UKBizDB.co.uk

DOBSON & BEAUMONT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dobson & Beaumont Limited. The company was founded 45 years ago and was given the registration number 01370963. The firm's registered office is in BLACKBURN. You can find them at Dobson & Beaumont Ltd, Appleby Street, Blackburn, Lancashire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:DOBSON & BEAUMONT LIMITED
Company Number:01370963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1978
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Dobson & Beaumont Ltd, Appleby Street, Blackburn, Lancashire, BB1 3BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dobson & Beaumont Ltd, Appleby Street, Blackburn, BB1 3BL

Director23 October 2020Active
Dobson & Beaumont Ltd, Appleby Street, Blackburn, BB1 3BL

Director10 January 2022Active
27 Billinge Avenue, Blackburn, BB2 6SJ

Secretary-Active
13 Hereford Drive, Clitheroe, BB7 1JP

Secretary11 December 2001Active
27 Billinge Avenue, Blackburn, BB2 6SJ

Director-Active
Dobson & Beaumont Ltd, Appleby Street, Blackburn, BB1 3BL

Director23 October 2020Active
13 Hereford Drive, Clitheroe, BB7 1JP

Director17 January 1997Active
Dobson & Beaumont Ltd, Appleby Street, Blackburn, BB1 3BL

Director23 October 2020Active
13 Hereford Drive, Clitheroe, BB7 1JP

Director-Active

People with Significant Control

Douglas Lewis Ltd
Notified on:06 August 2021
Status:Active
Country of residence:England
Address:C/O Dobson & Beaumont Ltd, Appleby Street, Blackburn, England, BB1 3BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dobson & Beaumont (Holdings) Limited
Notified on:05 August 2021
Status:Active
Country of residence:United Kingdom
Address:C/O Dobson & Beaumont Limited, Appleby Street, Blackburn, United Kingdom, BB1 3BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Thos. F. Dobson & Sons (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dobson & Beaumont Limited, Appleby Street, Blackburn, England, BB1 3BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Mortgage

Mortgage satisfy charge full.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Address

Change sail address company with old address new address.

Download
2022-12-07Address

Move registers to registered office company with new address.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Accounts

Change account reference date company previous shortened.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Officers

Termination secretary company with name termination date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-08-23Persons with significant control

Notification of a person with significant control.

Download
2021-08-23Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Capital

Capital cancellation shares.

Download
2021-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.