DOWDING AND MILLS LIMITED
Overview
| Company Name | DOWDING AND MILLS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00160837 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DOWDING AND MILLS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is DOWDING AND MILLS LIMITED located?
| Registered Office Address | C/O Sulzer (Uk) Holdings Limited Manor Mill Lane LS11 8BR Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DOWDING AND MILLS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DOWDING AND MILLS PUBLIC LIMITED COMPANY | Dec 12, 2007 | Dec 12, 2007 |
| DOWDING AND MILLS LIMITED | May 17, 2007 | May 17, 2007 |
| DOWDING AND MILLS PUBLIC LIMITED COMPANY | Nov 21, 1919 | Nov 21, 1919 |
What are the latest accounts for DOWDING AND MILLS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DOWDING AND MILLS LIMITED?
| Last Confirmation Statement Made Up To | Oct 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 22, 2025 |
| Overdue | No |
What are the latest filings for DOWDING AND MILLS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of John Rowland Davenport as a director on Dec 10, 2025 | 1 pages | TM01 | ||
Appointment of Mr David Jonathon Ellis as a director on Dec 10, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Oct 22, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Nov 16, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Appointment of Mrs Vanessa Lorraine Jackson as a director on Mar 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Holger Hans-Jochen Ruckstuhl as a director on Mar 07, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 16, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Nov 16, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christian Powles as a director on Jul 04, 2022 | 1 pages | TM01 | ||
Appointment of Mr John Rowland Davenport as a director on Jul 04, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Nov 16, 2021 with no updates | 3 pages | CS01 | ||
Withdrawal of a person with significant control statement on Nov 17, 2021 | 2 pages | PSC09 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Nov 16, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Registered office address changed from , Camp Hill, Birmingham, B12 0JJ to C/O Sulzer (Uk) Holdings Limited Manor Mill Lane Leeds LS11 8BR on Jul 20, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Nov 16, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christian Powles as a director on Aug 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Naveed Hussain as a director on Aug 01, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||
Confirmation statement made on Nov 16, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of DOWDING AND MILLS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLIS, David Jonathon | Director | Manor Mill Lane LS11 8BR Leeds C/O Sulzer (Uk) Holdings Limited England | Scotland | British | 285759210001 | |||||
| JACKSON, Vanessa Lorraine | Director | Manor Mill Lane LS11 8BR Leeds C/O Sulzer (Uk) Holdings Limited England | England | British | 261094270001 | |||||
| BALEM, Simon Grant | Secretary | Camp Hill Birmingham B12 0JJ | United Kingdom | 100212240001 | ||||||
| BARRETT, Timothy Ian | Secretary | 14 Ferndale Park Pedmore DY9 0RB Stourbridge West Midlands | British | 89153860002 | ||||||
| COULSON, Kathleen Louise | Secretary | 65 Grange Road Dorridge B93 8QS Solihull West Midlands | British | 67906510002 | ||||||
| GREVES, John Charles | Secretary | 2 Ambleside Way CV11 6AT Nuneaton Warwickshire | British | 95944970001 | ||||||
| ALEXANDER, Peter Johnson | Director | Camp Hill Birmingham B12 0JJ | Switzerland | Usa | 153013330001 | |||||
| BANKS, David Eric | Director | Douelis 49 Ben Rhydding Road LS29 8RN Ilkley West Yorkshire | England | British | 57820760002 | |||||
| BARRETT, Timothy Ian | Director | 14 Ferndale Park Pedmore DY9 0RB Stourbridge West Midlands | United Kingdom | British | 89153860002 | |||||
