DODD & CO LIMITED

Register to unlock more data on OkredoRegister

DODD & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04148072

Incorporation date

25/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, Cumbria CA1 2RWCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2001)
dot icon10/09/2025
Previous accounting period extended from 2024-12-31 to 2025-04-30
dot icon10/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon30/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon03/11/2024
Resolutions
dot icon03/11/2024
Memorandum and Articles of Association
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon09/02/2024
Confirmation statement made on 2024-01-26 with updates
dot icon08/02/2024
Director's details changed for Mr Jonathan James Ridley on 2024-02-01
dot icon08/02/2024
Director's details changed for Mrs Heidi Marshall on 2024-02-01
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/03/2023
Satisfaction of charge 041480720002 in full
dot icon31/03/2023
Registration of charge 041480720003, created on 2023-03-30
dot icon14/02/2023
Resolutions
dot icon12/02/2023
Purchase of own shares.
dot icon12/02/2023
Cancellation of shares. Statement of capital on 2023-01-24
dot icon06/02/2023
Termination of appointment of Martin Stuart Ward as a director on 2023-01-24
dot icon06/02/2023
Confirmation statement made on 2023-01-26 with updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/04/2022
Director's details changed for Mr Simon Joseph Kirkbride on 2022-04-22
dot icon25/04/2022
Cancellation of shares. Statement of capital on 2022-03-14
dot icon22/04/2022
Director's details changed for Mrs Faye Louise Armstrong on 2022-04-22
dot icon22/04/2022
Appointment of Mr Nathan Glaister as a director on 2022-03-18
dot icon22/04/2022
Appointment of Mr Jonathan James Ridley as a director on 2022-03-18
dot icon20/04/2022
Termination of appointment of Jeanette Brown as a director on 2022-03-14
dot icon20/04/2022
Termination of appointment of Ian William Brown as a director on 2022-03-14
dot icon19/04/2022
Resolutions
dot icon14/04/2022
Purchase of own shares.
dot icon31/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon08/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/03/2021
Confirmation statement made on 2021-01-26 with updates
dot icon12/01/2021
Appointment of Mrs Joanne Verona Thomlinson as a director on 2021-01-01
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/01/2020
Confirmation statement made on 2020-01-26 with updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon04/01/2019
Appointment of Mr Simon Joseph Kirkbride as a director on 2019-01-01
dot icon04/01/2019
Termination of appointment of Alan Mcviety as a director on 2018-12-31
dot icon05/12/2018
Director's details changed for Mr Andrew Brodie Sims on 2018-12-05
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/04/2018
Director's details changed for Mrs Heidi Marshall on 2018-04-14
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/05/2017
Director's details changed for Mr Robert Anthony Hitch on 2017-05-16
dot icon30/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/06/2016
Director's details changed for Mr Robert Mark Wharton on 2016-06-03
dot icon27/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon05/01/2016
Appointment of Mr Andrew Brodie Sims as a director on 2016-01-01
dot icon26/11/2015
Director's details changed for Mrs Faye Louise Armstrong on 2015-11-26
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon05/02/2015
Director's details changed for Mr Martin Stuart Ward on 2015-02-01
dot icon12/11/2014
Termination of appointment of Joyce Graham as a secretary on 2014-11-12
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon08/11/2013
Registration of charge 041480720002
dot icon31/07/2013
Current accounting period shortened from 2014-01-31 to 2013-12-31
dot icon21/06/2013
Statement of capital following an allotment of shares on 2013-05-21
dot icon11/06/2013
Resolutions
dot icon02/05/2013
Registration of charge 041480720001
dot icon01/05/2013
Appointment of Heidi Marshall as a director
dot icon01/05/2013
