A. DODD & SON (CONSTRUCTION) LIMITED
BERKHAMPSTEAD ROAD CHESHAM

Hellopages » Buckinghamshire » Chiltern » HP5 3EE

Company number 01130579
Status Active
Incorporation Date 22 August 1973
Company Type Private Limited Company
Address MEAD COURT UNIT 10, THE MEAD BUSINESS CENTRE, BERKHAMPSTEAD ROAD CHESHAM, BUCKS, HP5 3EE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Appointment of James Dodd as a director on 31 March 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 100 . The most likely internet sites of A. DODD & SON (CONSTRUCTION) LIMITED are www.adoddsonconstruction.co.uk, and www.a-dodd-son-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. A Dodd Son Construction Limited is a Private Limited Company. The company registration number is 01130579. A Dodd Son Construction Limited has been working since 22 August 1973. The present status of the company is Active. The registered address of A Dodd Son Construction Limited is Mead Court Unit 10 The Mead Business Centre Berkhampstead Road Chesham Bucks Hp5 3ee. . DODD, James is a Secretary of the company. DODD, James is a Director of the company. Secretary DODD, Alan has been resigned. Secretary DODD, Anita Rose has been resigned. Director DODD, Alan has been resigned. Director DODD, Graeme has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
DODD, James
Appointed Date: 31 March 2016

Director
DODD, James
Appointed Date: 31 March 2016
41 years old

Resigned Directors

Secretary
DODD, Alan
Resigned: 20 October 1994

Secretary
DODD, Anita Rose
Resigned: 31 March 2016
Appointed Date: 20 October 1994

Director
DODD, Alan
Resigned: 01 April 1999
89 years old

Director
DODD, Graeme
Resigned: 31 March 2016
69 years old

A. DODD & SON (CONSTRUCTION) LIMITED Events

12 Oct 2016
Appointment of James Dodd as a director on 31 March 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

31 Mar 2016
Appointment of James Dodd as a secretary on 31 March 2016
31 Mar 2016
Termination of appointment of Graeme Dodd as a director on 31 March 2016
...
... and 80 more events
08 Jul 1987
Return made up to 22/08/86; full list of members

13 May 1987
Return made up to 16/03/87; full list of members

23 Apr 1987
Full accounts made up to 31 December 1986

07 Feb 1987
Particulars of mortgage/charge

21 Nov 1986
Full accounts made up to 31 December 1985

A. DODD & SON (CONSTRUCTION) LIMITED Charges

21 March 2012
Mortgage deed
Delivered: 24 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 102B woodstock road witney oxfordshire t/no ON219660…
12 March 2012
Debenture
Delivered: 16 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 July 2007
Mortgage
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land to the rear of 36 upper crescent…
23 July 2007
Mortgage deed
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 118A burwell drive witney oxfordshire t/n ON71214. Together…
30 January 2003
Mortgage deed
Delivered: 4 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of legal mortgage the f/h property k/a land at…
23 March 2000
Mortgage
Delivered: 5 April 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land adjacent to pine needles lower end leafield oxon.
25 February 2000
Mortgage deed
Delivered: 4 March 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a lower cherwell…
1 May 1991
Mortgage
Delivered: 17 May 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a stable barns, mill lane, chalgrove, oxon…
10 March 1989
Mortgage
Delivered: 20 March 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plot 231 buckingham industrial estate brackley assigns the…
16 June 1988
Mortgage
Delivered: 5 July 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plot a industrial land at brackley northamptonshire and…
1 February 1988
Mortgage
Delivered: 3 February 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Factory premises at lincoln road, cressex, high wycombe…
20 January 1988
Mortgage
Delivered: 21 January 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 110 norwood road london SE24 assigns the goodwill of the…
2 February 1987
Legal charge
Delivered: 7 February 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The ram-jam garage, clanfield, oxfordshire.
5 December 1985
Legal mortgage
Delivered: 12 December 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H manor farm & lower farm low whitney oxfordshire.
8 August 1983
Legal mortgage
Delivered: 9 August 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H 11/15 abbey barn road high wycombe bucks.
26 January 1983
Legal mortgage
Delivered: 3 February 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 102B woodstock road witney, oxfordshire.