DODD GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DODD GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02586022

Incorporation date

27/02/1991

Size

Group

Contacts

Registered address

Registered address

Stafford Park 13, Telford, Shropshire TF3 3AZCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1991)
dot icon18/12/2025
Termination of appointment of Susan Mary Dodd as a director on 2025-12-16
dot icon11/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon04/12/2025
Change of details for Mrs Karen Susan Jones as a person with significant control on 2019-01-02
dot icon03/12/2025
Change of details for Mr Thomas Mark Dodd as a person with significant control on 2025-11-24
dot icon03/12/2025
Change of details for Mr Thomas Reginald Dodd as a person with significant control on 2016-04-06
dot icon02/12/2025
Notification of Susan Mary Dodd as a person with significant control on 2025-11-24
dot icon23/07/2025
Confirmation statement made on 2025-07-20 with updates
dot icon12/12/2024
Notification of Thomas Reginald Dodd as a person with significant control on 2016-04-06
dot icon12/12/2024
Change of details for Mrs Karen Susan Jones as a person with significant control on 2019-01-02
dot icon12/12/2024
Change of details for Mr Thomas Mark Dodd as a person with significant control on 2016-04-06
dot icon10/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon31/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon13/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon22/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon21/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon21/07/2022
Director's details changed for Mr Thomas Reginald Dodd on 2022-07-20
dot icon21/07/2022
Director's details changed for Mr Thomas Mark Dodd on 2022-07-20
dot icon21/07/2022
Secretary's details changed for Mr Thomas Reginald Dodd on 2022-07-20
dot icon21/07/2022
Director's details changed for Mrs Susan Mary Dodd on 2022-07-20
dot icon23/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon06/08/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon06/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon20/07/2020
Confirmation statement made on 2020-07-20 with updates
dot icon14/05/2020
Cessation of Truchot Trustees Limited as a person with significant control on 2020-05-14
dot icon14/05/2020
Cessation of Praxis Trustees Limited as a person with significant control on 2020-05-14
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon27/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon07/01/2019
Cessation of Sheila Allum as a person with significant control on 2019-01-02
dot icon07/01/2019
Notification of Karen Susan Jones as a person with significant control on 2019-01-02
dot icon28/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon21/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon21/02/2018
Change of details for Truchot Trustees Limited as a person with significant control on 2018-02-15
dot icon21/02/2018
Change of details for Praxis Trustees Limited as a person with significant control on 2018-02-15
dot icon22/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon10/10/2017
Appointment of John Joseph Kavanagh as a director on 2017-10-01
dot icon30/06/2017
Statement of capital following an allotment of shares on 2017-06-05
dot icon07/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon20/01/2017
Statement of capital following an allotment of shares on 2016-12-15
dot icon11/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon08/01/2017
Auditor's resignation
dot icon07/01/2017
Auditor's resignation
dot icon15/12/2016
Resolutions
dot icon04/10/2016
Resolutions
dot icon14/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon14/03/2016
Register inspection address has been changed from C/O Turner Peachey Column House London Road Shrewsbury Shropshire SY2 6NN England to Column House London Road Shrewsbury SY2 6NN
dot icon17/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon05/10/2015
Resolutions
dot icon05/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon21/01/2015
Cancellation of shares. Statement of capital on 2014-12-19
dot icon21/01/2015
Purchase of own shares.
dot icon16/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon02/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon25/01/2013
Purchase of own shares.
dot icon28/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon13/09/2012
Resolutions
dot icon10/09/2012
Cancellation of shares. Statement of capital on 2012-09-10
dot icon10/09/2012
Purchase of own shares.
dot icon09/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon09/03/2012
Register(s) moved to registered office address
dot icon04/01/2012
Termination of appointment of Andrew Bigley as a director
dot icon04/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon08/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon04/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon04/03/2010
Register(s) moved to registered inspection location
dot icon04/03/2010
Register inspection address has been changed
dot icon18/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon05/03/2009
Return made up to 27/02/09; full list of members
dot icon03/02/2009
Group of companies' accounts made up to 2008-03-31
dot icon10/04/2008
Return made up to 27/02/08; full list of members
dot icon10/04/2008
Location of register of members
dot icon03/02/2008
Group of companies' accounts made up to 2007-03-31
dot icon04/04/2007
Return made up to 27/02/07; full list of members
dot icon06/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon09/03/2006
Return made up to 27/02/06; full list of members
dot icon04/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon31/03/2005
Return made up to 27/02/05; full list of members
dot icon04/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon28/04/2004
Ad 23/04/04--------- £ si [email protected]=921 £ ic 17500/18421
dot icon28/04/2004
New director appointed
dot icon12/03/2004
Return made up to 27/02/04; full list of members
dot icon04/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon25/04/2003
Group of companies' accounts made up to 2002-03-31
dot icon12/03/2003
Return made up to 27/02/03; full list of members
dot icon26/09/2002
Declaration of satisfaction of mortgage/charge
dot icon11/09/2002
Director resigned
dot icon26/07/2002
Memorandum and Articles of Association
dot icon26/07/2002
S-div 03/07/02
dot icon26/07/2002
Resolutions
dot icon26/07/2002
Resolutions
dot icon26/07/2002
Resolutions
dot icon05/03/2002
Return made up to 27/02/02; full list of members
dot icon01/02/2002
Group of companies' accounts made up to 2001-03-31
dot icon14/03/2001
Return made up to 27/02/01; full list of members
dot icon30/01/2001
Full group accounts made up to 2000-03-31
dot icon26/10/2000
New director appointed
dot icon26/10/2000
New director appointed
dot icon13/03/2000
Return made up to 27/02/00; change of members
dot icon29/01/2000
Full group accounts made up to 1999-03-31
dot icon18/03/1999
Particulars of mortgage/charge
dot icon15/03/1999
Return made up to 27/02/99; no change of members
dot icon31/01/1999
Full group accounts made up to 1998-03-31
dot icon30/11/1998
Director resigned
dot icon11/03/1998
Return made up to 27/02/98; full list of members
dot icon30/01/1998
Full group accounts made up to 1997-03-31
dot icon18/09/1997
Resolutions
dot icon18/09/1997
Resolutions
dot icon18/09/1997
Resolutions
dot icon18/09/1997
Resolutions
dot icon29/04/1997
Secretary resigned
dot icon29/04/1997
New secretary appointed
dot icon14/03/1997
Return made up to 27/02/97; no change of members
dot icon04/02/1997
Full group accounts made up to 1996-03-31
dot icon14/03/1996
Return made up to 27/02/96; no change of members
dot icon08/02/1996
Full group accounts made up to 1995-03-31
dot icon03/03/1995
Return made up to 27/02/95; full list of members
dot icon01/02/1995
Full group accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/04/1994
Return made up to 27/02/94; no change of members
dot icon11/02/1994
Full accounts made up to 1993-03-31
dot icon31/03/1993
Full accounts made up to 1992-03-31
dot icon04/03/1993
Return made up to 27/02/93; full list of members
dot icon09/06/1992
Particulars of contract relating to shares
dot icon09/06/1992
Ad 26/03/92--------- £ si 17498@1
dot icon26/05/1992
Ad 26/03/92--------- £ si 17498@1=17498 £ ic 2/17500
dot icon05/05/1992
Return made up to 27/02/92; full list of members
dot icon18/10/1991
Accounting reference date notified as 31/03
dot icon13/05/1991
Memorandum and Articles of Association
dot icon26/04/1991
Certificate of change of name
dot icon26/04/1991
Certificate of change of name
dot icon10/04/1991
Director resigned;new director appointed
dot icon10/04/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon10/04/1991
Director resigned;new director appointed
dot icon07/04/1991
Resolutions
dot icon07/04/1991
Nc inc already adjusted 15/03/91
dot icon07/04/1991
Resolutions
dot icon07/04/1991
Resolutions
dot icon07/04/1991
Memorandum and Articles of Association
dot icon07/04/1991
Registered office changed on 07/04/91 from: 2 baches st london N1 6UB
dot icon27/02/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

