Company number 00403265
Status Active
Incorporation Date 17 January 1946
Company Type Private Limited Company
Address DANNEMORA DRIVE, SHEFFIELD, S9 5DF
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
GBP 1,300
. The most likely internet sites of G.W.DAWES & SON (HEATING & PLUMBING) LIMITED are www.gwdawessonheatingplumbing.co.uk, and www.g-w-dawes-son-heating-plumbing.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and one months. The distance to to Rotherham Central Rail Station is 3.2 miles; to Kiveton Bridge Rail Station is 7.1 miles; to Swinton (South Yorks) Rail Station is 7.6 miles; to Mexborough Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G W Dawes Son Heating Plumbing Limited is a Private Limited Company.
The company registration number is 00403265. G W Dawes Son Heating Plumbing Limited has been working since 17 January 1946.
The present status of the company is Active. The registered address of G W Dawes Son Heating Plumbing Limited is Dannemora Drive Sheffield S9 5df. . BANDERS, Linda is a Secretary of the company. THEW, Michael is a Director of the company. Secretary CARNELL, Paul has been resigned. Secretary THOMPSON, Paul Michael has been resigned. Secretary VARLEY, Janet has been resigned. Director BARDWELL, John has been resigned. Director CARNELL, Paul has been resigned. Director THOMPSON, Paul Michael has been resigned. Director VARLEY, Janet has been resigned. Director WARMAN, Graham Charles has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".
Current Directors
Resigned Directors
Secretary
CARNELL, Paul
Resigned: 01 September 2011
Appointed Date: 27 September 1991
Director
BARDWELL, John
Resigned: 30 June 2002
Appointed Date: 01 July 1999
65 years old
Director
VARLEY, Janet
Resigned: 01 November 2004
Appointed Date: 11 May 1998
80 years old
Persons With Significant Control
Mr Michael Thew
Notified on: 26 September 2016
62 years old
Nature of control: Ownership of shares – 75% or more
G.W.DAWES & SON (HEATING & PLUMBING) LIMITED Events
31 August 2011
Debenture
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 December 2004
Legal mortgage
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a plot 6 greenland road indusrial estate…
7 March 1989
Legal charge
Delivered: 11 March 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 25, st. Barnanbas lane sheffield, south yorkshire.
4 October 1982
Charge
Delivered: 7 October 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All bookdebts & other debts now & from time to time…
11 May 1979
Floating charge
Delivered: 16 May 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…
22 August 1962
Mortgage
Delivered: 27 August 1962
Status: Satisfied
on 21 March 2009
Persons entitled: Midland Bank PLC
Description: 147/9 holme lane, hillsborough, sheffield 6 with all…