Company NameDowding & Mills Luxembourg Limited
DirectorsJohn Rowland Davenport and Eva Frehner
Company StatusActive
Company Number04887637
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Rowland Davenport
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(20 years, 1 month after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sulzer (Uk) Holdings Limited Manor Mill Lane
Leeds
LS11 8BR
Director NameMs Eva Frehner
Date of BirthNovember 1979 (Born 44 years ago)
NationalitySwiss
StatusCurrent
Appointed19 March 2024(20 years, 6 months after company formation)
Appointment Duration1 month, 1 week
RoleHead Of Group Tax
Country of ResidenceSwitzerland
Correspondence AddressC/O Sulzer (Uk) Holdings Limited Manor Mill Lane
Leeds
LS11 8BR
Director NameOperations Director Colin Brewster
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2013)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCamp Hill, Bordesley
Birmingham
West Midlands
B12 0JJ
Director NameMr Andrew Hodgson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamp Hill, Bordesley
Birmingham
West Midlands
B12 0JJ
Director NameMr Reto Huser
Date of BirthAugust 1982 (Born 41 years ago)
NationalitySwiss
StatusResigned
Appointed29 November 2013(10 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSulzer 193 Camp Hill
Birmingham
B12 0JJ
Director NameMr Simon Grant Balem
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(10 years, 2 months after company formation)
Appointment Duration4 years (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamp Hill, Bordesley
Birmingham
West Midlands
B12 0JJ
Director NameMr Garth Jeffrey Bradwell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(13 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamp Hill, Bordesley
Birmingham
West Midlands
B12 0JJ
Secretary NameMr Simon Grant Balem
StatusResigned
Appointed26 January 2017(13 years, 4 months after company formation)
Appointment Duration11 months (resigned 22 December 2017)
RoleCompany Director
Correspondence AddressCamp Hill, Bordesley
Birmingham
West Midlands
B12 0JJ
Director NameMr Naveed Hussain
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(14 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamp Hill, Bordesley
Birmingham
West Midlands
B12 0JJ
Director NameMr Holger Hans-Jochen Ruckstuhl
Date of BirthJune 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed28 November 2018(15 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 March 2024)
RoleHead Group Tax And Holdings
Country of ResidenceSwitzerland
Correspondence AddressC/O Sulzer (Uk) Holdings Limited Manor Mill Lane
Leeds
LS11 8BR
Director NameMr Christian Powles
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(15 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 October 2023)
RoleHead Of Electro Mechanical Services - Emea
Country of ResidenceEngland
Correspondence AddressC/O Sulzer (Uk) Holdings Limited Manor Mill Lane
Leeds
LS11 8BR
Director NameDowding & Mills (Overseas) Limited (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address193 Camp Hill
Bordesley
Birmingham
West Midlands
B12 0JJ
Secretary NameDowding & Mills (Midlands) Limited (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address193 Camp Hill
Bordesley
Birmingham
West Midlands
B12 0JJ

Contact

Websitedowdingandmills.com

Location

Registered AddressC/O Sulzer (Uk) Holdings Limited
Manor Mill Lane
Leeds
LS11 8BR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

58.8k at €1Dowding & Mills Overseas LTD
90.00%
Ordinary
6.5k at €1Francois Garcia
10.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

