Europa Boulevard
Westbrook Warrington
Cheshire
WA5 7WH
Director Name | Mr Dewi Eifion Thomas |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2003(1 year, 3 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ty'N Y Coed Llanychan Ruthin Denbighshire LL15 1TY Wales |
Director Name | Mr Robert John Pasqualino |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2011(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Martin Dawes House Europa Boulevard Westbrook Warrington Cheshire WA5 7WH |
Director Name | Mrs Elizabeth Jane Dawes |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Martin Dawes House Europa Boulevard Westbrook Warrington Cheshire WA5 7WH |
Director Name | Miss Hayley Jane Dawes |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Martin Dawes House Europa Boulevard Westbrook Warrington Cheshire WA5 7WH |
Director Name | Mr Paul Richard Dawes |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Martin Dawes House Europa Boulevard Westbrook Warrington Cheshire WA5 7WH |
Director Name | Mr Gary Stephen Manton |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Martin Dawes House Europa Boulevard Westbrook Warrington Cheshire WA5 7WH |
Secretary Name | Mr William Michael Blumenthal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Arlington Road Cheadle Cheshire SK8 1LW |
Secretary Name | Miss Dawn Marie Bostock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(6 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 September 2011) |
Role | Company Director |
Correspondence Address | Martin Dawes House Europa Boulevard Westbrook Warrington Cheshire WA5 7WH |
Secretary Name | Mr Robert John Pasqualino |
---|---|
Status | Resigned |
Appointed | 16 September 2011(9 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 16 February 2012) |
Role | Company Director |
Correspondence Address | Martin Dawes House Europa Boulevard Westbrook Warrington Cheshire WA5 7WH |
Secretary Name | Mr Stephen James Turton |
---|---|
Status | Resigned |
Appointed | 16 February 2012(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 September 2016) |
Role | Company Director |
Correspondence Address | Martin Dawes House Europa Boulevard Westbrook Warrington Cheshire WA5 7WH |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | martindawes.com |
---|---|
Email address | [email protected] |
Telephone | 01925 713920 |
Telephone region | Warrington |
Registered Address | Martin Dawes House Europa Boulevard Westbrook Warrington Cheshire WA5 7WH |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
415.8k at £0.1 | Martin Richard Dawes 40.68% Ordinary |
---|---|
329.4k at £0.1 | M.r. Dawes & W. Blumenthal & D.e. Thomas 32.23% Ordinary |
37.2k at £0.1 | Hayley J. Dawes 3.64% Ordinary |
37.2k at £0.1 | Paul R. Dawes 3.64% Ordinary |
36.1k at £0.1 | Robert Pasqualino 3.54% Ordinary |
35k at £0.1 | Michael John Carr 3.42% Ordinary |
111.6k at £0.1 | Elizabeth Jane Dawes 10.92% Ordinary |
13.9k at £0.1 | Dewi Eifion Thomas 1.36% Ordinary |
2k at £0.1 | Andrew Foster 0.20% Ordinary |
2k at £0.1 | Barry Johnson 0.20% Ordinary |
1000 at £0.1 | Brian Peter Chapman 0.10% Ordinary |
1000 at £0.1 | Glyn Anthony Howes 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,968,655 |
Gross Profit | £3,781,916 |
Net Worth | £6,618,385 |
Cash | £3,338,462 |
Current Liabilities | £1,829,526 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 May 2022 (1 year ago) |
---|---|
Next Return Due | 26 May 2023 (overdue) |
1 October 2021 | Group of companies' accounts made up to 31 December 2020 (40 pages) |
---|---|
30 June 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
31 December 2020 | Group of companies' accounts made up to 31 December 2019 (40 pages) |
4 June 2020 | Confirmation statement made on 12 May 2020 with updates (5 pages) |
10 October 2019 | Group of companies' accounts made up to 31 December 2018 (39 pages) |
1 October 2019 | Cancellation of shares. Statement of capital on 15 May 2019
|
1 October 2019 | Purchase of own shares. (3 pages) |
27 June 2019 | Confirmation statement made on 12 May 2019 with updates (5 pages) |
14 January 2019 | Purchase of own shares. (3 pages) |
27 November 2018 | Cancellation of shares. Statement of capital on 14 November 2018
|
13 November 2018 | Appointment of Mr Gary Stephen Manton as a director on 31 October 2018 (2 pages) |
