Company NameDobson & Surrey Limited
Company StatusActive
Company Number01246022
CategoryPrivate Limited Company
Incorporation Date25 February 1976(48 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Stanley Surrey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(15 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address22 Green Close
Tynemouth
North Shields
Tyne & Wear
NE30 2TY
Director NameMr Mark Surrey
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(30 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 The Wynd
North Shields
Tyne & Wear
NE30 2TD
Director NameMr Joseph Evan Holmes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(31 years, 10 months after company formation)
Appointment Duration16 years, 4 months
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chimes Ridley Avenue
Blyth
Northumberland
NE24 3BB
Director NameDennis George Dobson
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(15 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2002)
RoleElectrical Contractor
Correspondence AddressCroit East Quill Road
Laxey
Isle Of Man
IM4 7JH
Secretary NameMrs Lynne Surrey
NationalityBritish
StatusResigned
Appointed31 August 1991(15 years, 6 months after company formation)
Appointment Duration32 years, 6 months (resigned 19 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Green Close
Tynemouth
North Shields
Tyne & Wear
NE30 2TY

Contact

Websitedobsonandsurrey.co.uk

Location

Registered AddressRoom E7a Linskill Centre
Linskill Terrace
North Shields
Tyne And Wear
NE30 2AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

400 at £1Stanley Surrey
40.00%
Ordinary
390 at £1Lynne Surrey
39.00%
Ordinary
210 at £1Mark Surrey
21.00%
Ordinary

Financials

Year2014
Net Worth£180,175
Cash£151,372
Current Liabilities£129,534

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

3 May 1991Delivered on: 10 May 1991
Satisfied on: 15 March 2013
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge:- undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied

Filing History

8 March 2024Change of details for Mr Stanley Surrey as a person with significant control on 19 February 2024 (2 pages)
8 March 2024Termination of appointment of Lynne Surrey as a secretary on 19 February 2024 (1 page)
8 March 2024Cessation of Lynne Surrey as a person with significant control on 19 February 2024 (1 page)
10 January 2024Registered office address changed from Linden House 40 Howard Street North Shields Tyne & Wear NE30 1AR to Room E7a Linskill Centre Linskill Terrace North Shields Tyne and Wear NE30 2AY on 10 January 2024 (1 page)
21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
8 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
11 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
5 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
8 February 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
15 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(6 pages)
9 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(6 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(6 pages)
22 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(6 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(6 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(6 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 September 2011Director's details changed for Joseph Evan Holmes on 29 September 2011 (3 pages)
29 September 2011Director's details changed for Joseph Evan Holmes on 29 September 2011 (3 pages)
29 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 September 2010Director's details changed for Joseph Evan Holmes on 31 August 2010 (2 pages)
7 September 2010Director's details changed for Joseph Evan Holmes on 31 August 2010 (2 pages)
7 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 September 2008Director's change of particulars / mark surrey / 03/10/2007 (1 page)
23 September 2008Return made up to 31/08/08; full list of members (4 pages)
23 September 2008Director's change of particulars / mark surrey / 03/10/2007 (1 page)
23 September 2008Return made up to 31/08/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008New director appointed (1 page)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008New director appointed (1 page)
3 October 2007Return made up to 31/08/07; change of members (7 pages)
3 October 2007Registered office changed on 03/10/07 from: 4 northumberland pl north shields NE30 1QP (1 page)
3 October 2007Return made up to 31/08/07; change of members (7 pages)
3 October 2007Registered office changed on 03/10/07 from: 4 northumberland pl north shields NE30 1QP (1 page)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 November 2006Return made up to 31/08/06; full list of members (7 pages)
7 November 2006Return made up to 31/08/06; full list of members (7 pages)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 September 2005Return made up to 31/08/05; full list of members (6 pages)
6 September 2005Return made up to 31/08/05; full list of members (6 pages)
27 August 2004Return made up to 31/08/04; full list of members (6 pages)
27 August 2004Return made up to 31/08/04; full list of members (6 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 September 2003Return made up to 31/08/03; full list of members (6 pages)
2 September 2003Return made up to 31/08/03; full list of members (6 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 October 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 October 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 August 2001Return made up to 31/08/01; full list of members (6 pages)
30 August 2001Return made up to 31/08/01; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 August 2000Return made up to 31/08/00; full list of members (6 pages)
30 August 2000Return made up to 31/08/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 August 1999Return made up to 31/08/99; no change of members (4 pages)
25 August 1999Return made up to 31/08/99; no change of members (4 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 September 1998Return made up to 31/08/98; no change of members (4 pages)
16 September 1998Return made up to 31/08/98; no change of members (4 pages)
24 September 1997Return made up to 31/08/97; full list of members (6 pages)
24 September 1997Return made up to 31/08/97; full list of members (6 pages)
16 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
25 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
25 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
30 August 1996Return made up to 31/08/96; no change of members (4 pages)
30 August 1996Return made up to 31/08/96; no change of members (4 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)