Company NameW.G. Thomas & Co. Limited
Company StatusActive
Company Number00535825
CategoryPrivate Limited Company
Incorporation Date16 July 1954(69 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gary Stuart Dawson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2011(57 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Av Dawson Limited The Staiths, Port Of Middles
Depot Road
Middlesbrough
Cleveland
TS2 1LE
Director NameMr John Ellis Young
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2016(61 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Park Road Riverside Park Road
Middlesbrough
Cleveland
TS2 1UT
Director NameMrs Louise Croce
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(68 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Staiths Port Of Middlesbrough
Depot Road
Middlesbrough
TS2 1LE
Director NameMr Craig Lloyd
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(68 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Staiths Port Of Middlesbrough
Depot Road
Middlesbrough
Cleveland
TS2 1LE
Director NameMr Charlie Nettle
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(68 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Staiths Port Of Middlesbrough
Depot Road
Middlesbrough
Cleveland
TS2 1LE
Director NameMr Andrew Kenneth Watkins
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(68 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Staiths Port Of Middlesbrough
Depot Road
Middlesbrough
Cleveland
TS2 1LE
Director NameEleanor Dawson
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 1991(36 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 February 1999)
RoleCompany Director
Correspondence AddressThe Stables
High Street
Swainby
N York
Director NameMr Maurice Geoffrey Dawson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(36 years, 8 months after company formation)
Appointment Duration25 years, 8 months (resigned 12 December 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O A V Dawson Limited
Riverside Park Road
Middlesbrough
TS2 1DN
Secretary NameRichard Ward
NationalityBritish
StatusResigned
Appointed31 March 1991(36 years, 8 months after company formation)
Appointment Duration23 years (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressC/O A V Dawson Limited
Riverside Park Road
Middlesbrough
TS2 1DN

Contact

Websiteav-dawson.co.uk

Location

Registered AddressC/O Av Dawson Limited The Staiths, Port Of Middlesbrough
Depot Road
Middlesbrough
Cleveland
TS2 1LE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

20k at £1A.v. Dawson LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months from now)

Charges

3 August 1983Delivered on: 10 August 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due etc.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed & floating charge undertaking and all property and assets present and future inlcuding goodwill & bookdebts.
Outstanding

Filing History

24 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
9 October 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
15 March 2019Confirmation statement made on 11 March 2019 with updates (5 pages)
5 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
23 March 2018Confirmation statement made on 11 March 2018 with updates (5 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
22 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
31 January 2017Termination of appointment of Maurice Geoffrey Dawson as a director on 12 December 2016 (1 page)
31 January 2017Termination of appointment of Maurice Geoffrey Dawson as a director on 12 December 2016 (1 page)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
22 April 2016Appointment of Mr John Ellis Young as a director on 12 March 2016 (2 pages)
22 April 2016Appointment of Mr John Ellis Young as a director on 12 March 2016 (2 pages)
31 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20,000
(3 pages)
31 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20,000
(3 pages)
11 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
11 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
8 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 20,000
(3 pages)
8 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 20,000
(3 pages)
20 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
20 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
24 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 20,000
(4 pages)
24 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 20,000
(4 pages)
31 March 2014Termination of appointment of Richard Ward as a secretary on 31 March 2014 (1 page)
31 March 2014Termination of appointment of Richard Ward as a secretary on 31 March 2014 (1 page)
8 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
8 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
6 December 2011Appointment of Mr Gary Stuart Dawson as a director on 5 December 2011 (2 pages)
6 December 2011Appointment of Mr Gary Stuart Dawson as a director on 5 December 2011 (2 pages)
6 December 2011Appointment of Mr Gary Stuart Dawson as a director on 5 December 2011 (2 pages)
3 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
15 March 2010Secretary's details changed for Richard Ward on 11 March 2010 (1 page)
15 March 2010Director's details changed for Maurice Geoffrey Dawson on 11 March 2010 (2 pages)
15 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Maurice Geoffrey Dawson on 11 March 2010 (2 pages)
15 March 2010Secretary's details changed for Richard Ward on 11 March 2010 (1 page)
14 May 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
14 May 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 11/03/09; full list of members (3 pages)
16 March 2009Return made up to 11/03/09; full list of members (3 pages)
28 April 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 April 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
21 April 2008Return made up to 11/03/08; full list of members (3 pages)
21 April 2008Return made up to 11/03/08; full list of members (3 pages)
11 July 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
11 July 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
23 May 2007Return made up to 11/03/07; no change of members (6 pages)
23 May 2007Return made up to 11/03/07; no change of members (6 pages)
30 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
30 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 March 2006Return made up to 11/03/06; full list of members (6 pages)
21 March 2006Return made up to 11/03/06; full list of members (6 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
29 March 2005Return made up to 11/03/05; full list of members (6 pages)
29 March 2005Return made up to 11/03/05; full list of members (6 pages)
7 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
7 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
22 March 2004Return made up to 11/03/04; full list of members
  • 363(287) ‐ Registered office changed on 22/03/04
(6 pages)
22 March 2004Return made up to 11/03/04; full list of members
  • 363(287) ‐ Registered office changed on 22/03/04
(6 pages)
16 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
16 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 April 2003Return made up to 11/03/03; full list of members (6 pages)
7 April 2003Return made up to 11/03/03; full list of members (6 pages)
19 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
19 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
27 March 2002Return made up to 11/03/02; full list of members (6 pages)
27 March 2002Return made up to 11/03/02; full list of members (6 pages)
20 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
6 April 2001Return made up to 11/03/01; full list of members (6 pages)
6 April 2001Return made up to 11/03/01; full list of members (6 pages)
25 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
25 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
20 April 2000Return made up to 11/03/00; full list of members (6 pages)
20 April 2000Return made up to 11/03/00; full list of members (6 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
13 April 1999Return made up to 11/03/99; no change of members (4 pages)
13 April 1999Return made up to 11/03/99; no change of members (4 pages)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
13 May 1998Return made up to 11/03/98; full list of members (6 pages)
13 May 1998Return made up to 11/03/98; full list of members (6 pages)
15 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
15 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
14 March 1997Return made up to 11/03/97; no change of members
  • 363(287) ‐ Registered office changed on 14/03/97
(4 pages)
14 March 1997Return made up to 11/03/97; no change of members
  • 363(287) ‐ Registered office changed on 14/03/97
(4 pages)
13 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
13 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
11 March 1996Return made up to 11/03/96; no change of members (4 pages)
11 March 1996Return made up to 11/03/96; no change of members (4 pages)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
31 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1994Return made up to 11/03/94; no change of members (4 pages)
14 July 1993Return made up to 11/03/93; no change of members
  • 363(287) ‐ Registered office changed on 14/07/93
(4 pages)
22 October 1992Auditor's resignation (1 page)
20 October 1992Return made up to 11/03/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1992Return made up to 31/03/91; no change of members (6 pages)
25 July 1991Return made up to 31/03/90; no change of members (6 pages)
5 December 1990New secretary appointed (2 pages)
26 July 1989Full accounts made up to 31 March 1988 (12 pages)
27 May 1988Return made up to 11/03/88; full list of members (4 pages)
29 April 1987Return made up to 31/12/86; full list of members (6 pages)
29 April 1987Full accounts made up to 31 March 1986 (11 pages)