Llanychan
Ruthin
Denbighshire
LL15 1TY
Wales
LLP Designated Member Name | Mr Martin Richard Dawes |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bowling House Carden Lane Clutton Chester CH3 9ES Wales |
LLP Member Name | Mrs Elizabeth Jane Dawes |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shawcroft Farm Holmes Chapel Crewe Cheshire CW4 8DD |
LLP Member Name | Mr Paul Richard Dawes |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grotto House Grotto Lane Over Peover Knutsford Cheshire WA16 9HL |
LLP Member Name | Miss Hayley Jane Dawes |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bassett Road North Kensington London W10 6LB |
Website | www.martindawes.com/ |
---|---|
Email address | [email protected] |
Telephone | 08448265000 |
Telephone region | Unknown |
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 |
Year | 2014 |
---|---|
Turnover | £215,000 |
Gross Profit | £215,000 |
Net Worth | -£856,000 |
Cash | £3,000 |
Current Liabilities | £55,000 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
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 limited liability partnership 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, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
---|---|
7 July 2009 | Delivered on: 10 July 2009 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings at site 13 gemini west business park warrington cheshire a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
13 July 2017 | Notification of Martin Richard Dawes as a person with significant control on 13 July 2017 (2 pages) |
---|---|
30 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
1 February 2017 | Full accounts made up to 30 June 2016 (13 pages) |
24 June 2016 | Member's details changed for Mr Martin Richard Dawes on 24 June 2016 (2 pages) |
24 June 2016 | Member's details changed for Paul Dawes on 24 June 2016 (2 pages) |
24 June 2016 | Annual return made up to 24 June 2016 (6 pages) |
24 June 2016 | Member's details changed for Hayley Dawes on 24 June 2016 (2 pages) |
1 March 2016 | Full accounts made up to 30 June 2015 (15 pages) |
26 June 2015 | Annual return made up to 24 June 2015 (6 pages) |
17 January 2015 | Full accounts made up to 30 June 2014 (15 pages) |
26 June 2014 | Annual return made up to 24 June 2014 (6 pages) |
7 November 2013 | Full accounts made up to 30 June 2013 (15 pages) |
18 July 2013 | Annual return made up to 24 June 2013 (6 pages) |
31 October 2012 | Full accounts made up to 30 June 2012 (15 pages) |
26 June 2012 | Annual return made up to 24 June 2012 (6 pages) |
17 October 2011 | Full accounts made up to 30 June 2011 (15 pages) |
21 July 2011 | Annual return made up to 24 June 2011 (6 pages) |
21 July 2011 | Member's details changed for Hayley Dawes on 21 July 2011 (2 pages) |
21 July 2011 | Member's details changed for Paul Dawes on 21 July 2011 (2 pages) |
21 July 2011 | Member's details changed for Elizabeth Dawes on 21 July 2011 (2 pages) |
21 July 2011 | Member's details changed for Dewi Eifion Thomas on 21 July 2011 (2 pages) |
29 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
22 July 2010 | Annual return made up to 24 June 2010 (11 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 June 2009 | Incorporation document\certificate of incorporation (6 pages) |