Company NameMartin Dawes Limited
DirectorStephen John Jepson
Company StatusActive
Company Number06895500
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 11 months ago)
Previous NameHS 494 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores
Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment
Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameMr Stephen John Jepson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2010(1 year, 4 months after company formation)
Appointment Duration13 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressMartin Dawes House Europa Boulevard
Westbrook
Warrington
Cheshire
WA5 7WH
Secretary NameMr Christopher Andrew Ellis
StatusCurrent
Appointed07 December 2016(7 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressMartin Dawes House Europa Boulevard
Westbrook
Warrington
Cheshire
WA5 7WH
Director NameMr James Christy Truscott
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Sandwell Drive
Sale
Cheshire
M33 6JL
Director NameMr Martin Richard Dawes
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 07 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShawcroft Farm
Holmes Chapel
Crewe
Cheshire
CW4 8DD
Director NameMr Dewi Eifion Thomas
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(1 month, 3 weeks after company formation)
Appointment Duration10 years (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTy'N Y Coed
Llanychan
Ruthin
Denbighshire
LL15 1TY
Wales
Secretary NameMrs Kerry Jane Louise Scott
StatusResigned
Appointed01 October 2009(4 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 12 June 2015)
RoleCompany Director
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
StatusResigned
Appointed04 March 2013(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 December 2016)
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
StatusResigned
Appointed04 March 2013(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 December 2016)
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
StatusResigned
Appointed04 March 2013(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartin Dawes House Europa Boulevard
Westbrook
Warrington
Cheshire
WA5 7WH
Secretary NameMr Christopher Andrew Ellis
StatusResigned
Appointed12 June 2015(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 2016)
RoleCompany Director
Correspondence AddressMartin Dawes House Europa Boulevard
Westbrook
Warrington
Cheshire
WA5 7WH
Director NameHeatons Directors Limited (Corporation)
StatusResigned
Appointed05 May 2009(same day as company formation)
Correspondence Address5th Floor Free Trade Exchange
37 Peter Street
Manchester
Greater Manchester
M2 5GB
Secretary NameHeatons Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2009(same day as company formation)
Correspondence Address5th Floor Free Trade Exchange
37 Peter Street
Manchester
Greater Manchester
M2 5GB

Contact

Websitemartindawes.com
Email address[email protected]
Telephone01925 713888
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 Matches3 other UK companies use this postal address

Shareholders

22.6k at £1Elizabeth Dawes
7.19%
Ordinary
11.2k at £7.18Stephen Jepson
25.65%
Ordinary A
55.4k at £1Martin Richard Dawes
17.64%
Ordinary
41k at £1Hayley Dawes
13.05%
Ordinary
41k at £1Paul Dawes
13.05%
Ordinary
40k at £1Dewi Eifion Thomas
12.73%
Ordinary
4.7k at £7.18Kerry Scott
10.69%
Ordinary A
1 at £1Trustees Of H.j. Dawes Voluntary Settlement
0.00%
Ordinary
1 at £1Trustees Of P.r. Dawes Voluntary Settlement
0.00%
Ordinary

Financials

Year2014
Turnover£8,599,000
Gross Profit£4,604,000
Net Worth£12,308,000
Cash£5,856,000
Current Liabilities£1,445,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (4 weeks, 1 day from now)

Charges

27 June 2019Delivered on: 11 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as F1 house road four winsford. Hm land registry title number CH459758.
Outstanding
25 June 2019Delivered on: 26 June 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
7 December 2016Delivered on: 14 December 2016
Persons entitled: Dewi Thomas

Classification: A registered charge
Particulars: Pupster house, road 4, winsford industrial estate CW7 3QN, registered at hm land registry with title number CH459758.
Outstanding
13 July 2010Delivered on: 21 July 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As a continuing security for the payment of the secured obligations with full title guarantee all its right title and interest in and to the assigned contracts, together with all rental income and any related customer guarantee in relation to any such assigned contract see image for full details.
Outstanding
7 July 2009Delivered on: 23 July 2009
Persons entitled: Co-Operative Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company formerly known as hs 494 limited to the chargee on any account whatsoever.
Particulars: The deposit paid now or at any time hereafter to the credit of the charged account numbered 70991990, see image for full details.
Outstanding
7 July 2009Delivered on: 17 July 2009
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Debenture
Secured details: All monies due or to become due from the company (previously known as hs 494 limited) to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
7 July 2009Delivered on: 17 July 2009
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Deed of assignment
Secured details: All monies due or to become due from the company (previously known as hs 494 limited) to the chargee on any account whatsoever.
Particulars: All right title and interest in and to the assigned contracts. See image for full details.
Outstanding

