DAWSON & SANDERSON LIMITED

Register to unlock more data on OkredoRegister

DAWSON & SANDERSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00741833

Incorporation date

23/11/1962

Size

Medium

Contacts

Registered address

Registered address

124-130 Northumberland Street, Newcastle Upon Tyne NE1 7DGCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1962)
dot icon17/11/2025
Accounts for a medium company made up to 2025-02-28
dot icon13/11/2025
Satisfaction of charge 007418330014 in full
dot icon13/11/2025
Satisfaction of charge 007418330015 in full
dot icon13/11/2025
Registration of charge 007418330016, created on 2025-11-13
dot icon13/11/2025
Registration of charge 007418330017, created on 2025-11-13
dot icon01/10/2025
Confirmation statement made on 2025-08-31 with updates
dot icon25/09/2025
Satisfaction of charge 007418330011 in full
dot icon18/09/2025
Appointment of Mrs Barbara May Earle as a director on 2025-09-09
dot icon18/09/2025
Termination of appointment of Graham Chambers as a director on 2025-09-09
dot icon26/08/2025
Registration of charge 007418330014, created on 2025-08-13
dot icon26/08/2025
Registration of charge 007418330015, created on 2025-08-13
dot icon14/08/2025
Satisfaction of charge 007418330013 in full
dot icon14/08/2025
Satisfaction of charge 007418330012 in full
dot icon20/05/2025
Termination of appointment of Thomas Dawson as a director on 2024-09-08
dot icon31/10/2024
Accounts for a medium company made up to 2024-02-29
dot icon02/09/2024
Confirmation statement made on 2024-08-31 with updates
dot icon08/07/2024
Termination of appointment of Estelle Louise Chambers as a director on 2024-06-17
dot icon17/06/2024
Director's details changed for Ms Judith Patricia Alderson on 2024-05-30
dot icon29/05/2024
Termination of appointment of Annelene Hutton as a director on 2024-02-16
dot icon19/12/2023
Satisfaction of charge 007418330010 in full
dot icon19/12/2023
Satisfaction of charge 9 in full
dot icon27/11/2023
Full accounts made up to 2023-02-28
dot icon25/09/2023
Termination of appointment of Janice Fawcett as a director on 2023-07-31
dot icon25/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon28/06/2023
Court order
dot icon06/06/2023
Registration of charge 007418330012, created on 2023-05-31
dot icon06/06/2023
Registration of charge 007418330013, created on 2023-05-31
dot icon01/06/2023
Satisfaction of charge 1 in full
dot icon01/06/2023
Satisfaction of charge 2 in full
dot icon01/06/2023
Satisfaction of charge 3 in full
dot icon01/06/2023
Satisfaction of charge 4 in full
dot icon01/06/2023
Satisfaction of charge 5 in full
dot icon01/06/2023
Satisfaction of charge 6 in full
dot icon01/06/2023
Satisfaction of charge 7 in full
dot icon01/06/2023
Satisfaction of charge 8 in full
dot icon15/05/2023
Court order
dot icon15/05/2023
Full accounts made up to 2020-08-31
dot icon10/03/2023
Full accounts made up to 2022-02-28
dot icon04/01/2023
Amended full accounts made up to 2020-08-31
dot icon18/10/2022
Registration of charge 007418330011, created on 2022-10-18
dot icon12/10/2022
Confirmation statement made on 2022-08-31 with updates
dot icon12/10/2022
Statement of capital following an allotment of shares on 2020-12-15
dot icon06/10/2022
Appointment of Ms Judith Patricia Alderson as a director on 2022-08-26
dot icon06/10/2022
Appointment of Ms Joy Elizabeth Chambers as a director on 2022-08-26
dot icon06/10/2022
Appointment of Mr David Thomas Chambers as a director on 2022-08-26
dot icon06/10/2022
Appointment of Ms Irene Margaret Blackburn as a director on 2022-08-26
dot icon06/10/2022
Appointment of Mr David Thomas Chambers as a secretary on 2022-08-26
dot icon06/10/2022
Termination of appointment of Irene Margaret Blackburn as a secretary on 2022-08-26
dot icon06/10/2022
Termination of appointment of Christopher Robert Harrison as a director on 2022-08-26
dot icon06/10/2022
