Company NameMartin Dawes Solutions Holdings Limited
Company StatusActive
Company Number04460104
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)
Previous NameEver 1819 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martin Richard Dawes
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2003(1 year, 3 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartin Dawes House
Europa Boulevard
Westbrook Warrington
Cheshire
WA5 7WH
Director NameMr Dewi Eifion Thomas
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2003(1 year, 3 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTy'N Y Coed
Llanychan
Ruthin
Denbighshire
LL15 1TY
Wales
Director NameMr Robert John Pasqualino
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2011(8 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMartin Dawes House
Europa Boulevard
Westbrook Warrington
Cheshire
WA5 7WH
Director NameMrs Elizabeth Jane Dawes
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(11 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartin Dawes House
Europa Boulevard
Westbrook Warrington
Cheshire
WA5 7WH
Director NameMiss Hayley Jane Dawes
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(11 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartin Dawes House
Europa Boulevard
Westbrook Warrington
Cheshire
WA5 7WH
Director NameMr Paul Richard Dawes
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(11 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartin Dawes House
Europa Boulevard
Westbrook Warrington
Cheshire
WA5 7WH
Director NameMr Gary Stephen Manton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(16 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMartin Dawes House
Europa Boulevard
Westbrook Warrington
Cheshire
WA5 7WH
Secretary NameMr William Michael Blumenthal
NationalityBritish
StatusResigned
Appointed30 September 2003(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Arlington Road
Cheadle
Cheshire
SK8 1LW
Secretary NameMiss Dawn Marie Bostock
NationalityBritish
StatusResigned
Appointed12 June 2008(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 16 September 2011)
RoleCompany Director
Correspondence AddressMartin Dawes House
Europa Boulevard
Westbrook Warrington
Cheshire
WA5 7WH
Secretary NameMr Robert John Pasqualino
StatusResigned
Appointed16 September 2011(9 years, 3 months after company formation)
Appointment Duration5 months (resigned 16 February 2012)
RoleCompany Director
Correspondence AddressMartin Dawes House
Europa Boulevard
Westbrook Warrington
Cheshire
WA5 7WH
Secretary NameMr Stephen James Turton
StatusResigned
Appointed16 February 2012(9 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 September 2016)
RoleCompany Director
Correspondence AddressMartin Dawes House
Europa Boulevard
Westbrook Warrington
Cheshire
WA5 7WH
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitemartindawes.com
Email address[email protected]
Telephone01925 713920
Telephone regionWarrington

Location

Registered AddressMartin Dawes House
Europa Boulevard
Westbrook Warrington
Cheshire
WA5 7WH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

415.8k at £0.1Martin Richard Dawes
40.68%
Ordinary
329.4k at £0.1M.r. Dawes & W. Blumenthal & D.e. Thomas
32.23%
Ordinary
37.2k at £0.1Hayley J. Dawes
3.64%
Ordinary
37.2k at £0.1Paul R. Dawes
3.64%
Ordinary
36.1k at £0.1Robert Pasqualino
3.54%
Ordinary
35k at £0.1Michael John Carr
3.42%
Ordinary
111.6k at £0.1Elizabeth Jane Dawes
10.92%
Ordinary
13.9k at £0.1Dewi Eifion Thomas
1.36%
Ordinary
2k at £0.1Andrew Foster
0.20%
Ordinary
2k at £0.1Barry Johnson
0.20%
Ordinary
1000 at £0.1Brian Peter Chapman
0.10%
Ordinary
1000 at £0.1Glyn Anthony Howes
0.10%
Ordinary

Financials

Year2014
Turnover£6,968,655
Gross Profit£3,781,916
Net Worth£6,618,385
Cash£3,338,462
Current Liabilities£1,829,526

