Company NameDawson Birkenhead Houses Limited
Company StatusActive
Company Number00198858
CategoryPrivate Limited Company
Incorporation Date25 January 1924(100 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMiss Penelope Margaret Carey Evans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1993(69 years, 1 month after company formation)
Appointment Duration31 years, 2 months
RoleTaxation Assistant
Country of ResidenceEngland
Correspondence Address14 Baskervyle Close
Wirral
Merseyside
CH60 8QL
Wales
Director NameMiss Caroline Elizabeth Evans
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2020(96 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence Address35b Market Street
Hoylake
Wirral
Merseyside
CH47 2BG
Wales
Director NameMr Joseph Richard Maurice Simcox
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(100 years after company formation)
Appointment Duration3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35b Market Street
Hoylake
Wirral
Merseyside
CH47 2BG
Wales
Director NameJohn Elwyn Evans
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(67 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 06 August 1992)
RoleSolicitor
Correspondence AddressCae Garw
Llanfair
Harlech
Gwynedd
LL46 2RL
Wales
Director NameMrs Jennifer Darling Stewart Evans
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(67 years, 9 months after company formation)
Appointment Duration27 years, 9 months (resigned 18 July 2019)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Gwynfryn
Llanbedr
Gwynedd
LL45 2NY
Wales
Secretary NameJohn Elwyn Evans
NationalityBritish
StatusResigned
Appointed12 October 1991(67 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 06 August 1992)
RoleCompany Director
Correspondence AddressCae Garw
Llanfair
Harlech
Gwynedd
LL46 2RL
Wales
Secretary NameMrs Jennifer Darling Stewart Evans
NationalityBritish
StatusResigned
Appointed22 February 1993(69 years, 1 month after company formation)
Appointment Duration26 years, 5 months (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Gwynfryn
Llanbedr
Gwynedd
LL45 2NY
Wales
Director NameMr Jeremy Neale Carey Evans
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(81 years, 2 months after company formation)
Appointment Duration18 years, 11 months (resigned 30 January 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Oldfield Gardens
Heswall
Wirral
Merseyside
CH60 6TG
Wales
Secretary NameMr Jeremy Neale Carey Evans
NationalityBritish
StatusResigned
Appointed07 March 2005(81 years, 2 months after company formation)
Appointment Duration18 years, 11 months (resigned 30 January 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Oldfield Gardens
Heswall
Wirral
Merseyside
CH60 6TG
Wales

Location

Registered Address35b Market Street
Hoylake
Wirral
Merseyside
CH47 2BG
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 30 other UK companies use this postal address

Shareholders

998 at £1Mr Simon Andrew Carey Evans
24.95%
Ordinary
998 at £1Ms Penelope Margaret Carey Evans
24.95%
Ordinary
997 at £1Mr Jeremy Neale Carey Evans
24.93%
Ordinary
987 at £1Miss Caroline Elizabeth Evans
24.68%
Ordinary
10 at £1Mrs Barbara Maryan Evans
0.25%
Ordinary
10 at £1Mrs Jennifer Darling Stewart Evans
0.25%
Ordinary

Financials

Year2014
Net Worth£193,173
Cash£8,471
Current Liabilities£4,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

14 August 1933Delivered on: 25 April 1940
Persons entitled: Liverpool & Provincial Building Society

Classification: Legal charge
Secured details: £393:9;1 (owing).
Particulars: Freehold 11 patten st birkenhead ches.
Outstanding
15 September 1933Delivered on: 25 April 1940
Persons entitled: Liverpool & Provincial Bldg Socy

Classification: Legal charge
Secured details: £393:10:5 (owing).
Particulars: Freehold 2 dawson ave birkenhead chis.
Outstanding
21 November 1933Delivered on: 25 April 1940
Persons entitled: Liverpool & Provincial Bld Socy

Classification: Legal charge
Secured details: £399:10:4 (owing).
Particulars: Freehold 21 dawson ave birkenhead ches.
Outstanding
28 September 1933Delivered on: 25 April 1940
Persons entitled: Liverpool Provincial Bldg Socy

Classification: Legal charge
Secured details: £318:3:7 (owing).
Particulars: Freehold 19 patten st birkenhead ches.
Outstanding
18 September 1933Delivered on: 25 April 1940
Persons entitled: Liverpool & Provincial Bldg Soc

Classification: Legal charge
Secured details: £391:13:0 (owing).
Particulars: Freehold 529 price st birkenhead ches.
Outstanding
19 November 1925Delivered on: 30 July 1938
Persons entitled: Mayor Alderman & Burgesses of Birkenhead

