Warning: file_put_contents(c/4ed9f54eb771f1bd69df1036f4ea3425.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ralph Dodd Holdings Limited, TA1 2UH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RALPH DODD HOLDINGS LIMITED

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

This company is commonly known as Ralph Dodd Holdings Limited. The company was founded 44 years ago and was given the registration number 01472157. The firm's registered office is in TAUNTON. You can find them at Winchester House, Deane Gate Avenue, Taunton, Somerset. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:RALPH DODD HOLDINGS LIMITED
Company Number:01472157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 January 1980
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Thornbank Court, Long Street, Sherborne, England, DT9 3BS

Secretary03 August 1999Active
4 Thornbank Court, Long Street, Sherborne, England, DT9 3BS

Director30 March 2012Active
50 Marechal Niel Avenue, Sidcup, DA15 7PD

Secretary-Active
Green Cottage Long Street, Sherborne, DT9 3BS

Director-Active
23 Sandycombe Road, Richmond, TW9 2EP

Director24 May 1996Active
Flat 6 20 Oakleigh Park South, Whetstone, London, N20 9JU

Director24 May 1996Active

People with Significant Control

Mr Steven Treharne
Notified on:21 November 2018
Status:Active
Date of birth:January 1970
Nationality:Welsh
Address:Winchester House, Deane Gate Avenue, Taunton, TA1 2UH
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Rory Gavin Mcfarlane
Notified on:31 December 2016
Status:Active
Date of birth:December 1964
Nationality:South African
Address:24, Queens Square, Bath, BA1 2HY
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Rebecca Beresford
Notified on:31 December 2016
Status:Active
Date of birth:February 1972
Nationality:British
Address:Winchester House, Deane Gate Avenue, Taunton, TA1 2UH
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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
2022-03-31Gazette

Gazette dissolved liquidation.

Download
2021-12-31Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-03-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-23Address

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

Download
2020-01-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-22Resolution

Resolution.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Address

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

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Persons with significant control

Notification of a person with significant control.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Persons with significant control

Notification of a person with significant control.

Download
2018-04-23Persons with significant control

Notification of a person with significant control.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download
2017-01-06Accounts

Accounts with accounts type total exemption full.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Accounts

Accounts with accounts type total exemption full.

Download
2015-02-18Annual return

Annual return company with made up date.

Download
2015-02-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.