DAWSON & SANDERSON LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 8JW

Company number 00741833
Status Active
Incorporation Date 23 November 1962
Company Type Private Limited Company
Address 26 RIDLEY PLACE, NEWCASTLE UPON TYNE, NE1 8JW
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Full accounts made up to 31 August 2016; Statement of capital following an allotment of shares on 24 March 2017 GBP 1,609,499 ; Termination of appointment of Sally Queen as a director on 12 March 2017. The most likely internet sites of DAWSON & SANDERSON LIMITED are www.dawsonsanderson.co.uk, and www.dawson-sanderson.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and ten months. Dawson Sanderson Limited is a Private Limited Company. The company registration number is 00741833. Dawson Sanderson Limited has been working since 23 November 1962. The present status of the company is Active. The registered address of Dawson Sanderson Limited is 26 Ridley Place Newcastle Upon Tyne Ne1 8jw. . BLACKBURN, Irene Margaret is a Secretary of the company. CHAMBERS, Graham is a Director of the company. CLOUGH, Ian is a Director of the company. CORMACK, Alistair is a Director of the company. DAWSON, Sylvia is a Director of the company. DAWSON, Thomas is a Director of the company. FAWCETT, Janice is a Director of the company. HARRISON, Christopher Robert is a Director of the company. PATTISON, Christopher Clark is a Director of the company. Secretary WRIGHTSON, Anne has been resigned. Director BLACKBURN, William James has been resigned. Director CORLETT, John Frederick has been resigned. Director HERRON, James has been resigned. Director PATON, George Andrew has been resigned. Director QUEEN, Sally has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
BLACKBURN, Irene Margaret
Appointed Date: 27 July 2010

Director
CHAMBERS, Graham
Appointed Date: 12 June 2000
57 years old

Director
CLOUGH, Ian
Appointed Date: 01 September 2011
69 years old

Director
CORMACK, Alistair
Appointed Date: 01 September 2011
66 years old

Director
DAWSON, Sylvia

97 years old

Director
DAWSON, Thomas

92 years old

Director
FAWCETT, Janice
Appointed Date: 01 September 2011
64 years old

Director
HARRISON, Christopher Robert
Appointed Date: 01 September 2011
47 years old

Director
PATTISON, Christopher Clark
Appointed Date: 10 April 1992
70 years old

Resigned Directors

Secretary
WRIGHTSON, Anne
Resigned: 27 July 2010

Director
BLACKBURN, William James
Resigned: 18 October 2005
Appointed Date: 10 April 1992
75 years old

Director
CORLETT, John Frederick
Resigned: 10 February 2007
Appointed Date: 06 January 1999
83 years old

Director
HERRON, James
Resigned: 16 May 2003
99 years old

Director
PATON, George Andrew
Resigned: 31 August 2004
Appointed Date: 10 April 1992
85 years old

Director
QUEEN, Sally
Resigned: 12 March 2017
Appointed Date: 01 September 2011
61 years old

Persons With Significant Control

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

DAWSON & SANDERSON LIMITED Events

03 May 2017
Full accounts made up to 31 August 2016
24 Mar 2017
Statement of capital following an allotment of shares on 24 March 2017
  • GBP 1,609,499

14 Mar 2017
Termination of appointment of Sally Queen as a director on 12 March 2017
06 Sep 2016
Confirmation statement made on 31 August 2016 with updates
26 May 2016
Statement of capital following an allotment of shares on 25 May 2016
  • GBP 1,609,349

...
... and 161 more events
12 Mar 1987
Return made up to 26/01/87; full list of members

21 Feb 1987
Full accounts made up to 30 September 1986

16 Aug 1986
Registered office changed on 16/08/86 from: dawson house ashington northumberland

23 Nov 1962
Certificate of incorporation
23 Nov 1962
Incorporation

DAWSON & SANDERSON LIMITED Charges

5 July 2011
Rent deposit deed
Delivered: 15 July 2011
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: By way of first fixed charge all interest in the account…
30 September 2004
Mortgage deed
Delivered: 7 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 and 2 dawson house poplar street ashington t/n…
11 May 1995
Single debenture
Delivered: 17 May 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 May 1993
Deposit agreement
Delivered: 26 May 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit, account no…
16 April 1986
Legal charge
Delivered: 17 April 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2 market street, blyth. Northumbrland.
5 March 1981
Legal charge
Delivered: 10 March 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Premises situate at & k/a units 1 & 2 dawson house…
11 December 1980
Legal charge
Delivered: 12 December 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Premises situate at 26 ridley place, newcastle upon tyne…
6 February 1979
Mortgage
Delivered: 13 February 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H premises at 18, bridge st., Morpeth , northumberland…
15 December 1977
Mortgage
Delivered: 20 December 1977
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Units 3 & 4, dawson house, woodhorn road, ashington…