Termination of appointment of Christopher Clark Pattison as a director on 2022-08-18
dot icon30/08/2022
Director's details changed for Ms Annelene Hutton on 2022-08-22
dot icon17/08/2022
Termination of appointment of Sylvia Dawson as a director on 2022-06-21
dot icon16/06/2022
Registration of charge 007418330010, created on 2022-06-16
dot icon09/05/2022
Termination of appointment of Alistair Cormack as a director on 2022-04-11
dot icon09/05/2022
Appointment of Ms Annelene Hutton as a director on 2022-04-11
dot icon09/05/2022
Previous accounting period extended from 2021-08-31 to 2022-02-28
dot icon06/04/2022
Auditor's resignation
dot icon03/03/2022
-
dot icon03/03/2022
Rectified The accounts for the period ending 31/08/20 was removed from the public register on 15/05/2023 pursuant to order of court.
dot icon29/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon29/09/2021
Director's details changed for Graham Chambers on 2021-09-29
dot icon26/10/2020
Confirmation statement made on 2020-08-31 with updates
dot icon26/10/2020
Statement of capital following an allotment of shares on 2020-08-07
dot icon26/10/2020
Statement of capital following an allotment of shares on 2020-05-19
dot icon15/05/2020
Full accounts made up to 2019-08-31
dot icon27/03/2020
Statement of capital following an allotment of shares on 2020-02-25
dot icon06/01/2020
Termination of appointment of Ian Clough as a director on 2019-12-31
dot icon03/12/2019
Director's details changed for Mr Christopher Robert Harrison on 2019-12-03
dot icon04/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon16/07/2019
Statement of capital following an allotment of shares on 2019-07-12
dot icon30/04/2019
Full accounts made up to 2018-08-31
dot icon01/04/2019
Statement of capital following an allotment of shares on 2019-03-28
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with updates
dot icon24/05/2018
Full accounts made up to 2017-08-31
dot icon06/05/2018
Statement of capital following an allotment of shares on 2018-05-04
dot icon10/04/2018
Registered office address changed from 26 Ridley Place Newcastle upon Tyne NE1 8JW to 124-130 Northumberland Street Newcastle upon Tyne NE1 7DG on 2018-04-10
dot icon09/04/2018
Secretary's details changed for Irene Margaret Blackburn on 2018-04-09
dot icon09/04/2018
Director's details changed for Mr Alistair Cormack on 2018-04-09
dot icon09/04/2018
Director's details changed for Miss Janice Fawcett on 2018-04-09
dot icon09/04/2018
Director's details changed for Mr Christopher Robert Harrison on 2018-04-09
dot icon09/04/2018
Director's details changed for Mr Ian Clough on 2018-04-09
dot icon09/04/2018
Director's details changed for Graham Chambers on 2018-04-09
dot icon09/04/2018
Director's details changed for Christopher Clark Pattison on 2018-04-09
dot icon12/03/2018
Statement of capital following an allotment of shares on 2018-03-12
dot icon01/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon02/08/2017
Statement of capital following an allotment of shares on 2017-06-27
dot icon03/05/2017
Full accounts made up to 2016-08-31
dot icon24/03/2017
Statement of capital following an allotment of shares on 2017-03-24
dot icon14/03/2017
Termination of appointment of Sally Queen as a director on 2017-03-12
dot icon06/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon26/05/2016
Statement of capital following an allotment of shares on 2016-05-25
dot icon10/05/2016
Accounts for a medium company made up to 2015-08-31
dot icon02/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon27/08/2015
Statement of capital following an allotment of shares on 2015-08-27
dot icon21/05/2015
Accounts for a medium company made up to 2014-08-31
dot icon16/02/2015
Statement of capital following an allotment of shares on 2015-02-13
dot icon02/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon07/08/2014
Director's details changed for Christopher Clark Pattison on 2014-07-01