Classification: 19 nov 1925 26 jan 1926 26 jan 1926 8 june 1926 5 oct 1926 5 oct 1926 5 oct 1926 27 mar 1928 8 mortgages in all
Secured details: £2995.14.2 owing.
Particulars: 12,14,15,19, & 20 dawson avenue & 531,533 & 567 price st, birkenhead ches.
Outstanding

Filing History

24 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
20 March 2020Appointment of Miss Caroline Elizabeth Evans as a director on 7 March 2020 (2 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
18 July 2019Termination of appointment of Jennifer Darling Stewart Evans as a secretary on 18 July 2019 (1 page)
18 July 2019Termination of appointment of Jennifer Darling Stewart Evans as a director on 18 July 2019 (1 page)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
26 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 4,000
(7 pages)
26 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 4,000
(7 pages)
12 November 2015Registered office address changed from C/O C/O Lonsdale & Marsh 5th Floor, Orleans House Edmund Street Liverpool Merseyside L3 9NG to 35B Market Street Hoylake Wirral Merseyside CH47 2BG on 12 November 2015 (1 page)
12 November 2015Registered office address changed from C/O C/O Lonsdale & Marsh 5th Floor, Orleans House Edmund Street Liverpool Merseyside L3 9NG to 35B Market Street Hoylake Wirral Merseyside CH47 2BG on 12 November 2015 (1 page)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 4,000
(7 pages)
24 December 2014Director's details changed for Ms Penelope Margaret Carey Evans on 30 September 2014 (2 pages)
24 December 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 4,000
(7 pages)
24 December 2014Director's details changed for Ms Penelope Margaret Carey Evans on 30 September 2014 (2 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 4,000
(7 pages)
17 December 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 4,000
(7 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
24 December 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
23 December 2011Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
16 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (7 pages)
16 November 2010Director's details changed for Mrs Penelope Margaret Carey Stirrat on 24 July 2010 (2 pages)
16 November 2010Director's details changed for Mrs Penelope Margaret Carey Stirrat on 24 July 2010 (2 pages)
16 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (7 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2009Director's details changed for Penelope Margaret Carey Stirrat on 12 October 2009 (2 pages)
26 October 2009Director's details changed for Jennifer Darling Stewart Evans on 12 October 2009 (2 pages)
26 October 2009Director's details changed for Jeremy Neale Carey Evans on 12 October 2009 (2 pages)
26 October 2009Director's details changed for Penelope Margaret Carey Stirrat on 12 October 2009 (2 pages)
26 October 2009Director's details changed for Jennifer Darling Stewart Evans on 12 October 2009 (2 pages)
26 October 2009Director's details changed for Jeremy Neale Carey Evans on 12 October 2009 (2 pages)
26 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
26 October 2009Registered office address changed from Fifth Floor Orleans House Edmund Street Liverpool Merseyside L3 9NG on 26 October 2009 (1 page)
26 October 2009Registered office address changed from Fifth Floor Orleans House Edmund Street Liverpool Merseyside L3 9NG on 26 October 2009 (1 page)
26 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 December 2008Return made up to 12/10/08; full list of members (5 pages)
16 December 2008Return made up to 12/10/08; full list of members (5 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
10 March 2008Return made up to 12/10/07; full list of members (5 pages)
10 March 2008Return made up to 12/10/07; full list of members (5 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 July 2007Registered office changed on 09/07/07 from: 5/7 james street liverpool L2 7XB (1 page)
9 July 2007Registered office changed on 09/07/07 from: 5/7 james street liverpool L2 7XB (1 page)
21 November 2006Return made up to 12/10/06; full list of members (9 pages)
21 November 2006Return made up to 12/10/06; full list of members (9 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2006Return made up to 12/10/05; full list of members (9 pages)
31 January 2006Return made up to 12/10/05; full list of members (9 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 March 2005Return made up to 12/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 March 2005Return made up to 12/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 March 2005New secretary appointed;new director appointed (2 pages)
16 March 2005New secretary appointed;new director appointed (2 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 April 2004Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 April 2004Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 November 2002Return made up to 12/10/02; full list of members (9 pages)
4 November 2002Return made up to 12/10/02; full list of members (9 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 October 2001Return made up to 12/10/01; full list of members (7 pages)
