JOHN DOBSON (MILNTHORPE) LIMITED
CUMBRIA

Hellopages » Cumbria » South Lakeland » LA7 7QP

Company number 00205983
Status Active
Incorporation Date 15 May 1925
Company Type Private Limited Company
Address BELA MILL, MILNTHORPE, CUMBRIA, LA7 7QP
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Secretary's details changed for Mr Andrew Gerard Dickinson on 12 January 2017; Director's details changed for Mr Andrew Gerard Dickinson on 12 January 2017; Director's details changed for Jeremy Paul Dickinson on 12 January 2017. The most likely internet sites of JOHN DOBSON (MILNTHORPE) LIMITED are www.johndobsonmilnthorpe.co.uk, and www.john-dobson-milnthorpe.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and five months. John Dobson Milnthorpe Limited is a Private Limited Company. The company registration number is 00205983. John Dobson Milnthorpe Limited has been working since 15 May 1925. The present status of the company is Active. The registered address of John Dobson Milnthorpe Limited is Bela Mill Milnthorpe Cumbria La7 7qp. . DICKINSON, Andrew Gerard is a Secretary of the company. DICKINSON, Andrew Gerard is a Director of the company. DICKINSON, Jeremy Paul is a Director of the company. Secretary DICKINSON, Gerald Edward has been resigned. Secretary GEE, Jean Mary has been resigned. Director BROWN, Sheila has been resigned. Director CATTERMOLE, Winifred Mary has been resigned. Director DICKINSON, Gerald Edward has been resigned. Director GEE, Jean Mary has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
DICKINSON, Andrew Gerard
Appointed Date: 11 April 2008

Director
DICKINSON, Andrew Gerard
Appointed Date: 30 August 2007
55 years old

Director
DICKINSON, Jeremy Paul
Appointed Date: 30 August 2007
54 years old

Resigned Directors

Secretary
DICKINSON, Gerald Edward
Resigned: 30 August 2007

Secretary
GEE, Jean Mary
Resigned: 11 April 2008
Appointed Date: 30 August 2007

Director
BROWN, Sheila
Resigned: 29 July 2011
Appointed Date: 30 August 2007
74 years old

Director
CATTERMOLE, Winifred Mary
Resigned: 01 January 1994
109 years old

Director
DICKINSON, Gerald Edward
Resigned: 30 August 2007
95 years old

Director
GEE, Jean Mary
Resigned: 11 April 2008
Appointed Date: 01 January 1994
77 years old

Persons With Significant Control

Mr Andrew Gerard Dickinson
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Jeremy Paul Dickinson
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

JOHN DOBSON (MILNTHORPE) LIMITED Events

12 Jan 2017
Secretary's details changed for Mr Andrew Gerard Dickinson on 12 January 2017
12 Jan 2017
Director's details changed for Mr Andrew Gerard Dickinson on 12 January 2017
12 Jan 2017
Director's details changed for Jeremy Paul Dickinson on 12 January 2017
08 Nov 2016
Amended total exemption small company accounts made up to 31 December 2014
08 Nov 2016
Amended total exemption small company accounts made up to 31 December 2015
...
... and 89 more events
12 Aug 1987
Accounts for a small company made up to 31 December 1986

12 Aug 1987
Return made up to 29/05/87; full list of members

27 Sep 1986
Accounts for a small company made up to 31 December 1985

27 Sep 1986
Return made up to 03/09/86; full list of members

15 May 1925
Incorporation

JOHN DOBSON (MILNTHORPE) LIMITED Charges

9 September 2014
Charge code 0020 5983 0004
Delivered: 10 September 2014
Status: Satisfied on 23 November 2015
Persons entitled: Positive Cashflow Finance Limited
Description: The chargor with full title guarantee as a continuing…
9 September 2014
Charge code 0020 5983 0003
Delivered: 9 September 2014
Status: Satisfied on 23 November 2015
Persons entitled: Positive Cashflow Finance Limited
Description: I. All present and future freehold and leasehold property…
28 March 2008
Fixed & floating charge
Delivered: 9 April 2008
Status: Satisfied on 23 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 March 1976
Legal charge
Delivered: 25 March 1976
Status: Satisfied on 23 November 2015
Persons entitled: Barclays Bank LTD
Description: Bela mills mienthorpe cumbria.