About

Registered Number: 04519586
Date of Incorporation: 27/08/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: 18-20 Stamford Street, Stalybridge, Cheshire, SK15 1JZ

 

Having been setup in 2002, W.C. Dawson & Son (Holdings) Ltd are based in Cheshire, it's status is listed as "Active". The company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAINGER, Richard Patrick 27 August 2002 - 1

Filing History

Document Type Date
PSC04 - N/A 12 August 2020
CH01 - Change of particulars for director 12 August 2020
CH03 - Change of particulars for secretary 12 August 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 30 June 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 15 May 2007
363s - Annual Return 10 November 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 02 September 2003
RESOLUTIONS - N/A 24 February 2003
395 - Particulars of a mortgage or charge 04 February 2003
395 - Particulars of a mortgage or charge 22 January 2003
395 - Particulars of a mortgage or charge 22 January 2003
SA - Shares agreement 16 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2002
225 - Change of Accounting Reference Date 06 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
287 - Change in situation or address of Registered Office 19 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
NEWINC - New incorporation documents 27 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 15 January 2003 Outstanding

N/A

Legal charge 15 January 2003 Outstanding

N/A

Legal charge 15 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.