Westbrook
Warrington
Cheshire
WA5 7WH
Secretary Name | Mr Christopher Andrew Ellis |
---|---|
Status | Current |
Appointed | 07 December 2016(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Martin Dawes House Europa Boulevard Westbrook Warrington Cheshire WA5 7WH |
Director Name | Mr James Christy Truscott |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Sandwell Drive Sale Cheshire M33 6JL |
Director Name | Mr Martin Richard Dawes |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shawcroft Farm Holmes Chapel Crewe Cheshire CW4 8DD |
Director Name | Mr Dewi Eifion Thomas |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ty'N Y Coed Llanychan Ruthin Denbighshire LL15 1TY Wales |
Secretary Name | Mrs Kerry Jane Louise Scott |
---|---|
Status | Resigned |
Appointed | 01 October 2009(4 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 June 2015) |
Role | Company Director |
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 | Resigned |
Appointed | 04 March 2013(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 December 2016) |
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 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 December 2016) |
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 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Martin Dawes House Europa Boulevard Westbrook Warrington Cheshire WA5 7WH |
Secretary Name | Mr Christopher Andrew Ellis |
---|---|
Status | Resigned |
Appointed | 12 June 2015(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 2016) |
Role | Company Director |
Correspondence Address | Martin Dawes House Europa Boulevard Westbrook Warrington Cheshire WA5 7WH |
Director Name | Heatons Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Correspondence Address | 5th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB |
Secretary Name | Heatons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Correspondence Address | 5th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB |
Website | martindawes.com |
---|---|
Email address | [email protected] |
Telephone | 01925 713888 |
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 | 3 other UK companies use this postal address |
22.6k at £1 | Elizabeth Dawes 7.19% Ordinary |
---|---|
11.2k at £7.18 | Stephen Jepson 25.65% Ordinary A |
55.4k at £1 | Martin Richard Dawes 17.64% Ordinary |
41k at £1 | Hayley Dawes 13.05% Ordinary |
41k at £1 | Paul Dawes 13.05% Ordinary |
40k at £1 | Dewi Eifion Thomas 12.73% Ordinary |
4.7k at £7.18 | Kerry Scott 10.69% Ordinary A |
1 at £1 | Trustees Of H.j. Dawes Voluntary Settlement 0.00% Ordinary |
1 at £1 | Trustees Of P.r. Dawes Voluntary Settlement 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,599,000 |
Gross Profit | £4,604,000 |
Net Worth | £12,308,000 |
Cash | £5,856,000 |
Current Liabilities | £1,445,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 5 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (4 weeks, 1 day from now) |
27 June 2019 | Delivered 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 2019 | Delivered 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 2016 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
6 February 2024 | Full accounts made up to 30 June 2023 (26 pages) |
---|---|
5 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
24 November 2022 | Full accounts made up to 30 June 2022 (27 pages) |
5 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
5 January 2022 | Full accounts made up to 30 June 2021 (28 pages) |
5 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
24 November 2020 | Full accounts made up to 30 June 2020 (27 pages) |
11 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
27 December 2019 | Full accounts made up to 30 June 2019 (28 pages) |
11 July 2019 | Registration of charge 068955000007, created on 27 June 2019 (6 pages) |
2 July 2019 | Termination of appointment of Dewi Eifion Thomas as a director on 28 June 2019 (1 page) |
2 July 2019 | Satisfaction of charge 068955000005 in full (1 page) |
26 June 2019 | Registration of charge 068955000006, created on 25 June 2019 (23 pages) |
7 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
21 December 2018 | Director's details changed for Mr Stephen John Jepson on 30 November 2018 (2 pages) |