19 March 2024Termination of appointment of Holger Hans-Jochen Ruckstuhl as a director on 7 March 2024 (1 page)
19 March 2024Appointment of Ms Eva Frehner as a director on 19 March 2024 (2 pages)
31 October 2023Appointment of Mr John Rowland Davenport as a director on 27 October 2023 (2 pages)
31 October 2023Termination of appointment of Christian Powles as a director on 27 October 2023 (1 page)
23 September 2023Full accounts made up to 31 December 2022 (21 pages)
12 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
24 February 2023Full accounts made up to 31 December 2021 (22 pages)
6 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
13 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
4 September 2021Full accounts made up to 31 December 2020 (20 pages)
2 March 2021Withdrawal of a person with significant control statement on 2 March 2021 (2 pages)
13 October 2020Registered office address changed from Camp Hill, Bordesley Birmingham West Midlands B12 0JJ to C/O Sulzer (Uk) Holdings Limited Manor Mill Lane Leeds LS11 8BR on 13 October 2020 (1 page)
10 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
12 August 2020Full accounts made up to 31 December 2019 (16 pages)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
14 August 2019Appointment of Mr Christian Powles as a director on 1 August 2019 (2 pages)
12 August 2019Termination of appointment of Naveed Hussain as a director on 1 August 2019 (1 page)
11 June 2019Full accounts made up to 31 December 2018 (16 pages)
11 December 2018Appointment of Mr Holger Hans-Jochen Ruckstuhl as a director on 28 November 2018 (2 pages)
4 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
12 June 2018Full accounts made up to 31 December 2017 (15 pages)
28 March 2018Appointment of Mr Naveed Hussain as a director on 27 March 2018 (2 pages)
28 March 2018Termination of appointment of Garth Jeffrey Bradwell as a director on 28 March 2018 (1 page)
3 January 2018Termination of appointment of Simon Grant Balem as a secretary on 22 December 2017 (1 page)
3 January 2018Termination of appointment of Simon Grant Balem as a director on 22 December 2017 (1 page)
15 November 2017Notification of Dowding & Mills Overseas Limited as a person with significant control on 6 April 2016 (2 pages)
15 November 2017Notification of Dowding & Mills Overseas Limited as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
23 May 2017Full accounts made up to 31 December 2016 (15 pages)
23 May 2017Full accounts made up to 31 December 2016 (15 pages)
26 January 2017Appointment of Mr Simon Grant Balem as a secretary on 26 January 2017 (2 pages)
26 January 2017Termination of appointment of Dowding & Mills (Overseas) Limited as a director on 26 January 2017 (1 page)
26 January 2017Appointment of Mr Simon Grant Balem as a secretary on 26 January 2017 (2 pages)
26 January 2017Appointment of Mr Garth Jeffrey Bradwell as a director on 26 January 2017 (2 pages)
26 January 2017Appointment of Mr Garth Jeffrey Bradwell as a director on 26 January 2017 (2 pages)
26 January 2017Termination of appointment of Reto Huser as a director on 26 January 2017 (1 page)
26 January 2017Termination of appointment of Dowding & Mills (Overseas) Limited as a director on 26 January 2017 (1 page)
26 January 2017Termination of appointment of Dowding & Mills (Midlands) Limited as a secretary on 26 January 2017 (1 page)
26 January 2017Termination of appointment of Reto Huser as a director on 26 January 2017 (1 page)
26 January 2017Termination of appointment of Dowding & Mills (Midlands) Limited as a secretary on 26 January 2017 (1 page)
7 October 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
25 June 2016Full accounts made up to 31 December 2015 (16 pages)
25 June 2016Full accounts made up to 31 December 2015 (16 pages)
19 October 2015Full accounts made up to 31 December 2014 (16 pages)
19 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • EUR 65,387
(5 pages)
9 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • EUR 65,387
(5 pages)
9 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • EUR 65,387
(5 pages)
23 February 2015Director's details changed for Mr Simon Grant Balem on 13 January 2015 (2 pages)
23 February 2015Director's details changed for Mr Simon Grant Balem on 13 January 2015 (2 pages)
23 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • EUR 65,387
(6 pages)
23 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • EUR 65,387
(6 pages)
23 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • EUR 65,387
(6 pages)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
9 January 2014Section 519 (2 pages)
9 January 2014Section 519 (2 pages)
29 November 2013Appointment of Mr Simon Grant Balem as a director (2 pages)
29 November 2013Appointment of Mr Reto Huser as a director (2 pages)
29 November 2013Appointment of Mr Reto Huser as a director (2 pages)
29 November 2013Appointment of Mr Simon Grant Balem as a director (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • EUR 65,387
(3 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • EUR 65,387
(3 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • EUR 65,387
(3 pages)
1 July 2013Termination of appointment of Colin Brewster as a director (1 page)