| BOAST, Clive Richard | Director | 22 The Croft DY11 6LX Kidderminster Worcestershire | England | English | 101925170001 | |||||
| BRADWELL, Garth Jeffrey | Director | Manor Mill Lane LS11 8BR Leeds Sulzer England | England | British | 152981330001 | |||||
| CAPEY, Michael Hugh | Director | Brock Bank Winnothdale ST10 4HB Upper Tean Staffordshire | British | 73520790002 | ||||||
| COLE, James Henry Robert | Director | Rotherhams Oak Cottage Rotherhams Oak Lane Hockley Heath B94 6RW Solihull Westmidlands | British | 113180001 | ||||||
| DAVENPORT, John Rowland | Director | Manor Mill Lane LS11 8BR Leeds C/O Sulzer (Uk) Holdings Limited England | England | British | 291715640001 | |||||
| DAVIES, Tudor Griffith | Director | Home Farm The Hendre NP25 5HH Monmouth Gwent | Wales | Welsh | 68085230001 | |||||
| DICKSON, Ian Grant | Director | PO BOX 332 Moffat Beach Caloundra Queensland 4551 Australia | British | 21025110002 | ||||||
| FEAVIOUR, Roger St Denis | Director | Hazeley House High Street Chieveley RG20 8UX Newbury Berkshire | England | British | 75855050001 | |||||
| GIBBON, Brian Alfred | Director | Spinney Lodge 3 Hornton Close Little Aston B74 4UT Sutton Coldfield West Midlands | England | British | 1728030002 | |||||
| GUEST, Peter David | Director | Berkeley Saint Ninians Road Alyth PH11 8AP Blairgowrie Perthshire | British | 87423490001 | ||||||
| HABGOOD, Martyn Alan | Director | Witheymede Tibbiwell Lane GL6 6YA Painswick Gloucestershire | British | 90030950001 | ||||||
| HAMMENDORP, Hendrik Johannes | Director | Groenstraat 84 4841 Bg Prinsenbeek The Netherlands | Dutch | 21025120001 | ||||||
| HOLLINGS, Peter Lewis | Director | 5 Paddock Drive Dorridge B93 8BZ Solihull West Midlands | British | 1729930001 | ||||||
| HUSSAIN, Naveed | Director | Camp Hill Birmingham B12 0JJ | England | British | 167984820001 | |||||
| KEITH, John Colin | Director | 791 Park Avenue NY10021 New York Usa | United States | British | 172304010001 | |||||
| MILLS, Christopher Harwood Bernard | Director | Cliveden Place SW1W 8LA London 10 | England | British | 35557050001 | |||||
| MOBERLEY, Stuart Greville | Director | Old Berrow Hill Farm Berrow Hill Lane B96 6QL Feckenham Worcestershire | British | 72543520002 | ||||||
| NAGGAR, Guy Anthony | Director | Avenue Road NW8 6HR London 61 | United Kingdom | Italian | 1496660001 | |||||
| POWLES, Christian, Mr. | Director | Manor Mill Lane LS11 8BR Leeds C/O Sulzer (Uk) Holdings Limited England | England | British | 239974140001 | |||||
| ROGERS, Douglas Ernest | Director | Kiln House 5 Kiln Lane Shirley B90 1SF Solihull West Midlands | British | 32445690008 | ||||||
| RUCKSTUHL, Holger Hans-Jochen | Director | Manor Mill Lane LS11 8BR Leeds C/O Sulzer (Uk) Holdings Limited England | Switzerland | Swiss | 153007350001 | |||||
| SANKEY, David Baldwin | Director | Innage House TF11 9AB Shifnal Shropshire | United Kingdom | British | 6346070001 | |||||
| SHARP, Simon Dumville | Director | The Old House Feckenham B96 6HS Redditch Worcestershire | British | 5316920001 | ||||||
| STIRLING, Malcolm Douglas | Director | Exhall Court Exhall B49 6EA Alcester Warwickshire | British | 30025320001 | ||||||
| TREE II, Laurence Bentley | Director | 5735 N 33rd Place 85253 Paradise Valley Arizona Usa | American | 50546230001 | ||||||
| WHITELEY, Richard William | Director | Camp Hill Birmingham B12 0JJ | England | British | 31310060002 |
Who are the persons with significant control of DOWDING AND MILLS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dm Technical Services Ltd | Apr 06, 2016 | Camp Hill B12 0JJ Birmingham . England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for DOWDING AND MILLS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 16, 2016 | Nov 17, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0