London
WC2E 9ES
Director Name | Mr Anogen Sivapalan |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(56 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Rhys Michael Thomas |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(58 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Secretary Name | ABP Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2018(54 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | William Ernest Dowds |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(28 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 16 March 2006) |
Role | Company Director |
Correspondence Address | 23 Ridgeway Newport Gwent NP20 5AG Wales |
Director Name | Mr Charles William Frederick Dowds |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(28 years, 8 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Rhyd-Y-Blewyn Blackoak Road Cardiff South Glamorgan CF23 6QW Wales |
Director Name | Lorraine Mary Dowds |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(28 years, 8 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Abbey Grove Llantarnam Cwmbran Gwent NP44 3HL Wales |
Director Name | Barbara Frances Caroline Gilfillan |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(28 years, 8 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Radford House Broadway Caerleon NP18 1AY Wales |
Secretary Name | William Ernest Dowds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(28 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 16 March 2006) |
Role | Company Director |
Correspondence Address | 23 Ridgeway Newport Gwent NP20 5AG Wales |
Secretary Name | Barbara Frances Caroline Gilfillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(42 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Radford House Broadway Caerleon NP18 1AY Wales |
Director Name | Mr Anthony Clive Davies |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(43 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 January 2024) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Close Lisvane Cardiff CF14 0EP Wales |
Director Name | Mr David Davies |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(54 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2019) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Matthew Brandon Kennerley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(54 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 June 2019) |
Role | Port Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Andrew Francis Harston |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2019(56 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Simon Martyn Antony Brown |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2020(57 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Paul Edward Ager |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2023(59 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Website | wedowds.co.uk |
---|
Registered Address | 25 Bedford Street London WC2E 9ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Charles William Frederick Dowds 50.00% Ordinary |
---|---|
20 at £1 | Barbara Frances Caroline Gilfillan 20.00% Ordinary |
20 at £1 | Lorraine Mary Dowds 20.00% Ordinary |
10 at £1 | Anthony Clive Davies 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,126,505 |
Gross Profit | £1,832,233 |
Net Worth | £3,351,581 |
Cash | £2,634,041 |
Current Liabilities | £3,065,832 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 April 2024 (4 weeks, 1 day from now) |
25 February 2002 | Delivered on: 5 March 2002 Satisfied on: 24 November 2009 Persons entitled: Man Transcom Limited Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All subcontracts entered into by the company with third parties in respect of vehicles supplied by or on behalf of the chargee by way of lease, hire, lease-purchase, hire purchase or other form of hire.. See the mortgage charge document for full details. Fully Satisfied |
---|
5 January 2021 | Appointment of Simon Martyn Antony Brown as a director on 15 December 2020 (2 pages) |
---|---|
24 September 2020 | Group of companies' accounts made up to 31 December 2019 (27 pages) |
18 June 2020 | Director's details changed for Mr Anthony Clive Davies on 23 November 2019 (2 pages) |
14 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
2 August 2019 | Appointment of Mr Anogen Sivapalan as a director on 31 July 2019 (2 pages) |
2 August 2019 | Appointment of Mr Andrew Francis Harston as a director on 31 July 2019 (2 pages) |
11 July 2019 | Termination of appointment of David Davies as a director on 30 June 2019 (1 page) |
5 July 2019 | Group of companies' accounts made up to 31 December 2018 (30 pages) |
10 June 2019 | Termination of appointment of Matthew Brandon Kennerley as a director on 7 June 2019 (1 page) |
18 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
30 October 2018 | Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
6 October 2018 | Group of companies' accounts made up to 31 January 2018 (29 pages) |
30 July 2018 | Termination of appointment of Charles William Frederick Dowds as a director on 30 June 2018 (1 page) |
25 April 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
23 April 2018 | Cessation of Charles William Frederick Dowds as a person with significant control on 7 March 2018 (1 page) |
23 April 2018 | Cessation of Charles William Frederick Dowds as a person with significant control on 7 March 2018 (1 page) |
