London
EC4M 7QS
Director Name | Mr Donald Ewan Haymes |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2019(97 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 August 2022) |
Role | Finance And Compliance |
Country of Residence | England |
Correspondence Address | Sterling House 810 Mandarin Court Warrington WA1 1GG |
Director Name | Mr Derek Frederick Baker |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(69 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 May 1998) |
Role | Salesman |
Correspondence Address | Hill View 32 Woodville Drive Stalybridge Cheshire SK15 3EA |
Director Name | Mr Thomas Briggs |
---|---|
Date of Birth | July 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(69 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 January 2000) |
Role | Company Director |
Correspondence Address | The Dene Kirkheaton Huddersfield West Yorkshire HD8 0QZ |
Director Name | Jeremy Paul Davies |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(69 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 August 1996) |
Role | Music Retailer |
Correspondence Address | 71 Westbrook Crescent Old Hall Warrington Cheshire WA5 5TE |
Director Name | Mr David Stephen Williams |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(69 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 August 1996) |
Role | Accountant |
Correspondence Address | Ash House Cottage Chapel Lane Acton Bridge Northwich Cheshire CW8 3QS |
Director Name | Mr James Richard Briggs |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(69 years, 3 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 13 December 2018) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 17 Gaskell Avenue Knutsford Cheshire WA16 0DA |
Director Name | Mr Thomas David Briggs |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(69 years, 3 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 13 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dukenfield Hall Mobberley Knutsford Cheshire WA16 7PT |
Secretary Name | Miss Heather Callander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(69 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 October 1997) |
Role | Company Director |
Correspondence Address | 29 Bankfield Avenue Kirkheaton Huddersfield West Yorkshire HD5 0JL |
Director Name | Damian Peter Burke |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(74 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | 84 Prescot Road Widnes Cheshire WA8 4PD |
Director Name | Paul Martyn Bracegirdle |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(75 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scotch Hall Antrobus Northwich Cheshire CW9 6JH |
Secretary Name | John Trevor Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(75 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 112 Middlebrook Drive Lostock Bolton Lancashire BL6 4RJ |
Director Name | Mr Stewart John Smith |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(77 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnybank Farm Crawshawbooth Rossendale Lancashire BB4 8UE |
Secretary Name | Mr Stewart John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(77 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnybank Farm Crawshawbooth Rossendale Lancashire BB4 8UE |
Director Name | Mr Andrew Henry Bishop |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(82 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 May 2006) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Mount Littlethorpe Lane Ripon North Yorkshire HG4 1UD |
Director Name | Mr Mark Robert Siddiqui Taylor |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(88 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 September 2019) |
Role | Managing Durector |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Lodge Drive West Kirby Wirral Merseyside CH48 5JZ Wales |
Director Name | Mr Christopher Charles Hewson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(93 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 July 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 65 Sankey St Warrington Cheshire WA1 1SU |
Secretary Name | Mr Christopher Charles Hewson |
---|---|
Status | Resigned |
Appointed | 01 April 2016(93 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 July 2019) |
Role | Company Director |
Correspondence Address | 65 Sankey St Warrington Cheshire WA1 1SU |
Director Name | Mr Jesper Toft Christensen |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 July 2016(94 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sankey St Warrington Cheshire WA1 1SU |
Website | dawsons.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 582420 |
Telephone region | Warrington |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
66.5k at £0.2 | James Richard Briggs 37.36% Ordinary |
---|---|
66.4k at £0.2 | Mr Thomas David Briggs 37.30% Ordinary |
45k at £0.2 | James Richard Briggs & Mr Thomas David Briggs 25.28% Ordinary |
100 at £0.2 | Mary Briggs 0.06% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,949,877 |
Gross Profit | £5,518,284 |
Net Worth | £3,722,584 |
Cash | £825,671 |
Current Liabilities | £2,928,871 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 May |
