Company NameDawson & Thomas Limited
DirectorsMartin Victor Thomas and Sara Thomas
Company StatusActive
Company Number04424893
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Martin Victor Thomas
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2002(1 week after company formation)
Appointment Duration22 years
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address5 St. Martins Way
Kirklevington
Yarm
Cleveland
TS15 9NR
Secretary NameMr Martin Victor Thomas
NationalityBritish
StatusCurrent
Appointed02 May 2002(1 week after company formation)
Appointment Duration22 years
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address5 St. Martins Way
Kirklevington
Yarm
Cleveland
TS15 9NR
Director NameMrs Sara Thomas
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(16 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleOffice Staff
Country of ResidenceEngland
Correspondence Address5 St. Martins Way
Kirklevington
Yarm
Cleveland
TS15 9NR
Director NameMr Andrew John David Dawson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(1 week after company formation)
Appointment Duration14 years, 7 months (resigned 05 December 2016)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address18 Saint Nicholas Gardens
Yarm On Tees
Cleveland
TS15 9SJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address5 St. Martins Way
Kirklevington
Yarm
Cleveland
TS15 9NR
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishKirklevington
WardYarm
Built Up AreaKirklevington

Shareholders

1 at £1Andrew John David Dawson
50.00%
Ordinary
1 at £1Martin Victor Thomas
50.00%
Ordinary

Financials

Year2014
Net Worth£20,949
Cash£3,259
Current Liabilities£20,457

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 2 days from now)

Filing History

3 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 May 2019Confirmation statement made on 25 April 2019 with updates (5 pages)
12 December 2018Appointment of Mrs Sara Thomas as a director on 10 December 2018 (2 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
20 January 2017Sale or transfer of treasury shares. Treasury capital (2 pages)
20 January 2017Sale or transfer of treasury shares. Treasury capital (2 pages)
30 December 2016Termination of appointment of Andrew John David Dawson as a director on 5 December 2016 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Termination of appointment of Andrew John David Dawson as a director on 5 December 2016 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(5 pages)
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
21 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
21 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
21 May 2012Director's details changed for Mr Martin Victor Thomas on 15 May 2012 (2 pages)
21 May 2012Registered office address changed from 17 Lingfield Road Yarm Cleveland TS15 9RB on 21 May 2012 (1 page)
21 May 2012Secretary's details changed for Mr Martin Victor Thomas on 15 May 2012 (1 page)
21 May 2012Registered office address changed from 17 Lingfield Road Yarm Cleveland TS15 9RB on 21 May 2012 (1 page)
21 May 2012Director's details changed for Mr Martin Victor Thomas on 15 May 2012 (2 pages)
21 May 2012Secretary's details changed for Mr Martin Victor Thomas on 15 May 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
21 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
21 June 2011Register(s) moved to registered office address (1 page)
21 June 2011Register(s) moved to registered office address (1 page)
12 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
11 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Mr Martin Victor Thomas on 25 April 2010 (2 pages)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Director's details changed for Andrew John David Dawson on 25 April 2010 (2 pages)
10 June 2010Director's details changed for Andrew John David Dawson on 25 April 2010 (2 pages)
10 June 2010Director's details changed for Mr Martin Victor Thomas on 25 April 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
1 September 2009Registered office changed on 01/09/2009 from 26 nunnington close ingleby barwick stockton on tees TS17 otz (1 page)
1 September 2009Registered office changed on 01/09/2009 from 26 nunnington close ingleby barwick stockton on tees TS17 otz (1 page)
1 September 2009Director and secretary's change of particulars / martin thomas / 17/06/2009 (1 page)
1 September 2009Director and secretary's change of particulars / martin thomas / 17/06/2009 (1 page)
9 June 2009Return made up to 25/04/09; full list of members (4 pages)
9 June 2009Return made up to 25/04/09; full list of members (4 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
15 July 2008Location of register of members (1 page)
15 July 2008Return made up to 25/04/08; full list of members (4 pages)
15 July 2008Location of register of members (1 page)
15 July 2008Director and secretary's change of particulars / martin thomas / 19/04/2008 (2 pages)
15 July 2008Registered office changed on 15/07/2008 from 37 hadleigh walk ingleby barwick stockton on tees TS17 5GW (1 page)
15 July 2008Location of debenture register (1 page)
15 July 2008Registered office changed on 15/07/2008 from 37 hadleigh walk ingleby barwick stockton on tees TS17 5GW (1 page)
15 July 2008Director and secretary's change of particulars / martin thomas / 19/04/2008 (2 pages)
15 July 2008Return made up to 25/04/08; full list of members (4 pages)
15 July 2008Location of debenture register (1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 June 2007Return made up to 25/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2007Return made up to 25/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2007Registered office changed on 10/04/07 from: 8 burnet close ingleby barwick stockton on tees cleveland TS17 0SF (1 page)
10 April 2007Registered office changed on 10/04/07 from: 8 burnet close ingleby barwick stockton on tees cleveland TS17 0SF (1 page)
15 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
15 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
15 March 2007Total exemption full accounts made up to 31 March 2005 (8 pages)
15 March 2007Total exemption full accounts made up to 31 March 2005 (8 pages)
31 May 2006Return made up to 25/04/06; full list of members (7 pages)
31 May 2006Return made up to 25/04/06; full list of members (7 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 May 2005Return made up to 25/04/05; full list of members (7 pages)
12 May 2005Return made up to 25/04/05; full list of members (7 pages)
22 April 2004Return made up to 25/04/04; full list of members (7 pages)
22 April 2004Return made up to 25/04/04; full list of members (7 pages)
9 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 March 2004Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
1 March 2004Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
7 June 2003Return made up to 25/04/03; full list of members (7 pages)
7 June 2003Return made up to 25/04/03; full list of members (7 pages)
13 August 2002Registered office changed on 13/08/02 from: 11 hill house farm stockton on tees cleveland TS20 2BW (1 page)
13 August 2002Secretary's particulars changed;director's particulars changed (1 page)
13 August 2002Secretary's particulars changed;director's particulars changed (1 page)
13 August 2002Registered office changed on 13/08/02 from: 11 hill house farm stockton on tees cleveland TS20 2BW (1 page)
13 August 2002Director's particulars changed (1 page)
13 August 2002Director's particulars changed (1 page)
14 May 2002New secretary appointed;new director appointed (2 pages)
14 May 2002Registered office changed on 14/05/02 from: 11 hill house farm stockton on tees cleveland TS20 2BW (1 page)
14 May 2002Registered office changed on 14/05/02 from: 11 hill house farm stockton on tees cleveland TS20 2BW (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New secretary appointed;new director appointed (2 pages)
7 May 2002Registered office changed on 07/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Registered office changed on 07/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 May 2002Director resigned (1 page)
25 April 2002Incorporation (6 pages)
25 April 2002Incorporation (6 pages)