Filing History

6 February 2024Full accounts made up to 30 June 2023 (26 pages)
5 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
24 November 2022Full accounts made up to 30 June 2022 (27 pages)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
5 January 2022Full accounts made up to 30 June 2021 (28 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
24 November 2020Full accounts made up to 30 June 2020 (27 pages)
11 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
27 December 2019Full accounts made up to 30 June 2019 (28 pages)
11 July 2019Registration of charge 068955000007, created on 27 June 2019 (6 pages)
2 July 2019Termination of appointment of Dewi Eifion Thomas as a director on 28 June 2019 (1 page)
2 July 2019Satisfaction of charge 068955000005 in full (1 page)
26 June 2019Registration of charge 068955000006, created on 25 June 2019 (23 pages)
7 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
21 December 2018Director's details changed for Mr Stephen John Jepson on 30 November 2018 (2 pages)
21 December 2018Change of details for Mr Stephen John Jepson as a person with significant control on 30 November 2018 (2 pages)
29 October 2018Full accounts made up to 30 June 2018 (27 pages)
10 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
10 October 2017Full accounts made up to 30 June 2017 (28 pages)
10 October 2017Full accounts made up to 30 June 2017 (28 pages)
16 May 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
8 May 2017Appointment of Mr Christopher Andrew Ellis as a secretary on 7 December 2016 (2 pages)
8 May 2017Appointment of Mr Christopher Andrew Ellis as a secretary on 7 December 2016 (2 pages)
5 May 2017Termination of appointment of Martin Richard Dawes as a director on 7 December 2016 (1 page)
5 May 2017Termination of appointment of Hayley Jane Dawes as a director on 7 December 2016 (1 page)
5 May 2017Termination of appointment of Hayley Jane Dawes as a director on 7 December 2016 (1 page)
5 May 2017Termination of appointment of Elizabeth Jane Dawes as a director on 7 December 2016 (1 page)
5 May 2017Termination of appointment of Martin Richard Dawes as a director on 7 December 2016 (1 page)
5 May 2017Termination of appointment of Christopher Andrew Ellis as a secretary on 7 December 2016 (1 page)
5 May 2017Termination of appointment of Elizabeth Jane Dawes as a director on 7 December 2016 (1 page)
5 May 2017Termination of appointment of Christopher Andrew Ellis as a secretary on 7 December 2016 (1 page)
5 May 2017Termination of appointment of Paul Richard Dawes as a director on 7 December 2016 (1 page)
5 May 2017Termination of appointment of Paul Richard Dawes as a director on 7 December 2016 (1 page)
1 February 2017Full accounts made up to 30 June 2016 (25 pages)
1 February 2017Full accounts made up to 30 June 2016 (25 pages)
14 December 2016Registration of charge 068955000005, created on 7 December 2016 (34 pages)
14 December 2016Registration of charge 068955000005, created on 7 December 2016 (34 pages)
28 November 2016Satisfaction of charge 2 in full (1 page)
28 November 2016Satisfaction of charge 1 in full (1 page)
28 November 2016Satisfaction of charge 4 in full (2 pages)
28 November 2016Satisfaction of charge 1 in full (1 page)
28 November 2016Satisfaction of charge 3 in full (1 page)
28 November 2016Satisfaction of charge 3 in full (1 page)
28 November 2016Satisfaction of charge 2 in full (1 page)
28 November 2016Satisfaction of charge 4 in full (2 pages)
20 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 211,220
(8 pages)
20 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 211,220
(8 pages)
24 March 2016Second filing of AR01 previously delivered to Companies House made up to 5 May 2015 (21 pages)
24 March 2016Second filing of AR01 previously delivered to Companies House made up to 5 May 2015 (21 pages)
1 March 2016Full accounts made up to 30 June 2015 (22 pages)
1 March 2016Full accounts made up to 30 June 2015 (22 pages)
5 August 2015Purchase of own shares. (3 pages)
5 August 2015Purchase of own shares. (3 pages)
22 July 2015Cancellation of shares. Statement of capital on 29 June 2015
  • GBP 211,220
(4 pages)
22 July 2015Cancellation of shares. Statement of capital on 29 June 2015
  • GBP 211,220
(4 pages)
19 June 2015Termination of appointment of Kerry Jane Louise Scott as a secretary on 12 June 2015 (1 page)
19 June 2015Appointment of Mr Christopher Andrew Ellis as a secretary on 12 June 2015 (2 pages)
19 June 2015Appointment of Mr Christopher Andrew Ellis as a secretary on 12 June 2015 (2 pages)
19 June 2015Termination of appointment of Kerry Jane Louise Scott as a secretary on 12 June 2015 (1 page)
11 June 2015Memorandum and Articles of Association (21 pages)
11 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 June 2015Memorandum and Articles of Association (21 pages)
11 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 314,126
(8 pages)
2 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 314,126
  • ANNOTATION Clarification a second filed AR01 was registered on 24/03/2016
