You are here: bizstats.co.uk > a-z index > K list

K.p. Dodd Construction Limited OLDHAM


Founded in 1999, K.p. Dodd Construction, classified under reg no. 03837636 is an active company. Currently registered at 10-16 Shepherd Street OL2 5PB, Oldham the company has been in the business for twenty five years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

There is a single director in the company at the moment - Lee H., appointed on 1 October 2023. In addition, a secretary was appointed - Nicola H., appointed on 1 October 2023. At present 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.

K.p. Dodd Construction Limited Address / Contact

Office Address 10-16 Shepherd Street
Office Address2 Royton
Town Oldham
Post code OL2 5PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03837636
Date of Incorporation Tue, 7th Sep 1999
Industry Development of building projects
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Nicola H.

Position: Secretary

Appointed: 01 October 2023

Lee H.

Position: Director

Appointed: 01 October 2023

Sandra B.

Position: Secretary

Appointed: 09 November 2017

Resigned: 01 October 2023

Stephen B.

Position: Secretary

Appointed: 01 October 2014

Resigned: 09 November 2017

Susan L.

Position: Secretary

Appointed: 30 November 2007

Resigned: 01 October 2014

Stephen B.

Position: Director

Appointed: 30 November 2007

Resigned: 01 October 2023

Carolyn D.

Position: Secretary

Appointed: 07 September 1999

Resigned: 30 November 2007

William T.

Position: Nominee Director

Appointed: 07 September 1999

Resigned: 07 September 1999

Keith D.

Position: Director

Appointed: 07 September 1999

Resigned: 30 November 2007

People with significant control

The register of persons with significant control who own or control the company consists of 5 names. As BizStats identified, there is Nicola H. 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 Lee H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is S Bradshaw Construction Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a 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.

Nicola H.

Notified on 1 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee H.

Notified on 1 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

S Bradshaw Construction Limited

10-16 Shepherd Street, Royton, Greater Manchester, OL2 5PD, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06413630
Notified on 6 April 2016
Ceased on 1 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen B.

Notified on 31 August 2017
Ceased on 31 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sandra B.

Notified on 31 August 2017
Ceased on 31 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302021-09-302022-09-302023-09-30
Net Worth87 60696 035   
Balance Sheet
Cash Bank On Hand  20 23810 32915 241
Current Assets292 785460 469364 822325 601419 363
Debtors281 288388 805344 584315 272404 122
Net Assets Liabilities  204 728173 048181 046
Other Debtors  214 624216 824215 862
Property Plant Equipment  35 69425 86827 296
Cash Bank In Hand9721   
Net Assets Liabilities Including Pension Asset Liability87 60696 035   
Stocks Inventory11 40071 643   
Tangible Fixed Assets28 52028 820   
Reserves/Capital
Called Up Share Capital200200   
Profit Loss Account Reserve87 40695 835   
Shareholder Funds87 60696 035   
Other
Accrued Liabilities Deferred Income  3 5003 5003 900
Accumulated Depreciation Impairment Property Plant Equipment  69 58371 85675 528
Additions Other Than Through Business Combinations Property Plant Equipment    11 100
Amounts Recoverable On Contracts  36 50031 00056 000
Average Number Employees During Period  131313
Bank Borrowings Overdrafts  38 88715 55615 556
Corporation Tax Payable  8 4234 89119 712
Creditors  39 10115 5568 113
Finance Lease Liabilities Present Value Total  4 1802128 113
Increase From Depreciation Charge For Year Property Plant Equipment   8 6226 777
Net Current Assets Liabilities74 71479 764214 842167 894168 640
Other Creditors  21448 833103 775
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 3493 105
Other Disposals Property Plant Equipment   7 5536 000
Other Taxation Social Security Payable  9 86218 05722 119
Prepayments Accrued Income  4 2892 4215 907
Property Plant Equipment Gross Cost  105 27797 724102 824
Provisions For Liabilities Balance Sheet Subtotal  6 7075 1586 777
Taxation Including Deferred Taxation Balance Sheet Subtotal  6 7075 1586 777
Total Assets Less Current Liabilities103 234108 584250 536193 762195 936
Trade Creditors Trade Payables  40 05458 88182 801
Trade Debtors Trade Receivables  89 17165 027126 353
Creditors Due After One Year10 0987 650   
Creditors Due Within One Year218 071380 705   
Fixed Assets28 52028 820   
Number Shares Allotted 200   
Par Value Share 1   
Provisions For Liabilities Charges5 5304 899   
Secured Debts82 15465 585   
Share Capital Allotted Called Up Paid200200   
Tangible Fixed Assets Additions 8 491   
Tangible Fixed Assets Cost Or Valuation64 08372 574   
Tangible Fixed Assets Depreciation35 56343 754   
Tangible Fixed Assets Depreciation Charged In Period 8 191   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 19th, December 2023
Free Download (11 pages)

Company search

Advertisements