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

A.F. DOBSON LIMITED

181-187 MAIN ROAD, DARNALL, SHEFFIELD, SOUTH YORKSHIRE, S9 5HP,
Company Registration Number
00319027
Private Limited Company
Active

Company Overview

About A.f. Dobson Ltd
A.F. DOBSON LIMITED was founded on 1936-10-01 and has its registered office in Sheffield. The organisation's status is listed as "Active". A.f. Dobson Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
A.F. DOBSON LIMITED
 
Legal Registered Office
181-187 MAIN ROAD
DARNALL
SHEFFIELD
SOUTH YORKSHIRE
S9 5HP
Other companies in S9
 
Filing Information
Company Number 00319027
Company ID Number 00319027
Date formed 1936-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 06:54:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.F. DOBSON 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 A.F. DOBSON LIMITED

Current Directors
Officer Role Date Appointed
EMMA LOUISE BRITTAIN
Company Secretary 2003-01-01
CAROL MARGARET DOBSON
Director 1991-02-17
JONATHAN PHILIP MAYCOCK
Director 1998-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
BETTY DOBSON
Director 1991-08-31 2003-06-11
MILLIE SHEPHERD
Company Secretary 1991-08-31 2002-12-31
MILLIE SHEPHERD
Director 1991-08-31 2002-12-31
HARRY MERRICK DOBSON
Director 1991-08-31 1999-12-11
CAROL MARGARET MAYCOCK
Director 1991-08-31 1991-02-17
PHILIP MAYCOCK
Director 1991-08-31 1991-02-17

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
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-11Change of details for Carol Dobson as a person with significant control on 2023-08-31
2023-09-11Change of details for Jonathan Philip Maycock as a person with significant control on 2023-08-31
2023-09-11Director's details changed for Carol Margaret Dobson on 2023-08-31
2023-09-11Director's details changed for Jonathan Philip Maycock on 2023-08-31
2023-09-11CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-09-11CS01CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-09-11CH01Director's details changed for Carol Margaret Dobson on 2023-08-31
2023-09-11PSC04Change of details for Carol Dobson as a person with significant control on 2023-08-31
2022-10-07CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2020-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-04-03TM02Termination of appointment of Emma Louise Brittain on 2018-03-27
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 3500
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-08-25CH01Director's details changed for Jonathan Philip Maycock on 2016-08-25
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 3500
2015-09-10AR0131/08/15 ANNUAL RETURN FULL LIST
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 3500
2014-10-08AR0131/08/14 ANNUAL RETURN FULL LIST
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16LATEST SOC16/09/13 STATEMENT OF CAPITAL;GBP 3500
2013-09-16AR0131/08/13 ANNUAL RETURN FULL LIST
2013-06-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-13AR0131/08/12 ANNUAL RETURN FULL LIST
2012-05-08AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-15AR0131/08/11 ANNUAL RETURN FULL LIST
2011-05-10AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-14AR0131/08/10 ANNUAL RETURN FULL LIST
2010-09-14AD03Register(s) moved to registered inspection location
2010-09-14AD02Register inspection address has been changed
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PHILIP MAYCOCK / 31/08/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL MARGARET DOBSON / 01/10/2009
2010-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / MISS EMMA LOUISE BRITTAIN / 31/08/2010
2010-04-13AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-10363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MAYCOCK / 01/08/2009
2009-04-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-27363sRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-09-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-19363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-09-27363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2004-09-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-02363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-09-10363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-08288bDIRECTOR RESIGNED
2003-03-31287REGISTERED OFFICE CHANGED ON 31/03/03 FROM: 105 TILFORD ROAD WOODHOUSE SHEFFIELD S13 7QN
2003-02-26288aNEW SECRETARY APPOINTED
2003-02-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-11363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-09-18363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-07363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-08288bDIRECTOR RESIGNED
1999-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-22363sRETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS
1999-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-16363sRETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS
1998-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-11288aNEW DIRECTOR APPOINTED
1997-09-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-29363sRETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS
1997-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-09-19363sRETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS
1995-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-10-13363sRETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS
1995-05-09288DIRECTOR'S PARTICULARS CHANGED
1994-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-09-06363sRETURN MADE UP TO 31/08/94; CHANGE OF MEMBERS
1993-11-07AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
1993-10-06363sRETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS
1992-10-18AAFULL ACCOUNTS MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47540 - Retail sale of electrical household appliances in specialised stores

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate



Licences & Regulatory approval
We could not find any licences issued to A.F. DOBSON 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 A.F. DOBSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-01 Outstanding HSBC BANK PLC
A DEED OF CHARGE 2012-12-01 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 66,192
Creditors Due Within One Year 2012-01-01 £ 35,982

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 A.F. DOBSON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 3,500
Cash Bank In Hand 2012-01-01 £ 124,097
Current Assets 2012-01-01 £ 431,489
Debtors 2012-01-01 £ 271,410
Fixed Assets 2012-01-01 £ 224,815
Shareholder Funds 2012-01-01 £ 554,130
Stocks Inventory 2012-01-01 £ 35,982
Tangible Fixed Assets 2012-01-01 £ 224,815

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A.F. DOBSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.F. DOBSON LIMITED
Trademarks
We have not found any records of A.F. DOBSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.F. DOBSON 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 (47540 - Retail sale of electrical household appliances in specialised stores) as A.F. DOBSON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.F. DOBSON 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 A.F. DOBSON 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 A.F. DOBSON 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3