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

18 December 2023Auditor's resignation (2 pages)
20 July 2023Group of companies' accounts made up to 31 December 2022 (41 pages)
12 June 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
22 September 2022Group of companies' accounts made up to 31 December 2021 (38 pages)
26 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
3 May 2022Memorandum and Articles of Association (17 pages)
28 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 October 2021Group of companies' accounts made up to 31 December 2020 (40 pages)
30 June 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
31 December 2020Group of companies' accounts made up to 31 December 2019 (40 pages)
4 June 2020Confirmation statement made on 12 May 2020 with updates (5 pages)
10 October 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
1 October 2019Cancellation of shares. Statement of capital on 15 May 2019
  • GBP 98,114.20
(4 pages)
1 October 2019Purchase of own shares. (3 pages)
27 June 2019Confirmation statement made on 12 May 2019 with updates (5 pages)
14 January 2019Purchase of own shares. (3 pages)
27 November 2018Cancellation of shares. Statement of capital on 14 November 2018
  • GBP 98,714.20
(6 pages)
13 November 2018Appointment of Mr Gary Stephen Manton as a director on 31 October 2018 (2 pages)
8 October 2018Group of companies' accounts made up to 31 December 2017 (27 pages)
10 July 2018Confirmation statement made on 12 May 2018 with updates (3 pages)
4 August 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
4 August 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
25 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
21 November 2016Termination of appointment of Stephen James Turton as a secretary on 2 September 2016 (1 page)
21 November 2016Termination of appointment of Stephen James Turton as a secretary on 2 September 2016 (1 page)
11 October 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
9 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 102,214.3
(7 pages)
9 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 102,214.3
(7 pages)
8 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
8 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 102,214.3
(7 pages)
8 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
8 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 102,214.3
(7 pages)
17 January 2015Group of companies' accounts made up to 30 June 2014 (22 pages)
17 January 2015Group of companies' accounts made up to 30 June 2014 (22 pages)
6 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 102,214.3
(7 pages)
6 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 102,214.3
(7 pages)
5 March 2014Appointment of Mrs Hayley Jane Dawes as a director (2 pages)
5 March 2014Director's details changed for Mr Martin Richard Dawes on 20 November 2013 (2 pages)
5 March 2014Appointment of Mr Paul Richard Dawes as a director (2 pages)
5 March 2014Appointment of Mrs Elizabeth Jane Dawes as a director (2 pages)
5 March 2014Appointment of Mrs Hayley Jane Dawes as a director (2 pages)
5 March 2014Appointment of Mrs Elizabeth Jane Dawes as a director (2 pages)
5 March 2014Director's details changed for Mr Martin Richard Dawes on 20 November 2013 (2 pages)
5 March 2014Appointment of Mr Paul Richard Dawes as a director (2 pages)
9 January 2014Director's details changed for Mr Martin Richard Dawes on 18 December 2013 (2 pages)
9 January 2014Director's details changed for Mr Martin Richard Dawes on 18 December 2013 (2 pages)
7 November 2013Group of companies' accounts made up to 30 June 2013 (23 pages)
7 November 2013Group of companies' accounts made up to 30 June 2013 (23 pages)
5 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
6 November 2012Group of companies' accounts made up to 30 June 2012 (25 pages)
6 November 2012Group of companies' accounts made up to 30 June 2012 (25 pages)
3 September 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
11 June 2012Appointment of Mr Stephen James Turton as a secretary (1 page)
11 June 2012Termination of appointment of Robert Pasqualino as a secretary (1 page)
11 June 2012Appointment of Mr Stephen James Turton as a secretary (1 page)
11 June 2012Termination of appointment of Robert Pasqualino as a secretary (1 page)
9 June 2012Secretary's details changed for Mr Stephen James Turton on 16 February 2012 (1 page)
9 June 2012Secretary's details changed for Mr Stephen James Turton on 16 February 2012 (1 page)
8 June 2012Secretary's details changed for Mr Robert John Pasqualino on 16 February 2012 (1 page)
8 June 2012Secretary's details changed for Mr Robert John Pasqualino on 16 February 2012 (1 page)
17 October 2011Group of companies' accounts made up to 30 June 2011 (22 pages)
17 October 2011Group of companies' accounts made up to 30 June 2011 (22 pages)
16 September 2011Termination of appointment of Dawn Bostock as a secretary (1 page)
16 September 2011Appointment of Mr Robert John Pasqualino as a secretary (1 page)
16 September 2011Termination of appointment of Dawn Bostock as a secretary (1 page)
16 September 2011Appointment of Mr Robert John Pasqualino as a secretary (1 page)