858
2022
change arrow icon+38.64 % *

* during past year

Cash in Bank

£6,146,000.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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
854
7.78M
-
0.00
4.43M
-
2022
858
7.44M
-
0.00
6.15M
-
2022
858
7.44M
-
0.00
6.15M
-

Employees

2022

Employees

858 Ascended0 % *

Net Assets(GBP)

7.44M £Descended-4.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.15M £Ascended38.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dodd, Susan Mary
Director
15/03/1991 - 16/12/2025
6
Dodd, Thomas Mark
Director
22/09/2000 - Present
7
Dodd, Thomas Reginald
Director
15/03/1991 - Present
4
Dodd, Thomas Reginald
Secretary
01/04/1997 - Present
5
Kavanagh, John Joseph
Director
01/10/2017 - Present
7

Persons with Significant Control

5
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 GROUP HOLDINGS LIMITED

DODD GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 27/02/1991 with the registered office located at Stafford Park 13, Telford, Shropshire TF3 3AZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 858 according to last financial statements.

Frequently Asked Questions

What is the current status of DODD GROUP HOLDINGS LIMITED?

toggle

DODD GROUP HOLDINGS LIMITED is currently Active. It was registered on 27/02/1991 .

Where is DODD GROUP HOLDINGS LIMITED located?

toggle

DODD GROUP HOLDINGS LIMITED is registered at Stafford Park 13, Telford, Shropshire TF3 3AZ.

What does DODD GROUP HOLDINGS LIMITED do?

toggle

DODD GROUP HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does DODD GROUP HOLDINGS LIMITED have?

toggle

DODD GROUP HOLDINGS LIMITED had 858 employees in 2022.

What is the latest filing for DODD GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 18/12/2025: Termination of appointment of Susan Mary Dodd as a director on 2025-12-16.