Company NameDawson Books Limited
Company StatusDissolved
Company Number06882367
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)
Dissolution Date14 September 2023 (7 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Rajesh Patel
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 14 September 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Broadland Business Park
Norwich
Norfolk
NR7 0WF
Director NameMr Mark Richard Garrard
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 14 September 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameMr Hugh Charles Laurence Cawley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Roke 137 Epsom Road
Merrow
Guildford
Surrey
GU1 2PP
Director NameMr Nigel Rodney Freer
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Drey 12 Lakewood Road
Chandlers Ford
Eastleigh
Hampshire
SO53 1ES
Director NameMr Peter Robert Harris
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Secretary NameMr Adrian Lewis Wood
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBlenheim House 1 Blenheim Road
Epsom
Surrey
KT19 9AP
Director NameDr Adrian Lewis Wood
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(2 months, 1 week after company formation)
Appointment Duration9 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlenheim House 1 Blenheim Road
Epsom
Surrey
KT19 9AP
Secretary NameMrs Maribeth Keeling
StatusResigned
Appointed01 July 2010(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 August 2011)
RoleCompany Director
Correspondence AddressBlenheim House 1 Blenheim Road
Epsom
Surrey
KT19 9AP
Director NameMr Ian Arthur Hendrie
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Director NameMr Graeme Anthony Underhill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Director NameMr Nicholas John Gresham
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(2 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Director NameMr Jonathan Michael Bunting
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(2 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Director NameMr Mark Richard Cashmore
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(2 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Secretary NameMr Stuart Steven Marriner
StatusResigned
Appointed23 August 2011(2 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 February 2018)
RoleCompany Director
Correspondence Address1 Broadland Business Park
Norwich
Norfolk
NR7 0WF
Director NameMr Nicholas William Harknett
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(2 years, 4 months after company formation)
Appointment Duration6 months (resigned 05 March 2012)
RoleManaging Director/Group Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWakefield House Pipers Way
Swindon
Wiltshire
SN3 1RF
Director NameMr Duncan James Orange
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Director NameMr Justin Peter Renwick Adams
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Broadland Business Park
Norwich
Norfolk
NR7 0WF
Director NameMr David Gregory Bauernfeind
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Director NameJane Johnson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(8 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadland Business Park
Norwich
Norfolk
NR7 0WF
Director NameMr Nicholas David Goodwin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Broadland Business Park
Norwich
Norfolk
NR7 0WF
Director NameMr Stephen Edward Moon
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(9 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Glasshouse Street
London
W1B 5DG

Contact

Websitedawsonbooks.co.uk
Telephone01603 648137
Telephone regionNorwich

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Dawson Book Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£36,869,000
Gross Profit£6,820,000
Net Worth-£2,087,000
Cash£3,673,000
Current Liabilities£16,001,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

9 August 2019Delivered on: 13 August 2019
Persons entitled: Aurelius Finance Company Limited

Classification: A registered charge
Outstanding
14 February 2018Delivered on: 27 February 2018
Persons entitled: Bnp Paribas Commercial Finance Limited

Classification: A registered charge
Particulars: All intellectual property listed in part 4 of schedule 1, intellectual property, of the debenture owed by the company, including domain name dawson.co.UK and domain name dawson.fr. For more details please refer to the instrument.
Outstanding
15 March 2010Delivered on: 20 March 2010
Satisfied on: 22 September 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re dawson books limited euro currency account account number 52863444.
Fully Satisfied
17 December 2009Delivered on: 19 December 2009
Satisfied on: 27 March 2012
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 June 2009Delivered on: 15 July 2009
Satisfied on: 22 September 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
28 May 2009Delivered on: 11 June 2009
Satisfied on: 22 September 2011
Persons entitled: Surridge Dawson Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to all property and all licences. Fixed charge all plant and machinery, equipment and warranties, all charged securities and goodwill see image for full details.
Fully Satisfied
28 May 2009Delivered on: 4 June 2009
Satisfied on: 22 September 2011
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Trustee for the Finance Parties)

Classification: Security deed of accession
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