dot icon07/08/2014
Director's details changed for Mr Ian Clough on 2014-07-01
dot icon07/08/2014
Director's details changed for Graham Chambers on 2014-07-01
dot icon08/05/2014
Statement of capital following an allotment of shares on 2014-05-07
dot icon30/04/2014
Accounts for a medium company made up to 2013-08-31
dot icon03/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon03/09/2013
Registered office address changed from Accounts Department 26 Ridley Place Newcastle upon Tyne NE1 8JW England on 2013-09-03
dot icon03/09/2013
Register inspection address has been changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA England
dot icon03/09/2013
Director's details changed for Mr Ian Clough on 2013-08-31
dot icon03/09/2013
Director's details changed for Mr Christopher Robert Harrison on 2013-08-31
dot icon03/09/2013
Director's details changed for Sylvia Dawson on 2013-08-31
dot icon03/09/2013
Director's details changed for Miss Janice Fawcett on 2013-08-31
dot icon03/09/2013
Director's details changed for Thomas Dawson on 2013-08-31
dot icon03/09/2013
Director's details changed for Mr Alistair Cormack on 2013-08-31
dot icon29/08/2013
Statement of capital following an allotment of shares on 2013-08-28
dot icon02/04/2013
Statement of capital following an allotment of shares on 2013-03-12
dot icon15/01/2013
Accounts for a medium company made up to 2012-08-31
dot icon31/08/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon31/08/2012
Director's details changed for Mrs Sally Queen on 2012-08-31
dot icon31/08/2012
Director's details changed for Graham Chambers on 2012-08-31
dot icon29/05/2012
Group of companies' accounts made up to 2011-08-31
dot icon12/09/2011
Appointment of Mr Alistair Cormack as a director
dot icon12/09/2011
Appointment of Miss Janice Fawcett as a director
dot icon06/09/2011
Appointment of Mr Christopher Robert Harrison as a director
dot icon06/09/2011
Appointment of Mr Ian Clough as a director
dot icon05/09/2011
Appointment of Mrs Sally Queen as a director
dot icon31/08/2011
Register(s) moved to registered inspection location
dot icon31/08/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon31/08/2011
Register(s) moved to registered office address
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 9
dot icon16/06/2011
Statement of capital following an allotment of shares on 2011-06-10
dot icon08/03/2011
Group of companies' accounts made up to 2010-08-31
dot icon01/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon01/09/2010
Registered office address changed from 26 Ridley Place Newcastle upon Tyne Tyne & Wear NE1 8JW on 2010-09-01
dot icon01/09/2010
Director's details changed for Thomas Dawson on 2010-08-31
dot icon31/08/2010
Register(s) moved to registered inspection location
dot icon31/08/2010
Register inspection address has been changed
dot icon31/08/2010
Director's details changed for Sylvia Dawson on 2010-08-31
dot icon31/08/2010
Secretary's details changed for Irene Margaret Blackburn on 2010-08-31
dot icon31/08/2010
Director's details changed for Christopher Clark Pattison on 2010-08-31
dot icon31/08/2010
Director's details changed for Graham Chambers on 2010-08-31
dot icon05/08/2010
Statement of capital following an allotment of shares on 2010-07-27
dot icon29/07/2010
Appointment of Irene Margaret Blackburn as a secretary
dot icon29/07/2010
Termination of appointment of Anne Wrightson as a secretary
dot icon01/06/2010
Group of companies' accounts made up to 2009-08-31
dot icon03/09/2009
Return made up to 31/08/09; full list of members
dot icon24/08/2009
Ad 04/08/09\gbp si 20000@1=20000\gbp ic 1215849/1235849\
dot icon12/06/2009
Ad 19/05/09\gbp si 5699@1=5699\gbp ic 1210150/1215849\
dot icon22/12/2008
Accounts for a medium company made up to 2008-08-31
dot icon01/09/2008
Return made up to 31/08/08; full list of members
dot icon07/08/2008
