Company Information for DODD GROUP LIMITED
STAFFORD PARK 13, TELFORD, SHROPSHIRE, TF3 3AZ,
|
Company Registration Number
01614573
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
DODD GROUP LIMITED | |||
Legal Registered Office | |||
STAFFORD PARK 13 TELFORD SHROPSHIRE TF3 3AZ Other companies in TF3 | |||
| |||
Company Number | 01614573 | |
---|---|---|
Company ID Number | 01614573 | |
Date formed | 1982-02-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 29/12/2015 | |
Return next due | 26/01/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB377711233 |
Last Datalog update: | 2024-01-08 20:42:33 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DODD GROUP (EASTERN) LIMITED | STAFFORD PARK 13 TELFORD SHROPSHIRE TF3 3AZ | Active | Company formed on the 1993-08-04 | |
DODD GROUP (MIDLANDS) LIMITED | STAFFORD PARK 13 TELFORD SHROPSHIRE TF3 3AZ | Active | Company formed on the 1974-08-06 | |
DODD GROUP (SOUTH) LIMITED | STAFFORD PARK 13 TELFORD SHROPSHIRE TF3 3AZ | Active | Company formed on the 1980-03-19 | |
DODD GROUP HOLDINGS LIMITED | STAFFORD PARK 13 TELFORD SHROPSHIRE TF3 3AZ | Active | Company formed on the 1991-02-27 | |
DODD GROUP, L.L.C. | 400 NW ALICE AVENUE STUART FL 34994 | Inactive | Company formed on the 2002-07-01 | |
DODD GROUP LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
THOMAS REGINALD DODD |
||
SUSAN MARY DODD |
||
THOMAS MARK DODD |
||
THOMAS REGINALD DODD |
||
JOHN JOSEPH KAVANAGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW BIGLEY |
Director | ||
KEVIN RAYMOND DAVIES |
Director | ||
ERNEST WILFRED BAILEY |
Director | ||
MARTIN CHARLES FARMER |
Company Secretary | ||
SUSAN MARY DODD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DODD GROUP (MIDLANDS) LIMITED | Company Secretary | 1997-04-01 | CURRENT | 1974-08-06 | Active | |
DG ECOGEN LIMITED | Company Secretary | 1997-04-01 | CURRENT | 1983-06-01 | Active | |
DODD GROUP HOLDINGS LIMITED | Company Secretary | 1997-04-01 | CURRENT | 1991-02-27 | Active | |
DODD GROUP (EASTERN) LIMITED | Company Secretary | 1997-04-01 | CURRENT | 1993-08-04 | Active | |
TECHNOLOGY INSTALLATION SERVICES LIMITED | Company Secretary | 1997-03-25 | CURRENT | 1997-03-25 | Active | |
T.H.W. DODD (AIR CONDITIONING) LIMITED | Company Secretary | 1992-04-28 | CURRENT | 1977-01-17 | Active | |
AMETHYST (TELFORD) LIMITED | Director | 2011-12-06 | CURRENT | 2011-12-06 | Active | |
DODD GROUP (SOUTH) LIMITED | Director | 1998-11-11 | CURRENT | 1980-03-19 | Active | |
DG ECOGEN LIMITED | Director | 1998-11-11 | CURRENT | 1983-06-01 | Active | |
TECHNOLOGY INSTALLATION SERVICES LIMITED | Director | 1997-03-25 | CURRENT | 1997-03-25 | Active | |
DODD GROUP (EASTERN) LIMITED | Director | 1993-08-26 | CURRENT | 1993-08-04 | Active | |
DODD GROUP (MIDLANDS) LIMITED | Director | 1991-12-29 | CURRENT | 1974-08-06 | Active | |
DODD GROUP HOLDINGS LIMITED | Director | 1991-03-15 | CURRENT | 1991-02-27 | Active | |
AMETHYST (TELFORD) LIMITED | Director | 2011-12-06 | CURRENT | 2011-12-06 | Active | |
DODD GROUP (MIDLANDS) LIMITED | Director | 2002-04-05 | CURRENT | 1974-08-06 | Active | |
DODD GROUP (SOUTH) LIMITED | Director | 2002-04-05 | CURRENT | 1980-03-19 | Active | |
DG ECOGEN LIMITED | Director | 2002-04-05 | CURRENT | 1983-06-01 | Active | |
DODD GROUP (EASTERN) LIMITED | Director | 2002-04-05 | CURRENT | 1993-08-04 | Active | |
TECHNOLOGY INSTALLATION SERVICES LIMITED | Director | 2002-04-05 | CURRENT | 1997-03-25 | Active | |
DODD GROUP HOLDINGS LIMITED | Director | 2000-09-22 | CURRENT | 1991-02-27 | Active | |
AMETHYST (TELFORD) LIMITED | Director | 2011-12-06 | CURRENT | 2011-12-06 | Active | |
TECHNOLOGY INSTALLATION SERVICES LIMITED | Director | 1997-03-25 | CURRENT | 1997-03-25 | Active | |
DODD GROUP (EASTERN) LIMITED | Director | 1993-08-26 | CURRENT | 1993-08-04 | Active | |
T.H.W. DODD (AIR CONDITIONING) LIMITED | Director | 1992-04-28 | CURRENT | 1977-01-17 | Active | |
DODD GROUP (MIDLANDS) LIMITED | Director | 1991-12-29 | CURRENT | 1974-08-06 | Active | |
DODD GROUP (SOUTH) LIMITED | Director | 1991-12-29 | CURRENT | 1980-03-19 | Active | |
DG ECOGEN LIMITED | Director | 1991-12-29 | CURRENT | 1983-06-01 | Active | |
