DODD ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

DODD ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02167028

Incorporation date

18/09/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

7-9 Seddon Place, Skelmersdale WN8 8EBCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1987)
dot icon06/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon20/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon22/05/2025
Director's details changed for Mr Malcolm Taylor on 2025-05-16
dot icon15/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/11/2024
Termination of appointment of Anthony William Gaskell as a director on 2024-09-01
dot icon20/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon22/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon14/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/06/2023
Appointment of Mr Anthony William Gaskell as a director on 2023-06-01
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/10/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/09/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon19/08/2021
Satisfaction of charge 021670280007 in full
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/11/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon04/11/2019
Registered office address changed from 11 Seddon Place Skelmersdale WN8 8EB United Kingdom to 7-9 Seddon Place Skelmersdale WN8 8EB on 2019-11-04
dot icon01/09/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon24/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/04/2019
Termination of appointment of Michael Jarvis as a director on 2019-04-12
dot icon09/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon04/06/2018
Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE United Kingdom to 11 Seddon Place Skelmersdale WN8 8EB on 2018-06-04
dot icon25/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon10/05/2017
Registered office address changed from 11 Seddon Place Skelmersdale Lancashire WN8 8EB to York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE on 2017-05-10
dot icon24/03/2017
Resolutions
dot icon31/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon27/07/2016
Appointment of Mr Malcolm Taylor as a secretary on 2016-06-01
dot icon26/07/2016
Appointment of Mr Simon Lee Gledhill as a director on 2016-06-01
dot icon26/07/2016
Appointment of Mr Malcolm Taylor as a director on 2016-06-01
dot icon26/07/2016
Termination of appointment of Charles Dodd as a director on 2016-06-01
dot icon26/07/2016
Termination of appointment of Norma Dodd as a secretary on 2016-06-01
dot icon18/07/2016
Resolutions
dot icon31/05/2016
Registration of charge 021670280007, created on 2016-05-31
dot icon27/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/02/2016
Satisfaction of charge 6 in full
dot icon02/10/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon02/10/2015
Registered office address changed from Unit 7-8 Common Bank Industrial Estate Ackhurst Road Chorley Lancashire PR7 1NH to 11 Seddon Place Skelmersdale Lancashire WN8 8EB on 2015-10-02
dot icon01/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/10/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon06/09/2012
Director's details changed for Mr Charles Dodd on 2012-08-29
dot icon06/09/2012
Director's details changed for Mr Michael Jarvis on 2012-08-29
dot icon06/09/2012
Secretary's details changed for Norma Dodd on 2012-08-29
dot icon20/04/2012
Registered office address changed from Unit 7-8 Common Bank Industrial Estate Ackhurst Road Chorley Lancashire PR7 1UU on 2012-04-20
dot icon11/10/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon07/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon03/09/2009
Return made up to 30/08/09; full list of members
dot icon24/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/12/2008
Return made up to 30/08/08; full list of members
dot icon20/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/10/2007
Return made up to 30/08/07; full list of members
dot icon05/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/08/2006
Return made up to 30/08/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/09/2005
Return made up to 30/08/05; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/06/2005
Declaration of satisfaction of mortgage/charge
dot icon21/10/2004
Declaration of satisfaction of mortgage/charge
dot icon21/10/2004
Declaration of satisfaction of mortgage/charge
dot icon08/09/2004
Return made up to 30/08/04; full list of members
dot icon02/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/06/2004
Resolutions
dot icon20/01/2004
Particulars of mortgage/charge
dot icon25/10/2003
New director appointed
dot icon25/10/2003
Return made up to 30/08/03; full list of members
dot icon28/07/2003
Accounts for a small company made up to 2003-03-31
dot icon20/09/2002
Ad 13/08/02--------- £ si 1000@1
dot icon20/09/2002
Nc inc already adjusted 13/08/02
dot icon20/09/2002
Resolutions
dot icon23/08/2002
Return made up to 30/08/02; full list of members
dot icon29/06/2002
Accounts for a small company made up to 2002-03-31
dot icon31/08/2001
Return made up to 30/08/01; full list of members
dot icon21/06/2001
Accounts for a small company made up to 2001-03-31
dot icon22/05/2001
Registered office changed on 22/05/01 from: 1 elmwood astley village chorley lancashire PR7 1UU
dot icon04/09/2000
Return made up to 30/08/00; full list of members
dot icon20/07/2000
Accounts for a small company made up to 2000-03-31
dot icon02/09/1999
Return made up to 30/08/99; full list of members
dot icon19/07/1999
Accounts for a small company made up to 1999-03-31
dot icon01/09/1998
Return made up to 30/08/98; no change of members
dot icon05/06/1998
Accounts for a small company made up to 1998-03-31
dot icon20/11/1997
Particulars of mortgage/charge
dot icon20/11/1997
Particulars of mortgage/charge
dot icon23/09/1997
Return made up to 30/08/97; no change of members
dot icon28/07/1997
Accounts for a small company made up to 1997-03-31
dot icon12/09/1996
Return made up to 30/08/96; full list of members
dot icon12/09/1996
Director resigned
dot icon20/07/1996
Declaration of satisfaction of mortgage/charge
dot icon13/06/1996
Accounts for a small company made up to 1996-03-31
dot icon10/11/1995
Return made up to 30/08/95; no change of members
dot icon17/08/1995
Particulars of mortgage/charge
dot icon01/08/1995
Particulars of mortgage/charge
dot icon02/07/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Return made up to 30/08/94; no change of members
dot icon01/06/1994
Accounts for a small company made up to 1994-03-31
dot icon30/09/1993
Return made up to 30/08/93; full list of members
dot icon29/06/1993
Accounts for a small company made up to 1993-03-31
dot icon17/09/1992
Return made up to 30/08/92; no change of members
dot icon03/08/1992
Accounts for a small company made up to 1992-03-31
dot icon26/09/1991
Memorandum and Articles of Association
dot icon16/09/1991
Certificate of change of name
dot icon11/09/1991
Accounts for a small company made up to 1991-03-31
dot icon11/09/1991
Return made up to 30/08/91; full list of members
dot icon23/10/1990
Accounts for a small company made up to 1990-03-31
dot icon18/09/1990
Return made up to 11/09/90; full list of members
dot icon27/06/1990
Ad 31/03/90--------- premium £ si 2300@1=2300 £ ic 2200/4500
dot icon08/05/1990
Particulars of mortgage/charge
dot icon02/03/1990
Accounts for a small company made up to 1989-03-31
dot icon26/07/1989
Return made up to 31/03/89; full list of members
dot icon11/05/1989
Accounts for a small company made up to 1988-03-31
dot icon30/01/1989
Return made up to 31/03/88; full list of members
dot icon22/01/1988
Memorandum and Articles of Association
dot icon22/01/1988
Resolutions
dot icon19/01/1988
Wd 23/12/87 ad 04/12/87--------- £ si 2198@1=2198 £ ic 2/2200
dot icon18/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/12/1987
Registered office changed on 18/12/87 from: 63/67 tabernacle street london EC2A
dot icon18/09/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

