Norwich
Norfolk
NR7 0WF
Director Name | Mr Mark Richard Garrard |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2019(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 14 September 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Director Name | Mr Hugh Charles Laurence Cawley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Roke 137 Epsom Road Merrow Guildford Surrey GU1 2PP |
Director Name | Mr Nigel Rodney Freer |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Drey 12 Lakewood Road Chandlers Ford Eastleigh Hampshire SO53 1ES |
Director Name | Mr Peter Robert Harris |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Winds Fireball Hill Sunningdale Berkshire SL5 9PJ |
Secretary Name | Mr Adrian Lewis Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP |
Director Name | Dr Adrian Lewis Wood |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP |
Secretary Name | Mrs Maribeth Keeling |
---|---|
Status | Resigned |
Appointed | 01 July 2010(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 August 2011) |
Role | Company Director |
Correspondence Address | Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP |
Director Name | Mr Ian Arthur Hendrie |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Director Name | Mr Graeme Anthony Underhill |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Director Name | Mr Nicholas John Gresham |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Director Name | Mr Jonathan Michael Bunting |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Director Name | Mr Mark Richard Cashmore |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Secretary Name | Mr Stuart Steven Marriner |
---|---|
Status | Resigned |
Appointed | 23 August 2011(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 February 2018) |
Role | Company Director |
Correspondence Address | 1 Broadland Business Park Norwich Norfolk NR7 0WF |
Director Name | Mr Nicholas William Harknett |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(2 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 05 March 2012) |
Role | Managing Director/Group Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Wakefield House Pipers Way Swindon Wiltshire SN3 1RF |
Director Name | Mr Duncan James Orange |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Director Name | Mr Justin Peter Renwick Adams |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Broadland Business Park Norwich Norfolk NR7 0WF |
Director Name | Mr David Gregory Bauernfeind |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Director Name | Jane Johnson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2018(8 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broadland Business Park Norwich Norfolk NR7 0WF |
Director Name | Mr Nicholas David Goodwin |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Broadland Business Park Norwich Norfolk NR7 0WF |
Director Name | Mr Stephen Edward Moon |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2019(9 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Glasshouse Street London W1B 5DG |
Website | dawsonbooks.co.uk |
---|---|
Telephone | 01603 648137 |
Telephone region | Norwich |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Dawson Book Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £36,869,000 |
Gross Profit | £6,820,000 |
Net Worth | -£2,087,000 |
Cash | £3,673,000 |
Current Liabilities | £16,001,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 August 2019 | Delivered on: 13 August 2019 Persons entitled: Aurelius Finance Company Limited Classification: A registered charge Outstanding |
---|---|
14 February 2018 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
9 August 2017 | Notification of Bertram Trading Limited as a person with significant control on 30 August 2016 (2 pages) |
---|---|
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
8 March 2017 | Full accounts made up to 31 August 2016 (22 pages) |
12 October 2016 | Termination of appointment of Duncan James Orange as a director on 1 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Nicholas John Gresham as a director on 1 October 2016 (1 page) |
5 October 2016 | Appointment of Mr David Gregory Bauernfeind as a director on 1 October 2016 (2 pages) |
17 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
11 February 2016 | Full accounts made up to 31 August 2015 (21 pages) |
26 August 2015 | Director's details changed for Mr Nicholas John Gresham on 24 August 2015 (2 pages) |
5 June 2015 | Full accounts made up to 31 August 2014 (22 pages) |
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 November 2014 | Appointment of Mr Justin Peter Adams as a director on 4 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr Justin Peter Adams as a director on 4 November 2014 (2 pages) |
