Winchester
Hampshire
SO23 9TE
Director Name | Mr Brian John Lawrence |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2017(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorland Engineering Works Lower Railway Road Ilkley West Yorkshire LS29 8JB |
Director Name | Mr Stephen Richard Clarke |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2018(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Moorland Engineering Works Lower Railway Road Ilkley West Yorkshire LS29 8JB |
Director Name | Mr Christopher Lewis-Jones |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2021(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Moorland Engineering Works Lower Railway Road Ilkley West Yorkshire LS29 8JB |
Director Name | Mr Richard Douglas Michael John Summers |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years (resigned 10 April 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Drybridge House Pyle Hill Woking Surrey GU22 0SR |
Secretary Name | Mr John Muggleston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(1 year after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Southway Bingley West Yorkshire BD16 3DT |
Director Name | Mr Michael Jonathan Brook |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heatherbank Bleach Mill Lane Menston Ilkley West Yorkshire LS29 6HE |
Director Name | Cobbetts (Director) Limited (Corporation) |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Website | dowsonengineering.co.uk |
---|
Registered Address | Moorland Engineering Works Lower Railway Road Ilkley West Yorkshire LS29 8JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Michael Jonathan Brook 4.55% Ordinary |
---|---|
300 at £1 | Dr Richard Douglas Michael John Summers 27.27% Ordinary |
275 at £1 | Joanne Christine Brook 25.00% Ordinary |
225 at £1 | Caroline Rydon 20.45% Ordinary |
225 at £1 | Richard Anton Summers 20.45% Ordinary |
25 at £1 | Brian Lawrence 2.27% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,781,000 |
Gross Profit | £4,857,000 |
Net Worth | £8,787,000 |
Cash | £8,050,000 |
Current Liabilities | £9,282,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
12 June 2020 | Delivered on: 16 June 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property know as or being unit 38 riverside business park, royd ings ave keighley, west yorkshire registered at hm land registry with title number YY50134. Outstanding |
---|---|
10 June 2020 | Delivered on: 15 June 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 February 2019 | Delivered on: 19 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being unit 3B, riverside business park, royd ings avenue, keighley, BD21 4AF comprised in title number YY50134. Outstanding |
14 February 2019 | Delivered on: 15 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
27 March 2006 | Delivered on: 5 April 2006 Persons entitled: Lloyds Tsb 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 |
9 February 2021 | Confirmation statement made on 8 February 2021 with updates (4 pages) |
---|---|
27 January 2021 | Appointment of Mr Christopher Lewis-Jones as a director on 18 January 2021 (2 pages) |
15 September 2020 | Satisfaction of charge 057026330002 in full (1 page) |
15 September 2020 | Satisfaction of charge 057026330003 in full (1 page) |
15 September 2020 | Satisfaction of charge 1 in full (1 page) |
20 July 2020 | Notification of S&L Holdco Limited as a person with significant control on 1 July 2020 (4 pages) |
20 July 2020 | Cessation of Richard Douglas Michael John Summers as a person with significant control on 1 July 2020 (3 pages) |
1 July 2020 | Termination of appointment of Michael Jonathan Brook as a director on 1 July 2020 (1 page) |
16 June 2020 | Registration of charge 057026330005, created on 12 June 2020 (34 pages) |
15 June 2020 | Registration of charge 057026330004, created on 10 June 2020 (57 pages) |
6 May 2020 | Termination of appointment of Richard Douglas Michael John Summers as a director on 10 April 2020 (1 page) |
12 March 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
31 October 2019 | Group of companies' accounts made up to 30 June 2019 (40 pages) |
27 March 2019 | Group of companies' accounts made up to 30 June 2018 (36 pages) |
15 March 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
19 February 2019 | Registration of charge 057026330003, created on 14 February 2019 (31 pages) |
15 February 2019 | Registration of charge 057026330002, created on 14 February 2019 (30 pages) |
25 October 2018 | Appointment of Mr Stephen Clarke as a director on 22 May 2018 (2 pages) |
4 April 2018 | Group of companies' accounts made up to 30 June 2017 (35 pages) |
26 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
16 October 2017 | Appointment of Mr Brian John Lawrence as a director on 3 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Brian John Lawrence as a director on 3 October 2017 (2 pages) |
28 March 2017 | Group of companies' accounts made up to 30 June 2016 (38 pages) |