23 December 2019 | Delivered on: 24 December 2019 Persons entitled: Bz Commercial Finance Designated Activity Company Classification: A registered charge Outstanding |
---|---|
13 December 2018 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1978 | Delivered 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 |
18 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
---|---|
29 November 2016 | Full accounts made up to 31 May 2016 (25 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
1 August 2016 | Appointment of Mr Jesper Toft Christensen as a director on 13 July 2016 (2 pages) |
16 May 2016 | Resolutions
|
1 April 2016 | Termination of appointment of Stewart John Smith as a director on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Stewart John Smith as a director on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Stewart John Smith as a secretary on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Mr Christopher Charles Hewson as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Stewart John Smith as a secretary on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Mr Christopher Charles Hewson as a director on 1 April 2016 (2 pages) |
22 January 2016 | Full accounts made up to 31 May 2015 (19 pages) |
26 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
21 November 2014 | Full accounts made up to 31 May 2014 (18 pages) |
20 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
11 October 2013 | Full accounts made up to 31 May 2013 (18 pages) |
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
27 February 2013 | Full accounts made up to 31 May 2012 (18 pages) |
22 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (8 pages) |
17 January 2012 | Full accounts made up to 31 May 2011 (20 pages) |
19 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (8 pages) |
2 March 2011 | Accounts for a medium company made up to 31 May 2010 (20 pages) |
9 February 2011 | Appointment of Mr Mark Robert Siddiqui Taylor as a director (2 pages) |
13 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Director's details changed for Mr Stewart John Smith on 16 August 2010 (2 pages) |
12 October 2009 | Full accounts made up to 31 May 2009 (18 pages) |
27 August 2009 | Return made up to 16/08/09; full list of members (5 pages) |
22 October 2008 | Full accounts made up to 31 May 2008 (21 pages) |
3 September 2008 | Return made up to 16/08/08; full list of members (5 pages) |
11 December 2007 | Full accounts made up to 31 May 2007 (16 pages) |
14 September 2007 | Return made up to 16/08/07; no change of members (7 pages) |
28 March 2007 | Full accounts made up to 31 May 2006 (15 pages) |
25 September 2006 | Return made up to 16/08/06; full list of members (8 pages) |
8 June 2006 | Director resigned (1 page) |
15 February 2006 | Full accounts made up to 31 May 2005 (17 pages) |
19 September 2005 | Return made up to 16/08/05; full list of members (8 pages) |
20 December 2004 | Full accounts made up to 31 May 2004 (17 pages) |
1 September 2004 | Return made up to 16/08/04; full list of members (9 pages) |
16 August 2004 | Director resigned (1 page) |
30 July 2004 | New director appointed (2 pages) |
28 June 2004 | Director resigned (1 page) |
23 February 2004 | Full accounts made up to 31 May 2003 (17 pages) |
4 September 2003 | Return made up to 16/08/03; full list of members (8 pages) |
20 December 2002 | Full accounts made up to 31 May 2002 (15 pages) |
5 September 2002 | Return made up to 16/08/02; full list of members (8 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (16 pages) |
19 September 2001 | Return made up to 16/08/01; full list of members (7 pages) |
8 March 2001 | Full accounts made up to 31 May 2000 (16 pages) |
19 February 2001 | Resolutions
|
20 September 2000 | Return made up to 16/08/00; full list of members
|
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | New secretary appointed (2 pages) |
29 September 1999 | Full accounts made up to 31 May 1999 (15 pages) |
24 August 1999 | Return made up to 16/08/99; no change of members (6 pages) |
20 July 1999 | New director appointed (3 pages) |
20 November 1998 | Full accounts made up to 31 May 1998 (16 pages) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Return made up to 16/08/98; full list of members
|
9 July 1998 | Director resigned (1 page) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | Full accounts made up to 31 May 1997 (15 pages) |
11 January 1998 | New secretary appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
17 March 1997 | Return made up to 16/08/96; no change of members
|
16 January 1997 | Full accounts made up to 31 May 1996 (14 pages) |
23 June 1996 | Auditor's resignation (1 page) |
17 June 1996 | Appt of new auditors (1 page) |
5 June 1996 | Resolutions
|
6 November 1995 | Accounts for a medium company made up to 31 May 1995 (19 pages) |
21 September 1995 | Return made up to 16/08/95; full list of members (8 pages) |
28 July 1995 | Resolutions
|
18 July 1995 | Ad 05/07/95--------- £ si [email protected]=7600 £ ic 28000/35600 (2 pages) |
10 July 1995 | Resolutions
|
10 July 1995 | £ nc 30000/40000 26/06/95 (1 page) |
30 December 1971 | Memorandum and Articles of Association (8 pages) |
27 May 1922 | Certificate of incorporation (1 page) |