21 December 2018 | Change of details for Mr Stephen John Jepson as a person with significant control on 30 November 2018 (2 pages) |
29 October 2018 | Full accounts made up to 30 June 2018 (27 pages) |
10 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
10 October 2017 | Full accounts made up to 30 June 2017 (28 pages) |
10 October 2017 | Full accounts made up to 30 June 2017 (28 pages) |
16 May 2017 | Confirmation statement made on 5 May 2017 with updates (7 pages) |
16 May 2017 | Confirmation statement made on 5 May 2017 with updates (7 pages) |
8 May 2017 | Appointment of Mr Christopher Andrew Ellis as a secretary on 7 December 2016 (2 pages) |
8 May 2017 | Appointment of Mr Christopher Andrew Ellis as a secretary on 7 December 2016 (2 pages) |
5 May 2017 | Termination of appointment of Martin Richard Dawes as a director on 7 December 2016 (1 page) |
5 May 2017 | Termination of appointment of Hayley Jane Dawes as a director on 7 December 2016 (1 page) |
5 May 2017 | Termination of appointment of Hayley Jane Dawes as a director on 7 December 2016 (1 page) |
5 May 2017 | Termination of appointment of Elizabeth Jane Dawes as a director on 7 December 2016 (1 page) |
5 May 2017 | Termination of appointment of Martin Richard Dawes as a director on 7 December 2016 (1 page) |
5 May 2017 | Termination of appointment of Christopher Andrew Ellis as a secretary on 7 December 2016 (1 page) |
5 May 2017 | Termination of appointment of Elizabeth Jane Dawes as a director on 7 December 2016 (1 page) |
5 May 2017 | Termination of appointment of Christopher Andrew Ellis as a secretary on 7 December 2016 (1 page) |
5 May 2017 | Termination of appointment of Paul Richard Dawes as a director on 7 December 2016 (1 page) |
5 May 2017 | Termination of appointment of Paul Richard Dawes as a director on 7 December 2016 (1 page) |
1 February 2017 | Full accounts made up to 30 June 2016 (25 pages) |
1 February 2017 | Full accounts made up to 30 June 2016 (25 pages) |
14 December 2016 | Registration of charge 068955000005, created on 7 December 2016 (34 pages) |
14 December 2016 | Registration of charge 068955000005, created on 7 December 2016 (34 pages) |
28 November 2016 | Satisfaction of charge 2 in full (1 page) |
28 November 2016 | Satisfaction of charge 1 in full (1 page) |
28 November 2016 | Satisfaction of charge 4 in full (2 pages) |
28 November 2016 | Satisfaction of charge 1 in full (1 page) |
28 November 2016 | Satisfaction of charge 3 in full (1 page) |
28 November 2016 | Satisfaction of charge 3 in full (1 page) |
28 November 2016 | Satisfaction of charge 2 in full (1 page) |
28 November 2016 | Satisfaction of charge 4 in full (2 pages) |
20 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
24 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2015 (21 pages) |
24 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2015 (21 pages) |
1 March 2016 | Full accounts made up to 30 June 2015 (22 pages) |
1 March 2016 | Full accounts made up to 30 June 2015 (22 pages) |
5 August 2015 | Purchase of own shares. (3 pages) |
5 August 2015 | Purchase of own shares. (3 pages) |
22 July 2015 | Cancellation of shares. Statement of capital on 29 June 2015
|
22 July 2015 | Cancellation of shares. Statement of capital on 29 June 2015
|
19 June 2015 | Termination of appointment of Kerry Jane Louise Scott as a secretary on 12 June 2015 (1 page) |
19 June 2015 | Appointment of Mr Christopher Andrew Ellis as a secretary on 12 June 2015 (2 pages) |
19 June 2015 | Appointment of Mr Christopher Andrew Ellis as a secretary on 12 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Kerry Jane Louise Scott as a secretary on 12 June 2015 (1 page) |
11 June 2015 | Memorandum and Articles of Association (21 pages) |
11 June 2015 | Resolutions
|
11 June 2015 | Memorandum and Articles of Association (21 pages) |
11 June 2015 | Resolutions
|
2 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
17 January 2015 | Full accounts made up to 30 June 2014 (22 pages) |
17 January 2015 | Full accounts made up to 30 June 2014 (22 pages) |
9 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
7 November 2013 | Full accounts made up to 30 June 2013 (20 pages) |
