DOBSON & CO,LIMITED
OLDFIELD IND EST FENTON

Hellopages » Staffordshire » Stoke-on-Trent » ST4 3ES

Company number 00223919
Status Active
Incorporation Date 20 August 1927
Company Type Private Limited Company
Address UNIT 4, BIRRELL STREET, OLDFIELD IND EST FENTON, STOKE ON TRENT, ST4 3ES
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 900 . The most likely internet sites of DOBSON & CO,LIMITED are www.dobson.co.uk, and www.dobson.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and two months. Dobson Co Limited is a Private Limited Company. The company registration number is 00223919. Dobson Co Limited has been working since 20 August 1927. The present status of the company is Active. The registered address of Dobson Co Limited is Unit 4 Birrell Street Oldfield Ind Est Fenton Stoke On Trent St4 3es. . BASFORD, Jackie is a Secretary of the company. BASFORD, Jackie is a Director of the company. URWIN, David James is a Director of the company. URWIN, Lee John is a Director of the company. Secretary URWIN, John Alfred has been resigned. Director URWIN, John Alfred has been resigned. Director URWIN, Patricia Anne has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
BASFORD, Jackie
Appointed Date: 31 March 2003

Director
BASFORD, Jackie
Appointed Date: 31 March 2003
56 years old

Director
URWIN, David James
Appointed Date: 01 April 2006
46 years old

Director
URWIN, Lee John
Appointed Date: 31 March 2003
50 years old

Resigned Directors

Secretary
URWIN, John Alfred
Resigned: 31 March 2003

Director
URWIN, John Alfred
Resigned: 31 March 2003
81 years old

Director
URWIN, Patricia Anne
Resigned: 31 March 2003
80 years old

Persons With Significant Control

Mrs Jackie Basford
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

DOBSON & CO,LIMITED Events

18 Nov 2016
Confirmation statement made on 12 November 2016 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 March 2016
09 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 900

02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Dec 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 900

...
... and 75 more events
08 May 1987
Accounting reference date shortened from 31/05 to 31/03

07 Apr 1987
Declaration of satisfaction of mortgage/charge

07 Nov 1986
Accounts for a small company made up to 31 May 1985

07 Nov 1986
Accounts for a small company made up to 31 May 1986

07 Nov 1986
Return made up to 06/11/86; full list of members

DOBSON & CO,LIMITED Charges

9 July 2008
Debenture
Delivered: 11 July 2008
Status: Satisfied on 20 August 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 1989
Legal charge
Delivered: 1 June 1989
Status: Satisfied on 20 August 2014
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the south west side of morley street…
15 February 1977
Floating charge
Delivered: 23 February 1977
Status: Satisfied on 20 August 2014
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…