A.V. DAWSON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

A.V. DAWSON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03658273

Incorporation date

26/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

The Staiths Port Of Middlesbrough, Depot Road, Middlesbrough, Cleveland TS2 1LECopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1998)
dot icon29/10/2025
Registered office address changed from The Granary Hutton Grange Garbutts Lane, Hutton Rudby Yarm Cleveland TS15 0DT United Kingdom to The Staiths Port of Middlesbrough Depot Road Middlesbrough Cleveland TS2 1LE on 2025-10-29
dot icon26/06/2025
Micro company accounts made up to 2024-09-30
dot icon11/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon10/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon05/06/2023
Registered office address changed from Riverside Park Road Middlesbrough TS2 1UT to The Granary Hutton Grange Garbutts Lane, Hutton Rudby Yarm Cleveland TS15 0DT on 2023-06-05
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-09-30
dot icon07/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon01/06/2022
Change of details for Mr Gary Stuart Dawson as a person with significant control on 2018-05-24
dot icon13/09/2021
Micro company accounts made up to 2020-09-30
dot icon07/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon18/05/2020
Cessation of Maurice Geoffrey Dawson as a person with significant control on 2016-12-12
dot icon21/06/2019
Current accounting period extended from 2019-03-31 to 2019-09-30
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon05/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon17/10/2018
Resolutions
dot icon16/10/2018
Statement of capital following an allotment of shares on 2018-10-08
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon11/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon09/11/2017
Confirmation statement made on 2017-10-26 with updates
dot icon31/01/2017
Termination of appointment of Maurice Geoffrey Dawson as a director on 2016-12-12
dot icon12/01/2017
Termination of appointment of Andrew Kenneth Watkins as a director on 2017-01-06
dot icon06/01/2017
Appointment of Mr Andrew Kenneth Watkins as a director on 2017-01-05
dot icon07/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon09/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon22/04/2016
Appointment of Mr John Ellis Young as a director on 2016-04-01
dot icon20/01/2016
Compulsory strike-off action has been discontinued
dot icon19/01/2016
Annual return made up to 2015-10-26 with full list of shareholders
dot icon19/01/2016
First Gazette notice for compulsory strike-off
dot icon11/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon18/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon22/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon31/03/2014
Termination of appointment of Richard Ward as a secretary
dot icon30/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon08/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon26/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon19/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon03/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon14/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon24/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon10/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon21/12/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon21/12/2009
Director's details changed for Maurice Geoffrey Dawson on 2009-10-26
dot icon21/12/2009
Director's details changed for Mr Gary Stuart Dawson on 2009-10-26
dot icon21/12/2009
Secretary's details changed for Richard Ward on 2009-10-26
dot icon16/05/2009
Accounts for a dormant company made up to 2009-03-31
dot icon07/11/2008
Return made up to 26/10/08; full list of members
dot icon28/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon09/11/2007
Return made up to 26/10/07; no change of members
dot icon19/07/2007
Accounts for a dormant company made up to 2007-03-31
dot icon04/12/2006
Location of register of members
dot icon30/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon24/11/2006
Return made up to 26/10/06; full list of members
dot icon15/11/2005
Return made up to 26/10/05; full list of members
dot icon06/05/2005
Accounts for a dormant company made up to 2005-03-31
dot icon15/11/2004
Return made up to 26/10/04; full list of members
dot icon07/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon04/11/2003
Return made up to 26/10/03; full list of members
dot icon17/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon02/11/2002
Return made up to 26/10/02; full list of members
dot icon19/09/2002
Accounts for a dormant company made up to 2002-03-31
dot icon19/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon31/10/2001
Return made up to 26/10/01; full list of members
dot icon25/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon08/11/2000
Return made up to 26/10/00; full list of members
dot icon03/05/2000
Accounts for a dormant company made up to 1999-03-31
dot icon03/05/2000
Resolutions
dot icon26/11/1999
Return made up to 26/10/99; full list of members
dot icon17/08/1999
Accounting reference date shortened from 31/10/99 to 31/03/99
dot icon17/12/1998
Registered office changed on 17/12/98 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
dot icon17/12/1998
Secretary resigned
dot icon17/12/1998
Director resigned
dot icon17/12/1998
New secretary appointed
dot icon17/12/1998
New director appointed
dot icon17/12/1998
New director appointed
dot icon26/10/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.71M
-
0.00
-
-
2022
0
2.32M
-
0.00
-
-
2022
0
2.32M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.32M £Ascended35.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawson, Gary Stuart
Director
26/10/1998 - Present
23
Young, John Ellis
Director
01/04/2016 - Present
13
RM NOMINEES LIMITED
Nominee Director
25/10/1998 - 25/10/1998
2323
Rm Registrars Limited
Nominee Secretary
25/10/1998 - 25/10/1998
2792
Dawson, Maurice Geoffrey
Director
25/10/1998 - 11/12/2016
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.V. DAWSON HOLDINGS LIMITED

A.V. DAWSON HOLDINGS LIMITED is an(a) Active company incorporated on 26/10/1998 with the registered office located at The Staiths Port Of Middlesbrough, Depot Road, Middlesbrough, Cleveland TS2 1LE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A.V. DAWSON HOLDINGS LIMITED?

toggle

A.V. DAWSON HOLDINGS LIMITED is currently Active. It was registered on 26/10/1998 .

Where is A.V. DAWSON HOLDINGS LIMITED located?

toggle

A.V. DAWSON HOLDINGS LIMITED is registered at The Staiths Port Of Middlesbrough, Depot Road, Middlesbrough, Cleveland TS2 1LE.

What does A.V. DAWSON HOLDINGS LIMITED do?

toggle

A.V. DAWSON HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A.V. DAWSON HOLDINGS LIMITED?

toggle

The latest filing was on 29/10/2025: Registered office address changed from The Granary Hutton Grange Garbutts Lane, Hutton Rudby Yarm Cleveland TS15 0DT United Kingdom to The Staiths Port of Middlesbrough Depot Road Middlesbrough Cleveland TS2 1LE on 2025-10-29.