26
2023
change arrow icon+210.74 % *

* during past year

Cash in Bank

£262,082.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
312.80K
-
0.00
123.34K
-
2022
26
268.59K
-
0.00
84.34K
-
2023
26
477.65K
-
0.00
262.08K
-
2023
26
477.65K
-
0.00
262.08K
-

Employees

2023

Employees

26 Ascended0 % *

Net Assets(GBP)

477.65K £Ascended77.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

262.08K £Ascended210.74 % *

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
Taylor, Malcolm
Director
01/06/2016 - Present
20
Gledhill, Simon Lee
Director
01/06/2016 - Present
19
Gaskell, Anthony William
Director
01/06/2023 - 01/09/2024
-

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DODD ENGINEERING LIMITED

DODD ENGINEERING LIMITED is an(a) Active company incorporated on 18/09/1987 with the registered office located at 7-9 Seddon Place, Skelmersdale WN8 8EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of DODD ENGINEERING LIMITED?

toggle

DODD ENGINEERING LIMITED is currently Active. It was registered on 18/09/1987 .

Where is DODD ENGINEERING LIMITED located?

toggle

DODD ENGINEERING LIMITED is registered at 7-9 Seddon Place, Skelmersdale WN8 8EB.

What does DODD ENGINEERING LIMITED do?

toggle

DODD ENGINEERING LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does DODD ENGINEERING LIMITED have?

toggle

DODD ENGINEERING LIMITED had 26 employees in 2023.

What is the latest filing for DODD ENGINEERING LIMITED?

toggle

The latest filing was on 06/01/2026: Total exemption full accounts made up to 2025-03-31.