JAMES DAWSON & SON,LIMITED
HESSLE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0PW
Company number 00047152
Status Active
Incorporation Date 10 March 1896
Company Type Private Limited Company
Address HESSLEWOOD COUNTRY OFFICE PARK, FERRIBY ROAD, HESSLE, EAST YORKSHIRE, HU13 0PW
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Termination of appointment of Steven David Hateley as a director on 30 June 2016; Full accounts made up to 31 August 2015. The most likely internet sites of JAMES DAWSON & SON,LIMITED are www.jamesdawson.co.uk, and www.james-dawson.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-nine years and eleven months. The distance to to Barton-on-Humber Rail Station is 2.2 miles; to Barrow Haven Rail Station is 3.2 miles; to Beverley Rail Station is 8.6 miles; to Barnetby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Dawson Son Limited is a Private Limited Company. The company registration number is 00047152. James Dawson Son Limited has been working since 10 March 1896. The present status of the company is Active. The registered address of James Dawson Son Limited is Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire Hu13 0pw. . BRADBURY, Debra is a Secretary of the company. CALEY, Andrew Maitland is a Director of the company. EDWARDS, Paul Jeremy is a Director of the company. PRATT, William John is a Director of the company. Secretary FAULKNER, Thomas Allen has been resigned. Director ABRAHAMS, Mark Simon has been resigned. Director ANSCOMBE, Robert George has been resigned. Director BARBOUR, Rodney Patrick has been resigned. Director BARKER, Peter William has been resigned. Director BEMAND, Robert has been resigned. Director BIGDEN, Julian Vernon has been resigned. Director BIRKIN, John Richard has been resigned. Director BLACKFORD, Christopher Fitzgerald has been resigned. Director BROWN, Thomas Henry Phelps has been resigned. Director GALLOWAY, Richard Lynton has been resigned. Director GOULSBRA, Mervyn Robin has been resigned. Director GRIFFIN, Brian James has been resigned. Director HARRIS, Craig Andrew has been resigned. Director HATELEY, Steven David has been resigned. Director HOBSON, Nicholas Michael has been resigned. Director MULLINEAUX JR, John Alymer has been resigned. Director PERRY, Richard John has been resigned. Director THOMPSON, Michael has been resigned. Director WALLIS, Stephen Charles has been resigned. The company operates in "Machining".


Current Directors

Secretary
BRADBURY, Debra
Appointed Date: 13 May 2010

Director
CALEY, Andrew Maitland
Appointed Date: 07 March 2013
63 years old

Director
EDWARDS, Paul Jeremy
Appointed Date: 07 March 2013
58 years old

Director
PRATT, William John
Appointed Date: 21 January 2015
62 years old

Resigned Directors

Secretary
FAULKNER, Thomas Allen
Resigned: 13 May 2010

Director
ABRAHAMS, Mark Simon
Resigned: 28 February 2011
Appointed Date: 13 May 1994
71 years old

Director
ANSCOMBE, Robert George
Resigned: 30 November 2005
82 years old

Director
BARBOUR, Rodney Patrick
Resigned: 31 October 2006
Appointed Date: 20 October 1997
78 years old

Director
BARKER, Peter William
Resigned: 21 June 1993
97 years old

Director
BEMAND, Robert
Resigned: 30 January 2006
Appointed Date: 26 February 2004
69 years old

Director
BIGDEN, Julian Vernon
Resigned: 01 September 2003
81 years old

Director
BIRKIN, John Richard
Resigned: 28 April 1995
91 years old

Director
BLACKFORD, Christopher Fitzgerald
Resigned: 22 February 2013
Appointed Date: 31 October 2006
78 years old

Director
BROWN, Thomas Henry Phelps
Resigned: 11 February 1993
77 years old

Director
GALLOWAY, Richard Lynton
Resigned: 28 February 2001
Appointed Date: 22 April 1996
90 years old

Director
GOULSBRA, Mervyn Robin
Resigned: 14 September 1999
79 years old

Director
GRIFFIN, Brian James
Resigned: 31 July 1998
87 years old

Director
HARRIS, Craig Andrew
Resigned: 31 August 2005
Appointed Date: 01 July 2003
56 years old

Director
HATELEY, Steven David
Resigned: 30 June 2016
Appointed Date: 10 March 1998
70 years old

Director
HOBSON, Nicholas Michael
Resigned: 07 March 2013
Appointed Date: 01 September 2003
67 years old

Director
MULLINEAUX JR, John Alymer
Resigned: 15 August 2011
Appointed Date: 20 October 1997
76 years old

Director
PERRY, Richard John
Resigned: 18 March 2015
Appointed Date: 22 April 1996
75 years old

Director
THOMPSON, Michael
Resigned: 30 November 2013
Appointed Date: 07 March 2013
72 years old

Director
WALLIS, Stephen Charles
Resigned: 30 November 2008
Appointed Date: 01 July 2003
79 years old

Persons With Significant Control

Fenner Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JAMES DAWSON & SON,LIMITED Events

05 Jan 2017
Confirmation statement made on 29 December 2016 with updates
30 Jun 2016
Termination of appointment of Steven David Hateley as a director on 30 June 2016
24 Mar 2016
Full accounts made up to 31 August 2015
04 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,011,000

13 Jul 2015
Director's details changed for Mr Andrew Maitland Caley on 3 July 2015
...
... and 134 more events
09 Feb 1988
Return made up to 30/12/87; full list of members

05 Mar 1987
Director resigned

28 Jan 1987
Full accounts made up to 30 August 1986

28 Jan 1987
Return made up to 06/01/87; full list of members

10 Mar 1896
Incorporation