Company number 00355559
Status Active
Incorporation Date 31 July 1939
Company Type Private Limited Company
Address KETTERING ROAD ISLIP, KETTERING, NORTHAMPTONSHIRE, NN14 3JW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 30 April 2016; Registration of charge 003555590025, created on 16 January 2017; Confirmation statement made on 3 August 2016 with updates. The most likely internet sites of DODSON & HORRELL(HOLDINGS)LIMITED are www.dodson.co.uk, and www.dodson.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and seven months. The distance to to Corby Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dodson Horrell Holdings Limited is a Private Limited Company.
The company registration number is 00355559. Dodson Horrell Holdings Limited has been working since 31 July 1939.
The present status of the company is Active. The registered address of Dodson Horrell Holdings Limited is Kettering Road Islip Kettering Northamptonshire Nn14 3jw. . COOK, Cecile Helen is a Secretary of the company. HORRELL, Anna Mari is a Director of the company. HORRELL, John is a Director of the company. HORRELL, Richard Thomas is a Director of the company. HORRELL, Samuel John is a Director of the company. MCCOY, Richard Francis, Managing Director is a Director of the company. Director HORRELL, Thomas Claude has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Dodson & Horrell Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DODSON & HORRELL(HOLDINGS)LIMITED Events
07 Feb 2017
Full accounts made up to 30 April 2016
16 Jan 2017
Registration of charge 003555590025, created on 16 January 2017
11 Aug 2016
Confirmation statement made on 3 August 2016 with updates
05 Feb 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES01 ‐
Resolution of adoption of Articles of Association
02 Feb 2016
Second filing of AR01 previously delivered to Companies House made up to 3 August 2015
...
... and 99 more events
29 Jun 1960
Resolutions
-
SRES01 ‐
Special resolution of Memorandum of Association
29 Apr 1960
Company name changed\certificate issued on 29/04/60
03 Feb 1954
Company name changed\certificate issued on 03/02/54
31 Jul 1939
Certificate of incorporation
31 Jul 1939
Incorporation
16 January 2017
Charge code 0035 5559 0025
Delivered: 16 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 November 2008
Legal mortgage
Delivered: 28 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land lying to the south of kettering road, islip t/no…
31 October 2008
Mortgage
Delivered: 8 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H part of site 5, islip industrial estate, kettering…
31 October 2008
Mortgage
Delivered: 8 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H sites 2 and 2A lying to the south of kettering road…
31 October 2008
Mortgage
Delivered: 8 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings on the south side of kettering road…
19 June 2008
Legal charge
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and warehouse buildings (forming part of site 5 islip…
19 June 2008
Legal charge
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings (forming part of site 5 islip industrial…
4 April 2003
Mortgage
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H roadway and verges forming part of islip industrial…
28 February 2003
Mortgage deed
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a factory & premises donford road &…
28 February 2003
Mortgage deed
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land an premises being part of animal…
28 February 2003
Mortgage deed
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land in spencer street high street k/a…
24 January 2003
Mortgage deed
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold land and buildings (sites 2 and 2A) lying to the…
24 January 2003
Mortgage deed
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold land and buildings lying to the south of kettering…
19 December 2002
Mortgage deed
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land at ringstead kettering northants…
19 December 2002
Mortgage deed
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 1 & 3 spencer ringstead kettering…
19 December 2002
Mortgage deed
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a the bungalow denford road ringstead…
19 December 2002
Mortgage deed
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a piece of land off spencer street…
19 December 2002
Mortgage deed
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 2 pieces of land with premises erected…
19 December 2002
Mortgage deed
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land in the parish of ringstead…
19 December 2002
Mortgage deed
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a factory and premises at denford road…
19 December 2002
Mortgage deed
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land adjoining 5 spencer street…
13 March 2000
Debenture
Delivered: 29 March 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 February 1985
Charge without instrument
Delivered: 13 February 1985
Status: Satisfied
on 5 April 2003
Persons entitled: Lloyds Bank PLC
Description: 1) 1 & 3 spencer street, ringstead, kettering, northants…
27 November 1984
Collateral mortgage.
Delivered: 29 November 1984
Status: Satisfied
on 28 June 1990
Persons entitled: Investors in Industry PLC
Description: L/H property at islip furnace site, islip in the county of…
22 December 1958
Mortgage
Delivered: 6 January 1959
Status: Satisfied
on 18 August 2003
Persons entitled: Midland Bank LTD
Description: Land and property at ringstead northants together with all…