DAWSON-RODGERS & COMPANY LIMITED

Register to unlock more data on OkredoRegister

DAWSON-RODGERS & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00276496

Incorporation date

01/06/1933

Size

Total Exemption Full

Contacts

Registered address

Registered address

Nicklety, Inchfield Road, Todmorden, Lancashire OL14 7QPCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1933)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/07/2025
Second filing of Confirmation Statement dated 2024-09-19
dot icon11/07/2025
11/07/25 Statement of Capital gbp 1669
dot icon26/06/2025
Appointment of Mr Hadley Graham Pollard as a director on 2025-01-31
dot icon07/02/2025
Termination of appointment of Lynda Mary Stevens as a director on 2024-12-31
dot icon25/10/2024
Termination of appointment of Hadley Graham Pollard as a director on 2024-08-30
dot icon09/10/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/10/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon25/01/2023
Appointment of Mr Hadley Graham Pollard as a director on 2022-09-06
dot icon30/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon02/08/2021
Registration of charge 002764960004, created on 2021-07-29
dot icon27/07/2021
Termination of appointment of Jamie Power as a director on 2021-07-27
dot icon22/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon03/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon06/07/2017
Registration of charge 002764960003, created on 2017-07-06
dot icon16/05/2017
Director's details changed for Lynda Mary Stevens on 2017-05-10
dot icon07/03/2017
Registration of charge 002764960002, created on 2017-02-21
dot icon03/03/2017
Part of the property or undertaking has been released from charge 1
dot icon10/11/2016
Appointment of Mr Jamie Power as a director on 2016-11-10
dot icon10/11/2016
Appointment of Mrs Polly Rodgers as a director on 2016-11-10
dot icon28/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon04/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/11/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon06/11/2013
Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT United Kingdom on 2013-11-06
dot icon26/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/10/2012
Registered office address changed from Carlyle House 109 Wellington Road South Stockport Cheshire SK1 3TL on 2012-10-24
dot icon01/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon22/09/2010
Director's details changed for Lynda Mary Stevens on 2010-07-07
dot icon22/09/2010
Director's details changed for John Harry Dawson Rodgers on 2010-07-07
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/09/2009
Return made up to 21/09/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon05/12/2008
Return made up to 21/09/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon28/09/2007
Return made up to 21/09/07; full list of members
dot icon28/09/2007
Director resigned
dot icon10/03/2007
Total exemption small company accounts made up to 2005-12-31
dot icon03/01/2007
Return made up to 21/09/06; full list of members
dot icon04/11/2005
Accounts for a small company made up to 2004-12-31
dot icon24/10/2005
Return made up to 21/09/05; full list of members
dot icon24/10/2005
Director's particulars changed
dot icon20/12/2004
Accounts for a small company made up to 2003-12-31
dot icon24/11/2004
Return made up to 21/09/04; full list of members
dot icon24/10/2003
Accounts for a small company made up to 2002-12-31
dot icon14/10/2003
Return made up to 21/09/03; full list of members
dot icon05/11/2002
Accounts for a small company made up to 2001-12-31
dot icon15/10/2002
Return made up to 21/09/02; full list of members
dot icon08/11/2001
Return made up to 21/09/01; full list of members
dot icon03/11/2001
Accounts for a small company made up to 2000-12-31
dot icon21/09/2000
Return made up to 21/09/00; full list of members
dot icon07/09/2000
Accounts for a small company made up to 1999-12-31
dot icon02/12/1999
Return made up to 21/09/99; no change of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon31/10/1998
Accounts for a small company made up to 1997-12-31
dot icon19/10/1998
Return made up to 21/09/98; no change of members
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon02/11/1997
Return made up to 21/09/97; full list of members
dot icon27/09/1996
Return made up to 21/09/96; no change of members
dot icon16/07/1996
Accounts for a small company made up to 1995-12-31
dot icon03/11/1995
Accounts for a small company made up to 1994-12-31
dot icon26/09/1995
Return made up to 21/09/95; no change of members
dot icon06/04/1995
Particulars of mortgage/charge
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon27/09/1994
Return made up to 21/09/94; full list of members
dot icon10/11/1993
Accounts for a small company made up to 1992-12-31
dot icon30/09/1993
Return made up to 21/09/93; no change of members
dot icon27/11/1992
Return made up to 21/09/92; change of members
dot icon12/10/1992
Accounts for a medium company made up to 1991-12-31
dot icon02/12/1991
Return made up to 21/09/91; full list of members
dot icon26/11/1991
Accounts for a small company made up to 1990-12-31
dot icon20/12/1990
Accounts for a small company made up to 1989-12-31
dot icon20/12/1990
Return made up to 25/09/90; full list of members
dot icon27/10/1989
Accounts for a small company made up to 1988-12-31
dot icon27/10/1989
Return made up to 21/09/89; full list of members
dot icon20/01/1989
Accounts for a small company made up to 1987-12-31
dot icon15/11/1988
New director appointed
dot icon27/06/1988
Return made up to 11/04/88; full list of members
dot icon24/01/1988
Accounts for a small company made up to 1986-12-31
dot icon24/01/1988
Secretary resigned;new secretary appointed
dot icon07/08/1987
Director resigned;new director appointed
dot icon12/06/1987
Return made up to 31/03/87; full list of members
dot icon15/10/1986
Accounts for a small company made up to 1985-12-31
dot icon15/10/1986
Director's particulars changed
dot icon15/02/1943
Certificate of change of name
dot icon01/06/1933
Incorporation
dot icon01/06/1933
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
59
1.99M
-
0.00
37.90K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pollard, Hadley Graham
Director
06/09/2022 - 30/08/2024
16
Pollard, Hadley Graham
Director
31/01/2025 - Present
16
Rodgers, Polly
Director
10/11/2016 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAWSON-RODGERS & COMPANY LIMITED

DAWSON-RODGERS & COMPANY LIMITED is an(a) Active company incorporated on 01/06/1933 with the registered office located at Nicklety, Inchfield Road, Todmorden, Lancashire OL14 7QP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAWSON-RODGERS & COMPANY LIMITED?

toggle

DAWSON-RODGERS & COMPANY LIMITED is currently Active. It was registered on 01/06/1933 .

Where is DAWSON-RODGERS & COMPANY LIMITED located?

toggle

DAWSON-RODGERS & COMPANY LIMITED is registered at Nicklety, Inchfield Road, Todmorden, Lancashire OL14 7QP.

What does DAWSON-RODGERS & COMPANY LIMITED do?

toggle

DAWSON-RODGERS & COMPANY LIMITED operates in the Manufacture of other textiles n.e.c. (13.99 - SIC 2007) sector.

What is the latest filing for DAWSON-RODGERS & COMPANY LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.