Company NameDowson Food Machinery Limited
Company StatusActive
Company Number07628740
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 10 months ago)
Previous NameSnrdco 3053 Limited

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMr Brian John Lawrence
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(6 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorland Engineering Works Lower Railway Road
Ilkley
West Yorkshire
LS29 8JB
Director NameMr Richard Anton Summers
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(6 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorland Engineering Works Lower Railway Road
Ilkley
West Yorkshire
LS29 8JB
Director NameMr Stephen Richard Clarke
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(9 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMoorland Engineering Works Lower Railway Road
Ilkley
West Yorkshire
LS29 8JB
Director NameMr Christopher Lewis-Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(9 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMoorland Engineering Works Lower Railway Road
Ilkley
West Yorkshire
LS29 8JB
Director NameMr Andrew Paul Rydon
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(11 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorland Engineering Works Lower Railway Road
Ilkley
West Yorkshire
LS29 8JB
Director NameMr Andrew David Harris
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Richard Douglas Michael John Summers
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(1 month, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 10 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorland Engineering Works Lower Railway Road
Ilkley
West Yorkshire
LS29 8JB
Director NameMr John Dowson Murgatroyd
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 11 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorland Engineering Works Lower Railway Road
Ilkley
West Yorkshire
LS29 8JB
Director NameMr Nicholas John Lacey
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(3 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Castlefields Industrial Estate
Bingley
West Yorkshire
BD16 2AG
Director NameSNR Denton Directors Limited (Corporation)
StatusResigned
Appointed10 May 2011(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameSNR Denton Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2011(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitewww.dowsonfoodmachinery.co.uk
Telephone01535 680661
Telephone regionKeighley

Location

Registered AddressMoorland Engineering Works
Lower Railway Road
Ilkley
West Yorkshire
LS29 8JB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Aegeus Industries LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,061,000
Gross Profit£891,000
Net Worth£253,000
Cash£31,000
Current Liabilities£1,223,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Charges

10 June 2020Delivered on: 15 June 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 February 2019Delivered on: 15 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 October 2012Delivered on: 1 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 January 2021Appointment of Mr Stephen Richard Clarke as a director on 18 January 2021 (2 pages)
27 January 2021Appointment of Mr Christopher Lewis-Jones as a director on 18 January 2021 (2 pages)
27 January 2021Termination of appointment of Nicholas John Lacey as a director on 30 October 2020 (1 page)
15 September 2020Satisfaction of charge 076287400002 in full (1 page)
15 September 2020Satisfaction of charge 1 in full (1 page)
15 June 2020Registration of charge 076287400003, created on 10 June 2020 (57 pages)
14 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
6 May 2020Termination of appointment of Richard Douglas Michael John Summers as a director on 10 April 2020 (1 page)
31 October 2019Accounts for a small company made up to 30 June 2019 (22 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
26 March 2019Full accounts made up to 30 June 2018 (23 pages)
15 February 2019Registration of charge 076287400002, created on 14 February 2019 (30 pages)
24 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
28 March 2018Accounts for a small company made up to 30 June 2017 (18 pages)
10 October 2017Appointment of Mr Richard Anton Summers as a director on 2 October 2017 (2 pages)
10 October 2017Appointment of Mr Richard Anton Summers as a director on 2 October 2017 (2 pages)
10 October 2017Appointment of Mr Brian John Lawrence as a director on 2 October 2017 (2 pages)
10 October 2017Appointment of Mr Brian John Lawrence as a director on 2 October 2017 (2 pages)
30 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
4 April 2017Accounts for a small company made up to 30 June 2016 (8 pages)
4 April 2017Accounts for a small company made up to 30 June 2016 (8 pages)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
7 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
7 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
26 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
23 March 2015Termination of appointment of John Dowson Murgatroyd as a director on 11 March 2015 (1 page)
23 March 2015Termination of appointment of John Dowson Murgatroyd as a director on 11 March 2015 (1 page)
8 December 2014Full accounts made up to 30 June 2014 (20 pages)
8 December 2014Full accounts made up to 30 June 2014 (20 pages)
17 July 2014Appointment of Mr Nicholas John Lacey as a director on 15 July 2014 (2 pages)
17 July 2014Appointment of Mr Nicholas John Lacey as a director on 15 July 2014 (2 pages)
27 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
20 January 2014Full accounts made up to 30 June 2013 (21 pages)
20 January 2014Full accounts made up to 30 June 2013 (21 pages)
4 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
12 February 2013Full accounts made up to 30 June 2012 (20 pages)
12 February 2013Full accounts made up to 30 June 2012 (20 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
29 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
5 September 2011Current accounting period extended from 31 May 2012 to 30 June 2012 (3 pages)
5 September 2011Current accounting period extended from 31 May 2012 to 30 June 2012 (3 pages)
18 July 2011Appointment of Mr John Dowson Murgatroyd as a director (2 pages)
18 July 2011Appointment of Mr John Dowson Murgatroyd as a director (2 pages)
5 July 2011Registered office address changed from One Fleet Place London EC4M 7WS on 5 July 2011 (1 page)
5 July 2011Registered office address changed from One Fleet Place London EC4M 7WS on 5 July 2011 (1 page)
5 July 2011Termination of appointment of Snr Denton Directors Limited as a director (1 page)
5 July 2011Appointment of Dr Richard Douglas Michael John Summers as a director (2 pages)
5 July 2011Termination of appointment of Andrew Harris as a director (1 page)
5 July 2011Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page)
5 July 2011Appointment of Dr Richard Douglas Michael John Summers as a director (2 pages)
5 July 2011Termination of appointment of Andrew Harris as a director (1 page)
5 July 2011Termination of appointment of Snr Denton Directors Limited as a director (1 page)
5 July 2011Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page)
5 July 2011Registered office address changed from One Fleet Place London EC4M 7WS on 5 July 2011 (1 page)
27 June 2011Company name changed snrdco 3053 LIMITED\certificate issued on 27/06/11
  • RES15 ‐ Change company name resolution on 2011-06-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2011Company name changed snrdco 3053 LIMITED\certificate issued on 27/06/11
  • RES15 ‐ Change company name resolution on 2011-06-27
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2011Incorporation (49 pages)
10 May 2011Incorporation (49 pages)