DOWSON FOOD MACHINERY LIMITED

Register to unlock more data on OkredoRegister

DOWSON FOOD MACHINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07628740

Incorporation date

10/05/2011

Size

Small

Contacts

Registered address

Registered address

C/O SPOONER INDUSTRIES LIMITED, Moorland Engineering Works, Lower Railway Road, Ilkley, West Yorkshire LS29 8JBCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2011)
dot icon13/10/2025
Registration of charge 076287400004, created on 2025-10-03
dot icon13/10/2025
Registration of charge 076287400005, created on 2025-10-03
dot icon26/06/2025
Accounts for a small company made up to 2024-06-30
dot icon12/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon28/06/2024
Accounts for a small company made up to 2023-06-30
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon24/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon09/11/2022
Accounts for a small company made up to 2022-06-30
dot icon23/09/2022
Appointment of Mr Andrew Paul Rydon as a director on 2022-09-20
dot icon26/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon27/10/2021
Accounts for a small company made up to 2021-06-30
dot icon30/06/2021
Accounts for a small company made up to 2020-06-30
dot icon11/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon27/01/2021
Termination of appointment of Nicholas John Lacey as a director on 2020-10-30
dot icon27/01/2021
Appointment of Mr Stephen Richard Clarke as a director on 2021-01-18
dot icon27/01/2021
Appointment of Mr Christopher Lewis-Jones as a director on 2021-01-18
dot icon15/09/2020
Satisfaction of charge 1 in full
dot icon15/09/2020
Satisfaction of charge 076287400002 in full
dot icon15/06/2020
Registration of charge 076287400003, created on 2020-06-10
dot icon14/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon06/05/2020
Termination of appointment of Richard Douglas Michael John Summers as a director on 2020-04-10
dot icon31/10/2019
Accounts for a small company made up to 2019-06-30
dot icon10/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon26/03/2019
Full accounts made up to 2018-06-30
dot icon15/02/2019
Registration of charge 076287400002, created on 2019-02-14
dot icon24/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon28/03/2018
Accounts for a small company made up to 2017-06-30
dot icon10/10/2017
Appointment of Mr Brian John Lawrence as a director on 2017-10-02
dot icon10/10/2017
Appointment of Mr Richard Anton Summers as a director on 2017-10-02
dot icon30/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon04/04/2017
Accounts for a small company made up to 2016-06-30
dot icon07/06/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon07/04/2016
Accounts for a small company made up to 2015-06-30
dot icon26/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon23/03/2015
Termination of appointment of John Dowson Murgatroyd as a director on 2015-03-11
dot icon08/12/2014
Full accounts made up to 2014-06-30
dot icon17/07/2014
Appointment of Mr Nicholas John Lacey as a director on 2014-07-15
dot icon27/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon20/01/2014
Full accounts made up to 2013-06-30
dot icon04/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon12/02/2013
Full accounts made up to 2012-06-30
dot icon01/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon29/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon05/09/2011
Current accounting period extended from 2012-05-31 to 2012-06-30
dot icon18/07/2011
Appointment of Mr John Dowson Murgatroyd as a director
dot icon05/07/2011
Registered office address changed from One Fleet Place London EC4M 7WS on 2011-07-05
dot icon05/07/2011
Termination of appointment of Snr Denton Secretaries Limited as a secretary
dot icon05/07/2011
Termination of appointment of Snr Denton Directors Limited as a director
dot icon05/07/2011
Termination of appointment of Andrew Harris as a director
dot icon05/07/2011
Appointment of Dr Richard Douglas Michael John Summers as a director
dot icon27/06/2011
Certificate of change of name
dot icon10/05/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rydon, Andrew Paul
Director
20/09/2022 - Present
22
Summers, Richard Anton
Director
02/10/2017 - Present
12
Lewis Jones, Christopher
Director
18/01/2021 - Present
41
Clarke, Stephen Richard
Director
18/01/2021 - Present
10
Lawrence, Brian John
Director
02/10/2017 - Present
3

Persons with Significant Control

0

No PSC data available.

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 DOWSON FOOD MACHINERY LIMITED

DOWSON FOOD MACHINERY LIMITED is an(a) Active company incorporated on 10/05/2011 with the registered office located at C/O SPOONER INDUSTRIES LIMITED, Moorland Engineering Works, Lower Railway Road, Ilkley, West Yorkshire LS29 8JB. There are currently 5 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 DOWSON FOOD MACHINERY LIMITED?

toggle

DOWSON FOOD MACHINERY LIMITED is currently Active. It was registered on 10/05/2011 .

Where is DOWSON FOOD MACHINERY LIMITED located?

toggle

DOWSON FOOD MACHINERY LIMITED is registered at C/O SPOONER INDUSTRIES LIMITED, Moorland Engineering Works, Lower Railway Road, Ilkley, West Yorkshire LS29 8JB.

What does DOWSON FOOD MACHINERY LIMITED do?

toggle

DOWSON FOOD MACHINERY LIMITED operates in the Manufacture of machinery for food beverage and tobacco processing (28.93 - SIC 2007) sector.

What is the latest filing for DOWSON FOOD MACHINERY LIMITED?

toggle

The latest filing was on 13/10/2025: Registration of charge 076287400004, created on 2025-10-03.