This company is commonly known as James Dawson & Son,limited. The company was founded 128 years ago and was given the registration number 00047152. The firm's registered office is in STOKE-ON-TRENT. You can find them at C/o Michelin Tyre Plc, Campbell Road, Stoke-on-trent, . This company's SIC code is 25620 - Machining.
Name | : | JAMES DAWSON & SON,LIMITED |
---|---|---|
Company Number | : | 00047152 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1896 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Michelin Tyre Plc, Campbell Road, Stoke-on-trent, United Kingdom, ST4 4EY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Campbell Road, Stoke-On-Trent, Staffordshire, England, ST4 4EY | Director | 21 January 2022 | Active |
Campbell Road, Stoke-On-Trent, Staffordshire, England, ST4 4EY | Director | 21 January 2022 | Active |
Campbell Road, Stoke-On-Trent, Staffordshire, England, ST4 4EY | Director | 01 January 2022 | Active |
Campbell Road, Stoke-On-Trent, Staffordshire, England, ST4 4EY | Director | 01 January 2022 | Active |
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY | Secretary | 13 May 2010 | Active |
33 Merleswen, Dunholme, Lincoln, LN2 3SN | Secretary | - | Active |
140 Clifton, York, YO30 6BH | Director | 13 May 1994 | Active |
30a Church Road, Saxilby, Lincoln, LN1 2HJ | Director | - | Active |
Ivy Cottage, Atterby Road, Bishop Norton, LN8 2BH | Director | 20 October 1997 | Active |
Swanland Rise West Ella Road, West Ella, Hull, HU10 7SF | Director | - | Active |
1 Crown Court, Crown Lane Defford, Worcester, WR8 9BE | Director | 26 February 2004 | Active |
611 Creek View Avenue, Annapolis, Usa, | Director | - | Active |
8 Doddington Road, Lincoln, LN6 7EN | Director | - | Active |
Ebbor House, Kennel Batch, Wookey Hole, Wells, BA5 1AY | Director | 31 October 2006 | Active |
Tibthorpe Grange, Tibthorpe, Driffield, YO25 9LG | Director | - | Active |
Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PW | Director | 07 March 2013 | Active |
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY | Director | 07 March 2013 | Active |
22 Waltham Lane, Beverley, HU17 8HB | Director | 22 April 1996 | Active |
566 Newark Road, South Hykeham, Lincoln, LN6 9NP | Director | - | Active |
Dragon Stone Grange Lane, Canwick, Lincoln, LN4 2RQ | Director | - | Active |
11 Lotus Court, The Oaks, North Hykeham, Lincoln, LN6 9UQ | Director | 01 July 2003 | Active |
15 Verona Way, Chellaston, Derby, DE73 5AQ | Director | 10 March 1998 | Active |
Hesslewood Country Office Park, Ferriby Road, Hessle, HU13 0PW | Director | 01 September 2003 | Active |
289 Elm Road, Lititz, United States, | Director | 20 October 1997 | Active |
Hesslewood Country Office Park, Ferriby Road, Hessle, HU13 0PW | Director | 22 April 1996 | Active |
Hesslewood Country Office Park, Ferriby Road, Hessle, HU13 0PW | Director | 21 January 2015 | Active |
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY | Director | 01 June 2019 | Active |
The Covert, Cotton Mill Lane, Farnsfield, United Kingdom, NG22 8EJ | Director | 07 March 2013 | Active |
54 Hawthorn Road, Reepham, Lincoln, LN3 4DU | Director | 01 July 2003 | Active |
Fenner Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type full. | Download |
2022-06-28 | Address | Change registered office address company with date old address new address. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Address | Move registers to sail company with new address. | Download |
2022-01-12 | Address | Change sail address company with new address. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-06-13 | Resolution | Resolution. | Download |
2019-06-01 | Officers | Termination secretary company with name termination date. | Download |
2019-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-01 | Address | Change registered office address company with date old address new address. | Download |
2019-06-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.