E Dobson & Company (gaskets) Limited KEIGHLEY


Founded in 1963, E Dobson & Company (gaskets), classified under reg no. 00752326 is an active company. Currently registered at Unit 1 Holme Mill BD22 6BN, Keighley the company has been in the business for sixty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 4 directors, namely Robert J., Andrew J. and Peter J. and others. Of them, Joyce J. has been with the company the longest, being appointed on 15 October 1991 and Robert J. has been with the company for the least time - from 7 April 1999. As of 15 May 2024, there were 2 ex directors - Charles J., Charles J. and others listed below. There were no ex secretaries.

E Dobson & Company (gaskets) Limited Address / Contact

Office Address Unit 1 Holme Mill
Office Address2 Fell Lane
Town Keighley
Post code BD22 6BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00752326
Date of Incorporation Tue, 5th Mar 1963
Industry Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Industry Manufacture of other rubber products
End of financial Year 31st March
Company age 61 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Robert J.

Position: Director

Appointed: 07 April 1999

Andrew J.

Position: Director

Appointed: 01 June 1996

Peter J.

Position: Director

Appointed: 01 June 1996

Joyce J.

Position: Director

Appointed: 15 October 1991

Charles J.

Position: Director

Appointed: 22 September 2013

Resigned: 22 September 2013

Charles J.

Position: Director

Appointed: 15 October 1991

Resigned: 22 September 2013

People with significant control

The register of PSCs that own or control the company consists of 5 names. As we discovered, there is E Dobson & Company Holdings Limited from Keighley, United Kingdom. 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. Another one in the persons with significant control register is Peter J. This PSC owns 25-50% shares. Then there is Robert J., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

E Dobson & Company Holdings Limited

Unit 1 Holme Mill Industrial Estate, Keighley, West Yorkshire, BD22 6BN, United Kingdom

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10967153
Notified on 6 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter J.

Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control: 25-50% shares

Robert J.

Notified on 15 October 2016
Ceased on 6 April 2018
Nature of control: 25-50% shares

Andrew J.

Notified on 15 October 2016
Ceased on 6 April 2018
Nature of control: 25-50% shares

Peter J.

Notified on 15 October 2016
Ceased on 6 April 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth923 741935 054878 821  
Balance Sheet
Cash Bank On Hand  -40 14342 09620 421
Current Assets589 413610 483550 499652 590626 673
Debtors516 083535 483515 642560 494546 252
Net Assets Liabilities  878 821504 742428 848
Other Debtors   9 751 
Property Plant Equipment  931 206436 416490 737
Total Inventories  75 00050 00060 000
Cash Bank In Hand -54 202-40 143  
Net Assets Liabilities Including Pension Asset Liability923 741935 053878 821  
Stocks Inventory73 33075 00075 000  
Tangible Fixed Assets946 223923 908931 206  
Reserves/Capital
Called Up Share Capital500500700  
Profit Loss Account Reserve443 739455 051398 619  
Shareholder Funds923 741935 054878 821  
Other
Accrued Liabilities Deferred Income  62 49720 20529 301
Accumulated Depreciation Impairment Property Plant Equipment   379 604428 993
Corporation Tax Payable  46 54050 92436 420
Creditors  540 335480 674514 710
Deferred Tax Liabilities  42 55148 70453 633
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -30 575-15 367
Disposals Property Plant Equipment   -548 061-30 367
Dividends Paid On Shares   247 800262 800
Finance Lease Liabilities Present Value Total  52 85926 47541 248
Finished Goods Goods For Resale  75 00050 00060 000
Fixed Assets946 223923 908931 206436 416490 737
Increase Decrease In Depreciation Impairment Property Plant Equipment   27 04329 038
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss   6 1534 929
Increase From Depreciation Charge For Year Property Plant Equipment   50 61664 756
Loans From Directors  15 9222 232358
Net Current Assets Liabilities38 55941 55410 164171 916111 963
Other Taxation Social Security Payable  97 05192 11295 963
Prepayments Accrued Income  8 0679 03110 395
Property Plant Equipment Gross Cost   816 020919 730
Taxation Including Deferred Taxation Balance Sheet Subtotal  -42 551-48 704-53 633
Total Additions Including From Business Combinations Property Plant Equipment   73 312134 076
Total Assets Less Current Liabilities984 782965 463941 370608 332602 700
Trade Creditors Trade Payables  265 466288 726311 420
Trade Debtors Trade Receivables  507 575541 712535 857
Creditors Due After One Year61 04130 40919 998  
Creditors Due Within One Year550 854568 929540 335  
Number Shares Allotted 500700  
Number Shares Allotted Increase Decrease During Period  200  
Par Value Share 11  
Provisions For Liabilities Charges  42 551  
Revaluation Reserve479 502479 502479 502  
Secured Debts140 856140 392   
Share Capital Allotted Called Up Paid500500700  
Tangible Fixed Assets Additions 69 88673 667  
Tangible Fixed Assets Cost Or Valuation1 244 1241 243 4651 290 769  
Tangible Fixed Assets Depreciation297 901319 557359 563  
Tangible Fixed Assets Depreciation Charged In Period 53 01151 540  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 31 35511 534  
Tangible Fixed Assets Disposals 70 54526 363  
Value Shares Allotted Increase Decrease During Period  200  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements