Company NameDodsworth Electrical Limited
Company StatusActive
Company Number03952422
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMichael Haydn Walter Dodsworth
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address359 Upper Town Street
Bramley
Leeds
West Yorkshire
LS13 3JX
Director NameStephen Anthony Dodsworth
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(2 years, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleElectrical Eng.
Country of ResidenceEngland
Correspondence Address36 Wellstone Garth
Leeds
West Yorkshire
LS13 4HL
Secretary NameMichael Haydn Walter Dodsworth
NationalityBritish
StatusCurrent
Appointed30 September 2002(2 years, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address359 Upper Town Street
Bramley
Leeds
West Yorkshire
LS13 3JX
Director NameMrs Alison Wendy Grayson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2019(19 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address359 Upper Town Street
Bramley
Leeds
West Yorkshire
LS13 3JX
Director NameYvonne Dodsworth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleClerk
Correspondence Address359 Upper Town Street
Bramley
Leeds
West Yorkshire
LS13 3JX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameYvonne Dodsworth
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleClerk
Correspondence Address359 Upper Town Street
Bramley
Leeds
West Yorkshire
LS13 3JX
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitedodsworthelectrical.co.uk
Telephone07 196018337
Telephone regionMobile

Location

Registered Address359 Upper Town Street
Bramley
Leeds
West Yorkshire
LS13 3JX
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardBramley and Stanningley
Built Up AreaWest Yorkshire

Shareholders

75 at £1Mr Michael Haydn Walter Dodsworth
75.00%
Ordinary A
25 at £1Mr Michael Haydn Walter Dodsworth
25.00%
Ordinary B

Financials

Year2014
Net Worth£123,680
Cash£130,734
Current Liabilities£106,712

Accounts

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

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

23 March 2024Confirmation statement made on 21 March 2024 with no updates (3 pages)
27 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
23 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
27 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
25 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
2 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
24 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
9 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 September 2019Appointment of Mrs Alison Wendy Grayson as a director on 29 September 2019 (2 pages)
1 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 May 2017Second filing of Confirmation Statement dated 21/03/2017 (6 pages)
15 May 2017Second filing of Confirmation Statement dated 21/03/2017 (6 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 15/05/2017.
(6 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 15/05/2017.
(6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(6 pages)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(6 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(6 pages)
27 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(6 pages)
14 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(6 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Stephen Dodsworth on 21 March 2010 (2 pages)
15 April 2010Director's details changed for Michael Haydn Walter Dodsworth on 21 March 2010 (2 pages)
15 April 2010Director's details changed for Michael Haydn Walter Dodsworth on 21 March 2010 (2 pages)
15 April 2010Director's details changed for Stephen Dodsworth on 21 March 2010 (2 pages)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 April 2009Return made up to 21/03/09; full list of members (4 pages)
20 April 2009Return made up to 21/03/09; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 March 2008Return made up to 21/03/08; full list of members (4 pages)
31 March 2008Return made up to 21/03/08; full list of members (4 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 April 2007Return made up to 21/03/07; full list of members (2 pages)
4 April 2007Return made up to 21/03/07; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 April 2006Return made up to 21/03/06; full list of members (2 pages)
3 April 2006Return made up to 21/03/06; full list of members (2 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 April 2005Return made up to 21/03/05; full list of members (3 pages)
1 April 2005Return made up to 21/03/05; full list of members (3 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 March 2004Return made up to 21/03/04; full list of members (7 pages)
29 March 2004Return made up to 21/03/04; full list of members (7 pages)
29 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 March 2003Return made up to 21/03/03; full list of members (7 pages)
20 March 2003Return made up to 21/03/03; full list of members (7 pages)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 October 2002New secretary appointed (1 page)
28 October 2002Secretary resigned;director resigned (1 page)
28 October 2002New director appointed (1 page)
28 October 2002New secretary appointed (1 page)
28 October 2002New director appointed (1 page)
28 October 2002Secretary resigned;director resigned (1 page)
24 April 2002Return made up to 21/03/02; full list of members (6 pages)
24 April 2002Return made up to 21/03/02; full list of members (6 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
6 December 2001Ad 01/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
6 December 2001Ad 01/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 December 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 May 2001Return made up to 21/03/01; full list of members (6 pages)
14 May 2001Return made up to 21/03/01; full list of members (6 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Registered office changed on 24/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000New secretary appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000Registered office changed on 24/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
24 March 2000Director resigned (1 page)
21 March 2000Incorporation (18 pages)
21 March 2000Incorporation (18 pages)