Company NameA.V. Dawson Holdings Limited
DirectorsGary Stuart Dawson and John Ellis Young
Company StatusActive
Company Number03658273
CategoryPrivate Limited Company
Incorporation Date26 October 1998(25 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gary Stuart Dawson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Park Road
Middlesbrough
TS2 1UT
Director NameMr John Ellis Young
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(17 years, 5 months after company formation)
Appointment Duration8 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Park Road Riverside Park Road
Middlesbrough
Cleveland
TS2 1UT
Director NameMr Maurice Geoffrey Dawson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Park Road
Middlesbrough
TS2 1UT
Secretary NameRichard Ward
NationalityBritish
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleCS
Correspondence AddressRiverside Park Road
Middlesbrough
TS2 1UT
Director NameMr Andrew Kenneth Watkins
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2017(18 years, 2 months after company formation)
Appointment Duration1 day (resigned 06 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Park Road
Middlesbrough
Cleveland
TS2 1UT
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websiteav-dawson.com
Telephone01642 219271
Telephone regionMiddlesbrough

Location

Registered AddressThe Granary Hutton Grange
Garbutts Lane, Hutton Rudby
Yarm
Cleveland
TS15 0DT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHutton Rudby
WardHutton Rudby

Shareholders

1 at £1M.g. Dawson
50.00%
Ordinary
1 at £1Mr G.s. Dawson
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

30 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
5 June 2020Confirmation statement made on 5 June 2020 with updates (5 pages)
18 May 2020Cessation of Maurice Geoffrey Dawson as a person with significant control on 12 December 2016 (1 page)
21 June 2019Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
5 June 2019Confirmation statement made on 5 June 2019 with updates (5 pages)
5 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
17 October 2018Resolutions
  • RES13 ‐ Authorised share capital dispensed with and limits applied to the directors' authority 08/10/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
16 October 2018Statement of capital following an allotment of shares on 8 October 2018
  • GBP 100
(4 pages)
5 June 2018Confirmation statement made on 5 June 2018 with updates (5 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
9 November 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
9 November 2017Confirmation statement made on 26 October 2017 with updates (5 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)
12 January 2017Termination of appointment of Andrew Kenneth Watkins as a director on 6 January 2017 (1 page)
12 January 2017Termination of appointment of Andrew Kenneth Watkins as a director on 6 January 2017 (1 page)
6 January 2017Appointment of Mr Andrew Kenneth Watkins as a director on 5 January 2017 (2 pages)
6 January 2017Appointment of Mr Andrew Kenneth Watkins as a director on 5 January 2017 (2 pages)
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)
9 November 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 26 October 2016 with updates (7 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)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(3 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(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)
18 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(3 pages)
18 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(3 pages)
22 May 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
22 May 2014Accounts for a dormant company made up to 31 March 2014 (4 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)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(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)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
19 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
10 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
21 December 2009Director's details changed for Maurice Geoffrey Dawson on 26 October 2009 (2 pages)
21 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
21 December 2009Secretary's details changed for Richard Ward on 26 October 2009 (1 page)
21 December 2009Secretary's details changed for Richard Ward on 26 October 2009 (1 page)
21 December 2009Director's details changed for Mr Gary Stuart Dawson on 26 October 2009 (2 pages)
21 December 2009Director's details changed for Maurice Geoffrey Dawson on 26 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Gary Stuart Dawson on 26 October 2009 (2 pages)
16 May 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 May 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
7 November 2008Return made up to 26/10/08; full list of members (4 pages)
7 November 2008Return made up to 26/10/08; full list of members (4 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)
9 November 2007Return made up to 26/10/07; no change of members (7 pages)
9 November 2007Return made up to 26/10/07; no change of members (7 pages)
19 July 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
19 July 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
4 December 2006Location of register of members (1 page)
4 December 2006Location of register of members (1 page)
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)
24 November 2006Return made up to 26/10/06; full list of members (7 pages)
24 November 2006Return made up to 26/10/06; full list of members (7 pages)
15 November 2005Return made up to 26/10/05; full list of members (7 pages)
15 November 2005Return made up to 26/10/05; full list of members (7 pages)
6 May 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
6 May 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
15 November 2004Return made up to 26/10/04; full list of members (7 pages)
15 November 2004Return made up to 26/10/04; full list of members (7 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)
4 November 2003Return made up to 26/10/03; full list of members
  • 363(287) ‐ Registered office changed on 04/11/03
(7 pages)
4 November 2003Return made up to 26/10/03; full list of members
  • 363(287) ‐ Registered office changed on 04/11/03
(7 pages)
17 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
2 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 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)
19 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
19 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
31 October 2001Return made up to 26/10/01; full list of members (6 pages)
31 October 2001Return made up to 26/10/01; 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)
8 November 2000Return made up to 26/10/00; full list of members (6 pages)
8 November 2000Return made up to 26/10/00; full list of members (6 pages)
3 May 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
3 May 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
3 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1999Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
17 August 1999Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
17 December 1998New secretary appointed (2 pages)
17 December 1998New secretary appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998Registered office changed on 17/12/98 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
17 December 1998Secretary resigned (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998Director resigned (1 page)
17 December 1998Secretary resigned (1 page)
17 December 1998Director resigned (1 page)
17 December 1998Registered office changed on 17/12/98 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
17 December 1998New director appointed (2 pages)
26 October 1998Incorporation (21 pages)
26 October 1998Incorporation (21 pages)