7 November 2013 | Full accounts made up to 30 June 2013 (20 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (8 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (8 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (8 pages) |
18 March 2013 | Appointment of Mrs Hayley Jane Dawes as a director (2 pages) |
18 March 2013 | Appointment of Mr Paul Richard Dawes as a director (2 pages) |
18 March 2013 | Appointment of Mr Paul Richard Dawes as a director (2 pages) |
18 March 2013 | Appointment of Mrs Hayley Jane Dawes as a director (2 pages) |
18 March 2013 | Appointment of Mrs Elizabeth Jane Dawes as a director (2 pages) |
18 March 2013 | Appointment of Mrs Elizabeth Jane Dawes as a director (2 pages) |
1 November 2012 | Full accounts made up to 30 June 2012 (21 pages) |
1 November 2012 | Full accounts made up to 30 June 2012 (21 pages) |
11 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
14 October 2011 | Full accounts made up to 30 June 2011 (21 pages) |
14 October 2011 | Full accounts made up to 30 June 2011 (21 pages) |
24 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
10 November 2010 | Full accounts made up to 30 June 2010 (21 pages) |
10 November 2010 | Full accounts made up to 30 June 2010 (21 pages) |
4 November 2010 | Previous accounting period extended from 31 May 2010 to 30 June 2010 (1 page) |
4 November 2010 | Previous accounting period extended from 31 May 2010 to 30 June 2010 (1 page) |
11 October 2010 | Appointment of Mr Stephen John Jepson as a director (2 pages) |
11 October 2010 | Appointment of Mr Stephen John Jepson as a director (2 pages) |
7 October 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
7 October 2010 | Resolutions
|
7 October 2010 | Resolutions
|
7 October 2010 | Memorandum and Articles of Association (21 pages) |
7 October 2010 | Resolutions
|
7 October 2010 | Resolutions
|
7 October 2010 | Memorandum and Articles of Association (21 pages) |
7 October 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
21 July 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Appointment of Mrs Kerry Jane Louise Scott as a secretary (1 page) |
11 November 2009 | Appointment of Mrs Kerry Jane Louise Scott as a secretary (1 page) |
11 August 2009 | Resolutions
|
11 August 2009 | Resolutions
|
23 July 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 July 2009 | Company name changed hs 494 LIMITED\certificate issued on 20/07/09 (2 pages) |
18 July 2009 | Company name changed hs 494 LIMITED\certificate issued on 20/07/09 (2 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 July 2009 | Ad 25/06/09\gbp si 199999@1=199999\gbp ic 1/200000\ (3 pages) |
7 July 2009 | Appointment terminated secretary heatons secretaries LIMITED (1 page) |
7 July 2009 | Ad 25/06/09\gbp si 199999@1=199999\gbp ic 1/200000\ (3 pages) |
7 July 2009 | Appointment terminated secretary heatons secretaries LIMITED (1 page) |
29 June 2009 | Appointment terminated director heatons directors LIMITED (1 page) |
29 June 2009 | Appointment terminated director james truscott (1 page) |
29 June 2009 | Resolutions
|
29 June 2009 | Nc inc already adjusted 25/06/09 (1 page) |
29 June 2009 | Director appointed martin dawes (8 pages) |
29 June 2009 | Director appointed dewi eifion thomas (9 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from, fifth floor free trade exchange 37 peter street, manchester, greater manchester, M2 5GB (1 page) |
29 June 2009 | Nc inc already adjusted 25/06/09 (1 page) |
29 June 2009 | Appointment terminated director heatons directors LIMITED (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from fifth floor free trade exchange 37 peter street manchester greater manchester M2 5GB (1 page) |
29 June 2009 | Appointment terminated director james truscott (1 page) |
29 June 2009 | Director appointed dewi eifion thomas (9 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from, fifth floor free trade exchange 37 peter street, manchester, greater manchester, M2 5GB (1 page) |
29 June 2009 | Resolutions
|
29 June 2009 | Director appointed martin dawes (8 pages) |
19 May 2009 | Resolutions
|
19 May 2009 | Resolutions
|
5 May 2009 | Incorporation (15 pages) |
5 May 2009 | Incorporation (15 pages) |