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

LLOYD DOWSON LIMITED

MEDINA HOUSE, 2 STATION AVENUE, BRIDLINGTON, EAST YORKSHIRE, YO16 4LZ,
Company Registration Number
03114610
Private Limited Company
Active

Company Overview

About Lloyd Dowson Ltd
LLOYD DOWSON LIMITED was founded on 1995-10-17 and has its registered office in Bridlington. The organisation's status is listed as "Active". Lloyd Dowson 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
LLOYD DOWSON LIMITED
 
Legal Registered Office
MEDINA HOUSE
2 STATION AVENUE
BRIDLINGTON
EAST YORKSHIRE
YO16 4LZ
Other companies in YO16
 
Filing Information
Company Number 03114610
Company ID Number 03114610
Date formed 1995-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB599086476  
Last Datalog update: 2023-11-06 11:50:44
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.
Companies with same name LLOYD DOWSON LIMITED
The following companies were found which have the same name as LLOYD DOWSON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LLOYD DOWSON AUDIT LIMITED MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON EAST YORKSHIRE YO16 4LZ Active Company formed on the 2016-02-03

Company Officers of LLOYD DOWSON LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE DOWSON
Company Secretary 1995-10-17
DAVID WILLIAM DOWSON
Director 1995-10-17
TRACY SUSAN MEREDITH BAKER
Director 2011-03-31
SIMON JAMES NUTTALL
Director 2007-09-05
JONATHAN RICHARD ROWBOTTOM
Director 2004-03-31
VANESSA ROWBOTTOM
Director 2018-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
JAYNE ELIZABETH MANSON
Director 2004-03-31 2018-04-10
CHRISTINE DOWSON
Director 1995-10-17 2006-12-16
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-10-17 1995-10-17
WATERLOW NOMINEES LIMITED
Nominated Director 1995-10-17 1995-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES NUTTALL LLOYD DOWSON AUDIT LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
JONATHAN RICHARD ROWBOTTOM LLOYD DOWSON AUDIT LIMITED Director 2017-05-01 CURRENT 2016-02-03 Active
JONATHAN RICHARD ROWBOTTOM BRIDLINGTON RUGBY UNION FOOTBALL CLUB LIMITED Director 2013-11-25 CURRENT 2005-04-12 Active
JONATHAN RICHARD ROWBOTTOM MAJORITY SWORD LIMITED Director 2003-08-04 CURRENT 2002-10-24 Liquidation

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
2024-05-07CESSATION OF JONATHAN RICHARD ROWBOTTOM AS A PERSON OF SIGNIFICANT CONTROL
2024-05-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM DOWSON
2024-05-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE DOWSON
2024-05-02APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD ROWBOTTOM
2023-09-08Change of details for Mr Jonathan Richard Rowbottom as a person with significant control on 2023-09-08
2023-09-08Director's details changed for Mr Jonathan Richard Rowbottom on 2023-09-08
2023-08-29DIRECTOR APPOINTED MRS CHRISTINE DOWSON
2023-07-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22Memorandum articles filed
2023-05-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-22Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution variation to share rights</ul>
2023-05-22Particulars of variation of rights attached to shares
2023-05-22Change of share class name or designation
2022-07-27AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07APPOINTMENT TERMINATED, DIRECTOR VANESSA ROWBOTTOM
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA ROWBOTTOM
2022-01-04DIRECTOR APPOINTED MRS JAYNE ELIZABETH MANSON
2022-01-04AP01DIRECTOR APPOINTED MRS JAYNE ELIZABETH MANSON
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2020-11-17CH01Director's details changed for Mr Simon James Nuttall on 2020-11-17
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-07-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-06-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-07-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE ELIZABETH MANSON
2018-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-01-30AP01DIRECTOR APPOINTED MRS VANESSA ROWBOTTOM
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-11-01PSC07CESSATION OF DAVID WILLIAM DOWSON AS A PERSON OF SIGNIFICANT CONTROL
2017-11-01PSC04Change of details for Mr Jonathan Richard Rowbottom as a person with significant control on 2016-04-06
2017-08-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 100003
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-06-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 100003
2015-11-10AR0117/10/15 ANNUAL RETURN FULL LIST
2015-09-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 100003
2014-10-30AR0117/10/14 ANNUAL RETURN FULL LIST
2014-08-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 100003
2013-10-18AR0117/10/13 ANNUAL RETURN FULL LIST
2013-08-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20MG01Particulars of a mortgage or charge / charge no: 3
2012-10-19AR0117/10/12 ANNUAL RETURN FULL LIST
2012-05-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-20AR0117/10/11 ANNUAL RETURN FULL LIST
2011-10-20CH01Director's details changed for Tracy Susan Meredith Baker on 2011-10-17
2011-08-31RES01ADOPT ARTICLES 31/08/11
2011-07-01AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-20AP01DIRECTOR APPOINTED TRACY SUSAN MEREDITH BAKER
2011-04-12RES04NC INC ALREADY ADJUSTED 31/03/2011
2011-04-12SH0131/03/11 STATEMENT OF CAPITAL GBP 103000
2010-10-19AR0117/10/10 FULL LIST
2010-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE DOWSON / 17/10/2010
2010-10-05AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-19AR0117/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD ROWBOTTOM / 17/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES NUTTALL / 17/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ELIZABETH MANSON / 17/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM DOWSON / 17/10/2009
2008-10-22363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-06-25AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-25363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-09-17288aNEW DIRECTOR APPOINTED
2007-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-18288bDIRECTOR RESIGNED
2006-11-24288cDIRECTOR'S PARTICULARS CHANGED
2006-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-25363sRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2005-12-14363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2004-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-11-22363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-05-18288aNEW DIRECTOR APPOINTED
2004-05-18288aNEW DIRECTOR APPOINTED
2003-11-25363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-25363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2001-12-18AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-30363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2001-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-03-29225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01
2000-11-01363sRETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
2000-05-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-05-02SRES01ALTERARTICLES01/03/00
2000-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-13363sRETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS
1999-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-10-08363sRETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS
1998-01-22AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-20395PARTICULARS OF MORTGAGE/CHARGE
1997-12-12363sRETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS
1997-04-18AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-10-23363sRETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS
1996-01-04395PARTICULARS OF MORTGAGE/CHARGE
1995-11-09224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1995-11-09123£ NC 1000/100000 05/11/95
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to LLOYD DOWSON 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 LLOYD DOWSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-20 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1998-01-20 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-01-04 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 LLOYD DOWSON LIMITED

Intangible Assets
Patents
We have not found any records of LLOYD DOWSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LLOYD DOWSON LIMITED
Trademarks
We have not found any records of LLOYD DOWSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LLOYD DOWSON 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 LLOYD DOWSON LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
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
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE 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
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE 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
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE 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 LLOYD DOWSON 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 LLOYD DOWSON 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 LLOYD DOWSON 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.