15 February 2018 | Resolutions
|
8 February 2018 | Termination of appointment of Barbara Frances Caroline Gilfillan as a secretary on 31 January 2018 (1 page) |
8 February 2018 | Termination of appointment of Lorraine Mary Dowds as a director on 31 January 2018 (1 page) |
8 February 2018 | Termination of appointment of Barbara Frances Caroline Gilfillan as a director on 31 January 2018 (1 page) |
8 February 2018 | Appointment of Mr David Davies as a director on 31 January 2018 (2 pages) |
8 February 2018 | Appointment of Mr Ralph Windeatt as a director on 31 January 2018 (2 pages) |
8 February 2018 | Appointment of Abp Secretariat Services Limited as a secretary on 31 January 2018 (2 pages) |
8 February 2018 | Notification of Associated British Ports as a person with significant control on 1 February 2018 (2 pages) |
8 February 2018 | Registered office address changed from We Dowds (Shipping) Ltd Alexandra Docks Newport Gwent NP20 2UW to 25 Bedford Street London WC2E 9ES on 8 February 2018 (1 page) |
8 February 2018 | Previous accounting period shortened from 31 August 2018 to 31 January 2018 (1 page) |
8 February 2018 | Appointment of Mr Matthew Brandon Kennerley as a director on 31 January 2018 (2 pages) |
5 February 2018 | Group of companies' accounts made up to 31 August 2017 (28 pages) |
31 January 2018 | Notification of Charles William Frederick Dowds as a person with significant control on 6 April 2016 (2 pages) |
31 May 2017 | Full accounts made up to 31 August 2016 (24 pages) |
31 May 2017 | Full accounts made up to 31 August 2016 (24 pages) |
21 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
2 June 2016 | Accounts for a medium company made up to 31 August 2015 (21 pages) |
2 June 2016 | Accounts for a medium company made up to 31 August 2015 (21 pages) |
11 May 2016 | Director's details changed for Mr Anthony Clive Davies on 20 August 2015 (2 pages) |
11 May 2016 | Director's details changed for Mr Anthony Clive Davies on 20 August 2015 (2 pages) |
11 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
5 June 2015 | Accounts for a medium company made up to 31 August 2014 (20 pages) |
5 June 2015 | Accounts for a medium company made up to 31 August 2014 (20 pages) |
1 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
29 May 2014 | Accounts for a medium company made up to 31 August 2013 (15 pages) |
29 May 2014 | Accounts for a medium company made up to 31 August 2013 (15 pages) |
17 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
5 June 2013 | Accounts for a medium company made up to 31 August 2012 (17 pages) |
5 June 2013 | Accounts for a medium company made up to 31 August 2012 (17 pages) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (7 pages) |
31 May 2012 | Accounts for a medium company made up to 31 August 2011 (17 pages) |
31 May 2012 | Accounts for a medium company made up to 31 August 2011 (17 pages) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (7 pages) |
3 June 2011 | Accounts for a medium company made up to 31 August 2010 (17 pages) |
3 June 2011 | Accounts for a medium company made up to 31 August 2010 (17 pages) |
19 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (7 pages) |
28 June 2010 | Accounts for a medium company made up to 31 August 2009 (15 pages) |
28 June 2010 | Accounts for a medium company made up to 31 August 2009 (15 pages) |
21 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for Lorraine Mary Dowds on 14 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Charles William Frederick Dowds on 14 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Barbara Frances Caroline Gilfillan on 14 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Charles William Frederick Dowds on 14 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Anthony Clive Davies on 14 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Lorraine Mary Dowds on 14 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Barbara Frances Caroline Gilfillan on 14 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Anthony Clive Davies on 14 April 2010 (2 pages) |
26 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 June 2009 | Accounts for a medium company made up to 31 August 2008 (17 pages) |
30 June 2009 | Accounts for a medium company made up to 31 August 2008 (17 pages) |
16 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
26 June 2008 | Accounts for a medium company made up to 31 August 2007 (16 pages) |
26 June 2008 | Accounts for a medium company made up to 31 August 2007 (16 pages) |
9 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
9 May 2008 | Location of register of members (1 page) |
9 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from alexandra docks newport gwent NP20 2UW (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from alexandra docks newport gwent NP20 2UW (1 page) |
9 May 2008 | Location of debenture register (1 page) |
9 May 2008 | Location of debenture register (1 page) |
9 May 2008 | Location of debenture register (1 page) |
9 May 2008 | Location of debenture register (1 page) |
9 May 2008 | Location of register of members (1 page) |
9 May 2008 | Location of register of members (1 page) |
9 May 2008 | Location of register of members (1 page) |
22 April 2008 | Location of debenture register (1 page) |
