UKBizDB.co.uk

G.& B.DOBSON LIMITED

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

This company is commonly known as G.& B.dobson Limited. The company was founded 53 years ago and was given the registration number 01007609. The firm's registered office is in LOUTH. You can find them at Estate Office, South Elkington, Louth, Lincolnshire. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:G.& B.DOBSON LIMITED
Company Number:01007609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Estate Office, South Elkington, Louth, Lincolnshire, LN11 0RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Estate Office, Thorpe Farm, Thorpe, Louth, United Kingdom, LN11 0SB

Secretary29 April 1994Active
Estate Office, Thorpe Farm, Thorpe, Louth, United Kingdom, LN11 0SB

Director-Active
Estate Office, Thorpe Farm, Thorpe, Louth, United Kingdom, LN11 0SB

Director-Active
Estate Office, Thorpe Farm, Thorpe, Louth, United Kingdom, LN11 0SB

Director08 June 1994Active
Estate Office, Thorpe Farm, Thorpe, Louth, United Kingdom, LN11 0SB

Director20 March 2019Active
1 Brookside Cottage, Welton Le Wold, Louth, LN11 0QT

Secretary-Active

People with Significant Control

Mrs Amy Sarah Jobe
Notified on:25 June 2020
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:Estate Office, Thorpe Farm, Louth, United Kingdom, LN11 0SB
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Stephen John Savage
Notified on:25 June 2020
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:Estate Office, Thorpe Farm, Louth, United Kingdom, LN11 0SB
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Grace Ann Dobson
Notified on:06 April 2016
Status:Active
Date of birth:November 1932
Nationality:British
Country of residence:United Kingdom
Address:Rose Cottage, South Elkington, Louth, United Kingdom, LN11 0SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Henry Dobson
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:Park House, Church Lane South Elkington, Louth, United Kingdom, LN11 0SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Valda Mackenzie Dobson
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:Park House, South Elkington, Louth, United Kingdom, LN11 0SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Officers

Change person secretary company with change date.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Address

Change registered office address company with date old address new address.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-14Mortgage

Mortgage satisfy charge full.

Download
2021-09-14Mortgage

Mortgage satisfy charge full.

Download
2021-09-14Mortgage

Mortgage satisfy charge full.

Download
2021-09-14Mortgage

Mortgage satisfy charge full.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Persons with significant control

Notification of a person with significant control.

Download
2020-09-22Persons with significant control

Change to a person with significant control.

Download
2020-09-22Persons with significant control

Notification of a person with significant control.

Download
2020-09-22Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.