Depot Road
Middlesbrough
Cleveland
TS2 1LE
Director Name | Mr John Ellis Young |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O A.V. Dawson Limited The Staiths Port Of Middle Depot Road Middlesbrough Cleveland TS2 1LE |
Director Name | Mr Maurice Geoffrey Dawson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 23 years, 10 months (resigned 06 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Park Road Middlesbrough TS2 1UT |
Secretary Name | Richard Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 1 month (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | Riverside Park Road Middlesbrough TS2 1UT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | av-dawson.com |
---|
Registered Address | C/O Av Dawson Ltd The Staiths, Port Of Middlesbrough Depot Road Middlesbrough Cleveland TS2 1LE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
100 at £1 | A.v. Dawson LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
29 April 1998 | Delivered 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 1998 | Delivered 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 1994 | Delivered 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 |
4 February 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
---|---|
9 October 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with updates (5 pages) |
5 November 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
24 January 2017 | Termination of appointment of Maurice Geoffrey Dawson as a director on 6 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Maurice Geoffrey Dawson as a director on 6 January 2017 (1 page) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
22 April 2016 | Appointment of Mr John Ellis Young as a director on 1 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr John Ellis Young as a director on 1 April 2016 (2 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
11 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
20 May 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
20 May 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
31 March 2014 | Termination of appointment of Richard Ward as a secretary (1 page) |
31 March 2014 | Termination of appointment of Richard Ward as a secretary (1 page) |
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
8 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
8 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
16 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
3 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 February 2010 | Secretary's details changed for Richard Ward on 31 January 2010 (1 page) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Maurice Geoffrey Dawson on 31 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Gary Stuart Dawson on 31 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Maurice Geoffrey Dawson on 31 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Gary Stuart Dawson on 31 January 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Richard Ward on 31 January 2010 (1 page) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 June 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
8 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
4 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
4 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
26 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
26 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
14 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
14 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
24 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
24 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
24 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
24 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
29 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
12 February 2004 | Return made up to 31/01/04; full list of members
|
12 February 2004 | Return made up to 31/01/04; full list of members
|
31 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
11 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
11 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
14 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
7 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members
|
17 February 2000 | Return made up to 31/01/00; full list of members
|
4 February 2000 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
4 February 2000 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
1 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
1 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
11 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
16 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
15 August 1997 | Accounts for a small company made up to 31 May 1997 (4 pages) |
15 August 1997 | Accounts for a small company made up to 31 May 1997 (4 pages) |
30 January 1997 | Return made up to 31/01/97; full list of members (6 pages) |
30 January 1997 | Return made up to 31/01/97; full list of members (6 pages) |
12 November 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
12 November 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
18 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
18 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
5 February 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
5 February 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
19 January 1996 | Company name changed teesfert LIMITED\certificate issued on 22/01/96 (2 pages) |
19 January 1996 | Company name changed teesfert LIMITED\certificate issued on 22/01/96 (2 pages) |