About

Registered Number: 04966542
Date of Incorporation: 17/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 7-9 Seddon Place, Skelmersdale, WN8 8EB,

 

Having been setup in 2003, Dodd (Holdings) Ltd are based in Skelmersdale, it has a status of "Active". The current directors of the business are Taylor, Malcolm, Taylor, Malcolm, Dodd, Norma, Dodd, Charles, Jarvis, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Malcolm 01 June 2016 - 1
DODD, Charles 17 November 2003 01 June 2016 1
JARVIS, Michael 17 November 2003 12 April 2019 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Malcolm 01 June 2016 - 1
DODD, Norma 17 November 2003 01 June 2016 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AD01 - Change of registered office address 04 November 2019
AA - Annual Accounts 24 May 2019
TM01 - Termination of appointment of director 12 April 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 10 December 2018
AD01 - Change of registered office address 04 June 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 11 December 2017
AD01 - Change of registered office address 10 May 2017
RESOLUTIONS - N/A 04 April 2017
SH08 - Notice of name or other designation of class of shares 04 April 2017
CS01 - N/A 23 December 2016
AP03 - Appointment of secretary 27 July 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
TM02 - Termination of appointment of secretary 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
RESOLUTIONS - N/A 18 July 2016
AA - Annual Accounts 27 May 2016
MR04 - N/A 23 February 2016
MR04 - N/A 23 February 2016
MR04 - N/A 23 February 2016
AR01 - Annual Return 18 December 2015
AD01 - Change of registered office address 25 September 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 23 December 2014
MR01 - N/A 25 October 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 06 January 2014
RESOLUTIONS - N/A 18 December 2013
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 10 January 2013
CH01 - Change of particulars for director 09 January 2013
CH01 - Change of particulars for director 09 January 2013
CH03 - Change of particulars for secretary 09 January 2013
RESOLUTIONS - N/A 10 December 2012
RESOLUTIONS - N/A 10 December 2012
RESOLUTIONS - N/A 10 December 2012
SH08 - Notice of name or other designation of class of shares 10 December 2012
AA - Annual Accounts 12 September 2012
AD01 - Change of registered office address 20 April 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 24 June 2009
287 - Change in situation or address of Registered Office 29 April 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 04 August 2005
395 - Particulars of a mortgage or charge 08 April 2005
363s - Annual Return 09 December 2004
RESOLUTIONS - N/A 13 October 2004
AA - Annual Accounts 02 August 2004
395 - Particulars of a mortgage or charge 20 January 2004
225 - Change of Accounting Reference Date 16 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2004
RESOLUTIONS - N/A 02 December 2003
123 - Notice of increase in nominal capital 02 December 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
NEWINC - New incorporation documents 17 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 October 2014 Fully Satisfied

N/A

Legal charge 30 March 2005 Fully Satisfied

N/A

Debenture 14 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.