CLOSED CIRCUIT COOLING LIMITED | Director | 1991-08-06 | CURRENT | 1979-10-18 | Active | |
DODD GROUP HOLDINGS LIMITED | Director | 1991-03-15 | CURRENT | 1991-02-27 | Active | |
DODD GROUP HOLDINGS LIMITED | Director | 2017-10-01 | CURRENT | 1991-02-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Susan Mary Dodd on 2022-10-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR THOMAS REGINALD DODD on 2022-10-31 | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 17898 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES | |
RES01 | ADOPT ARTICLES 12/01/17 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 17898 | |
AR01 | 29/12/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Turner Peachey Column House London Road Shrewsbury Shropshire SY2 6NN England to Column House London Road Shrewsbury SY2 6NN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
RES01 | ADOPT ARTICLES 05/10/15 | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 17898 | |
AR01 | 29/12/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 17898 | |
AR01 | 29/12/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 29/12/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED JOHN JOSEPH KAVANAGH | |
AR01 | 29/12/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BIGLEY | |
AD04 | Register(s) moved to registered office address | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BIGLEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 29/12/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 29/12/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS REGINALD DODD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARK DODD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY DODD / 01/10/2009 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BIGLEY / 01/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR KEVIN DAVIES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)P | AD 17/06/98--------- £ SI 17798@1=17798 £ IC 100/17898 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/05/98 | |
SRES04 | NC INC ALREADY ADJUSTED 11/05/98 | |
123 | £ NC 100/50000 11/05/98 | |
CERTNM | COMPANY NAME CHANGED DODD GROUP SERVICES LIMITED CERTIFICATE ISSUED ON 05/06/98 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | T W W DOOD (TELFORD) LTD |
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 DODD GROUP LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Redditch Borough Council | |
|
Administration Fee |
Redditch Borough Council | |
|
Administration Fee |
Redditch Borough Council | |
|
Administration Fee |
Redditch Borough Council | |
|
Administration Fee |
Redditch Borough Council | |
|
Disabled Facilities Grant |
Wyre Forest District Council | |
|
|
Redditch Borough Council | |
|
|
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
|
Plymouth City Council | |
|
|
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
|
Dudley Borough Council | |
|
|
Wyre Forest District Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Building Maint Day To Day |
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Building Maint Day To Day |
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Telford Council | Office & Premises | Suite 2b, Stafford Park 13, Telford, Shropshire, TF3 3AZ | 9,400 | 2008-03-04 |
Telford Council | Offices | Suite 7a 2nd Flr Cornerstone House, Stafford Park 13, Telford, Shropshire, TF3 3AZ | 7,800 | 2012-02-27 |
Telford Council | Warehouse & Premises | T H W Dodds, Stafford Park 13, Telford, Shropshire, TF3 3AZ | 41,000 | 1994-01-13 |
Northampton Borough Council | WAREHOUSE AND PREMISES | 20 QUARRY PARK CLOSE MOULTON PARK IND EST NORTHAMPTON NN3 6AB | 27,750 | 09-19-05 |
Telford Council | Office & Premises | Cornerstone House, Suite 8 2nd Flr, Stafford Park 13, Telford, Shropshire, TF3 3AZ | 21,500 | 2007-04-01 |
Telford Council | Warehouse & Premises | Unit B9, Hortonwood 10, Telford, Shropshire, TF1 7ES | 14,750 | 2003-04-09 |
Telford Council | Office & Premises | Suite 4, Cornerstone House, Stafford Park 13, Telford, Shropshire, TF3 3AZ | 10,000 | 2010-05-08 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |