Company NameJohn Dobson Limited
DirectorAnthony Keith Storr
Company StatusActive
Company Number01193103
CategoryPrivate Limited Company
Incorporation Date9 December 1974(49 years, 5 months ago)
Previous NameSkykarn Transport Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Anthony Keith Storr
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2013(38 years, 7 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Acorn Way
Hessle
East Yorkshire
HU13 0TB
Secretary NameMr Anthony Keith Storr
StatusCurrent
Appointed19 July 2013(38 years, 7 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address23 Acorn Way
Hessle
East Yorkshire
HU13 0TB
Director NameJohn Frederick Dobson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(16 years, 11 months after company formation)
Appointment Duration21 years, 8 months (resigned 19 July 2013)
RoleHaulier
Correspondence Address3 Glendale Close
Kirk Ella
Hull
North Humberside
HU10 7XB
Secretary NameDierdre Ann Dobson
NationalityBritish
StatusResigned
Appointed09 November 1991(16 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 September 2002)
RoleCompany Director
Correspondence Address3 Glendale Close
Kirk Ella
Hull
North Humberside
HU10 7XB
Director NameMr Anthony Keith Storr
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(27 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 January 2013)
RoleHaulage
Country of ResidenceEngland
Correspondence Address30 Woodgates Lane
North Ferriby
Hull
HU14 3JR
Secretary NameMr Anthony Keith Storr
NationalityBritish
StatusResigned
Appointed01 September 2002(27 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 January 2013)
RoleHaulage
Country of ResidenceEngland
Correspondence Address30 Woodgates Lane
North Ferriby
Hull
HU14 3JR
Secretary NameMr John Frederick Dobson
StatusResigned
Appointed29 January 2013(38 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 July 2013)
RoleCompany Director
Correspondence Address3 Glendale Close
Kirk Ella
Hull
East Yorkshire
HU10 7XB

Contact

Websitewww.dobson.co.uk

Location

Registered AddressFerries House
Ferries Street
Hull
HU9 1RL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Anthony Keith Storr
100.00%
Ordinary

Financials

Year2014
Net Worth£145,730
Cash£31,275
Current Liabilities£170,382

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Charges

28 February 2022Delivered on: 14 March 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H oberon house, ferries street, hull. T/no: HS94777 and HS374427.
Outstanding
22 March 2013Delivered on: 28 March 2013
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 March 1983Delivered on: 7 April 1983
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
7 September 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
31 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
20 October 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
14 March 2022Registration of charge 011931030003, created on 28 February 2022 (10 pages)
3 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
14 October 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
26 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
7 August 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
12 August 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
6 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
19 July 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
3 November 2017Director's details changed for Mr Anthony Keith Storr on 20 July 2017 (2 pages)
3 November 2017Director's details changed for Mr Anthony Keith Storr on 20 July 2017 (2 pages)
3 November 2017Secretary's details changed for Mr Anthony Keith Storr on 20 July 2017 (1 page)
3 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
3 November 2017Secretary's details changed for Mr Anthony Keith Storr on 20 July 2017 (1 page)
3 November 2017Change of details for Mr Anthony Keith Storr as a person with significant control on 20 July 2017 (2 pages)
3 November 2017Change of details for Mr Anthony Keith Storr as a person with significant control on 20 July 2017 (2 pages)
3 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 July 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
26 July 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
10 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
9 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 June 2015Registered office address changed from 3 Glendale Close Kirk Ella Hull East Yorkshire HU10 7XB to Ferries House Ferries Street Hull HU9 1RL on 18 June 2015 (1 page)
18 June 2015Registered office address changed from 3 Glendale Close Kirk Ella Hull East Yorkshire HU10 7XB to Ferries House Ferries Street Hull HU9 1RL on 18 June 2015 (1 page)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
23 July 2013Secretary's details changed for Mr Anthony Keith Storr on 19 July 2013 (2 pages)
23 July 2013Director's details changed for Mr Anthony Keith Storr on 19 July 2013 (2 pages)
23 July 2013Secretary's details changed for Mr Anthony Keith Storr on 19 July 2013 (2 pages)
23 July 2013Director's details changed for Mr Anthony Keith Storr on 19 July 2013 (2 pages)
19 July 2013Termination of appointment of John Dobson as a director (1 page)
19 July 2013Appointment of Mr Anthony Keith Storr as a secretary (2 pages)
19 July 2013Termination of appointment of John Dobson as a secretary (1 page)
19 July 2013Appointment of Mr Anthony Keith Storr as a director (2 pages)
19 July 2013Appointment of Mr Anthony Keith Storr as a secretary (2 pages)
19 July 2013Termination of appointment of John Dobson as a secretary (1 page)
19 July 2013Appointment of Mr Anthony Keith Storr as a director (2 pages)
19 July 2013Termination of appointment of John Dobson as a director (1 page)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 2 (12 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 2 (12 pages)
29 January 2013Appointment of Mr John Frederick Dobson as a secretary (2 pages)
29 January 2013Termination of appointment of Anthony Storr as a director (1 page)
29 January 2013Termination of appointment of Anthony Storr as a secretary (1 page)
29 January 2013Appointment of Mr John Frederick Dobson as a secretary (2 pages)
29 January 2013Termination of appointment of Anthony Storr as a secretary (1 page)
29 January 2013Termination of appointment of Anthony Storr as a director (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
19 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
29 October 2009Registered office address changed from 3 Glendale Close Kirkella N Humberside HU10 7XB on 29 October 2009 (1 page)
29 October 2009Registered office address changed from 3 Glendale Close Kirkella N Humberside HU10 7XB on 29 October 2009 (1 page)
30 October 2008Return made up to 25/10/08; full list of members (3 pages)
30 October 2008Return made up to 25/10/08; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 October 2007Return made up to 25/10/07; full list of members (2 pages)
30 October 2007Return made up to 25/10/07; full list of members (2 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 February 2007Return made up to 25/10/06; full list of members (2 pages)
6 February 2007Return made up to 25/10/06; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 October 2005Return made up to 25/10/05; full list of members (2 pages)
25 October 2005Return made up to 25/10/05; full list of members (2 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 November 2004Return made up to 09/11/04; full list of members (7 pages)
15 November 2004Return made up to 09/11/04; full list of members (7 pages)
11 March 2004Return made up to 09/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2004Return made up to 09/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003Return made up to 09/11/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 January 2003New secretary appointed;new director appointed (2 pages)
3 January 2003New secretary appointed;new director appointed (2 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003Return made up to 09/11/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 November 2001Return made up to 09/11/01; full list of members (6 pages)
22 November 2001Return made up to 09/11/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 December 2000Return made up to 09/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 December 2000Return made up to 09/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 January 2000Return made up to 09/11/99; full list of members (6 pages)
10 January 2000Return made up to 09/11/99; full list of members (6 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
9 December 1998Full accounts made up to 31 March 1998 (10 pages)
9 December 1998Full accounts made up to 31 March 1998 (10 pages)
9 December 1998Return made up to 09/11/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 December 1998Return made up to 09/11/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 September 1998Auditor's resignation (1 page)
4 September 1998Auditor's resignation (1 page)
19 November 1997Return made up to 09/11/97; no change of members (4 pages)
19 November 1997Return made up to 09/11/97; no change of members (4 pages)
13 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
13 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 November 1996Return made up to 09/11/96; no change of members (4 pages)
11 November 1996Return made up to 09/11/96; no change of members (4 pages)
9 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 December 1995Return made up to 09/11/95; full list of members (6 pages)
4 December 1995Return made up to 09/11/95; full list of members (6 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)