Company NameGowland And Dawson Limited
DirectorsMichael John Dawson and Steven Dawson
Company StatusActive
Company Number04195607
CategoryPrivate Limited Company
Incorporation Date6 April 2001(23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael John Dawson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Kirkstone Avenue
Sunderland
Tyne & Wear
SR5 1NH
Director NameSteven Dawson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Browne Road
Sunderland
Tyne & Wear
SR6 9HQ
Secretary NameJudith Dawson
NationalityBritish
StatusResigned
Appointed06 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address55 Kirkstone Avenue
Sunderland
Tyne & Wear
SR5 1NH
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitewww.gowlandanddawson.co.uk/
Telephone0191 4177346
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address16 Harvey Close
Crowther Industrial Estate
Washington
Tyne & Wear
NE38 0AB
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Mr Michael John Dawson
25.00%
Ordinary
25 at £1Mr Steven Dawson
25.00%
Ordinary
25 at £1Mrs Judith Dawson
25.00%
Ordinary
25 at £1Mrs Susan Dawson
25.00%
Ordinary

Financials

Year2014
Net Worth£636,191
Cash£566,998
Current Liabilities£333,668

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (7 months from now)

Charges

24 September 2004Delivered on: 13 October 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being 16 harvey close, crowtree industrial estate, washington, tyne & wear. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

17 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
17 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
21 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
16 November 2018Resolutions
  • RES13 ‐ Capitalise £100 re allotment of ordinary a shares 31/10/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
13 November 2018Statement of capital following an allotment of shares on 31 October 2018
  • GBP 200
(3 pages)
7 November 2018Statement of company's objects (2 pages)
20 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (8 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (8 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
6 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
6 April 2011Director's details changed for Michael John Dawson on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Michael John Dawson on 6 April 2011 (2 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
6 April 2011Director's details changed for Steven Dawson on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Steven Dawson on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Steven Dawson on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Michael John Dawson on 6 April 2011 (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (11 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (11 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (11 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 April 2009Return made up to 06/04/09; full list of members (5 pages)
14 April 2009Return made up to 06/04/09; full list of members (5 pages)
10 April 2008Return made up to 06/04/08; full list of members (6 pages)
10 April 2008Return made up to 06/04/08; full list of members (6 pages)
21 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 July 2007Return made up to 06/04/07; full list of members (6 pages)
3 July 2007Return made up to 06/04/07; full list of members (6 pages)
13 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 April 2006Return made up to 06/04/06; full list of members
  • 363(287) ‐ Registered office changed on 05/04/06
(8 pages)
5 April 2006Return made up to 06/04/06; full list of members
  • 363(287) ‐ Registered office changed on 05/04/06
(8 pages)
1 June 2005Return made up to 06/04/05; full list of members (6 pages)
1 June 2005Return made up to 06/04/05; full list of members (6 pages)
8 February 2005Total exemption full accounts made up to 30 June 2004 (14 pages)
8 February 2005Total exemption full accounts made up to 30 June 2004 (14 pages)
13 October 2004Particulars of mortgage/charge (5 pages)
13 October 2004Particulars of mortgage/charge (5 pages)
17 April 2004Return made up to 06/04/04; full list of members (6 pages)
17 April 2004Return made up to 06/04/04; full list of members (6 pages)
5 January 2004Total exemption full accounts made up to 30 June 2003 (14 pages)
5 January 2004Total exemption full accounts made up to 30 June 2003 (14 pages)
16 May 2003Return made up to 06/04/03; full list of members (6 pages)
16 May 2003Return made up to 06/04/03; full list of members (6 pages)
10 April 2003Ad 16/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 April 2003Ad 16/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 April 2003Resolutions
  • RES14 ‐ 98 x 1 16/03/03
(1 page)
10 April 2003Resolutions
  • RES14 ‐ 98 x 1 16/03/03
(1 page)
11 November 2002Total exemption full accounts made up to 30 June 2002 (13 pages)
11 November 2002Total exemption full accounts made up to 30 June 2002 (13 pages)
16 April 2002Return made up to 06/04/02; full list of members (6 pages)
16 April 2002Return made up to 06/04/02; full list of members (6 pages)
3 August 2001Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
3 August 2001Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Registered office changed on 08/05/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001Registered office changed on 08/05/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Secretary resigned (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001New director appointed (2 pages)
6 April 2001Incorporation (16 pages)
6 April 2001Incorporation (16 pages)