28 March 2017 | Group of companies' accounts made up to 30 June 2016 (38 pages) |
16 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
8 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
27 January 2016 | Group of companies' accounts made up to 30 June 2015 (31 pages) |
27 January 2016 | Group of companies' accounts made up to 30 June 2015 (31 pages) |
18 January 2016 | Termination of appointment of John Muggleston as a secretary on 18 January 2016 (1 page) |
18 January 2016 | Termination of appointment of John Muggleston as a secretary on 18 January 2016 (1 page) |
19 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
8 December 2014 | Group of companies' accounts made up to 30 June 2014 (30 pages) |
8 December 2014 | Group of companies' accounts made up to 30 June 2014 (30 pages) |
27 May 2014 | Director's details changed for Mr Richard Anton Summers on 12 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Richard Anton Summers on 12 May 2014 (2 pages) |
3 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
10 January 2014 | Group of companies' accounts made up to 30 June 2013 (29 pages) |
10 January 2014 | Group of companies' accounts made up to 30 June 2013 (29 pages) |
5 April 2013 | Group of companies' accounts made up to 30 June 2012 (30 pages) |
5 April 2013 | Group of companies' accounts made up to 30 June 2012 (30 pages) |
20 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
16 March 2012 | Group of companies' accounts made up to 30 June 2011 (24 pages) |
16 March 2012 | Group of companies' accounts made up to 30 June 2011 (24 pages) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (7 pages) |
28 March 2011 | Group of companies' accounts made up to 30 June 2010 (24 pages) |
28 March 2011 | Group of companies' accounts made up to 30 June 2010 (24 pages) |
22 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (7 pages) |
23 June 2010 | Group of companies' accounts made up to 30 June 2009 (23 pages) |
23 June 2010 | Group of companies' accounts made up to 30 June 2009 (23 pages) |
16 April 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
16 April 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
24 March 2010 | Appointment of Mr. Richard Anton Summers as a director (2 pages) |
24 March 2010 | Appointment of Mr. Michael Jonathan Brook as a director (2 pages) |
24 March 2010 | Appointment of Mr. Michael Jonathan Brook as a director (2 pages) |
24 March 2010 | Appointment of Mr. Richard Anton Summers as a director (2 pages) |
1 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Registered office address changed from C/O Spooner Industries Limited Moorland Engineering Works Railway Road Ilkley West Yorkshire LS29 8JB on 1 March 2010 (1 page) |
1 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Registered office address changed from C/O Spooner Industries Limited Moorland Engineering Works Railway Road Ilkley West Yorkshire LS29 8JB on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from C/O Spooner Industries Limited Moorland Engineering Works Railway Road Ilkley West Yorkshire LS29 8JB on 1 March 2010 (1 page) |
1 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
20 February 2009 | Full accounts made up to 30 June 2008 (14 pages) |
20 February 2009 | Full accounts made up to 30 June 2008 (14 pages) |
16 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
3 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
6 November 2007 | Full accounts made up to 30 June 2007 (15 pages) |
6 November 2007 | Full accounts made up to 30 June 2007 (15 pages) |
19 August 2007 | Resolutions
|
19 August 2007 | Resolutions
|
19 August 2007 | £ nc 1000/1500 30/07/07 (1 page) |
19 August 2007 | £ nc 1000/1500 30/07/07 (1 page) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: ship canal house king street manchester M2 4WB (1 page) |
17 May 2007 | New secretary appointed (1 page) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | New secretary appointed (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: ship canal house king street manchester M2 4WB (1 page) |
7 March 2007 | Return made up to 08/02/07; full list of members (3 pages) |
7 March 2007 | Return made up to 08/02/07; full list of members (3 pages) |
18 April 2006 | Resolutions
|
18 April 2006 | Resolutions
|
7 April 2006 | Ad 27/03/06--------- £ si 974@1=974 £ ic 1/975 (2 pages) |
7 April 2006 | Ad 27/03/06--------- £ si 974@1=974 £ ic 1/975 (2 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
5 April 2006 | Particulars of mortgage/charge (7 pages) |
5 April 2006 | Particulars of mortgage/charge (7 pages) |
4 April 2006 | Resolutions
|
4 April 2006 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Resolutions
|
8 March 2006 | Company name changed cobco 753 LIMITED\certificate issued on 08/03/06 (2 pages) |
8 March 2006 | Company name changed cobco 753 LIMITED\certificate issued on 08/03/06 (2 pages) |
8 February 2006 | Incorporation (15 pages) |
8 February 2006 | Incorporation (15 pages) |