UKBizDB.co.uk

R.E.DAWSON,LIMITED

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

This company is commonly known as R.e.dawson,limited. The company was founded 76 years ago and was given the registration number 00447157. The firm's registered office is in LANCS. You can find them at 56 King St., Clitheroe, Lancs, . This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:R.E.DAWSON,LIMITED
Company Number:00447157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1947
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:56 King St., Clitheroe, Lancs, BB7 2EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56 King St., Clitheroe, Lancs, BB7 2EU

Secretary23 December 1998Active
56 King St., Clitheroe, Lancs, BB7 2EU

Director01 May 1997Active
12, The Sands, Whalley, Clitheroe, United Kingdom, BB7 9TL

Director01 July 2008Active
56 King St., Clitheroe, Lancs, BB7 2EU

Director01 May 1997Active
Eastwood, Kirkmoor Road, Clitheroe, BB7 2DU

Secretary-Active
Eastwood, Kirkmoor Road, Clitheroe, BB7 2DU

Director-Active
The Ryddings, 62 Pendle Road, Clitheroe, United Kingdom, BB7 1JQ

Director-Active
Eastwood, Kirkmoor Road, Clitheroe, BB7 2DU

Director-Active
Morningside Eastham Street, Clitheroe, BB7 2HY

Director-Active

People with Significant Control

Mr Simon Robin Dawson
Notified on:31 December 2021
Status:Active
Date of birth:April 1977
Nationality:British
Address:56 King St., Lancs, BB7 2EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Amanda Jane Sutherland
Notified on:01 December 2021
Status:Active
Date of birth:April 1975
Nationality:British
Address:56 King St., Lancs, BB7 2EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Dawson
Notified on:01 December 2021
Status:Active
Date of birth:November 1984
Nationality:British
Address:56 King St., Lancs, BB7 2EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Judith Mary Dawson
Notified on:31 December 2016
Status:Active
Date of birth:August 1949
Nationality:British
Address:56 King St., Lancs, BB7 2EU
Nature of control:
  • Ownership of shares 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 (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
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2022-11-10Persons with significant control

Change to a person with significant control.

Download
2022-11-10Persons with significant control

Change to a person with significant control.

Download
2022-11-10Persons with significant control

Change to a person with significant control.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Persons with significant control

Notification of a person with significant control.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2022-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-07-02Accounts

Accounts with accounts type full.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-28Accounts

Accounts with accounts type full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type full.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.