UKBizDB.co.uk

DODSON & HORRELL LIMITED

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

This company is commonly known as Dodson & Horrell Limited. The company was founded 37 years ago and was given the registration number 02098720. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at Kettering Road, Kettering Road, Islip, Kettering, Northamptonshire, . This company's SIC code is 10910 - Manufacture of prepared feeds for farm animals.

Company Information

Name:DODSON & HORRELL LIMITED
Company Number:02098720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1987
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10910 - Manufacture of prepared feeds for farm animals

Office Address & Contact

Registered Address:Kettering Road, Kettering Road, Islip, Kettering, Northamptonshire, NN14 3JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Furnace Site, Kettering Road, Islip, Kettering, England, NN14 3JW

Director25 February 2019Active
Medlars, Church Lane Seaton, Oakham, LE15 9HR

Director30 April 2006Active
6 Main Street, Caldecott, Market Harborough, LE16 8RS

Secretary-Active
19 College Street, St Albans, AL3 4PW

Director20 June 1997Active
Foxdale, Hardwick, Wellingborough, NN9 5AL

Director20 June 1997Active
6 Main Street, Caldecott, Market Harborough, LE16 8RS

Director17 November 2006Active
Oakrise, Brooks Road Ravnas, Wellingborough,

Director20 June 1997Active
Silsworth House, Crick, Northampton, NN6 7SH

Director22 August 1997Active
Old Furnace Site, Kettering Road, Islip, Kettering, England, NN14 3JW

Director01 December 2019Active
Lodge Farm, Aldwincle, Kettering, NN14 3EN

Director-Active
8 Mill Road, Islip, Kettering, NN14 3LB

Director-Active
Old Furnace Site, Kettering Road, Islip, Kettering, England, NN14 3JW

Director18 September 2012Active
Micuzi Islip, Kettering, NN1 3JS

Director-Active
Tuttons Hill, Southdown, Chale, Ventnor, Uk, PO38 2LJ

Director22 February 2008Active
Kettering Road, Kettering Road, Islip, Kettering, Northamptonshire, NN14 3JW

Director01 October 2014Active
Stable Cottage, Pilton, Oundle, Peterborough, PE8 5SN

Director14 April 2007Active
1 Barwell Close, Crowthorne, RG11 6DX

Director-Active
No 6 Hall Farm Close, Brixworth, Northampton, NN6 9AB

Director24 March 2006Active
32 Gladstone Street, Ringstead, Kettering, NN14 4DE

Director-Active
Barnston Grange Farm, Main St Sudborough, Kettering, NN14 3BX

Director-Active
105, Cornwallis Road, Cornwallis Road, Rugby, England, CV22 7SJ

Director18 July 2013Active
Old Furnace Site, Kettering Road, Islip, Kettering, England, NN14 3JW

Director01 December 2019Active

People with Significant Control

Gold Line Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Old Furnace Site, Kettering Road, Kettering, England, NN14 3JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Change account reference date company previous shortened.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-02-03Mortgage

Mortgage satisfy charge full.

Download
2023-02-03Mortgage

Mortgage satisfy charge full.

Download
2023-02-03Mortgage

Mortgage satisfy charge full.

Download
2023-02-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-31Accounts

Accounts with accounts type full.

Download
2023-01-23Mortgage

Mortgage charge part both with charge number.

Download
2023-01-23Mortgage

Mortgage charge part both with charge number.

Download
2023-01-23Mortgage

Mortgage charge part both with charge number.

Download
2023-01-23Mortgage

Mortgage charge part both with charge number.

Download
2022-12-16Mortgage

Mortgage satisfy charge full.

Download
2022-12-16Mortgage

Mortgage satisfy charge full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type full.

Download
2022-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2021-04-28Accounts

Change account reference date company previous shortened.

Download
2021-04-14Accounts

Accounts with accounts type full.

Download
2021-01-18Resolution

Resolution.

Download
2020-12-18Mortgage

Mortgage charge part release with charge number.

Download
2020-12-18Mortgage

Mortgage charge part release with charge number.

Download

Copyright © 2024. All rights reserved.