22 April 2008 | Location of debenture register (1 page) |
10 July 2007 | Accounts for a medium company made up to 31 August 2006 (16 pages) |
10 July 2007 | Accounts for a medium company made up to 31 August 2006 (16 pages) |
10 May 2007 | Return made up to 14/04/07; full list of members (3 pages) |
10 May 2007 | Return made up to 14/04/07; full list of members (3 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
5 July 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
5 July 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
26 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
26 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | New secretary appointed (2 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
29 June 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
29 June 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
21 April 2005 | Return made up to 14/04/05; full list of members (3 pages) |
21 April 2005 | Return made up to 14/04/05; full list of members (3 pages) |
22 June 2004 | Accounts for a medium company made up to 31 August 2003 (16 pages) |
22 June 2004 | Accounts for a medium company made up to 31 August 2003 (16 pages) |
27 April 2004 | Return made up to 14/04/04; full list of members
|
27 April 2004 | Return made up to 14/04/04; full list of members
|
11 June 2003 | Full accounts made up to 31 August 2002 (15 pages) |
11 June 2003 | Full accounts made up to 31 August 2002 (15 pages) |
29 April 2003 | Return made up to 14/04/03; full list of members (8 pages) |
29 April 2003 | Return made up to 14/04/03; full list of members (8 pages) |
10 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2002 | Accounts for a medium company made up to 31 August 2001 (14 pages) |
9 July 2002 | Accounts for a medium company made up to 31 August 2001 (14 pages) |
13 May 2002 | Return made up to 14/04/02; full list of members (7 pages) |
13 May 2002 | Return made up to 14/04/02; full list of members (7 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
31 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
31 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
21 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
21 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
19 April 2000 | Return made up to 14/04/00; full list of members
|
19 April 2000 | Return made up to 14/04/00; full list of members
|
29 March 2000 | Registered office changed on 29/03/00 from: penmaen wharf church street newport gwent NP20 2BY (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: penmaen wharf church street newport gwent NP20 2BY (1 page) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
14 May 1999 | Return made up to 14/04/99; no change of members (5 pages) |
14 May 1999 | Return made up to 14/04/99; no change of members (5 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
27 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
27 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
26 November 1997 | £ ic 375100/1700 30/08/97 £ sr 373400@1=373400 (1 page) |
26 November 1997 | £ ic 375100/1700 30/08/97 £ sr 373400@1=373400 (1 page) |
8 August 1997 | Return made up to 14/04/97; full list of members; amend (10 pages) |
8 August 1997 | Return made up to 14/04/97; full list of members; amend (10 pages) |
29 May 1997 | Return made up to 14/04/97; full list of members
|
29 May 1997 | Return made up to 14/04/97; full list of members
|
28 May 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
28 May 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
31 December 1996 | £ ic 375100/173500 29/08/96 £ sr [email protected]=201600 (1 page) |
31 December 1996 | £ ic 173500/171900 07/10/96 £ sr [email protected]=1600 (1 page) |
31 December 1996 | Ad 29/08/96--------- £ si 201600@1=201600 £ ic 171900/373500 (2 pages) |
31 December 1996 | £ ic 173500/171900 07/10/96 £ sr [email protected]=1600 (1 page) |
31 December 1996 | Ad 29/08/96--------- £ si 201600@1=201600 £ ic 171900/373500 (2 pages) |
31 December 1996 | £ ic 375100/173500 29/08/96 £ sr [email protected]=201600 (1 page) |
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | Memorandum and Articles of Association (12 pages) |
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | Memorandum and Articles of Association (12 pages) |
8 August 1996 | Resolutions
|
25 July 1996 | Resolutions
|
25 July 1996 | Resolutions
|
25 July 1996 | Ad 29/05/96--------- £ si 375000@1=375000 £ ic 100/375100 (2 pages) |
25 July 1996 | £ nc 100/375100 28/05/96 (1 page) |
25 July 1996 | Resolutions
|
25 July 1996 | Resolutions
|
25 July 1996 | Resolutions
|
25 July 1996 | Ad 29/05/96--------- £ si 375000@1=375000 £ ic 100/375100 (2 pages) |
25 July 1996 | Resolutions
|
25 July 1996 | £ nc 100/375100 28/05/96 (1 page) |
5 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
5 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
30 April 1996 | Return made up to 14/04/96; no change of members (5 pages) |
30 April 1996 | Return made up to 14/04/96; no change of members (5 pages) |
30 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
30 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
16 May 1995 | Return made up to 14/04/95; no change of members (6 pages) |
16 May 1995 | Return made up to 14/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
12 August 1963 | Incorporation (20 pages) |
12 August 1963 | Incorporation (20 pages) |