About

Registered Number: 00205983
Date of Incorporation: 15/05/1925 (99 years and 11 months ago)
Company Status: Active
Registered Address: Bela Mill, Milnthorpe, Cumbria, LA7 7QP

 

John Dobson (Milnthorpe) Ltd was registered on 15 May 1925 and are based in Cumbria, it's status at Companies House is "Active". The companies directors are listed as Dickinson, Andrew Gerard, Dickinson, Jeremy Paul, Gee, Jean Mary, Brown, Sheila, Cattermole, Winifred Mary, Dickinson, Gerald Edward, Gee, Jean Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINSON, Andrew Gerard 30 August 2007 - 1
DICKINSON, Jeremy Paul 30 August 2007 - 1
BROWN, Sheila 30 August 2007 29 July 2011 1
CATTERMOLE, Winifred Mary N/A 01 January 1994 1
DICKINSON, Gerald Edward N/A 30 August 2007 1
GEE, Jean Mary 01 January 1994 11 April 2008 1
Secretary Name Appointed Resigned Total Appointments
GEE, Jean Mary 30 August 2007 11 April 2008 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AAMD - Amended Accounts 17 December 2019
AAMD - Amended Accounts 13 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 07 August 2017
CH03 - Change of particulars for secretary 12 January 2017
CH01 - Change of particulars for director 12 January 2017
CH01 - Change of particulars for director 12 January 2017
AAMD - Amended Accounts 08 November 2016
AAMD - Amended Accounts 08 November 2016
AA - Annual Accounts 30 September 2016
CS01 - N/A 18 August 2016
CH01 - Change of particulars for director 30 November 2015
MR04 - N/A 23 November 2015
MR04 - N/A 23 November 2015
MR04 - N/A 23 November 2015
MR04 - N/A 23 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 August 2015
CH01 - Change of particulars for director 10 August 2015
CH01 - Change of particulars for director 10 August 2015
AA - Annual Accounts 29 September 2014
MR01 - N/A 10 September 2014
MR01 - N/A 09 September 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 29 September 2011
TM01 - Termination of appointment of director 01 August 2011
AR01 - Annual Return 19 July 2011
AAMD - Amended Accounts 05 October 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 21 July 2009
123 - Notice of increase in nominal capital 31 March 2009
RESOLUTIONS - N/A 18 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 29 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 July 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
AA - Annual Accounts 29 October 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
363s - Annual Return 15 August 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 01 August 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 27 July 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 23 July 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 30 July 2003
325 - Location of register of directors' interests in shares etc 03 March 2003
353 - Register of members 03 March 2003
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 March 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 25 July 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 24 July 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 22 August 2000
AA - Annual Accounts 29 October 1999
363a - Annual Return 23 July 1999
AA - Annual Accounts 02 November 1998
363a - Annual Return 20 August 1998
AA - Annual Accounts 10 November 1997
363a - Annual Return 20 August 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 14 August 1996
AA - Annual Accounts 31 July 1995
363x - Annual Return 31 July 1995
363s - Annual Return 26 September 1994
AA - Annual Accounts 16 August 1994
288 - N/A 24 January 1994
AA - Annual Accounts 06 October 1993
363s - Annual Return 16 September 1993
AA - Annual Accounts 07 August 1992
363s - Annual Return 07 August 1992
AA - Annual Accounts 07 August 1991
363a - Annual Return 07 August 1991
AA - Annual Accounts 18 July 1990
363 - Annual Return 18 July 1990
AA - Annual Accounts 02 August 1989
363 - Annual Return 02 August 1989
363 - Annual Return 26 October 1988
AA - Annual Accounts 06 October 1988
AA - Annual Accounts 12 August 1987
363 - Annual Return 12 August 1987
AA - Annual Accounts 27 September 1986
363 - Annual Return 27 September 1986
NEWINC - New incorporation documents 15 May 1925

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 September 2014 Fully Satisfied

N/A

A registered charge 09 September 2014 Fully Satisfied

N/A

Fixed & floating charge 28 March 2008 Fully Satisfied

N/A

Legal charge 04 March 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.