Company NameDawson (Tees Wharf) Limited
DirectorsGary Stuart Dawson and John Ellis Young
Company StatusActive
Company Number02788401
CategoryPrivate Limited Company
Incorporation Date10 February 1993(31 years, 1 month ago)
Previous NamesForgeready Limited and Teesfert Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gary Stuart Dawson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1993(2 weeks, 1 day after company formation)
Appointment Duration31 years, 1 month
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressC/O A. V. Dawson Limited The Staiths Port Of Middl
Depot Road
Middlesbrough
Cleveland
TS2 1LE
Director NameMr John Ellis Young
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(23 years, 1 month after company formation)
Appointment Duration7 years, 12 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O A.V. Dawson Limited The Staiths Port Of Middle
Depot Road
Middlesbrough
Cleveland
TS2 1LE
Director NameMr Maurice Geoffrey Dawson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(2 weeks, 1 day after company formation)
Appointment Duration23 years, 10 months (resigned 06 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Park Road
Middlesbrough
TS2 1UT
Secretary NameRichard Ward
NationalityBritish
StatusResigned
Appointed25 February 1993(2 weeks, 1 day after company formation)
Appointment Duration21 years, 1 month (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressRiverside Park Road
Middlesbrough
TS2 1UT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteav-dawson.com

Location

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

Shareholders

100 at £1A.v. Dawson LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

29 April 1998Delivered on: 8 May 1998
Satisfied on: 21 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 May 1998Delivered on: 6 May 1998
Satisfied on: 21 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Three parcels of land being land to north of riverside park middlesbrough;land on north east side of depot road middlesbrough and land adjoining the south bank of the river tees and lying to north west of depot road middlesbrough; t/nos: ce 44792,ce 8547 and ce 44918.
Fully Satisfied
20 April 1994Delivered on: 30 April 1994
Satisfied on: 11 February 1999
Persons entitled: Conagra Resources (Europe) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/h and l/h property together with buildings and fixed plant and machinery owned by the company now or in the future,together with the goodwill,book debts and by way of floating charge all the undertakings and assets of th company.
Fully Satisfied

Filing History

4 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
9 October 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
4 February 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
5 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
2 February 2018Confirmation statement made on 31 January 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)
3 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
24 January 2017Termination of appointment of Maurice Geoffrey Dawson as a director on 6 January 2017 (1 page)
24 January 2017Termination of appointment of Maurice Geoffrey Dawson as a director on 6 January 2017 (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 1 April 2016 (2 pages)
22 April 2016Appointment of Mr John Ellis Young as a director on 1 April 2016 (2 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(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)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(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)
31 March 2014Termination of appointment of Richard Ward as a secretary (1 page)
31 March 2014Termination of appointment of Richard Ward as a secretary (1 page)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
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)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
22 June 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
22 June 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 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)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 February 2010Secretary's details changed for Richard Ward on 31 January 2010 (1 page)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Maurice Geoffrey Dawson on 31 January 2010 (2 pages)
16 February 2010Director's details changed for Mr Gary Stuart Dawson on 31 January 2010 (2 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Maurice Geoffrey Dawson on 31 January 2010 (2 pages)
16 February 2010Director's details changed for Mr Gary Stuart Dawson on 31 January 2010 (2 pages)
16 February 2010Secretary's details changed for Richard Ward on 31 January 2010 (1 page)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 June 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 June 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Return made up to 31/01/09; full list of members (3 pages)
3 February 2009Return made up to 31/01/09; full list of members (3 pages)
8 February 2008Return made up to 31/01/08; full list of members (2 pages)
8 February 2008Return made up to 31/01/08; full list of members (2 pages)
4 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
4 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
26 February 2007Return made up to 31/01/07; full list of members (7 pages)
26 February 2007Return made up to 31/01/07; full list of members (7 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
14 February 2006Return made up to 31/01/06; full list of members (7 pages)
14 February 2006Return made up to 31/01/06; full list of members (7 pages)
24 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
24 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
24 February 2005Return made up to 31/01/05; full list of members (7 pages)
24 February 2005Return made up to 31/01/05; full list of members (7 pages)
29 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
29 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
12 February 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04
(7 pages)
12 February 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04
(7 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
11 February 2003Return made up to 31/01/03; full list of members (7 pages)
11 February 2003Return made up to 31/01/03; full list of members (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
5 February 2002Return made up to 31/01/02; full list of members (6 pages)
5 February 2002Return made up to 31/01/02; full list of members (6 pages)
14 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
14 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
7 March 2001Return made up to 31/01/01; full list of members (6 pages)
7 March 2001Return made up to 31/01/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
4 February 2000Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
1 March 1999Return made up to 31/01/99; no change of members (4 pages)
1 March 1999Return made up to 31/01/99; no change of members (4 pages)
11 February 1999Declaration of satisfaction of mortgage/charge (1 page)
11 February 1999Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Particulars of mortgage/charge (3 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
6 May 1998Particulars of mortgage/charge (3 pages)
6 May 1998Particulars of mortgage/charge (3 pages)
16 February 1998Return made up to 31/01/98; no change of members (4 pages)
16 February 1998Return made up to 31/01/98; no change of members (4 pages)
15 August 1997Accounts for a small company made up to 31 May 1997 (4 pages)
15 August 1997Accounts for a small company made up to 31 May 1997 (4 pages)
30 January 1997Return made up to 31/01/97; full list of members (6 pages)
30 January 1997Return made up to 31/01/97; full list of members (6 pages)
12 November 1996Accounts for a small company made up to 31 May 1996 (5 pages)
12 November 1996Accounts for a small company made up to 31 May 1996 (5 pages)
18 February 1996Return made up to 31/01/96; no change of members (4 pages)
18 February 1996Return made up to 31/01/96; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 May 1995 (5 pages)
5 February 1996Accounts for a small company made up to 31 May 1995 (5 pages)
19 January 1996Company name changed teesfert LIMITED\certificate issued on 22/01/96 (2 pages)
19 January 1996Company name changed teesfert LIMITED\certificate issued on 22/01/96 (2 pages)