Background WavePink WaveYellow Wave

DOBIES CUMBRIA WORKINGTON LIMITED (05284351)

DOBIES CUMBRIA WORKINGTON LIMITED (05284351) is an active UK company. incorporated on 11 November 2004. with registered office in Workington. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles and 1 other business activities. DOBIES CUMBRIA WORKINGTON LIMITED has been registered for 21 years. Current directors include DOBIE, Emma, DOBIE, William.

Company Number
05284351
Status
active
Type
ltd
Incorporated
11 November 2004
Age
21 years
Address
Dobies Business Park, Workington, CA14 4HX
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
DOBIE, Emma, DOBIE, William
SIC Codes
45200, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOBIES CUMBRIA WORKINGTON LIMITED

DOBIES CUMBRIA WORKINGTON LIMITED is an active company incorporated on 11 November 2004 with the registered office located in Workington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles and 1 other business activity. DOBIES CUMBRIA WORKINGTON LIMITED was registered 21 years ago.(SIC: 45200, 68209)

Status

active

Active since 21 years ago

Company No

05284351

LTD Company

Age

21 Years

Incorporated 11 November 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

DOBIES CUMBRIA VAUXHALL WORKINGTON LIMITED
From: 12 January 2005To: 29 April 2006
DOBIES VAUXHALL WORKINGTON LIMITED
From: 11 November 2004To: 12 January 2005
Contact
Address

Dobies Business Park Lillyhall West Workington, CA14 4HX,

Timeline

11 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
May 10
Director Joined
May 10
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Apr 13
Director Left
Apr 13
Loan Secured
Jul 15
Director Left
Oct 23
Owner Exit
Nov 25
New Owner
Nov 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DOBIE, Emma

Active
Dobies Business Park, WorkingtonCA14 4HX
Born June 1975
Director
Appointed 08 Jan 2013

DOBIE, William

Active
Papcastle, CockermouthCA13 0JN
Born March 1946
Director
Appointed 11 Nov 2004

SMITH, Linda Ann

Resigned
Dobies Business Park, WorkingtonCA14 4HX
Secretary
Appointed 11 Nov 2004
Resigned 31 Mar 2013

ALMOND, Stuart Andrew

Resigned
2 Gillbeck Park, MaryportCA15 7BF
Born October 1967
Director
Appointed 11 Nov 2004
Resigned 15 Jun 2007

NEWTON, Sarah

Resigned
Dobies Business Park, WorkingtonCA14 4HX
Born September 1973
Director
Appointed 08 Jan 2013
Resigned 06 Sept 2023

POLLARD, Michael

Resigned
Dobies Business Park, WorkingtonCA14 4HX
Born April 1952
Director
Appointed 01 May 2010
Resigned 31 Mar 2013

SMITH, Linda Ann

Resigned
Dobies Business Park, WorkingtonCA14 4HX
Born June 1956
Director
Appointed 01 May 2010
Resigned 31 Mar 2013

Persons with significant control

2

1 Active
1 Ceased

Mr William Dobie

Ceased
Dobies Business Park, WorkingtonCA14 4HX
Born February 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Nov 2025

Mr William Dobie

Active
Dobies Business Park, WorkingtonCA14 4HX
Born March 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Cessation Of A Person With Significant Control
21 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Termination Secretary Company With Name
30 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Accounts With Accounts Type Small
27 March 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Small
18 April 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Legacy
26 June 2007
403aParticulars of Charge Subject to s859A
Legacy
18 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 May 2007
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Legacy
7 July 2006
88(2)R88(2)R
Accounts With Accounts Type Small
4 July 2006
AAAnnual Accounts
Certificate Change Of Name Company
2 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 2005
363aAnnual Return
Legacy
1 November 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 2005
225Change of Accounting Reference Date
Incorporation Company
11 November 2004
NEWINCIncorporation