Company NameF. Dobson & Sons Limited
Company StatusActive
Company Number00449461
CategoryPrivate Limited Company
Incorporation Date12 February 1948(76 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMatthew Rowlandson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2004(56 years after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Turners Hill
Cheshunt
Herts
EN8 9BN
Director NameMrs Helen Dobson
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(61 years, 11 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Turners Hill
Cheshunt
Waltham Cross
Hertfordshire
EN8 9BN
Director NameMr Kevin Milne
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(71 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Turners Hill
Cheshunt
Herts
EN8 9BN
Director NameMrs Dorothy Alice Dobson
Date of BirthJanuary 1999 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(43 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 16 March 2000)
RoleHousewife
Correspondence Address128 Turners Hill
Cheshunt
Waltham Cross
Hertfordshire
EN8 9BN
Director NameMr Frank Henry Dobson
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(43 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 18 February 2004)
RoleCompany Director
Correspondence Address171 Churchgate Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9EJ
Director NameMr Nigel Alexander Dobson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(43 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 04 April 2007)
RoleCompany Director
Correspondence AddressThe Wall House 64 High Street
Stanstead Abbotts
Ware
Hertfordshire
SG12 8AQ
Director NameMr Paul Rex Dobson
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(43 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 18 February 2004)
RoleCompany Director
Correspondence Address22 Littlebrook Gardens
Cheshunt
Waltham Cross
Hertfordshire
EN8 8QQ
Director NameMr Timothy Frank Dobson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(43 years, 2 months after company formation)
Appointment Duration23 years, 11 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Turners Hill
Cheshunt
Herts
EN8 9BN
Secretary NameMr Frank Henry Dobson
NationalityBritish
StatusResigned
Appointed30 April 1991(43 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 March 2000)
RoleCompany Director
Correspondence Address171 Churchgate Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9EJ
Director NameTrevor Joseph Milton
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(49 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 18 February 2004)
RoleCompany Director
Correspondence Address14 Inverness Avenue
Enfield
Middlesex
EN1 3NT
Secretary NameAlan Nicholas Martin
NationalityBritish
StatusResigned
Appointed09 March 2000(52 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 2003)
RoleCompany Director
Correspondence Address13 Alexander Court
Victoria Close, Cheshunt
Waltham Cross
Hertfordshire
EN8 9EP
Secretary NameMr Timothy Frank Dobson
NationalityBritish
StatusResigned
Appointed27 February 2003(55 years after company formation)
Appointment Duration11 years, 11 months (resigned 04 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Turners Hill
Cheshunt
Herts
EN8 9BN

Contact

Websitedobsonshome.com
Telephone01992 623066
Telephone regionLea Valley

Location

Registered Address128 Turners Hill
Cheshunt
Herts
EN8 9BN
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London

Shareholders

952 at £1T.f. Dobson
38.25%
Ordinary A
842 at £1N.a. Dobson
33.83%
Ordinary A
320 at £1Helen Milne
12.86%
Ordinary A
320 at £1Matthew Rowlandson
12.86%
Ordinary A
14 at £1Kirstie Rowlandson
0.56%
Ordinary B
14 at £1Matthew Rowlandson
0.56%
Ordinary B
13 at £1Helen Milne
0.52%
Ordinary B
11 at £1Kevin Milne
0.44%
Ordinary B
3 at £1Angela Dobson
0.12%
Ordinary B

