Company NameDodgshons Bakery Limited
DirectorsRonald Thomas Henry Jones and Ian David Jones
Company StatusActive
Company Number07093091
CategoryPrivate Limited Company
Incorporation Date2 December 2009(14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameRonald Thomas Henry Jones
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2009(same day as company formation)
RoleBaker
Country of ResidenceEngland
Correspondence Address20 Magazine Lane
Wallasey
Wirral
CH45 5AD
Wales
Director NameMr Ian David Jones
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(4 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392-394 Hoylake Road
Moreton
Wirral
CH46 6DF
Wales
Director NameLinda Patrice Jones
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(same day as company formation)
RoleBaker
Country of ResidenceEngland
Correspondence Address20 Magazine Lane
Wallasey
Wirral
CH45 5AD
Wales
Secretary NameAdam Daniel French
StatusResigned
Appointed02 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address19 Valentia Road
Wirral
CH47 2AN
Wales

Location

Registered Address392-394 Hoylake Road
Moreton
Wirral
CH46 6DF
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead
Address MatchesOver 50 other UK companies use this postal address

Shareholders

30 at £1Ian Jones
33.33%
Ordinary
30 at £1Linda Jones
33.33%
Ordinary
30 at £1Ronald Jones
33.33%
Ordinary

Financials

Year2014
Net Worth£107
Cash£23,706
Current Liabilities£41,282

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (8 months from now)

Filing History

13 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
6 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
14 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
8 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
1 April 2021Confirmation statement made on 2 December 2020 with updates (4 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
3 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (11 pages)
5 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
11 May 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
22 March 2018Termination of appointment of Adam Daniel French as a secretary on 22 March 2018 (1 page)
9 January 2018Confirmation statement made on 2 December 2017 with updates (4 pages)
9 January 2018Cessation of Linda Patrice Jones as a person with significant control on 29 January 2017 (1 page)
5 January 2018Change of details for Mr Ian David Jones as a person with significant control on 31 October 2017 (2 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 May 2017Termination of appointment of Linda Patrice Jones as a director on 29 December 2016 (1 page)
25 May 2017Secretary's details changed for Adam Daniel French on 20 May 2017 (1 page)
25 May 2017Termination of appointment of Linda Patrice Jones as a director on 29 December 2016 (1 page)
25 May 2017Secretary's details changed for Adam Daniel French on 20 May 2017 (1 page)
6 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
6 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 90
(5 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 90
(5 pages)
12 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 90
(5 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 90
(5 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 90
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 90
(4 pages)
20 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 90
(4 pages)
20 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 90
(4 pages)
6 January 2014Appointment of Mr Ian David Jones as a director (2 pages)
6 January 2014Appointment of Mr Ian David Jones as a director (2 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders (5 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders (5 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders (5 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
2 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
2 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)