16 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
4 March 2011Appointment of Mr Robert John Pasqualino as a director (2 pages)
4 March 2011Appointment of Mr Robert John Pasqualino as a director (2 pages)
2 November 2010Group of companies' accounts made up to 30 June 2010 (24 pages)
2 November 2010Group of companies' accounts made up to 30 June 2010 (24 pages)
28 July 2010Secretary's details changed for Miss Dawn Marie Bostock on 1 October 2009 (1 page)
28 July 2010Secretary's details changed for Miss Dawn Marie Bostock on 1 October 2009 (1 page)
28 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
28 July 2010Secretary's details changed for Miss Dawn Marie Bostock on 1 October 2009 (1 page)
28 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
5 March 2010Group of companies' accounts made up to 30 June 2009 (23 pages)
5 March 2010Group of companies' accounts made up to 30 June 2009 (23 pages)
30 June 2009Return made up to 13/06/09; full list of members (7 pages)
30 June 2009Return made up to 13/06/09; full list of members (7 pages)
8 June 2009Group of companies' accounts made up to 30 June 2008 (24 pages)
8 June 2009Group of companies' accounts made up to 30 June 2008 (24 pages)
20 August 2008Return made up to 13/06/08; full list of members (7 pages)
20 August 2008Return made up to 13/06/08; full list of members (7 pages)
16 June 2008Secretary appointed dawn marie bostock (2 pages)
16 June 2008Secretary appointed dawn marie bostock (2 pages)
23 April 2008Group of companies' accounts made up to 30 June 2007 (24 pages)
23 April 2008Group of companies' accounts made up to 30 June 2007 (24 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
16 November 2007£ ic 103789/102214 22/10/07 £ sr [email protected]=1575 (1 page)
16 November 2007£ ic 103789/102214 22/10/07 £ sr [email protected]=1575 (1 page)
28 June 2007Return made up to 13/06/07; full list of members (5 pages)
28 June 2007Return made up to 13/06/07; full list of members (5 pages)
13 April 2007Group of companies' accounts made up to 30 June 2006 (24 pages)
13 April 2007Group of companies' accounts made up to 30 June 2006 (24 pages)
27 June 2006Return made up to 13/06/06; full list of members (11 pages)
27 June 2006Return made up to 13/06/06; full list of members (11 pages)
5 May 2006Group of companies' accounts made up to 30 June 2005 (23 pages)
5 May 2006Group of companies' accounts made up to 30 June 2005 (23 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
8 August 2005Ad 22/07/05--------- £ si [email protected]=5189 £ ic 103788/108977 (2 pages)
8 August 2005Ad 22/07/05--------- £ si [email protected]=5189 £ ic 103788/108977 (2 pages)
2 August 2005Ad 22/07/05--------- £ si [email protected]=5189 £ ic 98599/103788 (2 pages)
2 August 2005Ad 22/07/05--------- £ si [email protected]=5189 £ ic 98599/103788 (2 pages)
13 July 2005Declaration of assistance for shares acquisition (8 pages)
13 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
13 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
13 July 2005Declaration of assistance for shares acquisition (8 pages)
5 July 2005Return made up to 13/06/05; full list of members (11 pages)
5 July 2005Return made up to 13/06/05; full list of members (11 pages)
4 May 2005Group of companies' accounts made up to 30 June 2004 (22 pages)
4 May 2005Group of companies' accounts made up to 30 June 2004 (22 pages)
10 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
10 February 2005Nc inc already adjusted 31/01/05 (1 page)
10 February 2005Nc inc already adjusted 31/01/05 (1 page)
10 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
23 August 2004Return made up to 13/06/04; full list of members (9 pages)
23 August 2004Return made up to 13/06/04; full list of members (9 pages)
29 June 2004Company name changed ever 1819 LIMITED\certificate issued on 29/06/04 (6 pages)
29 June 2004Company name changed ever 1819 LIMITED\certificate issued on 29/06/04 (6 pages)
15 May 2004Statement of affairs (9 pages)
15 May 2004Statement of affairs (9 pages)
15 May 2004Ad 30/09/03--------- £ si [email protected]=98598 £ ic 1/98599 (4 pages)
15 May 2004Ad 30/09/03--------- £ si [email protected]=98598 £ ic 1/98599 (4 pages)
14 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
14 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
14 November 2003New director appointed (3 pages)
14 November 2003New director appointed (3 pages)
6 November 2003Nc inc already adjusted 30/09/03 (1 page)
6 November 2003Nc inc already adjusted 30/09/03 (1 page)
6 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 October 2003Secretary resigned (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003New secretary appointed (2 pages)
6 October 2003Registered office changed on 06/10/03 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
6 October 2003Registered office changed on 06/10/03 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003New secretary appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003Secretary resigned (1 page)
27 June 2003Return made up to 13/06/03; full list of members (6 pages)
27 June 2003Return made up to 13/06/03; full list of members (6 pages)
13 June 2002Incorporation (30 pages)
13 June 2002Incorporation (30 pages)