Dobson & Beaumont Limited BLACKBURN


Founded in 1978, Dobson & Beaumont, classified under reg no. 01370963 is an active company. Currently registered at Dobson & Beaumont Ltd BB1 3BL, Blackburn the company has been in the business for 46 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

The company has 2 directors, namely Michael W., Richard G.. Of them, Richard G. has been with the company the longest, being appointed on 23 October 2020 and Michael W. has been with the company for the least time - from 10 January 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Patricia B. who worked with the the company until 31 December 2000.

Dobson & Beaumont Limited Address / Contact

Office Address Dobson & Beaumont Ltd
Office Address2 Appleby Street
Town Blackburn
Post code BB1 3BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01370963
Date of Incorporation Tue, 30th May 1978
Industry Other manufacturing n.e.c.
End of financial Year 31st July
Company age 46 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Michael W.

Position: Director

Appointed: 10 January 2022

Richard G.

Position: Director

Appointed: 23 October 2020

Thomas D.

Position: Director

Resigned: 01 September 2020

Patricia B.

Position: Secretary

Resigned: 31 December 2000

Robert D.

Position: Director

Appointed: 23 October 2020

Resigned: 06 August 2021

Emma D.

Position: Director

Appointed: 23 October 2020

Resigned: 06 August 2021

Margaret D.

Position: Secretary

Appointed: 11 December 2001

Resigned: 06 August 2021

Margaret D.

Position: Director

Appointed: 17 January 1997

Resigned: 06 August 2021

Patricia B.

Position: Director

Appointed: 30 November 1991

Resigned: 11 December 2001

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we researched, there is Dobson & Beaumont (Holdings) Limited from Blackburn, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Douglas Lewis Ltd that entered Blackburn, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Thos. F. Dobson & Sons (Holdings) Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Dobson & Beaumont (Holdings) Limited

C/O Dobson & Beaumont Limited Appleby Street, Blackburn, Lancashire, BB1 3BL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 13500275
Notified on 5 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Douglas Lewis Ltd

C/O Dobson & Beaumont Ltd Appleby Street, Blackburn, BB1 3BL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13327549
Notified on 6 August 2021
Ceased on 6 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thos. F. Dobson & Sons (Holdings) Limited

Dobson & Beaumont Limited Appleby Street, Blackburn, BB1 3BL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 09434142
Notified on 6 April 2016
Ceased on 6 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand384 203321 448303 600131 23283 600117 220
Current Assets807 926793 730614 310551 518722 2481 124 938
Debtors259 519281 272146 827226 864434 191761 435
Net Assets Liabilities821 360819 832727 298550 222656 521801 329
Other Debtors9 92561 19423 76268 317116 05068 127
Property Plant Equipment209 227173 470326 514493 686444 654913 477
Total Inventories164 204191 010163 883193 422  
Other
Accumulated Depreciation Impairment Property Plant Equipment943 658921 625941 952946 3191 083 2901 185 417
Additions Other Than Through Business Combinations Property Plant Equipment 25 803198 312214 829  
Amounts Owed By Related Parties     231 795
Average Number Employees During Period282723172025
Bank Borrowings Overdrafts  93 33381 66761 66740 000
Corporation Tax Recoverable 16 594158158158158
Creditors18 43614 440103 777213 288166 538413 975
Dividends Paid15 00015 000    
Finance Lease Payments Owing Minimum Gross22 43218 43614 440145 650  
Future Minimum Lease Payments Under Non-cancellable Operating Leases    230 000230 000
Increase From Depreciation Charge For Year Property Plant Equipment 25 65425 41727 934 102 127
Net Current Assets Liabilities641 669662 002504 561269 824378 405301 827
Other Creditors18 43614 44010 444131 621104 871373 975
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 47 6875 08923 567  
Other Disposals Property Plant Equipment 83 59324 94143 291 7 821
Other Taxation Social Security Payable42 83333 87228 42124 38769 70956 662
Profit Loss176 03013 472-92 534-177 076  
Property Plant Equipment Gross Cost1 152 8851 095 0961 268 4671 440 0051 527 9442 098 894
Provisions For Liabilities Balance Sheet Subtotal11 1001 200    
Total Additions Including From Business Combinations Property Plant Equipment     578 771
Total Assets Less Current Liabilities850 896835 472831 075763 510823 0591 215 304
Trade Creditors Trade Payables82 94352 51746 955191 666130 742233 483
Trade Debtors Trade Receivables249 594203 484122 907158 389317 983461 355
Transfers To From Retained Earnings Increase Decrease In Equity-548-493-444-233  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 7th, December 2023
Free Download (12 pages)

Company search

Advertisements