Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H. DAWSON SONS AND COMPANY (WOOL) LIMITED
Company Information for

H. DAWSON SONS AND COMPANY (WOOL) LIMITED

1ST FLOOR SALTS MILL, VICTORIA ROAD, SHIPLEY, WEST YORKSHIRE, BD18 3LA,
Company Registration Number
00274345
Private Limited Company
Active

Company Overview

About H. Dawson Sons And Company (wool) Ltd
H. DAWSON SONS AND COMPANY (WOOL) LIMITED was founded on 1933-03-27 and has its registered office in Shipley. The organisation's status is listed as "Active". H. Dawson Sons And Company (wool) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
H. DAWSON SONS AND COMPANY (WOOL) LIMITED
 
Legal Registered Office
1ST FLOOR SALTS MILL
VICTORIA ROAD
SHIPLEY
WEST YORKSHIRE
BD18 3LA
Other companies in BD4
 
Filing Information
Company Number 00274345
Company ID Number 00274345
Date formed 1933-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB698122114  
Last Datalog update: 2024-02-06 14:07:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H. DAWSON SONS AND COMPANY (WOOL) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of H. DAWSON SONS AND COMPANY (WOOL) LIMITED

Current Directors
Officer Role Date Appointed
JO HARRY DAWSON
Company Secretary 2008-05-16
ANDREW GERRARD DAWSON
Director 1991-02-20
JO HARRY DAWSON
Director 2004-03-03
STUART ALAN GREENWOOD
Director 2009-11-11
JONATHAN PETER SWIFT
Director 2006-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM STEVEN DUFFIELD
Director 2014-07-29 2016-12-13
ANDREW RICHARD HENDRY
Director 2014-07-29 2015-12-11
RAYMOND HARDY
Director 2009-11-11 2013-04-11
ADRIAN ROBERT GOODRICH
Company Secretary 2000-01-05 2008-05-16
ADRIAN ROBERT GOODRICH
Director 2006-10-02 2008-05-16
DAVID CHARLES RICHARD HAMMOND
Director 2000-04-06 2008-03-31
FRANCIS REGINALD DAWSON
Director 1991-02-20 2006-09-28
JOHN DAWSON
Director 1991-02-20 2006-09-28
HAMISH ROBJON PATRICK
Director 2004-03-03 2006-09-28
LYNDON CAMERON DAY
Director 2000-04-06 2005-04-21
JOHN NICHOLAS COCK
Director 1991-02-20 2004-01-05
JOHN GRAHAM MOULSON
Director 1991-02-20 2002-12-31
KENNETH GORDON GILLOW
Company Secretary 1991-02-20 2000-01-05
ARTHUR PETER HALLIDAY
Director 1991-02-20 1996-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JO HARRY DAWSON WOOL WAREHOUSES LIMITED Company Secretary 2008-05-16 CURRENT 1990-01-09 Active
ANDREW GERRARD DAWSON WOOL WAREHOUSES LIMITED Director 1991-01-09 CURRENT 1990-01-09 Active
JO HARRY DAWSON ACL 2020 LIMITED Director 2016-02-17 CURRENT 2013-03-26 In Administration/Administrative Receiver
JO HARRY DAWSON PHOENIX FIBRES LIMITED Director 2013-04-16 CURRENT 2013-04-16 Active
JO HARRY DAWSON WOOL ROOM LIMITED Director 2008-09-23 CURRENT 2008-09-23 Active
JO HARRY DAWSON WOOL WAREHOUSES LIMITED Director 2006-12-22 CURRENT 1990-01-09 Active
STUART ALAN GREENWOOD OSG AGRI HIRE LIMITED Director 2014-12-17 CURRENT 2014-12-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-10-30AA28/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-21DIRECTOR APPOINTED MR SCOTT ANDREW ROBSON
2023-07-21AP01DIRECTOR APPOINTED MR SCOTT ANDREW ROBSON
2023-02-13CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-06-09AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-11-19AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-04-22CVA4Notice of completion of voluntary arrangement
2021-02-26AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002743450008
2020-06-26CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-04-28
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19
2019-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002743450005
2019-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002743450004
2019-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 002743450009
2019-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002743450002
2019-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/19 FROM Mercury House Essex Street Bradford West Yorkshire BD4 7PG
2019-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18
2019-05-20CVA1Notice to Registrar of companies voluntary arrangement taking effect
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-02-01PSC07CESSATION OF JOHNATHAN PETER SWIFT AS A PERSON OF SIGNIFICANT CONTROL
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART ALAN GREENWOOD
2019-01-02PSC07CESSATION OF STUART ALAN GREENWOOD AS A PERSON OF SIGNIFICANT CONTROL
2018-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002743450001
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER SWIFT
2018-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 002743450008
2018-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 002743450007
2018-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 002743450006
2018-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 002743450005
2018-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 002743450004
2018-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 002743450003
2018-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 002743450002
2018-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 002743450001
2018-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 002743450001
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17