20 November 2014 | Appointment of Mr Duncan James Orange as a director on 4 November 2014 (2 pages) |
20 November 2014 | Termination of appointment of Graeme Anthony Underhill as a director on 4 November 2014 (1 page) |
20 November 2014 | Appointment of Mr Duncan James Orange as a director on 4 November 2014 (2 pages) |
20 November 2014 | Termination of appointment of Graeme Anthony Underhill as a director on 4 November 2014 (1 page) |
12 September 2014 | Director's details changed for Mr Graeme Anthony Underhill on 12 September 2014 (2 pages) |
10 June 2014 | Full accounts made up to 31 August 2013 (26 pages) |
13 May 2014 | Statement of company's objects (2 pages) |
13 May 2014 | Resolutions
|
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
4 April 2014 | Director's details changed for Mr Graeme Anthony Underhill on 3 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Graeme Anthony Underhill on 3 April 2014 (2 pages) |
28 February 2014 | Termination of appointment of Ian Hendrie as a director (1 page) |
10 June 2013 | Director's details changed for Mr Jonathan Michael Bunting on 6 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Jonathan Michael Bunting on 6 June 2013 (2 pages) |
29 April 2013 | Director's details changed for Mr Mark Richard Cashmore on 2 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Mr Mark Richard Cashmore on 2 April 2013 (2 pages) |
25 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Full accounts made up to 31 August 2012 (26 pages) |
30 October 2012 | Registered 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 2012 | Section 519 (1 page) |
17 July 2012 | Section 519 (2 pages) |
1 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Director's details changed for Mr Jonathan Michael Bunting on 20 April 2012 (2 pages) |
2 April 2012 | Full accounts made up to 31 August 2011 (24 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
7 March 2012 | Termination of appointment of Nicholas Harknett as a director (1 page) |
4 November 2011 | Register(s) moved to registered office address (1 page) |
27 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 September 2011 | Appointment of Mr Nicholas William Harknett as a director (2 pages) |
25 August 2011 | Register(s) moved to registered inspection location (1 page) |
25 August 2011 | Registered 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 2011 | Register inspection address has been changed (1 page) |
25 August 2011 | Current accounting period shortened from 30 September 2011 to 31 August 2011 (1 page) |
23 August 2011 | Appointment of Mr Stuart Steven Marriner as a secretary (1 page) |
23 August 2011 | Appointment of Mr Jonathan Michael Bunting as a director (2 pages) |
23 August 2011 | Termination of appointment of Hugh Cawley as a director (1 page) |
23 August 2011 | Termination of appointment of Maribeth Keeling as a secretary (1 page) |
23 August 2011 | Appointment of Mr Mark Richard Cashmore as a director (2 pages) |
23 August 2011 | Appointment of Mr Graeme Anthony Underhill as a director (2 pages) |
23 August 2011 | Appointment of Mr Nicholas John Gresham as a director (2 pages) |
23 August 2011 | Appointment of Mr Ian Arthur Hendrie as a director (2 pages) |
17 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Registered office address changed from Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP United Kingdom on 17 May 2011 (1 page) |
22 March 2011 | Full accounts made up to 30 September 2010 (25 pages) |
1 July 2010 | Appointment of Mrs Maribeth Keeling as a secretary (1 page) |
1 July 2010 | Termination of appointment of Adrian Wood as a secretary (1 page) |
27 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Termination of appointment of Adrian Wood as a director (1 page) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
10 December 2009 | Termination of appointment of Nigel Freer as a director (1 page) |
18 November 2009 | Current accounting period extended from 30 April 2010 to 30 September 2010 (1 page) |
22 October 2009 | Director's details changed for Mr Adrian Lewis Wood on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Adrian Lewis Wood on 22 October 2009 (1 page) |
21 October 2009 | Registered office address changed from 6Th Floor, Amp House Dingwall Road Croydon Surrey CR0 2LX United Kingdom on 21 October 2009 (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from 9TH floor (south wing) amp house dingwall road croydon surrey CR0 9XA (1 page) |
24 July 2009 | Director appointed mr adrian lewis wood (2 pages) |
24 July 2009 | Appointment terminated director peter harris (1 page) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 June 2009 | Resolutions
|
6 June 2009 | Resolutions
|
6 June 2009 | Resolutions
|
6 June 2009 | Memorandum and Articles of Association (8 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 April 2009 | Incorporation (18 pages) |