1 July 2013Termination of appointment of Colin Brewster as a director (1 page)
31 May 2013Termination of appointment of Andrew Hodgson as a director (1 page)
31 May 2013Termination of appointment of Andrew Hodgson as a director (1 page)
10 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
12 June 2012Full accounts made up to 31 December 2011 (11 pages)
12 June 2012Full accounts made up to 31 December 2011 (11 pages)
10 November 2011Director's details changed for Mr Andrew Hodgson on 24 September 2011 (2 pages)
10 November 2011Director's details changed for Colin Brewster on 24 September 2011 (2 pages)
10 November 2011Director's details changed for Colin Brewster on 24 September 2011 (2 pages)
10 November 2011Director's details changed for Mr Andrew Hodgson on 24 September 2011 (2 pages)
19 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
5 July 2011Full accounts made up to 31 December 2010 (14 pages)
5 July 2011Full accounts made up to 31 December 2010 (14 pages)
11 March 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
11 March 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
23 February 2011Appointment of Operations Director Colin Brewster as a director (2 pages)
23 February 2011Appointment of Operations Director Colin Brewster as a director (2 pages)
22 February 2011Appointment of Mr Andrew Hodgson as a director (2 pages)
22 February 2011Appointment of Mr Andrew Hodgson as a director (2 pages)
7 October 2010Full accounts made up to 30 June 2010 (13 pages)
7 October 2010Full accounts made up to 30 June 2010 (13 pages)
20 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
20 September 2010Secretary's details changed for Dowding & Mills (Midlands) Limited on 1 September 2010 (2 pages)
20 September 2010Secretary's details changed for Dowding & Mills (Midlands) Limited on 1 September 2010 (2 pages)
20 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
20 September 2010Director's details changed for Dowding & Mills (Overseas) Limited on 1 September 2010 (2 pages)
20 September 2010Director's details changed for Dowding & Mills (Overseas) Limited on 1 September 2010 (2 pages)
20 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
20 September 2010Director's details changed for Dowding & Mills (Overseas) Limited on 1 September 2010 (2 pages)
20 September 2010Secretary's details changed for Dowding & Mills (Midlands) Limited on 1 September 2010 (2 pages)
23 February 2010Full accounts made up to 30 June 2009 (13 pages)
23 February 2010Full accounts made up to 30 June 2009 (13 pages)
14 September 2009Return made up to 04/09/09; full list of members (3 pages)
14 September 2009Return made up to 04/09/09; full list of members (3 pages)
27 April 2009Full accounts made up to 30 June 2008 (14 pages)
27 April 2009Full accounts made up to 30 June 2008 (14 pages)
9 February 2009Return made up to 04/09/08; full list of members (3 pages)
9 February 2009Return made up to 04/09/08; full list of members (3 pages)
7 November 2007Full accounts made up to 30 June 2007 (13 pages)
7 November 2007Full accounts made up to 30 June 2007 (13 pages)
25 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 October 2007Nc inc already adjusted 15/10/07 (1 page)
25 October 2007Nc inc already adjusted 15/10/07 (1 page)
25 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 October 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
11 October 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
14 September 2007Return made up to 04/09/07; full list of members (2 pages)
14 September 2007Return made up to 04/09/07; full list of members (2 pages)
30 April 2007Full accounts made up to 31 August 2006 (13 pages)
30 April 2007Full accounts made up to 31 August 2006 (13 pages)
28 September 2006Return made up to 04/09/06; full list of members (2 pages)
28 September 2006Return made up to 04/09/06; full list of members (2 pages)
20 July 2006Full accounts made up to 31 August 2005 (13 pages)
20 July 2006Full accounts made up to 31 August 2005 (13 pages)
19 July 2006Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
19 July 2006Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
14 October 2005Location of debenture register (1 page)
14 October 2005Location of register of members (1 page)
14 October 2005Return made up to 04/09/05; full list of members (2 pages)
14 October 2005Location of debenture register (1 page)
14 October 2005Location of register of members (1 page)
14 October 2005Registered office changed on 14/10/05 from: camp hill bordesley BIRMINGHAM2TD west midlands B12 0JJ (1 page)
14 October 2005Registered office changed on 14/10/05 from: camp hill bordesley BIRMINGHAM2TD west midlands B12 0JJ (1 page)
14 October 2005Return made up to 04/09/05; full list of members (2 pages)
9 August 2005Full accounts made up to 30 September 2004 (12 pages)
9 August 2005Full accounts made up to 30 September 2004 (12 pages)
22 September 2004Return made up to 04/09/04; full list of members (6 pages)
22 September 2004Return made up to 04/09/04; full list of members (6 pages)
8 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 September 2003Incorporation (20 pages)
4 September 2003Incorporation (20 pages)