DAWSON-HOPE LIMITED
SUTTON COLDFIELD RENAULTPRINT LIMITED RENAULT PRINTING CO. LIMITED

Hellopages » Staffordshire » Lichfield » B74 3AG

Company number 00655294
Status Active
Incorporation Date 4 April 1960
Company Type Private Limited Company
Address 7 ROSEMARY DRIVE LITTLE ASTON PARK, STREETLY, SUTTON COLDFIELD, WEST MIDLANDS, B74 3AG
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Appointment of Mr Philip Dawson Hope as a director on 25 November 2016; Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of DAWSON-HOPE LIMITED are www.dawsonhope.co.uk, and www.dawson-hope.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. Dawson Hope Limited is a Private Limited Company. The company registration number is 00655294. Dawson Hope Limited has been working since 04 April 1960. The present status of the company is Active. The registered address of Dawson Hope Limited is 7 Rosemary Drive Little Aston Park Streetly Sutton Coldfield West Midlands B74 3ag. . HOPE, Alan is a Director of the company. HOPE, Philip Dawson is a Director of the company. Secretary HOPE, Marilyn Margaret has been resigned. Secretary PAYNE, Catherine Ann has been resigned. Secretary PAYNE, Catherine Ann has been resigned. Director FERN, David has been resigned. Director HOPE, Alan has been resigned. Director HOPE, Marilyn Margaret has been resigned. Director HOPE, Philip Dawson has been resigned. Director KENDRICK, Michael Irving has been resigned. Director WALKER, John Albert has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
HOPE, Alan
Appointed Date: 30 July 2009
92 years old

Director
HOPE, Philip Dawson
Appointed Date: 25 November 2016
63 years old

Resigned Directors

Secretary
HOPE, Marilyn Margaret
Resigned: 22 November 1999

Secretary
PAYNE, Catherine Ann
Resigned: 18 May 2015
Appointed Date: 16 July 2009

Secretary
PAYNE, Catherine Ann
Resigned: 27 July 2009
Appointed Date: 22 November 1999

Director
FERN, David
Resigned: 27 July 2009
Appointed Date: 31 July 1997
78 years old

Director
HOPE, Alan
Resigned: 31 March 1998
92 years old

Director
HOPE, Marilyn Margaret
Resigned: 27 July 2009
86 years old

Director
HOPE, Philip Dawson
Resigned: 27 July 2009
Appointed Date: 30 July 1997
63 years old

Director
KENDRICK, Michael Irving
Resigned: 30 April 2009
85 years old

Director
WALKER, John Albert
Resigned: 10 August 2007
Appointed Date: 01 August 2001
93 years old

Persons With Significant Control

Mr Alan Hope
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DAWSON-HOPE LIMITED Events

23 Dec 2016
Appointment of Mr Philip Dawson Hope as a director on 25 November 2016
24 Aug 2016
Confirmation statement made on 19 August 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 60,000

...
... and 94 more events
27 Jan 1988
Return made up to 11/09/87; full list of members

01 Oct 1986
Full accounts made up to 31 March 1986

01 Oct 1986
Return made up to 29/08/86; full list of members

01 May 1986
Full accounts made up to 31 March 1985

01 May 1986
Return made up to 31/12/85; full list of members

DAWSON-HOPE LIMITED Charges

29 December 2003
Debenture
Delivered: 2 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 2003
Chattels mortgage
Delivered: 17 May 2003
Status: Satisfied on 12 March 2009
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels, plant, machinery and things…
20 August 2001
Chattels mortgage
Delivered: 20 August 2001
Status: Satisfied on 12 March 2009
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Heidelberg speedmaster SM102 P3 five colour offset press…
10 November 1997
Chattel mortgage
Delivered: 12 November 1997
Status: Satisfied on 30 March 2001
Persons entitled: Midland Bank PLC
Description: Heidelberg speedmaster sm 102 five colour offset press…
28 January 1975
Chattels mortgage
Delivered: 30 January 1975
Status: Satisfied on 30 March 2001
Persons entitled: Forward Trust LTD
Description: Schedule of items in chattels mortgage all and singular the…
12 November 1973
Mortgage
Delivered: 4 November 1973
Status: Satisfied on 12 March 2009
Persons entitled: Midland Bank PLC
Description: Units 4 & 5 at 54 college rd perry barr,birmingham together…
6 June 1973
Mortgage
Delivered: 13 June 1973
Status: Satisfied on 12 March 2009
Persons entitled: Midland Bank PLC
Description: Units 4 & 5 factory centre, 54 college road, perry barr…
26 January 1968
Mortgage
Delivered: 2 February 1968
Status: Satisfied on 30 March 2001
Persons entitled: Forward Trust (Finance) LTD
Description: One new original heidelberg automatic cylinder :-(further…
2 July 1962
Mortgage & charge
Delivered: 13 July 1962
Status: Satisfied on 12 March 2009
Persons entitled: Midland Bank PLC
Description: Land with buildings at college rd, perry barr, birmingham…