John Dobson Limited HULL


John Dobson started in year 1974 as Private Limited Company with registration number 01193103. The John Dobson company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Hull at Ferries House. Postal code: HU9 1RL.

There is a single director in the company at the moment - Anthony S., appointed on 19 July 2013. In addition, a secretary was appointed - Anthony S., appointed on 19 July 2013. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

John Dobson Limited Address / Contact

Office Address Ferries House
Office Address2 Ferries Street
Town Hull
Post code HU9 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01193103
Date of Incorporation Mon, 9th Dec 1974
Industry Freight transport by road
End of financial Year 31st March
Company age 50 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Anthony S.

Position: Director

Appointed: 19 July 2013

Anthony S.

Position: Secretary

Appointed: 19 July 2013

John D.

Position: Secretary

Appointed: 29 January 2013

Resigned: 19 July 2013

Anthony S.

Position: Secretary

Appointed: 01 September 2002

Resigned: 29 January 2013

Anthony S.

Position: Director

Appointed: 01 September 2002

Resigned: 29 January 2013

John D.

Position: Director

Appointed: 09 November 1991

Resigned: 19 July 2013

Dierdre D.

Position: Secretary

Appointed: 09 November 1991

Resigned: 01 September 2002

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Anthony S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Anthony S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth8 746-26 311-6 34883 338145 730185 029       
Balance Sheet
Cash Bank In Hand54054054014 54631 27524 559       
Cash Bank On Hand     24 55946 70945 61854 957178 590179 639102 345144 516
Current Assets183 044160 325173 342198 048212 816290 838313 637382 084500 813525 312591 795547 373530 359
Debtors182 504159 785172 802183 502181 541266 279266 928336 466445 856346 722412 156445 028385 843
Net Assets Liabilities     185 029266 600299 374423 912486 099496 493496 575523 020
Net Assets Liabilities Including Pension Asset Liability  -6 34883 338145 730185 029       
Property Plant Equipment     503 637599 384475 026799 373684 331675 905678 633655 965
Tangible Fixed Assets31 82817 26414 55876 733282 233503 637       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve8 646-26 411-6 44883 238145 630184 929       
Shareholder Funds8 746-26 311-6 34883 338145 730185 029       
Other
Accumulated Depreciation Impairment Property Plant Equipment     240 763391 243536 823641 646832 169973 024902 0811 028 549
Average Number Employees During Period      18181818191818
Creditors     365 642342 457253 237415 154310 417395 561341 493294 653
Creditors Due After One Year   44 640178 937365 642       
Creditors Due Within One Year206 126203 900194 248146 803170 382243 804       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 6634 49823 1842 48233 59272 043 
Disposals Property Plant Equipment      9 5007 90099 2229 500111 02185 000 
Increase From Depreciation Charge For Year Property Plant Equipment      153 143150 078128 007193 005174 447169 097126 468
Net Current Assets Liabilities-23 082-43 575-20 90651 24542 43447 0349 673144 538164 505220 728341 192253 820279 875
Nominal Value Allotted Share Capital       100100100100100100
Number Shares Allotted 100100100100100       
Number Shares Issued Fully Paid        100100100100100
Par Value Share 11111  11111
Property Plant Equipment Gross Cost     744 400990 6271 011 8491 441 0191 516 5001 648 9291 580 7141 684 514
Provisions For Liabilities Balance Sheet Subtotal       66 953124 812108 543125 04394 385118 167
Secured Debts31 576122 771128 110126 677247 435521 815       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions  1 03166 859230 746326 322       
Tangible Fixed Assets Cost Or Valuation281 453217 203218 234260 012418 078744 400       
Tangible Fixed Assets Depreciation249 625199 939203 676183 279135 845240 763       
Tangible Fixed Assets Depreciation Charged In Period 4 3033 7374 68424 946104 918       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 53 989 25 08172 380        
Tangible Fixed Assets Disposals 64 250 25 08172 680        
Total Additions Including From Business Combinations Property Plant Equipment      255 72729 122528 39284 981243 450184 782103 800
Total Assets Less Current Liabilities8 746-26 311-6 348127 978324 667550 671609 057619 564963 878905 0591 017 097932 453935 840
Total Borrowings     521 815551 314   526 953454 194430 782
Bank Borrowings          50 000121 819142 458
Finance Lease Liabilities Present Value Total         496 406526 953332 375288 324
Increase Decrease Due To Transfers Between Classes Property Plant Equipment           -167 997 
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment           -167 997 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control
Total exemption small company accounts data made up to 2016-03-31
filed on: 17th, August 2016
Free Download (9 pages)

Company search

Advertisements