Dodd Group Holdings Limited SHROPSHIRE


Founded in 1991, Dodd Group Holdings, classified under reg no. 02586022 is an active company. Currently registered at Stafford Park 13 TF3 3AZ, Shropshire the company has been in the business for thirty three years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely John K., Thomas D. and Thomas D. and others. In addition one secretary - Thomas D. - is with the firm. 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 - Susan D. who worked with the the company until 1 April 1997.

Dodd Group Holdings Limited Address / Contact

Office Address Stafford Park 13
Office Address2 Telford
Town Shropshire
Post code TF3 3AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02586022
Date of Incorporation Wed, 27th Feb 1991
Industry Activities of head offices
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

John K.

Position: Director

Appointed: 01 October 2017

Thomas D.

Position: Director

Appointed: 22 September 2000

Thomas D.

Position: Secretary

Appointed: 01 April 1997

Thomas D.

Position: Director

Appointed: 15 March 1991

Susan D.

Position: Director

Appointed: 15 March 1991

Andrew B.

Position: Director

Appointed: 23 April 2004

Resigned: 29 October 2011

Philip B.

Position: Director

Appointed: 22 September 2000

Resigned: 30 August 2002

Susan D.

Position: Secretary

Appointed: 15 March 1991

Resigned: 01 April 1997

Ernest B.

Position: Director

Appointed: 15 March 1991

Resigned: 11 November 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 February 1991

Resigned: 15 March 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 1991

Resigned: 15 March 1991

People with significant control

The register of persons with significant control that own or have control over the company is made up of 5 names. As BizStats discovered, there is Thomas D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Karen J. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Praxis Trustees Limited, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Thomas D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Karen J.

Notified on 2 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Praxis Trustees Limited

Sarnia House Le Truchot, St Peter Port, Guernsey, GY1 4NA, PO Box 296, Channel Islands

Legal authority Guernsey
Legal form Private Limited Company
Country registered Guernsey
Place registered Guernsey
Registration number 1005355
Notified on 6 April 2016
Ceased on 14 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Truchot Trustees Limited

Sarnia House Le Truchot, St Peter Port, Guernsey, GY1 4NA, PO Box 296, Channel Islands

Legal authority Guernsey
Legal form Private Limited Company
Country registered Guernsey
Place registered Guernsey
Registration number 64533
Notified on 6 April 2016
Ceased on 14 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Sheila A.

Notified on 6 April 2016
Ceased on 2 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand3 7854 4336 146
Current Assets6 9726 4957 360
Debtors3 187-4881 214
Net Assets Liabilities7 8557 7797 435
Property Plant Equipment111
Total Inventories 1 3472 195
Other
Accrued Liabilities Deferred Income 3 4075 024
Accumulated Depreciation Impairment Property Plant Equipment4444159
Additions Other Than Through Business Combinations Property Plant Equipment  499
Administrative Expenses 36 16036 949
Amounts Owed To Associates Joint Ventures Participating Interests 11
Amounts Owed To Group Undertakings 5 2105 903
Amounts Recoverable On Contracts 6 9304 402
Average Number Employees During Period867854858
Cash Cash Equivalents39 60042 88446 993
Comprehensive Income Expense 3 7721 931
Corporation Tax Recoverable 1 930614
Cost Sales 105 284129 256
Creditors6 3945 8126 630
Current Asset Investments 5 2065 364
Current Tax For Period 1 008463
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit -44-48
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period  -1
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws  139
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -27-47
Dividends Paid Classified As Financing Activities-500-500-500
Finance Lease Liabilities Present Value Total 10925
Finance Lease Payments Owing Minimum Gross 109490
Fixed Assets8 3028 3028 302
Further Item Creditors Component Total Creditors5107181 271
Further Item Tax Increase Decrease Component Adjusting Items 108 
Gain Loss On Disposals Property Plant Equipment  3
Gross Profit Loss 36 79838 223
Income Taxes Paid Refund Classified As Operating Activities -1 496854
Increase From Depreciation Charge For Year Property Plant Equipment  386
Interest Income On Bank Deposits 294
Interest Received Classified As Investing Activities -349-307
Investment Property8 2838 2838 283
Investments Fixed Assets181818
Net Cash Generated From Operations -5 804-3 687
Net Current Assets Liabilities 683 
Net Finance Income Costs 349307
Operating Profit Loss 4 4042 179
Other Creditors836312
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  287
Other Disposals Property Plant Equipment  295
Other Interest Receivable Similar Income Finance Income 349307
Other Provisions Balance Sheet Subtotal 5050
Other Remaining Investments181818
Payments Received On Account 9312 933
Percentage Class Share Held In Subsidiary 100100
Prepayments Accrued Income 806905
Profit Loss2 289424155
Profit Loss On Ordinary Activities Before Tax 4 7532 486
Property Plant Equipment Gross Cost4545159
Raw Materials Consumables  31
Taxation Including Deferred Taxation Balance Sheet Subtotal515488581
Tax Increase Decrease From Effect Capital Allowances Depreciation 99
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 511
Tax Tax Credit On Profit Or Loss On Ordinary Activities 981555
Total Assets Less Current Liabilities8 8808 985 
Total Deferred Tax Expense Credit -2792
Trade Creditors Trade Payables2931 41733
Trade Debtors Trade Receivables1 39622 353368
Turnover Revenue 142 082167 479

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to March 31, 2023
filed on: 13th, January 2024
Free Download (37 pages)

Company search

Advertisements