This company is commonly known as H. Dawson Sons And Company (wool) Limited. The company was founded 91 years ago and was given the registration number 00274345. The firm's registered office is in SHIPLEY. You can find them at 1st Floor Salts Mill, Victoria Road, Shipley, West Yorkshire. This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..
Name | : | H. DAWSON SONS AND COMPANY (WOOL) LIMITED |
---|---|---|
Company Number | : | 00274345 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Voluntary Arrangemen |
Incorporation Date | : | 27 March 1933 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Salts Mill, Victoria Road, Shipley, West Yorkshire, England, BD18 3LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Low Green, Rawdon, Leeds, LS19 6HB | Secretary | 16 May 2008 | Active |
Hall Wells Barn, Appletreewick, Skipton, BD23 6DD | Director | - | Active |
14, Low Green, Rawdon, Leeds, LS19 6HB | Director | 03 March 2004 | Active |
1st Floor, Salts Mill, Victoria Road, Shipley, England, BD18 3LA | Director | 10 July 2023 | Active |
36 Scotland Way, Horsforth, Leeds, LS18 5SL | Secretary | - | Active |
2 Mainspring Road, Wilsden, Bradford, BD15 0EH | Secretary | 05 January 2000 | Active |
High Meadow, Thorpe Lane, Guiseley, LS20 8LE | Director | - | Active |
Winyates, Hartwith, Harrogate, HG3 3EX | Director | - | Active |
Summer Wood House, Summerbridge, Harrogate, HG3 4DW | Director | - | Active |
6, Longcroft Road, Ilkley, LS29 8SE | Director | 06 April 2000 | Active |
Mercury House, Essex Street, Bradford, England, BD4 7PG | Director | 29 July 2014 | Active |
2 Mainspring Road, Wilsden, Bradford, BD15 0EH | Director | 02 October 2006 | Active |
Mercury House, Essex Street, Bradford, BD4 7PG | Director | 11 November 2009 | Active |
50 Moorhead Lane, Shipley, BD18 4JT | Director | - | Active |
Fairholm, Well Lane, Rawdon, Leeds, LS19 6DU | Director | 06 April 2000 | Active |
Mercury House, Essex Street, Bradford, BD4 7PG | Director | 11 November 2009 | Active |
Mercury House, Essex Street, Essex Street, Bradford, England, BD4 7PG | Director | 29 July 2014 | Active |
3 Hill End Close, Norwood Green, Halifax, HX3 8RH | Director | - | Active |
Flo's House, Hardcastle Garth, Hartwith, Harrogate, HG3 3EX | Director | 03 March 2004 | Active |
Mercury House, Essex Street, Bradford, England, BD4 7PG | Director | 02 October 2006 | Active |
Mr Stuart Alan Greenwood | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Address | : | Mercury House, Bradford, BD4 7PG |
Nature of control | : |
|
Mr Johnathan Peter Swift | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Address | : | Mercury House, Bradford, BD4 7PG |
Nature of control | : |
|
Mr Jo Harry Dawson | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, Salts Mill, Shipley, England, BD18 3LA |
Nature of control | : |
|
Mr Andrew Gerrard Dawson | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, Salts Mill, Shipley, England, BD18 3LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-21 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2021-02-26 | Accounts | Accounts with accounts type full. | Download |
2020-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-26 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Accounts | Accounts with accounts type group. | Download |
2019-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-20 | Address | Change registered office address company with date old address new address. | Download |
2019-06-05 | Accounts | Accounts with accounts type group. | Download |
2019-05-20 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.