(9 pages)
2 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 314,126
  • ANNOTATION Clarification a second filed AR01 was registered on 24/03/2016
(9 pages)
17 January 2015Full accounts made up to 30 June 2014 (22 pages)
17 January 2015Full accounts made up to 30 June 2014 (22 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 15,896
(8 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 15,896
(8 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 15,896
(8 pages)
7 November 2013Full accounts made up to 30 June 2013 (20 pages)
7 November 2013Full accounts made up to 30 June 2013 (20 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (8 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (8 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (8 pages)
18 March 2013Appointment of Mrs Hayley Jane Dawes as a director (2 pages)
18 March 2013Appointment of Mr Paul Richard Dawes as a director (2 pages)
18 March 2013Appointment of Mr Paul Richard Dawes as a director (2 pages)
18 March 2013Appointment of Mrs Hayley Jane Dawes as a director (2 pages)
18 March 2013Appointment of Mrs Elizabeth Jane Dawes as a director (2 pages)
18 March 2013Appointment of Mrs Elizabeth Jane Dawes as a director (2 pages)
1 November 2012Full accounts made up to 30 June 2012 (21 pages)
1 November 2012Full accounts made up to 30 June 2012 (21 pages)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
14 October 2011Full accounts made up to 30 June 2011 (21 pages)
14 October 2011Full accounts made up to 30 June 2011 (21 pages)
24 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
10 November 2010Full accounts made up to 30 June 2010 (21 pages)
10 November 2010Full accounts made up to 30 June 2010 (21 pages)
4 November 2010Previous accounting period extended from 31 May 2010 to 30 June 2010 (1 page)
4 November 2010Previous accounting period extended from 31 May 2010 to 30 June 2010 (1 page)
11 October 2010Appointment of Mr Stephen John Jepson as a director (2 pages)
11 October 2010Appointment of Mr Stephen John Jepson as a director (2 pages)
7 October 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 15,896.000000
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 15,896.000000
(4 pages)
7 October 2010Resolutions
  • RES13 ‐ Loan agreement 08/09/2010
(8 pages)
7 October 2010Resolutions
  • RES13 ‐ Loan agreement 01/09/2010
(5 pages)
7 October 2010Memorandum and Articles of Association (21 pages)
7 October 2010Resolutions
  • RES13 ‐ Loan agreement 08/09/2010
(8 pages)
7 October 2010Resolutions
  • RES13 ‐ Loan agreement 01/09/2010
(5 pages)
7 October 2010Memorandum and Articles of Association (21 pages)
7 October 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 15,896.000000
(4 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
11 November 2009Appointment of Mrs Kerry Jane Louise Scott as a secretary (1 page)
11 November 2009Appointment of Mrs Kerry Jane Louise Scott as a secretary (1 page)
11 August 2009Resolutions
  • RES13 ‐ Company business 07/07/2009
(3 pages)
11 August 2009Resolutions
  • RES13 ‐ Company business 07/07/2009
(3 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 July 2009Company name changed hs 494 LIMITED\certificate issued on 20/07/09 (2 pages)
18 July 2009Company name changed hs 494 LIMITED\certificate issued on 20/07/09 (2 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 July 2009Ad 25/06/09\gbp si 199999@1=199999\gbp ic 1/200000\ (3 pages)
7 July 2009Appointment terminated secretary heatons secretaries LIMITED (1 page)
7 July 2009Ad 25/06/09\gbp si 199999@1=199999\gbp ic 1/200000\ (3 pages)
7 July 2009Appointment terminated secretary heatons secretaries LIMITED (1 page)
29 June 2009Appointment terminated director heatons directors LIMITED (1 page)
29 June 2009Appointment terminated director james truscott (1 page)
29 June 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 June 2009Nc inc already adjusted 25/06/09 (1 page)
29 June 2009Director appointed martin dawes (8 pages)
29 June 2009Director appointed dewi eifion thomas (9 pages)
29 June 2009Registered office changed on 29/06/2009 from, fifth floor free trade exchange 37 peter street, manchester, greater manchester, M2 5GB (1 page)
29 June 2009Nc inc already adjusted 25/06/09 (1 page)
29 June 2009Appointment terminated director heatons directors LIMITED (1 page)
29 June 2009Registered office changed on 29/06/2009 from fifth floor free trade exchange 37 peter street manchester greater manchester M2 5GB (1 page)
29 June 2009Appointment terminated director james truscott (1 page)
29 June 2009Director appointed dewi eifion thomas (9 pages)
29 June 2009Registered office changed on 29/06/2009 from, fifth floor free trade exchange 37 peter street, manchester, greater manchester, M2 5GB (1 page)
29 June 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 June 2009Director appointed martin dawes (8 pages)
19 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 May 2009Incorporation (15 pages)
5 May 2009Incorporation (15 pages)