Elland
West Yorkshire
HX5 0RU
Director Name | Mr Stephen Paul Walshaw |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 June 2007(same day as company formation) |
Role | Confectionery Manager |
Country of Residence | England |
Correspondence Address | Northgate Elland West Yorkshire HX5 0RU |
Secretary Name | Miriam Evelyn Walshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Northgate Elland West Yorkshire HX5 0RU |
Website | dobson.co.uk |
---|
Registered Address | Northgate Elland West Yorkshire HX5 0RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
1.2k at £1 | Miriam Evelyn Walshaw 58.57% Ordinary |
---|---|
100 at £1 | Anthony Chadwick 4.76% Ordinary |
770 at £1 | Stephen Paul Walshaw 36.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £558,760 |
Cash | £7,454 |
Current Liabilities | £130,367 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
15 January 2013 | Delivered 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 2007 | Delivered 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 |
5 July 2017 | Change of details for Mr Stephen Paul Walshaw as a person with significant control on 6 April 2016 (2 pages) |
---|---|
5 July 2017 | Notification of Miriam Evelyn Walshaw as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Stephen Paul Walshaw as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
4 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
25 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Director's details changed for Miriam Evelyn Walshaw on 24 February 2015 (2 pages) |
13 July 2015 | Director's details changed for Stephen Paul Walshaw on 24 February 2015 (2 pages) |
15 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
25 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Satisfaction of charge 2 in full (4 pages) |
12 June 2013 | All of the property or undertaking has been released from charge 2 (5 pages) |
19 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
22 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
3 August 2010 | Director's details changed for Stephen Paul Walshaw on 11 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Miriam Evelyn Walshaw on 11 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Secretary's details changed for Miriam Evelyn Walshaw on 11 June 2010 (1 page) |
16 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 August 2008 | Return made up to 11/06/08; full list of members (4 pages) |
13 September 2007 | Ad 11/07/07--------- £ si 100@1=100 £ ic 2001/2101 (2 pages) |
13 September 2007 | Statement of affairs (9 pages) |
13 September 2007 | Statement of affairs (9 pages) |
13 September 2007 | Ad 11/07/07--------- £ si 2000@1=2000 £ ic 1/2001 (2 pages) |
13 September 2007 | Statement of affairs (9 pages) |
13 September 2007 | Statement of affairs (9 pages) |
23 July 2007 | Particulars of mortgage/charge (3 pages) |
11 June 2007 | Incorporation (24 pages) |