W.C. DAWSON & SON (HOLDINGS) LIMITED
CHESHIRE

Hellopages » Greater Manchester » Tameside » SK15 1JZ

Company number 04519586
Status Active
Incorporation Date 27 August 2002
Company Type Private Limited Company
Address 18-20 STAMFORD STREET, STALYBRIDGE, CHESHIRE, SK15 1JZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 27 August 2015 with full list of shareholders Statement of capital on 2015-09-16 GBP 1,002 . The most likely internet sites of W.C. DAWSON & SON (HOLDINGS) LIMITED are www.wcdawsonsonholdings.co.uk, and www.w-c-dawson-son-holdings.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and two months. The distance to to Guide Bridge Rail Station is 2.5 miles; to Fairfield Rail Station is 3.8 miles; to Greenfield Rail Station is 4.2 miles; to Belle Vue Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W C Dawson Son Holdings Limited is a Private Limited Company. The company registration number is 04519586. W C Dawson Son Holdings Limited has been working since 27 August 2002. The present status of the company is Active. The registered address of W C Dawson Son Holdings Limited is 18 20 Stamford Street Stalybridge Cheshire Sk15 1jz. The company`s financial liabilities are £299.57k. It is £143.38k against last year. The cash in hand is £269.09k. It is £19.78k against last year. And the total assets are £336.74k, which is £80.62k against last year. WOOD, Rupert Richard is a Secretary of the company. GRAINGER, Richard Patrick is a Director of the company. WOOD, Rupert Richard is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


w.c. dawson & son (holdings) Key Finiance

LIABILITIES £299.57k
+91%
CASH £269.09k
+7%
TOTAL ASSETS £336.74k
+31%
All Financial Figures

Current Directors

Secretary
WOOD, Rupert Richard
Appointed Date: 27 August 2002

Director
GRAINGER, Richard Patrick
Appointed Date: 27 August 2002
76 years old

Director
WOOD, Rupert Richard
Appointed Date: 27 August 2002
69 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 27 August 2002
Appointed Date: 27 August 2002

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 27 August 2002
Appointed Date: 27 August 2002

Persons With Significant Control

Mr Rupert Richard Wood
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Patrick Grainger
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W.C. DAWSON & SON (HOLDINGS) LIMITED Events

09 Sep 2016
Confirmation statement made on 27 August 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 September 2015
16 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,002

10 Mar 2015
Total exemption small company accounts made up to 30 September 2014
04 Sep 2014
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,002

...
... and 31 more events
19 Sep 2002
New director appointed
19 Sep 2002
Registered office changed on 19/09/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
19 Sep 2002
Secretary resigned
19 Sep 2002
Director resigned
27 Aug 2002
Incorporation

W.C. DAWSON & SON (HOLDINGS) LIMITED Charges

15 January 2003
Debenture
Delivered: 4 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 2003
Legal charge
Delivered: 22 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 168-174 stamford street ashton-under-lyme t/n GM461142. By…
15 January 2003
Legal charge
Delivered: 22 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18-20 stamford street stalybridge cheshire t/n GM273027. By…