Company NameDML 2020 Realisations Limited
Company StatusDissolved
Company Number00182088
CategoryPrivate Limited Company
Incorporation Date27 May 1922(101 years, 11 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)
Previous NamesC.H. & J.A.Dawson Limited and Dawsons Music Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47591Retail sale of musical instruments and scores

Directors

Secretary NameMs Katherine Victoria Metcalf
StatusClosed
Appointed15 July 2019(97 years, 2 months after company formation)
Appointment Duration3 years (closed 09 August 2022)
RoleCompany Director
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr Donald Ewan Haymes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2019(97 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 09 August 2022)
RoleFinance And Compliance
Country of ResidenceEngland
Correspondence AddressSterling House 810 Mandarin Court
Warrington
WA1 1GG
Director NameMr Derek Frederick Baker
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(69 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 May 1998)
RoleSalesman
Correspondence AddressHill View 32 Woodville Drive
Stalybridge
Cheshire
SK15 3EA
Director NameMr Thomas Briggs
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(69 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 January 2000)
RoleCompany Director
Correspondence AddressThe Dene
Kirkheaton
Huddersfield
West Yorkshire
HD8 0QZ
Director NameJeremy Paul Davies
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(69 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 1996)
RoleMusic Retailer
Correspondence Address71 Westbrook Crescent
Old Hall
Warrington
Cheshire
WA5 5TE
Director NameMr David Stephen Williams
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(69 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 1996)
RoleAccountant
Correspondence AddressAsh House Cottage Chapel Lane
Acton Bridge
Northwich
Cheshire
CW8 3QS
Director NameMr James Richard Briggs
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(69 years, 3 months after company formation)
Appointment Duration27 years, 4 months (resigned 13 December 2018)
RoleDoctor
Country of ResidenceEngland
Correspondence Address17 Gaskell Avenue
Knutsford
Cheshire
WA16 0DA
Director NameMr Thomas David Briggs
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(69 years, 3 months after company formation)
Appointment Duration27 years, 4 months (resigned 13 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDukenfield Hall
Mobberley
Knutsford
Cheshire
WA16 7PT
Secretary NameMiss Heather Callander
NationalityBritish
StatusResigned
Appointed16 August 1991(69 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 October 1997)
RoleCompany Director
Correspondence Address29 Bankfield Avenue
Kirkheaton
Huddersfield
West Yorkshire
HD5 0JL
Director NameDamian Peter Burke
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(74 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 July 2004)
RoleCompany Director
Correspondence Address84 Prescot Road
Widnes
Cheshire
WA8 4PD
Director NamePaul Martyn Bracegirdle
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(75 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScotch Hall
Antrobus
Northwich
Cheshire
CW9 6JH
Secretary NameJohn Trevor Ingham
NationalityBritish
StatusResigned
Appointed22 October 1997(75 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1999)
RoleCompany Director
Correspondence Address112 Middlebrook Drive
Lostock
Bolton
Lancashire
BL6 4RJ
Director NameMr Stewart John Smith
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(77 years, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybank Farm Crawshawbooth
Rossendale
Lancashire
BB4 8UE
Secretary NameMr Stewart John Smith
NationalityBritish
StatusResigned
Appointed30 November 1999(77 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybank Farm Crawshawbooth
Rossendale
Lancashire
BB4 8UE
Director NameMr Andrew Henry Bishop
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(82 years after company formation)
Appointment Duration1 year, 12 months (resigned 27 May 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Mount Littlethorpe Lane
Ripon
North Yorkshire
HG4 1UD
Director NameMr Mark Robert Siddiqui Taylor
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(88 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 September 2019)
RoleManaging Durector
Country of ResidenceUnited Kingdom
Correspondence Address1 West Lodge Drive
West Kirby
Wirral
Merseyside
CH48 5JZ
Wales
Director NameMr Christopher Charles Hewson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(93 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address65 Sankey St
Warrington
Cheshire
WA1 1SU
Secretary NameMr Christopher Charles Hewson
StatusResigned
Appointed01 April 2016(93 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 July 2019)
RoleCompany Director
Correspondence Address65 Sankey St
Warrington
Cheshire
WA1 1SU
Director NameMr Jesper Toft Christensen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed13 July 2016(94 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sankey St
Warrington
Cheshire
WA1 1SU

Contact

Websitedawsons.co.uk
Email address[email protected]
Telephone01925 582420
Telephone regionWarrington

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

66.5k at £0.2James Richard Briggs
37.36%
Ordinary
66.4k at £0.2Mr Thomas David Briggs
37.30%
Ordinary
45k at £0.2James Richard Briggs & Mr Thomas David Briggs
25.28%
Ordinary
100 at £0.2Mary Briggs
0.06%
Ordinary

Financials

Year2014
Turnover£18,949,877
Gross Profit£5,518,284
Net Worth£3,722,584
Cash£825,671
Current Liabilities£2,928,871

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 May

Charges

23 December 2019Delivered on: 24 December 2019
Persons entitled: Bz Commercial Finance Designated Activity Company

Classification: A registered charge
Outstanding
13 December 2018Delivered on: 13 December 2018
Persons entitled: Skg Capital Nominees Limited

