DAWSON SHANAHAN LIMITED
WELSHPOOL

Hellopages » Powys » Powys » SY21 7BE

Company number 00378549
Status Active
Incorporation Date 27 January 1943
Company Type Private Limited Company
Address DAWSON SHANAHAN LTD, HENFAES LANE, WELSHPOOL, POWYS, SY21 7BE
Home Country United Kingdom
Nature of Business 24330 - Cold forming or folding, 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy, 25620 - Machining
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 5 in full; Satisfaction of charge 2 in full. The most likely internet sites of DAWSON SHANAHAN LIMITED are www.dawsonshanahan.co.uk, and www.dawson-shanahan.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-two years and nine months. Dawson Shanahan Limited is a Private Limited Company. The company registration number is 00378549. Dawson Shanahan Limited has been working since 27 January 1943. The present status of the company is Active. The registered address of Dawson Shanahan Limited is Dawson Shanahan Ltd Henfaes Lane Welshpool Powys Sy21 7be. . REEVES, Leslie Charles is a Secretary of the company. DAWSON, David James is a Director of the company. JENNINGS, Mark is a Director of the company. KIERNAN, Jeffrey Philip is a Director of the company. REEVES, Leslie Charles is a Director of the company. Secretary DAWSON, Robin Paul has been resigned. Secretary DYER, Robert Alan has been resigned. Secretary HINGSTON, Paul Anthony has been resigned. Director DAWSON, Elaine Sarah has been resigned. Director DAWSON, Robin Paul has been resigned. Director DYER, Robert Alan has been resigned. Director HINGSTON, Paul Anthony has been resigned. The company operates in "Cold forming or folding".


Current Directors

Secretary
REEVES, Leslie Charles
Appointed Date: 23 December 1999

Director
DAWSON, David James

80 years old

Director
JENNINGS, Mark
Appointed Date: 22 December 2006
63 years old

Director
KIERNAN, Jeffrey Philip
Appointed Date: 14 October 2010
66 years old

Director
REEVES, Leslie Charles
Appointed Date: 01 October 1999
62 years old

Resigned Directors

Secretary
DAWSON, Robin Paul
Resigned: 28 March 1995

Secretary
DYER, Robert Alan
Resigned: 23 December 1999
Appointed Date: 30 July 1997

Secretary
HINGSTON, Paul Anthony
Resigned: 30 July 1997
Appointed Date: 28 March 1995

Director
DAWSON, Elaine Sarah
Resigned: 16 June 2016
Appointed Date: 01 December 1995
85 years old

Director
DAWSON, Robin Paul
Resigned: 28 March 1995
88 years old

Director
DYER, Robert Alan
Resigned: 26 October 2001
Appointed Date: 01 July 1995
74 years old

Director
HINGSTON, Paul Anthony
Resigned: 30 July 1997
Appointed Date: 01 July 1995
59 years old

Persons With Significant Control

Dawson Shanahan (Wales) Ltd
Notified on: 15 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

DAWSON SHANAHAN LIMITED Events

24 Nov 2016
Satisfaction of charge 1 in full
24 Nov 2016
Satisfaction of charge 5 in full
24 Nov 2016
Satisfaction of charge 2 in full
10 Nov 2016
Confirmation statement made on 31 October 2016 with updates
01 Oct 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 84 more events
12 Aug 1987
Accounts for a medium company made up to 31 December 1986

12 Aug 1987
Return made up to 28/04/87; no change of members

18 Jul 1986
Return made up to 29/05/86; full list of members

28 May 1986
Accounts for a small company made up to 31 December 1985

27 Jan 1943
Incorporation

DAWSON SHANAHAN LIMITED Charges

5 May 1999
Chattels mortgage
Delivered: 8 May 1999
Status: Satisfied on 24 November 2016
Persons entitled: British Linen Asset Finance Limited
Description: 2 x krummer K20 machining centres s/no.7035 And 7319.
1 August 1995
Fixed charge
Delivered: 2 August 1995
Status: Satisfied on 24 March 1999
Persons entitled: Lloyds Bowmaker Limited
Description: 3 x used kummer K20 machining centres, serial numbers 6006…
11 December 1979
Debenture
Delivered: 20 December 1979
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over the undertaking and all…
25 February 1975
Legal charge
Delivered: 4 March 1975
Status: Satisfied on 24 November 2016
Persons entitled: Barclays Bank PLC
Description: 89 & 91 hertfield road, wimbledon SW19, merton, london.
18 December 1970
Legal charge
Delivered: 4 January 1971
Status: Satisfied on 24 November 2016
Persons entitled: A. Thomas
Description: 89/91 hartfield road, wimbledon london SW19.