Ilkley
West Yorkshire
LS29 8JB
Director Name | Mr Richard Anton Summers |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2017(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 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 | 18 January 2021(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Executive |
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(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Moorland Engineering Works Lower Railway Road Ilkley West Yorkshire LS29 8JB |
Director Name | Mr Andrew Paul Rydon |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 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 Andrew David Harris |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Richard Douglas Michael John Summers |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorland Engineering Works Lower Railway Road Ilkley West Yorkshire LS29 8JB |
Director Name | Mr John Dowson Murgatroyd |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorland Engineering Works Lower Railway Road Ilkley West Yorkshire LS29 8JB |
Director Name | Mr Nicholas John Lacey |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Castlefields Industrial Estate Bingley West Yorkshire BD16 2AG |
Director Name | SNR Denton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | SNR Denton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | www.dowsonfoodmachinery.co.uk |
---|---|
Telephone | 01535 680661 |
Telephone region | Keighley |
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 |
1 at £1 | Aegeus Industries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,061,000 |
Gross Profit | £891,000 |
Net Worth | £253,000 |
Cash | £31,000 |
Current Liabilities | £1,223,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 10 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month, 3 weeks from now) |
10 June 2020 | Delivered on: 15 June 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
14 February 2019 | Delivered on: 15 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
30 October 2012 | Delivered 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 |
27 January 2021 | Appointment of Mr Stephen Richard Clarke as a director on 18 January 2021 (2 pages) |
---|---|
27 January 2021 | Appointment of Mr Christopher Lewis-Jones as a director on 18 January 2021 (2 pages) |
27 January 2021 | Termination of appointment of Nicholas John Lacey as a director on 30 October 2020 (1 page) |
15 September 2020 | Satisfaction of charge 076287400002 in full (1 page) |
15 September 2020 | Satisfaction of charge 1 in full (1 page) |
15 June 2020 | Registration of charge 076287400003, created on 10 June 2020 (57 pages) |
14 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
6 May 2020 | Termination of appointment of Richard Douglas Michael John Summers as a director on 10 April 2020 (1 page) |
31 October 2019 | Accounts for a small company made up to 30 June 2019 (22 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
26 March 2019 | Full accounts made up to 30 June 2018 (23 pages) |
15 February 2019 | Registration of charge 076287400002, created on 14 February 2019 (30 pages) |
24 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
28 March 2018 | Accounts for a small company made up to 30 June 2017 (18 pages) |
10 October 2017 | Appointment of Mr Richard Anton Summers as a director on 2 October 2017 (2 pages) |
10 October 2017 | Appointment of Mr Richard Anton Summers as a director on 2 October 2017 (2 pages) |
10 October 2017 | Appointment of Mr Brian John Lawrence as a director on 2 October 2017 (2 pages) |
10 October 2017 | Appointment of Mr Brian John Lawrence as a director on 2 October 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
4 April 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
4 April 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
7 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
7 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
26 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
23 March 2015 | Termination of appointment of John Dowson Murgatroyd as a director on 11 March 2015 (1 page) |
23 March 2015 | Termination of appointment of John Dowson Murgatroyd as a director on 11 March 2015 (1 page) |
8 December 2014 | Full accounts made up to 30 June 2014 (20 pages) |
8 December 2014 | Full accounts made up to 30 June 2014 (20 pages) |
17 July 2014 | Appointment of Mr Nicholas John Lacey as a director on 15 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Nicholas John Lacey as a director on 15 July 2014 (2 pages) |
27 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
20 January 2014 | Full accounts made up to 30 June 2013 (21 pages) |
20 January 2014 | Full accounts made up to 30 June 2013 (21 pages) |
4 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Full accounts made up to 30 June 2012 (20 pages) |
12 February 2013 | Full accounts made up to 30 June 2012 (20 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
29 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
5 September 2011 | Current accounting period extended from 31 May 2012 to 30 June 2012 (3 pages) |
5 September 2011 | Current accounting period extended from 31 May 2012 to 30 June 2012 (3 pages) |
18 July 2011 | Appointment of Mr John Dowson Murgatroyd as a director (2 pages) |
18 July 2011 | Appointment of Mr John Dowson Murgatroyd as a director (2 pages) |
5 July 2011 | Registered office address changed from One Fleet Place London EC4M 7WS on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from One Fleet Place London EC4M 7WS on 5 July 2011 (1 page) |
5 July 2011 | Termination of appointment of Snr Denton Directors Limited as a director (1 page) |
5 July 2011 | Appointment of Dr Richard Douglas Michael John Summers as a director (2 pages) |
5 July 2011 | Termination of appointment of Andrew Harris as a director (1 page) |
5 July 2011 | Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page) |
5 July 2011 | Appointment of Dr Richard Douglas Michael John Summers as a director (2 pages) |
5 July 2011 | Termination of appointment of Andrew Harris as a director (1 page) |
5 July 2011 | Termination of appointment of Snr Denton Directors Limited as a director (1 page) |
5 July 2011 | Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page) |
5 July 2011 | Registered office address changed from One Fleet Place London EC4M 7WS on 5 July 2011 (1 page) |
27 June 2011 | Company name changed snrdco 3053 LIMITED\certificate issued on 27/06/11
|
27 June 2011 | Company name changed snrdco 3053 LIMITED\certificate issued on 27/06/11
|
10 May 2011 | Incorporation (49 pages) |
10 May 2011 | Incorporation (49 pages) |