Appointment of Mr Robert Anthony Hitch as a director
dot icon01/05/2013
Appointment of Robert Mark Wharton as a director
dot icon01/05/2013
Appointment of Dean Johnston as a director
dot icon01/05/2013
Appointment of Alison Margaret Johnston as a director
dot icon01/05/2013
Appointment of Mrs Jeanette Brown as a director
dot icon01/05/2013
Appointment of Alan Mcviety as a director
dot icon01/05/2013
Appointment of Mr Ian William Brown as a director
dot icon04/02/2013
Accounts for a dormant company made up to 2013-01-31
dot icon29/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon22/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon22/02/2012
Accounts for a dormant company made up to 2012-01-31
dot icon21/02/2011
Accounts for a dormant company made up to 2011-01-31
dot icon21/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon05/01/2011
Appointment of Mrs Faye Louise Armstrong as a director
dot icon04/01/2011
Termination of appointment of Valerie Young as a director
dot icon08/02/2010
Accounts for a dormant company made up to 2010-01-31
dot icon01/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon01/02/2010
Director's details changed for Valerie Young on 2010-01-25
dot icon08/02/2009
Accounts for a dormant company made up to 2009-01-31
dot icon26/01/2009
Return made up to 25/01/09; full list of members
dot icon26/01/2009
Director's change of particulars / valerie fisher / 15/12/2008
dot icon04/02/2008
Accounts for a dormant company made up to 2008-01-31
dot icon29/01/2008
Return made up to 25/01/08; full list of members
dot icon29/01/2008
Location of register of members
dot icon05/04/2007
Registered office changed on 05/04/07 from: warwick house rosehill estate carlisle cumbria CA1 2UT
dot icon14/02/2007
Accounts for a dormant company made up to 2007-01-31
dot icon30/01/2007
Return made up to 25/01/07; full list of members
dot icon08/02/2006
Accounts for a dormant company made up to 2006-01-31
dot icon30/01/2006
Return made up to 25/01/06; full list of members
dot icon08/02/2005
Accounts for a dormant company made up to 2005-01-31
dot icon26/01/2005
Return made up to 25/01/05; full list of members
dot icon29/03/2004
Accounts for a dormant company made up to 2004-01-31
dot icon04/02/2004
Return made up to 25/01/04; full list of members
dot icon27/02/2003
Accounts for a dormant company made up to 2003-01-31
dot icon21/02/2003
Return made up to 25/01/03; full list of members
dot icon07/02/2002
Return made up to 25/01/02; full list of members
dot icon07/02/2002
Accounts for a dormant company made up to 2002-01-31
dot icon06/08/2001
Director's particulars changed
dot icon20/02/2001
Certificate of change of name
dot icon05/02/2001
Secretary resigned
dot icon05/02/2001
Director resigned
dot icon05/02/2001
Registered office changed on 05/02/01 from: 12-14 saint marys street newport shropshire TF10 7AB
dot icon05/02/2001
New director appointed
dot icon05/02/2001
New director appointed
dot icon05/02/2001
New secretary appointed
dot icon25/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirkbride, Simon Joseph
Director
01/01/2019 - Present
7
Mcviety, Alan
Director
01/05/2013 - 31/12/2018
11
Glaister, Nathan
Director
18/03/2022 - Present
6
Marshall, Heidi
Director
01/05/2013 - Present
11
Ward, Martin Stuart
Director
24/01/2001 - 23/01/2023
9

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 DODD & CO LIMITED

DODD & CO LIMITED is an(a) Active company incorporated on 25/01/2001 with the registered office located at Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, Cumbria CA1 2RW. There are currently 12 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 DODD & CO LIMITED?

toggle

DODD & CO LIMITED is currently Active. It was registered on 25/01/2001 .

Where is DODD & CO LIMITED located?

toggle

DODD & CO LIMITED is registered at Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, Cumbria CA1 2RW.

What does DODD & CO LIMITED do?

toggle

DODD & CO LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for DODD & CO LIMITED?

toggle

The latest filing was on 10/09/2025: Previous accounting period extended from 2024-12-31 to 2025-04-30.