2017-05-25AA01Previous accounting period extended from 31/08/16 TO 28/02/17
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 93456
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEVEN DUFFIELD
2016-11-16SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-16SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-16SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-16SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-10AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 93456
2016-02-16AR0131/01/16 ANNUAL RETURN FULL LIST
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD HENDRY
2015-06-05AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 93456
2015-02-24AR0131/01/15 ANNUAL RETURN FULL LIST
2014-07-29AP01DIRECTOR APPOINTED MR ANDREW RICHARD HENDRY
2014-07-29AP01DIRECTOR APPOINTED MR GRAHAM STEVEN DUFFIELD
2014-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALAN GREENWOOD / 01/07/2014
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER SWIFT / 10/04/2014
2014-05-27AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 93456
2014-02-13AR0131/01/14 FULL LIST
2013-06-03AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND HARDY
2013-02-14AR0131/01/13 FULL LIST
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JO HARRY DAWSON / 01/10/2012
2013-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR JO HARRY DAWSON / 01/10/2012
2012-02-16AR0131/01/12 FULL LIST
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER SWIFT / 15/01/2012
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-01-31AR0131/01/11 FULL LIST
2011-01-20AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-02-10AR0131/01/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER SWIFT / 10/02/2010
2009-11-17AP01DIRECTOR APPOINTED MR STUART ALAN GREENWOOD
2009-11-17AP01DIRECTOR APPOINTED MR RAYMOND HARDY
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-02-10363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SWIFT / 15/01/2009
2008-06-26AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-06-09288aSECRETARY APPOINTED MR JO HARRY DAWSON
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN GOODRICH
2008-05-19288bAPPOINTMENT TERMINATED SECRETARY ADRIAN GOODRICH
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR DAVID HAMMOND
2008-03-12169CAPITALS NOT ROLLED UP
2008-02-28363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-08-14169£ IC 157125/146512 01/07/07 £ SR 10613@1=10613
2007-03-12169£ SR 10613@1 31/12/06
2007-02-21363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-10RES13PURCHASE AGREMENT 28/09/06
2007-01-10RES12VARYING SHARE RIGHTS AND NAMES
2007-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-04169£ IC 278640/167738 28/09/06 £ SR 110902@1=110902
2006-12-22AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-11-10288bDIRECTOR RESIGNED
2006-11-10288bDIRECTOR RESIGNED
2006-10-27288aNEW DIRECTOR APPOINTED
2006-10-27288aNEW DIRECTOR APPOINTED
2006-10-27288bDIRECTOR RESIGNED
2006-06-27AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-06-15169£ IC 283640/278640 16/05/06 £ SR 5000@1=5000
2006-06-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-06-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-02-21363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-21288cDIRECTOR'S PARTICULARS CHANGED
2005-07-30169£ IC 283640/279140 24/05/05 £ SR 4500@1=4500
2005-07-20AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-06-10169£ IC 288140/283640 24/05/05 £ SR 4500@1=4500
2005-04-27288bDIRECTOR RESIGNED
2005-03-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-02-25363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-10-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-09-30169£ IC 292740/288140 16/09/04 £ SR 4600@1=4600
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-03-18288aNEW DIRECTOR APPOINTED
2004-03-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46410 - Wholesale of textiles




Licences & Regulatory approval
We could not find any licences issued to H. DAWSON SONS AND COMPANY (WOOL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against H. DAWSON SONS AND COMPANY (WOOL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
We do not yet have the details of H. DAWSON SONS AND COMPANY (WOOL) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on H. DAWSON SONS AND COMPANY (WOOL) LIMITED

Intangible Assets
Patents
We have not found any records of H. DAWSON SONS AND COMPANY (WOOL) LIMITED registering or being granted any patents
Domain Names

H. DAWSON SONS AND COMPANY (WOOL) LIMITED owns 1 domain names.

hdawson.co.uk  

Trademarks
We have not found any records of H. DAWSON SONS AND COMPANY (WOOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H. DAWSON SONS AND COMPANY (WOOL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46410 - Wholesale of textiles) as H. DAWSON SONS AND COMPANY (WOOL) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where H. DAWSON SONS AND COMPANY (WOOL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H. DAWSON SONS AND COMPANY (WOOL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded H. DAWSON SONS AND COMPANY (WOOL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.