8 October 2018 | Group of companies' accounts made up to 31 December 2017 (27 pages) |
10 July 2018 | Confirmation statement made on 12 May 2018 with updates (3 pages) |
4 August 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
4 August 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
25 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
21 November 2016 | Termination of appointment of Stephen James Turton as a secretary on 2 September 2016 (1 page) |
21 November 2016 | Termination of appointment of Stephen James Turton as a secretary on 2 September 2016 (1 page) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
9 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
8 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
8 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
17 January 2015 | Group of companies' accounts made up to 30 June 2014 (22 pages) |
17 January 2015 | Group of companies' accounts made up to 30 June 2014 (22 pages) |
6 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
5 March 2014 | Appointment of Mr Paul Richard Dawes as a director (2 pages) |
5 March 2014 | Appointment of Mrs Hayley Jane Dawes as a director (2 pages) |
5 March 2014 | Appointment of Mrs Elizabeth Jane Dawes as a director (2 pages) |
5 March 2014 | Director's details changed for Mr Martin Richard Dawes on 20 November 2013 (2 pages) |
5 March 2014 | Appointment of Mr Paul Richard Dawes as a director (2 pages) |
5 March 2014 | Appointment of Mrs Hayley Jane Dawes as a director (2 pages) |
5 March 2014 | Appointment of Mrs Elizabeth Jane Dawes as a director (2 pages) |
5 March 2014 | Director's details changed for Mr Martin Richard Dawes on 20 November 2013 (2 pages) |
9 January 2014 | Director's details changed for Mr Martin Richard Dawes on 18 December 2013 (2 pages) |
9 January 2014 | Director's details changed for Mr Martin Richard Dawes on 18 December 2013 (2 pages) |
7 November 2013 | Group of companies' accounts made up to 30 June 2013 (23 pages) |
7 November 2013 | Group of companies' accounts made up to 30 June 2013 (23 pages) |
5 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
6 November 2012 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
6 November 2012 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
3 September 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Termination of appointment of Robert Pasqualino as a secretary (1 page) |
11 June 2012 | Appointment of Mr Stephen James Turton as a secretary (1 page) |
11 June 2012 | Termination of appointment of Robert Pasqualino as a secretary (1 page) |
11 June 2012 | Appointment of Mr Stephen James Turton as a secretary (1 page) |
9 June 2012 | Secretary's details changed for Mr Stephen James Turton on 16 February 2012 (1 page) |
9 June 2012 | Secretary's details changed for Mr Stephen James Turton on 16 February 2012 (1 page) |
8 June 2012 | Secretary's details changed for Mr Robert John Pasqualino on 16 February 2012 (1 page) |
8 June 2012 | Secretary's details changed for Mr Robert John Pasqualino on 16 February 2012 (1 page) |
17 October 2011 | Group of companies' accounts made up to 30 June 2011 (22 pages) |
17 October 2011 | Group of companies' accounts made up to 30 June 2011 (22 pages) |
16 September 2011 | Appointment of Mr Robert John Pasqualino as a secretary (1 page) |
16 September 2011 | Termination of appointment of Dawn Bostock as a secretary (1 page) |
16 September 2011 | Appointment of Mr Robert John Pasqualino as a secretary (1 page) |
16 September 2011 | Termination of appointment of Dawn Bostock as a secretary (1 page) |
16 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Appointment of Mr Robert John Pasqualino as a director (2 pages) |
4 March 2011 | Appointment of Mr Robert John Pasqualino as a director (2 pages) |
2 November 2010 | Group of companies' accounts made up to 30 June 2010 (24 pages) |
2 November 2010 | Group of companies' accounts made up to 30 June 2010 (24 pages) |
28 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Secretary's details changed for Miss Dawn Marie Bostock on 1 October 2009 (1 page) |
28 July 2010 | Secretary's details changed for Miss Dawn Marie Bostock on 1 October 2009 (1 page) |
28 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Secretary's details changed for Miss Dawn Marie Bostock on 1 October 2009 (1 page) |
