Leeds
LS11 8BR
Director Name | Ms Eva Frehner |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 19 March 2024(20 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Head Of Group Tax |
Country of Residence | Switzerland |
Correspondence Address | C/O Sulzer (Uk) Holdings Limited Manor Mill Lane Leeds LS11 8BR |
Director Name | Operations Director Colin Brewster |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2013) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Camp Hill, Bordesley Birmingham West Midlands B12 0JJ |
Director Name | Mr Andrew Hodgson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Camp Hill, Bordesley Birmingham West Midlands B12 0JJ |
Director Name | Mr Reto Huser |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 November 2013(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sulzer 193 Camp Hill Birmingham B12 0JJ |
Director Name | Mr Simon Grant Balem |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(10 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camp Hill, Bordesley Birmingham West Midlands B12 0JJ |
Director Name | Mr Garth Jeffrey Bradwell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camp Hill, Bordesley Birmingham West Midlands B12 0JJ |
Secretary Name | Mr Simon Grant Balem |
---|---|
Status | Resigned |
Appointed | 26 January 2017(13 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 22 December 2017) |
Role | Company Director |
Correspondence Address | Camp Hill, Bordesley Birmingham West Midlands B12 0JJ |
Director Name | Mr Naveed Hussain |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camp Hill, Bordesley Birmingham West Midlands B12 0JJ |
Director Name | Mr Holger Hans-Jochen Ruckstuhl |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 November 2018(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 March 2024) |
Role | Head Group Tax And Holdings |
Country of Residence | Switzerland |
Correspondence Address | C/O Sulzer (Uk) Holdings Limited Manor Mill Lane Leeds LS11 8BR |
Director Name | Mr Christian Powles |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 October 2023) |
Role | Head Of Electro Mechanical Services - Emea |
Country of Residence | England |
Correspondence Address | C/O Sulzer (Uk) Holdings Limited Manor Mill Lane Leeds LS11 8BR |
Director Name | Dowding & Mills (Overseas) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Correspondence Address | 193 Camp Hill Bordesley Birmingham West Midlands B12 0JJ |
Secretary Name | Dowding & Mills (Midlands) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Correspondence Address | 193 Camp Hill Bordesley Birmingham West Midlands B12 0JJ |
Website | dowdingandmills.com |
---|
Registered Address | C/O Sulzer (Uk) Holdings Limited Manor Mill Lane Leeds LS11 8BR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
58.8k at €1 | Dowding & Mills Overseas LTD 90.00% Ordinary |
---|---|
6.5k at €1 | Francois Garcia 10.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
19 March 2024 | Termination of appointment of Holger Hans-Jochen Ruckstuhl as a director on 7 March 2024 (1 page) |
---|---|
19 March 2024 | Appointment of Ms Eva Frehner as a director on 19 March 2024 (2 pages) |
31 October 2023 | Appointment of Mr John Rowland Davenport as a director on 27 October 2023 (2 pages) |
31 October 2023 | Termination of appointment of Christian Powles as a director on 27 October 2023 (1 page) |
23 September 2023 | Full accounts made up to 31 December 2022 (21 pages) |
12 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
24 February 2023 | Full accounts made up to 31 December 2021 (22 pages) |
6 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
13 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
4 September 2021 | Full accounts made up to 31 December 2020 (20 pages) |
2 March 2021 | Withdrawal of a person with significant control statement on 2 March 2021 (2 pages) |
13 October 2020 | Registered 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 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
12 August 2020 | Full accounts made up to 31 December 2019 (16 pages) |
4 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
14 August 2019 | Appointment of Mr Christian Powles as a director on 1 August 2019 (2 pages) |
12 August 2019 | Termination of appointment of Naveed Hussain as a director on 1 August 2019 (1 page) |
11 June 2019 | Full accounts made up to 31 December 2018 (16 pages) |
11 December 2018 | Appointment of Mr Holger Hans-Jochen Ruckstuhl as a director on 28 November 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (15 pages) |
28 March 2018 | Appointment of Mr Naveed Hussain as a director on 27 March 2018 (2 pages) |
28 March 2018 | Termination of appointment of Garth Jeffrey Bradwell as a director on 28 March 2018 (1 page) |
3 January 2018 | Termination of appointment of Simon Grant Balem as a secretary on 22 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Simon Grant Balem as a director on 22 December 2017 (1 page) |
15 November 2017 | Notification of Dowding & Mills Overseas Limited as a person with significant control on 6 April 2016 (2 pages) |
15 November 2017 | Notification of Dowding & Mills Overseas Limited as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (15 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (15 pages) |
26 January 2017 | Appointment of Mr Simon Grant Balem as a secretary on 26 January 2017 (2 pages) |
26 January 2017 | Termination of appointment of Dowding & Mills (Overseas) Limited as a director on 26 January 2017 (1 page) |
26 January 2017 | Appointment of Mr Simon Grant Balem as a secretary on 26 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Garth Jeffrey Bradwell as a director on 26 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Garth Jeffrey Bradwell as a director on 26 January 2017 (2 pages) |