23 October 2001Return made up to 12/10/01; full list of members (7 pages)
23 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 October 2000Return made up to 12/10/00; full list of members (6 pages)
13 October 2000Full accounts made up to 31 March 2000 (8 pages)
13 October 2000Return made up to 12/10/00; full list of members (6 pages)
13 October 2000Full accounts made up to 31 March 2000 (8 pages)
10 December 1999Return made up to 12/10/99; full list of members (6 pages)
10 December 1999Return made up to 12/10/99; full list of members (6 pages)
27 September 1999Full accounts made up to 31 March 1999 (8 pages)
27 September 1999Full accounts made up to 31 March 1999 (8 pages)
20 November 1998Return made up to 12/10/98; no change of members (4 pages)
20 November 1998Return made up to 12/10/98; no change of members (4 pages)
31 October 1998Full accounts made up to 31 March 1998 (8 pages)
31 October 1998Full accounts made up to 31 March 1998 (8 pages)
4 December 1997Full accounts made up to 31 March 1997 (10 pages)
4 December 1997Full accounts made up to 31 March 1997 (10 pages)
3 November 1997Return made up to 12/10/97; no change of members (4 pages)
3 November 1997Return made up to 12/10/97; no change of members (4 pages)
29 October 1996Return made up to 12/10/96; full list of members (6 pages)
29 October 1996Return made up to 12/10/96; full list of members (6 pages)
16 October 1996Full accounts made up to 31 March 1996 (11 pages)
16 October 1996Full accounts made up to 31 March 1996 (11 pages)
23 October 1995Return made up to 12/10/95; no change of members (4 pages)
23 October 1995Full accounts made up to 31 March 1995 (11 pages)
23 October 1995Return made up to 12/10/95; no change of members (4 pages)
23 October 1995Full accounts made up to 31 March 1995 (11 pages)
22 December 1994Full accounts made up to 31 March 1994 (11 pages)
22 December 1994Full accounts made up to 31 March 1994 (11 pages)
9 November 1994Return made up to 12/10/94; no change of members (4 pages)
9 November 1994Return made up to 12/10/94; no change of members (4 pages)
30 November 1993Full accounts made up to 31 March 1993 (9 pages)
30 November 1993Full accounts made up to 31 March 1993 (9 pages)
7 November 1993Return made up to 12/10/93; full list of members (5 pages)
7 November 1993Return made up to 12/10/93; full list of members (5 pages)
7 April 1993New director appointed (2 pages)
7 April 1993New director appointed (2 pages)
23 March 1993New secretary appointed (2 pages)
23 March 1993New secretary appointed (2 pages)
18 February 1993Full accounts made up to 31 March 1992 (10 pages)
18 February 1993Full accounts made up to 31 March 1992 (10 pages)
18 November 1992Secretary resigned;director resigned (2 pages)
18 November 1992Return made up to 12/10/92; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
18 November 1992Secretary resigned;director resigned (2 pages)
18 November 1992Return made up to 12/10/92; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
13 January 1992Full accounts made up to 31 March 1991 (11 pages)
13 January 1992Full accounts made up to 31 March 1991 (11 pages)
29 October 1991Return made up to 12/10/91; no change of members (4 pages)
29 October 1991Return made up to 12/10/91; no change of members (4 pages)
7 November 1990Return made up to 12/10/90; full list of members (4 pages)
7 November 1990Full accounts made up to 31 March 1990 (8 pages)
7 November 1990Full accounts made up to 31 March 1990 (8 pages)
7 November 1990Return made up to 12/10/90; full list of members (4 pages)
7 July 1989Return made up to 01/07/89; full list of members (4 pages)
7 July 1989Full accounts made up to 31 March 1989 (8 pages)
7 July 1989Return made up to 01/07/89; full list of members (4 pages)
7 July 1989Full accounts made up to 31 March 1989 (8 pages)
15 May 1989Registered office changed on 15/05/89 from: 17 harrington st liverpool L2 9QA (1 page)
15 May 1989Registered office changed on 15/05/89 from: 17 harrington st liverpool L2 9QA (1 page)
22 July 1988Full accounts made up to 31 March 1988 (8 pages)
22 July 1988Full accounts made up to 31 March 1988 (8 pages)
22 July 1988Return made up to 21/06/88; full list of members (4 pages)
22 July 1988Return made up to 21/06/88; full list of members (4 pages)
29 September 1987Full accounts made up to 31 March 1987 (8 pages)
29 September 1987Return made up to 12/08/87; full list of members (4 pages)
29 September 1987Return made up to 12/08/87; full list of members (4 pages)
29 September 1987Full accounts made up to 31 March 1987 (8 pages)
8 January 1987Registered office changed on 08/01/87 from: c/o mace and jones solicitors drury house 19 water street liverpool L2 orp (1 page)
8 January 1987Registered office changed on 08/01/87 from: c/o mace and jones solicitors drury house 19 water street liverpool L2 orp (1 page)
18 November 1986Full accounts made up to 31 March 1986 (8 pages)
18 November 1986Return made up to 01/10/86; full list of members (4 pages)
18 November 1986Return made up to 01/10/86; full list of members (4 pages)
18 November 1986Full accounts made up to 31 March 1986 (8 pages)
25 June 1924Incorporation (20 pages)
25 June 1924Incorporation (20 pages)