Dobson Construction Limited ILKLEY


Founded in 2004, Dobson Construction, classified under reg no. 05081767 is an active company. Currently registered at Unit 9, Drill Hall Business LS29 8EZ, Ilkley the company has been in the business for twenty years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022.

At the moment there are 2 directors in the the firm, namely Bryan A. and Paul A.. In addition one secretary - Bridget A. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David D. who worked with the the firm until 1 June 2018.

Dobson Construction Limited Address / Contact

Office Address Unit 9, Drill Hall Business
Office Address2 Centre, East Parade
Town Ilkley
Post code LS29 8EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05081767
Date of Incorporation Tue, 23rd Mar 2004
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Bryan A.

Position: Director

Appointed: 01 June 2022

Bridget A.

Position: Secretary

Appointed: 01 June 2018

Paul A.

Position: Director

Appointed: 01 August 2007

James R.

Position: Director

Appointed: 31 January 2014

Resigned: 07 July 2023

Nicholas D.

Position: Director

Appointed: 24 March 2004

Resigned: 07 July 2023

David D.

Position: Secretary

Appointed: 24 March 2004

Resigned: 01 June 2018

David D.

Position: Director

Appointed: 24 March 2004

Resigned: 07 July 2023

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 23 March 2004

Resigned: 23 March 2004

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 23 March 2004

Resigned: 23 March 2004

People with significant control

The list of persons with significant control who own or control the company is made up of 5 names. As we identified, there is West Riding Holdings Limited from Ilkley, England. The abovementioned PSC is classified as "a limited company", 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. The second one in the persons with significant control register is Paul A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Bryan A., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

West Riding Holdings Limited

9 The Drill Hall, Leeds Road, Ilkley, LS29 8EZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 14783075
Notified on 7 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul A.

Notified on 7 July 2023
Ceased on 7 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Bryan A.

Notified on 7 July 2023
Ceased on 7 July 2023
Nature of control: 25-50% voting rights
25-50% shares

David D.

Notified on 6 April 2016
Ceased on 7 July 2023
Nature of control: 25-50% shares

Nicholas D.

Notified on 6 April 2016
Ceased on 7 July 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand309 588385 319269 456301 088829 531
Current Assets1 545 0051 722 6611 590 5461 618 7932 156 267
Debtors1 235 4171 337 3421 321 0901 317 7051 326 736
Net Assets Liabilities   707 907811 291
Other Debtors130 364127 638104 661273 182535 341
Property Plant Equipment4 1402 0873 7532 64650 312
Other
Accumulated Depreciation Impairment Property Plant Equipment44 23046 28347 17748 28456 689
Amounts Owed By Related Parties170 182207 565273 278321 051 
Average Number Employees During Period3534333023
Bank Borrowings Overdrafts  55 24012 467 
Corporation Tax Payable50 851  27 73746 526
Corporation Tax Recoverable 41 9603 5563 556 
Creditors882 329990 785882 929913 53212 585
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 6293 4351 83091516 050
Increase From Depreciation Charge For Year Property Plant Equipment 2 0538941 1079 030
Net Current Assets Liabilities662 676731 876707 617705 261785 564
Other Creditors42 800115 81351 56136 70812 585
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    625
Other Disposals Property Plant Equipment    625
Other Taxation Social Security Payable70 59934 35445 17564 160150 840
Property Plant Equipment Gross Cost48 37048 37050 93050 930107 001
Provisions For Liabilities Balance Sheet Subtotal    12 000
Total Additions Including From Business Combinations Property Plant Equipment  2 560 56 696
Total Assets Less Current Liabilities666 816733 963711 370707 907835 876
Trade Creditors Trade Payables718 079840 618730 953772 4601 105 552
Trade Debtors Trade Receivables934 871960 179939 595719 916791 395

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 7th, November 2023
Free Download (12 pages)

Company search

Advertisements