UKBizDB.co.uk

DAWSON & SANDERSON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dawson & Sanderson Limited. The company was founded 61 years ago and was given the registration number 00741833. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 124-130 Northumberland Street, , Newcastle Upon Tyne, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:DAWSON & SANDERSON LIMITED
Company Number:00741833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1962
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:124-130 Northumberland Street, Newcastle Upon Tyne, England, NE1 7DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124-130 Northumberland Street, Newcastle Upon Tyne, United Kingdom, NE1 7DG

Secretary26 August 2022Active
124-130 Northumberland Street, Newcastle Upon Tyne, United Kingdom, NE1 7DG

Director26 August 2022Active
124-130 Northumberland Street, Newcastle Upon Tyne, United Kingdom, NE1 7DG

Director26 August 2022Active
124 Northumberland Street, Newcastle Upon Tyne, England, NE1 7DG

Director12 December 2022Active
Dawson And Sanderson Limited, 124-130 Northumberland Street, Newcastle Upon Tyne, England, NE1 7DG

Director12 June 2000Active
124-130 Northumberland Street, Newcastle Upon Tyne, United Kingdom, NE1 7DG

Director26 August 2022Active
1, Dawson House, Ashington, England, NE63 0BY

Director-Active
124-130 Northumberland Street, Newcastle Upon Tyne, England, NE1 7DG

Director11 April 2022Active
Dawson And Sanderson Limited, 124-130 Northumberland Street, Newcastle Upon Tyne, England, NE1 7DG

Secretary27 July 2010Active
47 North View, Newbiggin-By-The-Sea, NE64 6XX

Secretary-Active
Dawson And Sanderson Limited, 124-130 Northumberland Street, Newcastle Upon Tyne, England, NE1 7DG

Director26 August 2022Active
2 Crofters Close, Annitsford, Cramlington, NE23 7RJ

Director10 April 1992Active
Dawson And Sanderson Limited, 124-130 Northumberland Street, Newcastle Upon Tyne, England, NE1 7DG

Director01 September 2011Active
Laurel Cottage, Bagby, Thirsk, YO7 2PH

Director06 January 1999Active
Dawson And Sanderson Limited, 124-130 Northumberland Street, Newcastle Upon Tyne, England, NE1 7DG

Director01 September 2011Active
1, Dawson House, Ashington, England, NE63 0BY

Director-Active
Dawson And Sanderson Limited, 124-130 Northumberland Street, Newcastle Upon Tyne, England, NE1 7DG

Director01 September 2011Active
Dawson And Sanderson Limited, 124-130 Northumberland Street, Newcastle Upon Tyne, England, NE1 7DG

Director01 September 2011Active
Lyneve Mile Road, Widdrington, Morpeth, NE61 5QW

Director-Active
Grange Moor House, Scots Gap, Morpeth, NE61 4EE

Director10 April 1992Active
Dawson And Sanderson Limited, 124-130 Northumberland Street, Newcastle Upon Tyne, England, NE1 7DG

Director10 April 1992Active
26, Ridley Place, Newcastle Upon Tyne, England, NE1 8JW

Director01 September 2011Active

People with Significant Control

Mr Thomas Dawson
Notified on:06 April 2016
Status:Active
Date of birth:March 1933
Nationality:British
Country of residence:England
Address:Dawson And Sanderson Limited, 1 Dawson House, Ashington, England, NE63 0BY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Mortgage

Mortgage satisfy charge full.

Download
2023-12-19Mortgage

Mortgage satisfy charge full.

Download
2023-11-27Accounts

Accounts with accounts type full.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-06-28Miscellaneous

Court order.

Download
2023-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-01Mortgage

Mortgage satisfy charge full.

Download
2023-06-01Mortgage

Mortgage satisfy charge full.

Download
2023-06-01Mortgage

Mortgage satisfy charge full.

Download
2023-06-01Mortgage

Mortgage satisfy charge full.

Download
2023-06-01Mortgage

Mortgage satisfy charge full.

Download
2023-06-01Mortgage

Mortgage satisfy charge full.

Download
2023-06-01Mortgage

Mortgage satisfy charge full.

Download
2023-06-01Mortgage

Mortgage satisfy charge full.

Download
2023-05-15Accounts

Accounts with accounts type full.

Download
2023-03-10Accounts

Accounts with accounts type full.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2022-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Capital

Capital allotment shares.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.