Financials

Year2014
Net Worth£92,848
Cash£211,690
Current Liabilities£358,501

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

26 July 2005Delivered on: 2 August 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 February 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
1 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
16 January 2020Confirmation statement made on 16 January 2020 with updates (5 pages)
25 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
22 March 2019Appointment of Mr Kevin Milne as a director on 21 March 2019 (2 pages)
19 September 2018Satisfaction of charge 1 in full (1 page)
27 April 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
8 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
31 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,489
(5 pages)
15 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,489
(5 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
23 February 2016Director's details changed for Mrs Helen Milne on 22 February 2016 (2 pages)
23 February 2016Director's details changed for Mrs Helen Milne on 22 February 2016 (2 pages)
12 May 2015Termination of appointment of Timothy Frank Dobson as a director on 31 March 2015 (1 page)
12 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2,489
(5 pages)
12 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2,489
(5 pages)
12 May 2015Termination of appointment of Timothy Frank Dobson as a director on 31 March 2015 (1 page)
25 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 February 2015Termination of appointment of Timothy Frank Dobson as a secretary on 4 February 2015 (1 page)
5 February 2015Termination of appointment of Timothy Frank Dobson as a secretary on 4 February 2015 (1 page)
5 February 2015Termination of appointment of Timothy Frank Dobson as a secretary on 4 February 2015 (1 page)
1 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2,489
(6 pages)
1 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2,489
(6 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
13 May 2013Director's details changed for Mrs Helen Milne on 1 September 2012 (3 pages)
13 May 2013Director's details changed for Mrs Helen Milne on 1 September 2012 (3 pages)
13 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
13 May 2013Director's details changed for Mrs Helen Milne on 1 September 2012 (3 pages)
13 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
8 May 2013Director's details changed for Ms Helen Dobson on 1 February 2013 (2 pages)
8 May 2013Director's details changed for Ms Helen Dobson on 1 September 2012 (2 pages)
8 May 2013Director's details changed for Ms Helen Dobson on 1 September 2012 (2 pages)
8 May 2013Director's details changed for Ms Helen Dobson on 1 September 2012 (2 pages)
8 May 2013Director's details changed for Ms Helen Dobson on 1 February 2013 (2 pages)
8 May 2013Director's details changed for Ms Helen Dobson on 1 February 2013 (2 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 May 2012Change of share class name or designation (3 pages)
29 May 2012Particulars of variation of rights attached to shares (3 pages)
29 May 2012Change of share class name or designation (3 pages)
29 May 2012Particulars of variation of rights attached to shares (3 pages)
22 May 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 2,500
(3 pages)
22 May 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 2,500
(3 pages)
10 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
5 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
18 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 January 2010Appointment of Ms Helen Dobson as a director (2 pages)
14 January 2010Appointment of Ms Helen Dobson as a director (2 pages)
22 October 2009Secretary's details changed for Mr Timothy Frank Dobson on 22 October 2009 (1 page)
22 October 2009Secretary's details changed for Mr Timothy Frank Dobson on 22 October 2009 (1 page)
22 October 2009Director's details changed for Mr Timothy Frank Dobson on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Matthew Rowlandson on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Timothy Frank Dobson on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Matthew Rowlandson on 22 October 2009 (2 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 April 2009Return made up to 27/04/09; full list of members (4 pages)
29 April 2009Return made up to 27/04/09; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
13 May 2008Return made up to 27/04/08; full list of members (4 pages)
13 May 2008Return made up to 27/04/08; full list of members (4 pages)
22 May 2007Return made up to 27/04/07; full list of members (3 pages)
22 May 2007Return made up to 27/04/07; full list of members (3 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
30 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 June 2006Return made up to 27/04/06; full list of members (3 pages)
9 June 2006Return made up to 27/04/06; full list of members (3 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 August 2005Particulars of mortgage/charge (9 pages)
2 August 2005Particulars of mortgage/charge (9 pages)
27 April 2005Return made up to 27/04/05; full list of members (4 pages)
27 April 2005Return made up to 27/04/05; full list of members (4 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004Return made up to 30/04/04; full list of members (9 pages)
5 May 2004Return made up to 30/04/04; full list of members (9 pages)
5 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 May 2003Return made up to 30/04/03; full list of members (9 pages)
9 May 2003Return made up to 30/04/03; full list of members (9 pages)
7 March 2003New secretary appointed (2 pages)
7 March 2003New secretary appointed (2 pages)
7 March 2003Secretary resigned (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
9 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 May 2002Return made up to 30/04/02; full list of members (9 pages)
10 May 2002Return made up to 30/04/02; full list of members (9 pages)
4 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 February 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 April 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
28 April 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
28 April 2000New secretary appointed (2 pages)
28 April 2000New secretary appointed (2 pages)
16 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 May 1999Return made up to 30/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 1999Return made up to 30/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 February 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 February 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998Return made up to 30/04/98; no change of members (6 pages)
24 June 1998Return made up to 30/04/98; no change of members (6 pages)
24 June 1998New director appointed (2 pages)
8 April 1998Full accounts made up to 31 December 1997 (13 pages)
8 April 1998Full accounts made up to 31 December 1997 (13 pages)
12 May 1997Full accounts made up to 31 December 1996 (14 pages)
12 May 1997Full accounts made up to 31 December 1996 (14 pages)
30 April 1997Return made up to 30/04/97; full list of members (8 pages)
30 April 1997Return made up to 30/04/97; full list of members (8 pages)
19 April 1996Return made up to 30/04/96; no change of members (6 pages)
19 April 1996Return made up to 30/04/96; no change of members (6 pages)
19 February 1996Full accounts made up to 31 December 1995 (14 pages)
19 February 1996Full accounts made up to 31 December 1995 (14 pages)
25 April 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1948Incorporation (14 pages)
12 February 1948Incorporation (14 pages)