DODD & CO SERVICES LIMITED

Register to unlock more data on OkredoRegister

DODD & CO SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06125274

Incorporation date

23/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clint Mill, Cornmarket, Penrith, Cumbria CA11 7HWCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2007)
dot icon10/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/06/2025
Withdrawal of a person with significant control statement on 2025-06-10
dot icon10/06/2025
Notification of Alison Margaret Johnston as a person with significant control on 2024-11-30
dot icon10/06/2025
Notification of Robert Anthony Hitch as a person with significant control on 2024-11-30
dot icon10/06/2025
Notification of Dean Johnston as a person with significant control on 2024-11-30
dot icon30/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon03/01/2025
Termination of appointment of Simon Joseph Kirkbride as a director on 2024-12-31
dot icon03/01/2025
Termination of appointment of Robert Mark Wharton as a director on 2024-12-31
dot icon03/01/2025
Termination of appointment of Andrew Brodie Sims as a director on 2024-12-31
dot icon03/01/2025
Termination of appointment of Nathan Glaister as a director on 2024-12-31
dot icon03/01/2025
Termination of appointment of Joanne Verona Thomlinson as a director on 2024-12-31
dot icon03/01/2025
Termination of appointment of Heidi Marshall as a director on 2024-12-31
dot icon03/01/2025
Termination of appointment of Jonathan James Ridley as a director on 2024-12-31
dot icon03/01/2025
Termination of appointment of Faye Louise Armstrong as a director on 2024-12-31
dot icon03/01/2025
Termination of appointment of Stuart Bell as a director on 2024-12-31
dot icon03/11/2024
Memorandum and Articles of Association
dot icon03/11/2024
Resolutions
dot icon30/09/2024
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 icon12/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon04/04/2023
Director's details changed for Mr Jonathan James Ridley on 2023-04-01
dot icon04/04/2023
Director's details changed for Mr Andrew Brodie Sims on 2023-04-01
dot icon13/02/2023
Appointment of Mr Stuart Bell as a director on 2023-02-14
dot icon06/02/2023
Termination of appointment of Martin Stuart Ward as a director on 2022-12-09
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/04/2022
Director's details changed for Mrs Heidi Marshall on 2022-04-22
dot icon27/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon26/04/2022
Director's details changed for Mr Simon Joseph Kirkbride on 2022-04-22
dot icon26/04/2022
Sub-division of shares on 2022-03-18
dot icon22/04/2022
Director's details changed for Mr Dean Johnston on 2022-04-22
dot icon22/04/2022
Director's details changed for Mrs Faye Louise Armstrong on 2022-04-22
dot icon22/04/2022
Director's details changed for Mrs Alison Margaret Johnston 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 Ian William Brown as a director on 2021-12-07
dot icon20/04/2022
Termination of appointment of Jeanette Brown as a director on 2021-12-07
dot icon08/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-03-31 with updates
dot icon13/01/2021
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 icon01/05/2020
Confirmation statement made on 2020-03-31 with updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-03-31 with 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 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 icon12/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon22/09/2017
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 icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/06/2016
Director's details changed for Mr Martin Stuart Ward on 2016-06-27
dot icon27/06/2016
Director's details changed for Mr Martin Stuart Ward on 2016-06-27
dot icon27/06/2016
Director's details changed for Mr Robert Mark Wharton on 2016-06-03
dot icon11/04/2016
Annual return made up to 2016-03-31 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 icon07/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon12/11/2014
Termination of appointment of Joyce Graham as a secretary on 2014-11-12
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon21/05/2013
Director's details changed for Heidi Fowler on 2013-04-19
dot icon27/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon03/01/2012
Appointment of Heidi Fowler as a director
dot icon05/04/2011
Termination of appointment of Paul Kendall as a secretary
dot icon05/04/2011
Termination of appointment of Paul Kendall as a director
dot icon15/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon10/01/2011
Director's details changed for Alison Margaret Johnston on 2010-12-18
dot icon04/01/2011
Appointment of Mrs Faye Louise Armstrong as a director
dot icon04/01/2011
Termination of appointment of Valerie Young as a director
dot icon25/08/2010
Appointment of Joyce Graham as a secretary
dot icon11/05/2010
Termination of appointment of Bevan Osgood as a director
dot icon03/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon01/03/2010
Register(s) moved to registered inspection location
dot icon01/03/2010
Register inspection address has been changed
dot icon01/03/2010
Director's details changed for Paul Kendall on 2010-02-23
dot icon01/03/2010
Director's details changed for Robert Mark Wharton on 2010-02-23
dot icon01/03/2010
Director's details changed for Bevan Russell Osgood on 2010-02-23
dot icon01/03/2010
Director's details changed for Alison Margaret Johnston on 2010-02-23
dot icon01/03/2010
Director's details changed for Dean Johnston on 2010-02-23
dot icon01/03/2010
Director's details changed for Jeanette Brown on 2010-02-23
dot icon09/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/03/2009
Return made up to 23/02/09; full list of members
dot icon25/03/2009
Director's change of particulars / valerie fisher / 15/12/2008
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/10/2008
Accounting reference date shortened from 29/02/2008 to 31/12/2007
dot icon11/03/2008
Return made up to 23/02/08; full list of members
dot icon26/09/2007
Ad 20/08/07--------- £ si 1098@1=1098 £ ic 2/1100
dot icon26/09/2007
Resolutions
dot icon26/09/2007
Resolutions
dot icon26/09/2007
Nc inc already adjusted 20/08/07
dot icon26/09/2007
Resolutions
dot icon26/09/2007
Resolutions
dot icon06/09/2007
Resolutions
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon31/07/2007
Certificate of change of name
dot icon23/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/05/2026
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

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 - 31/12/2024
7
Mcviety, Alan
Director
23/02/2007 - 31/12/2018
11
Glaister, Nathan
Director
18/03/2022 - 31/12/2024
6
Marshall, Heidi
Director
01/01/2012 - 31/12/2024
11
Ward, Martin Stuart
Director
19/08/2007 - 08/12/2022
9

Persons with Significant Control

4
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 SERVICES LIMITED

DODD & CO SERVICES LIMITED is an(a) Active company incorporated on 23/02/2007 with the registered office located at Clint Mill, Cornmarket, Penrith, Cumbria CA11 7HW. There are currently 3 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 SERVICES LIMITED?

toggle

DODD & CO SERVICES LIMITED is currently Active. It was registered on 23/02/2007 .

Where is DODD & CO SERVICES LIMITED located?

toggle

DODD & CO SERVICES LIMITED is registered at Clint Mill, Cornmarket, Penrith, Cumbria CA11 7HW.

What does DODD & CO SERVICES LIMITED do?

toggle

DODD & CO SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DODD & CO SERVICES LIMITED?

toggle

The latest filing was on 10/09/2025: Total exemption full accounts made up to 2024-12-31.