Ad 23/07/08\gbp si 50000@1=50000\gbp ic 1160150/1210150\
dot icon29/12/2007
Full accounts made up to 2007-08-31
dot icon04/09/2007
Return made up to 31/08/07; full list of members
dot icon04/09/2007
Director's particulars changed
dot icon04/09/2007
Director resigned
dot icon29/08/2007
Ad 01/08/07--------- £ si 100000@1=100000 £ ic 1060150/1160150
dot icon28/06/2007
Registered office changed on 28/06/07 from: 26 ridley place newcastle upon tyne NE1 8JW
dot icon20/02/2007
Registered office changed on 20/02/07 from: accounts department 18 ridley place newcastle upon tyne NE1 8JW
dot icon06/01/2007
Accounts for a medium company made up to 2006-08-31
dot icon05/09/2006
Return made up to 31/08/06; full list of members
dot icon05/09/2006
Registered office changed on 05/09/06 from: accounts department 18 ridley place newcastle upon tyne NE1 8JW
dot icon05/09/2006
Location of register of members
dot icon05/09/2006
Secretary's particulars changed
dot icon04/09/2006
Director's particulars changed
dot icon04/09/2006
Director's particulars changed
dot icon04/09/2006
Director's particulars changed
dot icon04/09/2006
Director's particulars changed
dot icon04/09/2006
Director's particulars changed
dot icon04/01/2006
Full accounts made up to 2005-08-31
dot icon24/10/2005
Director resigned
dot icon13/09/2005
Ad 19/08/05--------- £ si 40000@1
dot icon05/09/2005
Return made up to 31/08/05; full list of members
dot icon05/09/2005
Location of register of members
dot icon05/09/2005
Registered office changed on 05/09/05 from: accounts department 18 ridley place newcastle upon tyne tyne and wear NE1 8JW
dot icon05/09/2005
Secretary's particulars changed
dot icon05/09/2005
Director's particulars changed
dot icon05/09/2005
Director's particulars changed
dot icon05/09/2005
Director's particulars changed
dot icon05/09/2005
Director's particulars changed
dot icon05/09/2005
Director's particulars changed
dot icon05/09/2005
Director's particulars changed
dot icon23/06/2005
Director's particulars changed
dot icon10/05/2005
Full accounts made up to 2004-08-31
dot icon07/10/2004
Particulars of mortgage/charge
dot icon20/09/2004
Director resigned
dot icon09/09/2004
Return made up to 31/08/04; full list of members
dot icon09/09/2004
Registered office changed on 09/09/04 from: accounts dept 3RD floor 26 ridley place newcastle upon tyne tyne and wear NE1 8JW
dot icon17/03/2004
Ad 03/03/04--------- £ si 30000@1=30000 £ ic 854150/884150
dot icon17/03/2004
Nc inc already adjusted 03/03/04
dot icon17/03/2004
Resolutions
dot icon17/03/2004
Resolutions
dot icon17/03/2004
Resolutions
dot icon21/01/2004
Full accounts made up to 2003-08-31
dot icon10/09/2003
Return made up to 31/08/03; full list of members
dot icon13/08/2003
Ad 11/07/03--------- £ si 80000@1=80000 £ ic 774150/854150
dot icon13/08/2003
Resolutions
dot icon13/08/2003
Resolutions
dot icon18/03/2003
Full accounts made up to 2002-08-31
dot icon09/09/2002
Return made up to 31/08/02; full list of members
dot icon09/09/2002
Ad 16/08/02--------- £ si 165000@1=165000 £ ic 609150/774150
dot icon09/09/2002
Nc inc already adjusted 09/08/02
dot icon09/09/2002
Resolutions
dot icon09/09/2002
Resolutions
dot icon09/09/2002
Resolutions
dot icon09/09/2002
Resolutions
dot icon02/04/2002
Full accounts made up to 2001-08-31
dot icon17/10/2001
Resolutions
dot icon17/10/2001
Resolutions
dot icon17/10/2001
Ad 12/10/01--------- £ si 46000@1=46000 £ ic 563150/609150
dot icon11/09/2001
Return made up to 31/08/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-08-31
dot icon08/09/2000
Return made up to 31/08/00; full list of members
dot icon26/06/2000
New director appointed
dot icon12/04/2000
Full accounts made up to 1999-08-31
dot icon08/09/1999
Return made up to 31/08/99; full list of members
dot icon09/02/1999
Full accounts made up to 1998-08-31
dot icon24/01/1999
New director appointed
dot icon20/01/1999
Director's particulars changed
dot icon09/09/1998
