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

P.dobbins(chester)limited CHESTER


P.dobbins(chester) started in year 1952 as Private Limited Company with registration number 00506308. The P.dobbins(chester) company has been functioning successfully for seventy two years now and its status is active. The firm's office is based in Chester at 2 Hilliards Court. Postal code: CH4 9PX.

The firm has one director. Thomas P., appointed on 15 August 1994. There are currently no secretaries appointed. As of 28 April 2024, there were 2 ex directors - William P., Samuel R. and others listed below. There were no ex secretaries.

This company operates within the CH4 0BN postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0094935 . It is located at Saltney Ferry Road, Saltney Ferry, Chester with a total of 9 carsand 7 trailers.

P.dobbins(chester)limited Address / Contact

Office Address 2 Hilliards Court
Office Address2 Chester Business Park
Town Chester
Post code CH4 9PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00506308
Date of Incorporation Sat, 29th Mar 1952
Industry Wholesale of waste and scrap
End of financial Year 30th April
Company age 72 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Thomas P.

Position: Director

Appointed: 15 August 1994

William P.

Position: Director

Appointed: 04 October 1991

Resigned: 13 June 2014

Samuel R.

Position: Director

Appointed: 04 October 1991

Resigned: 24 February 1994

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Gillian S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Thomas P. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Gillian S.

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

Thomas P.

Notified on 16 September 2016
Nature of control: significiant influence or control
25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth583 761607 834627 080640 187628 693489 128     
Balance Sheet
Cash Bank On Hand     22 17144 65119 72212 65812 27826 503
Current Assets455 424384 351374 903382 519381 770278 254285 441291 786210 965200 543156 984
Debtors283 753269 841245 675212 817209 826159 604156 248159 16075 71370 18954 641
Net Assets Liabilities       341 335308 766284 817 
Property Plant Equipment     194 018180 117171 193142 581139 023136 713
Total Inventories     96 47984 542112 904122 594118 07675 840
Cash Bank In Hand15 85142 06429 36426 04930 79922 171     
Net Assets Liabilities Including Pension Asset Liability583 761607 834627 080640 187628 693489 128     
Stocks Inventory155 82072 44699 864143 653141 14596 479     
Tangible Fixed Assets210 169268 062247 274222 562203 904194 018     
Reserves/Capital
Called Up Share Capital20 00120 00120 00120 00120 00120 001     
Profit Loss Account Reserve563 760587 833607 079620 186608 692469 127     
Shareholder Funds583 761607 834627 080640 187628 693489 128     
Other
Accumulated Depreciation Impairment Property Plant Equipment     651 961665 862674 786725 409728 967731 277
Average Number Employees During Period        765
Creditors     91 42075 18565 180191 002151 90984 173
Fixed Assets390 519449 146397 536358 009339 351302 294288 393279 469289 741236 183218 676
Increase From Depreciation Charge For Year Property Plant Equipment      13 9018 92415 7053 5582 310
Investments        147 16097 16081 963
Investments Fixed Assets180 350181 084150 262135 447135 447108 276108 276108 276147 16097 16081 963
Investments In Group Undertakings Participating Interests        222
Net Current Assets Liabilities202 996218 349265 104291 932299 096186 834210 256226 60619 96348 63472 811
Other Investments Other Than Loans        147 15897 15881 961
Property Plant Equipment Gross Cost     845 979845 979867 990867 990867 990 
Provisions For Liabilities Balance Sheet Subtotal        938  
Total Assets Less Current Liabilities593 515667 495662 640649 941638 447489 128498 649506 075309 704284 817291 487
Creditors Due After One Year 49 90725 806        
Creditors Due Within One Year252 428166 002109 79990 58782 67491 420     
Number Shares Allotted 20 00120 00120 00120 00120 001     
Par Value Share 11111     
Provisions For Liabilities Charges9 7549 7549 7549 7549 754      
Share Capital Allotted Called Up Paid20 00120 00120 00120 00120 00120 001     
Tangible Fixed Assets Additions 78 000   4 724     
Tangible Fixed Assets Cost Or Valuation763 255841 255841 255841 255841 255845 979     
Tangible Fixed Assets Depreciation553 086573 193593 981618 693637 351651 961     
Tangible Fixed Assets Depreciation Charged In Period 20 10720 78824 71218 65814 610     

Transport Operator Data

Saltney Ferry Road
Address Saltney Ferry
City Chester
Post code CH4 0BN
Vehicles 9
Trailers 7

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 31st, January 2024
Free Download (9 pages)

Company search

Advertisements