Company NameJoseph Dobson & Sons (Holdings) Limited
DirectorsMiriam Evelyn Walshaw and Stephen Paul Walshaw
Company StatusActive
Company Number06275861
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Miriam Evelyn Walshaw
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed11 June 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNorthgate
Elland
West Yorkshire
HX5 0RU
Director NameMr Stephen Paul Walshaw
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed11 June 2007(same day as company formation)
RoleConfectionery Manager
Country of ResidenceEngland
Correspondence AddressNorthgate
Elland
West Yorkshire
HX5 0RU
Secretary NameMiriam Evelyn Walshaw
NationalityBritish
StatusCurrent
Appointed11 June 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorthgate
Elland
West Yorkshire
HX5 0RU

Contact

Websitedobson.co.uk

Location

Registered AddressNorthgate
Elland
West Yorkshire
HX5 0RU
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Shareholders

1.2k at £1Miriam Evelyn Walshaw
58.57%
Ordinary
100 at £1Anthony Chadwick
4.76%
Ordinary
770 at £1Stephen Paul Walshaw
36.67%
Ordinary

Financials

Year2014
Net Worth£558,760
Cash£7,454
Current Liabilities£130,367

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months from now)

Charges

15 January 2013Delivered on: 19 January 2013
Satisfied on: 24 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Old station yard exley lane elland t/n's (part) WYK310387, (whole) WYK770923 and (whole) WYK782032 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 July 2007Delivered on: 23 July 2007
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

5 July 2017Change of details for Mr Stephen Paul Walshaw as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Miriam Evelyn Walshaw as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Stephen Paul Walshaw as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2,100
(6 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2,100
(4 pages)
13 July 2015Director's details changed for Miriam Evelyn Walshaw on 24 February 2015 (2 pages)
13 July 2015Director's details changed for Stephen Paul Walshaw on 24 February 2015 (2 pages)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2,100
(4 pages)
25 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
24 June 2013Satisfaction of charge 2 in full (4 pages)
12 June 2013All of the property or undertaking has been released from charge 2 (5 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 August 2010Director's details changed for Stephen Paul Walshaw on 11 June 2010 (2 pages)
3 August 2010Director's details changed for Miriam Evelyn Walshaw on 11 June 2010 (2 pages)
3 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (3 pages)
3 August 2010Secretary's details changed for Miriam Evelyn Walshaw on 11 June 2010 (1 page)
16 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 July 2009Return made up to 11/06/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 August 2008Return made up to 11/06/08; full list of members (4 pages)
13 September 2007Ad 11/07/07--------- £ si 100@1=100 £ ic 2001/2101 (2 pages)
13 September 2007Statement of affairs (9 pages)
13 September 2007Statement of affairs (9 pages)
13 September 2007Ad 11/07/07--------- £ si 2000@1=2000 £ ic 1/2001 (2 pages)
13 September 2007Statement of affairs (9 pages)
13 September 2007Statement of affairs (9 pages)
23 July 2007Particulars of mortgage/charge (3 pages)
11 June 2007Incorporation (24 pages)