Return made up to 31/08/98; full list of members
dot icon11/02/1998
Full accounts made up to 1997-08-31
dot icon08/12/1997
Ad 18/11/97--------- £ si 100000@1=100000 £ ic 463150/563150
dot icon08/12/1997
Resolutions
dot icon08/12/1997
Resolutions
dot icon08/12/1997
Resolutions
dot icon08/12/1997
£ nc 500000/700000 17/11/97
dot icon11/09/1997
Return made up to 31/08/97; full list of members
dot icon25/03/1997
Accounts for a medium company made up to 1996-08-31
dot icon10/09/1996
Return made up to 31/08/96; full list of members
dot icon11/07/1996
Registered office changed on 11/07/96 from: 25 oxendon street london SW1Y 4EJ
dot icon29/04/1996
Accounts for a medium company made up to 1995-08-31
dot icon08/09/1995
Return made up to 31/08/95; full list of members
dot icon17/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Accounts for a medium company made up to 1994-08-31
dot icon15/03/1995
Ad 15/02/85--------- £ si 300000@1
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/08/1994
Return made up to 31/08/94; no change of members
dot icon23/05/1994
Accounts for a medium company made up to 1993-08-31
dot icon31/08/1993
Return made up to 31/08/93; no change of members
dot icon14/06/1993
Accounts for a medium company made up to 1992-08-31
dot icon26/05/1993
Particulars of mortgage/charge
dot icon15/01/1993
Return made up to 08/01/93; full list of members
dot icon14/09/1992
Ad 01/08/92--------- £ si 63000@1=63000 £ ic 100150/163150
dot icon03/06/1992
Full accounts made up to 1991-08-31
dot icon31/03/1992
New director appointed
dot icon31/03/1992
New director appointed
dot icon31/03/1992
New director appointed
dot icon22/01/1992
Return made up to 18/01/92; full list of members
dot icon22/07/1991
Full accounts made up to 1990-09-30
dot icon19/04/1991
Accounting reference date shortened from 30/09 to 31/08
dot icon06/02/1991
Return made up to 18/01/91; no change of members
dot icon22/02/1990
Full accounts made up to 1989-09-30
dot icon22/02/1990
Return made up to 19/01/90; full list of members
dot icon20/02/1989
Full accounts made up to 1988-09-30
dot icon20/02/1989
Return made up to 16/01/89; no change of members
dot icon09/02/1988
Full accounts made up to 1987-09-30
dot icon09/02/1988
Return made up to 25/01/88; full list of members
dot icon01/11/1987
Director resigned
dot icon12/03/1987
Return made up to 26/01/87; full list of members
dot icon21/02/1987
Full accounts made up to 1986-09-30
dot icon16/08/1986
Registered office changed on 16/08/86 from: dawson house ashington northumberland
dot icon23/11/1962
Miscellaneous
dot icon23/11/1962
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-218 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
218
1.09M
-
6.27M
2.59M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chambers, Graham
Director
12/06/2000 - 09/09/2025
1
Hutton, Annelene
Director
11/04/2022 - 16/02/2024
3
Fawcett, Janice
Director
01/09/2011 - 31/07/2023
2
Blackburn, Irene Margaret
Director
26/08/2022 - 12/12/2022
-
Chambers, Estelle Louise
Director
12/12/2022 - 17/06/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About DAWSON & SANDERSON LIMITED

DAWSON & SANDERSON LIMITED is an(a) Active company incorporated on 23/11/1962 with the registered office located at 124-130 Northumberland Street, Newcastle Upon Tyne NE1 7DG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAWSON & SANDERSON LIMITED?

toggle

DAWSON & SANDERSON LIMITED is currently Active. It was registered on 23/11/1962 .

Where is DAWSON & SANDERSON LIMITED located?

toggle

DAWSON & SANDERSON LIMITED is registered at 124-130 Northumberland Street, Newcastle Upon Tyne NE1 7DG.

What does DAWSON & SANDERSON LIMITED do?

toggle

DAWSON & SANDERSON LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for DAWSON & SANDERSON LIMITED?

toggle

The latest filing was on 17/11/2025: Accounts for a medium company made up to 2025-02-28.