Company NameP.Dobbins(Chester)Limited
DirectorThomas Roger Price
Company StatusActive
Company Number00506308
CategoryPrivate Limited Company
Incorporation Date29 March 1952(72 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Thomas Roger Price
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1994(42 years, 4 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMr Samuel Thomas Reynard
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(39 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 February 1994)
RoleRetired
Correspondence AddressThe Covert Littleton Lane
Littleton
Chester
Cheshire
CH3 7DJ
Wales
Director NameWilliam Geoffrey Price
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(39 years, 6 months after company formation)
Appointment Duration22 years, 8 months (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Albany Reach
Queens Road
Thames Ditton
Surrey
KT7 0QH
Secretary NameWilliam Geoffrey Price
NationalityBritish
StatusResigned
Appointed04 October 1991(39 years, 6 months after company formation)
Appointment Duration22 years, 8 months (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Albany Reach
Queens Road
Thames Ditton
Surrey
KT7 0QH

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 300 other UK companies use this postal address

Shareholders

9.4k at £1Executors Of William Geoffrey Price
46.87%
Ordinary
5k at £1Paul William Reynard
25.00%
Ordinary
3.3k at £1The Price Trust
16.25%
Ordinary
2.4k at £1Thomas Roger Price
11.88%
Ordinary

Financials

Year2014
Net Worth£640,187
Cash£26,049
Current Liabilities£90,587

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Charges

31 July 1997Delivered on: 18 August 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as land and buildings at saltney ferry saltney chester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Outstanding
26 October 1994Delivered on: 7 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
26 October 1994Delivered on: 7 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a premises at saltney ferry chester cheshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
26 October 1994Delivered on: 7 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 14 canal side chester cheshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 December 1989Delivered on: 9 January 1990
Satisfied on: 1 November 1995
Persons entitled: Hill Samuel Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
29 March 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
25 January 2023Notification of Gillian Sabine as a person with significant control on 6 April 2016 (2 pages)
25 January 2023Change of details for Mr Thomas Roger Price as a person with significant control on 25 January 2023 (2 pages)
2 November 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
2 November 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
21 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
23 November 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
5 November 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
27 November 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
27 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
2 June 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
2 June 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017Confirmation statement made on 16 September 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 16 September 2016 with updates (5 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
11 December 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 20,001
(3 pages)
11 December 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 20,001
(3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Termination of appointment of William Geoffrey Price as a secretary on 13 June 2014 (1 page)
29 January 2015Termination of appointment of William Geoffrey Price as a director on 13 June 2014 (1 page)
29 January 2015Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 20,001
(3 pages)
29 January 2015Termination of appointment of William Geoffrey Price as a secretary on 13 June 2014 (1 page)
29 January 2015Termination of appointment of William Geoffrey Price as a director on 13 June 2014 (1 page)
29 January 2015Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 20,001
(3 pages)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
9 January 2014Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 20,001
(5 pages)
9 January 2014Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 20,001
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
10 December 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 December 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 January 2010Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QP on 30 January 2010 (1 page)
30 January 2010Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QP on 30 January 2010 (1 page)
29 September 2009Return made up to 16/09/09; full list of members (4 pages)
29 September 2009Return made up to 16/09/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 September 2008Return made up to 16/09/08; full list of members (4 pages)
26 September 2008Return made up to 16/09/08; full list of members (4 pages)
21 September 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
21 September 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
20 September 2007Return made up to 16/09/07; full list of members (3 pages)
20 September 2007Return made up to 16/09/07; full list of members (3 pages)
9 October 2006Return made up to 16/09/06; full list of members (8 pages)
9 October 2006Return made up to 16/09/06; full list of members (8 pages)
17 August 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
17 August 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
8 November 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
8 November 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
30 September 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 2004Return made up to 16/09/04; full list of members (8 pages)
22 September 2004Return made up to 16/09/04; full list of members (8 pages)
26 July 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
26 July 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
26 July 2004Registered office changed on 26/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
26 July 2004Registered office changed on 26/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
6 October 2003Return made up to 25/09/03; full list of members (8 pages)
6 October 2003Return made up to 25/09/03; full list of members (8 pages)
26 September 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
26 September 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
10 December 2002Total exemption full accounts made up to 30 April 2002 (13 pages)
10 December 2002Total exemption full accounts made up to 30 April 2002 (13 pages)
30 September 2002Return made up to 25/09/02; full list of members (8 pages)
30 September 2002Return made up to 25/09/02; full list of members (8 pages)
27 December 2001Total exemption full accounts made up to 30 April 2001 (14 pages)
27 December 2001Total exemption full accounts made up to 30 April 2001 (14 pages)
28 September 2001Return made up to 25/09/01; full list of members (7 pages)
28 September 2001Return made up to 25/09/01; full list of members (7 pages)
27 February 2001Full accounts made up to 30 April 2000 (15 pages)
27 February 2001Full accounts made up to 30 April 2000 (15 pages)
26 October 2000Return made up to 04/10/00; full list of members (7 pages)
26 October 2000Return made up to 04/10/00; full list of members (7 pages)
4 March 2000Full accounts made up to 30 April 1999 (15 pages)
4 March 2000Full accounts made up to 30 April 1999 (15 pages)
11 October 1999Return made up to 04/10/99; full list of members (7 pages)
11 October 1999Return made up to 04/10/99; full list of members (7 pages)
10 May 1999Full accounts made up to 30 April 1998 (10 pages)
10 May 1999Full accounts made up to 30 April 1998 (10 pages)
20 October 1998Return made up to 04/10/98; no change of members (4 pages)
20 October 1998Return made up to 04/10/98; no change of members (4 pages)
17 April 1998Full accounts made up to 30 April 1997 (10 pages)
17 April 1998Full accounts made up to 30 April 1997 (10 pages)
9 October 1997Return made up to 04/10/97; full list of members (6 pages)
9 October 1997Return made up to 04/10/97; full list of members (6 pages)
18 August 1997Particulars of mortgage/charge (3 pages)
18 August 1997Particulars of mortgage/charge (3 pages)
18 February 1997Full accounts made up to 30 April 1996 (10 pages)
18 February 1997Full accounts made up to 30 April 1996 (10 pages)
28 October 1996Return made up to 04/10/96; change of members (6 pages)
28 October 1996Return made up to 04/10/96; change of members (6 pages)
28 December 1995Full accounts made up to 30 April 1995 (10 pages)
28 December 1995Full accounts made up to 30 April 1995 (10 pages)
3 November 1995Return made up to 04/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 November 1995Return made up to 04/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
20 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)