L.G.DAWSON LIMITED
LOUTH

Hellopages » Lincolnshire » East Lindsey » LN11 7JW

Company number 00522888
Status Active
Incorporation Date 21 August 1953
Company Type Private Limited Company
Address GRAINTHORPE HOUSE, GRAINTHORPE, LOUTH, LINCOLNSHIRE, LN11 7JW
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01470 - Raising of poultry
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 10,000 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of L.G.DAWSON LIMITED are www.lgdawson.co.uk, and www.l-g-dawson.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and two months. The distance to to New Clee Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L G Dawson Limited is a Private Limited Company. The company registration number is 00522888. L G Dawson Limited has been working since 21 August 1953. The present status of the company is Active. The registered address of L G Dawson Limited is Grainthorpe House Grainthorpe Louth Lincolnshire Ln11 7jw. . DAWSON, Clifford William is a Secretary of the company. DAWSON, Clifford William is a Director of the company. DAWSON, Michael Norman is a Director of the company. Secretary DAWSON, Leonard Shaun has been resigned. Secretary DAWSON, Patricia Norma has been resigned. Director DAWSON, Clifford Dickinson has been resigned. Director DAWSON, Leonard Shaun has been resigned. Director DAWSON, Patricia Norma has been resigned. Director DIXON, Winifred Jean has been resigned. Director JAMES, Katherine Daphne has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
DAWSON, Clifford William
Appointed Date: 12 October 2010

Director
DAWSON, Clifford William
Appointed Date: 01 October 1991
59 years old

Director

Resigned Directors

Secretary
DAWSON, Leonard Shaun
Resigned: 12 October 2010
Appointed Date: 22 May 2000

Secretary
DAWSON, Patricia Norma
Resigned: 22 May 2000

Director
DAWSON, Clifford Dickinson
Resigned: 22 May 2000
105 years old

Director
DAWSON, Leonard Shaun
Resigned: 12 October 2010
71 years old

Director
DAWSON, Patricia Norma
Resigned: 22 May 2000
93 years old

Director
DIXON, Winifred Jean
Resigned: 22 May 2000
107 years old

Director
JAMES, Katherine Daphne
Resigned: 22 May 2000
104 years old

L.G.DAWSON LIMITED Events

08 Jan 2017
Total exemption small company accounts made up to 5 April 2016
05 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10,000

31 Dec 2015
Total exemption small company accounts made up to 5 April 2015
03 Sep 2015
Register(s) moved to registered inspection location C/O Forrester Boyd 26 South St. Marys Gate Grimsby South Humberside DN31 1LW
13 Apr 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10,000

...
... and 84 more events
06 Mar 1989
Accounts for a small company made up to 5 April 1988

21 Mar 1988
Return made up to 07/03/88; full list of members

18 Feb 1988
Accounts for a small company made up to 5 April 1987

06 Mar 1987
Return made up to 02/03/87; full list of members

05 Feb 1987
Accounts for a small company made up to 5 April 1986

L.G.DAWSON LIMITED Charges

28 October 2011
Mortgage
Delivered: 4 November 2011
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H property k/a part of the grainthorpe estate grainthorpe…
14 May 1997
Mortgage deed
Delivered: 17 May 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at grainthorpe lincs ( area 535.74 acres approx) t/no…
25 October 1996
Deed of legal charge
Delivered: 8 November 2011
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H property k/a part of the grainthorpe estate grainthorpe…
25 October 1996
Legal charge
Delivered: 1 November 1996
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: The f/h property forming part of the grainthorpe estate…
26 March 1993
Legal charge
Delivered: 30 March 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 886.48 acres of land k/a bishopthorpe farm…
26 March 1993
Legal charge
Delivered: 30 March 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 69.83 acres of land k/a bishopthorpe farm…
25 March 1993
Legal charge
Delivered: 6 April 1993
Status: Outstanding
Persons entitled: Agricultural Mortgage Corporation PLC
Description: By way of legal mortgage 886.48 acres part of bishopsthorpe…
25 March 1993
Legal charge
Delivered: 6 April 1993
Status: Outstanding
Persons entitled: Agricultural Mortgage Corporation PLC
Description: By way of legal mortgage 69.83 acres part bishopthorne farm…
15 April 1983
Collateral charge
Delivered: 25 April 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The whole or such part of the property let by the tenancy…
15 April 1983
Legal charge
Delivered: 25 April 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 357.44 acres of land comprising bridgethorpe farm…
1 March 1983
Collateral charge
Delivered: 5 March 1983
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporaiton PLC
Description: The company's interest under an agreement dated 18/2/83.