UKBizDB.co.uk

H. DAWSON SONS AND COMPANY (WOOL) LIMITED

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

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..

Company Information

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:
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
14, Low Green, Rawdon, Leeds, LS19 6HB

Secretary16 May 2008Active
Hall Wells Barn, Appletreewick, Skipton, BD23 6DD

Director-Active
14, Low Green, Rawdon, Leeds, LS19 6HB

Director03 March 2004Active
1st Floor, Salts Mill, Victoria Road, Shipley, England, BD18 3LA

Director10 July 2023Active
36 Scotland Way, Horsforth, Leeds, LS18 5SL

Secretary-Active
2 Mainspring Road, Wilsden, Bradford, BD15 0EH

Secretary05 January 2000Active
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

Director06 April 2000Active
Mercury House, Essex Street, Bradford, England, BD4 7PG

Director29 July 2014Active
2 Mainspring Road, Wilsden, Bradford, BD15 0EH

Director02 October 2006Active
Mercury House, Essex Street, Bradford, BD4 7PG

Director11 November 2009Active
50 Moorhead Lane, Shipley, BD18 4JT

Director-Active
Fairholm, Well Lane, Rawdon, Leeds, LS19 6DU

Director06 April 2000Active
Mercury House, Essex Street, Bradford, BD4 7PG

Director11 November 2009Active
Mercury House, Essex Street, Essex Street, Bradford, England, BD4 7PG

Director29 July 2014Active
3 Hill End Close, Norwood Green, Halifax, HX3 8RH

Director-Active
Flo's House, Hardcastle Garth, Hartwith, Harrogate, HG3 3EX

Director03 March 2004Active
Mercury House, Essex Street, Bradford, England, BD4 7PG

Director02 October 2006Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Insolvency

Liquidation voluntary arrangement completion.

Download
2021-02-26Accounts

Accounts with accounts type full.

Download
2020-09-14Mortgage

Mortgage satisfy charge full.

Download
2020-09-14Mortgage

Mortgage satisfy charge full.

Download
2020-09-14Mortgage

Mortgage satisfy charge full.

Download
2020-06-26Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type group.

Download
2019-09-09Mortgage

Mortgage satisfy charge full.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download
2019-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-05Mortgage

Mortgage satisfy charge full.

Download
2019-07-05Mortgage

Mortgage satisfy charge full.

Download
2019-06-20Address

Change registered office address company with date old address new address.

Download
2019-06-05Accounts

Accounts with accounts type group.

Download
2019-05-20Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.