9 August 2017Notification of Bertram Trading Limited as a person with significant control on 30 August 2016 (2 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
8 March 2017Full accounts made up to 31 August 2016 (22 pages)
12 October 2016Termination of appointment of Duncan James Orange as a director on 1 October 2016 (1 page)
5 October 2016Termination of appointment of Nicholas John Gresham as a director on 1 October 2016 (1 page)
5 October 2016Appointment of Mr David Gregory Bauernfeind as a director on 1 October 2016 (2 pages)
17 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(6 pages)
11 February 2016Full accounts made up to 31 August 2015 (21 pages)
26 August 2015Director's details changed for Mr Nicholas John Gresham on 24 August 2015 (2 pages)
5 June 2015Full accounts made up to 31 August 2014 (22 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(6 pages)
21 November 2014Appointment of Mr Justin Peter Adams as a director on 4 November 2014 (2 pages)
21 November 2014Appointment of Mr Justin Peter Adams as a director on 4 November 2014 (2 pages)
20 November 2014Appointment of Mr Duncan James Orange as a director on 4 November 2014 (2 pages)
20 November 2014Termination of appointment of Graeme Anthony Underhill as a director on 4 November 2014 (1 page)
20 November 2014Appointment of Mr Duncan James Orange as a director on 4 November 2014 (2 pages)
20 November 2014Termination of appointment of Graeme Anthony Underhill as a director on 4 November 2014 (1 page)
12 September 2014Director's details changed for Mr Graeme Anthony Underhill on 12 September 2014 (2 pages)
10 June 2014Full accounts made up to 31 August 2013 (26 pages)
13 May 2014Statement of company's objects (2 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(5 pages)
4 April 2014Director's details changed for Mr Graeme Anthony Underhill on 3 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Graeme Anthony Underhill on 3 April 2014 (2 pages)
28 February 2014Termination of appointment of Ian Hendrie as a director (1 page)
10 June 2013Director's details changed for Mr Jonathan Michael Bunting on 6 June 2013 (2 pages)
10 June 2013Director's details changed for Mr Jonathan Michael Bunting on 6 June 2013 (2 pages)
29 April 2013Director's details changed for Mr Mark Richard Cashmore on 2 April 2013 (2 pages)
29 April 2013Director's details changed for Mr Mark Richard Cashmore on 2 April 2013 (2 pages)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
12 March 2013Full accounts made up to 31 August 2012 (26 pages)
30 October 2012Registered office address changed from C/O Smiths News Plc Wakefield House Pipers Way Swindon Wiltshire SN3 1RF United Kingdom on 30 October 2012 (1 page)
24 July 2012Section 519 (1 page)
17 July 2012Section 519 (2 pages)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
1 May 2012Director's details changed for Mr Jonathan Michael Bunting on 20 April 2012 (2 pages)
2 April 2012Full accounts made up to 31 August 2011 (24 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
7 March 2012Termination of appointment of Nicholas Harknett as a director (1 page)
4 November 2011Register(s) moved to registered office address (1 page)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 September 2011Appointment of Mr Nicholas William Harknett as a director (2 pages)
25 August 2011Register(s) moved to registered inspection location (1 page)
25 August 2011Registered office address changed from C/O Dawson Holdings Plc Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP United Kingdom on 25 August 2011 (1 page)
25 August 2011Register inspection address has been changed (1 page)
25 August 2011Current accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
23 August 2011Appointment of Mr Stuart Steven Marriner as a secretary (1 page)
23 August 2011Appointment of Mr Jonathan Michael Bunting as a director (2 pages)
23 August 2011Termination of appointment of Hugh Cawley as a director (1 page)
23 August 2011Termination of appointment of Maribeth Keeling as a secretary (1 page)
23 August 2011Appointment of Mr Mark Richard Cashmore as a director (2 pages)
23 August 2011Appointment of Mr Graeme Anthony Underhill as a director (2 pages)
23 August 2011Appointment of Mr Nicholas John Gresham as a director (2 pages)
23 August 2011Appointment of Mr Ian Arthur Hendrie as a director (2 pages)
17 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
17 May 2011Registered office address changed from Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP United Kingdom on 17 May 2011 (1 page)
22 March 2011Full accounts made up to 30 September 2010 (25 pages)
1 July 2010Appointment of Mrs Maribeth Keeling as a secretary (1 page)
1 July 2010Termination of appointment of Adrian Wood as a secretary (1 page)
27 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
1 April 2010Termination of appointment of Adrian Wood as a director (1 page)
20 March 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
10 December 2009Termination of appointment of Nigel Freer as a director (1 page)
18 November 2009Current accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
22 October 2009Director's details changed for Mr Adrian Lewis Wood on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Adrian Lewis Wood on 22 October 2009 (1 page)
21 October 2009Registered office address changed from 6Th Floor, Amp House Dingwall Road Croydon Surrey CR0 2LX United Kingdom on 21 October 2009 (1 page)
12 August 2009Registered office changed on 12/08/2009 from 9TH floor (south wing) amp house dingwall road croydon surrey CR0 9XA (1 page)
24 July 2009Director appointed mr adrian lewis wood (2 pages)
24 July 2009Appointment terminated director peter harris (1 page)
15 July 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 June 2009Resolutions
  • RES13 ‐ Director authorisation 26/05/2009
(4 pages)
6 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2009Resolutions
  • RES13 ‐ Facility agrremnt/appendix 26/05/2009
(3 pages)
6 June 2009Memorandum and Articles of Association (8 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 April 2009Incorporation (18 pages)