26 January 2017 | Termination of appointment of Reto Huser as a director on 26 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Dowding & Mills (Overseas) Limited as a director on 26 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Dowding & Mills (Midlands) Limited as a secretary on 26 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Reto Huser as a director on 26 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Dowding & Mills (Midlands) Limited as a secretary on 26 January 2017 (1 page) |
7 October 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
19 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
19 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
23 February 2015 | Director's details changed for Mr Simon Grant Balem on 13 January 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr Simon Grant Balem on 13 January 2015 (2 pages) |
23 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
30 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 January 2014 | Section 519 (2 pages) |
9 January 2014 | Section 519 (2 pages) |
29 November 2013 | Appointment of Mr Simon Grant Balem as a director (2 pages) |
29 November 2013 | Appointment of Mr Reto Huser as a director (2 pages) |
29 November 2013 | Appointment of Mr Reto Huser as a director (2 pages) |
29 November 2013 | Appointment of Mr Simon Grant Balem as a director (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
5 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
1 July 2013 | Termination of appointment of Colin Brewster as a director (1 page) |
1 July 2013 | Termination of appointment of Colin Brewster as a director (1 page) |
31 May 2013 | Termination of appointment of Andrew Hodgson as a director (1 page) |
31 May 2013 | Termination of appointment of Andrew Hodgson as a director (1 page) |
10 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
10 November 2011 | Director's details changed for Mr Andrew Hodgson on 24 September 2011 (2 pages) |
10 November 2011 | Director's details changed for Colin Brewster on 24 September 2011 (2 pages) |
10 November 2011 | Director's details changed for Colin Brewster on 24 September 2011 (2 pages) |
10 November 2011 | Director's details changed for Mr Andrew Hodgson on 24 September 2011 (2 pages) |
19 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 March 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
11 March 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
23 February 2011 | Appointment of Operations Director Colin Brewster as a director (2 pages) |
23 February 2011 | Appointment of Operations Director Colin Brewster as a director (2 pages) |
22 February 2011 | Appointment of Mr Andrew Hodgson as a director (2 pages) |
22 February 2011 | Appointment of Mr Andrew Hodgson as a director (2 pages) |
7 October 2010 | Full accounts made up to 30 June 2010 (13 pages) |
7 October 2010 | Full accounts made up to 30 June 2010 (13 pages) |
20 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Secretary's details changed for Dowding & Mills (Midlands) Limited on 1 September 2010 (2 pages) |
20 September 2010 | Secretary's details changed for Dowding & Mills (Midlands) Limited on 1 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Director's details changed for Dowding & Mills (Overseas) Limited on 1 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Dowding & Mills (Overseas) Limited on 1 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Director's details changed for Dowding & Mills (Overseas) Limited on 1 September 2010 (2 pages) |
20 September 2010 | Secretary's details changed for Dowding & Mills (Midlands) Limited on 1 September 2010 (2 pages) |
23 February 2010 | Full accounts made up to 30 June 2009 (13 pages) |
23 February 2010 | Full accounts made up to 30 June 2009 (13 pages) |
14 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
14 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
27 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
27 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
9 February 2009 | Return made up to 04/09/08; full list of members (3 pages) |
9 February 2009 | Return made up to 04/09/08; full list of members (3 pages) |
7 November 2007 | Full accounts made up to 30 June 2007 (13 pages) |
7 November 2007 | Full accounts made up to 30 June 2007 (13 pages) |
25 October 2007 | Resolutions
|
25 October 2007 | Nc inc already adjusted 15/10/07 (1 page) |
25 October 2007 | Nc inc already adjusted 15/10/07 (1 page) |
25 October 2007 | Resolutions
|
11 October 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
11 October 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
14 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
14 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
30 April 2007 | Full accounts made up to 31 August 2006 (13 pages) |
30 April 2007 | Full accounts made up to 31 August 2006 (13 pages) |
28 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
28 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
20 July 2006 | Full accounts made up to 31 August 2005 (13 pages) |
20 July 2006 | Full accounts made up to 31 August 2005 (13 pages) |
19 July 2006 | Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page) |
19 July 2006 | Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page) |
14 October 2005 | Location of debenture register (1 page) |
14 October 2005 | Location of register of members (1 page) |
14 October 2005 | Return made up to 04/09/05; full list of members (2 pages) |
14 October 2005 | Location of debenture register (1 page) |
14 October 2005 | Location of register of members (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: camp hill bordesley BIRMINGHAM2TD west midlands B12 0JJ (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: camp hill bordesley BIRMINGHAM2TD west midlands B12 0JJ (1 page) |
14 October 2005 | Return made up to 04/09/05; full list of members (2 pages) |
9 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
9 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
22 September 2004 | Return made up to 04/09/04; full list of members (6 pages) |
22 September 2004 | Return made up to 04/09/04; full list of members (6 pages) |
8 April 2004 | Resolutions
|
8 April 2004 | Resolutions
|
4 September 2003 | Incorporation (20 pages) |
4 September 2003 | Incorporation (20 pages) |