire HX5 0RU |
Secretary Name | Miriam Evelyn Walshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2003(89 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 26 Northgate Elland Yorkshire HX5 0RU |
Director Name | Mrs Barbara Ann Chadwick |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(78 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 10 July 2007) |
Role | Company Director |
Correspondence Address | Steel Lane Head Barkisland Halifax West Yorkshire HX4 0ES |
Director Name | Mr Thomas Anthony Chadwick |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(78 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 10 July 2007) |
Role | Manufacturing Confectioner |
Country of Residence | United Kingdom |
Correspondence Address | Steel Lane Head Barkisland Halifax West Yorkshire HX4 0ES |
Secretary Name | Mrs Barbara Ann Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(78 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 18 February 2003) |
Role | Company Director |
Correspondence Address | Steel Lane Head Barkisland Halifax West Yorkshire HX4 0ES |
Website | dobson.co.uk |
---|
Registered Address | 26 Northgate Elland Yorkshire HX5 0RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
4.3k at £1 | Joseph Dobson & Sons (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,602,263 |
Cash | £222,663 |
Current Liabilities | £671,973 |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 November 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 29 November 2023 (5 months, 3 weeks from now) |
17 January 2018 | Delivered 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 2017 | Delivered 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 2013 | Delivered 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 2007 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1971 | Delivered 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 |
14 January 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
---|---|
15 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
17 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
8 January 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
29 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
19 January 2018 | Registration of charge 001322500007, created on 17 January 2018 (7 pages) |
20 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
2 November 2017 | Registration of charge 001322500006, created on 1 November 2017 (7 pages) |
2 November 2017 | Registration of charge 001322500006, created on 1 November 2017 (7 pages) |
28 November 2016 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
28 November 2016 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Director's details changed for Stephen Paul Walshaw on 24 February 2015 (2 pages) |
27 November 2015 | Director's details changed for Miriam Evelyn Walshaw on 24 February 2015 (2 pages) |
27 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Director's details changed for Stephen Paul Walshaw on 24 February 2015 (2 pages) |
27 November 2015 | Director's details changed for Miriam Evelyn Walshaw on 24 February 2015 (2 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
15 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
25 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
23 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (3 pages) |
25 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (3 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Stephen Paul Walshaw on 1 October 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Miriam Evelyn Walshaw on 1 October 2009 (1 page) |
10 December 2009 | Director's details changed for Miriam Evelyn Walshaw on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Stephen Paul Walshaw on 1 October 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Miriam Evelyn Walshaw on 1 October 2009 (1 page) |
10 December 2009 | Director's details changed for Miriam Evelyn Walshaw on 1 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Stephen Paul Walshaw on 1 October 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Miriam Evelyn Walshaw on 1 October 2009 (1 page) |
10 December 2009 | Director's details changed for Miriam Evelyn Walshaw on 1 October 2009 (2 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
15 January 2009 | Return made up to 15/11/08; full list of members (3 pages) |
15 January 2009 | Return made up to 15/11/08; full list of members (3 pages) |
4 December 2007 | Return made up to 15/11/07; full list of members (3 pages) |
4 December 2007 | Registered office changed on 04/12/07 from: northgate elland yorkshire HX5 0RU (1 page) |
4 December 2007 | Return made up to 15/11/07; full list of members (3 pages) |
4 December 2007 | Registered office changed on 04/12/07 from: northgate elland yorkshire HX5 0RU (1 page) |
21 October 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
21 October 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
29 July 2007 | Resolutions
|
29 July 2007 | Resolutions
|
29 July 2007 | Resolutions
|
29 July 2007 | Resolutions
|
20 July 2007 | Declaration of assistance for shares acquisition (8 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Declaration of assistance for shares acquisition (8 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
28 November 2006 | Return made up to 15/11/06; full list of members (9 pages) |
28 November 2006 | Return made up to 15/11/06; full list of members (9 pages) |
14 December 2005 | Return made up to 15/11/05; full list of members (9 pages) |
14 December 2005 | Return made up to 15/11/05; full list of members (9 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
30 December 2004 | Return made up to 15/11/04; full list of members (10 pages) |
30 December 2004 | Return made up to 15/11/04; full list of members (10 pages) |
8 September 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
8 September 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
12 December 2003 | Return made up to 15/11/03; full list of members
|
12 December 2003 | Return made up to 15/11/03; full list of members
|
31 August 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
31 August 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
4 December 2002 | Return made up to 15/11/02; full list of members (7 pages) |
4 December 2002 | Return made up to 15/11/02; full list of members (7 pages) |
8 September 2002 | Total exemption small company accounts made up to 30 June 2002 (9 pages) |
8 September 2002 | Total exemption small company accounts made up to 30 June 2002 (9 pages) |
29 November 2001 | Return made up to 15/11/01; full list of members (6 pages) |
29 November 2001 | Return made up to 15/11/01; full list of members (6 pages) |
4 October 2001 | Particulars of mortgage/charge (4 pages) |
4 October 2001 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
4 October 2001 | Particulars of mortgage/charge (4 pages) |
4 October 2001 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
28 November 2000 | Return made up to 15/11/00; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
28 November 2000 | Return made up to 15/11/00; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 December 1999 | Return made up to 15/11/99; full list of members (6 pages) |
8 December 1999 | Return made up to 15/11/99; full list of members (6 pages) |
29 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
29 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Return made up to 15/11/98; no change of members (4 pages) |
18 November 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
18 November 1998 | Return made up to 15/11/98; no change of members (4 pages) |
18 November 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
4 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
4 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
3 December 1997 | Return made up to 15/11/97; no change of members (4 pages) |
3 December 1997 | Return made up to 15/11/97; no change of members (4 pages) |
19 December 1996 | Return made up to 15/11/96; full list of members (6 pages) |
19 December 1996 | Return made up to 15/11/96; full list of members (6 pages) |
23 October 1996 | Full accounts made up to 30 June 1996 (11 pages) |
23 October 1996 | Full accounts made up to 30 June 1996 (11 pages) |
27 November 1995 | Return made up to 15/11/95; no change of members (4 pages) |
27 November 1995 | Return made up to 15/11/95; no change of members (4 pages) |
20 October 1995 | Accounts for a small company made up to 30 June 1995 (10 pages) |
20 October 1995 | Accounts for a small company made up to 30 June 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
19 November 1913 | Incorporation (28 pages) |
19 November 1913 | Incorporation (28 pages) |