UKBizDB.co.uk

JAMES DAWSON & SON,LIMITED

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

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.

Company Information

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:
  • 25620 - Machining

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Campbell Road, Stoke-On-Trent, Staffordshire, England, ST4 4EY

Director21 January 2022Active
Campbell Road, Stoke-On-Trent, Staffordshire, England, ST4 4EY

Director21 January 2022Active
Campbell Road, Stoke-On-Trent, Staffordshire, England, ST4 4EY

Director01 January 2022Active
Campbell Road, Stoke-On-Trent, Staffordshire, England, ST4 4EY

Director01 January 2022Active
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY

Secretary13 May 2010Active
33 Merleswen, Dunholme, Lincoln, LN2 3SN

Secretary-Active
140 Clifton, York, YO30 6BH

Director13 May 1994Active
30a Church Road, Saxilby, Lincoln, LN1 2HJ

Director-Active
Ivy Cottage, Atterby Road, Bishop Norton, LN8 2BH

Director20 October 1997Active
Swanland Rise West Ella Road, West Ella, Hull, HU10 7SF

Director-Active
1 Crown Court, Crown Lane Defford, Worcester, WR8 9BE

Director26 February 2004Active
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

Director31 October 2006Active
Tibthorpe Grange, Tibthorpe, Driffield, YO25 9LG

Director-Active
Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PW

Director07 March 2013Active
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY

Director07 March 2013Active
22 Waltham Lane, Beverley, HU17 8HB

Director22 April 1996Active
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

Director01 July 2003Active
15 Verona Way, Chellaston, Derby, DE73 5AQ

Director10 March 1998Active
Hesslewood Country Office Park, Ferriby Road, Hessle, HU13 0PW

Director01 September 2003Active
289 Elm Road, Lititz, United States,

Director20 October 1997Active
Hesslewood Country Office Park, Ferriby Road, Hessle, HU13 0PW

Director22 April 1996Active
Hesslewood Country Office Park, Ferriby Road, Hessle, HU13 0PW

Director21 January 2015Active
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY

Director01 June 2019Active
The Covert, Cotton Mill Lane, Farnsfield, United Kingdom, NG22 8EJ

Director07 March 2013Active
54 Hawthorn Road, Reepham, Lincoln, LN3 4DU

Director01 July 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-06-28Address

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

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Address

Move registers to sail company with new address.

Download
2022-01-12Address

Change sail address company with new address.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-06-13Resolution

Resolution.

Download
2019-06-01Officers

Termination secretary company with name termination date.

Download
2019-06-01Persons with significant control

Change to a person with significant control.

Download
2019-06-01Address

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

Download
2019-06-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.