Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RICHARD PLACE DOBSON SERVICES LIMITED
Company Information for

RICHARD PLACE DOBSON SERVICES LIMITED

GROUND FLOOR, 1/7 STATION ROAD, CRAWLEY, WEST SUSSEX, RH10 1HT,
Company Registration Number
04681154
Private Limited Company
Active

Company Overview

About Richard Place Dobson Services Ltd
RICHARD PLACE DOBSON SERVICES LIMITED was founded on 2003-02-27 and has its registered office in Crawley. The organisation's status is listed as "Active". Richard Place Dobson Services Limited is a Private Limited Company registered in 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
RICHARD PLACE DOBSON SERVICES LIMITED
 
Legal Registered Office
GROUND FLOOR
1/7 STATION ROAD
CRAWLEY
WEST SUSSEX
RH10 1HT
Other companies in RH10
 
Filing Information
Company Number 04681154
Company ID Number 04681154
Date formed 2003-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB389935771  
Last Datalog update: 2025-01-05 13:02:02
Primary Source:Companies House
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 RICHARD PLACE DOBSON SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KAREN ELAINE CORDUFF
Director 2017-10-01
DARREN MICHAEL HARDING
Director 2006-04-01
PHILIP RICHARD HAYDEN
Director 2003-02-27
MATTHEW RONALD TYSON
Director 2003-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA HELEN FROST
Company Secretary 2014-04-08 2015-04-15
MAURICE NIGEL FROST
Director 2003-02-27 2015-04-15
KATHRYN ANN HAYDEN
Company Secretary 2012-12-14 2014-06-17
PHILIP RICHARD HAYDEN
Company Secretary 2003-02-27 2012-12-14
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-02-27 2003-02-27
LONDON LAW SERVICES LIMITED
Nominated Director 2003-02-27 2003-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP RICHARD HAYDEN CRAWLEY & GATWICK CHAMBER OF COMMERCE LIMITED Director 2003-12-16 CURRENT 2003-12-16 Active - Proposal to Strike off
PHILIP RICHARD HAYDEN CRAWLEY TAX SHOP LTD. Director 1993-09-28 CURRENT 1993-09-28 Active - Proposal to Strike off
MATTHEW RONALD TYSON CRAWLEY TAX SHOP LTD. Director 2014-04-15 CURRENT 1993-09-28 Active - Proposal to Strike off
MATTHEW RONALD TYSON B.A. EASTWELL PROPERTY COMPANY LIMITED Director 2013-04-25 CURRENT 1980-03-03 Active

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
2024-12-2731/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN HARDING
2024-09-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERYL TYSON
2024-02-28CONFIRMATION STATEMENT MADE ON 27/02/24, WITH UPDATES
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-05Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-10-05Memorandum articles filed
2023-03-21CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2021-03-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2020-03-04AP01DIRECTOR APPOINTED MRS. KAREN ELAINE CORDUFF
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ELAINE CORDUFF
2019-05-10PSC04Change of details for Matthew Ronald Tyson as a person with significant control on 2019-03-31
2019-04-30RES12Resolution of varying share rights or name
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21SH03Purchase of own shares
2018-05-24SH06Cancellation of shares. Statement of capital on 2016-04-13 GBP 171
2018-03-01LATEST SOC01/03/18 STATEMENT OF CAPITAL;GBP 188
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-08AP01DIRECTOR APPOINTED MRS KAREN ELAINE CORDUFF
2017-07-17SH03Purchase of own shares
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 188
2017-06-08SH06Cancellation of shares. Statement of capital on 2017-04-14 GBP 188
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20SH03Purchase of own shares
2016-05-10SH06Cancellation of shares. Statement of capital on 2016-04-15 GBP 197
2016-03-13AR0127/02/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15MEM/ARTSARTICLES OF ASSOCIATION
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 209
2015-05-12SH06Cancellation of shares. Statement of capital on 2015-04-15 GBP 209
2015-05-12SH03Purchase of own shares
2015-04-27SH08Change of share class name or designation
2015-04-27RES01ADOPT ARTICLES 27/04/15
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE NIGEL FROST
2015-04-17TM02Termination of appointment of Julia Helen Frost on 2015-04-15
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 228
2015-02-27AR0127/02/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-19TM02Termination of appointment of Kathryn Ann Hayden on 2014-06-17
2014-04-09AP03Appointment of Mrs. Julia Helen Frost as company secretary
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 228
2014-02-27AR0127/02/14 FULL LIST
2014-01-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-27AR0127/02/13 FULL LIST
2013-01-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-14AP03SECRETARY APPOINTED MRS. KATHRYN ANN HAYDEN
2012-12-14TM02APPOINTMENT TERMINATED, SECRETARY PHILIP HAYDEN
2012-02-27AR0127/02/12 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RONALD TYSON / 10/05/2011
2011-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP RICHARD HAYDEN / 10/05/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RICHARD HAYDEN / 10/05/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHAEL HARDING / 10/05/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE NIGEL FROST / 10/05/2011
2011-02-28AR0127/02/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-03AR0127/02/10 FULL LIST
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM C/O RICHARD PLACE DOBSON 29 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ
2009-04-30123NC INC ALREADY ADJUSTED 31/03/09
2009-04-30RES12VARYING SHARE RIGHTS AND NAMES
2009-04-30RES13SHARE TRANSFER/COMPANY BUSINESS 06/04/2009
2009-04-30RES13CAPITALISATION/MAY DECLARE DIVIDEND 31/03/2009
2009-04-30RES04GBP NC 10000/15000 31/03/2009
2009-04-30RES13AGREEMENT 30/03/2009
2009-04-30RES12VARYING SHARE RIGHTS AND NAMES
2009-04-3088(2)AD 31/03/09 GBP SI 57@1=57 GBP IC 171/228
2009-04-3088(2)AD 31/03/09 GBP SI 114@1=114 GBP IC 57/171
2009-02-27363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-01-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-15363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-13363sRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-21288aNEW DIRECTOR APPOINTED
2006-03-06363sRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-22363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-17395PARTICULARS OF MORTGAGE/CHARGE
2004-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-23363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2004-03-1188(2)RAD 28/02/03--------- £ SI 24@1=24 £ IC 33/57
2004-01-28225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-06-1288(2)RAD 27/02/03--------- £ SI 29@1=29 £ IC 1/30
2003-06-1288(2)RAD 27/02/03--------- £ SI 3@1=3 £ IC 30/33
2003-02-28288bDIRECTOR RESIGNED
2003-02-28288bSECRETARY RESIGNED
2003-02-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-28287REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2003-02-28288aNEW DIRECTOR APPOINTED
2003-02-28288aNEW DIRECTOR APPOINTED
2003-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to RICHARD PLACE DOBSON SERVICES 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 RICHARD PLACE DOBSON SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-06-17 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2021-03-31

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 RICHARD PLACE DOBSON SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of RICHARD PLACE DOBSON SERVICES LIMITED registering or being granted any patents
Domain Names

RICHARD PLACE DOBSON SERVICES LIMITED owns 2 domain names.

richardplace.co.uk   richardplacedobson.co.uk  

Trademarks
We have not found any records of RICHARD PLACE DOBSON SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHARD PLACE DOBSON SERVICES 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 (69201 - Accounting and auditing activities) as RICHARD PLACE DOBSON SERVICES LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where RICHARD PLACE DOBSON SERVICES 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 RICHARD PLACE DOBSON SERVICES 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 RICHARD PLACE DOBSON SERVICES 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.