Classification: A registered charge
Particulars: The unregistered freehold property known as lands, hereditaments and premises being shop premises and land at 65 sankey street, warrington, cheshire with all fixtures.
Outstanding
29 September 1998Delivered on: 6 October 1998
Persons entitled: Royal Doulton (UK) Limited

Classification: Rent deposit deed
Secured details: The company's obligation to pay rent to the chargee pursuant to an underlease dated 29TH september 1998.
Particulars: A deposit held by the chargee of £13,750 together with interest thereon.
Outstanding
25 March 1998Delivered on: 27 March 1998
Persons entitled: Midland Bank PLC

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. See the mortgage charge document for full details.
Outstanding
27 January 1978Delivered on: 1 February 1978
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands, hereditaments & premises being shop premises & land at 65 sanrey st warrington, lancashire with all fixtures.
Outstanding

Filing History

18 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
29 November 2016Full accounts made up to 31 May 2016 (25 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
1 August 2016Appointment of Mr Jesper Toft Christensen as a director on 13 July 2016 (2 pages)
16 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 April 2016Termination of appointment of Stewart John Smith as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Stewart John Smith as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Stewart John Smith as a secretary on 1 April 2016 (1 page)
1 April 2016Appointment of Mr Christopher Charles Hewson as a secretary on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Stewart John Smith as a secretary on 1 April 2016 (1 page)
1 April 2016Appointment of Mr Christopher Charles Hewson as a director on 1 April 2016 (2 pages)
22 January 2016Full accounts made up to 31 May 2015 (19 pages)
26 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 35,600
(8 pages)
21 November 2014Full accounts made up to 31 May 2014 (18 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 35,600
(8 pages)
11 October 2013Full accounts made up to 31 May 2013 (18 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 35,600
(8 pages)
27 February 2013Full accounts made up to 31 May 2012 (18 pages)
22 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (8 pages)
17 January 2012Full accounts made up to 31 May 2011 (20 pages)
19 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (8 pages)
2 March 2011Accounts for a medium company made up to 31 May 2010 (20 pages)
9 February 2011Appointment of Mr Mark Robert Siddiqui Taylor as a director (2 pages)
13 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
13 September 2010Director's details changed for Mr Stewart John Smith on 16 August 2010 (2 pages)
12 October 2009Full accounts made up to 31 May 2009 (18 pages)
27 August 2009Return made up to 16/08/09; full list of members (5 pages)
22 October 2008Full accounts made up to 31 May 2008 (21 pages)
3 September 2008Return made up to 16/08/08; full list of members (5 pages)
11 December 2007Full accounts made up to 31 May 2007 (16 pages)
14 September 2007Return made up to 16/08/07; no change of members (7 pages)
28 March 2007Full accounts made up to 31 May 2006 (15 pages)
25 September 2006Return made up to 16/08/06; full list of members (8 pages)
8 June 2006Director resigned (1 page)
15 February 2006Full accounts made up to 31 May 2005 (17 pages)
19 September 2005Return made up to 16/08/05; full list of members (8 pages)
20 December 2004Full accounts made up to 31 May 2004 (17 pages)
1 September 2004Return made up to 16/08/04; full list of members (9 pages)
16 August 2004Director resigned (1 page)
30 July 2004New director appointed (2 pages)
28 June 2004Director resigned (1 page)
23 February 2004Full accounts made up to 31 May 2003 (17 pages)
4 September 2003Return made up to 16/08/03; full list of members (8 pages)
20 December 2002Full accounts made up to 31 May 2002 (15 pages)
5 September 2002Return made up to 16/08/02; full list of members (8 pages)
3 April 2002Full accounts made up to 31 May 2001 (16 pages)
19 September 2001Return made up to 16/08/01; full list of members (7 pages)
8 March 2001Full accounts made up to 31 May 2000 (16 pages)
19 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
20 September 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2000Director resigned (1 page)
1 February 2000Secretary resigned (1 page)
1 February 2000New secretary appointed (2 pages)
29 September 1999Full accounts made up to 31 May 1999 (15 pages)
24 August 1999Return made up to 16/08/99; no change of members (6 pages)
20 July 1999New director appointed (3 pages)
20 November 1998Full accounts made up to 31 May 1998 (16 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
28 August 1998Return made up to 16/08/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
9 July 1998Director resigned (1 page)
27 March 1998Particulars of mortgage/charge (3 pages)
21 January 1998Full accounts made up to 31 May 1997 (15 pages)
11 January 1998New secretary appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
17 March 1997Return made up to 16/08/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 January 1997Full accounts made up to 31 May 1996 (14 pages)
23 June 1996Auditor's resignation (1 page)
17 June 1996Appt of new auditors (1 page)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 November 1995Accounts for a medium company made up to 31 May 1995 (19 pages)
21 September 1995Return made up to 16/08/95; full list of members (8 pages)
28 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 July 1995Ad 05/07/95--------- £ si [email protected]=7600 £ ic 28000/35600 (2 pages)
10 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 July 1995£ nc 30000/40000 26/06/95 (1 page)
30 December 1971Memorandum and Articles of Association (8 pages)
27 May 1922Certificate of incorporation (1 page)