A.H.DODD & COMPANY(ENGINEERS)LIMITED
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN15 3HR

Company number 00539781
Status Active
Incorporation Date 28 October 1954
Company Type Private Limited Company
Address THE OLD POST OFFICE, 41-43 MARKET PLACE, CHIPPENHAM, WILTSHIRE, ENGLAND, SN15 3HR
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 244 . The most likely internet sites of A.H.DODD & COMPANY(ENGINEERS)LIMITED are www.ahdodd.co.uk, and www.a-h-dodd.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and eleven months. The distance to to Melksham Rail Station is 5.6 miles; to Bradford-on-Avon Rail Station is 9.9 miles; to Trowbridge Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A H Dodd Company Engineers Limited is a Private Limited Company. The company registration number is 00539781. A H Dodd Company Engineers Limited has been working since 28 October 1954. The present status of the company is Active. The registered address of A H Dodd Company Engineers Limited is The Old Post Office 41 43 Market Place Chippenham Wiltshire England Sn15 3hr. The company`s financial liabilities are £98.41k. It is £-23.63k against last year. And the total assets are £237.33k, which is £-52.33k against last year. BUSH, Coilin Charles is a Director of the company. Secretary BUSH, Coilin Charles has been resigned. Secretary BUSH, Sonia Natalie has been resigned. Secretary CLUTTERBUCK, Mary Elizabeth has been resigned. Director DODD, Albert Horace has been resigned. Director DODD, Doris Irene has been resigned. Director DODD, John Russell has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


a.h.dodd & Key Finiance

LIABILITIES £98.41k
-20%
CASH n/a
TOTAL ASSETS £237.33k
-19%
All Financial Figures

Current Directors

Director
BUSH, Coilin Charles
Appointed Date: 01 September 2004
70 years old

Resigned Directors

Secretary
BUSH, Coilin Charles
Resigned: 10 November 2004
Appointed Date: 01 September 2004

Secretary
BUSH, Sonia Natalie
Resigned: 12 July 2011
Appointed Date: 11 November 2004

Secretary
CLUTTERBUCK, Mary Elizabeth
Resigned: 31 August 2004

Director
DODD, Albert Horace
Resigned: 10 January 1992
118 years old

Director
DODD, Doris Irene
Resigned: 26 May 1996
119 years old

Director
DODD, John Russell
Resigned: 11 November 2004
91 years old

Persons With Significant Control

Mrs Sonia Bush
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin Bush
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.H.DODD & COMPANY(ENGINEERS)LIMITED Events

01 Sep 2016
Confirmation statement made on 8 August 2016 with updates
14 Apr 2016
Total exemption small company accounts made up to 31 December 2015
01 Sep 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 244

13 Apr 2015
Total exemption small company accounts made up to 31 December 2014
20 Aug 2014
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 244

...
... and 75 more events
20 Oct 1987
Accounts for a small company made up to 31 December 1986

20 Oct 1987
Return made up to 05/08/87; full list of members

25 Sep 1986
Return made up to 04/08/86; full list of members

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

28 Oct 1954
Incorporation

A.H.DODD & COMPANY(ENGINEERS)LIMITED Charges

11 November 2004
Debenture
Delivered: 24 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 1994
Debenture
Delivered: 9 March 1994
Status: Satisfied on 4 February 2005
Persons entitled: William Browning John Russell Dodd
Description: All the undertakings and assets of the company.
8 March 1994
Debenture
Delivered: 9 March 1994
Status: Satisfied on 4 February 2005
Persons entitled: Doris Irene Dodd
Description: All the undertaking and assets of the company.
3 March 1989
Single debenture
Delivered: 7 March 1989
Status: Satisfied on 4 February 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 December 1979
Legal mortgage
Delivered: 3 January 1980
Status: Satisfied on 4 February 2005
Persons entitled: Lloyds Bank PLC
Description: F/H "lycetts" ellerslie house & 1 & 2 the lycetts box wilts.