Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DODSON BROS. (THATCHERS) LIMITED
Company Information for

DODSON BROS. (THATCHERS) LIMITED

FENLAND HOUSE, 15B HOSTMOOR AVENUE, MARCH, CAMBRIDGESHIRE, PE15 0AX,
Company Registration Number
01357004
Private Limited Company
Active

Company Overview

About Dodson Bros. (thatchers) Ltd
DODSON BROS. (THATCHERS) LIMITED was founded on 1978-03-10 and has its registered office in March. The organisation's status is listed as "Active". Dodson Bros. (thatchers) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DODSON BROS. (THATCHERS) LIMITED
 
Legal Registered Office
FENLAND HOUSE
15B HOSTMOOR AVENUE
MARCH
CAMBRIDGESHIRE
PE15 0AX
Other companies in PE15
 
Filing Information
Company Number 01357004
Company ID Number 01357004
Date formed 1978-03-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 12:09:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DODSON BROS. (THATCHERS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DODSON BROS. (THATCHERS) LIMITED

Current Directors
Officer Role Date Appointed
SHEILA ANNE DODSON
Company Secretary 1997-03-20
ALASTAIR DODSON
Director 2017-11-01
SHEILA ANNE DODSON
Director 1991-06-28
STEVEN PAUL DODSON
Director 2008-06-01
STUART JOHN DODSON
Director 2006-10-01
RICHARD MICHAEL LEONARD
Director 1991-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM RICHARD DODSON
Director 1991-06-28 2011-05-13
KATHLEEN ROSEMARY DODSON
Company Secretary 1991-06-28 1997-03-20
ARTHUR DODSON
Director 1991-06-28 1997-03-20
KATHLEEN ROSEMARY DODSON
Director 1991-06-28 1997-03-20
GREG DODSON
Director 1993-08-01 1994-03-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-10SECRETARY'S DETAILS CHNAGED FOR MRS SHEILA ANNE DODSON on 2023-07-10
2023-07-10CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-04-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20REGISTERED OFFICE CHANGED ON 20/03/23 FROM The Old School House Dartford Road March Cambridgeshire PE15 8AE
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2022-08-11CH01Director's details changed for Mr Alastair Dodson on 2022-07-21
2022-08-11PSC04Change of details for Mrs Sheila Anne Dodson as a person with significant control on 2022-07-21
2022-08-0830/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2021-06-17AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2020-06-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22CH01Director's details changed for Mr Richard Michael Leonard on 2019-11-22
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-06-20AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02PSC04Change of details for Mrs Sheila Anne Dodson as a person with significant control on 2018-06-30
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2017-11-10AP01DIRECTOR APPOINTED MR ALASTAIR DODSON
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 50
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA ANNE DODSON
2017-06-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 50
2016-07-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-02AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27CH01Director's details changed for Mr Richard Michael Leonard on 2016-04-21
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 50
2015-07-07AR0128/06/15 ANNUAL RETURN FULL LIST
2015-05-11AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 50
2014-07-14AR0128/06/14 ANNUAL RETURN FULL LIST
2014-05-28AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AR0128/06/13 ANNUAL RETURN FULL LIST
2013-07-25CH01Director's details changed for Mr Richard Michael Leonard on 2013-06-28
2013-07-03AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17AR0128/06/12 ANNUAL RETURN FULL LIST
2012-03-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM DODSON
2011-07-06AR0128/06/11 ANNUAL RETURN FULL LIST
2011-04-01AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-19AR0128/06/10 ANNUAL RETURN FULL LIST
2010-04-28AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-08363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN DODSON / 01/06/2009
2009-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEONARD / 01/06/2009
2009-03-30AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-04363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-06-24288aDIRECTOR APPOINTED STEVEN PAUL DODSON
2008-04-17AA30/09/07 TOTAL EXEMPTION SMALL
2007-07-12288cDIRECTOR'S PARTICULARS CHANGED
2007-07-12363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-09288aNEW DIRECTOR APPOINTED
2006-08-11363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-15363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-07-05363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-07-08363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-05-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-07-16363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-07-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-17363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-05-25AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-19363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
2000-06-13AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-07-23AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-07-15363sRETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS
1998-07-02363sRETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS
1998-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-07-15363sRETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS
1997-04-17169£ IC 100/50 20/03/97 £ SR 50@1=50
1997-04-11SRES0950 ORDINARY SHARES 01/03/97
1997-04-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-04-10288aNEW SECRETARY APPOINTED
1997-04-10288bDIRECTOR RESIGNED
1997-04-09AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-08-19SRES01ADOPT MEM AND ARTS 06/08/96
1996-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/96
1996-07-05363sRETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS
1996-06-23AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-07-21287REGISTERED OFFICE CHANGED ON 21/07/95 FROM: ""KINGSMERE", MAIN STREET KINGS RIPTON HUNTINGDON CAMBRIDGESHIRE. PE17 2NW.
1995-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-07-03363sRETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS
1994-07-06363sRETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS
1994-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-03-20288DIRECTOR RESIGNED
1993-09-05288NEW DIRECTOR APPOINTED
1993-07-05363sRETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS
1993-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities




Licences & Regulatory approval
We could not find any licences issued to DODSON BROS. (THATCHERS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DODSON BROS. (THATCHERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1983-11-15 Satisfied ERNEST LESLIE CARTER
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DODSON BROS. (THATCHERS) LIMITED

Intangible Assets
Patents
We have not found any records of DODSON BROS. (THATCHERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DODSON BROS. (THATCHERS) LIMITED
Trademarks
We have not found any records of DODSON BROS. (THATCHERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DODSON BROS. (THATCHERS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43910 - Roofing activities) as DODSON BROS. (THATCHERS) LIMITED are:

M & J SERVICES LTD £ 1,678,680
WILLIAMS ROOFING CONTRACTORS LIMITED £ 1,093,987
KINGSLEY ROOFING LIMITED £ 676,564
MALONE ROOFING (NEWBURY) LIMITED £ 537,590
CENTRAL ROOFING AND BUILDING SERVICES LIMITED £ 405,530
WARNER CONTRACTING LIMITED £ 386,443
ACCURATE ROOFING LTD. £ 252,272
M & J GROUP (CONSTRUCTION & ROOFING) LTD £ 180,580
A R MORRIS ROOFING & CONSTRUCTION LTD £ 138,458
BRIGGS AMASCO LIMITED £ 134,304
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
Outgoings
Business Rates/Property Tax
No properties were found where DODSON BROS. (THATCHERS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DODSON BROS. (THATCHERS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DODSON BROS. (THATCHERS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1