5 March 2010 | Group of companies' accounts made up to 30 June 2009 (23 pages) |
5 March 2010 | Group of companies' accounts made up to 30 June 2009 (23 pages) |
30 June 2009 | Return made up to 13/06/09; full list of members (7 pages) |
30 June 2009 | Return made up to 13/06/09; full list of members (7 pages) |
8 June 2009 | Group of companies' accounts made up to 30 June 2008 (24 pages) |
8 June 2009 | Group of companies' accounts made up to 30 June 2008 (24 pages) |
20 August 2008 | Return made up to 13/06/08; full list of members (7 pages) |
20 August 2008 | Return made up to 13/06/08; full list of members (7 pages) |
16 June 2008 | Secretary appointed dawn marie bostock (2 pages) |
16 June 2008 | Secretary appointed dawn marie bostock (2 pages) |
23 April 2008 | Group of companies' accounts made up to 30 June 2007 (24 pages) |
23 April 2008 | Group of companies' accounts made up to 30 June 2007 (24 pages) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Secretary 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 2007 | Return made up to 13/06/07; full list of members (5 pages) |
28 June 2007 | Return made up to 13/06/07; full list of members (5 pages) |
13 April 2007 | Group of companies' accounts made up to 30 June 2006 (24 pages) |
13 April 2007 | Group of companies' accounts made up to 30 June 2006 (24 pages) |
27 June 2006 | Return made up to 13/06/06; full list of members (11 pages) |
27 June 2006 | Return made up to 13/06/06; full list of members (11 pages) |
5 May 2006 | Group of companies' accounts made up to 30 June 2005 (23 pages) |
5 May 2006 | Group of companies' accounts made up to 30 June 2005 (23 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
8 August 2005 | Ad 22/07/05--------- £ si [email protected]=5189 £ ic 103788/108977 (2 pages) |
8 August 2005 | Ad 22/07/05--------- £ si [email protected]=5189 £ ic 103788/108977 (2 pages) |
2 August 2005 | Ad 22/07/05--------- £ si [email protected]=5189 £ ic 98599/103788 (2 pages) |
2 August 2005 | Ad 22/07/05--------- £ si [email protected]=5189 £ ic 98599/103788 (2 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Declaration of assistance for shares acquisition (8 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Declaration of assistance for shares acquisition (8 pages) |
5 July 2005 | Return made up to 13/06/05; full list of members (11 pages) |
5 July 2005 | Return made up to 13/06/05; full list of members (11 pages) |
4 May 2005 | Group of companies' accounts made up to 30 June 2004 (22 pages) |
4 May 2005 | Group of companies' accounts made up to 30 June 2004 (22 pages) |
10 February 2005 | Nc inc already adjusted 31/01/05 (1 page) |
10 February 2005 | Resolutions
|
10 February 2005 | Nc inc already adjusted 31/01/05 (1 page) |
10 February 2005 | Resolutions
|
23 August 2004 | Return made up to 13/06/04; full list of members (9 pages) |
23 August 2004 | Return made up to 13/06/04; full list of members (9 pages) |
29 June 2004 | Company name changed ever 1819 LIMITED\certificate issued on 29/06/04 (6 pages) |
29 June 2004 | Company name changed ever 1819 LIMITED\certificate issued on 29/06/04 (6 pages) |
15 May 2004 | Statement of affairs (9 pages) |
15 May 2004 | Ad 30/09/03--------- £ si [email protected]=98598 £ ic 1/98599 (4 pages) |
15 May 2004 | Statement of affairs (9 pages) |
15 May 2004 | Ad 30/09/03--------- £ si [email protected]=98598 £ ic 1/98599 (4 pages) |
14 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
14 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
14 November 2003 | New director appointed (3 pages) |
14 November 2003 | New director appointed (3 pages) |
6 November 2003 | Nc inc already adjusted 30/09/03 (1 page) |
6 November 2003 | Resolutions
|
6 November 2003 | Nc inc already adjusted 30/09/03 (1 page) |
6 November 2003 | Resolutions
|
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Registered office changed on 06/10/03 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Registered office changed on 06/10/03 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
27 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
27 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
13 June 2002 | Incorporation (30 pages) |
13 June 2002 | Incorporation (30 pages) |